Company NameLegal Marketing Services Limited
DirectorsNicholas Chadbourne and Ian Robinson
Company StatusActive
Company Number03002073
CategoryPrivate Limited Company
Incorporation Date15 December 1994(29 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Nicholas Chadbourne
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2017(22 years, 9 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBickerton House Lloyd Drive
Ellesmere Port
CH65 9HQ
Wales
Director NameMr Ian Robinson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(26 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressBickerton House Lloyd Drive
Ellesmere Port
CH65 9HQ
Wales
Secretary NameMr Ian Robinson
StatusCurrent
Appointed30 September 2021(26 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressBickerton House Lloyd Drive
Ellesmere Port
CH65 9HQ
Wales
Director NameMr Jasper Worrall Bartlett
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(same day as company formation)
RoleSolicitor
Correspondence Address8 Winchester Close
Woolton
Liverpool
Merseyside
L25 7YD
Secretary NameMr Jasper Worrall Bartlett
NationalityBritish
StatusResigned
Appointed15 December 1994(same day as company formation)
RoleSolicitor
Correspondence Address8 Winchester Close
Woolton
Liverpool
Merseyside
L25 7YD
Secretary NameMark Alan Salmon
NationalityBritish
StatusResigned
Appointed14 March 1995(2 months, 4 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 July 1995)
RoleAccountant
Correspondence AddressGlencoe 23 Headingley Close
Rainhill
Liverpool
Merseyside
L36 4QA
Secretary NameKaren Louise Falconer
NationalityBritish
StatusResigned
Appointed29 September 1995(9 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 01 March 1999)
RoleSecretary
Correspondence Address4 Flint Drive
Neston
Cheshire
CH64 9XU
Wales
Director NameDenise Ballard
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 02 July 2002)
RoleLegal Marketing
Correspondence AddressAlvanley House
Tarvin Road
Alvanley
Cheshire
WA6 6XN
Director NameChristopher Leonard Ballard
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2000)
RoleSales
Correspondence AddressAlvanley House
Tarvin Road
Frodsham
Cheshire
WA6 6XN
Secretary NameMichael Duckworth
NationalityBritish
StatusResigned
Appointed01 March 1999(4 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2000)
RoleCompany Director
Correspondence Address2 Littlewood Cottages
Alltami
Mold
Clwyd
CH7 6LH
Wales
Director NameMr John Charles Finan
Date of BirthMay 1938 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed04 January 2000(5 years after company formation)
Appointment Duration1 year, 11 months (resigned 13 December 2001)
RoleChairman And Ceo
Country of ResidenceEngland
Correspondence AddressIsomer Cottage
The Warren, Caversham
Reading
Berkshire
RG4 7TQ
Director NameAndrew Robert Knee
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2000(5 years, 1 month after company formation)
Appointment Duration17 years, 8 months (resigned 28 September 2017)
RoleSales & Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressBickerton House Lloyd Drive
Ellesmere Port
CH65 9HQ
Wales
Director NameChristopher Ian Harris
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(5 years, 2 months after company formation)
Appointment Duration10 years (resigned 05 March 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressL M S House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director NameRodger Pannone
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(5 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 June 2002)
RoleSolicitor
Correspondence Address17 Ballbrook Avenue
Didsbury
Manchester
Lancashire
M20 6AB
Secretary NamePeter David Clarkson
NationalityBritish
StatusResigned
Appointed01 June 2000(5 years, 5 months after company formation)
Appointment Duration19 years, 1 month (resigned 27 June 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBickerton House Lloyd Drive
Ellesmere Port
CH65 9HQ
Wales
Director NamePeter David Clarkson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(5 years, 8 months after company formation)
Appointment Duration20 years, 8 months (resigned 17 May 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBickerton House Lloyd Drive
Ellesmere Port
CH65 9HQ
Wales
Director NameMr Robert James Mee
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(7 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Feilden Court
Mollington
Chester
CH1 6LS
Wales
Director NamePaul Gander
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(8 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 August 2004)
RoleCompany Director
Correspondence AddressParkside
Vanzell Road Easebourne
Midhurst
West Sussex
GU29 9BA
Director NameMr Alastair David Lyons
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(8 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 04 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBickerton House Lloyd Drive
Ellesmere Port
CH65 9HQ
Wales
Director NameMatthew Lee Brown
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(10 years, 5 months after company formation)
Appointment Duration7 years (resigned 23 May 2012)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence AddressL M S House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director NameMr Huw Wesley Lewis
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(15 years, 2 months after company formation)
Appointment Duration6 years (resigned 02 March 2016)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBickerton House Lloyd Drive
Ellesmere Port
CH65 9HQ
Wales
Director NameMr Christopher David Williams
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2019(24 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBickerton House Lloyd Drive
Ellesmere Port
CH65 9HQ
Wales
Secretary NameMr Christopher Williams
StatusResigned
Appointed27 June 2019(24 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2021)
RoleCompany Director
Correspondence AddressBickerton House Lloyd Drive
Ellesmere Port
CH65 9HQ
Wales
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed15 December 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed15 December 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitelms.com
Email address[email protected]
Telephone07 537404249
Telephone regionMobile

