Company NameThe London Stock Exchange Retirement Plan Trustee Company Limited
Company StatusDissolved
Company Number02471287
CategoryPrivate Limited Company
Incorporation Date19 February 1990(34 years, 2 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)
Previous NameLondon Equity Options Limited

Business Activity

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

Directors

Director NameMiss Lisa Margaret Condron
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2000(10 years after company formation)
Appointment Duration21 years (closed 23 March 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameMr Nicholas James Winn Bayley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2004(14 years, 5 months after company formation)
Appointment Duration16 years, 8 months (closed 23 March 2021)
RoleHead Of Trading Services
Country of ResidenceUnited Kingdom
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameMr Christopher Miles John Broad
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2007(17 years, 5 months after company formation)
Appointment Duration13 years, 8 months (closed 23 March 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameMr Henry Mark Harries
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2014(24 years, 5 months after company formation)
Appointment Duration6 years, 7 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Secretary NameMiss Teresa Joanne Elizabeth Hogan
StatusClosed
Appointed20 August 2015(25 years, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 23 March 2021)
RoleCompany Director
Correspondence Address10 Paternoster Square
London
England And Wales
EC4M 7LS
Director NameMrs Jane Victoria Barker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 17 November 1993)
RoleChief Financial Officer
Correspondence AddressFarthings 6 Woodlands Close
Ascot
Berkshire
SL5 9HU
Director NameMr Martin Edward Fidler
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(2 years after company formation)
Appointment Duration-1 years, 1 month (resigned 24 March 1991)
RoleSecretary To The Council
Correspondence Address50 Ridge Langley
Sanderstead
South Croydon
Surrey
CR2 0AR
Director NameKeith O'Dwyer Robinson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 17 November 1993)
RoleSecretary To The Council
Correspondence Address239 London Road
Twickenham
Middlesex
TW1 1ES
Director NamePeter Jonathan Rawlins
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(2 years after company formation)
Appointment Duration-2 years, 7 months (resigned 10 October 1990)
RoleChief Executive
Correspondence Address19 Spencer Hill
Wimbledon
London
SW19 4PA
Secretary NameLouise Anne Anstead
NationalityBritish
StatusResigned
Appointed19 February 1992(2 years after company formation)
Appointment Duration9 years, 10 months (resigned 14 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Seymour Lodge
Seymour Road
Hampton Wick
Surrey
KT1 4HY
Director NameIan George Salter
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(3 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 March 2000)
RoleStockbroker
Correspondence AddressFlat 2
34 St Leonards Terrace
London
SW3 4QQ
Director NameMrs Emma Nicolette Vick
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(3 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 October 1999)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address17 Waldron Road
Harrow On The Hill
Middlesex
HA2 0HU
Director NameMr Giles Edwin Vardey
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(3 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 March 1994)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressRose Cottage
Watery Lane Donhead St Mary
Shaftesbury
Dorset
SP7 9DF
Director NameDavid Porteous
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(3 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 June 2001)
RoleChartered Accountant
Correspondence Address74 Birchwood Avenue
Sidcup
Kent
DA14 4JU
Director NamePatrick Buxton Mitford-Slade
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(3 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 March 2000)
RoleStockbroker
Correspondence AddressDamales House
Borough Court Road, Hartley Wintney
Hook
Hampshire
RG27 8JA
Director NameSir Andrew Colin Hugh Smith
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(3 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 14 July 1994)
RoleChairman Of The Lond
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Grendon Underwood
Aylesbury
Buckinghamshire
HP18 0SY
Director NameKeith O'Dwyer Robinson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(4 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 17 July 2007)
RoleGeneral Secretary
Country of ResidenceUnited Kingdom
Correspondence Address53 Cole Park Road
Twickenham
Middlesex
TW1 1HT
Director NameBernard Michael Till
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(6 years, 2 months after company formation)
Appointment Duration20 years, 9 months (resigned 02 February 2017)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameTimothy Raines Dorrington Ward
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(10 years after company formation)
Appointment Duration2 years, 11 months (resigned 14 February 2003)
RoleManager
Correspondence Address10 Mostyn Road
London
SW19 3LH
Director NameCelia Patricia Mary Glynn-Williams
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(10 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2003)
RoleMarketing Manager
Correspondence Address27 Avenue Gardens
Teddington
Middlesex
TW11 0BH
Director NameMr Peter Leonard Wells
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(11 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 25 February 2014)
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Secretary NameJoanna Serena Emery
NationalityBritish
StatusResigned
Appointed14 December 2001(11 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 January 2004)
RoleCompany Director
Correspondence Address5 Little Ham Lane
Monks Risborough
Buckinghamshire
HP27 9JW
Director NameMrs Karen Elizabeth Young
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(13 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 11 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Secretary NameHelen Elizabeth Wainhouse
NationalityBritish
StatusResigned
Appointed30 January 2004(13 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 05 September 2012)
RoleCompany Director
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameJune Diment
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(17 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2010)
RoleHead Of Marketing
Correspondence Address1 Montpelier Close
Billericay
Essex
CM12 0UH
Secretary NameMiss Danielle Boland-Brown
StatusResigned
Appointed05 September 2012(22 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 August 2014)
RoleCompany Director
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameMr David John Fraser
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2014(24 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameMr Steven Travers
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2014(24 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameMr Timothy Mark Wright
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2014(24 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Secretary NameMiss Lisa Margaret Condron
StatusResigned
Appointed22 August 2014(24 years, 6 months after company formation)
Appointment Duration12 months (resigned 20 August 2015)
RoleCompany Director
Correspondence Address10 Paternoster Square
London
EC4M 7LS

