Company NameElement Materials Technology Analytical Services Limited
Company StatusActive
Company Number02759064
CategoryPrivate Limited Company
Incorporation Date26 October 1992(31 years, 6 months ago)
Previous NamesL C 2 Limited and Hall Analytical Laboratories Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameAnthony Taylor
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2014(22 years, 1 month after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Davidson Building 5 Southampton Street
London
WC2E 7HA
Director NameMr Nicholas Howard Reyner Ordsmith
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2015(22 years, 3 months after company formation)
Appointment Duration9 years, 2 months
RoleScientist
Country of ResidenceEngland
Correspondence Address41 Russet Corner Ashlands
Sale
Cheshire
M33 5PB
Director NameMs Claire Rose Collins
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2021(28 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCfo, Emeaa
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building 5 Southampton Street
London
WC2E 7HA
Director NameGraham Kilpatrick
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address147 Brooklands Road
Sale
Cheshire
M33 3QN
Director NameMr Keith Hall
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 High Elm Road
Hale Barns
Altrincham
Cheshire
WA15 0HU
Secretary NameMrs Margaret Mary Hall
NationalityBritish
StatusResigned
Appointed26 October 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 High Elm Road
Hale Barns
Altrincham
Cheshire
WA15 0HU
Director NamePhilip Anthony Hall
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(11 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 18 December 2014)
RoleTechnical Director
Country of ResidenceAustralia
Correspondence AddressMillbrook Business Centre
Floats Road
Wythenshawe
Manchester
M23 9YJ
Director NameMr Nicholas Howard Reyner Ordsmith
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(11 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 18 December 2014)
RoleScientific Director
Country of ResidenceEngland
Correspondence Address41 Russet Corner Ashlands
Sale
Cheshire
M33 5PB
Director NameMr Malcolm Leigh Kimber
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(13 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Richmond Drive
Lymm
Cheshire
WA13 9HE
Director NameMr Sean Alexander Kerr
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2014(22 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 23 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClach Mhor 20 Grant Drive
Dunblane
Perthshire
FK15 9HU
Scotland
Director NameMr Keith James Haig
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2014(22 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 18 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRockleys Millgate
Cupar
Fife
KY15 5EB
Scotland
Director NameDavid Alan Milroy
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2014(22 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 18 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMavern Capital Partners Uk Llp 2 Walker Street
Edinburgh
EH3 7LB
Scotland
Director NameSamuel Crawford
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2014(22 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 19 July 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Palmer Crescent
Strathaven
Lanarkshire
ML10 6ER
Scotland
Director NameMr Scott Andrew Fletcher
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(23 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 21 October 2022)
RoleDirector Of Analytical Services
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building 5 Southampton Street
London
WC2E 7HA
Director NameMr Alan Browning Porter
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityScottish
StatusResigned
Appointed18 November 2019(27 years after company formation)
Appointment Duration2 years, 8 months (resigned 28 July 2022)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address3rd Floor Davidson Building 5 Southampton Street
London
WC2E 7HA
Director NameMr Tim Liddicoat
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2019(27 years after company formation)
Appointment Duration2 years, 7 months (resigned 06 July 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3rd Floor Davidson Building 5 Southampton Street
London
WC2E 7HA
Director NameMr Matthew John Hopkinson
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2021(28 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 April 2024)
RoleEvp, Emeaa
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building 5 Southampton Street
London
WC2E 7HA
Secretary NameMr Neil Conway Maclennan
StatusResigned
Appointed19 July 2021(28 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 February 2023)
RoleCompany Director
Correspondence AddressRosewell House 2a (1f) Harvest Drive
Newbridge
Midlothian
EH28 8QJ
Scotland
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 October 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 October 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitehallanalytical.co.uk
Telephone0161 2867889
Telephone regionManchester

Location

Registered Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Crawford Scientific Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1,848,674
Cash£134,355
Current Liabilities£241,508

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

6 May 2022Delivered on: 9 May 2022
Persons entitled: Ing Bank N.V., London Branch

Classification: A registered charge
Outstanding
25 October 2021Delivered 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 2021Delivered on: 28 October 2021
Persons entitled: Ing Bank N.V., London Branch

Classification: A registered charge
Outstanding
8 January 2018Delivered 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 2014Delivered on: 23 December 2014
Persons entitled: Maven Capital Partners UK LLP (As Security Trustee)

Classification: A registered charge
Outstanding
19 December 2014Delivered 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

