Background WavePink WaveYellow Wave

BALLET LORENT LIMITED (05093450)

BALLET LORENT LIMITED (05093450) is an active UK company. incorporated on 5 April 2004. with registered office in Newcastle Upon Tyne. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. BALLET LORENT LIMITED has been registered for 21 years. Current directors include ARCHER, Janet Elizabeth, CAMPBELL, Neville Stuart, CROFT, Alexander Robert and 4 others.

Company Number
05093450
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 April 2004
Age
21 years
Address
John Marley Centre, Newcastle Upon Tyne, NE15 6TT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
ARCHER, Janet Elizabeth, CAMPBELL, Neville Stuart, CROFT, Alexander Robert, DUNPHY, Mark Stephen, EL ZERBI, Catherine, Doctor, HARTE, Catherine Miriam, JOHNSTON, Philip Alexander Francis
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALLET LORENT LIMITED

BALLET LORENT LIMITED is an active company incorporated on 5 April 2004 with the registered office located in Newcastle Upon Tyne. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. BALLET LORENT LIMITED was registered 21 years ago.(SIC: 90010)

Status

active

Active since 21 years ago

Company No

05093450

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 5 April 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

John Marley Centre Muscott Grove Newcastle Upon Tyne, NE15 6TT,

Previous Addresses

Mea House Ellison Place Newcastle upon Tyne NE1 8XS United Kingdom
From: 24 January 2019To: 9 February 2023
C/O Dance City Temple Street Newcastle upon Tyne NE1 4BR
From: 5 April 2004To: 24 January 2019
Timeline

21 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Apr 04
Director Left
Jan 13
Director Left
Jul 15
Director Joined
May 16
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Jan 20
Director Left
Apr 20
Director Joined
Nov 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Jan 21
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jun 24
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Apr 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

8 Active
13 Resigned

LLOYD, Kylie Ann

Active
Muscott Grove, Newcastle Upon TyneNE15 6TT
Secretary
Appointed 09 Jan 2024

ARCHER, Janet Elizabeth

Active
Muscott Grove, Newcastle Upon TyneNE15 6TT
Born August 1960
Director
Appointed 10 Dec 2020

CAMPBELL, Neville Stuart

Active
Muscott Grove, Newcastle Upon TyneNE15 6TT
Born November 1960
Director
Appointed 08 Oct 2020

CROFT, Alexander Robert

Active
Muscott Grove, Newcastle Upon TyneNE15 6TT
Born January 1979
Director
Appointed 28 Feb 2018

DUNPHY, Mark Stephen

Active
Muscott Grove, Newcastle Upon TyneNE15 6TT
Born January 1971
Director
Appointed 16 Jun 2023

EL ZERBI, Catherine, Doctor

Active
Lancaster University, LancasterLA1 4YW
Born November 1984
Director
Appointed 12 Feb 2025

HARTE, Catherine Miriam

Active
Muscott Grove, Newcastle Upon TyneNE15 6TT
Born August 1960
Director
Appointed 31 Mar 2025

JOHNSTON, Philip Alexander Francis

Active
Muscott Grove, Newcastle Upon TyneNE15 6TT
Born June 1960
Director
Appointed 10 Feb 2017

GRIMWOOD, Christine Mary

Resigned
88 Back Woodbine Road, GosforthNE3 1DE
Secretary
Appointed 05 Apr 2004
Resigned 09 Jan 2024

BEAUMONT, Pauline Mary

Resigned
Spartylea, AllendaleNE47 9UD
Born July 1957
Director
Appointed 12 Jul 2004
Resigned 07 Aug 2012

BLISS, Richard

Resigned
78 Dilston Road, Newcastle Upon TyneNE4 5AB
Born January 1963
Director
Appointed 05 Apr 2004
Resigned 10 Feb 2017

CAPPS, Deveral Carmichael

Resigned
Muscott Grove, Newcastle Upon TyneNE15 6TT
Born August 1971
Director
Appointed 18 Mar 2008
Resigned 14 Jun 2023

CUNNINGHAM, Claire Ruth

Resigned
Ellison Place, Newcastle Upon TyneNE1 8XS
Born December 1976
Director
Appointed 28 Feb 2018
Resigned 23 Dec 2019

FIGGIS, Sean

Resigned
17 Jesmond Vale Terrace, Newcastle Upon TyneNE6 5JT
Born August 1950
Director
Appointed 05 Apr 2004
Resigned 10 Dec 2020

HARDY, Cinzia Maria

Resigned
Brunswick House, MorpethNE61 3UZ
Born May 1962
Director
Appointed 05 Apr 2004
Resigned 25 Nov 2008

JACKSON, Paul Robert William

Resigned
Muscott Grove, Newcastle Upon TyneNE15 6TT
Born January 1960
Director
Appointed 17 Dec 2015
Resigned 02 Feb 2025

KINGSLAND, Joanne, Councillor

Resigned
34 Valley View, Newcastle Upon TyneNE2 2JS
Born September 1962
Director
Appointed 05 Apr 2004
Resigned 10 Dec 2020

LORENT, Olivia Francoise Danielle

Resigned
St Thomas Terrace, Newcastle Upon TyneNE1 4LQ
Born September 1972
Director
Appointed 05 Apr 2004
Resigned 28 Jul 2015

MCKENNA, Joanne Patricia

Resigned
Chowdene Bank, GatesheadNE9 6JH
Born July 1968
Director
Appointed 05 Feb 2009
Resigned 11 Jun 2024

MOONEY, Emma Louise

Resigned
Ellison Place, Newcastle Upon TyneNE1 8XS
Born January 1983
Director
Appointed 28 Feb 2018
Resigned 31 Mar 2020

RAAD, Sarah Elizabeth

Resigned
78 Inskip Terrace, GatesheadNE8 4AJ
Born March 1973
Director
Appointed 05 Apr 2004
Resigned 18 Mar 2008
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 January 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 January 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 April 2015
AR01AR01
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Resolution
23 April 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
23 April 2015
CC04CC04
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2013
AR01AR01
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
363aAnnual Return
Legacy
20 April 2009
288cChange of Particulars
Legacy
20 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 January 2008
AAAnnual Accounts
Legacy
10 May 2007
288cChange of Particulars
Legacy
10 May 2007
288cChange of Particulars
Legacy
10 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 January 2007
AAAnnual Accounts
Legacy
6 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2006
AAAnnual Accounts
Legacy
29 June 2005
363sAnnual Return (shuttle)
Legacy
3 September 2004
225Change of Accounting Reference Date
Legacy
4 August 2004
288aAppointment of Director or Secretary
Incorporation Company
5 April 2004
NEWINCIncorporation