Company NameL.A.B. Investments Plc
Company StatusDissolved
Company Number02869890
CategoryPublic Limited Company
Incorporation Date8 November 1993(30 years, 5 months ago)
Dissolution Date28 December 2022 (1 year, 3 months ago)
Previous NameGrowthasset Public Limited Company

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameApex Corporate Services (UK) Limited (Corporation)
StatusClosed
Appointed31 October 2006(12 years, 12 months after company formation)
Appointment Duration16 years, 2 months (closed 28 December 2022)
Correspondence Address6th Floor 125 Wood Street
London
EC2V 7AN
Director NameApex Trust Corporate Limited (Corporation)
StatusClosed
Appointed20 June 2013(19 years, 7 months after company formation)
Appointment Duration9 years, 6 months (closed 28 December 2022)
Correspondence Address6th Floor 125 Wood Street
London
EC2V 7AN
Secretary NameApex Trust Corporate Limited (Corporation)
StatusClosed
Appointed15 February 2014(20 years, 3 months after company formation)
Appointment Duration8 years, 10 months (closed 28 December 2022)
Correspondence Address6th Floor 125 Wood Street
London
EC2V 7AN
Director NameDavid Roger Finney
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(1 month, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 13 March 2000)
RoleTrust Official
Correspondence Address31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Director NameAnthony Francis Raikes
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(1 month, 2 weeks after company formation)
Appointment Duration12 years (resigned 05 January 2006)
RoleCompany Director
Correspondence AddressPond House
High Street
Wadhurst
East Sussex
TN5 6AA
Secretary NameAnthony Francis Raikes
NationalityBritish
StatusResigned
Appointed23 December 1993(1 month, 2 weeks after company formation)
Appointment Duration1 month (resigned 26 January 1994)
RoleManaging Director
Correspondence AddressTower Hill
Mark Cross
Crowborough
East Sussex
TN6 3PL
Director NameBryan Donald Needham
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(5 months, 2 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 11 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside Cottage
Zephon Common
Crookham Village Fleet
Hampshire
GU51 5SX
Director NameMr Derek Barnes
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1994(1 year after company formation)
Appointment Duration1 year (resigned 08 November 1995)
RoleTrust Official
Correspondence Address4 Pyefleet View
Langenhoe
Colchester
Essex
CO5 7LD
Director NameGraham Idris Lane
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(2 years, 2 months after company formation)
Appointment Duration6 days (resigned 31 January 1996)
RoleDirector Of A Trust Corp
Correspondence AddressCilmeri
5 Bramblewood
Merstham
Surrey
RH1 3DW
Director NamePeter Michael Hills
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(6 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 December 2004)
RoleCompany Director
Correspondence Address66 Hartslock Drive
Thamesmead
London
SE2 9UU
Director NameAdrian Walton Gower
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(11 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2006)
RoleManager
Correspondence Address3 Windmill Road
Brentford
Middlesex
TW8 0QD
Director NameMr Martin McDermott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(12 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Paul Glendenning
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2014(20 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Dukes Place
4th Floor
London
EC3A 7NH
Director NameMrs Susan Elizabeth Lawrence
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2014(20 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Dukes Place
4th Floor
London
EC3A 7NH
Director NameMiss Paula Celine Corrigan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed30 July 2015(21 years, 8 months after company formation)
Appointment Duration6 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Dukes Place
4th Floor
London
EC3A 7NH
Director NameMr Carl Steven Baldry
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(22 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 21 Lombard Street
London
EC3V 9AH
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 November 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 November 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 November 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusResigned
Appointed26 January 1994(2 months, 2 weeks after company formation)
Appointment Duration20 years (resigned 15 February 2014)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameCapita Trust Company Limited (Corporation)
StatusResigned
Appointed11 October 2004(10 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 20 June 2013)
Correspondence AddressGuildhall House
81-87 Gresham Street
London
EC2V 7QE

Location

Registered Address7th Floor 21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Lab Investments (Holdings) LTD
100.00%
Ordinary
1 at £1Royal Exchange Trust Company LTD
0.00%
Ordinary

Financials

Year2014
Turnover£6,105,572
Gross Profit£18,026
Net Worth£32,801
Cash£15,105
Current Liabilities£239,415

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Charges

31 January 1996Delivered on: 8 February 1996
Persons entitled: Royal Exchange Trust Company Limited

Classification: Trust deed
Secured details: The aggregate of all moneys due or to become due from the company to the chargee under or pursuant to the trust deed.
Particulars: All the company's rights title interest and benefit present and future in and to the loan insturments. See the mortgage charge document for full details.
Outstanding
18 February 1994Delivered on: 1 March 1994
Persons entitled: Royal Exchange Trust Company Limited (As Trustee)

