Company NameBlueprint Cafe Limited
Company StatusActive
Company Number02273993
CategoryPrivate Limited Company
Incorporation Date4 July 1988(35 years, 10 months ago)
Previous NameLifebulge Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr David Michael Loewi
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2006(18 years, 2 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kirby Street
London
EC1N 8TS
Director NameMr Gavin Eliot Cox
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2023(35 years, 3 months after company formation)
Appointment Duration6 months, 1 week
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address16 Kirby Street
London
EC1N 8TS
Director NameMr Michael Anthony Welden
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2023(35 years, 3 months after company formation)
Appointment Duration6 months, 1 week
RoleChartered Accountant
Country of ResidenceWales
Correspondence Address16 Kirby Street
London
EC1N 8TS
Director NameThe Executors Of Sir Terence Orby Conran
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(3 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 14 September 2006)
RoleDesigner And Retailer
Country of ResidenceEngland
Correspondence AddressBarton Court
Kintbury
Hungerford
Berkshire
RG17 9SA
Director NameMr Joel Neil Mendel Kissin
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(3 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 March 1998)
RoleRestaurateur
Correspondence AddressThe Apthorp Apt 5bs
2211 Broadway
Wy 10024 New York
YO10 4JP
Director NameMr Desmond Antony Lalith Gunewardena
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(3 years, 7 months after company formation)
Appointment Duration30 years, 7 months (resigned 22 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Kirby Street
London
EC1N 8TS
Secretary NameMrs Annalise Hamilton
NationalityBritish
StatusResigned
Appointed09 February 1992(3 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 23 April 1992)
RoleCompany Director
Correspondence Address29 Colville Road
London
W11 2BT
Secretary NameMr Desmond Antony Lalith Gunewardena
NationalityBritish
StatusResigned
Appointed23 April 1992(3 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Copse Hill
Wimbledon
London
SW20 0NB
Director NameKai Ole Ringenson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalitySwedish
StatusResigned
Appointed19 March 1998(9 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 November 1998)
RoleManaging Director
Correspondence Address46 Broomhouse Road
London
SW6 3QX
Director NameMr David Michael Loewi
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(10 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 August 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Back Lane
London
NW3 1HL
Secretary NameMartijn Anton Schuitemaker
NationalityDutch
StatusResigned
Appointed30 March 2004(15 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 September 2006)
RoleCompany Director
Correspondence Address17 Alexandra Wharf
1 Darwen Place
London
E2 9SJ
Secretary NameMr Adam John Gordon Bellamy
NationalityBritish
StatusResigned
Appointed12 September 2006(18 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Manland Avenue
Harpenden
Hertfordshire
AL5 4RQ
Director NameMr Adam John Gordon Bellamy
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(18 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Manland Avenue
Harpenden
Hertfordshire
AL5 4RQ
Secretary NameMr Alex McLauchlan
NationalityBritish
StatusResigned
Appointed01 January 2009(20 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 December 2011)
RoleAccountant
Correspondence Address16 Kirby Street
London
EC1N 8TS
Director NameMr Alex McLauchlan
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(22 years, 5 months after company formation)
Appointment Duration1 year (resigned 23 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kirby Street
London
EC1N 8TS
Director NameMr Toby Charles Harris
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(26 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 Kirby Street
London
EC1N 8TS

Contact

Websiteblueprintcafe.co.uk
Telephone020 73787031
Telephone regionLondon

Location

Registered Address16 Kirby Street
London
EC1N 8TS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50.5k at £1Cgl Restaurant Holdings LTD
95.00%
Ordinary
2.7k at £1Jeremy Lee
5.00%
Ordinary

Financials

Year2014
Turnover£1,279,000
Gross Profit£104,000
Net Worth£226,000
Cash£11,000
Current Liabilities£201,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End28 September

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

23 May 2023Delivered on: 24 May 2023
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: The blueprint cafe, design museum, butlers wharf, (SE1 2YD) as registered at the land registry under title number TGL129341.
Outstanding
17 August 2020Delivered on: 19 August 2020
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding
17 August 2020Delivered on: 19 August 2020
Persons entitled: Santander UK PLC as Security Trustee for the Beneficiaries (Security Agent).