Location

Registered AddressBickerton House
Lloyd Drive
Ellesmere Port
CH65 9HQ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWhitby
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Shareholders

180 at £1Cybele Solutions LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,645,700
Gross Profit£5,545,101
Net Worth£3,863,485
Cash£2,309,804
Current Liabilities£3,063,723

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

18 January 2011Delivered on: 22 January 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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.
Outstanding
9 January 2006Delivered on: 18 January 2006
Persons entitled: Barclays Bank PLC (The Security Trustee) as Agent and Trustee for Itself and Each of Thesecured Parties

Classification: Mortgage of life policies
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The policies being: insurer cassidy davies life syndicate, numbered Y106/05, life assured peter david clarkson, insurer cassidy davies life syndicate, numbered A7114/02 life assured christopher ian harris, insurer cassidy davies life syndicate, numbered Y0105/05 life assured andrew robert knee,. See the mortgage charge document for full details.
Outstanding
9 January 2006Delivered on: 18 January 2006
Persons entitled: Barclays Bank PLC (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First legal mortgage all land,first fixed charge all other land,the shares,the securities,the intellectual property,the monetary claims. See the mortgage charge document for full details.
Outstanding
2 July 2002Delivered on: 12 July 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All indebtedness and other liabilities whatsoever due or to become due from the company and by morpheus 2002 limited or 121 legals limited 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.
Outstanding
4 May 2004Delivered on: 7 May 2004
Satisfied on: 26 January 2006
Persons entitled: Barclays Bank PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Cassidy davies life syndicate p/no Y0106/05 (peter david clarkson) and all monies to be paid under it.
Fully Satisfied
4 May 2004Delivered on: 7 May 2004
Satisfied on: 26 January 2006
Persons entitled: Barclays Bank PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Cassidy davies life syndicate p/no A7114/02 (christopher ian harris) and all monies to be paid under it.
Fully Satisfied
4 May 2004Delivered on: 7 May 2004
Satisfied on: 26 January 2006
Persons entitled: Barclays Bank PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Cassidy davies life syndicate p/no Y0105/05 (andrew robert knee) and all amounts to be paid under it.
Fully Satisfied
8 December 1998Delivered on: 14 December 1998
Satisfied on: 28 May 2002
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
18 January 2011Delivered on: 22 January 2011
Satisfied on: 30 May 2013
Persons entitled: Lms Holdings Limited (In Administration)

