Company NameMorva Lodge Management Company Limited
Company StatusActive
Company Number02615969
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 May 1991(32 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMs June Laughlan
NationalityBritish
StatusCurrent
Appointed01 March 2007(15 years, 9 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Morva Lodge
55 Birkenhead Road Hoylake
Wirral
Mereseyside
CH47 5AF
Wales
Director NameMr Nico Hercules
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2007(15 years, 11 months after company formation)
Appointment Duration17 years
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressFlat 2 Morva Lodge
55 Birkenhead Road Hoylake
Wirral
CH47 5AF
Wales
Director NameJoseph Edward Miller
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(29 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleCabinet Maker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Morva Lodge 55 Birkenhead Road
Hoylake
Merseyside
CH47 5AF
Wales
Director NamePerpetua Bernadette Goodheart
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2022(30 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Morva Lodge 55 Birkenhead Road
Hoylake
Merseyside
CH47 5AF
Wales
Director NameStacey Leanne McGee
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2023(32 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Morva Lodge 55 Birkenhead Road
Hoylake
Wirral
Merseyside
CH47 5AF
Wales
Director NameMr David Warwick Parsons
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 1994)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressApplebank
Wetstone Lane
West Kirby Wirral
Merseyside
CH48 7HQ
Wales
Director NameMrs Lorna Barbara Joan McNeight
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 1994)
RoleCo Secretary
Correspondence AddressBreakwater
North Parade
Hoylake
Merseyside
CH47 2BB
Wales
Secretary NameMrs Lorna Barbara Joan McNeight
NationalityBritish
StatusResigned
Appointed31 May 1992(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 1994)
RoleCompany Director
Correspondence AddressBreakwater
North Parade
Hoylake
Merseyside
CH47 2BB
Wales
Director NameCharlotte Louise Parsons
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(3 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 September 2000)
RoleChartered Accountant
Correspondence AddressApt 6 231 Telegraph Road
Heswall
Wirral
Merseyside
CH60 7SF
Wales
Director NameMs Moira Gillespie
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(3 years, 6 months after company formation)
Appointment Duration20 years, 6 months (resigned 31 May 2015)
RoleNursery Nurse
Country of ResidenceEngland
Correspondence AddressFlat 1 Morva Lodge
Birkenhead Road
Hoylake
Merseyside
CH47 5AF
Wales
Secretary NameCharlotte Louise Parsons
NationalityBritish
StatusResigned
Appointed01 December 1994(3 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 September 2000)
RoleChartered Accountant
Correspondence AddressApt 6 231 Telegraph Road
Heswall
Wirral
Merseyside
CH60 7SF
Wales
Director NameGail Margaret Lightfoot
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(6 years after company formation)
Appointment Duration6 years, 7 months (resigned 12 January 2004)
RoleLocal Government Officer
Correspondence AddressFlat 4 Morva Lodge Birkenhead Road
Hoylake
Wirral
Merseyside
CH47 5AF
Wales
Director NamePaul David Whitfield
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(6 years after company formation)
Appointment Duration5 years, 2 months (resigned 01 August 2002)
RoleMechanical Engineer
Correspondence AddressFlat 3 Morva Lodge
55 Birkenhead Road Hoylake
Wirral
Merseyside
CH47 5AF
Wales
Director NameJohn Arthur Robinson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(7 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2002)
RoleCompany Director
Correspondence AddressFlat 2 Morva Lodge
55 Birkenhead Road Hoylake
Wirral
Merseyside
CH47 5AF
Wales
Director NameElizabeth Heslewood
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(9 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 March 2007)
RoleSchool Teacher
Correspondence Address55 Morva Lodge 5 Birkenhead Road
Hoylake
Merseyside
CH47 5AE
Wales
Secretary NameMs Moira Gillespie
NationalityBritish
StatusResigned
Appointed15 September 2000(9 years, 3 months after company formation)
Appointment Duration5 years (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Morva Lodge
Birkenhead Road
Hoylake
Merseyside
CH47 5AF
Wales
Director NameStephanie Jane Leather
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(11 years after company formation)
Appointment Duration4 years, 11 months (resigned 10 May 2007)
RoleInsurance Administrator
Correspondence AddressFlat 2 Morva Lodge
55 Birkenhead Road Hoylake
Wirral
