Company NameThe Local Government Management Board
Company StatusDissolved
Company Number02553768
CategoryPrivate Unlimited Company
Incorporation Date31 October 1990(33 years, 6 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)
Previous NameLocal Government Management Board Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Ian Carr Fry Swithenbank
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1993(2 years, 8 months after company formation)
Appointment Duration27 years, 11 months (closed 22 June 2021)
RoleElectrician
Country of ResidenceEngland
Correspondence Address68 Porchester Drive
Cramlington
Northumberland
NE23 9QH
Director NameDavid Alan Neighbour
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2012(21 years, 10 months after company formation)
Appointment Duration8 years, 9 months (closed 22 June 2021)
RoleBookseller
Country of ResidenceUnited Kingdom
Correspondence AddressCivic Offices Hart District Council Harlington Way
Fleet
Hants
GU51 4AE
Secretary NameMs Claire Holloway
StatusClosed
Appointed26 May 2015(24 years, 7 months after company formation)
Appointment Duration6 years (closed 22 June 2021)
RoleCompany Director
Correspondence Address18 Smith Square
London
SW1P 3HZ
Director NameMrs Sarah Jane Pickup
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2015(25 years after company formation)
Appointment Duration5 years, 7 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Smith Square
London
SW1P 3HZ
Director NameMr Andrew James Proctor
Date of BirthJuly 1947 (Born 76 years ago)
NationalityEnglish
StatusClosed
Appointed20 August 2018(27 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 22 June 2021)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address18 Smith Square
London
SW1P 3HZ
Director NameMr Nicholas Darby
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2019(28 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 22 June 2021)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address18 Smith Square
London
SW1P 3HZ
Director NamePatrick Joseph Doyle
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(2 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 July 1993)
RoleCollege Lecturer
Correspondence Address6 Wellesley Avenue
Hull
East Yorkshire
HU6 7LW
Director NameClive Colman Goldwater
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 16 August 1994)
RoleManufacturers Agent
Correspondence Address11 Chase Side Place
Enfield
Middlesex
EN2 6QA
Director NameMr Frederick Gareth Robert Gimblett
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(2 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 July 1993)
RoleUniversity Lecturer
Correspondence Address6 Park View Drive South
Charvil
Reading
Berkshire
RG10 9QX
Director NameThomas Bernard Flanagan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(2 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 July 1993)
RoleChartered Civil Engineer
Correspondence Address6 Cark Road
Showfield
Keighley
W Yorkshire
BD21 3BT
Director NameMs Josephine Farrington
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 03 February 1995)
RoleCouncillor
Correspondence Address114 Victoria Road
Fulwood
Preston
Lancashire
PR2 4NN
Director NameMr Robert William Dixon Smith
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(2 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 July 1993)
RoleFarmer
Correspondence AddressHouchins Farm
Cootgeshall
Colchester
Essex
CO6 1RT
Director NameMr Henry John Brooks
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(2 years after company formation)
Appointment Duration2 years, 12 months (resigned 27 October 1995)
RoleRetired
Correspondence AddressThe Tan House
Burwell
Cambridge
CB5 0AG
Director NameMr Jospeh Brian Baldwin
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(2 years after company formation)
Appointment Duration6 years, 8 months (resigned 08 July 1999)
RoleElectrician
Correspondence Address3 Roecliffe Close
Wigan
Lancashire
WN3 5ER
Director NameElizabeth Audrey Anson
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(2 years after company formation)
Appointment Duration2 years, 12 months (resigned 27 October 1995)
RoleLawyer
Correspondence Address81 Boundstone Road
Rowledge
Farnham
Surrey
GU10 4AT
Director NameSir Stephen Michael Bullock
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 08 February 1996)
RoleStudent
Country of ResidenceEngland
Correspondence AddressGarden Flat
9 Tyson Road Forest Hill
London
SE23 3AA
Secretary NameMr Michael Gilbert Clarke
NationalityBritish
StatusResigned
Appointed31 October 1992(2 years after company formation)
Appointment Duration12 months (resigned 29 October 1993)
RoleCompany Director
Correspondence AddressBramble Corner
Devonshire Road
Harpenden
Herts
AL5 4TJ
Director NameCllr Brian Robert Clack
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(2 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 November 1996)
