Background WavePink WaveYellow Wave

RESTAURANT MANAGEMENT LIMITED (03031280)

RESTAURANT MANAGEMENT LIMITED (03031280) is an active UK company. incorporated on 9 March 1995. with registered office in Newcastle Upon Tyne. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. RESTAURANT MANAGEMENT LIMITED has been registered for 31 years. Current directors include LAYBOURNE, Laurance.

Company Number
03031280
Status
active
Type
ltd
Incorporated
9 March 1995
Age
31 years
Address
25 Broad Chare, Newcastle Upon Tyne, NE1 3DQ
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
R

RESTAURANT MANAGEMENT LIMITED

RESTAURANT MANAGEMENT LIMITED is an active company incorporated on 9 March 1995 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. RESTAURANT MANAGEMENT LIMITED was registered 31 years ago.(SIC: 56101)

Status

active

Active since 31 years ago

Company No

03031280

LTD Company

Age

31 Years

Incorporated 9 March 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 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

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 6 December 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

CAFE TWENTYONE YORK LIMITED
From: 9 September 2020To: 3 May 2024
RESTAURANT MANAGEMENT LIMITED
From: 21 March 2014To: 9 September 2020
ESP MEDIA LIMITED
From: 8 November 2013To: 21 March 2014
ESP MEDIA GROUP LIMITED
From: 21 August 2007To: 8 November 2013
ESP PRINT GROUP LIMITED
From: 10 August 2007To: 21 August 2007
MEDIA HOLDINGS NEWCASTLE LIMITED
From: 8 July 1996To: 10 August 2007
WAVERLEY PRESS HOLDINGS LIMITED
From: 26 May 1995To: 8 July 1996
STARTGAZE LIMITED
From: 9 March 1995To: 26 May 1995
Contact
Address

25 Broad Chare Quayside Newcastle Upon Tyne, NE1 3DQ,

Previous Addresses

25 Broad Chare Quayside Newcastle upon Tyne NE1 3DQ England
From: 5 November 2013To: 6 November 2013
25B Broad Chare Quayside Newcastle upon Tyne NE1 3DQ
From: 9 March 1995To: 5 November 2013
Timeline

2 key events • 1995 - 2020

Funding Officers Ownership
Company Founded
Mar 95
New Owner
Oct 20
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

LAYBOURNE, Laurance

Active
Broad Chare, Newcastle Upon TyneNE1 3DQ
Born October 1944
Director
Appointed 07 Apr 1995

LAKE, Sharon

Resigned
2 Wentworth Drive, WashingtonNE37 1PX
Secretary
Appointed 12 Aug 2006
Resigned 05 Nov 2013

LAKE, Sharon

Resigned
2 Wentworth Drive, WashingtonNE37 1PX
Secretary
Appointed 07 Apr 1995
Resigned 30 Apr 2000

LAYBOURNE, Catherine

Resigned
Broad Chare, Newcastle Upon TyneNE1 3DQ
Secretary
Appointed 05 Nov 2013
Resigned 09 Jan 2021

LAYBOURNE, Catherine

Resigned
3 Denehead Cottages, Newcastle Upon TyneNE15 9RX
Secretary
Appointed 30 Apr 2000
Resigned 12 Aug 2006

JL NOMINEES TWO LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee secretary
Appointed 09 Mar 1995
Resigned 07 Apr 1995

JL NOMINEES ONE LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee director
Appointed 09 Mar 1995
Resigned 07 Apr 1995

Persons with significant control

2

Mr Laurance Laybourne

Active
Broad Chare, Newcastle Upon TyneNE1 3DQ
Born October 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Terence Laybourne

Active
Broad Chare, Newcastle Upon TyneNE1 3DQ
Born August 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
6 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Certificate Change Of Name Company
3 May 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
3 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2020
PSC01Notification of Individual PSC
Resolution
9 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2015
AR01AR01
Change Person Director Company With Change Date
12 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Certificate Change Of Name Company
21 March 2014
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 November 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 November 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 November 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
5 November 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 November 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
5 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Annual Return Company With Made Up Date
16 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2009
AR01AR01
Accounts With Accounts Type Small
6 April 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Legacy
31 March 2008
287Change of Registered Office
Accounts Amended With Made Up Date
15 November 2007
AAMDAAMD
Legacy
6 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2007
AAAnnual Accounts
Certificate Change Of Name Company
21 August 2007
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2006
AAAnnual Accounts
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
288bResignation of Director or Secretary
Legacy
18 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 2005
AAAnnual Accounts
Legacy
17 March 2005
287Change of Registered Office
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 2004
AAAnnual Accounts
Legacy
11 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2003
AAAnnual Accounts
Legacy
4 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
7 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2001
AAAnnual Accounts
Accounts With Accounts Type Small
4 May 2001
AAAnnual Accounts
Legacy
23 February 2001
363sAnnual Return (shuttle)
Legacy
16 November 2000
287Change of Registered Office
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
288bResignation of Director or Secretary
Legacy
5 May 2000
287Change of Registered Office
Legacy
5 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1999
AAAnnual Accounts
Legacy
6 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1998
AAAnnual Accounts
Legacy
31 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1997
AAAnnual Accounts
Legacy
20 June 1997
225Change of Accounting Reference Date
Legacy
4 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1996
AAAnnual Accounts
Certificate Change Of Name Company
5 July 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 July 1996
288288
Legacy
4 March 1996
363sAnnual Return (shuttle)
Legacy
7 November 1995
225(1)225(1)
Certificate Change Of Name Company
26 May 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 April 1995
288288
Legacy
13 April 1995
288288
Legacy
13 April 1995
287Change of Registered Office
Incorporation Company
9 March 1995
NEWINCIncorporation