Company NameBurke Ford Trustees (Leicester) Limited
Company StatusDissolved
Company Number01740318
CategoryPrivate Limited Company
Incorporation Date18 July 1983(40 years, 8 months ago)
Dissolution Date24 January 2023 (1 year, 2 months ago)
Previous NameMeadowcourt Trustees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Tony O'Dwyer
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed21 January 2020(36 years, 6 months after company formation)
Appointment Duration3 years (closed 24 January 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameAndrew Raymond Wale
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(8 years, 12 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 June 2008)
RolePensions Consultant
Correspondence Address57 Ring Road
Stoneygate
Leicester
LE2 3RS
Director NameMr Henry Peter Kalus
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(8 years, 12 months after company formation)
Appointment Duration10 years (resigned 30 July 2002)
RoleFinancial Consultant
Correspondence Address8 Morland Avenue
Leicester
Leicestershire
LE2 2PE
Secretary NameMr Henry Peter Kalus
NationalityBritish
StatusResigned
Appointed14 July 1992(8 years, 12 months after company formation)
Appointment Duration10 years (resigned 30 July 2002)
RoleCompany Director
Correspondence Address8 Morland Avenue
Leicester
Leicestershire
LE2 2PE
Director NameJoseph Anthony Richard Sanderson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(17 years, 5 months after company formation)
Appointment Duration5 years (resigned 02 February 2006)
RoleIndependent Financial Advisor
Correspondence Address29 Kings Road
Bebington
Wirral
Merseyside
CH61 9PX
Wales
Director NameSimon David Fell
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(17 years, 5 months after company formation)
Appointment Duration5 years (resigned 02 February 2006)
RoleEmployee Benefit Consultant
Correspondence Address11 Squirrel Green
Freshfield
Formby
Merseyside
L37 1NZ
Director NameMr David Lyndon Jones
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(17 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 January 2005)
RoleConsulting Actuary
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House
58 Ledborough Lane
Beaconsfield
Buckinghamshire
HP9 2DF
Director NameTrevor Martin Munns
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(17 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 November 2002)
RolePensions Consultant
Correspondence AddressRamblers 27 New Road
Amersham
Buckinghamshire
HP6 6LD
Secretary NameMrs Stephanie Johnson
NationalityBritish
StatusResigned
Appointed13 January 2001(17 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Holmdene Close
Beckenham
Kent
BR3 6QG
Secretary NameMrs Stephanie Johnson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2001(17 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Holmdene Close
Beckenham
Kent
BR3 6QG
Director NameMr Hamid Nawaz-Khan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(20 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 December 2004)
RoleActuary
Country of ResidenceWales
Correspondence Address19 Rockfield Glade
Parc Seymour, Penhow
Caldicot
Gwent
NP26 3JF
Wales
Director NameMr Michael Terence Brown
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(20 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lake House
Cuttinglye Road
Crawley Down
West Sussex
RH10 4LR
Director NameJamie Christopher Murphy
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(22 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2008)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Erw'R Delyn Close
Penarth
Cardiff
Glamorgan
CF64 2TU
Wales
Director NamePatrick Earle Evans
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(22 years, 6 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 August 2022)
RoleTechnical Manager
Country of ResidenceWales
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Secretary NameMrs Barbara Lees
StatusResigned
Appointed02 February 2006(22 years, 6 months after company formation)
Appointment Duration7 months (resigned 01 September 2006)
RoleCompany Director
Correspondence Address15a Milford Street
Cambridge
Cambridgeshire
CB1 2LP
Director NameMr Nigel John Manley
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed10 May 2006(22 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 December 2019)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Secretary NameJLT Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2015(31 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2020)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW

Contact

Websitejltgroup.com

Location

Registered Address1 Tower Place West
Tower Place
London
EC3R 5BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1000 at £1Jlt Trustees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

