Company NameTranquillity Leasing Limited
Company StatusActive
Company Number02677724
CategoryPrivate Limited Company
Incorporation Date15 January 1992(32 years, 3 months ago)
Previous NamesLookunion Limited and Halifax Treasury Services Limited

Business Activity

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

Directors

Secretary NameAlyson Elizabeth Mulholland
StatusCurrent
Appointed12 December 2017(25 years, 11 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameMs Laura Frances Christabel Dorey
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2018(26 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameMr Paul Clarke
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(32 years after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Greig Albert James Sharratt
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(32 years after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Banking Group 2nd Floor, Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Director NameMr Kevin Graham Floyd
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(1 year after company formation)
Appointment Duration2 years (resigned 25 January 1995)
RoleSolicitor
Correspondence Address12 Shelf Moor Road
Shelf
Halifax
West Yorkshire
HX3 7PQ
Secretary NameMatthew Sebastian Lodge
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(1 year after company formation)
Appointment Duration7 years, 10 months (resigned 22 November 2000)
RoleCompany Director
Correspondence AddressRose Cottage Dog Lane
Stainland
Halifax
West Yorkshire
HX4 9QF
Director NameDonald James McPherson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(3 years after company formation)
Appointment Duration5 years, 10 months (resigned 22 November 2000)
RoleChartered Secretary
Correspondence Address17 Cross Bank
Skipton
North Yorkshire
BD23 6AH
Director NameMr Lindsay John Town
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(9 years, 9 months after company formation)
Appointment Duration6 years (resigned 05 November 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Ferndale
Tunbridge Wells
Kent
TN2 3PB
Director NameStephen John Peters
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(9 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 July 2008)
RoleBanker
Correspondence AddressOld Swan Cottage
9 London Road
Westerham
Kent
TN16 1BB
Director NameStephen Rosenstjerne Krag
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(9 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 July 2002)
RoleChartered Accountant
Correspondence AddressLee House 40 Pinkneys Drive
Maidenhead
Berkshire
SL6 6QE
Director NameAnthony Wilfrid Jukes
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(9 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 December 2002)
RoleCompany Director
Correspondence AddressPotts Farm Chennell Park Lane
Tenterden
Kent
TN30 6XA
Director NameMr James Douglas Mortimer Smallwood
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(9 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 December 2003)
RoleManager
Country of ResidenceEngland
Correspondence Address4 Chestnuts
Hertford
Hertfordshire
SG13 8AQ
Secretary NameMatthew Sebastian Lodge
NationalityBritish
StatusResigned
Appointed18 October 2001(9 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressRose Cottage Dog Lane
Stainland
Halifax
West Yorkshire
HX4 9QF
Director NameMr John Michael Morrissey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(11 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 November 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address66 Selborne Road
Southgate
London
N14 7DG
Secretary NameMr Paul Gittins
NationalityBritish
StatusResigned
Appointed30 September 2005(13 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 03 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower House
Charterhall Drive
Chester
CH88 3AN
Wales
Director NameYvonne Easton Sharp
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(15 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Uberior House 11 Earl Grey Street
Edinburgh
Midlothian
EH3 9BN
Scotland
Director NameDavid Lawrence Shindler
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(15 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 July 2010)
RoleChartered Accountant
Correspondence Address4 Berkeley Close
Elstree
Hertfordshire
WD6 3JN
Director NameCeri Richards
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(15 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 April 2010)
RoleAccountant
Correspondence AddressLevel 7 Bishopsgate Exchange
155 Bishopsgate
London
EC2M 3YB
Director NameKeith Roderick Glasscoe
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(15 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2009)
RoleBanker
Correspondence Address18 Stanmore Chase
St Albans
Hertfordshire
AL4 0EZ
Director NameJoe Aitken
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(15 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 September 2008)
RoleBanker
Correspondence Address19 Kettilstoun Crescent
Linlithgow
West Lothian
EH49 6PR
Scotland
Director NameMr Lambertus Hendrik Veldhuizen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed08 July 2010(18 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2011)
RoleHead Of Ship Finance
Country of ResidenceUnited Kingdom
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameMr Simon Christopher Gledhill
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(18 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 May 2013)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameMr Andrew John Cumming
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(18 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Colin Graham Dowsett
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(18 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 22 November 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26a Aldershot Road
Fleet
Hampshire
GU51 3NN
Director NameMr Richard Owen Williams
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(19 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 September 2016)
RoleHead Of Leasing Structured Finance
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMr Robin Alexander Isaacs
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(20 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 13 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameMr Gerard Ashley Fox
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(21 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 13 January 2022)
RoleBanker
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AJ
Secretary NameMrs Michelle Antoinette Angela Johnson
StatusResigned
Appointed03 September 2013(21 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 December 2017)
RoleCompany Director
Correspondence Address1st Floor East
Tower House Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr Andrew John Kemp
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2017(25 years after company formation)
Appointment Duration1 year, 5 months (resigned 28 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Canons House
Canons Way
Bristol
BS1 5LL
Director NameMr John Robert Turner
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2022(30 years after company formation)
Appointment Duration2 years (resigned 30 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameHBOS Directors Limited (Corporation)
StatusResigned
Appointed22 November 2000(8 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 18 October 2001)
Correspondence AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG
Secretary NameHalifax Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2000(8 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 18 October 2001)
Correspondence AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG

