London
WC2E 7HA
Director Name | Mr Nicholas Howard Reyner Ordsmith |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2015(22 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Scientist |
Country of Residence | England |
Correspondence Address | 41 Russet Corner Ashlands Sale Cheshire M33 5PB |
Director Name | Ms Claire Rose Collins |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2021(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Cfo, Emeaa |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
Director Name | Graham Kilpatrick |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 147 Brooklands Road Sale Cheshire M33 3QN |
Director Name | Mr Keith Hall |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 High Elm Road Hale Barns Altrincham Cheshire WA15 0HU |
Secretary Name | Mrs Margaret Mary Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 High Elm Road Hale Barns Altrincham Cheshire WA15 0HU |
Director Name | Philip Anthony Hall |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(11 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 18 December 2014) |
Role | Technical Director |
Country of Residence | Australia |
Correspondence Address | Millbrook Business Centre Floats Road Wythenshawe Manchester M23 9YJ |
Director Name | Mr Nicholas Howard Reyner Ordsmith |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(11 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 18 December 2014) |
Role | Scientific Director |
Country of Residence | England |
Correspondence Address | 41 Russet Corner Ashlands Sale Cheshire M33 5PB |
Director Name | Mr Malcolm Leigh Kimber |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(13 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Richmond Drive Lymm Cheshire WA13 9HE |
Director Name | Mr Sean Alexander Kerr |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2014(22 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 23 November 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Clach Mhor 20 Grant Drive Dunblane Perthshire FK15 9HU Scotland |
Director Name | Mr Keith James Haig |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2014(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rockleys Millgate Cupar Fife KY15 5EB Scotland |
Director Name | David Alan Milroy |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2014(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mavern Capital Partners Uk Llp 2 Walker Street Edinburgh EH3 7LB Scotland |
Director Name | Samuel Crawford |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2014(22 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 July 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Palmer Crescent Strathaven Lanarkshire ML10 6ER Scotland |
Director Name | Mr Scott Andrew Fletcher |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2015(23 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 October 2022) |
Role | Director Of Analytical Services |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
Director Name | Mr Alan Browning Porter |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 November 2019(27 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 July 2022) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
Director Name | Mr Tim Liddicoat |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2019(27 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 July 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
Director Name | Mr Matthew John Hopkinson |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2021(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 April 2024) |
Role | Evp, Emeaa |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
Secretary Name | Mr Neil Conway Maclennan |
---|---|
Status | Resigned |
Appointed | 19 July 2021(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 February 2023) |
Role | Company Director |
Correspondence Address | Rosewell House 2a (1f) Harvest Drive Newbridge Midlothian EH28 8QJ Scotland |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | hallanalytical.co.uk |
---|---|
Telephone | 0161 2867889 |
Telephone region | Manchester |
Registered Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Crawford Scientific Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,848,674 |
Cash | £134,355 |
Current Liabilities | £241,508 |
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 | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
6 May 2022 | Delivered on: 9 May 2022 Persons entitled: Ing Bank N.V., London Branch Classification: A registered charge Outstanding |
---|---|
25 October 2021 | Delivered on: 11 November 2021 Persons entitled: Ing Bank N.V., London Branch, 8-10 Moorgate, London, EC2R 6DA as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
25 October 2021 | Delivered on: 28 October 2021 Persons entitled: Ing Bank N.V., London Branch Classification: A registered charge Outstanding |
8 January 2018 | Delivered on: 15 January 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: N/A. Outstanding |
19 December 2014 | Delivered on: 23 December 2014 Persons entitled: Maven Capital Partners UK LLP (As Security Trustee) Classification: A registered charge Outstanding |
19 December 2014 | Delivered on: 23 December 2014 Persons entitled: Maven Capital Partners UK LLP (As Security Trustee for and on Behalf of the Scottish Loan Fund L.P.) Classification: A registered charge Outstanding |
