Company NameAston Lark Employee Benefits Limited
Company StatusActive
Company Number02792080
CategoryPrivate Limited Company
Incorporation Date19 February 1993(31 years, 2 months ago)
Previous Names6

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Richard Michael Holden
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2022(28 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMiss Cheryl Anne Brennan
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2022(29 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Glenn Thomas
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2022(29 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Jonathan Paul Cumpstey
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2022(29 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleChief Compliance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Secretary NameMr Graeme Robert Manning
StatusCurrent
Appointed04 April 2023(30 years, 1 month after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Peter James Murphy
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2023(30 years, 2 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr David James Rosewall Edmands
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2023(30 years, 3 months after company formation)
Appointment Duration11 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Michael Dalby
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2024(30 years, 11 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMark Timothy Jenner
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(2 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 14 October 1997)
RoleInsurance Broker
Correspondence AddressHunscot Abingdon Road
Sutton Courtenay
Oxfordshire
OX14 4NF
Director NameMr John Nicholas Hatton
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(2 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 01 August 1997)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBaleyssagues
Queen Annes Road
Windsor
Berkshire
SL4 2BJ
Director NameSheila Anne Hatton
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(2 months, 1 week after company formation)
Appointment Duration1 year, 12 months (resigned 30 April 1995)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBaleyssagues
Queen Annes Road
Windsor
Berkshire
SL4 2BJ
Secretary NameMr John Nicholas Hatton
NationalityBritish
StatusResigned
Appointed04 May 1993(2 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 01 August 1997)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBaleyssagues
Queen Annes Road
Windsor
Berkshire
SL4 2BJ
Director NameKevin Bruce Christie
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(4 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 March 2000)
RoleFinancial Manager
Correspondence AddressWhite Cottage 22 Adelaide Road
Walton On Thames
Surrey
KT12 1NA
Secretary NameMr Richard John Vardy
NationalityBritish
StatusResigned
Appointed01 August 1997(4 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Cottage
Headley Road
Grayshott
Surrey
GU26 6DL
Director NameRobert Derek Hunt
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(4 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 January 2002)
RoleIfa Consultant
Correspondence Address18 Bath Road
Calcot
Reading
RG31 7QJ
Director NameMr Peter Wilson Rose
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(7 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 04 February 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressWigham House
Wakering Road
Barking
Essex
IG11 8PJ
Director NameGerald John Coetzee
Date of BirthMarch 1970 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed16 November 2000(7 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 January 2002)
RoleInsurance Broker
Correspondence Address4 Stag Lane
Putney
London
SW15 3DZ
Secretary NameMr Carl Whitmore Brown
NationalityBritish
StatusResigned
Appointed04 January 2002(8 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 15 November 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWigham House
Wakering Road
Barking
Essex
IG11 8PJ
Director NameMr Graham Robert Starling Lark
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(9 years, 7 months after company formation)
Appointment Duration14 years, 11 months (resigned 18 September 2017)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressWigham House
Wakering Road
Barking
Essex
IG11 8PJ
Director NameMr Barry John Page
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(9 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 March 2007)
RoleInsurance Broker
Correspondence Address4 Calmore Close
Hornchurch
Essex
RM12 6SN
Director NameMr Stephen John Starling Lark
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(9 years, 7 months after company formation)
Appointment Duration20 years, 4 months (resigned 22 February 2023)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Andrew Alan Cousins
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(20 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2017)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressWigham House
Wakering Road
Barking
Essex
IG11 8PJ
Director NameMs Samantha Zena Mistry
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2017(24 years after company formation)
Appointment Duration5 years, 5 months (resigned 22 July 2022)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Timothy Mark Holland
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2017(24 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Peter William Blanc
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2017(24 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Stuart Paul Rootham
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2018(25 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Carl Whitmore Brown
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(25 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 January 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor Ibex House
42-47 Minories
London
EC3N 1DY
Director NameBethan Louise Jones
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(25 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 February 2023)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Ian Theodorus Jacob
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(27 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Warren Paul Dickson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2021(28 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 February 2023)
RoleMd Uk Retail
Country of ResidenceEngland
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Michael Raymond Millar
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2022(29 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 October 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Andrew James Galbraith
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2022(29 years, 7 months after company formation)
Appointment Duration1 year (resigned 13 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Secretary NameEmma Louise Snooks
StatusResigned
Appointed29 November 2022(29 years, 9 months after company formation)
Appointment Duration4 months (resigned 04 April 2023)
RoleCompany Director
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed19 February 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed19 February 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitelarkinsurance.co.uk
Telephone020 75432800
Telephone regionLondon