Filing History

12 April 2024Termination of appointment of Matthew John Hopkinson as a director on 4 April 2024 (1 page)
16 March 2024Full accounts made up to 31 December 2022 (34 pages)
16 March 2024Compulsory strike-off action has been discontinued (1 page)
12 March 2024First Gazette notice for compulsory strike-off (1 page)
9 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
22 August 2023Full accounts made up to 31 December 2021 (35 pages)
24 May 2023Director's details changed for Mr Matthew John Hopkinson on 19 July 2021 (2 pages)
28 February 2023Termination of appointment of Neil Conway Maclennan as a secretary on 23 February 2023 (1 page)
7 November 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
21 October 2022Termination of appointment of Scott Andrew Fletcher as a director on 21 October 2022 (1 page)
1 September 2022Company name changed hall analytical laboratories LIMITED\certificate issued on 01/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-31
(3 pages)
26 August 2022Termination of appointment of Tim Liddicoat as a director on 6 July 2022 (1 page)
29 July 2022Termination of appointment of Alan Browning Porter as a director on 28 July 2022 (1 page)
28 July 2022Satisfaction of charge 027590640006 in full (1 page)
28 July 2022Satisfaction of charge 027590640005 in full (1 page)
28 July 2022Satisfaction of charge 027590640004 in full (1 page)
9 May 2022Registration of charge 027590640006, created on 6 May 2022 (105 pages)
15 March 2022Director's details changed for Mr Scott Andrew Fletcher on 29 July 2021 (2 pages)
11 November 2021Registration of charge 027590640005, created on 25 October 2021 (16 pages)
5 November 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
28 October 2021Registration of charge 027590640004, created on 25 October 2021 (50 pages)
26 October 2021Director's details changed for Anthony Taylor on 1 October 2021 (2 pages)
14 October 2021Director's details changed for Mr Matthew John Hopkinson on 1 October 2021 (2 pages)
14 October 2021Director's details changed for Ms Claire Rose Collins on 1 October 2021 (2 pages)
1 October 2021Registered 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 2021Change of details for Crawford Scientific Holdings Limited as a person with significant control on 21 July 2021 (2 pages)
15 September 2021Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page)
29 July 2021Satisfaction of charge 027590640003 in full (4 pages)
23 July 2021Appointment of Mr Matthew John Hopkinson as a director on 19 July 2021 (2 pages)
21 July 2021Appointment of Ms Claire Rose Collins as a director on 19 July 2021 (2 pages)
21 July 2021Termination of appointment of Samuel Crawford as a director on 19 July 2021 (1 page)
21 July 2021Appointment of Mr Neil Conway Maclennan as a secretary on 19 July 2021 (2 pages)
21 July 2021Registered 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 2021Termination of appointment of Nicholas Howard Reyner Ordsmith as a director on 5 October 2020 (1 page)
8 July 2021Accounts for a small company made up to 30 September 2020 (15 pages)
14 December 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
8 July 2020Accounts for a small company made up to 30 September 2019 (16 pages)
1 June 2020Registered 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 2019Appointment of Mr Tim Liddicoat as a director on 18 November 2019 (2 pages)
18 November 2019Appointment of Mr Alan Browning Porter as a director on 18 November 2019 (2 pages)
1 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
11 June 2019Accounts for a small company made up to 30 September 2018 (13 pages)
6 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
12 March 2018Accounts for a small company made up to 30 September 2017 (13 pages)
15 January 2018Registration of charge 027590640003, created on 8 January 2018 (23 pages)
13 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
13 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
7 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
21 October 2017Satisfaction of charge 027590640002 in full (4 pages)
21 October 2017Satisfaction of charge 027590640002 in full (4 pages)
21 October 2017Satisfaction of charge 027590640001 in full (4 pages)
21 October 2017Satisfaction of charge 027590640001 in full (4 pages)
20 October 2017Termination of appointment of Keith James Haig as a director on 18 October 2017 (1 page)
20 October 2017Termination of appointment of Keith James Haig as a director on 18 October 2017 (1 page)
20 October 2017Termination of appointment of David Alan Milroy as a director on 18 October 2017 (1 page)
20 October 2017Termination of appointment of David Alan Milroy as a director on 18 October 2017 (1 page)
26 June 2017Accounts for a small company made up to 30 September 2016 (13 pages)
26 June 2017Accounts for a small company made up to 30 September 2016 (13 pages)
5 January 2017Termination of appointment of Malcolm Leigh Kimber as a director on 4 January 2017 (1 page)
5 January 2017Termination of appointment of Malcolm Leigh Kimber as a director on 4 January 2017 (1 page)
1 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
6 August 2016Alteration to charge 027590640001, created on 19 December 2014 (18 pages)
6 August 2016Alteration to charge 027590640001, created on 19 December 2014 (18 pages)
31 May 2016Current accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
31 May 2016Current accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
