LRN DISTRIBUTION LIMITED
WHITEHOUSE ROAD

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE15 6LN

Company number 03895747
Status Active
Incorporation Date 16 December 1999
Company Type Private Limited Company
Address UNIT 3B, WHITEHOUSE INDUSTRIAL ESTATE, WHITEHOUSE ROAD, NEWCASTLE, NE15 6LN
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 24 January 2017 with updates; Termination of appointment of Steven Matthews as a director on 15 April 2016. The most likely internet sites of LRN DISTRIBUTION LIMITED are www.lrndistribution.co.uk, and www.lrn-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Blaydon Rail Station is 1.8 miles; to Newcastle Rail Station is 2 miles; to Wylam Rail Station is 5.8 miles; to Chester-le-Street Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lrn Distribution Limited is a Private Limited Company. The company registration number is 03895747. Lrn Distribution Limited has been working since 16 December 1999. The present status of the company is Active. The registered address of Lrn Distribution Limited is Unit 3b Whitehouse Industrial Estate Whitehouse Road Newcastle Ne15 6ln. . MUXWORTHY, Robert is a Secretary of the company. MUXWORTHY, Michael Robert is a Director of the company. MUXWORTHY, Richard Oliver is a Director of the company. WRIGHT, Nicholas is a Director of the company. Secretary MATTHEWS, Jacquelyn has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MATTHEWS, David Christopher has been resigned. Director MATTHEWS, David Anthony has been resigned. Director MATTHEWS, Jacquelyn has been resigned. Director MATTHEWS, Steven has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
MUXWORTHY, Robert
Appointed Date: 15 April 2016

Director
MUXWORTHY, Michael Robert
Appointed Date: 15 April 2016
39 years old

Director
MUXWORTHY, Richard Oliver
Appointed Date: 15 April 2016
37 years old

Director
WRIGHT, Nicholas
Appointed Date: 15 April 2016
46 years old

Resigned Directors

Secretary
MATTHEWS, Jacquelyn
Resigned: 15 April 2016
Appointed Date: 16 December 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 December 1999
Appointed Date: 16 December 1999

Director
MATTHEWS, David Christopher
Resigned: 31 December 2015
Appointed Date: 16 December 1999
76 years old

Director
MATTHEWS, David Anthony
Resigned: 31 December 2015
Appointed Date: 16 December 1999
47 years old

Director
MATTHEWS, Jacquelyn
Resigned: 31 December 2015
Appointed Date: 16 December 1999
79 years old

Director
MATTHEWS, Steven
Resigned: 15 April 2016
Appointed Date: 16 December 1999
50 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 December 1999
Appointed Date: 16 December 1999

Persons With Significant Control

Mrm Electrical Solutions Ltd
Notified on: 15 April 2016
Nature of control: Ownership of shares – 75% or more

LRN DISTRIBUTION LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
24 Jan 2017
Confirmation statement made on 24 January 2017 with updates
27 May 2016
Termination of appointment of Steven Matthews as a director on 15 April 2016
27 May 2016
Appointment of Mr Richard Oliver Muxworthy as a director on 15 April 2016
27 May 2016
Appointment of Mr Nicholas Wright as a director on 15 April 2016
...
... and 66 more events
22 Dec 1999
Secretary resigned
22 Dec 1999
New director appointed
22 Dec 1999
New secretary appointed;new director appointed
22 Dec 1999
New director appointed
16 Dec 1999
Incorporation

LRN DISTRIBUTION LIMITED Charges

24 February 2010
Debenture
Delivered: 27 February 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 November 2000
Debenture
Delivered: 15 November 2000
Status: Satisfied on 16 February 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…