Company NameLivenote Technologies Limited
DirectorsKimberley Major and Wayne David Rowell
Company StatusActive
Company Number02540915
CategoryPrivate Limited Company
Incorporation Date18 September 1990(33 years, 6 months ago)
Previous NamesLegal Information Technologies Limited and Smith Bernal Technologies Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Kimberley Major
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(28 years after company formation)
Appointment Duration5 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ
Director NameMr Wayne David Rowell
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2019(28 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ
Director NameMrs Marcela Marion Smith
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 11 December 1995)
RoleCompany Director
Correspondence AddressFairoak
97 Fairmile Lane
Cobham
Surrey
KT11 2DD
Director NameMr Graham Francis Smith
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(2 years after company formation)
Appointment Duration14 years (resigned 27 September 2006)
RoleCompany Director
Correspondence AddressCoval Copse 3 Black Hill
Esher
Surrey
KT10 9JP
Secretary NameMrs Marcela Marion Smith
NationalityBritish
StatusResigned
Appointed18 September 1992(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 06 March 1996)
RoleCompany Director
Correspondence AddressFairoak
97 Fairmile Lane
Cobham
Surrey
KT11 2DD
Director NameMs Teresa Iovine
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 1993(2 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 24 April 1998)
RoleTechnical Director
Correspondence Address5115 Whitehall Drive
Clifton Heights
Philadelphia
191018
Director NameAdrian Courtney Carey
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(5 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 06 June 2003)
RoleCompany Director
Correspondence AddressBell Cottage
Oakesmere
Appleton
Oxfordshire
OX13 5JS
Secretary NameMartin Graham Bangs
NationalityBritish
StatusResigned
Appointed06 March 1996(5 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 May 2000)
RoleCompany Director
Correspondence Address12 Punchbowl Lane
Dorking
Surrey
RH5 4BW
Director NameLady Barbara Thomas
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 1998(7 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 February 2003)
RoleCompany Director
Correspondence Address33 St James's Street
London
SW1A 1HD
Secretary NameAdrian Courtney Carey
NationalityBritish
StatusResigned
Appointed25 May 2000(9 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 October 2001)
RoleCompany Director
Correspondence AddressBell Cottage
Oakesmere
Appleton
Oxfordshire
OX13 5JS
Secretary NameMichael Richard Field
NationalityBritish
StatusResigned
Appointed01 June 2001(10 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 September 2006)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressLong Meadow Church Road
Chelsfield
Orpington
Kent
BR6 7SN
Director NameMichael Richard Field
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2003(12 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 September 2006)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressLong Meadow Church Road
Chelsfield
Orpington
Kent
BR6 7SN
Director NameWill Robberts
Date of BirthMay 1972 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed23 June 2003(12 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 September 2006)
RoleAccountant
Correspondence Address461 Redwood Avenue
Corte Madera
California
94925
United States
Director NameEdward Asher Friedland
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2006(16 years after company formation)
Appointment Duration1 year, 2 months (resigned 07 December 2007)
RoleLaw
Correspondence Address11 Arrowhead Road
Westport
Fairfield
Connecticut 06880
Irish
Director NameAlbert Guy Daubert
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2006(16 years after company formation)
Appointment Duration4 years, 11 months (resigned 07 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Johnson Building 77 Hatton Garden
London
EC1N 8JS
Director NameMichael Gordon Boswood
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(16 years after company formation)
Appointment Duration1 year, 2 months (resigned 07 December 2007)
RoleCompany Director
Correspondence AddressTop Floor Flat
178 Sutherland Ave
London
W9 1HR
Secretary NameDavid Ingram Sheppard
NationalityBritish
StatusResigned
Appointed27 September 2006(16 years after company formation)
Appointment Duration1 year, 2 months (resigned 07 December 2007)
RoleCompany Director
Correspondence Address29 Bramerton Road
Beckenham
Kent
BR3 3NZ
Director NameWayne Lee
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(17 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 December 2009)
RoleAccountant
Correspondence Address6 The Warren
Harpenden
Hertfordshire
AL5 2NH
Director NameCorrina Sarah Cooper
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(17 years, 2 months after company formation)
Appointment Duration11 months (resigned 06 November 2008)
RoleChartered Accountant
Correspondence AddressFlat 10, Highstone House
21 Highbury Crescent
London
N5 1RX
Director NameMs Susan Louise Jenner
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(17 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 11 March 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMr Nigel John William Brockmann
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(17 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 December 2009)
RolePersonnel Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Kingsbridge Road
London
W10 6PU
Secretary NameMs Susan Louise Jenner
NationalityBritish
StatusResigned
Appointed07 December 2007(17 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 11 March 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMr Stuart Nicholas Corbin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(18 years after company formation)
Appointment Duration10 years, 9 months (resigned 28 June 2019)
RoleInternational Treasurer
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr Richard John Oliver
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(18 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Marina Avenue
New Malden
Surrey
KT3 6NE
Director NameMr Darryl John Clarke
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(19 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Aldgate House
33 Aldgate High Street
London
EC3N 1DL
Director NameMr Nicholas David Harding
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(19 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Aldgate House
33 Aldgate High Street
London
EC3N 1DL
Director NameMr Peter Thorn
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(20 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 October 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2016(25 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 September 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMs Sarah Goudy
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2019(29 years after company formation)
Appointment Duration1 year (resigned 01 October 2020)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ

