Company NameChadwick McLean Limited
DirectorCharles Edward Sparrow
Company StatusActive
Company Number03308849
CategoryPrivate Limited Company
Incorporation Date28 January 1997(27 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Charles Edward Sparrow
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(27 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressAldford House Bell Meadow Business Park
Pulford
Chester
Cheshire
CH4 9EP
Wales
Director NameMr John Keith Chadwick
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(3 days after company formation)
Appointment Duration27 years, 1 month (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldford House Bell Meadow Business Park
Pulford
Chester
Cheshire
CH4 9EP
Wales
Director NameChristine Alison McLean
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(3 days after company formation)
Appointment Duration1 year, 3 months (resigned 22 May 1998)
RoleCompany Director
Correspondence Address11 Pant Isa
Sychdyn
Mold
Flintshire
CH7 6YT
Wales
Secretary NameChristine Alison McLean
NationalityBritish
StatusResigned
Appointed31 January 1997(3 days after company formation)
Appointment Duration1 year, 3 months (resigned 22 May 1998)
RoleCompany Director
Correspondence Address11 Pant Isa
Sychdyn
Mold
Flintshire
CH7 6YT
Wales
Secretary NameBruce Winston Hall
NationalityBritish
StatusResigned
Appointed28 May 1998(1 year, 3 months after company formation)
Appointment Duration6 months (resigned 27 November 1998)
RoleCompany Director
Correspondence AddressSquirrel Bank
Groes
Denbigh
Conway
LL16 5SB
Wales
Secretary NameLesley Alice Connor
NationalityBritish
StatusResigned
Appointed27 November 1998(1 year, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address99 Ermine Road
Chester
CH2 3PP
Wales
Director NameHenry John O'Neill
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(4 years, 2 months after company formation)
Appointment Duration8 years, 12 months (resigned 22 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthwood Cottage
Ellesmere Road, Northwood
Shrewsbury
Shropshire
SY4 5NN
Wales
Secretary NameJohn Keith Chadwick
NationalityBritish
StatusResigned
Appointed31 March 2003(6 years, 2 months after company formation)
Appointment Duration6 months (resigned 01 October 2003)
RoleCompany Director
Correspondence Address11 Pant Isa
Sychdyn
Mold
Flintshire
CH7 6YT
Wales
Secretary NameDavid Wherrit
NationalityBritish
StatusResigned
Appointed01 October 2003(6 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 January 2008)
RoleCompany Director
Correspondence Address3 Fenwick Drive
Heaton Mersey
Stockport
Manchester
SK4 3QH
Director NameMrs Katherine Shona Pierce
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(10 years, 10 months after company formation)
Appointment Duration11 years, 12 months (resigned 05 December 2019)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence Address30 Sandstone Lane
Tarporley
CW6 9HD
Secretary NameJohn Keith Chadwick
NationalityBritish
StatusResigned
Appointed11 January 2008(10 years, 11 months after company formation)
Appointment Duration10 years (resigned 10 January 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPulford House Bell Meadow Business Park Park Lane
Pulford
Chester
Cheshire
CH4 9EP
Wales
Director NameMr Ian Barr
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2017(20 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 2021)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressPulford House Bell Meadow Business Park Park Lane
Pulford
Chester
Cheshire
CH4 9EP
Wales
Secretary NameMiss Clair Ann Lythe
StatusResigned
Appointed10 January 2018(20 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 November 2023)
RoleCompany Director
Correspondence AddressAldford House Bell Meadow Business Park
Pulford
Chester
Cheshire
CH4 9EP
Wales
Director NameMr Robert Norman Charles Hillock
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(21 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 July 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressPulford House Bell Meadow Business Park Park Lane
Pulford
Chester
Cheshire
CH4 9EP
Wales
Director NameMr Keith Alan Marcroft
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2019(22 years, 7 months after company formation)
Appointment Duration3 months (resigned 02 December 2019)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressPulford House Bell Meadow Business Park Park Lane
Pulford
Chester
Cheshire
CH4 9EP
Wales
Director NameMr Antony John Ronald Kelsey
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2020(23 years after company formation)
Appointment Duration1 year (resigned 10 February 2021)
RoleGroup Commercial Director
Country of ResidenceIsle Of Man
Correspondence AddressPulford House Bell Meadow Business Park Park Lane
Pulford
Chester
Cheshire
CH4 9EP
Wales
Director NameMr Ian Barr
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2023(25 years, 12 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 November 2023)
RoleTrainer
Country of ResidenceEngland
Correspondence AddressAldford House Bell Meadow Business Park
Pulford
Chester
Cheshire
CH4 9EP
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.chadwicksifa.com/
Telephone01244 317111
Telephone regionChester