Classification: Trust deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the trust deed (as amended and supplemented from time to time).
Particulars: All rights title interest & benefit present & future in & to the loan instruments as defined on the reverse & continuation sheets to the form 395.
Outstanding

Filing History

28 December 2022Final Gazette dissolved following liquidation (1 page)
28 September 2022Return of final meeting in a members' voluntary winding up (15 pages)
25 January 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-27
  • LRESSP ‐ Special resolution to wind up on 2019-11-27
(1 page)
25 January 2022Appointment of a voluntary liquidator (3 pages)
19 January 2022Appointment of a voluntary liquidator (3 pages)
18 December 2021Liquidators' statement of receipts and payments to 26 November 2021 (12 pages)
23 September 2021Removal of liquidator by court order (8 pages)
26 January 2021Liquidators' statement of receipts and payments to 26 November 2020 (12 pages)
18 January 2021Termination of appointment of Carl Steven Baldry as a director on 15 January 2021 (1 page)
11 December 2019Registered office address changed from 125 Wood Street London EC2V 7AN United Kingdom to 7th Floor 21 Lombard Street London EC3V 9AH on 11 December 2019 (2 pages)
10 December 2019Appointment of a voluntary liquidator (3 pages)
10 December 2019Declaration of solvency (5 pages)
20 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
12 July 2019Secretary's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page)
12 July 2019Director's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page)
12 July 2019Director's details changed for Link Corporate Services Limited on 1 July 2019 (1 page)
31 May 2019Change of details for L.A.B. Investments (Holdings) Limited as a person with significant control on 28 May 2019 (2 pages)
28 May 2019Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 125 Wood Street London EC2V 7AN on 28 May 2019 (1 page)
5 March 2019Accounts for a small company made up to 31 August 2018 (24 pages)
19 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
5 March 2018Accounts for a small company made up to 31 August 2017 (24 pages)
23 November 2017Director's details changed for Link Trust Corporate Limited on 6 November 2017 (1 page)
23 November 2017Director's details changed for Link Trust Corporate Limited on 6 November 2017 (1 page)
22 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
17 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
17 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
20 October 2017Change of details for L.A.B. Investments (Holdings) Limited as a person with significant control on 9 October 2017 (2 pages)
20 October 2017Change of details for L.A.B. Investments (Holdings) Limited as a person with significant control on 9 October 2017 (2 pages)
9 October 2017Registered office address changed from 40 Dukes Place 4th Floor London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
9 October 2017Registered office address changed from 40 Dukes Place 4th Floor London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
2 March 2017Full accounts made up to 31 August 2016 (22 pages)
2 March 2017Full accounts made up to 31 August 2016 (22 pages)
6 December 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
3 March 2016Full accounts made up to 31 August 2015 (20 pages)
3 March 2016Full accounts made up to 31 August 2015 (20 pages)
12 February 2016Termination of appointment of Paula Celine Corrigan as a director on 1 February 2016 (1 page)
12 February 2016Appointment of Mr Carl Steven Baldry as a director on 1 February 2016 (2 pages)
12 February 2016Termination of appointment of Paula Celine Corrigan as a director on 1 February 2016 (1 page)
12 February 2016Appointment of Mr Carl Steven Baldry as a director on 1 February 2016 (2 pages)
9 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 50,000
(5 pages)
9 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 50,000
(5 pages)
9 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 50,000
(5 pages)
31 July 2015Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page)
31 July 2015Appointment of Ms Paula Corrigan as a director on 30 July 2015 (2 pages)
31 July 2015Appointment of Ms Paula Corrigan as a director on 30 July 2015 (2 pages)
31 July 2015Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page)
11 March 2015Full accounts made up to 31 August 2014 (21 pages)
11 March 2015Full accounts made up to 31 August 2014 (21 pages)
2 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 50,000
(5 pages)
2 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 50,000
(5 pages)
2 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 50,000
(5 pages)
1 December 2014Director's details changed for Capita Trust Corporate Services Limited on 1 December 2014 (1 page)
1 December 2014Director's details changed for Capita Trust Corporate Services Limited on 1 December 2014 (1 page)
1 December 2014Director's details changed for Capita Trust Corporate Services Limited on 1 December 2014 (1 page)
30 September 2014Section 519 (1 page)
30 September 2014Section 519 (1 page)
11 September 2014Section 519 (1 page)
11 September 2014Section 519 (1 page)
24 July 2014Appointment of Mrs Susan Lawrence as a director on 11 July 2014 (2 pages)