Contact

Websitelivenotetech.co.uk

Location

Registered AddressFive Canada Square
Canary Wharf
London
E14 5AQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £16kL.n. Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£69,037
Net Worth£2,147,483,647
Cash£93,135

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 October 2023 (5 months, 3 weeks ago)
Next Return Due19 October 2024 (6 months, 3 weeks from now)

Charges

21 June 2005Delivered on: 7 July 2005
Satisfied on: 20 October 2006
Persons entitled: Partners for Growth, L.P.

Classification: Stock pledge agreement
Secured details: All monies due or to become due from the company and livenote, inc. To the chargee under the terms of the aforementioned instrument creating or evidencing the chargeand all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged stock.
Fully Satisfied
21 June 2005Delivered on: 7 July 2005
Satisfied on: 20 October 2006
Persons entitled: Partners for Growth, L.P.

Classification: Intellectual property security agreement
Secured details: All monies due or to become due from livenote, inc. To the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the chargeand all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's intellectual property. See the mortgage charge document for full details.
Fully Satisfied
21 June 2005Delivered on: 7 July 2005
Satisfied on: 20 October 2006
Persons entitled: Partners for Growth, L.P.

Classification: Term loan and security agreement
Secured details: All monies due or to become due from livenote, inc. To the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All accounts. See the mortgage charge document for full details.
Fully Satisfied
21 June 2005Delivered on: 7 July 2005
Satisfied on: 20 October 2006
Persons entitled: Partners for Growth, L.P.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee 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
27 September 2001Delivered on: 12 October 2001
Satisfied on: 9 July 2005
Persons entitled: National Westminster 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

