Company NamePensions & Investment Research Consultants Limited
Company StatusActive
Company Number02300269
CategoryPrivate Limited Company
Incorporation Date27 September 1988(35 years, 6 months ago)
Previous NamesLakenmill Limited and P & I Research Consultants Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Alan Hunter MacDougall
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1992(4 years after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Mildenhall Road
London
E5 0RT
Director NameMrs Janice May Hayward
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1998(9 years, 6 months after company formation)
Appointment Duration25 years, 12 months
RoleClient Services
Country of ResidenceEngland
Correspondence Address38 Cecil Avenue
Hornchurch
Essex
RM11 2NB
Director NameMr Brian Bailey
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2012(23 years, 9 months after company formation)
Appointment Duration11 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address8th Floor, Suite 8.02, Exchange Tower 2 Harbour Ex
London
E14 9GE
Secretary NameMs Rose-Mary Li Kam Wa
StatusCurrent
Appointed08 November 2021(33 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address8th Floor, Suite 8.02, Exchange Tower 2 Harbour Ex
London
E14 9GE
Director NameMs Rose-Mary Li Kam Wa
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2023(34 years, 7 months after company formation)
Appointment Duration11 months, 1 week
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor, Suite 8.02, Exchange Tower 2 Harbour Ex
London
E14 9GE
Director NameMr Paul Daniel Philip Hunter
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2023(34 years, 7 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor, Suite 8.02, Exchange Tower 2 Harbour Ex
London
E14 9GE
Director NameMr Gavin Stewart Grant
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2023(34 years, 9 months after company formation)
Appointment Duration9 months, 1 week
RoleFund Manager
Country of ResidenceScotland
Correspondence Address8th Floor, Suite 8.02, Exchange Tower 2 Harbour Ex
London
E14 9GE
Director NameMs Karen Jane Thrumble
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(34 years, 11 months after company formation)
Appointment Duration7 months
RoleHead Of Performance Management
Country of ResidenceNew Zealand
Correspondence Address8th Floor, Suite 8.02, Exchange Tower 2 Harbour Ex
London
E14 9GE
Director NameMr James O'Loughlin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(34 years, 11 months after company formation)
Appointment Duration7 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Suite 8.02, Exchange Tower 2 Harbour Ex
London
E14 9GE
Director NameBarry Quirk
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(4 years after company formation)
Appointment Duration2 years, 5 months (resigned 08 March 1995)
RoleLocalm Government Officer
Correspondence Address54 Celestial Gardens
London
SE13 5RP
Director NameDavid Llewelyn Yorath
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(4 years after company formation)
Appointment Duration10 months (resigned 28 July 1993)
RoleLocal Government Officer
Correspondence Address48a Poets Road
Islington
London
N5 2SE
Director NameMs Anne Margaret Simpson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(4 years after company formation)
Appointment Duration9 years, 9 months (resigned 14 July 2002)
RoleCompany Director
Correspondence Address1817 47th Place Nw
Washington
Dc 20007
Director NameWilliam John Turner Plender
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(4 years after company formation)
Appointment Duration9 years, 9 months (resigned 14 July 2002)
RoleJournalist
Country of ResidenceEngland
Correspondence Address150 Camberwell Grove
London
SE5 8RH
Director NameMr David Pitt-Watson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(4 years after company formation)
Appointment Duration6 years, 10 months (resigned 07 August 1999)
RoleManagement Consultant
Correspondence Address47 Boundary Road
London
NW8 0JE
Director NameMr Ronald David Harker
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(4 years after company formation)
Appointment Duration9 years, 9 months (resigned 14 July 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Waller Road
London
SE14 5LB
Director NameMr Brinley Howard Davies
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(4 years after company formation)
Appointment Duration10 years, 7 months (resigned 16 May 2003)
RoleActuary
Country of ResidenceEngland
Correspondence Address50 Trinity Gardens
London
SW9 8DR
Secretary NameMs Anne Margaret Simpson
NationalityBritish
StatusResigned
Appointed27 September 1992(4 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address9 Plimsoll Road
London
N4 2EW
Director NameMr Stuart Robin Bell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(4 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 December 1995)
RoleResearcher
Country of ResidenceEngland
Correspondence Address80 Erlanger Road
London
SE14 5TH
Secretary NameMrs Janice May Hayward
NationalityBritish
StatusResigned
Appointed01 April 1994(5 years, 6 months after company formation)
Appointment Duration18 years, 3 months (resigned 28 June 2012)
RoleCompany Administrator
Country of ResidenceEngland
Correspondence Address38 Cecil Avenue
Hornchurch
Essex
RM11 2NB
Director NameMr Brian Bailey
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(14 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 19 September 2011)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence Address19 Waterdale
Wolverhampton
West Midlands
WV3 9DY
Director NameIan Michael Jones
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(14 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 02 November 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address37 Rosemary Drive
Newton Le Willows
Merseyside
WA12 0BQ
Director NameMary Rogers
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(14 years, 9 months after company formation)
Appointment Duration14 years, 4 months (resigned 03 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Museum Chambers
Bury Place
London
WC1A 2JA
Secretary NameMs Rose-Mary Li Kam Wa
StatusResigned
Appointed28 June 2012(23 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 April 2020)
RoleCompany Director
Correspondence Address8th Floor, Suite 8.02, Exchange Tower 2 Harbour Ex
London
E14 9GE
Secretary NameMs Lara Blecher
StatusResigned
Appointed01 May 2020(31 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 November 2021)
RoleCompany Director
Correspondence Address8th Floor, Suite 8.02, Exchange Tower 2 Harbour Ex
London
E14 9GE
Director NameMr Thomas Christopher Powdrill
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2023(34 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Suite 8.02, Exchange Tower 2 Harbour Ex
London
E14 9GE