Location

Registered Address25 Gresham Street
London
EC2V 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£158,000
Net Worth£1,268,000
Current Liabilities£12,824,000

Accounts

Latest Accounts22 August 2023 (8 months, 1 week ago)
Next Accounts Due22 May 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End22 August

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Charges

6 November 2012Delivered on: 12 November 2012
Persons entitled: Monteriggioni Inc

Classification: Lessor account assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in and to the assigned property being all the assigned account and assigned moneys see image for full details.
Outstanding
25 September 2003Delivered on: 8 October 2003
Persons entitled: Den Norske Bank Asa

Classification: First priority ship mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First priority mortgage on the ship for (a) a principal amount of USD172,700,000 (b) 3 years interest (c) an accessory amount of USD500,000.
Outstanding
25 September 2003Delivered on: 6 October 2003
Persons entitled: Monteriggioni Inc.

Classification: A lessor account assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the assigned property together with any certificates of deposit deposit receipts or other instruments or securities relating to the assigned money and the assigned account.
Outstanding

Filing History

16 March 2023Full accounts made up to 22 August 2022 (19 pages)
16 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
25 April 2022Full accounts made up to 22 August 2021 (20 pages)
21 January 2022Appointment of Mr John Robert Turner as a director on 13 January 2022 (2 pages)
21 January 2022Termination of appointment of Gerard Ashley Fox as a director on 13 January 2022 (1 page)
18 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
16 February 2021Full accounts made up to 22 August 2020 (16 pages)
18 January 2021Confirmation statement made on 15 January 2021 with updates (3 pages)
22 May 2020Full accounts made up to 22 August 2019 (17 pages)
21 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
8 May 2019Secretary's details changed for Alyson Elizabeth Mulholland on 4 March 2019 (1 page)
2 May 2019Full accounts made up to 22 August 2018 (16 pages)
15 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
9 January 2019Director's details changed for Ms Laura Frances Dorey on 4 January 2019 (2 pages)
5 July 2018Appointment of Ms Laura Frances Dorey as a director on 28 June 2018 (2 pages)
5 July 2018Termination of appointment of Andrew John Kemp as a director on 28 June 2018 (1 page)
18 April 2018Full accounts made up to 22 August 2017 (16 pages)
9 April 2018Director's details changed for Mr Andrew John Kemp on 6 April 2018 (2 pages)
15 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
15 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
14 December 2017Appointment of Alyson Elizabeth Mulholland as a secretary on 12 December 2017 (2 pages)
14 December 2017Appointment of Alyson Elizabeth Mulholland as a secretary on 12 December 2017 (2 pages)
13 December 2017Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 12 December 2017 (1 page)
13 December 2017Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 12 December 2017 (1 page)
16 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
9 January 2017Appointment of Mr Andrew John Kemp as a director on 9 January 2017 (2 pages)
9 January 2017Appointment of Mr Andrew John Kemp as a director on 9 January 2017 (2 pages)
3 January 2017Full accounts made up to 22 August 2016 (16 pages)
3 January 2017Full accounts made up to 22 August 2016 (16 pages)
20 September 2016Termination of appointment of Richard Owen Williams as a director on 19 September 2016 (1 page)
20 September 2016Termination of appointment of Richard Owen Williams as a director on 19 September 2016 (1 page)
17 May 2016Full accounts made up to 22 August 2015 (17 pages)
17 May 2016Full accounts made up to 22 August 2015 (17 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(6 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(6 pages)
2 April 2015Full accounts made up to 22 August 2014 (19 pages)
2 April 2015Full accounts made up to 22 August 2014 (19 pages)
10 March 2015Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Richard Owen Williams on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Richard Owen Williams on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Richard Owen Williams on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(6 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(6 pages)
21 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
21 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
26 February 2014Director's details changed for Mr Richard Owen Williams on 25 February 2014 (2 pages)
26 February 2014Director's details changed for Mr Richard Owen Williams on 25 February 2014 (2 pages)
25 February 2014Director's details changed for Mr Richard Owen Williams on 25 February 2014 (2 pages)
25 February 2014Director's details changed for Mr Richard Owen Williams on 25 February 2014 (2 pages)
27 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(6 pages)