Filing History

2 October 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
20 June 2017Full accounts made up to 31 December 2016 (26 pages)
19 December 2016Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 19 December 2016 (1 page)
12 December 2016Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG to 30 South Colonnade Canary Wharf London England E14 5EP on 12 December 2016 (1 page)
4 November 2016Full accounts made up to 31 December 2015 (24 pages)
29 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
16 May 2016Appointment of Mr David Martin Mitchley as a director on 11 March 2016 (2 pages)
3 May 2016Termination of appointment of Susan Louise Jenner as a director on 11 March 2016 (1 page)
3 May 2016Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 (1 page)
30 November 2015Statement of capital following an allotment of shares on 23 November 2015
  • GBP 813,710.1
(3 pages)
29 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 797,755
(4 pages)
22 September 2015Full accounts made up to 31 December 2014 (22 pages)
6 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
6 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
8 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
8 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
27 April 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
27 April 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
27 April 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
27 April 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
19 February 2015Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 19 February 2015 (1 page)
1 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 797,755
(6 pages)
10 September 2014Statement of capital following an allotment of shares on 28 August 2014
  • GBP 797,755
(3 pages)
14 August 2014Full accounts made up to 31 December 2013 (24 pages)
14 November 2013Termination of appointment of Darryl John Clarke as a director on 12 November 2013 (1 page)
18 September 2013Annual return made up to 18 September 2013 with a full list of shareholders (7 pages)
24 June 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 781,799.90
(4 pages)
24 June 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 781,799.90
(4 pages)
21 May 2013Full accounts made up to 31 December 2012 (13 pages)
14 January 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 765,844.80
(4 pages)
14 January 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 765,844.80
(4 pages)
18 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (7 pages)
15 August 2012Full accounts made up to 31 December 2011 (25 pages)
7 December 2011Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
7 December 2011Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
28 September 2011Full accounts made up to 31 December 2010 (16 pages)
26 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (7 pages)
12 September 2011Termination of appointment of Albert Guy Daubert as a director on 7 September 2011 (1 page)
12 September 2011Termination of appointment of Albert Guy Daubert as a director on 7 September 2011 (1 page)
20 July 2011Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages)
8 April 2011Termination of appointment of Nicholas Harding as a director (1 page)
29 March 2011Appointment of Peter Thorn as a director (2 pages)
20 January 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 749,889.70
(4 pages)
8 December 2010Statement of company's objects (2 pages)
8 December 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
5 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (8 pages)
9 August 2010Full accounts made up to 31 December 2009 (12 pages)
29 June 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 702,024.40
(4 pages)
24 June 2010Director's details changed for Albert Guy Daubert on 15 June 2010 (2 pages)
14 May 2010Termination of appointment of Michael Field as a secretary (1 page)
11 January 2010Termination of appointment of Wayne Lee as a director (1 page)
8 January 2010Termination of appointment of Nigel Brockmann as a director (1 page)
6 January 2010Appointment of Nicholas David Harding as a director (2 pages)
11 December 2009Appointment of Mr Darryl John Clarke as a director (2 pages)
4 December 2009Termination of appointment of Richard Oliver as a director (1 page)
26 November 2009Registered office address changed from First Floor, the Quadrangle 180 Wardour Street London W1A 4YG on 26 November 2009 (1 page)
23 September 2009Return made up to 18/09/09; full list of members (5 pages)
14 August 2009Full accounts made up to 31 December 2008 (12 pages)
17 December 2008Director appointed richard john oliver (1 page)
14 November 2008Full accounts made up to 31 December 2007 (16 pages)
7 November 2008Appointment terminated director corrina cooper (1 page)
22 September 2008Director appointed stuart nicholas corbin (1 page)
18 September 2008Return made up to 18/09/08; full list of members (6 pages)
17 April 2008Gbp nc 686069/686739\18/12/07 (1 page)
17 April 2008Ad 20/12/07\gbp si 42@15955=670110\gbp ic 15955/686065\ (2 pages)
17 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
17 April 2008Conso (1 page)
17 December 2007New director appointed (1 page)
14 December 2007Director resigned (1 page)
14 December 2007New secretary appointed;new director appointed (1 page)
14 December 2007Secretary resigned (1 page)
14 December 2007New director appointed (1 page)
14 December 2007Director resigned (1 page)
13 December 2007Full accounts made up to 31 December 2006 (17 pages)
12 December 2007New director appointed (2 pages)