RoleCity Councillor Leader
Correspondence Address10 Felton Close
Coventry
West Midlands
CV2 2FJ
Director NameChris Clarke
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(2 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 July 1999)
RoleDirector Enterprise Centre
Correspondence AddressSouthfield House 95 Portway
Wells
Somerset
BA5 2BR
Secretary NameJudith Anne Hunt
NationalityBritish
StatusResigned
Appointed29 October 1993(2 years, 12 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 April 1999)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address10 St Ann's Gardens
Chalk Farm
London
NW5 4ER
Director NameWilliam John Flanagan
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(3 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 July 1999)
RoleCompany Director
Correspondence Address9 Lydford Avenue
Old Whittington
Chesterfield
Derbyshire
S41 9HR
Director NameBryn Duggan
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(4 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 January 1997)
RoleCouncillor
Correspondence Address63 Mereland Road
Didcot
Oxfordshire
OX11 8AU
Director NameCounty Councillor Elizabeth Graham
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(4 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 July 1999)
RoleRetired
Correspondence AddressJasmine Cottage
Market Place
Settle
North Yorkshire
BD24 9EF
Director NameMuhammad Afzal
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(6 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 July 1999)
RoleCouncillor
Correspondence Address96 Church Street
Lozells
Birmingham
West Midlands
B19 1QJ
Secretary NameHenry Melvin Usher
NationalityBritish
StatusResigned
Appointed01 April 1999(8 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 November 1999)
RoleCompany Director
Correspondence Address24
Kingsdon
Somerton
Somerset
TA11 7LE
Director NameRonald Stanley Gee
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(8 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 November 2002)
RoleRetired
Correspondence Address35 Gadesden Road
West Ewell
Epsom
Surrey
KT19 9LB
Director NameMr Brian Anthony Briscoe
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(8 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2006)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressTemple House 257 Boxley Road
Maidstone
Kent
ME14 2AS
Secretary NameJohn Rees
NationalityBritish
StatusResigned
Appointed15 July 1999(8 years, 8 months after company formation)
Appointment Duration7 years, 12 months (resigned 09 July 2007)
RoleCompany Director
Correspondence Address21 The Greenway
Uxbridge
Middlesex
UB8 2PH
Director NamePaul Coen
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(16 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2009)
RoleChief Executive
Correspondence AddressThe Russetts
Mayes Lane
Danbury
Essex
CM3 4NJ
Secretary NameMr John Anthony Ransford
NationalityBritish
StatusResigned
Appointed01 July 2007(16 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Saint Marys
York
North Yorkshire
YO30 7DD
Director NameMs Carolyn Grace Downs
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(21 years after company formation)
Appointment Duration3 years, 8 months (resigned 27 July 2015)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressLocal Government House
Smith Square
London
SW1P 3HZ
Secretary NameCarolyn Grace Downs
NationalityBritish
StatusResigned
Appointed21 November 2011(21 years after company formation)
Appointment Duration3 years (resigned 08 December 2014)
RoleCompany Director
Correspondence AddressLocal Government House
Smith Square
London
SW1P 3HZ
Secretary NameHelen Platts
NationalityBritish
StatusResigned
Appointed24 November 2014(24 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 31 May 2015)
RoleCompany Director
Correspondence AddressLocal Government House
Smith Square
London
SW1P 3HZ
Director NameMr Nicholas John Dixon Chard
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2017(26 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 July 2019)
RolePolitician
Country of ResidenceUnited Kingdom
Correspondence Address18 Smith Square
London
SW1P 3HZ
Director NameCllr Clarence Cornelius Barrett
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2017(26 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 March 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Smith Square
London
SW1P 3HZ

Contact

Websitelga.gov.uk

Location

Registered Address18 Smith Square
London
SW1P 3HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£1,137,000
Net Worth£20,631,000
Cash£52,000
Current Liabilities£354,000

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

22 October 2018Delivered on: 25 October 2018
Persons entitled: Westminister City Council

Classification: A registered charge
Particulars: Layden house, 76-86 turnmill street, london, EC1M 5LG (title number NGL116746).
