Company NameLendlock International Ltd
Company StatusActive
Company Number02902954
CategoryPrivate Limited Company
Incorporation Date28 February 1994(30 years, 2 months ago)
Previous NameLendlock Projects Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Michael John Duffell
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2003(9 years, 1 month after company formation)
Appointment Duration21 years
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressGuilden Sutten Lane No 86
Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Director NameMrs Valerie Ann Duffell
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2003(9 years, 1 month after company formation)
Appointment Duration21 years
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressGuilden Sutten Lane No 86
Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Secretary NameMr Michael John Duffell
NationalityBritish
StatusCurrent
Appointed10 April 2003(9 years, 1 month after company formation)
Appointment Duration21 years
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressGuilden Sutten Lane No 86
Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Director NameAndrew Michael Duffell
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2007(13 years, 6 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGuilden Sutten Lane No 86
Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Director NameMr Denys Taylor
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2015(21 years after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGuilden Sutton Lane Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Director NameMr Matthew Samuel Michael Duffell
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2015(21 years after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGuilden Sutton Lane Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Director NameMrs Linda Francis Cossa
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2015(21 years after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGuilden Sutton Lane Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Director NameVictoria Ann Moody
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2016(22 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGuilden Sutten Lane No 86
Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Director NameMr Mark James Gwinnett
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2016(22 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGuilden Sutten Lane No 86
Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Director NameMr David Michael Duffell
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2021(27 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGuilden Sutton Lane Guilden Sutton Lane
Guilden Sutton
Chester
CH3 7EX
Wales
Director NameRichard George De Winton Wigley
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(9 years, 1 month after company formation)
Appointment Duration11 years (resigned 28 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGuilden Sutten Lane No 86
Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Director NameMr John Glenn Littler
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(13 years, 6 months after company formation)
Appointment Duration8 months (resigned 06 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Parklands
Widnes
Cheshire
WA8 4NQ
Director NameMr Roy Andrew Barlow
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(15 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 April 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressGuilden Sutten Lane No 86
Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Director NameMrs Linda Francis Cossa
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(15 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGuilden Sutten Lane No 86
Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Director NameMr David Michael Duffell
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(21 years after company formation)
Appointment Duration3 years, 1 month (resigned 25 April 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGuilden Sutton Lane Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 February 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameFinance Financial Services Limited (Corporation)
StatusResigned
Appointed09 March 1994(1 week, 2 days after company formation)
Appointment Duration9 years, 1 month (resigned 10 April 2003)
Correspondence Address15 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TL
Secretary NameCorporate Finance Advisors Limited (Corporation)
StatusResigned
Appointed09 March 1994(1 week, 2 days after company formation)
Appointment Duration9 years, 1 month (resigned 10 April 2003)
Correspondence Address15 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TL

Contact

Websitelendlockgroup.co.uk
Telephone01244 312606
Telephone regionChester

Location

Registered AddressGuilden Sutten Lane No 86
Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishGuilden Sutton
WardChester Villages

Shareholders

100 at £1Lendlock Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,011,179
Cash£2,130,234
Current Liabilities£5,465,167

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months from now)

Charges

18 February 2010Delivered on: 25 February 2010
Satisfied on: 6 March 2012
Persons entitled: Keith Fellows

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The house of topaz guiden sutton lane chester t/n’s CH155546 and CH198273 for further properties charged please refer to form MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
2 June 1997Delivered on: 6 June 1997
Satisfied on: 22 April 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 June 1997Delivered on: 6 June 1997
Satisfied on: 22 April 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the south of guilden sutton lane, guilden sutton, cheshire title number ch 198273.
Fully Satisfied
2 June 1997Delivered on: 6 June 1997
Satisfied on: 22 April 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south of guilden sutton lane, guilden sutton cheshire t/no: CH155546.
Fully Satisfied
5 April 2008Delivered on: 10 April 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The house of topaz guilden sutton lane chester including all rights and all buildings fixed plant and machinery policies of insurance gross rents licence fees contracts and the benefit of all covenants see image for full details.
Outstanding
5 April 2008Delivered on: 10 April 2008
Persons entitled: Alliance & Leicester PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