Contact

Websitewww.londonstockexchange.com

Location

Registered Address10 Paternoster Square
London
EC4M 7LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2021First Gazette notice for voluntary strike-off (1 page)
29 December 2020Application to strike the company off the register (4 pages)
24 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
8 April 2020Termination of appointment of Timothy Mark Wright as a director on 31 March 2020 (1 page)
4 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
6 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
24 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
31 August 2017Confirmation statement made on 24 August 2017 with updates (5 pages)
31 August 2017Confirmation statement made on 24 August 2017 with updates (5 pages)
20 February 2017Termination of appointment of Karen Elizabeth Young as a director on 11 February 2017 (1 page)
20 February 2017Termination of appointment of Karen Elizabeth Young as a director on 11 February 2017 (1 page)
9 February 2017Termination of appointment of Bernard Michael Till as a director on 2 February 2017 (1 page)
9 February 2017Termination of appointment of Bernard Michael Till as a director on 2 February 2017 (1 page)
31 January 2017Termination of appointment of David John Fraser as a director on 31 January 2017 (1 page)
31 January 2017Termination of appointment of David John Fraser as a director on 31 January 2017 (1 page)
30 January 2017Termination of appointment of Steven Travers as a director on 24 January 2017 (1 page)
30 January 2017Termination of appointment of Steven Travers as a director on 24 January 2017 (1 page)
24 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
23 May 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
23 May 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
25 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(13 pages)
25 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(13 pages)
20 August 2015Termination of appointment of Lisa Margaret Condron as a secretary on 20 August 2015 (1 page)
20 August 2015Termination of appointment of Lisa Margaret Condron as a secretary on 20 August 2015 (1 page)
20 August 2015Appointment of Miss Teresa Joanne Elizabeth Hogan as a secretary on 20 August 2015 (2 pages)
20 August 2015Appointment of Miss Teresa Joanne Elizabeth Hogan as a secretary on 20 August 2015 (2 pages)
29 April 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
29 April 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
26 September 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
26 September 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
23 September 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
23 September 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
29 August 2014Termination of appointment of Danielle Boland-Brown as a secretary on 22 August 2014 (1 page)
29 August 2014Appointment of Miss Lisa Margaret Condron as a secretary on 22 August 2014 (2 pages)
29 August 2014Appointment of Miss Lisa Margaret Condron as a secretary on 22 August 2014 (2 pages)
29 August 2014Termination of appointment of Danielle Boland-Brown as a secretary on 22 August 2014 (1 page)
22 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(8 pages)
22 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(8 pages)
7 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
7 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
31 July 2014Appointment of Mr David John Fraser as a director on 29 July 2014 (2 pages)
31 July 2014Appointment of Mr Steven Travers as a director on 29 July 2014 (2 pages)
31 July 2014Appointment of Mr Timothy Mark Wright as a director on 29 July 2014 (2 pages)
31 July 2014Appointment of Mr Henry Mark Harries as a director on 29 July 2014 (2 pages)
31 July 2014Appointment of Mr Steven Travers as a director on 29 July 2014 (2 pages)
31 July 2014Appointment of Mr Henry Mark Harries as a director on 29 July 2014 (2 pages)
31 July 2014Appointment of Mr Timothy Mark Wright as a director on 29 July 2014 (2 pages)
31 July 2014Appointment of Mr David John Fraser as a director on 29 July 2014 (2 pages)
3 March 2014Termination of appointment of Peter Leonard Wells as a director on 25 February 2014 (1 page)
3 March 2014Termination of appointment of Peter Leonard Wells as a director on 25 February 2014 (1 page)
21 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
21 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
2 September 2013Annual return made up to 14 August 2013 with a full list of shareholders (7 pages)
2 September 2013Annual return made up to 14 August 2013 with a full list of shareholders (7 pages)
27 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
27 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