Outstanding
19 August 1996Delivered on: 20 August 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 79/86 turnmill street, london EC1 with the benefit of all rights etc., any goodwill of any business, any rental and all other payments.. See the mortgage charge document for full details.
Outstanding

Filing History

16 November 2020Withdrawal of a person with significant control statement on 16 November 2020 (2 pages)
16 November 2020Notification of Local Government Association as a person with significant control on 3 June 2020 (1 page)
13 November 2020Confirmation statement made on 30 October 2020 with updates (5 pages)
6 November 2020Full accounts made up to 31 March 2020 (18 pages)
3 June 2020Re-registration assent (1 page)
3 June 2020Certificate of re-registration from Limited to Unlimited (1 page)
3 June 2020Resolutions
  • RES13 ‐ Re-register as UNLIMITED 16/01/2020
(2 pages)
3 June 2020Re-registration of Memorandum and Articles (24 pages)
3 June 2020Re-registration from a private limited company to a private unlimited company (2 pages)
13 November 2019Director's details changed for Cllr Nicholas Darby on 1 November 2019 (2 pages)
13 November 2019Director's details changed for Mr Nicholas Darby on 1 November 2019 (2 pages)
13 November 2019Director's details changed for Cllr Nicholas Darby on 1 November 2019 (2 pages)
13 November 2019Director's details changed for Cllr Nicholas Darby on 1 November 2019 (2 pages)
4 November 2019Full accounts made up to 31 March 2019 (17 pages)
1 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
28 October 2019Appointment of Mr Andrew Proctor as a director on 20 August 2018 (2 pages)
12 August 2019Termination of appointment of Nicholas John Dixon Chard as a director on 27 July 2019 (1 page)
12 August 2019Appointment of Cllr Nicholas Darby as a director on 27 July 2019 (2 pages)
25 March 2019Termination of appointment of Clarence Cornelius Barrett as a director on 8 March 2019 (1 page)
27 November 2018Full accounts made up to 31 March 2018 (17 pages)
30 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
25 October 2018Registration of charge 025537680002, created on 22 October 2018 (23 pages)
11 May 2018Memorandum and Articles of Association (26 pages)
27 December 2017Full accounts made up to 31 March 2017 (16 pages)
27 December 2017Full accounts made up to 31 March 2017 (16 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
6 September 2017Registered office address changed from Local Government House Smith Square London SW1P 3HZ to 18 Smith Square London SW1P 3HZ on 6 September 2017 (1 page)
6 September 2017Registered office address changed from Local Government House Smith Square London SW1P 3HZ to 18 Smith Square London SW1P 3HZ on 6 September 2017 (1 page)
16 August 2017Appointment of Cllr Clarence Barrett as a director on 16 August 2017 (2 pages)
16 August 2017Appointment of Cllr Clarence Barrett as a director on 16 August 2017 (2 pages)
15 August 2017Termination of appointment of Graham George Whitham as a director on 15 August 2017 (1 page)
15 August 2017Termination of appointment of Graham George Whitham as a director on 15 August 2017 (1 page)
7 March 2017Termination of appointment of Anthony Peter Jackson as a director on 7 March 2017 (1 page)
7 March 2017Termination of appointment of Anthony Peter Jackson as a director on 7 March 2017 (1 page)
6 March 2017Appointment of Mr Nicholas John Dixon Chard as a director on 3 March 2017 (2 pages)
6 March 2017Appointment of Mr Nicholas John Dixon Chard as a director on 3 March 2017 (2 pages)
17 November 2016Full accounts made up to 31 March 2016 (16 pages)
17 November 2016Full accounts made up to 31 March 2016 (16 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (4 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (4 pages)
12 September 2016Appointment of Mr Anthony Peter Jackson as a director on 1 September 2016 (2 pages)
12 September 2016Termination of appointment of Philippa Marion Roe as a director on 1 September 2016 (1 page)
12 September 2016Termination of appointment of Philippa Marion Roe as a director on 1 September 2016 (1 page)
