Ellesmere Port
CH65 9HQ
Wales
Director Name | Mr Ian Robinson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Bickerton House Lloyd Drive Ellesmere Port CH65 9HQ Wales |
Secretary Name | Mr Ian Robinson |
---|---|
Status | Current |
Appointed | 30 September 2021(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Bickerton House Lloyd Drive Ellesmere Port CH65 9HQ Wales |
Director Name | Mr Jasper Worrall Bartlett |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 8 Winchester Close Woolton Liverpool Merseyside L25 7YD |
Secretary Name | Mr Jasper Worrall Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 8 Winchester Close Woolton Liverpool Merseyside L25 7YD |
Secretary Name | Mark Alan Salmon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(2 months, 4 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 July 1995) |
Role | Accountant |
Correspondence Address | Glencoe 23 Headingley Close Rainhill Liverpool Merseyside L36 4QA |
Secretary Name | Karen Louise Falconer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 March 1999) |
Role | Secretary |
Correspondence Address | 4 Flint Drive Neston Cheshire CH64 9XU Wales |
Director Name | Denise Ballard |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(1 year after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 July 2002) |
Role | Legal Marketing |
Correspondence Address | Alvanley House Tarvin Road Alvanley Cheshire WA6 6XN |
Director Name | Christopher Leonard Ballard |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 2000) |
Role | Sales |
Correspondence Address | Alvanley House Tarvin Road Frodsham Cheshire WA6 6XN |
Secretary Name | Michael Duckworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | 2 Littlewood Cottages Alltami Mold Clwyd CH7 6LH Wales |
Director Name | Mr John Charles Finan |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 January 2000(5 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 December 2001) |
Role | Chairman And Ceo |
Country of Residence | England |
Correspondence Address | Isomer Cottage The Warren, Caversham Reading Berkshire RG4 7TQ |
Director Name | Andrew Robert Knee |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2000(5 years, 1 month after company formation) |
Appointment Duration | 17 years, 8 months (resigned 28 September 2017) |
Role | Sales & Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Bickerton House Lloyd Drive Ellesmere Port CH65 9HQ Wales |
Director Name | Christopher Ian Harris |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(5 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 05 March 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | L M S House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
Director Name | Rodger Pannone |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 June 2002) |
Role | Solicitor |
Correspondence Address | 17 Ballbrook Avenue Didsbury Manchester Lancashire M20 6AB |
Secretary Name | Peter David Clarkson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(5 years, 5 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 27 June 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bickerton House Lloyd Drive Ellesmere Port CH65 9HQ Wales |
Director Name | Peter David Clarkson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(5 years, 8 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 17 May 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bickerton House Lloyd Drive Ellesmere Port CH65 9HQ Wales |
Director Name | Mr Robert James Mee |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(7 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Feilden Court Mollington Chester CH1 6LS Wales |
Director Name | Paul Gander |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 August 2004) |
Role | Company Director |
Correspondence Address | Parkside Vanzell Road Easebourne Midhurst West Sussex GU29 9BA |
Director Name | Mr Alastair David Lyons |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(8 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 04 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bickerton House Lloyd Drive Ellesmere Port CH65 9HQ Wales |
Director Name | Matthew Lee Brown |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(10 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 23 May 2012) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | L M S House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
Director Name | Mr Huw Wesley Lewis |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(15 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 02 March 2016) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Bickerton House Lloyd Drive Ellesmere Port CH65 9HQ Wales |
Director Name | Mr Christopher David Williams |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2019(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bickerton House Lloyd Drive Ellesmere Port CH65 9HQ Wales |
Secretary Name | Mr Christopher Williams |
---|---|
Status | Resigned |
Appointed | 27 June 2019(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2021) |
Role | Company Director |
Correspondence Address | Bickerton House Lloyd Drive Ellesmere Port CH65 9HQ Wales |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1994(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1994(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | lms.com |
---|---|
Email address | [email protected] |
Telephone | 07 537404249 |
Telephone region | Mobile |
Registered Address | Bickerton House Lloyd Drive Ellesmere Port CH65 9HQ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Whitby |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
180 at £1 | Cybele Solutions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,645,700 |
Gross Profit | £5,545,101 |
Net Worth | £3,863,485 |
Cash | £2,309,804 |
Current Liabilities | £3,063,723 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
18 January 2011 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2002 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 1998 | Delivered 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 2011 | Delivered 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 1998 | Delivered 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 |
6 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
---|---|
6 December 2017 | Termination of appointment of Andrew Robert Knee as a director on 28 September 2017 (1 page) |
6 December 2017 | Termination of appointment of Alastair David Lyons as a director on 4 December 2017 (1 page) |
13 November 2017 | Appointment of Mr Nicholas Chadbourne as a director on 28 September 2017 (2 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