Contact

Websitepirc.co.uk
Telephone020 72472323
Telephone regionLondon

Location

Registered Address8th Floor, Suite 8.02, Exchange Tower 2 Harbour Exchange Square
London
E14 9GE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.6k at £1John Plender
6.00%
Ordinary
9.6k at £1Mr Alan Macdougall
35.00%
Ordinary
6.8k at £1Ms Anne Margaret Simpson
25.00%
Ordinary
5.5k at £1Janice May Hayward
20.00%
Ordinary
546 at £1Brinley Davies
2.00%
Ordinary
546 at £1David Harker
2.00%
Ordinary
2.7k at £1Stuart Robin Bell
10.00%
Ordinary

Financials

Year2014
Turnover£1,857,930
Gross Profit£501,974
Net Worth£292,245
Cash£392,955
Current Liabilities£697,367

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return3 March 2024 (3 weeks, 5 days ago)
Next Return Due17 March 2025 (11 months, 3 weeks from now)

Charges

4 September 1998Delivered on: 16 September 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
15 October 1993Delivered on: 20 October 1993
Satisfied on: 25 February 1999
Persons entitled: Unity Trust Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 February 1992Delivered on: 12 March 1992
Satisfied on: 25 February 1999
Persons entitled: Gota Britannica Properties PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rent deposit of £11,700 and any further sums payable under clause 3(c) of the rent deposit deed see form 395 ref. M36C for full details.
Fully Satisfied