29 January 1988Delivered on: 4 February 1988
Satisfied on: 28 September 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company &/or ronald keith hallam & andrew graham as trustees of the mark jarvis pension scheme to the chargee.
Particulars: F/Hold property situate at & k/a 26 st peter's hill grantham in the county of lincoln.
Fully Satisfied
20 October 1986Delivered on: 27 October 1986
Satisfied on: 28 September 1990
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or david samuel harding and/or ernest george harding being trustees of the harding pension trust to the chargee on any account whatsoever.
Particulars: Freehold land on the south west side of talbotlane leicester.
Fully Satisfied
7 July 1986Delivered on: 24 July 1986
Satisfied on: 28 September 1990
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or david samuel harding and /or ernest george harding being the trustees of the harding denton trust to the chargee on any account whatsoever.
Particulars: F/Hold land and buildings south west side of talbot lane, leicester.
Fully Satisfied
24 April 1986Delivered on: 13 May 1986
Satisfied on: 28 September 1990
Persons entitled: Allied Irish Banks PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold delta works, bodmin road, coventry floating charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 October 1985Delivered on: 6 March 1986
Satisfied on: 28 September 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All such sums as are now or shall from time to time hereafter become due and owing to the mortgagee by the company in their capacity as trustees of the east midlands lumber company pension scheme and not in any other capacity whether solely or jointly.
Particulars: F/Hold land in glunton road, coventry.
Fully Satisfied
4 March 1985Delivered on: 22 March 1985
Satisfied on: 28 September 1990
Persons entitled: Allied Irish Investment Bank Limited

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee in their capacity as trustees of the herbal pension scheme.
Particulars: Plot of land of ground in the east side of church lane in the city of belfast containing in front of church lane 46 feet 11 inches and extending bark in the south side 64 feet 8.5 inches and secondly the plot of land adjoining the first.
Fully Satisfied
5 December 1984Delivered on: 12 December 1984
Satisfied on: 28 September 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due from the company and/or ronald keith hall and/or andrew graham to the chargee in their capacity as trustees of the mark jarvis pension scheme and not in any other capacity on any account whatsoever.
Particulars: F/H property known as no 104 high street in the city of leicester.
Fully Satisfied
29 August 1984Delivered on: 6 September 1984
Satisfied on: 28 September 1990
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: F/H 101/103 & 101A melbourne rd, leicester.
Fully Satisfied
24 March 1988Delivered on: 24 March 1988
Satisfied on: 28 September 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge
Secured details: All monies due or to become due from the walkers tyres executive pension scheme to the chargee on any account whatsoever.
Particulars: F/H land & building k/a 34 narborough road south braunstone balby leicestershire T.N. lt 87567 fixed charge the plant machinery fixtures & fitting furniture equipment implements & utensils.
Fully Satisfied
24 March 1988Delivered on: 24 March 1988
Satisfied on: 28 September 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge
Secured details: All monies due or to become due from the the walkers tyres executive pension scheme to the chargee on any account whatsoever.
Particulars: L/H land & buildings k/a 2 & 4 bradgate street leicester leicestershire tn lt 127628 by way of afixed charge the plant machinery fixtures & fittings furniture equipment implements & utensils.
Fully Satisfied
22 January 1988Delivered on: 4 February 1988
Satisfied on: 28 September 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company &/or ronald keith hallam & andrew graham as trustees of the mark jarvis pensions scheme to the chargee.
Particulars: F/Hold property situate at & k/a 2, king street, enderby in the county of leicester.
Fully Satisfied
30 April 1984Delivered on: 4 May 1984
Satisfied on: 28 September 1990
Persons entitled: Lloyds 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 - 60 london rd. Leicester tn lt 60319.
Fully Satisfied

