5-17 Hammersmith Grove
London
W6 0LG
Director Name | Timothy Paul Adams |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(4 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 12 April 2002) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Arlington Gardens Chiswick London W4 4EZ |
Director Name | William Hamilton Lees Jones |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(4 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 12 April 2002) |
Role | Public Relations Consultant |
Country of Residence | England |
Correspondence Address | 3 Lathbury Road Oxford OX2 7AT |
Secretary Name | William Hamilton Lees Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(4 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 12 April 2002) |
Role | Public Relations Consultant |
Country of Residence | England |
Correspondence Address | 3 Lathbury Road Oxford OX2 7AT |
Director Name | Hugh George Thomas Birley |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(3 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 November 2008) |
Role | Public Relations |
Correspondence Address | 29 Old Devonshire Road London SW12 9RD |
Director Name | Tricia Mary Beaumont |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 April 2002) |
Role | Public Relations |
Correspondence Address | 2 Luton Place Greenwich London SE10 8QE |
Director Name | Mr Gregory James Foster Broadbent |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(5 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 February 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Brodrick Road London SW17 7DX |
Director Name | Maria Ann Heavey |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 April 2002) |
Role | PR Consultant |
Correspondence Address | Flat 4 37 The Park Ealing London W5 5NP |
Director Name | Fiona Reeve |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 April 2002) |
Role | PR Consultant |
Correspondence Address | 143 West End Lane London NW6 2PH |
Director Name | Margot Raggett |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 April 2002) |
Role | PR Consultant |
Correspondence Address | 32 Knights Park Kingston Upon Thames Surrey KT1 2QN |
Director Name | Duncan Mackenzie Reid |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 April 2002) |
Role | PR Consultant |
Correspondence Address | Flat 1 Lower Richmond Road Mortlake London SW14 7EZ |
Director Name | Mark Cooper |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 April 2002) |
Role | PR Consultant |
Correspondence Address | 35 Totteridge Lane London N20 0HD |
Director Name | Lynne Thomas |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(9 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 05 April 2002) |
Role | PR Consultant |
Correspondence Address | 7 Plimsoll Road London N4 2EW |
Director Name | Marilyn Wicks |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(9 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 05 April 2002) |
Role | PR Consultant |
Correspondence Address | 116 Beechcroft Road London Sw17 |
Secretary Name | Mr Gregory James Foster Broadbent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Brodrick Road London SW17 7DX |
Secretary Name | Mr Mark John Sanford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Abinger Road Bedford Park London W4 1EL |
Director Name | Ms Margot Vanessa Raggett |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2008(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 May 2011) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 15 Bemish Road Putney London SW15 1DG |
Director Name | Mr Jason Gallucci |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 March 2014) |
Role | Communications Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bolsover Street London W1W 6AB |
Director Name | Oliver Benjamin Drake |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Bermondsey Street London SE1 3XF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1991(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1991(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.lexisagency.com/ |
---|---|
Telephone | 020 79086488 |
Telephone region | London |
Registered Address | 75 Bermondsey Street London SE1 3XF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
100k at £0.1 | Lexis Communications Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 April 2015 | Termination of appointment of Oliver Benjamin Drake as a director on 7 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Oliver Benjamin Drake as a director on 7 April 2015 (1 page) |
7 April 2015 | Appointment of Mr Peter Jonathan Harris as a director on 7 April 2015 (2 pages) |
7 April 2015 | Appointment of Mr Peter Jonathan Harris as a director on 7 April 2015 (2 pages) |
7 April 2015 | Appointment of Mr Peter Jonathan Harris as a director on 7 April 2015 (2 pages) |
7 April 2015 | Termination of appointment of Oliver Benjamin Drake as a director on 7 April 2015 (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2015 | Application to strike the company off the register (3 pages) |
23 March 2015 | Application to strike the company off the register (3 pages) |
18 November 2014 | Statement by Directors (1 page) |
18 November 2014 | Solvency Statement dated 06/11/14 (1 page) |
18 November 2014 | Resolutions
|
18 November 2014 | Statement by Directors (1 page) |
18 November 2014 | Solvency Statement dated 06/11/14 (1 page) |
18 November 2014 | Statement of capital on 18 November 2014
|
18 November 2014 | Resolutions
|
18 November 2014 | Statement of capital on 18 November 2014
|
30 October 2014 | Appointment of Oliver Benjamin Drake as a director on 1 February 2012
|
30 October 2014 | Appointment of Oliver Benjamin Drake as a director on 1 February 2012