Filing History

1 September 2023Appointment of Mr James O'loughlin as a director on 1 September 2023 (2 pages)
1 September 2023Appointment of Ms Karen Jane Thrumble as a director on 1 September 2023 (2 pages)
26 June 2023Appointment of Mr Gavin Stewart Grant as a director on 26 June 2023 (2 pages)
26 April 2023Appointment of Ms Rose-Mary Li Kam Wa as a director on 26 April 2023 (2 pages)
26 April 2023Appointment of Mr Paul Daniel Philip Hunter as a director on 26 April 2023 (2 pages)
26 April 2023Appointment of Mr Thomas Christopher Powdrill as a director on 26 April 2023 (2 pages)
12 April 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
7 February 2023Accounts for a small company made up to 30 September 2022 (10 pages)
16 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
21 January 2022Accounts for a small company made up to 30 September 2021 (10 pages)
12 November 2021Termination of appointment of Lara Blecher as a secretary on 8 November 2021 (1 page)
12 November 2021Appointment of Ms Rose-Mary Li Kam Wa as a secretary on 8 November 2021 (2 pages)
5 May 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
28 January 2021Accounts for a small company made up to 30 September 2020 (9 pages)
21 June 2020Accounts for a small company made up to 30 September 2019 (9 pages)
1 May 2020Termination of appointment of Rose-Mary Li Kam Wa as a secretary on 30 April 2020 (1 page)
1 May 2020Appointment of Ms Lara Blecher as a secretary on 1 May 2020 (2 pages)
19 March 2020Confirmation statement made on 3 March 2020 with updates (4 pages)
15 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
20 February 2019Accounts for a small company made up to 30 September 2018 (13 pages)
11 April 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
12 February 2018Accounts for a small company made up to 30 September 2017 (15 pages)
6 November 2017Termination of appointment of Mary Rogers as a director on 3 November 2017 (1 page)
6 November 2017Termination of appointment of Mary Rogers as a director on 3 November 2017 (1 page)
30 June 2017Full accounts made up to 30 September 2016 (16 pages)
30 June 2017Full accounts made up to 30 September 2016 (16 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (4 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (4 pages)
21 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
29 June 2016Full accounts made up to 30 September 2015 (16 pages)
29 June 2016Full accounts made up to 30 September 2015 (16 pages)
5 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 27,300
(7 pages)
5 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 27,300
(7 pages)
3 June 2015Full accounts made up to 30 September 2014 (16 pages)
3 June 2015Full accounts made up to 30 September 2014 (16 pages)
2 June 2015Registered office address changed from 9 Prescot Street London London E1 8AZ to 8th Floor, Suite 8.02, Exchange Tower 2 Harbour Exchange Square London E14 9GE on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 9 Prescot Street London London E1 8AZ to 8th Floor, Suite 8.02, Exchange Tower 2 Harbour Exchange Square London E14 9GE on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 9 Prescot Street London London E1 8AZ to 8th Floor, Suite 8.02, Exchange Tower 2 Harbour Exchange Square London E14 9GE on 2 June 2015 (1 page)
16 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 27,300
(7 pages)
16 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 27,300
(7 pages)
22 July 2014Termination of appointment of Stuart Robin Bell as a director on 22 July 2014 (1 page)
22 July 2014Termination of appointment of Stuart Robin Bell as a director on 22 July 2014 (1 page)
27 February 2014Full accounts made up to 30 September 2013 (17 pages)
27 February 2014Full accounts made up to 30 September 2013 (17 pages)
18 November 2013Director's details changed for Ms Janice May Hayward on 18 November 2013 (2 pages)
18 November 2013Director's details changed for Ms Janice May Hayward on 18 November 2013 (2 pages)
18 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 27,300
(8 pages)
18 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 27,300
(8 pages)
24 January 2013Accounts made up to 30 September 2012 (17 pages)
24 January 2013Accounts made up to 30 September 2012 (17 pages)
8 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (8 pages)
8 November 2012Termination of appointment of Janice Hayward as a secretary (1 page)
8 November 2012Termination of appointment of Janice Hayward as a secretary (1 page)
8 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (8 pages)
2 July 2012Appointment of Ms Rose-Mary Li Kam Wa as a secretary (1 page)
2 July 2012Appointment of Ms Rose-Mary Li Kam Wa as a secretary (1 page)
2 July 2012Appointment of Mr Brian Bailey as a director (2 pages)
