Background WavePink WaveYellow Wave

CAFE TWENTYONE NEWCASTLE LIMITED (02167604)

CAFE TWENTYONE NEWCASTLE LIMITED (02167604) is an active UK company. incorporated on 21 September 1987. with registered office in Newcastle Upon Tyne. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. CAFE TWENTYONE NEWCASTLE LIMITED has been registered for 38 years. Current directors include LAYBOURNE, Laurance.

Company Number
02167604
Status
active
Type
ltd
Incorporated
21 September 1987
Age
38 years
Address
Pandon House, Newcastle Upon Tyne, NE1 2HH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
LAYBOURNE, Laurance
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAFE TWENTYONE NEWCASTLE LIMITED

CAFE TWENTYONE NEWCASTLE LIMITED is an active company incorporated on 21 September 1987 with the registered office located in Newcastle Upon Tyne. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. CAFE TWENTYONE NEWCASTLE LIMITED was registered 38 years ago.(SIC: 56101)

Status

active

Active since 38 years ago

Company No

02167604

LTD Company

Age

38 Years

Incorporated 21 September 1987

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

RESTAURANT MANAGEMENT LIMITED
From: 24 August 1994To: 8 September 2000
ENTERCATCH LIMITED
From: 21 September 1987To: 24 August 1994
Contact
Address

Pandon House Trinity Gardens Newcastle Upon Tyne, NE1 2HH,

Timeline

1 key events • 1987 - 1987

Funding Officers Ownership
Company Founded
Sept 87
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

LAYBOURNE, Laurance

Active
Pandon House, Newcastle Upon TyneNE1 2HH
Born October 1944
Director
Appointed 01 Apr 1993

LAKE, Sharon

Resigned
2 Wentworth Drive, WashingtonNE37 1PX
Secretary
Appointed 04 Mar 2005
Resigned 29 Apr 2013

LAYBOURNE, Catherine

Resigned
Pandon House, Newcastle Upon TyneNE1 2HH
Secretary
Appointed 29 Apr 2013
Resigned 09 Jan 2021

LAYBOURNE, Catherine

Resigned
3 Denehead Cottages, Newcastle Upon TyneNE15 9RX
Secretary
Appointed 01 Apr 1993
Resigned 04 Mar 2005

LAYBOURNE, Laurance

Resigned
3 Sage Close, Newcastle Upon TyneNE15 8TN
Secretary
Appointed N/A
Resigned 01 Apr 1993

LAYBOURNE, Susan

Resigned
3 Janus Close, Newcastle Upon TyneNE5 1UX
Born March 1956
Director
Appointed N/A
Resigned 01 Apr 1993

Persons with significant control

1

Broad Chare, Newcastle Upon TyneNE1 3DQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
26 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 February 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Change Person Director Company With Change Date
8 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Appoint Person Secretary Company With Name
9 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Legacy
27 June 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
23 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Small
1 July 2009
AAAnnual Accounts
Accounts With Accounts Type Small
6 February 2009
AAAnnual Accounts
Legacy
4 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 2007
AAAnnual Accounts
Legacy
31 August 2007
363sAnnual Return (shuttle)
Legacy
24 July 2007
287Change of Registered Office
Accounts With Accounts Type Small
2 August 2006
AAAnnual Accounts
Legacy
12 July 2006
363sAnnual Return (shuttle)
Legacy
5 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 2005
AAAnnual Accounts
Legacy
17 March 2005
287Change of Registered Office
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 2004
AAAnnual Accounts
Legacy
28 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 2003
AAAnnual Accounts
Legacy
16 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2002
AAAnnual Accounts
Legacy
3 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 2001
AAAnnual Accounts
Certificate Change Of Name Company
7 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2000
AAAnnual Accounts
Legacy
9 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Legacy
15 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1998
AAAnnual Accounts
Legacy
3 October 1997
287Change of Registered Office
Legacy
29 September 1997
363aAnnual Return
Accounts With Accounts Type Small
1 May 1997
AAAnnual Accounts
Legacy
12 September 1996
363aAnnual Return
Legacy
1 July 1996
288288
Legacy
1 July 1996
288288
Accounts With Accounts Type Small
20 March 1996
AAAnnual Accounts
Legacy
13 September 1995
363x363x
Legacy
6 March 1995
225(1)225(1)
Accounts With Accounts Type Small
10 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 October 1994
363x363x
Certificate Change Of Name Company
23 August 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1993
AAAnnual Accounts
Legacy
25 August 1993
288288
Legacy
25 August 1993
288288
Accounts With Accounts Type Small
8 December 1992
AAAnnual Accounts
Legacy
17 September 1992
363sAnnual Return (shuttle)
Legacy
26 April 1992
288288
Accounts With Accounts Type Small
3 February 1992
AAAnnual Accounts
Legacy
31 October 1991
363b363b
Accounts With Accounts Type Small
10 September 1990
AAAnnual Accounts
Legacy
10 September 1990
363363
Accounts With Accounts Type Small
18 October 1989
AAAnnual Accounts
Legacy
18 October 1989
363363
Legacy
21 August 1989
88(2)R88(2)R
Accounts With Accounts Type Full
9 January 1989
AAAnnual Accounts
Legacy
9 January 1989
363363
Legacy
21 June 1988
395Particulars of Mortgage or Charge
Memorandum Articles
13 January 1988
MEM/ARTSMEM/ARTS
Legacy
22 December 1987
288288
Legacy
22 December 1987
288288
Legacy
22 December 1987
287Change of Registered Office
Resolution
22 December 1987
RESOLUTIONSResolutions
Incorporation Company
21 September 1987
NEWINCIncorporation