Merseyside
CH47 5AF
Wales
Director NameDr Robert Melvin Hartman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(11 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 September 2005)
RoleEducation Consultant
Correspondence AddressFlat 3 Morva Lodge
55 Birkenhead Road Hoylake
Wirral
CH47 5AF
Wales
Director NameMs June Laughlan
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(12 years, 7 months after company formation)
Appointment Duration20 years, 2 months (resigned 02 April 2024)
RoleLegal Secretary
Country of ResidenceEngland
Correspondence AddressFlat 4 Morva Lodge
55 Birkenhead Road Hoylake
Wirral
Mereseyside
CH47 5AF
Wales
Director NameJohn Callaghan
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(14 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 June 2007)
RoleMotor Trade
Correspondence Address15 Hastings Avenue
Whitley Bay
Tyne & Wear
NE26 4AF
Secretary NameElizabeth Heslewood
NationalityBritish
StatusResigned
Appointed30 September 2005(14 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address5 Morva Lodge 55 Birkenhead Road
Hoylake
Merseyside
CH47 5AF
Wales
Director NameMiss Natasha Michelle Batty
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2007(16 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 January 2013)
RoleLitigation Executive
Country of ResidenceEngland
Correspondence AddressFlat 5 Morra Lodge
55 Birkenhead Road
Hoywake
Wirral
CH47 5AF
Wales
Director NameMr Charles Graham Baldock
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(16 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 11 December 2022)
RoleTrust Manager
Country of ResidenceEngland
Correspondence AddressFlat 3 Morva Lodge 55 Birkenhead Road
Hoylake
Wirral
Merseyside
CH47 5AF
Wales
Director NameMr Allan Wayne Batty
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2013(21 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2015)
RoleHead Of Stratefy Social Housing
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Morva Lodge 55 Birkenhead Road
Hoylake
Wirral
Merseyside
CH47 5AF
Wales
Director NameMr Steven Albert Smart
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2015(24 years after company formation)
Appointment Duration2 years (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Morva Lodge
55 Birkenhead Road
Meols
Wirral
CH47 5AF
Wales
Director NameMr Andrew Whitehill
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2015(24 years after company formation)
Appointment Duration5 years, 6 months (resigned 11 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Morva Lodge
55 Birkenhead Road
Meols
Wirral
CH47 5AF
Wales
Director NameMrs Maureen Smart
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(26 years after company formation)
Appointment Duration4 years, 8 months (resigned 11 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Morva Lodge
55 Birkenhead Road
Meols
Wirral
CH47 5AF
Wales

Location

Registered AddressFlat 4 Morva Lodge
55 Birkenhead Road
Meols
Wirral
CH47 5AF
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Financials

Year2014
Net Worth-£753
Cash£397
Current Liabilities£1,480

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return28 May 2023 (11 months, 1 week ago)
Next Return Due11 June 2024 (1 month, 1 week from now)

Filing History

28 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 30 September 2019 (5 pages)
4 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 30 September 2018 (4 pages)
5 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
31 May 2018Appointment of Mrs Maureen Smart as a director on 1 June 2017 (2 pages)
31 May 2018Termination of appointment of Steven Albert Smart as a director on 1 June 2017 (1 page)
12 December 2017Micro company accounts made up to 30 September 2017 (4 pages)
12 December 2017Micro company accounts made up to 30 September 2017 (4 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (8 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (8 pages)
14 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
14 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
9 June 2016Annual return made up to 31 May 2016 no member list (6 pages)
9 June 2016Annual return made up to 31 May 2016 no member list (6 pages)
30 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
25 August 2015Termination of appointment of Allan Wayne Batty as a director on 31 May 2015 (1 page)
25 August 2015Termination of appointment of Allan Wayne Batty as a director on 31 May 2015 (1 page)
25 August 2015Termination of appointment of Moira Gillespie as a director on 31 May 2015 (1 page)
25 August 2015Annual return made up to 31 May 2015 no member list (5 pages)
25 August 2015Annual return made up to 31 May 2015 no member list (5 pages)
