Crewe
Cheshire
CW1 6EA
Director Name | Mr Karl Roy Parker |
---|---|
Date of Birth | November 1988 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2014(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Basford Old Creamery Newcastle Road Chorlton Cheshire CW2 5NQ |
Secretary Name | Ms Julie Hitchcock |
---|---|
Status | Current |
Appointed | 07 November 2018(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | Basford Old Creamery Newcastle Road Chorlton Cheshire CW2 5NQ |
Director Name | Jason James Henry Treweek |
---|---|
Date of Birth | July 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 March 2004) |
Role | Company Director |
Correspondence Address | Millennium House Hewitt Street Crewe Cheshire CW2 6DZ |
Director Name | Mr Jonathan David Beeson |
---|---|
Date of Birth | August 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 12 years, 2 months (resigned 03 October 2014) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 9 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF |
Secretary Name | Jason James Henry Treweek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 March 2004) |
Role | Company Director |
Correspondence Address | Millennium House Hewitt Street Crewe Cheshire CW2 6DZ |
Secretary Name | Jonathan David Beeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(1 year, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 06 May 2004) |
Role | Company Director |
Correspondence Address | Shandon House Groby Road Crewe Cheshire CW1 4NA |
Secretary Name | Janet Gaye Consterdine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(1 year, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 07 November 2018) |
Role | Company Director |
Correspondence Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
Director Name | Mr Kevin Andrew Lamb |
---|---|
Date of Birth | November 1965 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2015(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | lothlorian.co.uk |
---|---|
Telephone | 01270 500060 |
Telephone region | Crewe |
Registered Address | Unit 1 Basford Old Creamery Newcastle Road Chorlton Cheshire CW2 5NQ |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Chorlton |
Ward | Wybunbury |
Address Matches | 3 other UK companies use this postal address |
27k at £1 | Jonathon David Beeson 90.00% Ordinary |
---|---|
3k at £1 | Karl Roy Parker 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £393,487 |
Cash | £500,765 |
Current Liabilities | £863,448 |
Latest Accounts | 31 December 2020 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (1 month, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2022 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 14 July 2023 (10 months, 4 weeks from now) |
24 July 2009 | Delivered on: 27 July 2009 Satisfied on: 21 October 2014 Persons entitled: Technical & General Guarantee Company S.A. Classification: Floating charge 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: Undertaking & assets present & future. See image for full details. Fully Satisfied |
---|---|
28 March 2007 | Delivered on: 31 March 2007 Satisfied on: 4 July 2014 Persons entitled: National Westminster 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 at weaver street winsford cheshire,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
6 October 2006 | Delivered on: 20 October 2006 Satisfied on: 4 July 2014 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: F/H property k/a land and buildings at weaver street winsford. Fully Satisfied |
27 January 2005 | Delivered on: 1 February 2005 Satisfied on: 7 October 2005 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: F/H land at balterley green farm deans lane balterley crewe. Fully Satisfied |
3 September 2004 | Delivered on: 4 September 2004 Satisfied on: 21 October 2014 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: F/H property k/a land and buildings at pear tree lake farm, balterley, cheshire. Fully Satisfied |
13 February 2004 | Delivered on: 20 February 2004 Satisfied on: 17 July 2014 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. Fully Satisfied |
29 July 2003 | Delivered on: 5 August 2003 Satisfied on: 7 October 2005 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: F/H land on the south west side of newtown, whitchurch, shropshire t/n SL148174. Fully Satisfied |
29 July 2003 | Delivered on: 5 August 2003 Satisfied on: 21 October 2014 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: F/H land adjoining coniston, townsend road, congelton, cheshire t/n CH506260. Fully Satisfied |
3 July 2013 | Delivered on: 6 July 2013 Satisfied on: 17 July 2014 Persons entitled: Technical & General Guarantee Company Sa Classification: A registered charge Fully Satisfied |
29 July 2003 | Delivered on: 5 August 2003 Satisfied on: 12 November 2004 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: F/H property known as 1A and 1B strawberry lane wilmslow cheshire t/n CH389132. Fully Satisfied |