27 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(6 pages)
30 December 2013Full accounts made up to 31 March 2013 (19 pages)
30 December 2013Full accounts made up to 22 August 2013 (19 pages)
30 December 2013Full accounts made up to 22 August 2013 (19 pages)
30 December 2013Full accounts made up to 31 March 2013 (19 pages)
20 September 2013Previous accounting period shortened from 31 March 2014 to 22 August 2013 (1 page)
20 September 2013Previous accounting period shortened from 31 March 2014 to 22 August 2013 (1 page)
6 September 2013Termination of appointment of Paul Gittins as a secretary (1 page)
6 September 2013Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary (2 pages)
6 September 2013Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary (2 pages)
6 September 2013Termination of appointment of Paul Gittins as a secretary (1 page)
17 June 2013Appointment of Mr Gerard Ashley Fox as a director (2 pages)
17 June 2013Appointment of Mr Gerard Ashley Fox as a director (2 pages)
11 June 2013Termination of appointment of Simon Gledhill as a director (1 page)
11 June 2013Termination of appointment of Simon Gledhill as a director (1 page)
22 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
14 January 2013Director's details changed for Mr Simon Christopher Gledhill on 22 July 2011 (2 pages)
14 January 2013Director's details changed for Mr Simon Christopher Gledhill on 22 July 2011 (2 pages)
28 December 2012Full accounts made up to 31 March 2012 (19 pages)
28 December 2012Full accounts made up to 31 March 2012 (19 pages)
20 December 2012Termination of appointment of Robin Isaacs as a director (1 page)
20 December 2012Termination of appointment of Robin Isaacs as a director (1 page)
12 November 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
12 November 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
24 July 2012Appointment of Mr Robin Alexander Isaacs as a director (2 pages)
24 July 2012Appointment of Mr Robin Alexander Isaacs as a director (2 pages)
11 April 2012Termination of appointment of Andrew Cumming as a director (1 page)
11 April 2012Termination of appointment of Andrew Cumming as a director (1 page)
20 January 2012Registered office address changed from Level 7 Bishopsgate Exchange 155 Bishopsgate London EC2M 3YB on 20 January 2012 (1 page)
20 January 2012Registered office address changed from Level 7 Bishopsgate Exchange 155 Bishopsgate London EC2M 3YB on 20 January 2012 (1 page)
16 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (7 pages)
16 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (7 pages)
29 December 2011Full accounts made up to 31 March 2011 (17 pages)
29 December 2011Full accounts made up to 31 March 2011 (17 pages)
14 November 2011Appointment of Mr Richard Owen Williams as a director (2 pages)
14 November 2011Appointment of Mr Richard Owen Williams as a director (2 pages)
11 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
11 October 2011Statement of company's objects (2 pages)
11 October 2011Statement of company's objects (2 pages)
11 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
4 October 2011Termination of appointment of Lambertus Veldhuizen as a director (1 page)
4 October 2011Termination of appointment of Lambertus Veldhuizen as a director (1 page)
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (7 pages)
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (7 pages)
4 January 2011Full accounts made up to 31 March 2010 (19 pages)
4 January 2011Full accounts made up to 31 March 2010 (19 pages)
3 November 2010Director's details changed for Simon Christopher Gledhill on 3 November 2010 (2 pages)
3 November 2010Director's details changed for Simon Christopher Gledhill on 3 November 2010 (2 pages)
3 November 2010Director's details changed for Simon Christopher Gledhill on 3 November 2010 (2 pages)
20 July 2010Termination of appointment of David Shindler as a director (1 page)
20 July 2010Termination of appointment of David Shindler as a director (1 page)
19 July 2010Appointment of Mr Andrew John Cumming as a director (2 pages)
19 July 2010Appointment of Simon Christopher Gledhill as a director (2 pages)
19 July 2010Appointment of Mr Andrew John Cumming as a director (2 pages)
19 July 2010Appointment of Lambertus Hendrik Veldhuizen as a director (2 pages)
19 July 2010Appointment of Mr Colin Graham Dowsett as a director (2 pages)
19 July 2010Appointment of Lambertus Hendrik Veldhuizen as a director (2 pages)
19 July 2010Appointment of Simon Christopher Gledhill as a director (2 pages)
19 July 2010Appointment of Mr Colin Graham Dowsett as a director (2 pages)
6 July 2010Termination of appointment of Yvonne Sharp as a director (1 page)
6 July 2010Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page)
6 July 2010Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page)
6 July 2010Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page)
6 July 2010Termination of appointment of Yvonne Sharp as a director (1 page)
10 May 2010Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page)
10 May 2010Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page)
27 April 2010Termination of appointment of Ceri Richards as a director (1 page)