18 July 2023Accounts for a small company made up to 31 July 2022 (14 pages)
2 March 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
29 July 2022Accounts for a small company made up to 31 July 2021 (13 pages)
10 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
23 November 2021Director's details changed for Victoria Ann Moody on 2 August 2021 (2 pages)
23 November 2021Director's details changed for Mr Mark James Gwinnett on 2 August 2021 (2 pages)
4 May 2021Appointment of Mr David Michael Duffell as a director on 4 May 2021 (2 pages)
29 April 2021Accounts for a small company made up to 31 July 2020 (13 pages)
25 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
10 August 2020Audited abridged accounts made up to 31 July 2019 (10 pages)
10 March 2020Confirmation statement made on 29 February 2020 with updates (4 pages)
2 May 2019Audited abridged accounts made up to 31 July 2018 (10 pages)
2 May 2019Termination of appointment of David Michael Duffell as a director on 1 May 2019 (1 page)
6 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
31 January 2019Appointment of Mr David Michael Duffell as a director on 30 January 2019 (2 pages)
3 May 2018Audited abridged accounts made up to 31 July 2017 (11 pages)
26 April 2018Termination of appointment of David Michael Duffell as a director on 25 April 2018 (1 page)
2 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
8 May 2017Full accounts made up to 31 July 2016 (23 pages)
8 May 2017Full accounts made up to 31 July 2016 (23 pages)
15 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
10 August 2016Appointment of Mr Mark James Gwinnett as a director on 27 July 2016 (2 pages)
10 August 2016Appointment of Mr Mark James Gwinnett as a director on 27 July 2016 (2 pages)
10 August 2016Appointment of Victoria Ann Moody as a director on 27 July 2016 (2 pages)
10 August 2016Appointment of Victoria Ann Moody as a director on 27 July 2016 (2 pages)
27 May 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(9 pages)
27 May 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(9 pages)
9 May 2016Accounts for a medium company made up to 31 July 2015 (20 pages)
9 May 2016Accounts for a medium company made up to 31 July 2015 (20 pages)
4 April 2016Termination of appointment of Linda Francis Cossa as a director on 17 December 2015 (1 page)
4 April 2016Termination of appointment of Linda Francis Cossa as a director on 17 December 2015 (1 page)
28 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(10 pages)
28 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(10 pages)
12 May 2015Accounts for a small company made up to 31 July 2014 (9 pages)
12 May 2015Accounts for a small company made up to 31 July 2014 (9 pages)
27 March 2015Appointment of Mr David Michael Duffell as a director on 27 February 2015 (2 pages)
27 March 2015Appointment of Mr David Michael Duffell as a director on 27 February 2015 (2 pages)
26 March 2015Appointment of Mrs Linda Francis Cossa as a director on 27 February 2015 (2 pages)
26 March 2015Appointment of Denys Taylor as a director on 27 February 2015 (2 pages)
26 March 2015Appointment of Mrs Linda Francis Cossa as a director on 27 February 2015 (2 pages)
26 March 2015Appointment of Mr Matthew Samuel Michael Duffell as a director on 27 February 2015 (2 pages)
26 March 2015Appointment of Denys Taylor as a director on 27 February 2015 (2 pages)
26 March 2015Appointment of Mr Matthew Samuel Michael Duffell as a director on 27 February 2015 (2 pages)
3 September 2014Termination of appointment of Richard George De Winton Wigley as a director on 28 April 2014 (1 page)
3 September 2014Termination of appointment of Roy Andrew Barlow as a director on 28 April 2014 (1 page)
3 September 2014Termination of appointment of Linda Francis Cossa as a director on 28 April 2014 (1 page)
3 September 2014Termination of appointment of Roy Andrew Barlow as a director on 28 April 2014 (1 page)
3 September 2014Termination of appointment of Richard George De Winton Wigley as a director on 28 April 2014 (1 page)
3 September 2014Termination of appointment of Linda Francis Cossa as a director on 28 April 2014 (1 page)
6 May 2014Accounts for a small company made up to 31 July 2013 (9 pages)
6 May 2014Accounts for a small company made up to 31 July 2013 (9 pages)
12 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(6 pages)
12 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(6 pages)
25 April 2013Accounts for a small company made up to 31 July 2012 (9 pages)
25 April 2013Accounts for a small company made up to 31 July 2012 (9 pages)
4 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