12 September 2016Appointment of Mr Anthony Peter Jackson as a director on 1 September 2016 (2 pages)
30 August 2016Appointment of Councillor Graham George Whitham as a director on 29 August 2016 (2 pages)
30 August 2016Termination of appointment of Adrian Naylor as a director on 30 August 2016 (1 page)
30 August 2016Appointment of Councillor Graham George Whitham as a director on 29 August 2016 (2 pages)
30 August 2016Termination of appointment of Adrian Naylor as a director on 30 August 2016 (1 page)
26 July 2016Satisfaction of charge 1 in full (1 page)
26 July 2016Satisfaction of charge 1 in full (1 page)
24 November 2015Full accounts made up to 31 March 2015 (14 pages)
24 November 2015Full accounts made up to 31 March 2015 (14 pages)
19 November 2015Annual return made up to 31 October 2015 no member list (5 pages)
19 November 2015Annual return made up to 31 October 2015 no member list (5 pages)
30 October 2015Appointment of Ms Sarah Jane Pickup as a director on 29 October 2015 (2 pages)
30 October 2015Appointment of Ms Sarah Jane Pickup as a director on 29 October 2015 (2 pages)
2 October 2015Termination of appointment of Stephen Edward Hughes as a director on 30 September 2015 (1 page)
2 October 2015Termination of appointment of Stephen Edward Hughes as a director on 30 September 2015 (1 page)
3 September 2015Appointment of Cllr Philippa Marion Roe as a director on 3 September 2015 (2 pages)
3 September 2015Appointment of Cllr Philippa Marion Roe as a director on 3 September 2015 (2 pages)
13 August 2015Termination of appointment of Thomas Kenneth Thornber as a director on 12 August 2015 (1 page)
13 August 2015Termination of appointment of Thomas Kenneth Thornber as a director on 12 August 2015 (1 page)
27 July 2015Termination of appointment of Carolyn Grace Downs as a director on 27 July 2015 (1 page)
27 July 2015Termination of appointment of Carolyn Grace Downs as a director on 27 July 2015 (1 page)
24 July 2015Appointment of Mr Stephen Edward Hughes as a director on 24 July 2015 (2 pages)
24 July 2015Appointment of Mr Stephen Edward Hughes as a director on 24 July 2015 (2 pages)
6 July 2015Appointment of Mr Adrian Naylor as a director on 6 July 2015 (2 pages)
6 July 2015Appointment of Mr Adrian Naylor as a director on 6 July 2015 (2 pages)
6 July 2015Appointment of Mr Adrian Naylor as a director on 6 July 2015 (2 pages)
1 June 2015Termination of appointment of Helen Platts as a secretary on 31 May 2015 (1 page)
1 June 2015Termination of appointment of Helen Platts as a secretary on 31 May 2015 (1 page)
26 May 2015Appointment of Ms Claire Holloway as a secretary on 26 May 2015 (2 pages)
26 May 2015Appointment of Ms Claire Holloway as a secretary on 26 May 2015 (2 pages)
18 May 2015Termination of appointment of James Douglas Thornton as a director on 13 May 2015 (1 page)
18 May 2015Termination of appointment of James Douglas Thornton as a director on 13 May 2015 (1 page)
20 January 2015Termination of appointment of Carolyn Grace Downs as a secretary on 8 December 2014 (2 pages)
20 January 2015Termination of appointment of Carolyn Grace Downs as a secretary on 8 December 2014 (2 pages)
20 January 2015Termination of appointment of Carolyn Grace Downs as a secretary on 8 December 2014 (2 pages)
4 December 2014Appointment of Helen Platts as a secretary on 24 November 2014 (3 pages)
4 December 2014Appointment of Helen Platts as a secretary on 24 November 2014 (3 pages)
24 November 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for James Douglas Thornton.
(5 pages)
24 November 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for James Douglas Thornton.
(5 pages)
20 November 2014Annual return made up to 31 October 2014 no member list (6 pages)
20 November 2014Annual return made up to 31 October 2014 no member list (6 pages)
23 September 2014Full accounts made up to 31 March 2014 (15 pages)
23 September 2014Full accounts made up to 31 March 2014 (15 pages)
3 September 2014Appointment of Mr James Douglas Thornton as a director on 27 August 2004
  • ANNOTATION Clarification a second filed AR01 was registered on the 24/11/2014.