Location

Registered AddressOne
Creechurch Place
London
EC3A 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

99.1k at £1Lark (Group) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,424,222
Net Worth£790,736
Cash£264,118
Current Liabilities£204,755

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

1 July 2022Delivered on: 6 July 2022
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Particulars: N/A.
Outstanding
13 December 2021Delivered on: 15 December 2021
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
8 February 2021Delivered on: 12 February 2021
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
9 November 2020Delivered on: 10 November 2020
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
20 December 2019Delivered on: 24 December 2019
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
15 November 2017Delivered on: 21 November 2017
Persons entitled: Glas Trust Corporation Limited as Agent and Trustee for the Beneficiaries.

Classification: A registered charge
Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01.
Outstanding
6 August 2012Delivered on: 21 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of accession and charge
Secured details: All monies due or to become due from each company to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All secured sums the charging company with full title guarantee assigned absolutely to the security agent all of its rights title and interest from time to time in respect of any sums payable to it pursuant to the insurance policies see image for full details.
Outstanding
1 July 2022Delivered on: 6 July 2022
Persons entitled: Morgan Stanley Senior Funding, Inc.

Classification: A registered charge
Particulars: Nil.
Outstanding
7 December 2006Delivered on: 9 December 2006
Satisfied on: 11 April 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 January 2002Delivered on: 9 January 2002
Satisfied on: 16 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 December 2017Termination of appointment of Carl Whitmore Brown as a secretary on 15 November 2017 (1 page)
21 November 2017Registration of charge 027920800004, created on 15 November 2017 (23 pages)
20 November 2017Appointment of Mr Timothy Mark Holland as a director on 10 October 2017 (2 pages)
20 November 2017Appointment of Mr Peter William Blanc as a director on 13 November 2017 (2 pages)
16 November 2017Termination of appointment of Andrew Alan Cousins as a director on 31 October 2017 (1 page)
16 November 2017Termination of appointment of Graham Robert Starling Lark as a director on 18 September 2017 (1 page)
6 November 2017Change of details for Lark (Group) Limited as a person with significant control on 6 April 2016 (2 pages)
6 November 2017Notification of Bowmark Capital Llp as a person with significant control on 18 September 2017 (1 page)
3 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
17 August 2017Full accounts made up to 31 December 2016 (21 pages)
27 June 2017Cessation of Graham Robert Starling Lark as a person with significant control on 6 April 2016 (1 page)
27 June 2017Cessation of Stephen John Starling Lark as a person with significant control on 6 April 2016 (1 page)
27 June 2017Notification of Lark (Group) Limited as a person with significant control on 6 April 2016 (1 page)
22 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
20 February 2017Appointment of Ms Julie Dawn Whitehead as a director on 20 February 2017 (2 pages)
20 February 2017Appointment of Ms Samantha Zena Mistry as a director on 20 February 2017 (2 pages)
16 February 2017Satisfaction of charge 3 in full (4 pages)
1 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-01
(3 pages)
16 May 2016Full accounts made up to 31 December 2015 (22 pages)
18 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 99,100
(4 pages)
22 May 2015Full accounts made up to 31 December 2014 (18 pages)
23 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 99,100
(4 pages)
9 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 99,100
(4 pages)
19 March 2014Full accounts made up to 31 December 2013 (18 pages)
6 February 2014Termination of appointment of Peter Rose as a director (1 page)
6 February 2014Appointment of Mr Andrew Alan Cousins as a director (2 pages)
12 April 2013Full accounts made up to 31 December 2012 (15 pages)
22 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
22 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
21 August 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
23 February 2012Full accounts made up to 31 December 2011 (15 pages)
1 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
4 March 2011Full accounts made up to 31 December 2010 (15 pages)
8 December 2010Termination of appointment of David Waters as a director (1 page)
27 September 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
13 July 2010Full accounts made up to 31 March 2010 (15 pages)
16 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Mr Graham Robert Starling Lark on 23 November 2009 (2 pages)