12 April 2024 | Termination of appointment of Matthew John Hopkinson as a director on 4 April 2024 (1 page) |
---|---|
16 March 2024 | Full accounts made up to 31 December 2022 (34 pages) |
16 March 2024 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2024 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
22 August 2023 | Full accounts made up to 31 December 2021 (35 pages) |
24 May 2023 | Director's details changed for Mr Matthew John Hopkinson on 19 July 2021 (2 pages) |
28 February 2023 | Termination of appointment of Neil Conway Maclennan as a secretary on 23 February 2023 (1 page) |
7 November 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
21 October 2022 | Termination of appointment of Scott Andrew Fletcher as a director on 21 October 2022 (1 page) |
1 September 2022 | Company name changed hall analytical laboratories LIMITED\certificate issued on 01/09/22
|
26 August 2022 | Termination of appointment of Tim Liddicoat as a director on 6 July 2022 (1 page) |
29 July 2022 | Termination of appointment of Alan Browning Porter as a director on 28 July 2022 (1 page) |
28 July 2022 | Satisfaction of charge 027590640006 in full (1 page) |
28 July 2022 | Satisfaction of charge 027590640005 in full (1 page) |
28 July 2022 | Satisfaction of charge 027590640004 in full (1 page) |
9 May 2022 | Registration of charge 027590640006, created on 6 May 2022 (105 pages) |
15 March 2022 | Director's details changed for Mr Scott Andrew Fletcher on 29 July 2021 (2 pages) |
11 November 2021 | Registration of charge 027590640005, created on 25 October 2021 (16 pages) |
5 November 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
28 October 2021 | Registration of charge 027590640004, created on 25 October 2021 (50 pages) |
26 October 2021 | Director's details changed for Anthony Taylor on 1 October 2021 (2 pages) |
14 October 2021 | Director's details changed for Mr Matthew John Hopkinson on 1 October 2021 (2 pages) |
14 October 2021 | Director's details changed for Ms Claire Rose Collins on 1 October 2021 (2 pages) |
1 October 2021 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN England to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 1 October 2021 (1 page) |
15 September 2021 | Change of details for Crawford Scientific Holdings Limited as a person with significant control on 21 July 2021 (2 pages) |
15 September 2021 | Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page) |
29 July 2021 | Satisfaction of charge 027590640003 in full (4 pages) |
23 July 2021 | Appointment of Mr Matthew John Hopkinson as a director on 19 July 2021 (2 pages) |
21 July 2021 | Appointment of Ms Claire Rose Collins as a director on 19 July 2021 (2 pages) |
21 July 2021 | Termination of appointment of Samuel Crawford as a director on 19 July 2021 (1 page) |
21 July 2021 | Appointment of Mr Neil Conway Maclennan as a secretary on 19 July 2021 (2 pages) |
21 July 2021 | Registered office address changed from Waterside Court Crewe Road Manchester M23 9BE England to 10 Lower Grosvenor Place London SW1W 0EN on 21 July 2021 (1 page) |
13 July 2021 | Termination of appointment of Nicholas Howard Reyner Ordsmith as a director on 5 October 2020 (1 page) |
8 July 2021 | Accounts for a small company made up to 30 September 2020 (15 pages) |
14 December 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
8 July 2020 | Accounts for a small company made up to 30 September 2019 (16 pages) |
1 June 2020 | Registered office address changed from Millbrook Business Centre Floats Road Wythenshawe Manchester M23 9YJ to Waterside Court Crewe Road Manchester M23 9BE on 1 June 2020 (1 page) |
18 November 2019 | Appointment of Mr Tim Liddicoat as a director on 18 November 2019 (2 pages) |
18 November 2019 | Appointment of Mr Alan Browning Porter as a director on 18 November 2019 (2 pages) |
1 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
11 June 2019 | Accounts for a small company made up to 30 September 2018 (13 pages) |
6 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
12 March 2018 | Accounts for a small company made up to 30 September 2017 (13 pages) |
15 January 2018 | Registration of charge 027590640003, created on 8 January 2018 (23 pages) |
13 December 2017 | Resolutions
|
13 December 2017 | Resolutions
|
7 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
21 October 2017 | Satisfaction of charge 027590640002 in full (4 pages) |
21 October 2017 | Satisfaction of charge 027590640002 in full (4 pages) |
21 October 2017 | Satisfaction of charge 027590640001 in full (4 pages) |
21 October 2017 | Satisfaction of charge 027590640001 in full (4 pages) |
20 October 2017 | Termination of appointment of Keith James Haig as a director on 18 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Keith James Haig as a director on 18 October 2017 (1 page) |
20 October 2017 | Termination of appointment of David Alan Milroy as a director on 18 October 2017 (1 page) |
20 October 2017 | Termination of appointment of David Alan Milroy as a director on 18 October 2017 (1 page) |
26 June 2017 | Accounts for a small company made up to 30 September 2016 (13 pages) |
26 June 2017 | Accounts for a small company made up to 30 September 2016 (13 pages) |
5 January 2017 | Termination of appointment of Malcolm Leigh Kimber as a director on 4 January 2017 (1 page) |
5 January 2017 | Termination of appointment of Malcolm Leigh Kimber as a director on 4 January 2017 (1 page) |
1 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
