London
EC3A 5AF
Director Name | Miss Cheryl Anne Brennan |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2022(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Glenn Thomas |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2022(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Jonathan Paul Cumpstey |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2022(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chief Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Secretary Name | Mr Graeme Robert Manning |
---|---|
Status | Current |
Appointed | 04 April 2023(30 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Peter James Murphy |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2023(30 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr David James Rosewall Edmands |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2023(30 years, 3 months after company formation) |
Appointment Duration | 11 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Michael Dalby |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2024(30 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mark Timothy Jenner |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 October 1997) |
Role | Insurance Broker |
Correspondence Address | Hunscot Abingdon Road Sutton Courtenay Oxfordshire OX14 4NF |
Director Name | Mr John Nicholas Hatton |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 August 1997) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Baleyssagues Queen Annes Road Windsor Berkshire SL4 2BJ |
Director Name | Sheila Anne Hatton |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 April 1995) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Baleyssagues Queen Annes Road Windsor Berkshire SL4 2BJ |
Secretary Name | Mr John Nicholas Hatton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 August 1997) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Baleyssagues Queen Annes Road Windsor Berkshire SL4 2BJ |
Director Name | Kevin Bruce Christie |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 March 2000) |
Role | Financial Manager |
Correspondence Address | White Cottage 22 Adelaide Road Walton On Thames Surrey KT12 1NA |
Secretary Name | Mr Richard John Vardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Court Cottage Headley Road Grayshott Surrey GU26 6DL |
Director Name | Robert Derek Hunt |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 January 2002) |
Role | Ifa Consultant |
Correspondence Address | 18 Bath Road Calcot Reading RG31 7QJ |
Director Name | Mr Peter Wilson Rose |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(7 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 04 February 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Wigham House Wakering Road Barking Essex IG11 8PJ |
Director Name | Gerald John Coetzee |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 16 November 2000(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 January 2002) |
Role | Insurance Broker |
Correspondence Address | 4 Stag Lane Putney London SW15 3DZ |
Secretary Name | Mr Carl Whitmore Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2002(8 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 15 November 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Wigham House Wakering Road Barking Essex IG11 8PJ |
Director Name | Mr Graham Robert Starling Lark |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(9 years, 7 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 18 September 2017) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Wigham House Wakering Road Barking Essex IG11 8PJ |
Director Name | Mr Barry John Page |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 March 2007) |
Role | Insurance Broker |
Correspondence Address | 4 Calmore Close Hornchurch Essex RM12 6SN |
Director Name | Mr Stephen John Starling Lark |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(9 years, 7 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 22 February 2023) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Andrew Alan Cousins |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2017) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Wigham House Wakering Road Barking Essex IG11 8PJ |
Director Name | Ms Samantha Zena Mistry |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2017(24 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 July 2022) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Timothy Mark Holland |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2017(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Peter William Blanc |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2017(24 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Stuart Paul Rootham |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2018(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Carl Whitmore Brown |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(25 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8th Floor Ibex House 42-47 Minories London EC3N 1DY |
