Background WavePink WaveYellow Wave

OUTSIDE CATERING LIMITED (03657095)

OUTSIDE CATERING LIMITED (03657095) is an active UK company. incorporated on 27 October 1998. with registered office in Newcastle Upon Tyne. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. OUTSIDE CATERING LIMITED has been registered for 27 years. Current directors include LAYBOURNE, Laurance.

Company Number
03657095
Status
active
Type
ltd
Incorporated
27 October 1998
Age
27 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
O

OUTSIDE CATERING LIMITED

OUTSIDE CATERING LIMITED is an active company incorporated on 27 October 1998 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. OUTSIDE CATERING LIMITED was registered 27 years ago.(SIC: 56101)

Status

active

Active since 27 years ago

Company No

03657095

LTD Company

Age

27 Years

Incorporated 27 October 1998

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 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

6 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

CAFE TWENTYONE SUNDERLAND LIMITED
From: 8 September 2000To: 14 June 2002
RACE PROMOTION AND MANAGEMENT LIMITED
From: 27 October 1998To: 8 September 2000
Contact
Address

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

Timeline

1 key events • 1998 - 1998

Funding Officers Ownership
Company Founded
Oct 98
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

LAYBOURNE, Laurance

Active
Broad Chare, Newcastle Upon TyneNE1 3DQ
Born October 1944
Director
Appointed 27 Oct 1998

LAKE, Sharon

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

LAKE, Sharon

Resigned
2 Wentworth Drive, WashingtonNE37 1PX
Secretary
Appointed 27 Oct 1998
Resigned 13 Nov 2001

LAYBOURNE, Catherine

Resigned
Broad Chare, Newcastle Upon TyneNE1 3DQ
Secretary
Appointed 29 Apr 2013
Resigned 09 Jan 2021

LAYBOURNE, Catherine

Resigned
3 Denehead Cottages, Newcastle Upon TyneNE15 9RX
Secretary
Appointed 13 Nov 2001
Resigned 04 Mar 2005

LAYBOURNE, Catherine

Resigned
3 Denehead Cottages, Newcastle Upon TyneNE15 9RX
Secretary
Appointed 24 Aug 2000
Resigned 24 Aug 2000

JL NOMINEES TWO LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee secretary
Appointed 27 Oct 1998
Resigned 27 Oct 1998

JL NOMINEES ONE LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee director
Appointed 27 Oct 1998
Resigned 27 Oct 1998

Persons with significant control

1

Broad Chare, Newcastle Upon TyneNE1 3DQ

Nature of Control

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

Filing History

79

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
6 November 2024
CS01Confirmation Statement
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 No Updates
16 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 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
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
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
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
7 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
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
18 November 2009
AR01AR01
Accounts With Accounts Type Small
1 July 2009
AAAnnual Accounts
Accounts With Accounts Type Small
20 February 2009
AAAnnual Accounts
Legacy
27 November 2008
287Change of Registered Office
Legacy
27 November 2008
363aAnnual Return
Legacy
27 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 2007
AAAnnual Accounts
Legacy
26 March 2007
287Change of Registered Office
Legacy
27 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 Dormant
1 May 2003
AAAnnual Accounts
Legacy
21 October 2002
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
25 June 2002
DISS40First Gazette Notice for Voluntary Strike Off
Certificate Change Of Name Company
14 June 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 June 2002
652C652C
Gazette Notice Voluntary
5 March 2002
GAZ1(A)GAZ1(A)
Legacy
24 January 2002
652a652a
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 November 2001
AAAnnual Accounts
Legacy
6 November 2001
363sAnnual Return (shuttle)
Legacy
7 December 2000
225Change of Accounting Reference Date
Legacy
7 November 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 August 2000
AAAnnual Accounts
Legacy
22 November 1999
363sAnnual Return (shuttle)
Legacy
2 December 1998
225Change of Accounting Reference Date
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
287Change of Registered Office
Incorporation Company
27 October 1998
NEWINCIncorporation