Location

Registered AddressAldford House Bell Meadow Business Park
Pulford
Chester
Cheshire
CH4 9EP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishPoulton and Pulford
WardDodleston and Huntington
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1John Keith Chadwick
91.74%
Ordinary A
5 at £1John O'neill
4.59%
Ordinary B
3 at £1Katherine Peirce
2.75%
Ordinary C
1 at £1Richard Kevin Horry
0.92%
Ordinary D

Financials

Year2014
Net Worth£26,672
Cash£39,821
Current Liabilities£81,298

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Returns

Latest Return5 May 2023 (11 months, 4 weeks ago)
Next Return Due19 May 2024 (2 weeks, 6 days from now)

Charges

13 March 2018Delivered on: 13 March 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
29 February 2016Delivered on: 12 March 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

18 December 2023Memorandum and Articles of Association (10 pages)
18 December 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 December 2023Termination of appointment of Ian Barr as a director on 30 November 2023 (1 page)
8 December 2023Termination of appointment of Clair Ann Lythe as a secretary on 30 November 2023 (1 page)
21 June 2023Satisfaction of charge 033088490002 in full (1 page)
9 June 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
5 May 2023Confirmation statement made on 5 May 2023 with updates (5 pages)
28 February 2023Change of details for Bell Meadow Holdings Ltd as a person with significant control on 1 March 2021 (2 pages)
18 January 2023Appointment of Mr Ian Barr as a director on 17 January 2023 (2 pages)
30 November 2022Resolutions
  • RES13 ‐ Article 12(2) be disapplied 25/11/2022
(2 pages)
8 September 2022Change of details for Bell Meadow Holdings Ltd as a person with significant control on 16 April 2016 (2 pages)
7 June 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
5 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
4 June 2021Registered office address changed from Pulford House Bell Meadow Business Park Park Lane Pulford Chester Cheshire CH4 9EP to Aldford House Bell Meadow Business Park Pulford Chester Cheshire CH4 9EP on 4 June 2021 (1 page)
5 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
11 February 2021Termination of appointment of Antony John Ronald Kelsey as a director on 10 February 2021 (1 page)
5 February 2021Termination of appointment of Ian Barr as a director on 1 February 2021 (1 page)
11 September 2020Second filing of a statement of capital following an allotment of shares on 19 November 2019
  • GBP 110.00
(8 pages)
21 July 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
22 May 2020Confirmation statement made on 5 May 2020 with updates (7 pages)
10 February 2020Appointment of Mr Antony John Ronald Kelsey as a director on 28 January 2020 (2 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
17 December 2019Statement of capital following an allotment of shares on 19 November 2019
  • GBP 111
  • ANNOTATION Clarification a second filed SH01 was registered on 11/09/2020
(6 pages)
7 December 2019Termination of appointment of Katherine Shona Pierce as a director on 5 December 2019 (1 page)
7 December 2019Termination of appointment of Keith Alan Marcroft as a director on 2 December 2019 (1 page)
26 November 2019Director's details changed for Mrs Katherine Shona Pierce on 30 September 2015 (2 pages)
19 November 2019Change of share class name or designation (2 pages)
10 September 2019Appointment of Mr Keith Alan Marcroft as a director on 2 September 2019 (2 pages)
9 July 2019Termination of appointment of Robert Norman Charles Hillock as a director on 9 July 2019 (1 page)
22 May 2019Confirmation statement made on 22 May 2019 with updates (4 pages)
19 February 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivided 04/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
18 February 2019Sub-division of shares on 4 February 2019 (7 pages)
22 January 2019Confirmation statement made on 21 January 2019 with updates (6 pages)
11 December 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
11 September 2018Appointment of Mr Robert Norman Charles Hillock as a director on 21 May 2018 (2 pages)
15 May 2018Sub-division of shares on 27 March 2018 (7 pages)
9 April 2018Resolutions
  • RES13 ‐ Subdivide 27/03/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
13 March 2018Registration of charge 033088490002, created on 13 March 2018 (20 pages)
13 March 2018Satisfaction of charge 033088490001 in full (1 page)
24 January 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
11 January 2018Appointment of Miss Clair Ann Lythe as a secretary on 10 January 2018 (2 pages)
11 January 2018Termination of appointment of John Keith Chadwick as a secretary on 10 January 2018 (1 page)
21 December 2017Appointment of Mr Ian Barr as a director on 5 December 2017 (2 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
8 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 March 2016Registration of charge 033088490001, created on 29 February 2016 (30 pages)
12 March 2016Registration of charge 033088490001, created on 29 February 2016 (30 pages)
5 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 110
(6 pages)
5 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 110
(6 pages)
