London
EC3V 9DF
Director Name | Mr Charl Keyter |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 01 August 2019(43 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 14 March 2023) |
Role | Accountant |
Country of Residence | South Africa |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
Secretary Name | Lerato Matlosa |
---|---|
Status | Closed |
Appointed | 01 September 2019(43 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 14 March 2023) |
Role | Company Director |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
Director Name | Richard Edward Spencer Bridges |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 February 1996) |
Role | Company Director |
Correspondence Address | Sherwood Marchburn Lane Riding Mill Northumberland NE44 6DN |
Director Name | Ronald Slack |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 September 1993) |
Role | Company Director |
Correspondence Address | 4 Aydon Court Corbridge Northumberland NE45 5ER |
Secretary Name | Mr Richard John Grenfell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 February 1996) |
Role | Company Director |
Correspondence Address | 14 Leland Place Kirkhill Morpeth Northumberland NE61 2AN |
Director Name | Keith John Peniston Slater |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(17 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Orchard Row Fulbrook Burford Oxfordshire OX18 4BT |
Director Name | Stuart Campbell |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | Flat 4 115 Saint Georges Square London SW1V 3QP |
Director Name | Paul Malcolm Bridges |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(19 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 February 1996) |
Role | Company Director |
Correspondence Address | 240 Shoebury Road Thorpe Bay Southend On Sea Essex SS1 3RJ |
Director Name | Nicholas Jeremy Morrell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | West End House West End Lane West End Esher Surrey KT10 8LB |
Director Name | Mr Robert Edward Whitten |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Ellesfield Welwyn Hertfordshire AL6 9HB |
Director Name | Mr Terence Anthony Wilkinson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 12 February 1996(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hannams Steep Hill Chobham Woking Surrey GU24 8SZ |
Director Name | Mr John Neil Robinson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(23 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 June 2007) |
Role | Executive Company Director |
Country of Residence | England |
Correspondence Address | Cedarwood 5 Harmer Dell Welwyn Hertfordshire AL6 0BE |
Director Name | Michael John Pearce |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 May 2003) |
Role | Chartered Secretary |
Correspondence Address | Ringley House 19 Ringley Avenue Horley Surrey RH6 7EZ |
Director Name | Gordon Edward Haslam |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 March 2004) |
Role | Company Director |
Correspondence Address | Northdowns 17 Georgian Crescent Bryanston East 2152 South Africa |
Director Name | Mr Robin Christian Bellhouse |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(28 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 January 2015) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grosvenor Place London SW1X 7YL |
Director Name | Mr Bradford Alan Mills |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 2004(28 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 114 Eaton Square London SW1W 9AA |
Director Name | Mr Mark Edwin Jarvis |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41 Donnington Place Winnersh Wokingham Berkshire RG41 5TN |
Director Name | Mr Bothwell Anesu Mazarura |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 31 December 2010(34 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 June 2016) |
Role | Accountant |
Country of Residence | South Africa |
Correspondence Address | 4 Grosvenor Place London SW1X 7YL |
Director Name | Ms Seema Kamboj |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(38 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 August 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
Director Name | Mrs Annabel Andrew |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2016(40 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grosvenor Place London SW1X 7YL |
Secretary Name | The African Investment Trust Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1996(19 years, 11 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 31 August 2019) |
Correspondence Address | Connaught House 5th Floor 1- 3 Mount Street London W1K 3NB |
Website | lonmin.com |
---|
Registered Address | Lower Ground Floor One George Yard London EC3V 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1k at £1 | Lonmin PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 February 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
