Company NameLendscape Limited
Company StatusActive
Company Number01079138
CategoryPrivate Limited Company
Incorporation Date30 October 1972(51 years, 6 months ago)
Previous NamesHill, Price, Davison Limited and HPD Software Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Anthony John Davison
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1992(19 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address3 St. Stephens Gardens
Twickenham
TW1 2LT
Director NameMr Kevin Jeffrey Day
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1999(26 years, 8 months after company formation)
Appointment Duration24 years, 10 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address11 Kent Drive
Teddington
Middlesex
TW11 0PD
Director NameMr Martin Joseph Davison
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2011(39 years, 1 month after company formation)
Appointment Duration12 years, 5 months
RoleCorporate Financier
Country of ResidenceEngland
Correspondence AddressLayham House The Street
Lower Layham
Ipswich
Suffolk
IP7 5NA
Director NameMr Gerald Patrick Turley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed04 March 2020(47 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address22 Worple Road
Wimbledon
London
SW19 4DD
Secretary NameMrs Sarah Louise Groundwater
StatusCurrent
Appointed04 March 2020(47 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address22 Worple Road
Wimbledon
London
SW19 4DD
Director NameNoreen Joanna Davison
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(19 years, 6 months after company formation)
Appointment Duration11 years, 12 months (resigned 08 May 2004)
RoleSecretary
Correspondence Address26 Bathgate Road
London
SW19 5PN
Director NameRichard John Price
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(19 years, 6 months after company formation)
Appointment Duration28 years, 8 months (resigned 26 January 2021)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address320 Dyke Road
Brighton
East Sussex
BN1 5BB
Secretary NameNoreen Joanna Davison
NationalityBritish
StatusResigned
Appointed15 May 1992(19 years, 6 months after company formation)
Appointment Duration11 years, 12 months (resigned 08 May 2004)
RoleCompany Director
Correspondence Address26 Bathgate Road
London
SW19 5PN
Secretary NameAlison Elizabeth Price
NationalityBritish
StatusResigned
Appointed09 November 2004(32 years after company formation)
Appointment Duration9 years, 3 months (resigned 28 February 2014)
RoleCompany Director
Correspondence AddressDial House 2 Burston Road
Putney
London
SW15 6AR
Secretary NameMr Gerald Patrick Turley
StatusResigned
Appointed28 February 2014(41 years, 4 months after company formation)
Appointment Duration6 years (resigned 04 March 2020)
RoleCompany Director
Correspondence AddressDial House 2 Burston Road
Putney
London
SW15 6AR

Contact

Websitehpdsoftware.com

Location

Registered Address22 Worple Road
Wimbledon
London
SW19 4DD
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

240k at £0.01Alison Elizabeth Price
9.00%
Ordinary
166.7k at £0.01Daniel Davison
6.25%
Ordinary
166.7k at £0.01Martin Davison
6.25%
Ordinary
166.7k at £0.01Michael Davison
6.25%
Ordinary
166.7k at £0.01Sarah Davison
6.25%
Ordinary
133.3k at £0.01Anthony John Davison
5.00%
Ordinary A
85.3k at £0.01Richard John Price
3.20%
Ordinary A
666.7k at £0.01Anthony John Davison
25.00%
Ordinary
426.7k at £0.01Richard John Price
16.00%
Ordinary
266.7k at £0.01Kevin Day
10.00%
Ordinary A
48k at £0.01Alison Elizabeth Price
1.80%
Ordinary A
33.3k at £0.01Daniel Davison
1.25%
Ordinary A
33.3k at £0.01Martin Davison
1.25%
Ordinary A
33.3k at £0.01Michael Davison
1.25%
Ordinary A
33.3k at £0.01Sarah Davison
1.25%
Ordinary A

Financials

Year2014
Turnover£8,821,632
Gross Profit£3,262,367
Net Worth£4,333,610
Cash£1,896,820
Current Liabilities£2,269,898