Director Name | Bethan Louise Jones |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(25 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 February 2023) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Ian Theodorus Jacob |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Warren Paul Dickson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2021(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 February 2023) |
Role | Md Uk Retail |
Country of Residence | England |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Michael Raymond Millar |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2022(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 October 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Andrew James Galbraith |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2022(29 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 13 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Secretary Name | Emma Louise Snooks |
---|---|
Status | Resigned |
Appointed | 29 November 2022(29 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 04 April 2023) |
Role | Company Director |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | larkinsurance.co.uk |
---|---|
Telephone | 020 75432800 |
Telephone region | London |
Registered Address | One Creechurch Place London EC3A 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
99.1k at £1 | Lark (Group) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,424,222 |
Net Worth | £790,736 |
Cash | £264,118 |
Current Liabilities | £204,755 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
1 July 2022 | Delivered on: 6 July 2022 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
13 December 2021 | Delivered on: 15 December 2021 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
8 February 2021 | Delivered on: 12 February 2021 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
9 November 2020 | Delivered on: 10 November 2020 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
20 December 2019 | Delivered on: 24 December 2019 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
15 November 2017 | Delivered 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 2012 | Delivered 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 2022 | Delivered on: 6 July 2022 Persons entitled: Morgan Stanley Senior Funding, Inc. Classification: A registered charge Particulars: Nil. Outstanding |
7 December 2006 | Delivered 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 2002 | Delivered 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 |
4 December 2017 | Termination of appointment of Carl Whitmore Brown as a secretary on 15 November 2017 (1 page) |
---|---|
21 November 2017 | Registration of charge 027920800004, created on 15 November 2017 (23 pages) |
20 November 2017 | Appointment of Mr Timothy Mark Holland as a director on 10 October 2017 (2 pages) |
20 November 2017 | Appointment of Mr Peter William Blanc as a director on 13 November 2017 (2 pages) |
16 November 2017 | Termination of appointment of Andrew Alan Cousins as a director on 31 October 2017 (1 page) |
16 November 2017 | Termination of appointment of Graham Robert Starling Lark as a director on 18 September 2017 (1 page) |
6 November 2017 | Change of details for Lark (Group) Limited as a person with significant control on 6 April 2016 (2 pages) |
6 November 2017 | Notification of Bowmark Capital Llp as a person with significant control on 18 September 2017 (1 page) |
3 October 2017 | Resolutions
|
17 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
27 June 2017 | Cessation of Graham Robert Starling Lark as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Cessation of Stephen John Starling Lark as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Notification of Lark (Group) Limited as a person with significant control on 6 April 2016 (1 page) |
22 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
20 February 2017 | Appointment of Ms Julie Dawn Whitehead as a director on 20 February 2017 (2 pages) |
20 February 2017 | Appointment of Ms Samantha Zena Mistry as a director on 20 February 2017 (2 pages) |
16 February 2017 | Satisfaction of charge 3 in full (4 pages) |
1 September 2016 | Resolutions
|
16 May 2016 | Full accounts made up to 31 December 2015 (22 pages) |
18 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
22 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
23 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
9 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
19 March 2014 | Full accounts made up to 31 December 2013 (18 pages) |
6 February 2014 | Termination of appointment of Peter Rose as a director (1 page) |
6 February 2014 | Appointment of Mr Andrew Alan Cousins as a director (2 pages) |
12 April 2013 | Full accounts made up to 31 December 2012 (15 pages) |
22 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
22 August 2012 | Resolutions
|
21 August 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Full accounts made up to 31 December 2011 (15 pages) |
1 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Full accounts made up to 31 December 2010 (15 pages) |
8 December 2010 | Termination of appointment of David Waters as a director (1 page) |
27 September 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
13 July 2010 | Full accounts made up to 31 March 2010 (15 pages) |