24 July 2014Termination of appointment of Paul Glendenning as a director on 11 July 2014 (1 page)
24 July 2014Termination of appointment of Paul Glendenning as a director on 11 July 2014 (1 page)
24 July 2014Appointment of Mrs Susan Lawrence as a director on 11 July 2014 (2 pages)
3 March 2014Appointment of Capita Trust Corporate Limited as a secretary (2 pages)
3 March 2014Termination of appointment of Martin Mcdermott as a director (1 page)
3 March 2014Termination of appointment of Wilmington Trust Sp Services (London) Limited as a secretary (1 page)
3 March 2014Appointment of Mr Paul Glendenning as a director (2 pages)
3 March 2014Appointment of Mr Paul Glendenning as a director (2 pages)
3 March 2014Termination of appointment of Wilmington Trust Sp Services (London) Limited as a secretary (1 page)
3 March 2014Appointment of Capita Trust Corporate Limited as a secretary (2 pages)
3 March 2014Termination of appointment of Martin Mcdermott as a director (1 page)
19 February 2014Full accounts made up to 31 August 2013 (18 pages)
19 February 2014Full accounts made up to 31 August 2013 (18 pages)
19 February 2014Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF on 19 February 2014 (1 page)
19 February 2014Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF on 19 February 2014 (1 page)
25 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 50,000
(6 pages)
25 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 50,000
(6 pages)
25 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 50,000
(6 pages)
8 August 2013Appointment of Capita Trust Corporate Limited as a director (3 pages)
8 August 2013Termination of appointment of Capita Trust Company Limited as a director (2 pages)
8 August 2013Appointment of Capita Trust Corporate Limited as a director (3 pages)
8 August 2013Termination of appointment of Capita Trust Company Limited as a director (2 pages)
21 February 2013Full accounts made up to 31 August 2012 (14 pages)
21 February 2013Full accounts made up to 31 August 2012 (14 pages)
20 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
20 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
20 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
23 February 2012Full accounts made up to 31 August 2011 (14 pages)
23 February 2012Full accounts made up to 31 August 2011 (14 pages)
20 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
23 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
23 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
23 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
2 March 2011Full accounts made up to 31 August 2010 (14 pages)
2 March 2011Full accounts made up to 31 August 2010 (14 pages)
7 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
11 February 2010Full accounts made up to 31 August 2009 (14 pages)
11 February 2010Full accounts made up to 31 August 2009 (14 pages)
14 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
31 March 2009Full accounts made up to 31 August 2008 (16 pages)
31 March 2009Full accounts made up to 31 August 2008 (16 pages)
21 November 2008Return made up to 08/11/08; full list of members (4 pages)
21 November 2008Return made up to 08/11/08; full list of members (4 pages)
13 May 2008Registered office changed on 13/05/2008 from c/o wilmington trust sp services (london) LIMITED fifth floor 6 broad street place london EC2M 7JH (1 page)
13 May 2008Registered office changed on 13/05/2008 from c/o wilmington trust sp services (london) LIMITED fifth floor 6 broad street place london EC2M 7JH (1 page)
8 May 2008Secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
8 May 2008Secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
6 May 2008Registered office changed on 06/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
6 May 2008Registered office changed on 06/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
31 March 2008Full accounts made up to 31 August 2007 (14 pages)
31 March 2008Full accounts made up to 31 August 2007 (14 pages)
15 November 2007Return made up to 08/11/07; full list of members (3 pages)
15 November 2007Return made up to 08/11/07; full list of members (3 pages)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
5 April 2007Full accounts made up to 31 August 2006 (15 pages)
5 April 2007Full accounts made up to 31 August 2006 (15 pages)
20 November 2006New director appointed (4 pages)
20 November 2006New director appointed (4 pages)
14 November 2006Return made up to 08/11/06; full list of members (3 pages)
14 November 2006Return made up to 08/11/06; full list of members (3 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
28 February 2006Full accounts made up to 31 August 2005 (14 pages)
28 February 2006Full accounts made up to 31 August 2005 (14 pages)
20 January 2006Director resigned (1 page)
20 January 2006Registered office changed on 20/01/06 from: c/o spv management LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
20 January 2006Registered office changed on 20/01/06 from: c/o spv management LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
20 January 2006New director appointed (12 pages)
20 January 2006New director appointed (12 pages)
20 January 2006Director resigned (1 page)
28 December 2005Secretary's particulars changed (1 page)