5 May 2016Accounts for a small company made up to 31 December 2015 (7 pages)
5 May 2016Accounts for a small company made up to 31 December 2015 (7 pages)
18 December 2015Appointment of Mr Scott Andrew Fletcher as a director on 15 December 2015 (2 pages)
18 December 2015Appointment of Mr Scott Andrew Fletcher as a director on 15 December 2015 (2 pages)
3 December 2015Termination of appointment of Sean Alexander Kerr as a director on 23 November 2015 (1 page)
3 December 2015Termination of appointment of Sean Alexander Kerr as a director on 23 November 2015 (1 page)
6 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(10 pages)
6 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(10 pages)
6 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
6 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
18 March 2015Appointment of Mr Nicholas Howard Reyner Ordsmith as a director on 4 February 2015 (2 pages)
18 March 2015Appointment of Mr Nicholas Howard Reyner Ordsmith as a director on 4 February 2015 (2 pages)
18 March 2015Appointment of Mr Nicholas Howard Reyner Ordsmith as a director on 4 February 2015 (2 pages)
10 March 2015Appointment of Mr Malcolm Leigh Kimber as a director on 4 February 2015 (2 pages)
10 March 2015Appointment of Mr Malcolm Leigh Kimber as a director on 4 February 2015 (2 pages)
10 March 2015Appointment of Mr Malcolm Leigh Kimber as a director on 4 February 2015 (2 pages)
17 February 2015Appointment of Mr Sean Alexander Kerr as a director on 18 December 2014 (3 pages)
17 February 2015Appointment of Mr Sean Alexander Kerr as a director on 18 December 2014 (3 pages)
5 February 2015Appointment of Anthony Taylor as a director on 18 December 2014 (3 pages)
5 February 2015Appointment of Anthony Taylor as a director on 18 December 2014 (3 pages)
5 February 2015Appointment of David Alan Milroy as a director on 18 December 2014 (3 pages)
5 February 2015Appointment of David Alan Milroy as a director on 18 December 2014 (3 pages)
29 January 2015Termination of appointment of Nicholas Howard Reyner Ordsmith as a director on 18 December 2014 (1 page)
29 January 2015Termination of appointment of Nicholas Howard Reyner Ordsmith as a director on 18 December 2014 (1 page)
29 January 2015Termination of appointment of Margaret Mary Hall as a secretary on 18 December 2014 (1 page)
29 January 2015Termination of appointment of Malcolm Leigh Kimber as a director on 18 December 2014 (1 page)
29 January 2015Termination of appointment of Philip Anthony Hall as a director on 18 December 2014 (1 page)
29 January 2015Termination of appointment of Margaret Mary Hall as a secretary on 18 December 2014 (1 page)
29 January 2015Termination of appointment of Malcolm Leigh Kimber as a director on 18 December 2014 (1 page)
29 January 2015Termination of appointment of Keith Hall as a director on 18 December 2014 (1 page)
29 January 2015Termination of appointment of Philip Anthony Hall as a director on 18 December 2014 (1 page)
29 January 2015Termination of appointment of Keith Hall as a director on 18 December 2014 (1 page)
23 January 2015Appointment of Mr Keith James Haig as a director on 18 December 2014 (2 pages)
23 January 2015Appointment of Mr Keith James Haig as a director on 18 December 2014 (2 pages)
23 January 2015Appointment of Samuel Crawford as a director on 18 December 2014 (2 pages)
23 January 2015Appointment of Samuel Crawford as a director on 18 December 2014 (2 pages)
12 January 2015Alteration to charge 027590640002, created on 19 December 2014 (19 pages)
12 January 2015Alteration to charge 027590640002, created on 19 December 2014 (19 pages)
23 December 2014Registration of charge 027590640002, created on 19 December 2014 (21 pages)
23 December 2014Registration of charge 027590640002, created on 19 December 2014 (21 pages)
23 December 2014Registration of charge 027590640001, created on 19 December 2014 (20 pages)
23 December 2014Registration of charge 027590640001, created on 19 December 2014 (20 pages)
29 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(8 pages)
29 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(8 pages)
11 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(8 pages)
29 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(8 pages)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (8 pages)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (8 pages)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (8 pages)
1 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (8 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (8 pages)
1 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (8 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (8 pages)
3 November 2009Director's details changed for Mr Keith Hall on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Nicholas Howard Reyner Ordsmith on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Philip Anthony Hall on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Keith Hall on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Nicholas Howard Reyner Ordsmith on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Philip Anthony Hall on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Philip Anthony Hall on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Nicholas Howard Reyner Ordsmith on 2 November 2009 (2 pages)
3 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (8 pages)