11 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (7 pages)
11 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (7 pages)
7 September 2012Appointment of Miss Danielle Boland-Brown as a secretary on 5 September 2012 (1 page)
7 September 2012Termination of appointment of Helen Elizabeth Wainhouse as a secretary on 5 September 2012 (1 page)
7 September 2012Termination of appointment of Helen Elizabeth Wainhouse as a secretary on 5 September 2012 (1 page)
7 September 2012Appointment of Miss Danielle Boland-Brown as a secretary on 5 September 2012 (1 page)
7 September 2012Termination of appointment of Helen Elizabeth Wainhouse as a secretary on 5 September 2012 (1 page)
7 September 2012Appointment of Miss Danielle Boland-Brown as a secretary on 5 September 2012 (1 page)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
9 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
9 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
10 September 2010Director's details changed for Nicholas Bayley on 13 August 2010 (2 pages)
10 September 2010Director's details changed for Nicholas Bayley on 13 August 2010 (2 pages)
10 September 2010Director's details changed for Bernard Michael Till on 13 August 2010 (2 pages)
10 September 2010Secretary's details changed for Helen Elizabeth Wainhouse on 13 August 2010 (1 page)
10 September 2010Director's details changed for Karen Elizabeth Young on 13 August 2010 (2 pages)
10 September 2010Director's details changed for Peter Leonard Wells on 13 August 2010 (2 pages)
10 September 2010Director's details changed for Peter Leonard Wells on 13 August 2010 (2 pages)
10 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
10 September 2010Secretary's details changed for Helen Elizabeth Wainhouse on 13 August 2010 (1 page)
10 September 2010Director's details changed for Karen Elizabeth Young on 13 August 2010 (2 pages)
10 September 2010Director's details changed for Mr Christopher Miles John Broad on 13 August 2010 (2 pages)
10 September 2010Director's details changed for Miss Lisa Margaret Condron on 13 August 2010 (2 pages)
10 September 2010Director's details changed for Bernard Michael Till on 13 August 2010 (2 pages)
10 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
10 September 2010Director's details changed for Mr Christopher Miles John Broad on 13 August 2010 (2 pages)
10 September 2010Director's details changed for Miss Lisa Margaret Condron on 13 August 2010 (2 pages)
26 July 2010Termination of appointment of June Diment as a director (1 page)
26 July 2010Termination of appointment of June Diment as a director (1 page)
11 December 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
11 December 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
9 September 2009Return made up to 14/08/09; full list of members (5 pages)
9 September 2009Return made up to 14/08/09; full list of members (5 pages)
3 October 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
3 October 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
18 September 2008Director appointed karen young (2 pages)
18 September 2008Director appointed karen young (2 pages)
27 August 2008Return made up to 14/08/08; full list of members (5 pages)
27 August 2008Return made up to 14/08/08; full list of members (5 pages)
13 August 2008Appointment terminated director karen young (1 page)
13 August 2008Appointment terminated director karen young (1 page)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
8 September 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
8 September 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
7 September 2007Return made up to 14/08/07; full list of members (3 pages)
7 September 2007Return made up to 14/08/07; full list of members (3 pages)
31 August 2007Director's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
31 August 2007Secretary's particulars changed (1 page)
31 August 2007Secretary's particulars changed (1 page)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
5 September 2006Return made up to 14/08/06; full list of members (9 pages)
5 September 2006Return made up to 14/08/06; full list of members (9 pages)
10 August 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
10 August 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
17 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
17 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
2 November 2005Director's particulars changed (1 page)
2 November 2005Return made up to 14/08/05; full list of members (7 pages)
2 November 2005Director's particulars changed (1 page)
2 November 2005Return made up to 14/08/05; full list of members (7 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
2 September 2004Return made up to 14/08/04; full list of members (7 pages)