2 May 2012Accounts for a small company made up to 31 July 2011 (11 pages)
2 May 2012Accounts for a small company made up to 31 July 2011 (11 pages)
11 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
12 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
12 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
4 May 2011Accounts for a small company made up to 31 July 2010 (10 pages)
4 May 2011Accounts for a small company made up to 31 July 2010 (10 pages)
31 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
29 April 2010Accounts for a small company made up to 31 July 2009 (15 pages)
29 April 2010Accounts for a small company made up to 31 July 2009 (15 pages)
24 March 2010Director's details changed for Mrs Linda Francis Cossa on 28 February 2010 (2 pages)
24 March 2010Director's details changed for Richard George De Winton Wigley on 28 February 2010 (2 pages)
24 March 2010Secretary's details changed for Mr Michael John Duffell on 28 February 2010 (1 page)
24 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
24 March 2010Director's details changed for Mr Roy Andrew Barlow on 28 February 2010 (2 pages)
24 March 2010Director's details changed for Richard George De Winton Wigley on 28 February 2010 (2 pages)
24 March 2010Director's details changed for Andrew Michael Duffell on 28 February 2010 (2 pages)
24 March 2010Director's details changed for Mr Michael John Duffell on 28 February 2010 (2 pages)
24 March 2010Director's details changed for Andrew Michael Duffell on 28 February 2010 (2 pages)
24 March 2010Director's details changed for Mrs Valerie Ann Duffell on 28 February 2010 (2 pages)
24 March 2010Director's details changed for Mr Roy Andrew Barlow on 28 February 2010 (2 pages)
24 March 2010Director's details changed for Mrs Valerie Ann Duffell on 28 February 2010 (2 pages)
24 March 2010Secretary's details changed for Mr Michael John Duffell on 28 February 2010 (1 page)
24 March 2010Director's details changed for Mrs Linda Francis Cossa on 28 February 2010 (2 pages)
24 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
24 March 2010Director's details changed for Mr Michael John Duffell on 28 February 2010 (2 pages)
25 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Arrangements 18/02/2010
(3 pages)
25 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Arrangements 18/02/2010
(3 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 6 (10 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 6 (10 pages)
15 September 2009Director appointed mr roy andrew barlow (2 pages)
15 September 2009Director appointed mrs linda cossa (1 page)
15 September 2009Director appointed mr roy andrew barlow (2 pages)
15 September 2009Director appointed mrs linda cossa (1 page)
3 June 2009Accounts for a small company made up to 31 July 2008 (11 pages)
3 June 2009Accounts for a small company made up to 31 July 2008 (11 pages)
15 April 2009Return made up to 28/02/09; full list of members (4 pages)
15 April 2009Return made up to 28/02/09; full list of members (4 pages)
29 August 2008Memorandum and Articles of Association (5 pages)
29 August 2008Memorandum and Articles of Association (5 pages)
21 August 2008Company name changed lendlock projects LIMITED\certificate issued on 22/08/08 (2 pages)
21 August 2008Company name changed lendlock projects LIMITED\certificate issued on 22/08/08 (2 pages)
3 June 2008Accounts for a small company made up to 31 July 2007 (11 pages)
3 June 2008Accounts for a small company made up to 31 July 2007 (11 pages)
21 May 2008Return made up to 28/02/08; full list of members (4 pages)
21 May 2008Return made up to 28/02/08; full list of members (4 pages)
8 May 2008Appointment terminated director john littler (1 page)
8 May 2008Appointment terminated director john littler (1 page)
25 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
25 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
25 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
25 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
25 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
25 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 September 2007New director appointed (1 page)
7 September 2007New director appointed (1 page)
7 September 2007New director appointed (1 page)
7 September 2007New director appointed (1 page)
11 June 2007Accounts made up to 31 July 2006 (12 pages)
11 June 2007Accounts made up to 31 July 2006 (12 pages)
11 March 2007Return made up to 28/02/07; full list of members (7 pages)
11 March 2007Return made up to 28/02/07; full list of members (7 pages)
6 June 2006Accounts for a small company made up to 31 July 2005 (12 pages)