28 December 2005Secretary's particulars changed (1 page)
30 November 2005Return made up to 08/11/05; full list of members (3 pages)
30 November 2005Return made up to 08/11/05; full list of members (3 pages)
21 March 2005Full accounts made up to 31 August 2004 (14 pages)
21 March 2005Full accounts made up to 31 August 2004 (14 pages)
18 February 2005New director appointed (7 pages)
18 February 2005Director resigned (1 page)
18 February 2005New director appointed (7 pages)
18 February 2005Director resigned (1 page)
18 February 2005New director appointed (7 pages)
18 February 2005New director appointed (7 pages)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
9 November 2004Return made up to 08/11/04; full list of members (3 pages)
9 November 2004Return made up to 08/11/04; full list of members (3 pages)
5 July 2004Full accounts made up to 31 August 2003 (12 pages)
5 July 2004Full accounts made up to 31 August 2003 (12 pages)
10 March 2004Delivery ext'd 3 mth 31/08/03 (1 page)
10 March 2004Delivery ext'd 3 mth 31/08/03 (1 page)
18 February 2004Director's particulars changed (1 page)
18 February 2004Director's particulars changed (1 page)
7 January 2004Secretary's particulars changed (1 page)
7 January 2004Secretary's particulars changed (1 page)
15 December 2003Return made up to 08/11/03; full list of members (6 pages)
15 December 2003Return made up to 08/11/03; full list of members (6 pages)
20 November 2003Location of register of members (1 page)
20 November 2003Location of register of members (1 page)
23 October 2003Registered office changed on 23/10/03 from: 78 cannon street london EC4P 5LN (1 page)
23 October 2003Registered office changed on 23/10/03 from: 78 cannon street london EC4P 5LN (1 page)
19 March 2003Full accounts made up to 31 August 2002 (11 pages)
19 March 2003Full accounts made up to 31 August 2002 (11 pages)
27 February 2003Delivery ext'd 3 mth 31/08/02 (1 page)
27 February 2003Delivery ext'd 3 mth 31/08/02 (1 page)
7 January 2003Return made up to 08/11/02; full list of members (6 pages)
7 January 2003Return made up to 08/11/02; full list of members (6 pages)
26 January 2002Full accounts made up to 31 August 2001 (11 pages)
26 January 2002Full accounts made up to 31 August 2001 (11 pages)
28 November 2001Return made up to 08/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 November 2001Return made up to 08/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 July 2001Full accounts made up to 30 November 2000 (11 pages)
3 July 2001Full accounts made up to 30 November 2000 (11 pages)
26 June 2001Accounting reference date shortened from 30/11/01 to 31/08/01 (1 page)
26 June 2001Accounting reference date shortened from 30/11/01 to 31/08/01 (1 page)
19 January 2001Return made up to 08/11/00; full list of members (7 pages)
19 January 2001Return made up to 08/11/00; full list of members (7 pages)
16 June 2000Full accounts made up to 30 November 1999 (11 pages)
16 June 2000Full accounts made up to 30 November 1999 (11 pages)
31 March 2000Director resigned (1 page)
31 March 2000Director resigned (1 page)
31 March 2000New director appointed (7 pages)
31 March 2000New director appointed (7 pages)
22 November 1999Return made up to 08/11/99; full list of members (6 pages)
22 November 1999Return made up to 08/11/99; full list of members (6 pages)
21 June 1999Full accounts made up to 30 November 1998 (11 pages)
21 June 1999Full accounts made up to 30 November 1998 (11 pages)
30 December 1998Return made up to 08/11/98; no change of members (25 pages)
30 December 1998Return made up to 08/11/98; no change of members (25 pages)
1 June 1998Full accounts made up to 30 November 1997 (11 pages)
1 June 1998Full accounts made up to 30 November 1997 (11 pages)
15 December 1997Return made up to 08/11/97; full list of members (22 pages)
15 December 1997Return made up to 08/11/97; full list of members (22 pages)
6 June 1997Full accounts made up to 30 November 1996 (12 pages)
6 June 1997Full accounts made up to 30 November 1996 (12 pages)
3 December 1996Return made up to 08/11/96; full list of members (17 pages)
3 December 1996Return made up to 08/11/96; full list of members (17 pages)
12 June 1996Full accounts made up to 30 November 1995 (12 pages)
12 June 1996Full accounts made up to 30 November 1995 (12 pages)
22 February 1996Director resigned;new director appointed (5 pages)
22 February 1996Director resigned;new director appointed (5 pages)
9 February 1996Listing of particulars (28 pages)
9 February 1996Listing of particulars (28 pages)
8 February 1996Particulars of mortgage/charge (7 pages)
8 February 1996Particulars of mortgage/charge (7 pages)
24 November 1995Return made up to 08/11/95; full list of members (32 pages)
24 November 1995Return made up to 08/11/95; full list of members (32 pages)
6 June 1995Full accounts made up to 30 November 1994 (14 pages)
6 June 1995Full accounts made up to 30 November 1994 (14 pages)
28 February 1995Memorandum and Articles of Association (66 pages)
28 February 1995Memorandum and Articles of Association (66 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
1 March 1994Particulars of mortgage/charge (5 pages)
1 March 1994Particulars of mortgage/charge (5 pages)
8 November 1993Incorporation (10 pages)
8 November 1993Incorporation (10 pages)