(4 pages)
3 September 2014Appointment of Mr James Douglas Thornton as a director on 27 August 2004
  • ANNOTATION Clarification a second filed AR01 was registered on the 24/11/2014.
(4 pages)
3 February 2014Appointment of David Alan Neighbour as a director (3 pages)
3 February 2014Appointment of David Alan Neighbour as a director (3 pages)
8 January 2014Appointment of Thomas Kenneth Thornber as a director (3 pages)
8 January 2014Appointment of Thomas Kenneth Thornber as a director (3 pages)
12 December 2013Termination of appointment of Keith Mitchell as a director (1 page)
12 December 2013Termination of appointment of Keith Mitchell as a director (1 page)
28 November 2013Annual return made up to 31 October 2013 no member list (4 pages)
28 November 2013Termination of appointment of Stephen Jones as a director (1 page)
28 November 2013Annual return made up to 31 October 2013 no member list (4 pages)
28 November 2013Termination of appointment of Stephen Jones as a director (1 page)
28 November 2013Termination of appointment of Stephen Jones as a director (1 page)
28 November 2013Termination of appointment of Stephen Jones as a director (1 page)
16 September 2013Full accounts made up to 31 March 2013 (15 pages)
16 September 2013Full accounts made up to 31 March 2013 (15 pages)
21 December 2012Full accounts made up to 31 March 2012 (15 pages)
21 December 2012Full accounts made up to 31 March 2012 (15 pages)
23 November 2012Annual return made up to 31 October 2012 no member list (6 pages)
23 November 2012Termination of appointment of Christopher White as a director (1 page)
23 November 2012Annual return made up to 31 October 2012 no member list (6 pages)
23 November 2012Termination of appointment of Christopher White as a director (1 page)
19 April 2012Termination of appointment of John Ransford as a secretary (1 page)
19 April 2012Termination of appointment of John Ransford as a secretary (1 page)
7 February 2012Auditor's resignation (3 pages)
7 February 2012Auditor's resignation (3 pages)
8 January 2012Appointment of Carolyn Grace Downs as a secretary (3 pages)
8 January 2012Appointment of Carolyn Grace Downs as a secretary (3 pages)
22 December 2011Appointment of Carolyn Grace Downs as a director (3 pages)
22 December 2011Appointment of Carolyn Grace Downs as a director (3 pages)
19 December 2011Annual return made up to 31 October 2011 no member list (6 pages)
19 December 2011Annual return made up to 31 October 2011 no member list (6 pages)
9 December 2011Full accounts made up to 31 March 2011 (14 pages)
9 December 2011Full accounts made up to 31 March 2011 (14 pages)
16 November 2011Annual return made up to 31 October 2010 no member list (6 pages)
16 November 2011Annual return made up to 31 October 2010 no member list (6 pages)
7 December 2010Full accounts made up to 31 March 2010 (15 pages)
7 December 2010Full accounts made up to 31 March 2010 (15 pages)
17 May 2010Appointment of Keith Ronald Mitchell as a director (1 page)
17 May 2010Appointment of Keith Ronald Mitchell as a director (1 page)
11 March 2010Termination of appointment of The Hanningfield as a director (1 page)
11 March 2010Termination of appointment of The Hanningfield as a director (1 page)
22 January 2010Full accounts made up to 31 March 2009 (16 pages)
22 January 2010Full accounts made up to 31 March 2009 (16 pages)
24 November 2009Director's details changed for Stephen William Jones on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 31 October 2009 no member list (4 pages)
24 November 2009Director's details changed for Stephen William Jones on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 31 October 2009 no member list (4 pages)
24 November 2009Director's details changed for Councillor Christopher White on 24 November 2009 (2 pages)
24 November 2009Director's details changed for The Rt Hon the Lord Hanningfield on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Ian Carr Fry Swithenbank on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Councillor Christopher White on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Ian Carr Fry Swithenbank on 24 November 2009 (2 pages)