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 April 2020Delivered on: 6 April 2020
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Outstanding
12 October 2016Delivered on: 21 October 2016
Persons entitled: Ldc (Managers) Limited (as Security Agent)

Classification: A registered charge
Outstanding
12 October 2016Delivered on: 20 October 2016
Persons entitled: Santander UK PLC (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
19 April 2013Delivered on: 10 May 2013
Persons entitled: Ldc (Managers) Limited as Security Agent

Classification: A registered charge
Particulars: Land including buldings;intellectual property see image for full details. Notification of addition to or amendment of charge.
Outstanding
19 April 2013Delivered on: 24 April 2013
Persons entitled: Lloyds Tsb Bank PLC as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 May 2023Delivered on: 9 June 2023
Persons entitled: Santander UK PLC as Security Agent

Classification: A registered charge
Particulars: The property known as the blueprint cafe, design museum, butlers wharf, (SE1 2YD) registered at the land registry with title number TGL129341.
Outstanding
13 September 2006Delivered on: 27 September 2006
Satisfied on: 24 April 2013
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for the Security Beneficiaries (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 December 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
14 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
19 August 2020Registration of charge 022739930007, created on 17 August 2020 (84 pages)
19 August 2020Registration of charge 022739930008, created on 17 August 2020 (78 pages)
6 April 2020Registration of charge 022739930006, created on 1 April 2020 (89 pages)
6 November 2019Full accounts made up to 31 March 2019 (19 pages)
17 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
24 December 2018Accounts for a small company made up to 31 March 2018 (19 pages)
15 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
2 January 2018Termination of appointment of Toby Charles Harris as a director on 31 December 2017 (1 page)
19 December 2017Full accounts made up to 31 March 2017 (19 pages)
11 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
19 January 2017Resolutions
  • RES13 ‐ Section 175 quoted 'transactions' 30/12/2016
(2 pages)
19 January 2017Resolutions
  • RES13 ‐ Section 175 quoted 'transactions' 30/12/2016
(2 pages)
21 December 2016Full accounts made up to 31 March 2016 (16 pages)
21 December 2016Full accounts made up to 31 March 2016 (16 pages)
26 October 2016Satisfaction of charge 022739930002 in full (1 page)
26 October 2016Satisfaction of charge 022739930002 in full (1 page)
26 October 2016All of the property or undertaking has been released from charge 022739930003 (1 page)
21 October 2016Registration of charge 022739930005, created on 12 October 2016 (83 pages)
21 October 2016Registration of charge 022739930005, created on 12 October 2016 (83 pages)
20 October 2016Registration of charge 022739930004, created on 12 October 2016 (71 pages)
20 October 2016Registration of charge 022739930004, created on 12 October 2016 (71 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 53,125
(4 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 53,125
(4 pages)
15 December 2015Full accounts made up to 31 March 2015 (15 pages)
15 December 2015Full accounts made up to 31 March 2015 (15 pages)
12 March 2015Register(s) moved to registered office address 16 Kirby Street London EC1N 8TS (1 page)
12 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 53,125
(4 pages)
12 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 53,125
(4 pages)
12 March 2015Register(s) moved to registered office address 16 Kirby Street London EC1N 8TS (1 page)
12 March 2015Register inspection address has been changed from 90 High Holborn London WC1V 6XX United Kingdom to 16 Kirby Street London EC1N 8TS (1 page)
12 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 53,125
(4 pages)
12 March 2015Register inspection address has been changed from 90 High Holborn London WC1V 6XX United Kingdom to 16 Kirby Street London EC1N 8TS (1 page)
9 December 2014Full accounts made up to 31 March 2014 (15 pages)
9 December 2014Full accounts made up to 31 March 2014 (15 pages)
3 December 2014Appointment of Mr Toby Charles Harris as a director on 1 December 2014 (2 pages)
3 December 2014Appointment of Mr Toby Charles Harris as a director on 1 December 2014 (2 pages)
3 December 2014Appointment of Mr Toby Charles Harris as a director on 1 December 2014 (2 pages)
5 March 2014Register(s) moved to registered inspection location (1 page)
5 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 53,125
(4 pages)
5 March 2014Register inspection address has been changed (1 page)
5 March 2014Register(s) moved to registered inspection location (1 page)
5 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 53,125
(4 pages)
5 March 2014Register inspection address has been changed (1 page)
5 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 53,125
(4 pages)
19 December 2013Full accounts made up to 31 March 2013 (16 pages)