25 August 2015Termination of appointment of Moira Gillespie as a director on 31 May 2015 (1 page)
21 August 2015Appointment of Andrew Whitehill as a director on 31 May 2015 (3 pages)
21 August 2015Appointment of Steven Albert Smart as a director on 31 May 2015 (3 pages)
21 August 2015Appointment of Andrew Whitehill as a director on 31 May 2015 (3 pages)
21 August 2015Appointment of Steven Albert Smart as a director on 31 May 2015 (3 pages)
21 August 2015Termination of appointment of Allan Wayne Batty as a director on 31 May 2015 (2 pages)
21 August 2015Termination of appointment of Allan Wayne Batty as a director on 31 May 2015 (2 pages)
21 August 2015Termination of appointment of Moira Gillespie as a director on 31 May 2015 (2 pages)
21 August 2015Termination of appointment of Moira Gillespie as a director on 31 May 2015 (2 pages)
18 November 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 November 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
5 June 2014Annual return made up to 31 May 2014 no member list (7 pages)
5 June 2014Annual return made up to 31 May 2014 no member list (7 pages)
25 October 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 October 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 June 2013Annual return made up to 31 May 2013 no member list (7 pages)
27 June 2013Annual return made up to 31 May 2013 no member list (7 pages)
27 February 2013Termination of appointment of Natasha Batty as a director (2 pages)
27 February 2013Termination of appointment of Natasha Batty as a director (2 pages)
27 February 2013Appointment of Mr Allan Wayne Batty as a director (3 pages)
27 February 2013Appointment of Mr Allan Wayne Batty as a director (3 pages)
12 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
18 June 2012Director's details changed for Moira Gillespie on 18 June 2012 (2 pages)
18 June 2012Director's details changed for June Laughlan on 18 June 2012 (2 pages)
18 June 2012Director's details changed for Charles Graham Baldock on 1 October 2009 (2 pages)
18 June 2012Director's details changed for Natasha Michelle Batty on 18 June 2012 (2 pages)
18 June 2012Annual return made up to 31 May 2012 no member list (7 pages)
18 June 2012Annual return made up to 31 May 2012 no member list (7 pages)
18 June 2012Director's details changed for Charles Graham Baldock on 1 October 2009 (2 pages)
18 June 2012Director's details changed for Charles Graham Baldock on 1 October 2009 (2 pages)
18 June 2012Director's details changed for Natasha Michelle Batty on 18 June 2012 (2 pages)
18 June 2012Director's details changed for June Laughlan on 18 June 2012 (2 pages)
18 June 2012Director's details changed for Moira Gillespie on 18 June 2012 (2 pages)
18 June 2012Director's details changed for Nico Hercules on 18 June 2012 (2 pages)
18 June 2012Director's details changed for Nico Hercules on 18 June 2012 (2 pages)
25 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 June 2011Annual return made up to 31 May 2011 (17 pages)
17 June 2011Annual return made up to 31 May 2011 (17 pages)
26 November 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
16 June 2010Annual return made up to 31 May 2010 (16 pages)
16 June 2010Annual return made up to 31 May 2010 (16 pages)
22 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
10 June 2009Director's change of particulars / charles baldock / 05/06/2009 (1 page)
10 June 2009Annual return made up to 31/05/09 (6 pages)
10 June 2009Director's change of particulars / charles baldock / 05/06/2009 (1 page)
10 June 2009Annual return made up to 31/05/09 (6 pages)
12 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
12 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
5 September 2008Annual return made up to 31/05/08
  • 363(287) ‐ Registered office changed on 05/09/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 September 2008Annual return made up to 31/05/08
  • 363(287) ‐ Registered office changed on 05/09/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 December 2007New director appointed (2 pages)
21 December 2007New director appointed (2 pages)
21 December 2007New director appointed (2 pages)
21 December 2007New director appointed (2 pages)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
5 September 2007New director appointed (2 pages)
5 September 2007New secretary appointed (2 pages)
5 September 2007New secretary appointed (2 pages)
5 September 2007New director appointed (2 pages)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
3 July 2007Annual return made up to 31/05/07
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
3 July 2007Annual return made up to 31/05/07
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
4 April 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