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End31 October

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Charges

25 March 1985Delivered on: 29 March 1985
Persons entitled: Midland 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: Aysley house, 176 upper richmond road, putney.
Outstanding
9 January 1985Delivered on: 23 January 1985
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts present and future.
Outstanding
27 January 1978Delivered on: 2 February 1978
Persons entitled: Midland Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

25 October 2023Current accounting period extended from 30 October 2023 to 31 October 2023 (1 page)
7 August 2023Second filing of Confirmation Statement dated 31 January 2021 (8 pages)
7 August 2023Second filing of Confirmation Statement dated 31 January 2018 (8 pages)
3 August 2023Second filing of the annual return made up to 31 January 2011 (23 pages)
3 August 2023Second filing of the annual return made up to 23 October 2009 (23 pages)
3 August 2023Second filing of the annual return made up to 31 January 2013 (23 pages)
3 August 2023Second filing of the annual return made up to 31 January 2016 (24 pages)
3 August 2023Second filing of the annual return made up to 23 October 2010 (23 pages)
3 August 2023Second filing of the annual return made up to 31 January 2015 (23 pages)
3 August 2023Second filing of the annual return made up to 31 January 2014 (23 pages)
3 August 2023Second filing of the annual return made up to 31 January 2012 (23 pages)
25 July 2023Cessation of Anthony John Davison as a person with significant control on 13 July 2023 (1 page)
25 July 2023Appointment of Mr Geoff Snowden as a director on 13 July 2023 (2 pages)
25 July 2023Notification of Polaris Bidco Limited as a person with significant control on 13 July 2023 (2 pages)
25 July 2023Termination of appointment of Martin Joseph Davison as a director on 13 July 2023 (1 page)
25 July 2023Termination of appointment of Gerald Patrick Turley as a director on 13 July 2023 (1 page)
25 July 2023Termination of appointment of Anthony John Davison as a director on 13 July 2023 (1 page)
20 July 2023Second filing of Confirmation Statement dated 31 January 2020 (6 pages)
20 July 2023Second filing of Confirmation Statement dated 31 January 2017 (6 pages)
20 July 2023Second filing of Confirmation Statement dated 31 January 2023 (8 pages)
20 July 2023Second filing of Confirmation Statement dated 31 January 2022 (7 pages)
20 July 2023Second filing of Confirmation Statement dated 31 January 2019 (7 pages)
14 July 2023Statement of capital following an allotment of shares on 13 July 2023
  • GBP 26,920.24
(4 pages)
21 April 2023Group of companies' accounts made up to 31 October 2022 (46 pages)
6 February 2023Confirmation statement made on 31 January 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 20/07/2023
(8 pages)
13 July 2022Group of companies' accounts made up to 31 October 2021 (42 pages)
16 June 2022Company name changed hpd software LIMITED\certificate issued on 16/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-01
(3 pages)
3 February 2022Confirmation statement made on 31 January 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 20/07/2023
(6 pages)
13 December 2021Memorandum and Articles of Association (18 pages)
13 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 December 2021Statement of company's objects (2 pages)
13 December 2021Memorandum and Articles of Association (21 pages)
2 November 2021Group of companies' accounts made up to 31 October 2020 (38 pages)
25 June 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
25 June 2021Memorandum and Articles of Association (15 pages)
22 February 2021Group of companies' accounts made up to 31 October 2019 (43 pages)
18 February 2021Memorandum and Articles of Association (15 pages)
18 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-emi scheme 25/01/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 February 2021Confirmation statement made on 31 January 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 07/08/2023.
(7 pages)
9 February 2021Confirmation statement made on 31 January 2021 with updates (6 pages)
3 February 2021Termination of appointment of Richard John Price as a director on 26 January 2021 (1 page)
27 November 2020Registered office address changed from Dial House 2 Burston Road Putney London SW15 6AR to 22 Worple Road Wimbledon London SW19 4DD on 27 November 2020 (1 page)