---|---|
16 September 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
24 February 2020 | Confirmation statement made on 23 February 2020 with updates (5 pages) |
17 February 2020 | Change of details for Lonmin Public Limited Company as a person with significant control on 27 August 2019 (2 pages) |
19 September 2019 | Director's details changed for Charl Keyter on 1 August 2019 (2 pages) |
16 September 2019 | Registered office address changed from Connaught House 5th Floor 1-3 Mount Street London W1K 3NB United Kingdom to Lower Ground Floor One George Yard London EC3V 9DF on 16 September 2019 (1 page) |
16 September 2019 | Termination of appointment of the African Investment Trust Limited as a secretary on 31 August 2019 (1 page) |
16 September 2019 | Termination of appointment of Seema Kamboj as a director on 31 August 2019 (1 page) |
16 September 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
16 September 2019 | Appointment of Lerato Matlosa as a secretary on 1 September 2019 (2 pages) |
12 September 2019 | Appointment of Charl Keyter as a director on 1 August 2019 (2 pages) |
12 September 2019 | Termination of appointment of Annabel Andrew as a director on 31 July 2019 (1 page) |
12 September 2019 | Appointment of Bryony Jane Watson as a director on 1 August 2019 (2 pages) |
4 July 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
28 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
30 October 2018 | Resolutions
|
26 June 2018 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
27 February 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
5 October 2017 | Withdrawal of a person with significant control statement on 5 October 2017 (2 pages) |
5 October 2017 | Notification of Lonmin Public Limited Company as a person with significant control on 5 October 2017 (2 pages) |
5 October 2017 | Withdrawal of a person with significant control statement on 5 October 2017 (2 pages) |
5 October 2017 | Notification of Lonmin Public Limited Company as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
10 July 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
27 June 2017 | Secretary's details changed for The African Investment Trust Limited on 3 April 2017 (1 page) |
27 June 2017 | Secretary's details changed for The African Investment Trust Limited on 3 April 2017 (1 page) |
7 April 2017 | Registered office address changed from 4 Grosvenor Place London SW1X 7YL to Connaught House 5th Floor 1-3 Mount Street London W1K 3NB on 7 April 2017 (1 page) |
7 April 2017 | Registered office address changed from 4 Grosvenor Place London SW1X 7YL to Connaught House 5th Floor 1-3 Mount Street London W1K 3NB on 7 April 2017 (1 page) |
3 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
8 August 2016 | Resolutions
|
8 August 2016 | Resolutions
|
13 July 2016 | Appointment of Annabel Andrew as a director on 25 June 2016 (3 pages) |
13 July 2016 | Termination of appointment of Bothwell Anesu Mazarura as a director on 24 June 2016 (2 pages) |
13 July 2016 | Termination of appointment of Bothwell Anesu Mazarura as a director on 24 June 2016 (2 pages) |
13 July 2016 | Appointment of Annabel Andrew as a director on 25 June 2016 (3 pages) |
8 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
8 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
10 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
13 July 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
13 July 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
16 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
22 February 2015 | Appointment of Seema Kamboj as a director on 1 February 2015 (3 pages) |
22 February 2015 | Appointment of Seema Kamboj as a director on 1 February 2015 (3 pages) |
22 February 2015 | Appointment of Seema Kamboj as a director on 1 February 2015 (3 pages) |
21 February 2015 | Termination of appointment of Robin Christian Bellhouse as a director on 31 January 2015 (2 pages) |
21 February 2015 | Termination of appointment of Robin Christian Bellhouse as a director on 31 January 2015 (2 pages) |
30 January 2015 | Director's details changed for Bothwell Anesu Mazarura on 1 December 2013 (3 pages) |
30 January 2015 | Director's details changed for Bothwell Anesu Mazarura on 1 December 2013 (3 pages) |
30 January 2015 | Director's details changed for Bothwell Anesu Mazarura on 1 December 2013 (3 pages) |
2 July 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
2 July 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
19 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
28 June 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
28 June 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
7 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
12 April 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