17 June 2020 | Delivered on: 19 June 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
16 July 2014 | Delivered on: 23 July 2014 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Mcdonnell douglas MD500E helicopter. Serial no. 0544E. year of manufacture: 1999. registration no: g-webi. Engine type: allison 250-C20B. Outstanding |
6 August 2012 | Delivered on: 10 August 2012 Persons entitled: Technical & General Guarantee Company Sa Classification: Deed of assignment 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 receivables' meaning the debts and the payment instruments see image for full details. Outstanding |
17 December 2021 | Appointment of Mr Robert James Pearson as a director on 16 December 2021 (2 pages) |
---|---|
17 December 2021 | Termination of appointment of Karl Roy Parker as a director on 17 December 2021 (1 page) |
14 September 2021 | Full accounts made up to 31 December 2020 (24 pages) |
5 July 2021 | Confirmation statement made on 5 July 2021 with updates (4 pages) |
8 March 2021 | Registered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA United Kingdom to Unit 1 Basford Old Creamery Newcastle Road Chorlton Cheshire CW2 5NQ on 8 March 2021 (1 page) |
16 October 2020 | Full accounts made up to 31 December 2019 (24 pages) |
13 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
13 July 2020 | Director's details changed for Mr Karl Roy Parker on 4 July 2020 (2 pages) |
3 July 2020 | Secretary's details changed for Ms Julie Hitchcock on 3 July 2020 (1 page) |
3 July 2020 | Director's details changed for Mr Karl Roy Parker on 3 July 2020 (2 pages) |
3 July 2020 | Change of details for Mr Jonathon David Beeson as a person with significant control on 3 July 2020 (2 pages) |
3 July 2020 | Change of details for Mr Jonathon David Beeson as a person with significant control on 3 July 2020 (2 pages) |
19 June 2020 | Registration of charge 044791530013, created on 17 June 2020 (42 pages) |
17 April 2020 | Satisfaction of charge 10 in full (1 page) |
17 April 2020 | Satisfaction of charge 044791530012 in full (1 page) |
31 July 2019 | Change of share class name or designation (2 pages) |
19 July 2019 | Confirmation statement made on 5 July 2019 with updates (5 pages) |
18 July 2019 | Director's details changed for Mr Karl Roy Parker on 17 May 2019 (2 pages) |
12 June 2019 | Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page) |
25 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
25 January 2019 | Termination of appointment of Kevin Andrew Lamb as a director on 25 January 2019 (1 page) |
7 November 2018 | Appointment of Ms Julie Hitchcock as a secretary on 7 November 2018 (2 pages) |
7 November 2018 | Termination of appointment of Janet Gaye Consterdine as a secretary on 7 November 2018 (1 page) |
17 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
9 March 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
7 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
4 July 2017 | Director's details changed for Mr Karl Roy Parker on 4 July 2017 (2 pages) |
4 July 2017 | Director's details changed for Mr Karl Roy Parker on 4 July 2017 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
26 September 2016 | Secretary's details changed for Janet Gaye Consterdine on 23 September 2016 (1 page) |
26 September 2016 | Director's details changed for Mr Karl Roy Parker on 23 September 2016 (2 pages) |
26 September 2016 | Director's details changed for Mr Kevin Andrew Lamb on 23 September 2016 (2 pages) |
26 September 2016 | Registered office address changed from 12/14 Macon Court Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 26 September 2016 (1 page) |
26 September 2016 | Secretary's details changed for Janet Gaye Consterdine on 23 September 2016 (1 page) |
26 September 2016 | Director's details changed for Mr Karl Roy Parker on 23 September 2016 (2 pages) |
26 September 2016 | Director's details changed for Mr Kevin Andrew Lamb on 23 September 2016 (2 pages) |
26 September 2016 | Registered office address changed from 12/14 Macon Court Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 26 September 2016 (1 page) |
13 September 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
13 April 2016 | Secretary's details changed for Janet Gaye Consterdine on 13 April 2016 (1 page) |
13 April 2016 | Secretary's details changed for Janet Gaye Consterdine on 13 April 2016 (1 page) |
31 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
2 July 2015 | Director's details changed for Mr Kevin Andrew Lamb on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Kevin Andrew Lamb as a director on 24 June 2015 (2 pages) |
2 July 2015 | Director's details changed for Mr Kevin Andrew Lamb on 1 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Mr Kevin Andrew Lamb on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Kevin Andrew Lamb as a director on 24 June 2015 (2 pages) |