30 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
30 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
23 November 2015Statement of capital following an allotment of shares on 23 November 2015
  • GBP 110
(4 pages)
23 November 2015Statement of capital following an allotment of shares on 23 November 2015
  • GBP 110
(4 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 109
(5 pages)
30 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 109
(5 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 109
(5 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 109
(5 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 March 2013Director's details changed for John Keith Chadwick on 12 March 2013 (2 pages)
13 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
13 March 2013Director's details changed for John Keith Chadwick on 12 March 2013 (2 pages)
12 March 2013Secretary's details changed for John Keith Chadwick on 12 March 2013 (1 page)
12 March 2013Secretary's details changed for John Keith Chadwick on 12 March 2013 (1 page)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
23 January 2012Resolutions
  • RES13 ‐ Auth to allot 04/01/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(30 pages)
23 January 2012Resolutions
  • RES13 ‐ Auth to allot 04/01/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(30 pages)
23 January 2012Statement of capital following an allotment of shares on 4 January 2012
  • GBP 109
(8 pages)
23 January 2012Statement of capital following an allotment of shares on 4 January 2012
  • GBP 109
(8 pages)
23 January 2012Statement of capital following an allotment of shares on 4 January 2012
  • GBP 109
(8 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
28 January 2011Director's details changed for Katherine Shona Gregory on 11 September 2010 (2 pages)
28 January 2011Director's details changed for Katherine Shona Gregory on 11 September 2010 (2 pages)
28 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
15 December 2010Change of share class name or designation (2 pages)
15 December 2010Change of share class name or designation (2 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 April 2010Termination of appointment of Henry O'neill as a director (1 page)
26 April 2010Termination of appointment of Henry O'neill as a director (1 page)
14 February 2010Director's details changed for John Keith Chadwick on 29 January 2010 (2 pages)
14 February 2010Director's details changed for Katherine Shona Gregory on 29 January 2010 (2 pages)
14 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
14 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
14 February 2010Director's details changed for John Keith Chadwick on 29 January 2010 (2 pages)
14 February 2010Director's details changed for Henry John O'neill on 29 January 2010 (2 pages)
14 February 2010Director's details changed for Katherine Shona Gregory on 29 January 2010 (2 pages)
14 February 2010Director's details changed for Henry John O'neill on 29 January 2010 (2 pages)
25 January 2010Registered office address changed from the Steam Mill Steam Mill Street Chester Cheshire CH3 5AN on 25 January 2010 (1 page)
25 January 2010Registered office address changed from the Steam Mill Steam Mill Street Chester Cheshire CH3 5AN on 25 January 2010 (1 page)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 February 2009Ad 10/02/09\gbp si 1@1=1\gbp ic 106/107\ (2 pages)
17 February 2009Ad 10/02/09\gbp si 1@1=1\gbp ic 106/107\ (2 pages)
4 February 2009Return made up to 28/01/09; full list of members (4 pages)
4 February 2009Return made up to 28/01/09; full list of members (4 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2008Secretary's particulars changed;director's particulars changed (1 page)
30 January 2008Return made up to 28/01/08; full list of members (3 pages)
30 January 2008Return made up to 28/01/08; full list of members (3 pages)
30 January 2008Secretary's particulars changed;director's particulars changed (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008New secretary appointed (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008New secretary appointed (1 page)
20 December 2007Ad 12/12/07--------- £ si 1@1=1 £ ic 105/106 (2 pages)
20 December 2007Ad 12/12/07--------- £ si 1@1=1 £ ic 105/106 (2 pages)
20 December 2007New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
19 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
19 December 2007£ nc 2000/3000 12/12/07 (1 page)
19 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
19 December 2007£ nc 2000/3000 12/12/07 (1 page)
16 November 2007Amended accounts made up to 31 March 2007 (12 pages)
16 November 2007Amended accounts made up to 31 March 2007 (12 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2007Return made up to 28/01/07; full list of members (3 pages)
30 January 2007Director's particulars changed (1 page)
30 January 2007Director's particulars changed (1 page)
30 January 2007Return made up to 28/01/07; full list of members (3 pages)
23 June 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
23 June 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
13 March 2006Return made up to 28/01/06; full list of members (2 pages)
13 March 2006Return made up to 28/01/06; full list of members (2 pages)
