London
N17 0QJ
Director Name | Mr Micah Wesley Young |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 January 2021(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Masimo Corporation 52 Discovery Irvine California 92618 United States |
Director Name | Mr Bilal Muhsin |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 January 2021(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | Masimo Corporation 52 Discovery Irvine California 92618 United States |
Director Name | Dr Robert Linton |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(same day as company formation) |
Role | Consultant Anaesthetist |
Country of Residence | England |
Correspondence Address | 83 Deodar Road Putney London SW15 2NU |
Director Name | Dr David Marston Band |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(same day as company formation) |
Role | Physiologist |
Correspondence Address | The Cottage Maryland Perry Hill Worplesdon Surrey GU3 3RB |
Director Name | Dr Jiri Kratochvil |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 1991(same day as company formation) |
Role | Analytical Chemist |
Correspondence Address | 3551 S Canyon Way Salt Lake City Utah 84106 Foreign |
Secretary Name | Dr Terence Kevin O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Ufton Road London N1 4HH |
Director Name | Dr Terence Kevin O'Brien |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(11 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 14 August 2015) |
Role | Medical Industry Executive |
Country of Residence | United Kingdom |
Correspondence Address | 106 Long Road Cambridge CB2 2HF |
Director Name | David Morton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 July 1995) |
Role | Accountant |
Correspondence Address | 45 Combe End Crowborough East Sussex TN6 1NJ |
Secretary Name | Mrs Penelope Anne McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Westfield Road Surbiton Surrey KT6 4EL |
Secretary Name | Lucy Magdalen O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(5 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 05 July 2001) |
Role | Secretary |
Correspondence Address | 5 Headley Gardens Great Shelford Cambridge CB2 5JZ |
Director Name | Lucy Magdalen O'Brien |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(9 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 June 2001) |
Role | Accountant |
Correspondence Address | 5 Headley Gardens Great Shelford Cambridge CB2 5JZ |
Director Name | Mr Richard John Mills |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 January 2005) |
Role | Financial Director |
Correspondence Address | Delvyns Farm Audley End Gestingthorpe Halstead Essex CO9 3AX |
Director Name | Pascal Norman Levensohn |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 July 2001(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 November 2002) |
Role | Company Director |
Correspondence Address | 3855 Jackson Street San Francisco California Usa Foreign |
Director Name | Theodore William Alexander |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 July 2001(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 December 2002) |
Role | Company Director |
Correspondence Address | 8100 Floss Lane East Amherst New York 14051 |
Director Name | John Barry |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(9 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 24 August 2012) |
Role | Company Director |
Correspondence Address | Groom House Newmarket Road Worlington Suffolk SG8 7XP |
Secretary Name | Mr Richard John Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 December 2002) |
Role | Financial Director |
Correspondence Address | Delvyns Farm Audley End Gestingthorpe Halstead Essex CO9 3AX |
Secretary Name | Roger Nicholas Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2002(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 January 2005) |
Role | Company Director |
Correspondence Address | 2 Wellington House 160 Upper Richmond Road Putney London SW15 2SW |
Secretary Name | Lucy Magdalen Obrien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(13 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 September 2005) |
Role | Company Director |
Correspondence Address | 106 Long Road Cambridge Cambridgeshire CB2 2HF |
Director Name | Hugh Macmillan Jullian McGarel-Groves |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 January 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Home Farm Salters Lane, Ludgershall Aylesbury Buckinghamshire HP18 9NY |
Secretary Name | Denise Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(13 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 15 June 2006) |
Role | Company Director |
Correspondence Address | 58 Tamworth Park Mitcham Common Surrey CR4 1HY |