27 November 2020Registered office address changed from , Dial House 2 Burston Road, Putney, London, SW15 6AR to 22 Worple Road Wimbledon London SW19 4DD on 27 November 2020 (1 page)
12 June 2020Memorandum and Articles of Association (8 pages)
11 June 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 March 2020Termination of appointment of Gerald Patrick Turley as a secretary on 4 March 2020 (1 page)
6 March 2020Appointment of Mrs Sarah Louise Groundwater as a secretary on 4 March 2020 (2 pages)
6 March 2020Appointment of Mr Gerald Patrick Turley as a director on 4 March 2020 (2 pages)
14 February 2020Confirmation statement made on 31 January 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 20/07/2023
(6 pages)
14 February 2020Confirmation statement made on 31 January 2020 with updates (5 pages)
6 August 2019Group of companies' accounts made up to 31 October 2018 (27 pages)
12 February 2019Confirmation statement made on 31 January 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 20/07/2023
(7 pages)
12 February 2019Confirmation statement made on 31 January 2019 with updates (6 pages)
11 February 2019Director's details changed for Mr Martin Joseph Davison on 22 June 2018 (2 pages)
19 November 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
15 November 2018Particulars of variation of rights attached to shares (2 pages)
13 August 2018Satisfaction of charge 3 in full (1 page)
1 August 2018Group of companies' accounts made up to 31 October 2017 (29 pages)
5 March 2018Confirmation statement made on 31 January 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 07/08/2023.
(4 pages)
5 March 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
1 September 2017Group of companies' accounts made up to 31 October 2016 (33 pages)
1 September 2017Group of companies' accounts made up to 31 October 2016 (33 pages)
21 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
21 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
13 February 2017Confirmation statement made on 31 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 20/07/2023
(8 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
20 July 2016Group of companies' accounts made up to 31 October 2015 (27 pages)
20 July 2016Group of companies' accounts made up to 31 October 2015 (27 pages)
22 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 26,666.67
(8 pages)
22 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 26,666.67
  • ANNOTATION Clarification a second filed AR01 was registered on 03/08/2023
(10 pages)
22 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 26,666.67
(8 pages)
17 July 2015Group of companies' accounts made up to 31 October 2014 (24 pages)
17 July 2015Group of companies' accounts made up to 31 October 2014 (24 pages)
4 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 26,666.67
(8 pages)
4 March 2015Director's details changed for Mr Martin Joseph Davison on 20 March 2014 (2 pages)
4 March 2015Director's details changed for Anthony John Davison on 1 December 2014 (2 pages)
4 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 26,666.67
(8 pages)
4 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 26,666.67
  • ANNOTATION Clarification a second filed AR01 was registered on 03/08/2023
(9 pages)
4 March 2015Director's details changed for Mr Martin Joseph Davison on 20 March 2014 (2 pages)
4 March 2015Director's details changed for Anthony John Davison on 1 December 2014 (2 pages)
4 March 2015Director's details changed for Anthony John Davison on 1 December 2014 (2 pages)
17 April 2014Group of companies' accounts made up to 31 October 2013 (24 pages)
17 April 2014Group of companies' accounts made up to 31 October 2013 (24 pages)
28 February 2014Termination of appointment of Alison Price as a secretary (1 page)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 26,666.67
(8 pages)
28 February 2014Termination of appointment of Alison Price as a secretary (1 page)
28 February 2014Termination of appointment of Alison Price as a secretary (1 page)
28 February 2014Director's details changed for Anthony John Davison on 17 June 2013 (2 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 26,666.67
(8 pages)
28 February 2014Director's details changed for Anthony John Davison on 17 June 2013 (2 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 26,666.67
  • ANNOTATION Clarification a second filed AR01 was registered on 03/08/2023
(9 pages)
28 February 2014Appointment of Mr Gerald Patrick Turley as a secretary (2 pages)