Filing History

6 November 2020Memorandum and Articles of Association (19 pages)
6 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 October 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
2 July 2020Termination of appointment of Jlt Secretaries Limited as a secretary on 1 April 2020 (1 page)
6 May 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
21 January 2020Appointment of Mr Tony O'dwyer as a director on 21 January 2020 (2 pages)
20 December 2019Termination of appointment of Nigel John Manley as a director on 1 December 2019 (1 page)
25 June 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
21 May 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
25 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
13 June 2018Director's details changed for Mr Nigel John Manley on 13 June 2018 (2 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(5 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(5 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
15 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
(5 pages)
15 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
(5 pages)
1 July 2015Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page)
1 July 2015Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages)
1 July 2015Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page)
1 July 2015Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(5 pages)
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(5 pages)
22 October 2013Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Patrick Earle Evans on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Patrick Earle Evans on 22 October 2013 (2 pages)
22 October 2013Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
6 August 2013Registered office address changed from 6 Crutched Friars London EC3N 2PH on 6 August 2013 (1 page)
6 August 2013Registered office address changed from 6 Crutched Friars London EC3N 2PH on 6 August 2013 (1 page)
6 August 2013Registered office address changed from 6 Crutched Friars London EC3N 2PH on 6 August 2013 (1 page)
16 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
22 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
22 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
7 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
23 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
23 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
30 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
19 February 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
19 February 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
18 November 2009Particulars of variation of rights attached to shares (2 pages)
18 November 2009Particulars of variation of rights attached to shares (2 pages)
6 November 2009Director's details changed for Patrick Earle Evans on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Patrick Earle Evans on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Patrick Earle Evans on 6 November 2009 (2 pages)
20 October 2009Secretary's details changed for Mrs Stephanie Johnson on 15 October 2009 (1 page)
20 October 2009Secretary's details changed for Mrs Stephanie Johnson on 15 October 2009 (1 page)
2 September 2009Appointment terminated director michael brown (1 page)
2 September 2009Appointment terminated director michael brown (1 page)
30 July 2009Return made up to 14/07/09; full list of members (4 pages)
30 July 2009Return made up to 14/07/09; full list of members (4 pages)
20 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
20 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
6 August 2008Return made up to 14/07/08; full list of members (4 pages)
6 August 2008Return made up to 14/07/08; full list of members (4 pages)
25 July 2008Appointment terminated director andrew wale (1 page)
25 July 2008Appointment terminated director andrew wale (1 page)
19 June 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
19 June 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
31 March 2008Appointment terminated director jamie murphy (1 page)
31 March 2008Appointment terminated director jamie murphy (1 page)
31 July 2007Return made up to 14/07/07; full list of members (3 pages)
31 July 2007Return made up to 14/07/07; full list of members (3 pages)
20 June 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
20 June 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
22 December 2006Director's particulars changed (1 page)
22 December 2006Director's particulars changed (1 page)
6 September 2006New secretary appointed (1 page)
6 September 2006Secretary resigned (1 page)
6 September 2006Secretary resigned (1 page)
6 September 2006New secretary appointed (1 page)
9 August 2006Return made up to 14/07/06; full list of members (3 pages)
9 August 2006Return made up to 14/07/06; full list of members (3 pages)
23 June 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
23 June 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
12 May 2006New director appointed (1 page)
12 May 2006New director appointed (1 page)
28 February 2006New director appointed (1 page)
28 February 2006New director appointed (1 page)