19 December 2013Full accounts made up to 31 March 2013 (16 pages)
10 May 2013Registration of charge 022739930003 (96 pages)
10 May 2013Registration of charge 022739930003 (96 pages)
7 May 2013Resolutions
  • RES13 ‐ Company business 16/04/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 May 2013Resolutions
  • RES13 ‐ Company business 16/04/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 April 2013Registration of charge 022739930002 (82 pages)
24 April 2013Registration of charge 022739930002 (82 pages)
24 April 2013Satisfaction of charge 1 in full (4 pages)
24 April 2013Satisfaction of charge 1 in full (4 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
11 December 2012Full accounts made up to 31 March 2012 (18 pages)
11 December 2012Full accounts made up to 31 March 2012 (18 pages)
30 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
8 January 2012Full accounts made up to 31 March 2011 (16 pages)
8 January 2012Full accounts made up to 31 March 2011 (16 pages)
23 December 2011Termination of appointment of Alex Mclauchlan as a secretary (1 page)
23 December 2011Termination of appointment of Alex Mclauchlan as a director (1 page)
23 December 2011Termination of appointment of Alex Mclauchlan as a secretary (1 page)
23 December 2011Termination of appointment of Alex Mclauchlan as a director (1 page)
10 February 2011Secretary's details changed for Mr Alex Mclauchlan on 9 February 2011 (1 page)
10 February 2011Director's details changed for Mr Desmond Antony Lalith Gunewardena on 9 February 2011 (2 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
10 February 2011Secretary's details changed for Mr Alex Mclauchlan on 9 February 2011 (1 page)
10 February 2011Director's details changed for Mr Desmond Antony Lalith Gunewardena on 9 February 2011 (2 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
10 February 2011Secretary's details changed for Mr Alex Mclauchlan on 9 February 2011 (1 page)
10 February 2011Director's details changed for Mr David Michael Loewi on 9 February 2011 (2 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
10 February 2011Director's details changed for Mr Desmond Antony Lalith Gunewardena on 9 February 2011 (2 pages)
10 February 2011Director's details changed for Mr David Michael Loewi on 9 February 2011 (2 pages)
10 February 2011Director's details changed for Mr David Michael Loewi on 9 February 2011 (2 pages)
4 February 2011Appointment of Mr Alex Mclauchlan as a director (2 pages)
4 February 2011Appointment of Mr Alex Mclauchlan as a director (2 pages)
14 January 2011Full accounts made up to 31 March 2010 (18 pages)
14 January 2011Full accounts made up to 31 March 2010 (18 pages)
16 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
12 February 2010Full accounts made up to 31 March 2009 (17 pages)
12 February 2010Full accounts made up to 31 March 2009 (17 pages)
18 May 2009Auditor's resignation (3 pages)
18 May 2009Auditor's resignation (3 pages)
4 April 2009Auditor's resignation (2 pages)
4 April 2009Auditor's resignation (2 pages)
2 April 2009Return made up to 09/02/09; full list of members (4 pages)
2 April 2009Return made up to 09/02/09; full list of members (4 pages)
5 February 2009Full accounts made up to 31 March 2008 (14 pages)
5 February 2009Full accounts made up to 31 March 2008 (14 pages)
6 January 2009Appointment terminated director and secretary adam bellamy (1 page)
6 January 2009Secretary appointed alex mclauchlan (1 page)
6 January 2009Secretary appointed alex mclauchlan (1 page)
6 January 2009Appointment terminated director and secretary adam bellamy (1 page)
19 February 2008Return made up to 09/02/08; full list of members (3 pages)
19 February 2008Return made up to 09/02/08; full list of members (3 pages)
21 January 2008Full accounts made up to 31 March 2007 (14 pages)
21 January 2008Full accounts made up to 31 March 2007 (14 pages)
24 April 2007Return made up to 09/02/07; full list of members (3 pages)
24 April 2007Location of debenture register (1 page)
24 April 2007Return made up to 09/02/07; full list of members (3 pages)
24 April 2007Location of register of members (1 page)
24 April 2007Location of register of members (1 page)
24 April 2007Location of debenture register (1 page)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
2 February 2007Full accounts made up to 31 March 2006 (15 pages)
2 February 2007Full accounts made up to 31 March 2006 (15 pages)
21 January 2007Secretary's particulars changed (1 page)
21 January 2007Secretary's particulars changed (1 page)
17 November 2006New director appointed (1 page)
17 November 2006New secretary appointed (1 page)
17 November 2006New director appointed (1 page)
17 November 2006New secretary appointed (1 page)
6 October 2006New secretary appointed (2 pages)
6 October 2006Secretary resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006New secretary appointed (2 pages)
6 October 2006Director resigned (1 page)
6 October 2006Secretary resigned (1 page)
4 October 2006Registered office changed on 04/10/06 from: 22 shad thames london SE1 2YU (1 page)
4 October 2006Registered office changed on 04/10/06 from: 22 shad thames london SE1 2YU (1 page)