5 May 2015 | Director's details changed for Mr Karl Roy Parker on 5 May 2015 (2 pages) |
5 May 2015 | Registered office address changed from 9 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF to 12/14 Macon Court Crewe Cheshire CW1 6EA on 5 May 2015 (1 page) |
5 May 2015 | Director's details changed for Mr Karl Roy Parker on 5 May 2015 (2 pages) |
5 May 2015 | Registered office address changed from 9 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF to 12/14 Macon Court Crewe Cheshire CW1 6EA on 5 May 2015 (1 page) |
5 May 2015 | Director's details changed for Mr Karl Roy Parker on 5 May 2015 (2 pages) |
5 May 2015 | Registered office address changed from 9 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF to 12/14 Macon Court Crewe Cheshire CW1 6EA on 5 May 2015 (1 page) |
16 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
23 October 2014 | Termination of appointment of Jonathan David Beeson as a director on 3 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Jonathan David Beeson as a director on 3 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Jonathan David Beeson as a director on 3 October 2014 (1 page) |
21 October 2014 | Satisfaction of charge 2 in full (1 page) |
21 October 2014 | Satisfaction of charge 5 in full (1 page) |
21 October 2014 | Satisfaction of charge 9 in full (1 page) |
21 October 2014 | Satisfaction of charge 2 in full (1 page) |
21 October 2014 | Satisfaction of charge 5 in full (1 page) |
21 October 2014 | Satisfaction of charge 9 in full (1 page) |
2 October 2014 | Company name changed lothlorian LIMITED\certificate issued on 02/10/14
|
2 October 2014 | Company name changed lothlorian LIMITED\certificate issued on 02/10/14
|
22 September 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
23 July 2014 | Registration of charge 044791530012, created on 16 July 2014 (10 pages) |
23 July 2014 | Registration of charge 044791530012, created on 16 July 2014 (10 pages) |
17 July 2014 | Satisfaction of charge 044791530011 in full (1 page) |
17 July 2014 | Satisfaction of charge 4 in full (1 page) |
17 July 2014 | Satisfaction of charge 4 in full (1 page) |
17 July 2014 | Satisfaction of charge 044791530011 in full (1 page) |
4 July 2014 | Satisfaction of charge 7 in full (1 page) |
4 July 2014 | Satisfaction of charge 8 in full (2 pages) |
4 July 2014 | Satisfaction of charge 7 in full (1 page) |
4 July 2014 | Satisfaction of charge 8 in full (2 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
23 January 2014 | Appointment of Mr Karl Roy Parker as a director (2 pages) |
23 January 2014 | Appointment of Mr Karl Roy Parker as a director (2 pages) |
22 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Secretary's details changed for Janet Gaye Consterdine on 6 June 2012 (1 page) |
22 August 2013 | Registered office address changed from 9 Alverston Business Park Middlewich Road Nantwich Cheshire CW5 6PF England on 22 August 2013 (1 page) |
22 August 2013 | Director's details changed for Mr Jonathan David Beeson on 6 July 2012 (2 pages) |
22 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Secretary's details changed for Janet Gaye Consterdine on 6 June 2012 (1 page) |
22 August 2013 | Director's details changed for Mr Jonathan David Beeson on 6 July 2012 (2 pages) |
22 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Secretary's details changed for Janet Gaye Consterdine on 6 June 2012 (1 page) |
22 August 2013 | Registered office address changed from 9 Alverston Business Park Middlewich Road Nantwich Cheshire CW5 6PF England on 22 August 2013 (1 page) |
22 August 2013 | Director's details changed for Mr Jonathan David Beeson on 6 July 2012 (2 pages) |
6 July 2013 | Registration of charge 044791530011 (12 pages) |
6 July 2013 | Registration of charge 044791530011 (12 pages) |
17 June 2013 | Director's details changed for Mr Jonathan David Beeson on 13 May 2013 (2 pages) |
17 June 2013 | Registered office address changed from Unit P Herald Park Herald Drive Macon Way Crewe Cheshire CW1 6EA England on 17 June 2013 (1 page) |
17 June 2013 | Director's details changed for Mr Jonathan David Beeson on 13 May 2013 (2 pages) |
17 June 2013 | Registered office address changed from Unit P Herald Park Herald Drive Macon Way Crewe Cheshire CW1 6EA England on 17 June 2013 (1 page) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
26 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
20 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Registered office address changed from Meadow Bank Groby Road Crewe Cheshire CW1 4NA on 20 July 2011 (1 page) |
20 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Registered office address changed from Meadow Bank Groby Road Crewe Cheshire CW1 4NA on 20 July 2011 (1 page) |
25 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
14 September 2010 | Resignation of auditors (1 page) |
14 September 2010 | Resignation of auditors (1 page) |