16 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Mr Graham Robert Starling Lark on 23 November 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Carl Whitmore Brown on 23 November 2009 (1 page) |
23 November 2009 | Director's details changed for David Michael Waters on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Stephen John Starling Lark on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Peter Wilson Rose on 23 November 2009 (2 pages) |
16 July 2009 | Full accounts made up to 31 March 2009 (15 pages) |
16 March 2009 | Director's change of particulars / david waters / 01/03/2009 (1 page) |
16 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
2 September 2008 | Full accounts made up to 31 March 2008 (16 pages) |
19 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
9 October 2007 | Resolutions
|
25 July 2007 | Full accounts made up to 31 March 2007 (16 pages) |
1 April 2007 | Director resigned (1 page) |
13 March 2007 | Return made up to 19/02/07; full list of members (8 pages) |
20 December 2006 | New director appointed (2 pages) |
16 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2006 | Particulars of mortgage/charge (10 pages) |
27 July 2006 | Full accounts made up to 31 March 2006 (16 pages) |
14 March 2006 | Return made up to 19/02/06; full list of members (8 pages) |
15 August 2005 | Full accounts made up to 31 March 2005 (15 pages) |
16 March 2005 | Return made up to 19/02/05; full list of members
|
9 July 2004 | Full accounts made up to 31 March 2004 (15 pages) |
15 March 2004 | Return made up to 19/02/04; full list of members (8 pages) |
2 March 2004 | Director's particulars changed (1 page) |
23 December 2003 | Director's particulars changed (1 page) |
1 July 2003 | Full accounts made up to 31 March 2003 (14 pages) |
1 March 2003 | Return made up to 19/02/03; full list of members (8 pages) |
26 October 2002 | New director appointed (2 pages) |
26 October 2002 | New director appointed (2 pages) |
26 October 2002 | New director appointed (2 pages) |
19 August 2002 | Full accounts made up to 31 March 2002 (12 pages) |
26 February 2002 | Return made up to 19/02/02; full list of members (6 pages) |
24 January 2002 | New secretary appointed (2 pages) |
16 January 2002 | Director resigned (1 page) |
14 January 2002 | Company name changed investec life & pensions LIMITED\certificate issued on 14/01/02 (2 pages) |
11 January 2002 | Secretary resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Registered office changed on 11/01/02 from: 2 gresham street london EC2V 7QP (1 page) |
9 January 2002 | Declaration of assistance for shares acquisition (5 pages) |
9 January 2002 | Particulars of mortgage/charge (9 pages) |
15 October 2001 | Full accounts made up to 31 March 2001 (10 pages) |
27 February 2001 | Return made up to 19/02/01; full list of members (7 pages) |
6 December 2000 | New director appointed (2 pages) |
25 August 2000 | Full accounts made up to 31 March 2000 (15 pages) |
23 June 2000 | New director appointed (2 pages) |
10 April 2000 | Director resigned (1 page) |
27 March 2000 | Return made up to 19/02/00; full list of members (6 pages) |
16 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
14 June 1999 | Resolutions
|
9 June 1999 | Full accounts made up to 30 April 1998 (12 pages) |
10 May 1999 | Return made up to 19/02/99; no change of members
|
19 February 1999 | Registered office changed on 19/02/99 from: cannon bridge 25 dowgate hill london EC4R 2AT (1 page) |
22 January 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
8 January 1999 | Director's particulars changed (1 page) |
18 December 1998 | Company name changed integro life & pensions LIMITED\certificate issued on 18/12/98 (2 pages) |
6 April 1998 | Company name changed john hatton & co.LIMITED\certificate issued on 06/04/98 (2 pages) |
18 March 1998 | Return made up to 19/02/98; full list of members (7 pages) |
18 February 1998 | Full accounts made up to 30 April 1997 (13 pages) |
2 January 1998 | Full accounts made up to 30 April 1996 (13 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | Secretary resigned;director resigned (1 page) |
11 December 1997 | New secretary appointed (1 page) |
3 December 1997 | Registered office changed on 03/12/97 from: fairfax house fulwood place gray's inn london WC1V 6UB (1 page) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | New director appointed (2 pages) |
3 March 1997 | Return made up to 19/02/97; no change of members
|
20 November 1996 | Return made up to 19/02/96; no change of members (7 pages) |
25 February 1996 | Full accounts made up to 30 April 1995 (7 pages) |
2 October 1995 | Company name changed laphouse LIMITED\certificate issued on 03/10/95 (2 pages) |
11 May 1995 | Director resigned (2 pages) |
11 April 1995 | Particulars of contract relating to shares (4 pages) |
11 April 1995 | Ad 06/12/94--------- £ si 99000@1 (2 pages) |
3 March 1995 | Return made up to 19/02/95; full list of members (6 pages) |
5 April 1994 | Return made up to 19/02/94; full list of members (6 pages) |
17 May 1993 | Memorandum and Articles of Association (5 pages) |
17 May 1993 | Resolutions
|
19 February 1993 | Incorporation (14 pages) |