Director Name | Mr Ian Graham Brown |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(13 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 10 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dorneywood 5 Orchard Fields, Postling Hythe Kent CT21 4EE |
Secretary Name | Robin Graham Belhaven Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(14 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 June 2007) |
Role | Solicitor |
Correspondence Address | 1 Hertford Lodge 20 Albert Drive London SW19 6NE |
Secretary Name | Edric Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(15 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 October 2007) |
Role | Accountant |
Correspondence Address | 33 Nursery Fields Sawbridgeworth Hertfordshire CM21 0DH |
Secretary Name | John Percival Rowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(15 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2013) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 49 Ediva Road Meopham Kent DA13 0NA |
Director Name | Mr Paul Leighton Clifford |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(16 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 43 Waldegrave Gardens Twickenham Middlesex TW1 4PH |
Secretary Name | Mr Douglas William Armour |
---|---|
Status | Resigned |
Appointed | 31 March 2013(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 December 2016) |
Role | Company Director |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Director Name | Mr Philip Michael Cooper |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2016(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 January 2021) |
Role | Business Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Unit D4 Leeside Road London N17 0QJ |
Secretary Name | Ms Kerin Williams |
---|---|
Status | Resigned |
Appointed | 16 December 2016(25 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 10 January 2018) |
Role | Company Director |
Correspondence Address | Ashley Park House 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Director Name | Mr Peter William Grant |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2017(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit D4 Mowlem Trading Estate Leeside Road London N17 0QJ |
Director Name | Ms Jill Amanda McGregor |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2017(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 March 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Orsman Road London N1 5QJ |
Secretary Name | Ms Jill Amanda McGregor |
---|---|
Status | Resigned |
Appointed | 10 January 2018(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 March 2019) |
Role | Company Director |
Correspondence Address | 16 Orsman Road London N1 5QJ |
Director Name | Mr Timothy Richard Hall |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2019(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 January 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit D4 Leeside Road London N17 0QJ |
Secretary Name | Mr Timothy Richard Hall |
---|---|
Status | Resigned |
Appointed | 11 March 2019(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 April 2021) |
Role | Company Director |
Correspondence Address | Unit D4 Leeside Road London N17 0QJ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | lidco.com |
---|---|
Email address | [email protected] |
Telephone | 020 77491500 |
Telephone region | London |
Registered Address | Unit D4 Tottenham Commercial Park Leeside Road London N17 0QJ |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Northumberland Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £8,267,000 |
Gross Profit | £5,732,000 |
Net Worth | £5,931,000 |
Cash | £1,509,000 |
Current Liabilities | £1,717,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 27 June 2024 (2 months, 1 week from now) |
4 August 2008 | Delivered on: 13 August 2008 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
10 August 2005 | Delivered on: 23 August 2005 Satisfied on: 27 September 2008 Persons entitled: Laurus Master Fund Limited Classification: Composite guarantee and charge 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 all undertaking property and assets present and future including book debts uncalled capital and all buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 May 2004 | Delivered on: 5 June 2004 Satisfied on: 12 August 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
25 April 2003 | Delivered on: 1 May 2003 Satisfied on: 27 August 2008 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re lidco group PLC business tracker account account number 40185833. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