2 September 2004Return made up to 14/08/04; full list of members (7 pages)
20 August 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
20 August 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
18 May 2004Registered office changed on 18/05/04 from: london stock exchange london EC2N 1HP (1 page)
18 May 2004Registered office changed on 18/05/04 from: london stock exchange london EC2N 1HP (1 page)
5 April 2004Return made up to 19/02/04; full list of members (8 pages)
5 April 2004Return made up to 19/02/04; full list of members (8 pages)
24 March 2004Secretary resigned (1 page)
24 March 2004New secretary appointed (2 pages)
24 March 2004New secretary appointed (2 pages)
24 March 2004Secretary resigned (1 page)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
18 July 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
18 July 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
17 March 2003Return made up to 19/02/03; full list of members (9 pages)
17 March 2003Return made up to 19/02/03; full list of members (9 pages)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
23 January 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
23 January 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
13 March 2002Return made up to 19/02/02; full list of members (8 pages)
13 March 2002Return made up to 19/02/02; full list of members (8 pages)
7 March 2002New secretary appointed (2 pages)
7 March 2002Secretary resigned (1 page)
7 March 2002Secretary resigned (1 page)
7 March 2002New secretary appointed (2 pages)
6 September 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
6 September 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
11 July 2001Director resigned (1 page)
11 July 2001Director resigned (1 page)
2 May 2001Director's particulars changed (1 page)
2 May 2001Director's particulars changed (1 page)
1 March 2001Return made up to 19/02/01; full list of members (8 pages)
1 March 2001Return made up to 19/02/01; full list of members (8 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 May 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
26 May 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
24 March 2000New director appointed (2 pages)
24 March 2000Director resigned (1 page)
24 March 2000New director appointed (2 pages)
7 March 2000Return made up to 19/02/00; full list of members (7 pages)
7 March 2000Return made up to 19/02/00; full list of members (7 pages)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
25 April 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
25 April 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
24 February 1999Return made up to 19/02/99; no change of members (7 pages)
24 February 1999Return made up to 19/02/99; no change of members (7 pages)
31 May 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
31 May 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
26 February 1998Return made up to 19/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 1998Return made up to 19/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
15 May 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
10 March 1997Return made up to 19/02/97; full list of members (8 pages)
10 March 1997Return made up to 19/02/97; full list of members (8 pages)
6 June 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
6 June 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
2 May 1996New director appointed (2 pages)
2 May 1996New director appointed (2 pages)
25 February 1996Return made up to 19/02/96; no change of members (6 pages)
25 February 1996Return made up to 19/02/96; no change of members (6 pages)
11 September 1995Director's particulars changed (2 pages)
11 September 1995Director's particulars changed (2 pages)
30 May 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
30 May 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (95 pages)
1 December 1993Memorandum and Articles of Association (40 pages)
1 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 December 1993Memorandum and Articles of Association (40 pages)
1 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 October 1993Company name changed\certificate issued on 08/10/93 (2 pages)
8 October 1993Company name changed\certificate issued on 08/10/93 (2 pages)
17 September 1993Company name changed london equity options LIMITED\certificate issued on 17/09/93 (2 pages)
17 September 1993Company name changed london equity options LIMITED\certificate issued on 17/09/93 (2 pages)
21 August 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
21 August 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
19 March 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 1990Incorporation (14 pages)
19 February 1990Incorporation (14 pages)