2 July 2012Appointment of Mr Brian Bailey as a director (2 pages)
20 June 2012Full accounts made up to 30 September 2011 (17 pages)
20 June 2012Full accounts made up to 30 September 2011 (17 pages)
4 November 2011Termination of appointment of Ian Jones as a director (1 page)
4 November 2011Termination of appointment of Ian Jones as a director (1 page)
4 November 2011Termination of appointment of Ian Jones as a director (1 page)
4 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (9 pages)
4 November 2011Termination of appointment of Ian Jones as a director (1 page)
4 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (9 pages)
21 September 2011Termination of appointment of Brian Bailey as a director (1 page)
21 September 2011Termination of appointment of Brian Bailey as a director (1 page)
31 January 2011Full accounts made up to 30 September 2010 (19 pages)
31 January 2011Full accounts made up to 30 September 2010 (19 pages)
8 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (10 pages)
8 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (10 pages)
25 February 2010Amended full accounts made up to 30 September 2009 (20 pages)
25 February 2010Amended full accounts made up to 30 September 2009 (20 pages)
19 February 2010Full accounts made up to 30 September 2009 (24 pages)
19 February 2010Full accounts made up to 30 September 2009 (24 pages)
20 October 2009Director's details changed for Mr Alan Hunter Macdougall on 1 October 2009 (2 pages)
20 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (9 pages)
20 October 2009Director's details changed for Mr Alan Hunter Macdougall on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Alan Hunter Macdougall on 1 October 2009 (2 pages)
20 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (9 pages)
19 October 2009Director's details changed for Mary Rogers on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Brian Bailey on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Stuart Robin Bell on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Janice May Hayward on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Ian Michael Jones on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mary Rogers on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Brian Bailey on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Stuart Robin Bell on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Ian Michael Jones on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Janice May Hayward on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Stuart Robin Bell on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Janice May Hayward on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mary Rogers on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Ian Michael Jones on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Brian Bailey on 1 October 2009 (2 pages)
10 June 2009Registered office changed on 10/06/2009 from 4TH floor 40 adler street aldgate east london E1 1EE (1 page)
10 June 2009Registered office changed on 10/06/2009 from 4TH floor 40 adler street aldgate east london E1 1EE (1 page)
7 April 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
7 April 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
21 October 2008Return made up to 10/10/08; full list of members (6 pages)
21 October 2008Return made up to 10/10/08; full list of members (6 pages)
31 July 2008Full accounts made up to 31 March 2008 (24 pages)
31 July 2008Full accounts made up to 31 March 2008 (24 pages)
29 October 2007Return made up to 10/10/07; full list of members (4 pages)
29 October 2007Return made up to 10/10/07; full list of members (4 pages)
1 August 2007Full accounts made up to 31 March 2007 (25 pages)
1 August 2007Full accounts made up to 31 March 2007 (25 pages)
19 October 2006Return made up to 17/09/06; full list of members (11 pages)
19 October 2006Return made up to 17/09/06; full list of members (11 pages)
18 August 2006Full accounts made up to 31 March 2006 (23 pages)
18 August 2006Full accounts made up to 31 March 2006 (23 pages)
12 April 2006Auditor's resignation (1 page)
12 April 2006Auditor's resignation (1 page)
20 October 2005Return made up to 17/09/05; full list of members (11 pages)
20 October 2005Return made up to 17/09/05; full list of members (11 pages)
14 September 2005Full accounts made up to 31 March 2005 (25 pages)
14 September 2005Full accounts made up to 31 March 2005 (25 pages)
23 September 2004Return made up to 17/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 September 2004Return made up to 17/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 August 2004Full accounts made up to 31 March 2004 (22 pages)
5 August 2004Full accounts made up to 31 March 2004 (22 pages)