25 October 2001 | Delivered on: 13 November 2001 Satisfied on: 12 August 2005 Persons entitled: Granta Park Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the deed of deposit. Particulars: Initial deposit of £118,116.88 together with any other monies credited to the deposit account referred to in the deed of deposit. Fully Satisfied |
9 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
---|---|
6 July 2017 | Termination of appointment of Theresa Anne Wallis as a director on 10 May 2017 (1 page) |
6 July 2017 | Appointment of Ms Jill Amanda Mcgregor as a director on 3 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of Ian Graham Brown as a director on 10 May 2017 (1 page) |
23 May 2017 | Group of companies' accounts made up to 31 January 2017 (64 pages) |
19 May 2017 | Resolutions
|
4 April 2017 | Termination of appointment of Paul Leighton Clifford as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Douglas William Armour as a secretary on 16 December 2016 (1 page) |
4 April 2017 | Appointment of Ms Kerin Williams as a secretary on 16 December 2016 (2 pages) |
20 March 2017 | Appointment of Mr Peter William Grant as a director on 6 March 2017 (2 pages) |
17 January 2017 | Resolutions
|
16 January 2017 | Resolutions
|
16 January 2017 | Resolutions
|
29 December 2016 | Statement of capital following an allotment of shares on 28 December 2016
|
29 November 2016 | Confirmation statement made on 31 October 2016 with updates (4 pages) |
6 October 2016 | Appointment of Mr Philip Michael Cooper as a director on 11 August 2016 (2 pages) |
7 June 2016 | Group of companies' accounts made up to 31 January 2016 (60 pages) |
3 December 2015 | Annual return made up to 31 October 2015 no member list Statement of capital on 2015-12-03
|
17 August 2015 | Termination of appointment of Terence Kevin O'brien as a director on 14 August 2015 (1 page) |
21 July 2015 | Secretary's details changed for Mr Douglas William Armour on 20 March 2015 (1 page) |
23 June 2015 | Appointment of Mr Matthew Giovanni Sassone as a director on 15 June 2015 (2 pages) |
3 June 2015 | Group of companies' accounts made up to 31 January 2015 (59 pages) |
23 March 2015 | Secretary's details changed for Mr Douglas William Armour on 20 March 2015 (1 page) |
27 November 2014 | Annual return made up to 31 October 2014 no member list Statement of capital on 2014-11-27
|
9 July 2014 | Group of companies' accounts made up to 31 January 2014 (60 pages) |
19 June 2014 | Resolutions
|
19 June 2014 | Resolutions
|
25 November 2013 | Annual return made up to 31 October 2013 no member list Statement of capital on 2013-11-25
|
28 August 2013 | Appointment of Mr Douglas William Armour as a secretary (2 pages) |
28 August 2013 | Termination of appointment of John Rowland as a secretary (1 page) |
7 June 2013 | Group of companies' accounts made up to 31 January 2013 (59 pages) |
13 March 2013 | Statement of capital following an allotment of shares on 20 February 2013
|
18 December 2012 | Statement of capital following an allotment of shares on 16 November 2012
|
18 December 2012 | Statement of capital following an allotment of shares on 21 November 2012
|
12 November 2012 | Annual return made up to 31 October 2012 no member list (16 pages) |
5 November 2012 | Statement of capital following an allotment of shares on 3 September 2012
|
5 November 2012 | Statement of capital following an allotment of shares on 3 September 2012
|
5 November 2012 | Statement of capital following an allotment of shares on 12 October 2012
|
4 September 2012 | Termination of appointment of John Barry as a director (3 pages) |
30 July 2012 | Group of companies' accounts made up to 31 January 2012 (54 pages) |
10 July 2012 | Statement of capital following an allotment of shares on 21 June 2012
|
10 July 2012 | Statement of capital following an allotment of shares on 21 June 2012
|
29 June 2012 | Resolutions
|
18 June 2012 | Statement of capital following an allotment of shares on 4 May 2012
|
18 June 2012 | Statement of capital following an allotment of shares on 4 May 2012
|
27 April 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
27 April 2012 | Statement of capital following an allotment of shares on 7 December 2011
|
27 April 2012 | Statement of capital following an allotment of shares on 7 December 2011
|
22 November 2011 | Annual return made up to 31 October 2011 no member list (17 pages) |
6 September 2011 | Statement of capital following an allotment of shares on 14 July 2011
|
6 September 2011 | Statement of capital following an allotment of shares on 28 July 2011
|
6 September 2011 | Statement of capital following an allotment of shares on 18 May 2011
|
28 July 2011 | Group of companies' accounts made up to 31 January 2011 (55 pages) |