24 November 2009Director's details changed for The Rt Hon the Lord Hanningfield on 24 November 2009 (2 pages)
22 April 2009Appointment terminated director paul coen (1 page)
22 April 2009Appointment terminated director paul coen (1 page)
9 March 2009Director appointed stephen william jones (2 pages)
9 March 2009Director appointed stephen william jones (2 pages)
9 January 2009Full accounts made up to 31 March 2008 (16 pages)
9 January 2009Full accounts made up to 31 March 2008 (16 pages)
6 November 2008Annual return made up to 31/10/08 (3 pages)
6 November 2008Annual return made up to 31/10/08 (3 pages)
9 January 2008Annual return made up to 31/10/07 (2 pages)
9 January 2008Annual return made up to 31/10/07 (2 pages)
14 November 2007Full accounts made up to 31 March 2007 (16 pages)
14 November 2007Full accounts made up to 31 March 2007 (16 pages)
19 July 2007Secretary resigned (1 page)
19 July 2007New secretary appointed (2 pages)
19 July 2007New secretary appointed (2 pages)
19 July 2007Secretary resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
30 January 2007Full accounts made up to 31 March 2006 (16 pages)
30 January 2007Full accounts made up to 31 March 2006 (16 pages)
21 January 2007Director resigned (1 page)
21 January 2007Director resigned (1 page)
27 November 2006Annual return made up to 31/10/06 (5 pages)
27 November 2006Annual return made up to 31/10/06 (5 pages)
4 February 2006Full accounts made up to 31 March 2005 (15 pages)
4 February 2006Full accounts made up to 31 March 2005 (15 pages)
6 December 2005Annual return made up to 31/10/05 (5 pages)
6 December 2005Annual return made up to 31/10/05 (5 pages)
9 July 2005Director's particulars changed (1 page)
9 July 2005Director's particulars changed (1 page)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
15 December 2004Full accounts made up to 31 March 2004 (15 pages)
15 December 2004Full accounts made up to 31 March 2004 (15 pages)
29 November 2004Annual return made up to 31/10/04
  • 363(288) ‐ Director resigned
(6 pages)
29 November 2004Annual return made up to 31/10/04
  • 363(288) ‐ Director resigned
(6 pages)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
4 February 2004Full accounts made up to 31 March 2003 (16 pages)
4 February 2004Full accounts made up to 31 March 2003 (16 pages)
5 January 2004Annual return made up to 31/10/03 (6 pages)
5 January 2004Annual return made up to 31/10/03 (6 pages)
25 January 2003Full accounts made up to 31 March 2002 (17 pages)
25 January 2003Full accounts made up to 31 March 2002 (17 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
4 December 2002Annual return made up to 31/10/02
  • 363(287) ‐ Registered office changed on 04/12/02
  • 363(288) ‐ Director resigned
(6 pages)
4 December 2002Director resigned (1 page)
4 December 2002Annual return made up to 31/10/02
  • 363(287) ‐ Registered office changed on 04/12/02
  • 363(288) ‐ Director resigned
(6 pages)
4 December 2002Director resigned (1 page)
2 February 2002Full accounts made up to 31 March 2001 (17 pages)
2 February 2002Full accounts made up to 31 March 2001 (17 pages)
30 November 2001Annual return made up to 31/10/01 (5 pages)
30 November 2001Annual return made up to 31/10/01 (5 pages)
18 December 2000Full group accounts made up to 31 March 2000 (20 pages)
18 December 2000Full group accounts made up to 31 March 2000 (20 pages)
7 December 2000Annual return made up to 31/10/00 (5 pages)
7 December 2000Annual return made up to 31/10/00 (5 pages)
2 December 1999Annual return made up to 31/10/99
  • 363(288) ‐ Secretary resigned
(5 pages)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
2 December 1999Annual return made up to 31/10/99
  • 363(288) ‐ Secretary resigned
(5 pages)
1 December 1999Full group accounts made up to 31 March 1999 (21 pages)
1 December 1999Full group accounts made up to 31 March 1999 (21 pages)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999New secretary appointed (2 pages)