6 June 2006Accounts for a small company made up to 31 July 2005 (12 pages)
10 March 2006Return made up to 28/02/06; full list of members (7 pages)
10 March 2006Return made up to 28/02/06; full list of members (7 pages)
7 June 2005Accounts for a small company made up to 31 July 2004 (9 pages)
7 June 2005Accounts for a small company made up to 31 July 2004 (9 pages)
9 March 2005Return made up to 28/02/05; full list of members (7 pages)
9 March 2005Return made up to 28/02/05; full list of members (7 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (8 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (8 pages)
18 March 2004Return made up to 28/02/04; full list of members (7 pages)
18 March 2004Return made up to 28/02/04; full list of members (7 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
6 June 2003Accounts made up to 31 July 2002 (19 pages)
6 June 2003Accounts made up to 31 July 2002 (19 pages)
3 June 2003New director appointed (2 pages)
3 June 2003Secretary resigned;director resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003New director appointed (2 pages)
3 June 2003Secretary resigned;director resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003New secretary appointed;new director appointed (2 pages)
3 June 2003New secretary appointed;new director appointed (2 pages)
27 May 2003Registered office changed on 27/05/03 from: 15 lingfield avenue kingston-upon-thames surrey KT1 2TL (1 page)
27 May 2003Registered office changed on 27/05/03 from: 15 lingfield avenue kingston-upon-thames surrey KT1 2TL (1 page)
5 March 2003Return made up to 28/02/03; full list of members (7 pages)
5 March 2003Return made up to 28/02/03; full list of members (7 pages)
2 June 2002Accounts made up to 31 July 2001 (16 pages)
2 June 2002Accounts made up to 31 July 2001 (16 pages)
12 March 2002Return made up to 28/02/02; full list of members (6 pages)
12 March 2002Return made up to 28/02/02; full list of members (6 pages)
18 June 2001Accounts made up to 31 July 2000 (13 pages)
18 June 2001Accounts made up to 31 July 2000 (13 pages)
7 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 August 2000Accounts made up to 31 July 1999 (14 pages)
25 August 2000Accounts made up to 31 July 1999 (14 pages)
20 March 2000Return made up to 28/02/00; full list of members (6 pages)
20 March 2000Return made up to 28/02/00; full list of members (6 pages)
7 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 1999Accounts made up to 31 July 1998 (13 pages)
10 April 1999Accounts made up to 31 July 1998 (13 pages)
25 March 1999Return made up to 28/02/99; full list of members (6 pages)
25 March 1999Return made up to 28/02/99; full list of members (6 pages)
2 June 1998Accounts made up to 31 July 1997 (13 pages)
2 June 1998Accounts made up to 31 July 1997 (13 pages)
6 March 1998Return made up to 28/02/98; full list of members (6 pages)
6 March 1998Return made up to 28/02/98; full list of members (6 pages)
6 June 1997Particulars of mortgage/charge (3 pages)
6 June 1997Particulars of mortgage/charge (3 pages)
6 June 1997Particulars of mortgage/charge (3 pages)
6 June 1997Particulars of mortgage/charge (3 pages)
6 June 1997Particulars of mortgage/charge (3 pages)
6 June 1997Particulars of mortgage/charge (3 pages)
23 May 1997Full group accounts made up to 31 July 1996 (17 pages)
23 May 1997Full group accounts made up to 31 July 1996 (17 pages)
14 March 1997Return made up to 28/02/97; full list of members (6 pages)
14 March 1997Return made up to 28/02/97; full list of members (6 pages)
3 June 1996Full group accounts made up to 31 July 1995 (17 pages)
3 June 1996Full group accounts made up to 31 March 1995 (17 pages)
3 June 1996Full group accounts made up to 31 March 1995 (17 pages)
3 June 1996Full group accounts made up to 31 July 1995 (17 pages)
26 February 1996Return made up to 28/02/96; full list of members (6 pages)
26 February 1996Return made up to 28/02/96; full list of members (6 pages)
18 May 1995Accounting reference date shortened from 31/03 to 31/07 (1 page)
18 May 1995Accounting reference date shortened from 31/03 to 31/07 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
14 July 1994Secretary resigned;new secretary appointed (2 pages)
14 July 1994Secretary resigned;new secretary appointed (2 pages)
14 July 1994Director resigned;new director appointed (2 pages)
14 July 1994Director resigned;new director appointed (2 pages)
14 July 1994Director resigned;new director appointed (2 pages)
14 July 1994Director resigned;new director appointed (2 pages)
28 February 1994Incorporation (9 pages)
28 February 1994Incorporation (9 pages)