4 January 2006Full accounts made up to 31 March 2005 (15 pages)
4 January 2006Full accounts made up to 31 March 2005 (15 pages)
19 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 February 2005Return made up to 28/01/05; full list of members (7 pages)
9 February 2005Return made up to 28/01/05; full list of members (7 pages)
24 September 2004Full accounts made up to 31 March 2004 (14 pages)
24 September 2004Full accounts made up to 31 March 2004 (14 pages)
6 March 2004Return made up to 28/01/04; full list of members (7 pages)
6 March 2004Return made up to 28/01/04; full list of members (7 pages)
9 October 2003Secretary resigned (1 page)
9 October 2003New secretary appointed (2 pages)
9 October 2003Secretary resigned (1 page)
9 October 2003New secretary appointed (2 pages)
4 August 2003Full accounts made up to 31 March 2003 (22 pages)
4 August 2003Full accounts made up to 31 March 2003 (22 pages)
18 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 April 2003Memorandum and Articles of Association (9 pages)
18 April 2003Ad 01/04/03--------- £ si 5@1=5 £ ic 100/105 (2 pages)
18 April 2003Memorandum and Articles of Association (9 pages)
18 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 April 2003£ nc 1000/2000 01/04/03 (1 page)
18 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 April 2003Ad 01/04/03--------- £ si 5@1=5 £ ic 100/105 (2 pages)
18 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 April 2003£ nc 1000/2000 01/04/03 (1 page)
7 April 2003New secretary appointed (2 pages)
7 April 2003Secretary resigned (1 page)
7 April 2003New secretary appointed (2 pages)
7 April 2003Secretary resigned (1 page)
3 March 2003Return made up to 28/01/03; full list of members (7 pages)
3 March 2003Return made up to 28/01/03; full list of members (7 pages)
23 August 2002Full accounts made up to 31 March 2002 (16 pages)
23 August 2002Full accounts made up to 31 March 2002 (16 pages)
6 February 2002Return made up to 28/01/02; full list of members (6 pages)
6 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
6 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
6 February 2002Return made up to 28/01/02; full list of members (6 pages)
3 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
31 January 2001Return made up to 28/01/01; full list of members (6 pages)
31 January 2001Return made up to 28/01/01; full list of members (6 pages)
3 November 2000Full accounts made up to 31 March 2000 (9 pages)
3 November 2000Full accounts made up to 31 March 2000 (9 pages)
4 February 2000Return made up to 28/01/00; full list of members (6 pages)
4 February 2000Return made up to 28/01/00; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
28 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
12 February 1999Return made up to 28/01/99; no change of members (4 pages)
12 February 1999Return made up to 28/01/99; no change of members (4 pages)
12 February 1999New secretary appointed (2 pages)
12 February 1999New secretary appointed (2 pages)
27 January 1999Full accounts made up to 31 March 1998 (12 pages)
27 January 1999Full accounts made up to 31 March 1998 (12 pages)
3 December 1998Secretary resigned (1 page)
3 December 1998Secretary resigned (1 page)
11 June 1998New secretary appointed (2 pages)
11 June 1998Secretary resigned;director resigned (1 page)
11 June 1998Secretary resigned;director resigned (1 page)
11 June 1998New secretary appointed (2 pages)
28 January 1998Return made up to 28/01/98; full list of members (6 pages)
28 January 1998Return made up to 28/01/98; full list of members (6 pages)
12 January 1998Registered office changed on 12/01/98 from: durwen house 7 stanley place chester CH1 2LU (1 page)
12 January 1998Registered office changed on 12/01/98 from: durwen house 7 stanley place chester CH1 2LU (1 page)
12 June 1997Registered office changed on 12/06/97 from: thompson houe 4/6 richmond terrace blackburn lancashire BB1 7AU (1 page)
12 June 1997Registered office changed on 12/06/97 from: thompson houe 4/6 richmond terrace blackburn lancashire BB1 7AU (1 page)
26 February 1997Company name changed lakedale associates LIMITED\certificate issued on 27/02/97 (2 pages)
26 February 1997Company name changed lakedale associates LIMITED\certificate issued on 27/02/97 (2 pages)
17 February 1997New director appointed (2 pages)
17 February 1997New secretary appointed;new director appointed (2 pages)
17 February 1997New director appointed (2 pages)
17 February 1997Secretary resigned (1 page)
17 February 1997New secretary appointed;new director appointed (2 pages)
17 February 1997Director resigned (1 page)
17 February 1997Secretary resigned (1 page)
17 February 1997Director resigned (1 page)
13 February 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
13 February 1997Ad 03/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 February 1997Ad 03/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 February 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
6 February 1997Registered office changed on 06/02/97 from: 788-790 finchley road london SW1P 2JJ (1 page)
6 February 1997Registered office changed on 06/02/97 from: 788-790 finchley road london SW1P 2JJ (1 page)
28 January 1997Incorporation (17 pages)
28 January 1997Incorporation (17 pages)