Background WavePink WaveYellow Wave

21 HOSPITALITY GROUP LIMITED (03271078)

21 HOSPITALITY GROUP LIMITED (03271078) is an active UK company. incorporated on 30 October 1996. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. 21 HOSPITALITY GROUP LIMITED has been registered for 29 years. Current directors include LAYBOURNE, Laurance.

Company Number
03271078
Status
active
Type
ltd
Incorporated
30 October 1996
Age
29 years
Address
25 Broad Chare, Newcastle Upon Tyne, NE1 3DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LAYBOURNE, Laurance
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

21 HOSPITALITY GROUP LIMITED

21 HOSPITALITY GROUP LIMITED is an active company incorporated on 30 October 1996 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. 21 HOSPITALITY GROUP LIMITED was registered 29 years ago.(SIC: 70100)

Status

active

Active since 29 years ago

Company No

03271078

LTD Company

Age

29 Years

Incorporated 30 October 1996

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

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

RESTAURANT MANAGEMENT LIMITED
From: 8 September 2000To: 17 July 2007
R M G NEWCASTLE LIMITED
From: 19 February 1997To: 8 September 2000
SMARTBEAM LIMITED
From: 30 October 1996To: 19 February 1997
Contact
Address

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

Timeline

3 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Oct 96
Share Buyback
Dec 23
Director Left
Jan 26
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

LAYBOURNE, Laurance

Active
Broad Chare, Newcastle Upon TyneNE1 3DQ
Secretary
Appointed 07 Nov 2012

LAYBOURNE, Laurance

Active
Broad Chare, Newcastle Upon TyneNE1 3DQ
Born October 1944
Director
Appointed 25 Nov 1996

LAKE, Sharon

Resigned
2 Wentworth Drive, WashingtonNE37 1PX
Secretary
Appointed 04 Mar 2005
Resigned 07 Nov 2012

LAKE, Sharon

Resigned
2 Wentworth Drive, WashingtonNE37 1PX
Secretary
Appointed 25 Nov 1996
Resigned 30 Apr 2000

LAYBOURNE, Catherine

Resigned
3 Denehead Cottages, Newcastle Upon TyneNE15 9RX
Secretary
Appointed 30 Apr 2000
Resigned 04 Mar 2005

JL NOMINEES TWO LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee secretary
Appointed 30 Oct 1996
Resigned 25 Nov 1996

LAYBOURNE, Terence

Resigned
Broad Chare, Newcastle Upon TyneNE1 3DQ
Born August 1955
Director
Appointed 01 Jul 2007
Resigned 01 Jan 2026

JL NOMINEES ONE LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee director
Appointed 30 Oct 1996
Resigned 25 Nov 1996

Persons with significant control

2

Mr Terence Laybourne

Active
Broad Chare, Newcastle Upon TyneNE1 3DQ
Born August 2016

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Sept 2016

Mr Laurance Laybourne

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

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

90

Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2024
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
21 December 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 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
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 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
3 October 2015
AR01AR01
Change Person Director Company With Change Date
3 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2013
AR01AR01
Change Person Director Company With Change Date
20 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Appoint Person Secretary Company With Name
7 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
7 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
16 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Accounts With Accounts Type Small
1 July 2009
AAAnnual Accounts
Accounts With Accounts Type Small
6 February 2009
AAAnnual Accounts
Legacy
22 October 2008
363sAnnual Return (shuttle)
Legacy
27 March 2008
287Change of Registered Office
Legacy
27 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 2007
AAAnnual Accounts
Legacy
24 July 2007
287Change of Registered Office
Legacy
24 July 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 2006
AAAnnual Accounts
Legacy
18 November 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
20 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 2003
AAAnnual Accounts
Legacy
21 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2002
AAAnnual Accounts
Legacy
6 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 2001
AAAnnual Accounts
Legacy
7 November 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 May 2000
AAAnnual Accounts
Legacy
8 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Legacy
26 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1998
AAAnnual Accounts
Legacy
19 December 1997
363aAnnual Return
Legacy
26 August 1997
225Change of Accounting Reference Date
Legacy
22 June 1997
88(3)88(3)
Legacy
22 June 1997
88(3)88(3)
Legacy
22 June 1997
88(3)88(3)
Legacy
22 June 1997
88(2)O88(2)O
Legacy
8 June 1997
88(2)P88(2)P
Certificate Change Of Name Company
19 February 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 December 1996
288aAppointment of Director or Secretary
Legacy
2 December 1996
288aAppointment of Director or Secretary
Legacy
2 December 1996
288bResignation of Director or Secretary
Legacy
2 December 1996
288bResignation of Director or Secretary
Legacy
2 December 1996
287Change of Registered Office
Incorporation Company
30 October 1996
NEWINCIncorporation