9 September 1999New secretary appointed (2 pages)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999New director appointed (2 pages)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999New director appointed (2 pages)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
22 April 1999New secretary appointed (2 pages)
22 April 1999Secretary resigned (1 page)
22 April 1999New secretary appointed (2 pages)
22 April 1999Secretary resigned (1 page)
8 December 1998Annual return made up to 31/10/98
  • 363(288) ‐ Director resigned
(10 pages)
8 December 1998Annual return made up to 31/10/98
  • 363(288) ‐ Director resigned
(10 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
12 October 1998Full group accounts made up to 31 March 1998 (22 pages)
12 October 1998Full group accounts made up to 31 March 1998 (22 pages)
9 December 1997Full group accounts made up to 31 March 1997 (22 pages)
9 December 1997Full group accounts made up to 31 March 1997 (22 pages)
3 December 1997Annual return made up to 31/10/97
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
3 December 1997Annual return made up to 31/10/97
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
11 March 1997Memorandum and Articles of Association (22 pages)
11 March 1997Memorandum and Articles of Association (22 pages)
11 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 December 1996New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
31 December 1996Full group accounts made up to 31 March 1996 (20 pages)
31 December 1996Full group accounts made up to 31 March 1996 (20 pages)
31 December 1996Annual return made up to 31/10/96
  • 363(288) ‐ Director resigned
(10 pages)
31 December 1996Annual return made up to 31/10/96
  • 363(288) ‐ Director resigned
(10 pages)
31 December 1996New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
6 November 1996Registered office changed on 06/11/96 from: arndale house the arndale centre luton LU1 2TS (1 page)
6 November 1996Registered office changed on 06/11/96 from: arndale house the arndale centre luton LU1 2TS (1 page)
20 August 1996Particulars of mortgage/charge (3 pages)
20 August 1996Particulars of mortgage/charge (3 pages)
28 December 1995Full group accounts made up to 31 March 1995 (19 pages)
28 December 1995Full group accounts made up to 31 March 1995 (19 pages)
23 November 1995New director appointed (2 pages)
23 November 1995New director appointed (2 pages)
21 November 1995Annual return made up to 31/10/95
  • 363(288) ‐ Director resigned
(10 pages)
21 November 1995Annual return made up to 31/10/95
  • 363(288) ‐ Director resigned
(10 pages)
16 November 1995New director appointed (2 pages)
16 November 1995New director appointed (2 pages)
14 August 1995New director appointed (2 pages)
14 August 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (72 pages)
12 December 1994Annual return made up to 31/10/94
  • 363(288) ‐ Director resigned
(10 pages)
12 December 1994Annual return made up to 31/10/94
  • 363(288) ‐ Director resigned
(10 pages)
8 November 1994Full group accounts made up to 31 March 1994 (19 pages)
8 November 1994Full group accounts made up to 31 March 1994 (19 pages)
26 August 1993Full group accounts made up to 31 March 1993 (18 pages)
26 August 1993Full group accounts made up to 31 March 1993 (18 pages)
8 November 1992Annual return made up to 31/10/92 (14 pages)
8 November 1992Annual return made up to 31/10/92 (14 pages)
6 October 1992Full group accounts made up to 31 March 1992 (20 pages)
6 October 1992Full group accounts made up to 31 March 1992 (20 pages)
16 April 1992Memorandum and Articles of Association (15 pages)
16 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 April 1992Memorandum and Articles of Association (15 pages)
16 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 April 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
29 April 1991Company name changed\certificate issued on 29/04/91 (3 pages)
29 April 1991Company name changed\certificate issued on 29/04/91 (3 pages)
29 April 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
31 October 1990Incorporation (29 pages)
31 October 1990Incorporation (29 pages)