8 July 2011 | Resolutions
|
21 April 2011 | Termination of appointment of David Band as a director (2 pages) |
21 March 2011 | Director's details changed for Ian Graham Brown on 15 March 2011 (3 pages) |
19 November 2010 | Annual return made up to 31 October 2010 with bulk list of shareholders (16 pages) |
11 August 2010 | Resolutions
|
28 July 2010 | Group of companies' accounts made up to 31 January 2010 (50 pages) |
20 July 2010 | Memorandum and Articles of Association (39 pages) |
26 November 2009 | Annual return made up to 31 October 2009 with bulk list of shareholders (16 pages) |
20 October 2009 | Register(s) moved to registered inspection location (2 pages) |
20 October 2009 | Register inspection address has been changed (2 pages) |
14 July 2009 | Group of companies' accounts made up to 31 January 2009 (52 pages) |
9 July 2009 | Resolutions
|
18 December 2008 | Return made up to 31/10/08; bulk list available separately (8 pages) |
28 November 2008 | Location of register of members (1 page) |
29 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
28 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
24 July 2008 | Group of companies' accounts made up to 31 January 2008 (50 pages) |
7 July 2008 | Memorandum and Articles of Association (46 pages) |
7 July 2008 | Resolutions
|
6 May 2008 | Director appointed paul leighton clifford (2 pages) |
1 February 2008 | Director's particulars changed (1 page) |
15 January 2008 | Ad 11/12/07--------- £ si [email protected]=62364 £ ic 647549/709913 (2 pages) |
29 December 2007 | Ad 13/12/07--------- £ si [email protected]=55870 £ ic 591679/647549 (2 pages) |
27 December 2007 | Resolutions
|
2 December 2007 | Return made up to 31/10/07; bulk list available separately
|
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | New secretary appointed (2 pages) |
21 August 2007 | Group of companies' accounts made up to 31 January 2007 (43 pages) |
14 August 2007 | Resolutions
|
17 June 2007 | Secretary resigned (1 page) |
17 June 2007 | New secretary appointed (2 pages) |
17 June 2007 | New secretary appointed (2 pages) |
17 June 2007 | Secretary resigned (1 page) |
10 February 2007 | Ad 23/01/07--------- £ si [email protected]=1195 £ ic 590484/591679 (2 pages) |
10 February 2007 | Director resigned (1 page) |
4 December 2006 | Return made up to 31/10/06; bulk list available separately (10 pages) |
3 October 2006 | Ad 22/09/06--------- £ si [email protected]=125 £ ic 590358/590483 (2 pages) |
4 July 2006 | Ad 24/05/06--------- £ si [email protected]=87500 £ ic 502858/590358 (5 pages) |
26 June 2006 | Memorandum and Articles of Association (45 pages) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | Resolutions
|
23 June 2006 | Resolutions
|
23 June 2006 | Resolutions
|
23 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | Group of companies' accounts made up to 31 January 2006 (45 pages) |
16 February 2006 | Section 394 (1 page) |
26 January 2006 | Resolutions
|
26 January 2006 | Ad 18/11/05--------- £ si [email protected]=5834 £ ic 497024/502858 (2 pages) |
26 January 2006 | £ nc 500000/750000 14/06/04 (1 page) |
6 January 2006 | Director resigned (1 page) |
15 December 2005 | Return made up to 31/10/05; bulk list available separately (10 pages) |
16 November 2005 | New secretary appointed (2 pages) |
16 November 2005 | Secretary resigned (1 page) |
11 November 2005 | New director appointed (2 pages) |
29 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Group of companies' accounts made up to 31 January 2005 (35 pages) |
7 September 2005 | Accounting reference date shortened from 31/12/05 to 31/01/05 (1 page) |
23 August 2005 | Particulars of mortgage/charge (6 pages) |
12 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2005 | Ad 13/07/05--------- £ si [email protected]=935 £ ic 498784/499719 (2 pages) |
12 July 2005 | Resolutions
|
6 June 2005 | New director appointed (2 pages) |
16 May 2005 | Ad 23/03/05--------- £ si [email protected]=1555 £ ic 497229/498784 (2 pages) |
7 February 2005 | Ad 21/01/05--------- £ si [email protected]=2695 £ ic 494534/497229 (2 pages) |
2 February 2005 | Director resigned (1 page) |
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | New secretary appointed (2 pages) |
27 January 2005 | Ad 24/01/05--------- £ si [email protected]=2695 £ ic 491839/494534 (2 pages) |
27 January 2005 | Ad 20/01/05--------- £ si [email protected]=185 £ ic 491654/491839 (2 pages) |
6 December 2004 | Return made up to 31/10/04; bulk list available separately (10 pages) |
30 October 2004 | Ad 22/10/04--------- £ si [email protected]=2125 £ ic 491442/493567 (2 pages) |
1 October 2004 | Director's particulars changed (1 page) |