6 August 2016 | Alteration to charge 027590640001, created on 19 December 2014 (18 pages) |
6 August 2016 | Alteration to charge 027590640001, created on 19 December 2014 (18 pages) |
31 May 2016 | Current accounting period shortened from 31 December 2016 to 30 September 2016 (1 page) |
31 May 2016 | Current accounting period shortened from 31 December 2016 to 30 September 2016 (1 page) |
5 May 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
5 May 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
18 December 2015 | Appointment of Mr Scott Andrew Fletcher as a director on 15 December 2015 (2 pages) |
18 December 2015 | Appointment of Mr Scott Andrew Fletcher as a director on 15 December 2015 (2 pages) |
3 December 2015 | Termination of appointment of Sean Alexander Kerr as a director on 23 November 2015 (1 page) |
3 December 2015 | Termination of appointment of Sean Alexander Kerr as a director on 23 November 2015 (1 page) |
6 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
6 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
18 March 2015 | Appointment of Mr Nicholas Howard Reyner Ordsmith as a director on 4 February 2015 (2 pages) |
18 March 2015 | Appointment of Mr Nicholas Howard Reyner Ordsmith as a director on 4 February 2015 (2 pages) |
18 March 2015 | Appointment of Mr Nicholas Howard Reyner Ordsmith as a director on 4 February 2015 (2 pages) |
10 March 2015 | Appointment of Mr Malcolm Leigh Kimber as a director on 4 February 2015 (2 pages) |
10 March 2015 | Appointment of Mr Malcolm Leigh Kimber as a director on 4 February 2015 (2 pages) |
10 March 2015 | Appointment of Mr Malcolm Leigh Kimber as a director on 4 February 2015 (2 pages) |
17 February 2015 | Appointment of Mr Sean Alexander Kerr as a director on 18 December 2014 (3 pages) |
17 February 2015 | Appointment of Mr Sean Alexander Kerr as a director on 18 December 2014 (3 pages) |
5 February 2015 | Appointment of Anthony Taylor as a director on 18 December 2014 (3 pages) |
5 February 2015 | Appointment of Anthony Taylor as a director on 18 December 2014 (3 pages) |
5 February 2015 | Appointment of David Alan Milroy as a director on 18 December 2014 (3 pages) |
5 February 2015 | Appointment of David Alan Milroy as a director on 18 December 2014 (3 pages) |
29 January 2015 | Termination of appointment of Nicholas Howard Reyner Ordsmith as a director on 18 December 2014 (1 page) |
29 January 2015 | Termination of appointment of Nicholas Howard Reyner Ordsmith as a director on 18 December 2014 (1 page) |
29 January 2015 | Termination of appointment of Margaret Mary Hall as a secretary on 18 December 2014 (1 page) |
29 January 2015 | Termination of appointment of Malcolm Leigh Kimber as a director on 18 December 2014 (1 page) |
29 January 2015 | Termination of appointment of Philip Anthony Hall as a director on 18 December 2014 (1 page) |
29 January 2015 | Termination of appointment of Margaret Mary Hall as a secretary on 18 December 2014 (1 page) |
29 January 2015 | Termination of appointment of Malcolm Leigh Kimber as a director on 18 December 2014 (1 page) |
29 January 2015 | Termination of appointment of Keith Hall as a director on 18 December 2014 (1 page) |
29 January 2015 | Termination of appointment of Philip Anthony Hall as a director on 18 December 2014 (1 page) |
29 January 2015 | Termination of appointment of Keith Hall as a director on 18 December 2014 (1 page) |
23 January 2015 | Appointment of Mr Keith James Haig as a director on 18 December 2014 (2 pages) |
23 January 2015 | Appointment of Mr Keith James Haig as a director on 18 December 2014 (2 pages) |
23 January 2015 | Appointment of Samuel Crawford as a director on 18 December 2014 (2 pages) |
23 January 2015 | Appointment of Samuel Crawford as a director on 18 December 2014 (2 pages) |
12 January 2015 | Alteration to charge 027590640002, created on 19 December 2014 (19 pages) |
12 January 2015 | Alteration to charge 027590640002, created on 19 December 2014 (19 pages) |
23 December 2014 | Registration of charge 027590640002, created on 19 December 2014 (21 pages) |
23 December 2014 | Registration of charge 027590640002, created on 19 December 2014 (21 pages) |
23 December 2014 | Registration of charge 027590640001, created on 19 December 2014 (20 pages) |
23 December 2014 | Registration of charge 027590640001, created on 19 December 2014 (20 pages) |
29 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
11 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
25 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (8 pages) |
29 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (8 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (8 pages) |
1 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (8 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (8 pages) |
1 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (8 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (8 pages) |
3 November 2009 | Director's details changed for Mr Keith Hall on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Nicholas Howard Reyner Ordsmith on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Philip Anthony Hall on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Keith Hall on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Nicholas Howard Reyner Ordsmith on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Philip Anthony Hall on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Philip Anthony Hall on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Nicholas Howard Reyner Ordsmith on 2 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (8 pages) |