23 November 2009Secretary's details changed for Carl Whitmore Brown on 23 November 2009 (1 page)
23 November 2009Director's details changed for David Michael Waters on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Stephen John Starling Lark on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Peter Wilson Rose on 23 November 2009 (2 pages)
16 July 2009Full accounts made up to 31 March 2009 (15 pages)
16 March 2009Director's change of particulars / david waters / 01/03/2009 (1 page)
16 March 2009Return made up to 19/02/09; full list of members (4 pages)
2 September 2008Full accounts made up to 31 March 2008 (16 pages)
19 March 2008Return made up to 19/02/08; full list of members (4 pages)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
25 July 2007Full accounts made up to 31 March 2007 (16 pages)
1 April 2007Director resigned (1 page)
13 March 2007Return made up to 19/02/07; full list of members (8 pages)
20 December 2006New director appointed (2 pages)
16 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2006Particulars of mortgage/charge (10 pages)
27 July 2006Full accounts made up to 31 March 2006 (16 pages)
14 March 2006Return made up to 19/02/06; full list of members (8 pages)
15 August 2005Full accounts made up to 31 March 2005 (15 pages)
16 March 2005Return made up to 19/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
9 July 2004Full accounts made up to 31 March 2004 (15 pages)
15 March 2004Return made up to 19/02/04; full list of members (8 pages)
2 March 2004Director's particulars changed (1 page)
23 December 2003Director's particulars changed (1 page)
1 July 2003Full accounts made up to 31 March 2003 (14 pages)
1 March 2003Return made up to 19/02/03; full list of members (8 pages)
26 October 2002New director appointed (2 pages)
26 October 2002New director appointed (2 pages)
26 October 2002New director appointed (2 pages)
19 August 2002Full accounts made up to 31 March 2002 (12 pages)
26 February 2002Return made up to 19/02/02; full list of members (6 pages)
24 January 2002New secretary appointed (2 pages)
16 January 2002Director resigned (1 page)
14 January 2002Company name changed investec life & pensions LIMITED\certificate issued on 14/01/02 (2 pages)
11 January 2002Secretary resigned (1 page)
11 January 2002Director resigned (1 page)
11 January 2002Registered office changed on 11/01/02 from: 2 gresham street london EC2V 7QP (1 page)
9 January 2002Declaration of assistance for shares acquisition (5 pages)
9 January 2002Particulars of mortgage/charge (9 pages)
15 October 2001Full accounts made up to 31 March 2001 (10 pages)
27 February 2001Return made up to 19/02/01; full list of members (7 pages)
6 December 2000New director appointed (2 pages)
25 August 2000Full accounts made up to 31 March 2000 (15 pages)
23 June 2000New director appointed (2 pages)
10 April 2000Director resigned (1 page)
27 March 2000Return made up to 19/02/00; full list of members (6 pages)
16 September 1999Full accounts made up to 31 March 1999 (12 pages)
14 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 1999Full accounts made up to 30 April 1998 (12 pages)
10 May 1999Return made up to 19/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/05/99
(4 pages)
19 February 1999Registered office changed on 19/02/99 from: cannon bridge 25 dowgate hill london EC4R 2AT (1 page)
22 January 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
8 January 1999Director's particulars changed (1 page)
18 December 1998Company name changed integro life & pensions LIMITED\certificate issued on 18/12/98 (2 pages)
6 April 1998Company name changed john hatton & co.LIMITED\certificate issued on 06/04/98 (2 pages)
18 March 1998Return made up to 19/02/98; full list of members (7 pages)
18 February 1998Full accounts made up to 30 April 1997 (13 pages)
2 January 1998Full accounts made up to 30 April 1996 (13 pages)
11 December 1997New director appointed (2 pages)
11 December 1997Secretary resigned;director resigned (1 page)
11 December 1997New secretary appointed (1 page)
3 December 1997Registered office changed on 03/12/97 from: fairfax house fulwood place gray's inn london WC1V 6UB (1 page)
12 November 1997Director resigned (1 page)
12 November 1997New director appointed (2 pages)
3 March 1997Return made up to 19/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 November 1996Return made up to 19/02/96; no change of members (7 pages)
25 February 1996Full accounts made up to 30 April 1995 (7 pages)
2 October 1995Company name changed laphouse LIMITED\certificate issued on 03/10/95 (2 pages)
11 May 1995Director resigned (2 pages)
11 April 1995Particulars of contract relating to shares (4 pages)
11 April 1995Ad 06/12/94--------- £ si 99000@1 (2 pages)
3 March 1995Return made up to 19/02/95; full list of members (6 pages)
5 April 1994Return made up to 19/02/94; full list of members (6 pages)
17 May 1993Memorandum and Articles of Association (5 pages)
17 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 February 1993Incorporation (14 pages)