2 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
13 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
14 March 2016 | Termination of appointment of Huw Wesley Lewis as a director on 2 March 2016 (1 page) |
8 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
16 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
23 January 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
15 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
6 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
30 May 2013 | Satisfaction of charge 10 in full (3 pages) |
3 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Termination of appointment of Matthew Brown as a director (1 page) |
27 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
25 June 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
19 December 2011 | Full accounts made up to 31 March 2011 (20 pages) |
5 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Full accounts made up to 31 March 2010 (20 pages) |
22 January 2011 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
22 January 2011 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
20 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Termination of appointment of Christopher Harris as a director (1 page) |
5 March 2010 | Appointment of Mr Huw Wesley Lewis as a director (2 pages) |
3 December 2009 | Director's details changed for Peter David Clarkson on 2 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Matthew Lee Brown on 2 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Alastair David Lyons on 2 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Alastair David Lyons on 2 December 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Peter David Clarkson on 2 December 2009 (1 page) |
3 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Director's details changed for Andrew Robert Knee on 2 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Director's details changed for Christopher Ian Harris on 2 December 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Peter David Clarkson on 2 December 2009 (1 page) |
3 December 2009 | Director's details changed for Andrew Robert Knee on 2 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Christopher Ian Harris on 2 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Matthew Lee Brown on 2 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Peter David Clarkson on 2 December 2009 (2 pages) |
27 July 2009 | Full accounts made up to 31 March 2009 (16 pages) |
7 April 2009 | Full accounts made up to 31 March 2008 (17 pages) |
5 January 2009 | Return made up to 02/12/08; full list of members (4 pages) |
4 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
19 December 2007 | Return made up to 02/12/07; full list of members (3 pages) |
25 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
21 December 2006 | Return made up to 02/12/06; full list of members (3 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
1 February 2006 | Return made up to 02/12/05; full list of members (8 pages) |
26 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2006 | Resolutions
|
20 January 2006 | Declaration of assistance for shares acquisition (11 pages) |
20 January 2006 | Declaration of assistance for shares acquisition (11 pages) |
18 January 2006 | Particulars of mortgage/charge (13 pages) |
18 January 2006 | Particulars of mortgage/charge (8 pages) |
21 July 2005 | New director appointed (2 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
15 December 2004 | Return made up to 02/12/04; full list of members
|
14 September 2004 | Director resigned (1 page) |
7 May 2004 | Particulars of mortgage/charge (6 pages) |
7 May 2004 | Particulars of mortgage/charge (5 pages) |
7 May 2004 | Particulars of mortgage/charge (6 pages) |
30 January 2004 | Full accounts made up to 31 March 2003 (17 pages) |
7 January 2004 | Return made up to 15/12/03; full list of members
|
6 August 2003 | Registered office changed on 06/08/03 from: royal house 12 upper northgate street chester cheshire CH1 4EE (1 page) |
7 July 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
31 March 2003 | Return made up to 15/12/02; full list of members (8 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (19 pages) |
15 July 2002 | Resolutions
|
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
12 July 2002 | Particulars of mortgage/charge (4 pages) |
10 July 2002 | Declaration of assistance for shares acquisition (12 pages) |
10 July 2002 | Resolutions
|
10 July 2002 | Declaration of assistance for shares acquisition (12 pages) |
28 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2002 | New director appointed (3 pages) |
24 January 2002 | Full accounts made up to 31 March 2001 (19 pages) |
27 December 2001 | Return made up to 15/12/01; full list of members
|
29 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2001 | Return made up to 15/12/00; full list of members
|
5 March 2001 | Resolutions
|
5 March 2001 | Ad 08/01/01--------- £ si 80@1=80 £ ic 100/180 (2 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (18 pages) |
19 October 2000 | New director appointed (2 pages) |
15 August 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
11 July 2000 | New secretary appointed (2 pages) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Secretary resigned (1 page) |
17 April 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
14 January 2000 | New director appointed (3 pages) |
30 December 1999 | Return made up to 15/12/99; full list of members (6 pages) |
13 April 1999 | Return made up to 15/12/98; full list of members
|
13 April 1999 | Registered office changed on 13/04/99 from: clever house little st john street chester CH1 1RJ (1 page) |
12 April 1999 | New director appointed (3 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
14 December 1998 | Particulars of mortgage/charge (4 pages) |
5 August 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
22 January 1998 | Return made up to 15/12/97; no change of members (4 pages) |
26 January 1997 | Return made up to 15/12/96; no change of members
|
14 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
22 December 1995 | Return made up to 15/12/95; full list of members (8 pages) |
30 October 1995 | New secretary appointed (2 pages) |
28 September 1995 | Registered office changed on 28/09/95 from: 31 corsham street london N1 6DR (1 page) |
9 April 1995 | Ad 14/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 April 1995 | Accounting reference date notified as 31/03 (1 page) |
6 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
15 December 1994 | Incorporation (17 pages) |