28 February 2006Secretary resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Secretary resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006New director appointed (1 page)
28 February 2006New secretary appointed (1 page)
28 February 2006New director appointed (1 page)
28 February 2006Director resigned (1 page)
28 February 2006New secretary appointed (1 page)
21 July 2005Return made up to 14/07/05; full list of members (3 pages)
21 July 2005Return made up to 14/07/05; full list of members (3 pages)
25 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
25 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
10 May 2005Director's particulars changed (1 page)
10 May 2005Director's particulars changed (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
20 January 2005Director resigned (1 page)
20 January 2005Director resigned (1 page)
23 July 2004Return made up to 14/07/04; full list of members (9 pages)
23 July 2004Return made up to 14/07/04; full list of members (9 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
5 May 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
5 May 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
29 March 2004New director appointed (3 pages)
29 March 2004New director appointed (3 pages)
29 August 2003New secretary appointed (2 pages)
29 August 2003New secretary appointed (2 pages)
29 August 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
29 August 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
6 June 2003Full accounts made up to 31 December 2002 (11 pages)
6 June 2003Full accounts made up to 31 December 2002 (11 pages)
25 April 2003Auditor's resignation (3 pages)
25 April 2003Auditor's resignation (3 pages)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
17 August 2002Secretary resigned;director resigned (1 page)
17 August 2002Secretary resigned;director resigned (1 page)
23 July 2002Return made up to 14/07/02; full list of members (9 pages)
23 July 2002Return made up to 14/07/02; full list of members (9 pages)
29 May 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
29 May 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
4 September 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
4 September 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
3 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2001Return made up to 14/07/01; full list of members (8 pages)
20 July 2001Return made up to 14/07/01; full list of members (8 pages)
20 February 2001New secretary appointed (2 pages)
20 February 2001New secretary appointed (2 pages)
1 February 2001New director appointed (1 page)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (1 page)
24 January 2001New director appointed (2 pages)
24 January 2001New director appointed (2 pages)
24 January 2001New director appointed (2 pages)
24 January 2001New director appointed (2 pages)
13 October 2000Registered office changed on 13/10/00 from: vincent house 17 stanley street liverpool merseyside L1 6AA (1 page)
13 October 2000Registered office changed on 13/10/00 from: vincent house 17 stanley street liverpool merseyside L1 6AA (1 page)
10 August 2000Return made up to 14/07/00; full list of members (6 pages)
10 August 2000Return made up to 14/07/00; full list of members (6 pages)
14 July 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
14 July 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
7 June 2000Full accounts made up to 31 August 1999 (5 pages)
7 June 2000Full accounts made up to 31 August 1999 (5 pages)
8 December 1999Company name changed meadowcourt trustees LIMITED\certificate issued on 09/12/99 (2 pages)
8 December 1999Company name changed meadowcourt trustees LIMITED\certificate issued on 09/12/99 (2 pages)
16 August 1999Return made up to 14/07/99; no change of members (4 pages)
16 August 1999Return made up to 14/07/99; no change of members (4 pages)
9 July 1999Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page)
9 July 1999Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page)
9 July 1999Registered office changed on 09/07/99 from: lyn house, suite 5. 39.the parade, oadby, leicester. LE2 5BB (1 page)
9 July 1999Registered office changed on 09/07/99 from: lyn house, suite 5. 39.the parade, oadby, leicester. LE2 5BB (1 page)
23 March 1999Full accounts made up to 31 December 1998 (4 pages)
23 March 1999Full accounts made up to 31 December 1998 (4 pages)
18 August 1998Full accounts made up to 31 December 1997 (4 pages)
18 August 1998Full accounts made up to 31 December 1997 (4 pages)
6 October 1997Full accounts made up to 31 December 1996 (4 pages)
6 October 1997Full accounts made up to 31 December 1996 (4 pages)
4 August 1997Return made up to 14/07/97; full list of members (6 pages)
4 August 1997Return made up to 14/07/97; full list of members (6 pages)
12 September 1996Full accounts made up to 31 December 1995 (4 pages)
12 September 1996Full accounts made up to 31 December 1995 (4 pages)
15 September 1995Full accounts made up to 31 December 1994 (4 pages)
15 September 1995Full accounts made up to 31 December 1994 (4 pages)
4 July 1995Return made up to 14/07/95; no change of members (4 pages)
4 July 1995Return made up to 14/07/95; no change of members (4 pages)
18 July 1983Certificate of incorporation (1 page)
18 July 1983Certificate of incorporation (1 page)