Background WavePink WaveYellow Wave

NEWLORDS INTERNATIONAL (U.K.) LIMITED (01987012)

NEWLORDS INTERNATIONAL (U.K.) LIMITED (01987012) is an active UK company. incorporated on 7 February 1986. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. NEWLORDS INTERNATIONAL (U.K.) LIMITED has been registered for 40 years. Current directors include MESHIEA, Aziz Yousef.

Company Number
01987012
Status
active
Type
ltd
Incorporated
7 February 1986
Age
40 years
Address
Unit 6 Cambridge Court Shepherds Bush Road, London, W6 7NJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
MESHIEA, Aziz Yousef
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWLORDS INTERNATIONAL (U.K.) LIMITED

NEWLORDS INTERNATIONAL (U.K.) LIMITED is an active company incorporated on 7 February 1986 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. NEWLORDS INTERNATIONAL (U.K.) LIMITED was registered 40 years ago.(SIC: 46900)

Status

active

Active since 40 years ago

Company No

01987012

LTD Company

Age

40 Years

Incorporated 7 February 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

LOGICMEAD LIMITED
From: 7 February 1986To: 23 March 1987
Contact
Address

Unit 6 Cambridge Court Shepherds Bush Road Hammersmith London, W6 7NJ,

Previous Addresses

1st Floor 24/25 New Bond Street London W1S 2RR
From: 7 January 2011To: 12 September 2018
71, Duke Street Mayfair London W1K 5NY
From: 7 February 1986To: 7 January 2011
Timeline

2 key events • 2025 - 2025

Funding Officers Ownership
New Owner
May 25
Owner Exit
May 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MESHIEA, Megan

Active
Turneville Road, LondonW14 9PS
Secretary
Appointed 12 Mar 2008

MESHIEA, Aziz Yousef

Active
Turneville Road, LondonW14 9PS
Born October 1970
Director
Appointed 14 Feb 2007

MESHIEA, Doretta

Resigned
12a Ennismore Gardens, LondonSW7 1AA
Secretary
Appointed N/A
Resigned 31 Mar 2008

MESHEIA, Yousef Abdulaziz

Resigned
12a Ennismore Gardens, LondonSW7 1AA
Born October 1941
Director
Appointed N/A
Resigned 31 Mar 2008

Persons with significant control

2

1 Active
1 Ceased

Mr Aziz Yousef Meshiea

Active
Shepherds Bush Road, LondonW6 7NJ
Born October 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Sept 2024

Mr Yousef Meshiea

Ceased
Shepherds Bush Road, LondonW6 7NJ
Born December 1941

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Sept 2024
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 May 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2013
AAAnnual Accounts
Accounts With Accounts Type Full
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Change Person Director Company With Change Date
17 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Full
23 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
14 July 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
6 August 2008
363aAnnual Return
Legacy
6 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
8 May 2008
AAAnnual Accounts
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 September 2007
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Legacy
5 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 August 2006
AAAnnual Accounts
Legacy
26 May 2006
363aAnnual Return
Legacy
30 March 2006
403aParticulars of Charge Subject to s859A
Legacy
30 March 2006
403aParticulars of Charge Subject to s859A
Legacy
30 March 2006
403aParticulars of Charge Subject to s859A
Legacy
30 March 2006
403aParticulars of Charge Subject to s859A
Legacy
30 March 2006
403aParticulars of Charge Subject to s859A
Legacy
30 March 2006
403aParticulars of Charge Subject to s859A
Legacy
30 March 2006
403aParticulars of Charge Subject to s859A
Legacy
30 March 2006
403aParticulars of Charge Subject to s859A
Legacy
2 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 May 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 July 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 August 2003
AAAnnual Accounts
Legacy
23 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2002
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2001
AAAnnual Accounts
Legacy
16 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2000
AAAnnual Accounts
Legacy
18 May 2000
363sAnnual Return (shuttle)
Legacy
16 June 1999
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
15 May 1999
AAMDAAMD
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Accounts With Accounts Type Full
22 September 1998
AAAnnual Accounts
Legacy
18 May 1998
363sAnnual Return (shuttle)
Legacy
26 February 1998
395Particulars of Mortgage or Charge
Legacy
20 December 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
14 October 1997
395Particulars of Mortgage or Charge
Legacy
11 July 1997
363sAnnual Return (shuttle)
Legacy
20 February 1997
395Particulars of Mortgage or Charge
Legacy
19 December 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 September 1996
AAAnnual Accounts
Legacy
28 May 1996
363sAnnual Return (shuttle)
Legacy
18 December 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Legacy
17 May 1995
363sAnnual Return (shuttle)
Legacy
10 March 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
16 May 1994
AAAnnual Accounts
Legacy
10 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 1993
AAAnnual Accounts
Legacy
7 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1992
AAAnnual Accounts
Legacy
6 May 1992
363b363b
Legacy
17 January 1992
363aAnnual Return
Legacy
17 January 1992
287Change of Registered Office
Accounts With Accounts Type Full
10 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full
31 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
31 July 1990
AAAnnual Accounts
Legacy
31 July 1990
363363
Legacy
31 July 1990
363363
Legacy
17 February 1989
363363
Accounts With Accounts Type Full
4 February 1989
AAAnnual Accounts
Legacy
28 June 1988
363363
Legacy
28 April 1988
288288
Legacy
29 June 1987
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
23 March 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 February 1987
224224
Legacy
12 February 1987
288288
Legacy
6 February 1987
288288
Legacy
15 January 1987
288288
Legacy
15 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
7 February 1986
MISCMISC