28 February 2014Appointment of Mr Gerald Patrick Turley as a secretary (2 pages)
28 February 2014Appointment of Mr Gerald Patrick Turley as a secretary (2 pages)
28 February 2014Appointment of Mr Gerald Patrick Turley as a secretary (2 pages)
28 February 2014Termination of appointment of Alison Price as a secretary (1 page)
8 April 2013Group of companies' accounts made up to 31 October 2012 (25 pages)
8 April 2013Group of companies' accounts made up to 31 October 2012 (25 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 03/08/2023
(8 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
31 July 2012Group of companies' accounts made up to 31 October 2011 (26 pages)
31 July 2012Group of companies' accounts made up to 31 October 2011 (26 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (8 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (8 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 03/08/2023
(9 pages)
6 December 2011Appointment of Mr Martin Joseph Davison as a director (2 pages)
6 December 2011Appointment of Mr Martin Joseph Davison as a director (2 pages)
28 September 2011Group of companies' accounts made up to 31 October 2010 (26 pages)
28 September 2011Group of companies' accounts made up to 31 October 2010 (26 pages)
23 February 2011Registered office address changed from Apsley House 176 Upper Richmond Road Putney SW15 2SH on 23 February 2011 (1 page)
23 February 2011Registered office address changed from , Apsley House, 176 Upper Richmond Road, Putney, SW15 2SH on 23 February 2011 (1 page)
23 February 2011Registered office address changed from Apsley House 176 Upper Richmond Road Putney SW15 2SH on 23 February 2011 (1 page)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 03/08/2023
(8 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
8 January 2011Annual return made up to 23 October 2010 with a full list of shareholders (7 pages)
8 January 2011Annual return made up to 23 October 2010 with a full list of shareholders (7 pages)
8 January 2011Annual return made up to 23 October 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 03/08/2023
(8 pages)
26 October 2010Group of companies' accounts made up to 31 October 2009 (23 pages)
26 October 2010Group of companies' accounts made up to 31 October 2009 (23 pages)
21 January 2010Amended accounts made up to 31 October 2008 (21 pages)
21 January 2010Amended accounts made up to 31 October 2008 (21 pages)
4 January 2010Accounts for a medium company made up to 31 October 2008 (21 pages)
4 January 2010Accounts for a medium company made up to 31 October 2008 (21 pages)
3 November 2009Director's details changed for Anthony John Davison on 23 October 2009 (2 pages)
3 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (11 pages)
3 November 2009Director's details changed for Anthony John Davison on 23 October 2009 (2 pages)
3 November 2009Annual return made up to 23 October 2009 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 03/08/2023
(12 pages)
3 November 2009Director's details changed for Richard John Price on 23 October 2009 (2 pages)
3 November 2009Secretary's details changed for Alison Elizabeth Price on 23 October 2009 (1 page)
3 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (11 pages)
3 November 2009Director's details changed for Richard John Price on 23 October 2009 (2 pages)
3 November 2009Secretary's details changed for Alison Elizabeth Price on 23 October 2009 (1 page)
3 November 2009Director's details changed for Mr Kevin Jeffrey Day on 23 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Kevin Jeffrey Day on 23 October 2009 (2 pages)
22 July 2009Accounts for a medium company made up to 31 October 2007 (20 pages)
22 July 2009Accounts for a medium company made up to 31 October 2007 (20 pages)
19 November 2008Return made up to 23/10/07; full list of members (7 pages)
19 November 2008Return made up to 23/10/07; full list of members (7 pages)
19 November 2008Return made up to 23/10/08; full list of members (7 pages)
19 November 2008Return made up to 23/10/08; full list of members (7 pages)
10 December 2007Accounts for a medium company made up to 31 October 2006 (22 pages)
10 December 2007Accounts for a medium company made up to 31 October 2006 (22 pages)
17 January 2007Return made up to 23/10/06; change of members (8 pages)
17 January 2007Return made up to 23/10/06; change of members (8 pages)
5 September 2006Accounts for a medium company made up to 31 October 2005 (21 pages)
5 September 2006Accounts for a medium company made up to 31 October 2005 (21 pages)