|
30 October 2014 | Appointment of Oliver Benjamin Drake as a director on 1 February 2012
|
7 July 2014 | Current accounting period extended from 31 July 2014 to 31 January 2015 (1 page) |
7 July 2014 | Current accounting period extended from 31 July 2014 to 31 January 2015 (1 page) |
16 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
12 May 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
12 May 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
31 March 2014 | Registered office address changed from , 8 Bolsover Street, London, W1W 6AB to 75 Bermondsey Street London SE1 3XF on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from , 8 Bolsover Street, London, W1W 6AB to 75 Bermondsey Street London SE1 3XF on 31 March 2014 (1 page) |
21 March 2014 | Termination of appointment of Jason Gallucci as a director (1 page) |
21 March 2014 | Termination of appointment of Jason Gallucci as a director (1 page) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
3 April 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
15 February 2012 | Termination of appointment of Gregory Broadbent as a director (1 page) |
15 February 2012 | Appointment of Mr Jason Gallucci as a director (2 pages) |
15 February 2012 | Termination of appointment of Gregory Broadbent as a director (1 page) |
15 February 2012 | Appointment of Mr Jason Gallucci as a director (2 pages) |
14 February 2012 | Appointment of Mr Oliver Benjamin Drake as a director on 1 February 2012
|
14 February 2012 | Appointment of Mr Oliver Benjamin Drake as a director on 1 February 2012
|
14 February 2012 | Appointment of Mr Oliver Benjamin Drake as a director on 1 February 2012
|
22 August 2011 | Termination of appointment of Margot Raggett as a director (1 page) |
22 August 2011 | Termination of appointment of Margot Raggett as a director (1 page) |
20 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Register inspection address has been changed (1 page) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Register inspection address has been changed (1 page) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Gregory James Foster Broadbent on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Gregory James Foster Broadbent on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Gregory James Foster Broadbent on 1 October 2009 (2 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
21 September 2009 | Director appointed margot vanessa raggett (1 page) |
21 September 2009 | Director appointed margot vanessa raggett (1 page) |
8 September 2009 | Appointment terminated secretary mark sanford (1 page) |
8 September 2009 | Appointment terminated secretary mark sanford (1 page) |
7 September 2009 | Appointment terminated director hugh birley (1 page) |
7 September 2009 | Appointment terminated director hugh birley (1 page) |
25 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
27 May 2009 | Accounts for a dormant company made up to 31 July 2008 (6 pages) |
27 May 2009 | Accounts for a dormant company made up to 31 July 2008 (6 pages) |
11 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
11 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
11 February 2008 | Location of register of members (1 page) |
11 February 2008 | Location of register of members (1 page) |
1 February 2008 | Accounts for a dormant company made up to 31 July 2007 (6 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 July 2007 (6 pages) |
29 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
29 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
11 May 2007 | Accounts for a dormant company made up to 31 July 2006 (6 pages) |
11 May 2007 | Accounts for a dormant company made up to 31 July 2006 (6 pages) |
13 March 2007 | Secretary's particulars changed (1 page) |
13 March 2007 | Secretary's particulars changed (1 page) |
3 January 2007 | Return made up to 12/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 12/12/06; full list of members (2 pages) |
3 October 2006 | Location of register of members (1 page) |
3 October 2006 | Location of register of members (1 page) |
1 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
1 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | New secretary appointed (1 page) |
28 July 2006 | New secretary appointed (1 page) |
5 July 2006 | Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page) |
5 July 2006 | Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page) |
13 February 2006 | Return made up to 12/12/05; full list of members (7 pages) |
13 February 2006 | Return made up to 12/12/05; full list of members (7 pages) |
5 October 2005 | Auditor's resignation (1 page) |
5 October 2005 | Auditor's resignation (1 page) |
23 August 2005 | Auditor's resignation (1 page) |
23 August 2005 | Resolutions
|
23 August 2005 | Auditor's resignation (1 page) |
23 August 2005 | Resolutions
|
13 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
2 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
14 December 2004 | Return made up to 12/12/04; full list of members (7 pages) |
14 December 2004 | Return made up to 12/12/04; full list of members (7 pages) |
16 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
16 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
27 January 2004 | Return made up to 12/12/03; full list of members
|
27 January 2004 | Return made up to 12/12/03; full list of members
|
23 April 2003 | Full accounts made up to 31 December 2002 (17 pages) |
23 April 2003 | Full accounts made up to 31 December 2002 (17 pages) |
10 January 2003 | Return made up to 12/12/02; full list of members (7 pages) |