3 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
3 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
3 October 2006Declaration of assistance for shares acquisition (6 pages)
3 October 2006Declaration of assistance for shares acquisition (6 pages)
27 September 2006Particulars of mortgage/charge (9 pages)
27 September 2006Particulars of mortgage/charge (9 pages)
13 March 2006Return made up to 09/02/06; full list of members (7 pages)
13 March 2006Return made up to 09/02/06; full list of members (7 pages)
2 February 2006Full accounts made up to 31 March 2005 (15 pages)
2 February 2006Full accounts made up to 31 March 2005 (15 pages)
16 June 2005Return made up to 09/02/05; full list of members (7 pages)
16 June 2005Return made up to 09/02/05; full list of members (7 pages)
5 May 2005Full accounts made up to 31 March 2004 (15 pages)
5 May 2005Full accounts made up to 31 March 2004 (15 pages)
12 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
12 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
15 April 2004Secretary resigned (1 page)
15 April 2004Secretary resigned (1 page)
15 April 2004New secretary appointed (1 page)
15 April 2004New secretary appointed (1 page)
19 March 2004Return made up to 09/02/04; full list of members (7 pages)
19 March 2004Return made up to 09/02/04; full list of members (7 pages)
14 November 2003Full accounts made up to 31 March 2003 (15 pages)
14 November 2003Full accounts made up to 31 March 2003 (15 pages)
1 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
31 March 2003Return made up to 09/02/03; full list of members (7 pages)
31 March 2003Return made up to 09/02/03; full list of members (7 pages)
2 November 2002Full accounts made up to 31 March 2002 (15 pages)
2 November 2002Full accounts made up to 31 March 2002 (15 pages)
27 February 2002Return made up to 09/02/02; full list of members (7 pages)
27 February 2002Return made up to 09/02/02; full list of members (7 pages)
15 November 2001Full accounts made up to 31 March 2001 (12 pages)
15 November 2001Full accounts made up to 31 March 2001 (12 pages)
26 March 2001Return made up to 09/02/01; full list of members (7 pages)
26 March 2001Return made up to 09/02/01; full list of members (7 pages)
15 February 2001Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
15 February 2001Ad 25/01/01--------- £ si 15@1=15 £ ic 53125/53140 (2 pages)
15 February 2001Ad 25/01/01--------- £ si 15@1=15 £ ic 53125/53140 (2 pages)
15 February 2001Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
28 December 2000Full accounts made up to 31 March 2000 (15 pages)
28 December 2000Full accounts made up to 31 March 2000 (15 pages)
4 March 2000Return made up to 09/02/00; full list of members (7 pages)
4 March 2000Return made up to 09/02/00; full list of members (7 pages)
20 October 1999Full accounts made up to 31 March 1999 (11 pages)
20 October 1999Full accounts made up to 31 March 1999 (11 pages)
23 April 1999Return made up to 09/02/99; no change of members (8 pages)
23 April 1999Return made up to 09/02/99; no change of members (8 pages)
10 November 1998New director appointed (3 pages)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998New director appointed (3 pages)
6 November 1998Full accounts made up to 31 March 1998 (11 pages)
6 November 1998Full accounts made up to 31 March 1998 (11 pages)
23 April 1998New director appointed (3 pages)
23 April 1998New director appointed (3 pages)
20 March 1998Return made up to 09/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 March 1998Return made up to 09/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 November 1997Full accounts made up to 31 March 1997 (13 pages)
27 November 1997Full accounts made up to 31 March 1997 (13 pages)
29 April 1997Return made up to 09/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 April 1997Return made up to 09/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 October 1996Full accounts made up to 31 March 1996 (12 pages)
17 October 1996Full accounts made up to 31 March 1996 (12 pages)
14 February 1996Return made up to 09/02/96; no change of members (7 pages)
14 February 1996Return made up to 09/02/96; no change of members (7 pages)
19 October 1995Full accounts made up to 31 March 1995 (12 pages)
19 October 1995Full accounts made up to 31 March 1995 (12 pages)
19 August 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
19 August 1993Memorandum and Articles of Association (13 pages)
19 August 1993Memorandum and Articles of Association (13 pages)
23 December 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 1990Memorandum and Articles of Association (14 pages)
17 October 1990Memorandum and Articles of Association (14 pages)
6 September 1989Memorandum and Articles of Association (7 pages)
6 September 1989Memorandum and Articles of Association (7 pages)
30 August 1989Company name changed lifebulge LIMITED\certificate issued on 31/08/89 (2 pages)
30 August 1989Company name changed lifebulge LIMITED\certificate issued on 31/08/89 (2 pages)
4 July 1988Incorporation (9 pages)
4 July 1988Incorporation (9 pages)