12 April 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
9 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Director's details changed for Robin Christian Bellhouse on 22 February 2012 (2 pages) |
9 March 2012 | Director's details changed for Robin Christian Bellhouse on 22 February 2012 (2 pages) |
9 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Appointment of Bothwell Anesu Mazarura as a director (3 pages) |
7 February 2011 | Appointment of Bothwell Anesu Mazarura as a director (3 pages) |
20 January 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
20 January 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
19 January 2011 | Termination of appointment of Mark Jarvis as a director (2 pages) |
19 January 2011 | Termination of appointment of Mark Jarvis as a director (2 pages) |
1 July 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
1 July 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
16 March 2010 | Secretary's details changed for The African Investment Trust Limited on 23 February 2010 (1 page) |
16 March 2010 | Secretary's details changed for The African Investment Trust Limited on 23 February 2010 (1 page) |
16 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
11 June 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
11 June 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
23 February 2009 | Return made up to 22/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 22/02/09; full list of members (3 pages) |
22 October 2008 | Appointment terminated director bradford mills (1 page) |
22 October 2008 | Appointment terminated director bradford mills (1 page) |
11 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
11 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
18 February 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
18 February 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
29 May 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
29 May 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
13 March 2007 | Return made up to 22/02/07; full list of members (7 pages) |
13 March 2007 | Return made up to 22/02/07; full list of members (7 pages) |
8 September 2006 | Resolutions
|
8 September 2006 | Resolutions
|
13 June 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
13 June 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
3 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
3 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
6 January 2006 | Director's particulars changed (1 page) |
6 January 2006 | Director's particulars changed (1 page) |
2 March 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
2 March 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
1 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
1 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
21 January 2005 | Director's particulars changed (1 page) |
21 January 2005 | Director's particulars changed (1 page) |
21 April 2004 | Full accounts made up to 30 September 2003 (75 pages) |
21 April 2004 | Full accounts made up to 30 September 2003 (75 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
3 April 2004 | New director appointed (1 page) |
3 April 2004 | New director appointed (1 page) |
12 March 2004 | New director appointed (1 page) |
12 March 2004 | New director appointed (1 page) |
28 February 2004 | Return made up to 22/02/04; full list of members (7 pages) |
28 February 2004 | Return made up to 22/02/04; full list of members (7 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
20 March 2003 | Full accounts made up to 30 September 2002 (7 pages) |
20 March 2003 | Full accounts made up to 30 September 2002 (7 pages) |
1 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
1 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
19 November 2002 | Director's particulars changed (1 page) |
19 November 2002 | Director's particulars changed (1 page) |
30 April 2002 | Group of companies' accounts made up to 30 September 2001 (64 pages) |
30 April 2002 | Group of companies' accounts made up to 30 September 2001 (64 pages) |
6 March 2002 | Return made up to 22/02/02; full list of members (7 pages) |
6 March 2002 | Return made up to 22/02/02; full list of members (7 pages) |
23 November 2001 | Company name changed lsa (U.K.) LIMITED\certificate issued on 23/11/01 (2 pages) |
23 November 2001 | Company name changed lsa (U.K.) LIMITED\certificate issued on 23/11/01 (2 pages) |
7 March 2001 | Return made up to 22/02/01; full list of members (7 pages) |
7 March 2001 | Return made up to 22/02/01; full list of members (7 pages) |
9 January 2001 | Full accounts made up to 30 September 2000 (16 pages) |
9 January 2001 | Full accounts made up to 30 September 2000 (16 pages) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | Director resigned (1 page) |