3 November 2009Director's details changed for Malcolm Leigh Kimber on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Keith Hall on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Malcolm Leigh Kimber on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Malcolm Leigh Kimber on 2 November 2009 (2 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
10 November 2008Return made up to 26/10/08; full list of members (5 pages)
10 November 2008Director's change of particulars / philip hall / 01/10/2008 (1 page)
10 November 2008Return made up to 26/10/08; full list of members (5 pages)
10 November 2008Director's change of particulars / philip hall / 01/10/2008 (1 page)
22 April 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
22 April 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
21 November 2007Return made up to 26/10/07; full list of members (4 pages)
21 November 2007Return made up to 26/10/07; full list of members (4 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
7 November 2006Return made up to 26/10/06; full list of members (3 pages)
7 November 2006Return made up to 26/10/06; full list of members (3 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 October 2005Return made up to 26/10/05; full list of members (3 pages)
31 October 2005Return made up to 26/10/05; full list of members (3 pages)
23 August 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
23 August 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
17 November 2004Return made up to 26/10/04; full list of members (7 pages)
17 November 2004Return made up to 26/10/04; full list of members (7 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
21 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
21 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
31 October 2003Return made up to 26/10/03; full list of members (6 pages)
31 October 2003Return made up to 26/10/03; full list of members (6 pages)
14 August 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
14 August 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
8 November 2002Return made up to 26/10/02; full list of members (6 pages)
8 November 2002Return made up to 26/10/02; full list of members (6 pages)
15 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
15 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
23 November 2001Return made up to 26/10/01; full list of members (6 pages)
23 November 2001Return made up to 26/10/01; full list of members (6 pages)
12 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
12 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
14 February 2001Ad 24/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 February 2001Ad 24/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 January 2001Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
31 January 2001Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
22 November 2000Return made up to 26/10/00; full list of members (6 pages)
22 November 2000Return made up to 26/10/00; full list of members (6 pages)
13 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
13 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
8 November 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
8 November 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
10 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
10 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
12 January 1999Company name changed l c 2 LIMITED\certificate issued on 13/01/99 (2 pages)
12 January 1999Company name changed l c 2 LIMITED\certificate issued on 13/01/99 (2 pages)
11 December 1998Return made up to 26/10/98; full list of members (6 pages)
11 December 1998Return made up to 26/10/98; full list of members (6 pages)
23 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 November 1997Return made up to 26/10/97; no change of members (4 pages)
24 November 1997Return made up to 26/10/97; no change of members (4 pages)
23 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
23 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
7 November 1996Return made up to 26/10/96; no change of members (4 pages)
7 November 1996Return made up to 26/10/96; no change of members (4 pages)
24 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
24 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
3 January 1996Registered office changed on 03/01/96 from: millbrook business center floats road wythenshawe manchester M23 9YJ (1 page)
3 January 1996Registered office changed on 03/01/96 from: millbrook business center floats road wythenshawe manchester M23 9YJ (1 page)
6 December 1995Registered office changed on 06/12/95 from: station house heath road hale altrincham cheshire WA14 2UJ (1 page)
6 December 1995Registered office changed on 06/12/95 from: station house heath road hale altrincham cheshire WA14 2UJ (1 page)
21 November 1995Return made up to 26/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 November 1995Return made up to 26/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
2 December 1993Director's particulars changed (5 pages)
2 December 1993Return made up to 26/10/93; full list of members
  • 363(287) ‐ Registered office changed on 02/12/93
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 December 1993Return made up to 26/10/93; full list of members
  • 363(287) ‐ Registered office changed on 02/12/93
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 October 1992Incorporation (15 pages)
26 October 1992Incorporation (15 pages)