27 April 2010Termination of appointment of Ceri Richards as a director (1 page)
6 February 2010Full accounts made up to 31 March 2009 (19 pages)
6 February 2010Full accounts made up to 31 March 2009 (19 pages)
19 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Yvonne Easton Sharp on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Yvonne Easton Sharp on 16 November 2009 (2 pages)
10 November 2009Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page)
10 November 2009Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page)
10 November 2009Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page)
10 September 2009Appointment terminated director keith glasscoe (1 page)
10 September 2009Appointment terminated director keith glasscoe (1 page)
19 August 2009Auditor's resignation (2 pages)
19 August 2009Auditor's resignation (2 pages)
14 August 2009Section 519 (2 pages)
14 August 2009Section 519 (2 pages)
20 January 2009Return made up to 15/01/09; full list of members (4 pages)
20 January 2009Return made up to 15/01/09; full list of members (4 pages)
18 November 2008Full accounts made up to 31 March 2008 (20 pages)
18 November 2008Full accounts made up to 31 March 2008 (20 pages)
9 September 2008Appointment terminated director joe aitken (1 page)
9 September 2008Appointment terminated director joe aitken (1 page)
22 July 2008Appointment terminated director stephen peters (1 page)
22 July 2008Appointment terminated director stephen peters (1 page)
4 February 2008Return made up to 15/01/08; full list of members (7 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Return made up to 15/01/08; full list of members (7 pages)
18 December 2007Full accounts made up to 31 March 2007 (20 pages)
18 December 2007Full accounts made up to 31 March 2007 (20 pages)
2 December 2007Director resigned (1 page)
2 December 2007Director resigned (1 page)
2 December 2007Director resigned (1 page)
2 December 2007Director resigned (1 page)
2 December 2007New director appointed (2 pages)
2 December 2007New director appointed (2 pages)
1 December 2007New director appointed (3 pages)
1 December 2007New director appointed (2 pages)
1 December 2007New director appointed (2 pages)
1 December 2007New director appointed (2 pages)
1 December 2007New director appointed (3 pages)
1 December 2007New director appointed (2 pages)
1 December 2007New director appointed (2 pages)
1 December 2007New director appointed (2 pages)
16 November 2007Director's particulars changed (1 page)
16 November 2007Director's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
2 February 2007Full accounts made up to 31 March 2006 (26 pages)
2 February 2007Full accounts made up to 31 March 2006 (26 pages)
21 January 2007Return made up to 15/01/07; full list of members (6 pages)
21 January 2007Return made up to 15/01/07; full list of members (6 pages)
2 February 2006New secretary appointed (2 pages)
2 February 2006New secretary appointed (2 pages)
2 February 2006Secretary resigned (1 page)
2 February 2006Return made up to 15/01/06; full list of members (6 pages)
2 February 2006Secretary resigned (1 page)
2 February 2006Return made up to 15/01/06; full list of members (6 pages)
23 January 2006Director's particulars changed (1 page)
23 January 2006Director's particulars changed (1 page)
7 November 2005Full accounts made up to 31 March 2005 (16 pages)
7 November 2005Full accounts made up to 31 March 2005 (16 pages)
5 February 2005Return made up to 15/01/05; full list of members (6 pages)
5 February 2005Return made up to 15/01/05; full list of members (6 pages)
1 October 2004Director's particulars changed (1 page)
1 October 2004Director's particulars changed (1 page)
10 September 2004Full accounts made up to 31 March 2004 (16 pages)
10 September 2004Full accounts made up to 31 March 2004 (16 pages)
2 February 2004Return made up to 15/01/04; full list of members (6 pages)
2 February 2004Return made up to 15/01/04; full list of members (6 pages)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
4 December 2003Full accounts made up to 31 March 2003 (16 pages)
4 December 2003Full accounts made up to 31 March 2003 (16 pages)
26 November 2003New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
8 October 2003Particulars of mortgage/charge (7 pages)
8 October 2003Particulars of mortgage/charge (7 pages)
6 October 2003Particulars of mortgage/charge (7 pages)
6 October 2003Particulars of mortgage/charge (7 pages)
20 June 2003Director's particulars changed (1 page)
20 June 2003Director's particulars changed (1 page)
6 March 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
6 March 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
30 January 2003Return made up to 15/01/03; full list of members (6 pages)
30 January 2003Return made up to 15/01/03; full list of members (6 pages)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
20 November 2002Registered office changed on 20/11/02 from: trinity road halifax west yorkshire HX1 2RG (1 page)
20 November 2002Registered office changed on 20/11/02 from: trinity road halifax west yorkshire HX1 2RG (1 page)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