18 October 2003Return made up to 17/09/03; full list of members (11 pages)
18 October 2003Return made up to 17/09/03; full list of members (11 pages)
23 August 2003Full accounts made up to 31 March 2003 (19 pages)
23 August 2003Full accounts made up to 31 March 2003 (19 pages)
12 July 2003New director appointed (3 pages)
12 July 2003New director appointed (3 pages)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
23 September 2002Return made up to 17/09/02; full list of members (10 pages)
23 September 2002Return made up to 17/09/02; full list of members (10 pages)
15 August 2002Full accounts made up to 31 March 2002 (22 pages)
15 August 2002Full accounts made up to 31 March 2002 (22 pages)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
2 November 2001Full accounts made up to 31 March 2001 (22 pages)
2 November 2001Full accounts made up to 31 March 2001 (22 pages)
5 October 2001Return made up to 17/09/01; full list of members (10 pages)
5 October 2001Return made up to 17/09/01; full list of members (10 pages)
22 December 2000Registered office changed on 22/12/00 from: cityside 40 adler street london E1 1EE (1 page)
22 December 2000Registered office changed on 22/12/00 from: cityside 40 adler street london E1 1EE (1 page)
5 October 2000Full accounts made up to 31 March 2000 (23 pages)
5 October 2000Full accounts made up to 31 March 2000 (23 pages)
4 October 2000Return made up to 17/09/00; full list of members (9 pages)
4 October 2000Return made up to 17/09/00; full list of members (9 pages)
14 June 2000Auditor's resignation (2 pages)
14 June 2000Auditor's resignation (2 pages)
24 March 2000Ad 03/03/00-15/03/00 £ si 18200@1=18200 £ ic 9100/27300 (3 pages)
24 March 2000Ad 03/03/00-15/03/00 £ si 18200@1=18200 £ ic 9100/27300 (3 pages)
10 January 2000Registered office changed on 10/01/00 from: 4TH floor cityside 40 adler stre london E1 1EE (1 page)
10 January 2000Registered office changed on 10/01/00 from: 4TH floor cityside 40 adler stre london E1 1EE (1 page)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
24 September 1999Full accounts made up to 31 March 1999 (21 pages)
24 September 1999Full accounts made up to 31 March 1999 (21 pages)
23 September 1999Return made up to 17/09/99; no change of members
  • 363(287) ‐ Registered office changed on 23/09/99
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
23 September 1999Return made up to 17/09/99; no change of members
  • 363(287) ‐ Registered office changed on 23/09/99
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
25 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 October 1998Return made up to 17/09/98; full list of members (8 pages)
13 October 1998Return made up to 17/09/98; full list of members (8 pages)
16 September 1998Particulars of mortgage/charge (3 pages)
16 September 1998Particulars of mortgage/charge (3 pages)
3 August 1998Full accounts made up to 31 March 1998 (21 pages)
3 August 1998Full accounts made up to 31 March 1998 (21 pages)
23 September 1997Return made up to 17/09/97; no change of members (6 pages)
23 September 1997Return made up to 17/09/97; no change of members (6 pages)
11 September 1997Full accounts made up to 31 March 1997 (19 pages)
11 September 1997Full accounts made up to 31 March 1997 (19 pages)
10 October 1996Return made up to 17/09/96; full list of members (8 pages)
10 October 1996Full accounts made up to 31 March 1996 (20 pages)
10 October 1996Return made up to 17/09/96; full list of members (8 pages)
10 October 1996Full accounts made up to 31 March 1996 (20 pages)
4 January 1996Director resigned (2 pages)
4 January 1996Director resigned (2 pages)
29 December 1995Full accounts made up to 31 March 1995 (22 pages)
29 December 1995Full accounts made up to 31 March 1995 (22 pages)
22 September 1995Return made up to 17/09/95; no change of members (6 pages)
22 September 1995Return made up to 17/09/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (83 pages)
5 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 August 1989Wd 24/07/89 ad 13/07/89--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages)
10 May 1989Company name changed p & I research consultants LTD\certificate issued on 11/05/89 (1 page)
10 May 1989Company name changed p & I research consultants LTD\certificate issued on 11/05/89 (1 page)
8 February 1989Wd 26/01/89 ad 27/09/88-31/01/89 £ si 98@1=98 £ ic 2/100 (2 pages)
4 February 1989Memorandum and Articles of Association (31 pages)
4 February 1989Memorandum and Articles of Association (31 pages)
2 February 1989Company name changed lakenmill LIMITED\certificate issued on 03/02/89 (1 page)
2 February 1989Company name changed lakenmill LIMITED\certificate issued on 03/02/89 (1 page)
27 September 1988Incorporation (13 pages)
27 September 1988Incorporation (13 pages)