3 November 2009 | Director's details changed for Malcolm Leigh Kimber on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Keith Hall on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Malcolm Leigh Kimber on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Malcolm Leigh Kimber on 2 November 2009 (2 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
10 November 2008 | Return made up to 26/10/08; full list of members (5 pages) |
10 November 2008 | Director's change of particulars / philip hall / 01/10/2008 (1 page) |
10 November 2008 | Return made up to 26/10/08; full list of members (5 pages) |
10 November 2008 | Director's change of particulars / philip hall / 01/10/2008 (1 page) |
22 April 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
22 April 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
21 November 2007 | Return made up to 26/10/07; full list of members (4 pages) |
21 November 2007 | Return made up to 26/10/07; full list of members (4 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
7 November 2006 | Return made up to 26/10/06; full list of members (3 pages) |
7 November 2006 | Return made up to 26/10/06; full list of members (3 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
31 October 2005 | Return made up to 26/10/05; full list of members (3 pages) |
31 October 2005 | Return made up to 26/10/05; full list of members (3 pages) |
23 August 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
23 August 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
17 November 2004 | Return made up to 26/10/04; full list of members (7 pages) |
17 November 2004 | Return made up to 26/10/04; full list of members (7 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
31 October 2003 | Return made up to 26/10/03; full list of members (6 pages) |
31 October 2003 | Return made up to 26/10/03; full list of members (6 pages) |
14 August 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
14 August 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
8 November 2002 | Return made up to 26/10/02; full list of members (6 pages) |
8 November 2002 | Return made up to 26/10/02; full list of members (6 pages) |
15 August 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
15 August 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
23 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
23 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
12 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
12 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
14 February 2001 | Ad 24/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 February 2001 | Ad 24/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 January 2001 | Resolutions
|
31 January 2001 | Resolutions
|
22 November 2000 | Return made up to 26/10/00; full list of members (6 pages) |
22 November 2000 | Return made up to 26/10/00; full list of members (6 pages) |
13 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
13 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
8 November 1999 | Return made up to 26/10/99; full list of members
|
8 November 1999 | Return made up to 26/10/99; full list of members
|
10 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
10 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
12 January 1999 | Company name changed l c 2 LIMITED\certificate issued on 13/01/99 (2 pages) |
12 January 1999 | Company name changed l c 2 LIMITED\certificate issued on 13/01/99 (2 pages) |
11 December 1998 | Return made up to 26/10/98; full list of members (6 pages) |
11 December 1998 | Return made up to 26/10/98; full list of members (6 pages) |
23 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
23 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
24 November 1997 | Return made up to 26/10/97; no change of members (4 pages) |
24 November 1997 | Return made up to 26/10/97; no change of members (4 pages) |
23 September 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
23 September 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
7 November 1996 | Return made up to 26/10/96; no change of members (4 pages) |
7 November 1996 | Return made up to 26/10/96; no change of members (4 pages) |
24 September 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
24 September 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
3 January 1996 | Registered office changed on 03/01/96 from: millbrook business center floats road wythenshawe manchester M23 9YJ (1 page) |
3 January 1996 | Registered office changed on 03/01/96 from: millbrook business center floats road wythenshawe manchester M23 9YJ (1 page) |
6 December 1995 | Registered office changed on 06/12/95 from: station house heath road hale altrincham cheshire WA14 2UJ (1 page) |
6 December 1995 | Registered office changed on 06/12/95 from: station house heath road hale altrincham cheshire WA14 2UJ (1 page) |
21 November 1995 | Return made up to 26/10/95; full list of members
|
21 November 1995 | Return made up to 26/10/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
2 December 1993 | Director's particulars changed (5 pages) |
2 December 1993 | Return made up to 26/10/93; full list of members
|
2 December 1993 | Return made up to 26/10/93; full list of members
|
26 October 1992 | Incorporation (15 pages) |
26 October 1992 | Incorporation (15 pages) |