9 July 2004 | Group of companies' accounts made up to 31 December 2003 (36 pages) |
29 June 2004 | Ad 17/06/04--------- £ si [email protected]=105263 £ ic 386179/491442 (5 pages) |
5 June 2004 | Particulars of mortgage/charge (9 pages) |
7 January 2004 | Director's particulars changed (1 page) |
21 November 2003 | Return made up to 31/10/03; bulk list available separately
|
10 November 2003 | Ad 29/10/03--------- £ si [email protected]=2565 £ ic 396987/399552 (4 pages) |
21 October 2003 | Ad 14/10/03--------- £ si [email protected]=9350 £ ic 387637/396987 (2 pages) |
10 October 2003 | Ad 30/09/03--------- £ si [email protected]=17000 £ ic 370637/387637 (2 pages) |
17 May 2003 | Resolutions
|
1 May 2003 | Particulars of mortgage/charge (5 pages) |
24 April 2003 | Ad 01/04/03--------- £ si [email protected]=14166 £ ic 356471/370637 (2 pages) |
12 April 2003 | Group of companies' accounts made up to 31 December 2002 (30 pages) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | Director resigned (1 page) |
20 December 2002 | Secretary resigned (1 page) |
20 December 2002 | New secretary appointed (1 page) |
13 December 2002 | Director resigned (1 page) |
29 November 2002 | Return made up to 31/10/02; bulk list available separately (11 pages) |
8 October 2002 | Ad 20/08/02--------- £ si [email protected]=935 £ ic 354222/355157 (2 pages) |
29 July 2002 | Group of companies' accounts made up to 31 December 2001 (34 pages) |
26 January 2002 | Director's particulars changed (1 page) |
16 January 2002 | Location of register of members (1 page) |
16 January 2002 | Return made up to 31/10/01; full list of members (21 pages) |
13 November 2001 | Particulars of mortgage/charge (3 pages) |
21 September 2001 | New director appointed (2 pages) |
21 August 2001 | Statement of affairs (90 pages) |
21 August 2001 | Ad 05/07/01--------- £ si [email protected]=53571 £ ic 300651/354222 (5 pages) |
21 August 2001 | Ad 05/07/01--------- £ si 62083@1=62083 £ ic 79400/141483 (7 pages) |
21 August 2001 | Ad 05/07/01--------- £ si [email protected]=159168 £ ic 141483/300651 (8 pages) |
27 July 2001 | S-div 19/06/01 (1 page) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New secretary appointed;new director appointed (3 pages) |
27 July 2001 | Nc inc already adjusted 19/06/01 (1 page) |
27 July 2001 | Resolutions
|
27 July 2001 | Secretary resigned (1 page) |
3 July 2001 | Prospectus (84 pages) |
2 July 2001 | Director resigned (1 page) |
21 June 2001 | Auditor's report (1 page) |
21 June 2001 | Auditor's statement (5 pages) |
21 June 2001 | Balance Sheet (5 pages) |
21 June 2001 | Certificate of re-registration from Private to Public Limited Company (1 page) |
21 June 2001 | Re-registration of Memorandum and Articles (43 pages) |
21 June 2001 | Declaration on reregistration from private to PLC (1 page) |
21 June 2001 | Application for reregistration from private to PLC (1 page) |
21 June 2001 | Resolutions
|
29 May 2001 | Company name changed m teck LIMITED\certificate issued on 29/05/01 (3 pages) |
12 March 2001 | Company name changed monitoring technology LTD.\certificate issued on 12/03/01 (2 pages) |
28 January 2001 | Nc inc already adjusted 18/01/01 (2 pages) |
28 January 2001 | Ad 18/01/01--------- £ si 79300@1=79300 £ ic 100/79400 (2 pages) |
28 January 2001 | Resolutions
|
20 January 2001 | Director resigned (1 page) |
8 January 2001 | New director appointed (2 pages) |
16 November 2000 | Return made up to 31/10/00; full list of members (8 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
30 November 1999 | Return made up to 31/10/99; full list of members (8 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
5 November 1998 | Return made up to 31/10/98; full list of members
|
28 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
26 November 1997 | Return made up to 31/10/97; no change of members
|
2 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
15 August 1997 | New secretary appointed (2 pages) |
15 August 1997 | Secretary resigned (1 page) |
20 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
9 February 1996 | Full accounts made up to 31 December 1994 (12 pages) |
15 January 1996 | Return made up to 31/10/95; full list of members (6 pages) |
2 November 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
4 August 1995 | Director resigned (2 pages) |
5 December 1994 | Return made up to 31/10/94; no change of members
|
1 February 1994 | Return made up to 31/10/93; no change of members (6 pages) |
13 November 1993 | Return made up to 31/10/92; full list of members (7 pages) |
19 January 1993 | Resolutions
|
6 November 1992 | Registered office changed on 06/11/92 from: 54 ufton rd london N1 4HH (1 page) |
31 October 1991 | Incorporation (22 pages) |