8 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | Accounts made up to 31 July 2008 (16 pages) |
4 August 2009 | Accounts made up to 31 July 2008 (16 pages) |
27 July 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
27 July 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
24 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
24 July 2009 | Director's change of particulars / jonathon beeson / 04/07/2009 (1 page) |
24 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
24 July 2009 | Director's change of particulars / jonathon beeson / 04/07/2009 (1 page) |
5 December 2008 | Accounts for a small company made up to 31 July 2007 (9 pages) |
5 December 2008 | Accounts for a small company made up to 31 July 2007 (9 pages) |
17 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
17 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
16 August 2007 | Return made up to 05/07/07; full list of members (2 pages) |
16 August 2007 | Director's particulars changed (1 page) |
16 August 2007 | Return made up to 05/07/07; full list of members (2 pages) |
16 August 2007 | Director's particulars changed (1 page) |
31 March 2007 | Particulars of mortgage/charge (3 pages) |
31 March 2007 | Particulars of mortgage/charge (3 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
20 October 2006 | Particulars of mortgage/charge (3 pages) |
20 October 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | Return made up to 05/07/06; full list of members (6 pages) |
22 August 2006 | Return made up to 05/07/06; full list of members (6 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
22 November 2005 | Ad 05/07/05--------- £ si [email protected] (2 pages) |
22 November 2005 | Ad 05/07/05--------- £ si [email protected] (2 pages) |
7 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2005 | Return made up to 05/07/05; full list of members (6 pages) |
20 September 2005 | Return made up to 05/07/05; full list of members (6 pages) |
16 February 2005 | Resolutions
|
16 February 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
16 February 2005 | Resolutions
|
16 February 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
1 February 2005 | Particulars of mortgage/charge (3 pages) |
1 February 2005 | Particulars of mortgage/charge (3 pages) |
12 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2004 | Particulars of mortgage/charge (3 pages) |
4 September 2004 | Particulars of mortgage/charge (3 pages) |
28 July 2004 | Return made up to 05/07/04; full list of members (6 pages) |
28 July 2004 | Return made up to 05/07/04; full list of members (6 pages) |
19 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | Secretary resigned (1 page) |
8 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
8 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
6 April 2004 | Resolutions
|
6 April 2004 | Secretary resigned;director resigned (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: millenium house hewitt street crewe cheshire CW2 6DZ (1 page) |
6 April 2004 | New secretary appointed (1 page) |
6 April 2004 | Resolutions
|
6 April 2004 | Secretary resigned;director resigned (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: millenium house hewitt street crewe cheshire CW2 6DZ (1 page) |
6 April 2004 | New secretary appointed (1 page) |
20 February 2004 | Particulars of mortgage/charge (9 pages) |
20 February 2004 | Particulars of mortgage/charge (9 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Return made up to 05/07/03; full list of members (7 pages) |
24 July 2003 | Return made up to 05/07/03; full list of members (7 pages) |
6 July 2003 | New secretary appointed (1 page) |
6 July 2003 | Registered office changed on 06/07/03 from: 70 nantwich rd crewe cheshire CW2 6AL (2 pages) |
6 July 2003 | Ad 24/07/02--------- £ si [email protected]=99 £ ic 1/100 (3 pages) |
6 July 2003 | New director appointed (1 page) |
6 July 2003 | New director appointed (3 pages) |
6 July 2003 | New secretary appointed (1 page) |
6 July 2003 | Registered office changed on 06/07/03 from: 70 nantwich rd crewe cheshire CW2 6AL (2 pages) |
6 July 2003 | Ad 24/07/02--------- £ si [email protected]=99 £ ic 1/100 (3 pages) |
6 July 2003 | New director appointed (1 page) |
6 July 2003 | New director appointed (3 pages) |
22 August 2002 | Company name changed lampton developments LTD\certificate issued on 22/08/02 (2 pages) |
22 August 2002 | Company name changed lampton developments LTD\certificate issued on 22/08/02 (2 pages) |
24 July 2002 | Secretary resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Registered office changed on 24/07/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
24 July 2002 | Secretary resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Registered office changed on 24/07/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
5 July 2002 | Incorporation (9 pages) |
5 July 2002 | Incorporation (9 pages) |