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: 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
11 March 1998Delivered on: 20 March 1998
Satisfied on: 28 May 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
6 December 2017Termination of appointment of Andrew Robert Knee as a director on 28 September 2017 (1 page)
6 December 2017Termination of appointment of Alastair David Lyons as a director on 4 December 2017 (1 page)
13 November 2017Appointment of Mr Nicholas Chadbourne as a director on 28 September 2017 (2 pages)
27 September 2017Full accounts made up to 31 December 2016 (24 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
13 September 2016Full accounts made up to 31 December 2015 (25 pages)
14 March 2016Termination of appointment of Huw Wesley Lewis as a director on 2 March 2016 (1 page)
8 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 180
(5 pages)
8 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 180
(5 pages)
16 September 2015Full accounts made up to 31 December 2014 (20 pages)
23 January 2015Registered office address changed from Aldford House Lloyd Drive Ellesmere Port CH65 9HQ United Kingdom to Bickerton House Lloyd Drive Ellesmere Port CH65 9HQ on 23 January 2015 (1 page)
8 January 2015Registered office address changed from L M S House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ to Aldford House Lloyd Drive Ellesmere Port CH65 9HQ on 8 January 2015 (1 page)
8 January 2015Registered office address changed from L M S House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ to Aldford House Lloyd Drive Ellesmere Port CH65 9HQ on 8 January 2015 (1 page)
3 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 180
(5 pages)
3 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 180
(5 pages)
15 July 2014Full accounts made up to 31 December 2013 (21 pages)
6 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 180
(5 pages)
6 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 180
(5 pages)
6 June 2013Full accounts made up to 31 December 2012 (19 pages)
30 May 2013Satisfaction of charge 10 in full (3 pages)
3 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
23 October 2012Termination of appointment of Matthew Brown as a director (1 page)
27 June 2012Full accounts made up to 31 December 2011 (19 pages)
25 June 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
19 December 2011Full accounts made up to 31 March 2011 (20 pages)
5 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
5 April 2011Full accounts made up to 31 March 2010 (20 pages)
22 January 2011Particulars of a mortgage or charge / charge no: 10 (10 pages)
22 January 2011Particulars of a mortgage or charge / charge no: 9 (11 pages)
20 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
5 March 2010Termination of appointment of Christopher Harris as a director (1 page)
5 March 2010Appointment of Mr Huw Wesley Lewis as a director (2 pages)
3 December 2009Director's details changed for Peter David Clarkson on 2 December 2009 (2 pages)
3 December 2009Director's details changed for Matthew Lee Brown on 2 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Alastair David Lyons on 2 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Alastair David Lyons on 2 December 2009 (2 pages)
3 December 2009Secretary's details changed for Peter David Clarkson on 2 December 2009 (1 page)
3 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (6 pages)
3 December 2009Director's details changed for Andrew Robert Knee on 2 December 2009 (2 pages)
3 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (6 pages)
3 December 2009Director's details changed for Christopher Ian Harris on 2 December 2009 (2 pages)
3 December 2009Secretary's details changed for Peter David Clarkson on 2 December 2009 (1 page)
3 December 2009Director's details changed for Andrew Robert Knee on 2 December 2009 (2 pages)
3 December 2009Director's details changed for Christopher Ian Harris on 2 December 2009 (2 pages)
3 December 2009Director's details changed for Matthew Lee Brown on 2 December 2009 (2 pages)
3 December 2009Director's details changed for Peter David Clarkson on 2 December 2009 (2 pages)
27 July 2009Full accounts made up to 31 March 2009 (16 pages)
7 April 2009Full accounts made up to 31 March 2008 (17 pages)
5 January 2009Return made up to 02/12/08; full list of members (4 pages)
4 February 2008Full accounts made up to 31 March 2007 (16 pages)
19 December 2007Return made up to 02/12/07; full list of members (3 pages)
25 January 2007Full accounts made up to 31 March 2006 (16 pages)
21 December 2006Return made up to 02/12/06; full list of members (3 pages)
2 February 2006Full accounts made up to 31 March 2005 (15 pages)
1 February 2006Return made up to 02/12/05; full list of members (8 pages)
26 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 January 2006Declaration of assistance for shares acquisition (11 pages)
20 January 2006Declaration of assistance for shares acquisition (11 pages)
18 January 2006Particulars of mortgage/charge (13 pages)
18 January 2006Particulars of mortgage/charge (8 pages)
21 July 2005New director appointed (2 pages)
3 February 2005Full accounts made up to 31 March 2004 (16 pages)
15 December 2004Return made up to 02/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 September 2004Director resigned (1 page)
7 May 2004Particulars of mortgage/charge (6 pages)
7 May 2004Particulars of mortgage/charge (5 pages)
7 May 2004Particulars of mortgage/charge (6 pages)
30 January 2004Full accounts made up to 31 March 2003 (17 pages)
7 January 2004Return made up to 15/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 2003Registered office changed on 06/08/03 from: royal house 12 upper northgate street chester cheshire CH1 4EE (1 page)
7 July 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
31 March 2003Return made up to 15/12/02; full list of members (8 pages)
6 February 2003Full accounts made up to 31 March 2002 (19 pages)
15 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
12 July 2002Particulars of mortgage/charge (4 pages)
10 July 2002Declaration of assistance for shares acquisition (12 pages)
10 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 July 2002Declaration of assistance for shares acquisition (12 pages)
28 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2002New director appointed (3 pages)
24 January 2002Full accounts made up to 31 March 2001 (19 pages)
27 December 2001Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
29 June 2001Secretary's particulars changed;director's particulars changed (1 page)
8 March 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
5 March 2001Ad 08/01/01--------- £ si 80@1=80 £ ic 100/180 (2 pages)
5 February 2001Full accounts made up to 31 March 2000 (18 pages)
19 October 2000New director appointed (2 pages)
15 August 2000Accounts for a small company made up to 31 March 1999 (6 pages)
11 July 2000New secretary appointed (2 pages)
9 June 2000Director resigned (1 page)
9 June 2000Secretary resigned (1 page)
17 April 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
14 January 2000New director appointed (3 pages)
30 December 1999Return made up to 15/12/99; full list of members (6 pages)
13 April 1999Return made up to 15/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 1999Registered office changed on 13/04/99 from: clever house little st john street chester CH1 1RJ (1 page)
12 April 1999New director appointed (3 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
14 December 1998Particulars of mortgage/charge (4 pages)
5 August 1998Accounts for a small company made up to 31 March 1997 (5 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
22 January 1998Return made up to 15/12/97; no change of members (4 pages)
26 January 1997Return made up to 15/12/96; no change of members
  • 363(287) ‐ Registered office changed on 26/01/97
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
22 December 1995Return made up to 15/12/95; full list of members (8 pages)
30 October 1995New secretary appointed (2 pages)
28 September 1995Registered office changed on 28/09/95 from: 31 corsham street london N1 6DR (1 page)
9 April 1995Ad 14/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 April 1995Accounting reference date notified as 31/03 (1 page)
6 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
15 December 1994Incorporation (17 pages)