10 January 2003 | Return made up to 12/12/02; full list of members (7 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (21 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (21 pages) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | New secretary appointed (2 pages) |
7 May 2002 | Company name changed lexis public relations LIMITED\certificate issued on 07/05/02 (2 pages) |
7 May 2002 | Company name changed lexis public relations LIMITED\certificate issued on 07/05/02 (2 pages) |
1 May 2002 | Memorandum and Articles of Association (5 pages) |
1 May 2002 | Resolutions
|
1 May 2002 | Memorandum and Articles of Association (5 pages) |
1 May 2002 | Resolutions
|
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Secretary resigned;director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Secretary resigned;director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Declaration of assistance for shares acquisition (6 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Declaration of assistance for shares acquisition (6 pages) |
19 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2002 | Particulars of mortgage/charge (8 pages) |
19 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2002 | Particulars of mortgage/charge (8 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
28 December 2001 | Return made up to 12/12/01; full list of members
|
28 December 2001 | Return made up to 12/12/01; full list of members
|
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
4 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
4 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
22 December 2000 | Return made up to 12/12/00; full list of members (7 pages) |
22 December 2000 | Return made up to 12/12/00; full list of members (7 pages) |
31 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
31 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
10 January 2000 | Return made up to 12/12/99; full list of members
|
10 January 2000 | Return made up to 12/12/99; full list of members
|
21 September 1999 | Registered office changed on 21/09/99 from: 8 upper st martins lane london WC2H 9DL (1 page) |
21 September 1999 | Registered office changed on 21/09/99 from: 8 upper st martins lane, london, WC2H 9DL (1 page) |
6 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
6 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
15 April 1999 | Particulars of mortgage/charge (3 pages) |
15 April 1999 | Particulars of mortgage/charge (3 pages) |
12 January 1999 | Return made up to 12/12/98; full list of members (8 pages) |
12 January 1999 | Return made up to 12/12/98; full list of members (8 pages) |
6 November 1998 | S-div 09/10/98 (1 page) |
6 November 1998 | Resolutions
|
6 November 1998 | £ nc 10000/20000 09/10/98 (1 page) |
6 November 1998 | S-div 09/10/98 (1 page) |
6 November 1998 | £ nc 10000/20000 09/10/98 (1 page) |
6 November 1998 | Resolutions
|
1 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
1 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
17 December 1997 | Return made up to 12/12/97; no change of members
|
17 December 1997 | Return made up to 12/12/97; no change of members
|
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
27 March 1997 | Full accounts made up to 31 December 1996 (15 pages) |
27 March 1997 | Full accounts made up to 31 December 1996 (15 pages) |
19 January 1997 | Resolutions
|
19 January 1997 | Resolutions
|
14 January 1997 | Return made up to 12/12/96; no change of members
|
14 January 1997 | Return made up to 12/12/96; no change of members
|
1 April 1996 | Full accounts made up to 31 December 1995 (15 pages) |
1 April 1996 | Full accounts made up to 31 December 1995 (15 pages) |
7 February 1996 | Return made up to 12/12/95; full list of members
|
7 February 1996 | Return made up to 12/12/95; full list of members
|
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | New director appointed (2 pages) |
5 April 1995 | Secretary's particulars changed (2 pages) |
5 April 1995 | Secretary's particulars changed (2 pages) |
24 March 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
24 March 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
21 March 1995 | Ad 10/03/95--------- £ si 9998@1=9998 £ ic 2/10000 (4 pages) |
21 March 1995 | Particulars of contract relating to shares (6 pages) |
21 March 1995 | Resolutions
|
21 March 1995 | Resolutions
|
21 March 1995 | Resolutions
|
21 March 1995 | £ nc 1000/10000 10/03/95 (1 page) |
21 March 1995 | Resolutions
|
21 March 1995 | Particulars of contract relating to shares (6 pages) |
21 March 1995 | Ad 10/03/95--------- £ si 9998@1=9998 £ ic 2/10000 (4 pages) |
21 March 1995 | £ nc 1000/10000 10/03/95 (1 page) |
10 January 1995 | Return made up to 12/12/94; no change of members (6 pages) |
10 January 1995 | Return made up to 12/12/94; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
23 May 1994 | Return made up to 12/12/93; no change of members (8 pages) |
23 May 1994 | Return made up to 12/12/93; no change of members (8 pages) |
13 May 1994 | Accounts for a small company made up to 31 December 1993 (8 pages) |
13 May 1994 | Accounts for a small company made up to 31 December 1993 (8 pages) |
13 September 1993 | Accounts for a small company made up to 31 December 1992 (7 pages) |
13 September 1993 | Accounts for a small company made up to 31 December 1992 (7 pages) |
29 January 1993 | Return made up to 12/12/92; full list of members
|
29 January 1993 | Return made up to 12/12/92; full list of members
|
16 January 1992 | Company name changed legalhigh enterprises LIMITED\certificate issued on 17/01/92 (2 pages) |
16 January 1992 | Company name changed legalhigh enterprises LIMITED\certificate issued on 17/01/92 (2 pages) |
12 December 1991 | Incorporation (8 pages) |
12 December 1991 | Incorporation (8 pages) |