29 January 2002Return made up to 15/01/02; full list of members (7 pages)
29 January 2002Return made up to 15/01/02; full list of members (7 pages)
5 December 2001Memorandum and Articles of Association (11 pages)
5 December 2001Memorandum and Articles of Association (11 pages)
30 November 2001Company name changed halifax treasury services limite d\certificate issued on 30/11/01 (2 pages)
30 November 2001Company name changed halifax treasury services limite d\certificate issued on 30/11/01 (2 pages)
29 November 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
29 November 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
27 October 2001New director appointed (3 pages)
27 October 2001New director appointed (3 pages)
26 October 2001New director appointed (4 pages)
26 October 2001New director appointed (4 pages)
26 October 2001New director appointed (3 pages)
26 October 2001New director appointed (3 pages)
26 October 2001New director appointed (4 pages)
26 October 2001Secretary resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001New director appointed (4 pages)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001New director appointed (3 pages)
26 October 2001New director appointed (3 pages)
26 October 2001Director resigned (1 page)
26 October 2001Secretary resigned (1 page)
26 October 2001New secretary appointed (2 pages)
26 October 2001New secretary appointed (2 pages)
29 June 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
29 June 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
14 March 2001Return made up to 15/01/01; full list of members (5 pages)
14 March 2001Return made up to 15/01/01; full list of members (5 pages)
20 February 2001Compulsory strike-off action has been discontinued (1 page)
20 February 2001Compulsory strike-off action has been discontinued (1 page)
14 February 2001Withdrawal of application for striking off (1 page)
14 February 2001Withdrawal of application for striking off (1 page)
13 February 2001First Gazette notice for voluntary strike-off (1 page)
13 February 2001First Gazette notice for voluntary strike-off (1 page)
29 December 2000Application for striking-off (1 page)
29 December 2000Application for striking-off (1 page)
20 December 2000Secretary resigned;director resigned (1 page)
20 December 2000New director appointed (3 pages)
20 December 2000New director appointed (3 pages)
20 December 2000Director resigned (1 page)
20 December 2000New secretary appointed;new director appointed (3 pages)
20 December 2000Secretary resigned;director resigned (1 page)
20 December 2000Director resigned (1 page)
20 December 2000New secretary appointed;new director appointed (3 pages)
6 October 2000Director's particulars changed (1 page)
6 October 2000Director's particulars changed (1 page)
22 May 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
22 May 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
3 February 2000Director's particulars changed (1 page)
3 February 2000Director's particulars changed (1 page)
25 January 2000Return made up to 15/01/00; full list of members (6 pages)
25 January 2000Return made up to 15/01/00; full list of members (6 pages)
11 May 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
11 May 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
9 February 1999Return made up to 15/01/99; full list of members (6 pages)
9 February 1999Return made up to 15/01/99; full list of members (6 pages)
28 August 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 24/08/98
(1 page)
28 August 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
28 August 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
28 August 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 24/08/98
(1 page)
28 April 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
28 April 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
28 January 1998Return made up to 15/01/98; full list of members (6 pages)
28 January 1998Return made up to 15/01/98; full list of members (6 pages)
6 May 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
6 May 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
19 January 1997Return made up to 15/01/97; no change of members (5 pages)
19 January 1997Return made up to 15/01/97; no change of members (5 pages)
19 June 1996Accounting reference date shortened from 31/01 to 31/12 (1 page)
19 June 1996Accounting reference date shortened from 31/01 to 31/12 (1 page)
3 May 1996Accounts for a dormant company made up to 31 January 1996 (6 pages)
3 May 1996Accounts for a dormant company made up to 31 January 1996 (6 pages)
19 January 1996Return made up to 15/01/96; full list of members (7 pages)
19 January 1996Return made up to 15/01/96; full list of members (7 pages)
25 May 1995Accounts for a dormant company made up to 31 January 1995 (3 pages)
25 May 1995Accounts for a dormant company made up to 31 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
16 March 1993Company name changed lookunion LIMITED\certificate issued on 17/03/93 (2 pages)
16 March 1993Company name changed lookunion LIMITED\certificate issued on 17/03/93 (2 pages)
15 January 1992Incorporation (9 pages)
15 January 1992Incorporation (9 pages)