7 September 2005Accounts for a medium company made up to 31 October 2004 (20 pages)
7 September 2005Accounts for a medium company made up to 31 October 2004 (20 pages)
14 December 2004Return made up to 23/10/04; full list of members (9 pages)
14 December 2004Return made up to 23/10/04; full list of members (9 pages)
24 November 2004Director resigned (1 page)
24 November 2004Secretary resigned (1 page)
24 November 2004Secretary resigned (1 page)
24 November 2004Director resigned (1 page)
17 November 2004New secretary appointed (2 pages)
17 November 2004New secretary appointed (2 pages)
9 September 2004Accounts for a medium company made up to 31 October 2003 (21 pages)
9 September 2004Accounts for a medium company made up to 31 October 2003 (21 pages)
15 May 2004Memorandum and Articles of Association (8 pages)
15 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 May 2004Memorandum and Articles of Association (8 pages)
29 October 2003Return made up to 23/10/03; full list of members (9 pages)
29 October 2003Return made up to 23/10/03; full list of members (9 pages)
3 September 2003Accounts for a medium company made up to 31 October 2002 (22 pages)
3 September 2003Accounts for a medium company made up to 31 October 2002 (22 pages)
8 February 2003Accounts for a medium company made up to 31 October 2001 (19 pages)
8 February 2003Accounts for a medium company made up to 31 October 2001 (19 pages)
2 January 2003Return made up to 23/10/02; full list of members (9 pages)
2 January 2003Return made up to 23/10/02; full list of members (9 pages)
7 November 2001Return made up to 23/10/01; full list of members (8 pages)
7 November 2001Return made up to 23/10/01; full list of members (8 pages)
5 October 2001Accounts for a medium company made up to 31 October 2000 (19 pages)
5 October 2001Accounts for a medium company made up to 31 October 2000 (19 pages)
2 January 2001Return made up to 23/10/00; full list of members (8 pages)
2 January 2001Return made up to 23/10/00; full list of members (8 pages)
12 December 2000S-div 16/03/00 (1 page)
12 December 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(7 pages)
12 December 2000S-div 16/03/00 (1 page)
12 December 2000Ad 16/03/00--------- £ si [email protected]=6666 £ ic 20000/26666 (2 pages)
12 December 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(7 pages)
12 December 2000Ad 16/03/00--------- £ si [email protected]=6666 £ ic 20000/26666 (2 pages)
15 September 2000Memorandum and Articles of Association (15 pages)
15 September 2000Memorandum and Articles of Association (15 pages)
14 September 2000Company name changed hill, price, davison LIMITED\certificate issued on 15/09/00 (2 pages)
14 September 2000Company name changed hill, price, davison LIMITED\certificate issued on 15/09/00 (2 pages)
4 September 2000Accounts for a medium company made up to 31 October 1999 (19 pages)
4 September 2000Accounts for a medium company made up to 31 October 1999 (19 pages)
19 October 1999Return made up to 23/10/99; full list of members (8 pages)
19 October 1999Return made up to 23/10/99; full list of members (8 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
1 December 1998Accounts for a small company made up to 31 October 1997 (7 pages)
1 December 1998Accounts for a small company made up to 31 October 1997 (7 pages)
27 October 1998Return made up to 23/10/98; no change of members (4 pages)
27 October 1998Return made up to 23/10/98; no change of members (4 pages)
5 August 1997Accounts for a small company made up to 31 October 1996 (8 pages)
5 August 1997Accounts for a small company made up to 31 October 1996 (8 pages)
7 July 1997Return made up to 15/06/97; no change of members (4 pages)
7 July 1997Return made up to 15/06/97; no change of members (4 pages)
27 February 1997Accounts for a small company made up to 31 October 1995 (8 pages)
27 February 1997Accounts for a small company made up to 31 October 1995 (8 pages)
7 June 1996Return made up to 15/05/96; full list of members (7 pages)
7 June 1996Return made up to 15/05/96; full list of members (7 pages)
6 November 1995Accounts for a small company made up to 31 October 1994 (8 pages)
6 November 1995Accounts for a small company made up to 31 October 1994 (8 pages)
2 October 1995Return made up to 15/05/95; no change of members (8 pages)
2 October 1995Return made up to 15/05/95; no change of members (8 pages)
27 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
23 November 1972Incorporation (13 pages)