4 April 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
12 June 2006Annual return made up to 31/05/06 (5 pages)
12 June 2006Annual return made up to 31/05/06 (5 pages)
29 December 2005Total exemption full accounts made up to 30 September 2005 (8 pages)
29 December 2005Total exemption full accounts made up to 30 September 2005 (8 pages)
6 October 2005Secretary resigned (1 page)
6 October 2005Director resigned (1 page)
6 October 2005New director appointed (2 pages)
6 October 2005New secretary appointed (2 pages)
6 October 2005Director resigned (1 page)
6 October 2005New director appointed (2 pages)
6 October 2005Secretary resigned (1 page)
6 October 2005New secretary appointed (2 pages)
13 June 2005Annual return made up to 31/05/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 June 2005Annual return made up to 31/05/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 November 2004Total exemption full accounts made up to 30 September 2004 (8 pages)
25 November 2004Total exemption full accounts made up to 30 September 2004 (8 pages)
7 June 2004Annual return made up to 31/05/04 (5 pages)
7 June 2004Annual return made up to 31/05/04 (5 pages)
18 March 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
18 March 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
9 March 2004Director resigned (1 page)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004Director resigned (1 page)
9 June 2003Annual return made up to 31/05/03 (5 pages)
9 June 2003Annual return made up to 31/05/03 (5 pages)
13 April 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
13 April 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (2 pages)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (2 pages)
12 June 2002Annual return made up to 31/05/02 (5 pages)
12 June 2002Annual return made up to 31/05/02 (5 pages)
15 November 2001Registered office changed on 15/11/01 from: 113 banks road west kirby wirral merseyside CH48 0RB (1 page)
15 November 2001Total exemption full accounts made up to 30 September 2001 (7 pages)
15 November 2001Total exemption full accounts made up to 30 September 2001 (7 pages)
15 November 2001Registered office changed on 15/11/01 from: 113 banks road west kirby wirral merseyside CH48 0RB (1 page)
18 June 2001Annual return made up to 31/05/01 (4 pages)
18 June 2001Annual return made up to 31/05/01 (4 pages)
23 May 2001Full accounts made up to 30 September 2000 (6 pages)
23 May 2001Full accounts made up to 30 September 2000 (6 pages)
8 November 2000Secretary resigned;director resigned (1 page)
8 November 2000Secretary resigned;director resigned (1 page)
26 October 2000New secretary appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New secretary appointed (2 pages)
21 July 2000Full accounts made up to 30 September 1999 (7 pages)
21 July 2000Full accounts made up to 30 September 1999 (7 pages)
27 June 2000Annual return made up to 31/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/06/00
(4 pages)
27 June 2000Annual return made up to 31/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/06/00
(4 pages)
6 June 1999Annual return made up to 31/05/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 1999Annual return made up to 31/05/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
9 November 1998Full accounts made up to 30 September 1998 (7 pages)
9 November 1998Full accounts made up to 30 September 1998 (7 pages)
29 June 1998Registered office changed on 29/06/98 from: flat 5 morva lodge birkenhead road meols wirral L47 5AF (1 page)
29 June 1998Registered office changed on 29/06/98 from: flat 5 morva lodge birkenhead road meols wirral L47 5AF (1 page)
25 June 1998Annual return made up to 31/05/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 June 1998Annual return made up to 31/05/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 December 1997Full accounts made up to 30 September 1997 (9 pages)
17 December 1997Full accounts made up to 30 September 1997 (9 pages)
5 July 1997New director appointed (2 pages)
5 July 1997New director appointed (2 pages)
5 July 1997New director appointed (2 pages)
5 July 1997New director appointed (2 pages)
2 June 1997Annual return made up to 31/05/97 (4 pages)
2 June 1997Annual return made up to 31/05/97 (4 pages)
14 January 1997Full accounts made up to 30 September 1996 (8 pages)
14 January 1997Full accounts made up to 30 September 1996 (8 pages)
26 May 1996Annual return made up to 31/05/96 (4 pages)
26 May 1996Annual return made up to 31/05/96 (4 pages)
7 December 1995Full accounts made up to 30 September 1995 (8 pages)
7 December 1995Full accounts made up to 30 September 1995 (8 pages)
8 June 1995Annual return made up to 31/05/95 (4 pages)
8 June 1995Annual return made up to 31/05/95 (4 pages)