30 March 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
30 March 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
3 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
3 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
5 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
5 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
20 September 1999 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
20 September 1999 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
10 June 1999 | Secretary's particulars changed (1 page) |
10 June 1999 | Secretary's particulars changed (1 page) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | Director resigned (1 page) |
22 March 1999 | Registered office changed on 22/03/99 from: 4 grosvenor place london SW1X 7DL (1 page) |
22 March 1999 | Registered office changed on 22/03/99 from: 4 grosvenor place london SW1X 7DL (1 page) |
22 March 1999 | Full group accounts made up to 30 September 1998 (88 pages) |
22 March 1999 | Full group accounts made up to 30 September 1998 (88 pages) |
4 March 1999 | Return made up to 22/02/99; no change of members (6 pages) |
4 March 1999 | Return made up to 22/02/99; no change of members (6 pages) |
7 April 1998 | Full group accounts made up to 30 September 1997 (90 pages) |
7 April 1998 | Full group accounts made up to 30 September 1997 (90 pages) |
3 March 1998 | Nc inc already adjusted 26/09/96 (1 page) |
3 March 1998 | Ad 26/09/96--------- £ si 1000@1 (1 page) |
3 March 1998 | Nc inc already adjusted 26/09/96 (1 page) |
3 March 1998 | Ad 26/09/96--------- £ si 1000@1 (1 page) |
25 February 1998 | Return made up to 22/02/98; full list of members (7 pages) |
25 February 1998 | Return made up to 22/02/98; full list of members (7 pages) |
28 January 1998 | Director's particulars changed (1 page) |
28 January 1998 | Director's particulars changed (1 page) |
17 April 1997 | Full accounts made up to 30 September 1996 (96 pages) |
17 April 1997 | Full accounts made up to 30 September 1996 (96 pages) |
17 March 1997 | Return made up to 22/02/97; full list of members (9 pages) |
17 March 1997 | Return made up to 22/02/97; full list of members (9 pages) |
7 March 1997 | Memorandum and Articles of Association (13 pages) |
7 March 1997 | Memorandum and Articles of Association (13 pages) |
21 February 1997 | Resolutions
|
21 February 1997 | Resolutions
|
21 February 1997 | Resolutions
|
21 February 1997 | Resolutions
|
21 February 1997 | Resolutions
|
21 February 1997 | Resolutions
|
21 February 1997 | Resolutions
|
21 February 1997 | Resolutions
|
16 January 1997 | Company name changed curtainz LIMITED\certificate issued on 17/01/97 (2 pages) |
16 January 1997 | Company name changed curtainz LIMITED\certificate issued on 17/01/97 (2 pages) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | Registered office changed on 05/06/96 from: nelson way north nelson industrial estate cramlington northumberland NE23 9JT (1 page) |
5 June 1996 | Secretary resigned (1 page) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | Secretary resigned (1 page) |
5 June 1996 | New director appointed (3 pages) |
5 June 1996 | New director appointed (3 pages) |
5 June 1996 | New secretary appointed (2 pages) |
5 June 1996 | Registered office changed on 05/06/96 from: nelson way north nelson industrial estate cramlington northumberland NE23 9JT (1 page) |
5 June 1996 | New secretary appointed (2 pages) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | New director appointed (3 pages) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | New director appointed (3 pages) |
28 April 1996 | Return made up to 22/02/96; change of members
|
28 April 1996 | Accounts for a dormant company made up to 1 October 1995 (3 pages) |
28 April 1996 | Return made up to 22/02/96; change of members
|
28 April 1996 | Accounts for a dormant company made up to 1 October 1995 (3 pages) |
28 April 1996 | Accounts for a dormant company made up to 1 October 1995 (3 pages) |
21 February 1996 | Company name changed ivory house textiles LIMITED\certificate issued on 22/02/96 (2 pages) |
21 February 1996 | Company name changed ivory house textiles LIMITED\certificate issued on 22/02/96 (2 pages) |
17 November 1995 | Company name changed brentfords shops LIMITED\certificate issued on 17/11/95 (4 pages) |
17 November 1995 | Company name changed brentfords shops LIMITED\certificate issued on 17/11/95 (4 pages) |
30 August 1995 | Director resigned (2 pages) |
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | Director resigned (2 pages) |
30 August 1995 | New director appointed (2 pages) |
7 March 1995 | Return made up to 22/02/95; full list of members (6 pages) |
7 March 1995 | Return made up to 22/02/95; full list of members (6 pages) |
8 March 1976 | Certificate of incorporation (1 page) |
8 March 1976 | Certificate of incorporation (1 page) |