11 December 2007Registered office changed on 11/12/07 from: 100 avenue road swiss cottage london NW3 3PF (1 page)
17 October 2007Return made up to 18/09/07; full list of members (6 pages)
18 December 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
3 November 2006Resolutions
  • RES13 ‐ Executing a deed 27/09/06
  • RES13 ‐ Allotment/grant options 26/09/06
(13 pages)
3 November 2006Resolutions
  • RES13 ‐ Payment appr/disclosure 26/09/06
(16 pages)
3 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
24 October 2006New secretary appointed (2 pages)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
20 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 October 2006Director resigned (1 page)
16 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 October 2006Registered office changed on 16/10/06 from: c/o hamilton field LTD second floor 8 ely place london EC1N 6SD (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
12 October 2006Ad 27/09/06--------- £ si [email protected]=335 £ ic 13099/13434 (2 pages)
12 October 2006Ad 27/09/06--------- £ si [email protected]=2212 £ ic 13434/15646 (2 pages)
21 September 2006Return made up to 18/09/06; full list of members (5 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 August 2006Memorandum and Articles of Association (16 pages)
22 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 October 2005Return made up to 18/09/05; full list of members (5 pages)
5 August 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2005Particulars of mortgage/charge (5 pages)
7 July 2005Particulars of mortgage/charge (3 pages)
7 July 2005Particulars of mortgage/charge (8 pages)
7 July 2005Particulars of mortgage/charge (7 pages)
19 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 April 2005Ad 03/03/05--------- £ si [email protected]=802 £ ic 12297/13099 (2 pages)
7 March 2005Accounts for a small company made up to 31 March 2003 (7 pages)
3 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
15 September 2004Return made up to 18/09/04; full list of members (9 pages)
1 April 2004Registered office changed on 01/04/04 from: unit 307 great guildford business square 30 great guildford street london SE1 0HS (1 page)
2 February 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
16 October 2003Return made up to 18/09/03; full list of members (9 pages)
21 July 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
25 June 2003Full accounts made up to 31 March 2002 (10 pages)
19 June 2003Director resigned (2 pages)
29 May 2003Director resigned (1 page)
3 December 2002Delivery ext'd 3 mth 31/03/02 (1 page)
22 October 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
5 May 2002Full accounts made up to 31 March 2001 (12 pages)
29 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
12 October 2001Particulars of mortgage/charge (3 pages)
27 September 2001Return made up to 18/09/01; full list of members (8 pages)
21 September 2001Ad 27/06/01--------- £ si [email protected]=123 £ ic 12174/12297 (2 pages)
4 September 2001Full accounts made up to 31 March 2000 (9 pages)
29 June 2001New secretary appointed (2 pages)
14 June 2001Registered office changed on 14/06/01 from: olswang 90 long acre london WC2E 9TT (1 page)
17 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
18 December 2000Return made up to 18/09/00; full list of members (7 pages)
18 December 2000Location of register of members (1 page)
5 December 2000Registered office changed on 05/12/00 from: finance house 19 craven road london england W2 3BP (1 page)
9 June 2000New secretary appointed (2 pages)
31 May 2000Secretary resigned (1 page)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
27 September 1999Return made up to 18/09/99; full list of members (7 pages)
21 September 1999Ad 29/04/99--------- £ si [email protected]=1217 £ ic 10957/12174 (2 pages)
3 August 1999Accounts for a dormant company made up to 31 March 1998 (7 pages)
9 October 1998Director resigned (1 page)
9 October 1998Return made up to 18/09/98; full list of members (9 pages)
9 October 1998Director's particulars changed (1 page)
6 August 1998Ad 16/03/98--------- £ si [email protected]=10857 £ ic 100/10957 (2 pages)
6 August 1998Notice of assignment of name or new name to shares (2 pages)
6 August 1998S-div 16/03/98 (1 page)
6 August 1998Nc inc already adjusted 16/03/98 (1 page)
6 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 August 1998New director appointed (3 pages)
5 August 1998Memorandum and Articles of Association (23 pages)
30 July 1998Company name changed smith bernal technologies limite d\certificate issued on 31/07/98 (2 pages)
3 April 1998Accounts for a dormant company made up to 31 March 1997 (7 pages)
3 November 1997Return made up to 18/09/97; full list of members (7 pages)
3 February 1997Accounts for a dormant company made up to 31 March 1996 (7 pages)
14 October 1996Location of register of members (non legible) (1 page)
14 October 1996Return made up to 18/09/96; full list of members (7 pages)
20 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 August 1996Accounts for a dormant company made up to 31 March 1995 (7 pages)
17 April 1996Secretary resigned (1 page)
17 April 1996New secretary appointed (2 pages)
22 December 1995Director resigned;new director appointed (2 pages)
21 November 1995Return made up to 18/09/95; full list of members (16 pages)
3 May 1995Full accounts made up to 31 March 1994 (7 pages)
10 May 1994Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
10 May 1994Resolutions
  • ELRES ‐ Elective resolution
(7 pages)
10 March 1992Company name changed legal information technologies l imited\certificate issued on 10/03/92 (2 pages)
18 September 1990Incorporation (16 pages)