Company NameVaughan Limited
Company StatusActive
Company Number02889411
CategoryPrivate Limited Company
Incorporation Date20 January 1994(30 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameVictoria Catherine De Lotbiniere
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1994(1 month after company formation)
Appointment Duration30 years, 2 months
RoleSales Director
Country of ResidenceUnited States
Correspondence AddressApartment 21b
200 East 8th Street
Ny 10028
Ny
United States
Director NameLucinda Mary Louise Vaughan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1994(1 month after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Elm Park Road
London
SW3 6DH
Director NameHon Michael John Wilmot Malet Vaughan
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1994(1 month after company formation)
Appointment Duration30 years, 2 months
RoleDirector & Chairman
Country of ResidenceUnited Kingdom
Correspondence Address23 Elm Park Road
London
SW3 6DH
Director NameMr Tim Coles
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(14 years, 5 months after company formation)
Appointment Duration15 years, 10 months
RoleMD
Country of ResidenceUnited Kingdom
Correspondence AddressLong View Yapton Lane
Walberton
Arundel
West Sussex
BN18 0AR
Director NameMr Eric Richard Wilkinson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(21 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameSheila Wye
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2017(23 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Secretary NameSheila Wye
StatusCurrent
Appointed11 July 2017(23 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence Address71 Queen Victoria Street
London
EC4A 4BE
Secretary NameMr Paul Leonard Hillyard
NationalityBritish
StatusResigned
Appointed21 February 1994(1 month after company formation)
Appointment Duration22 years, 10 months (resigned 10 January 2017)
RoleCompany Director
Correspondence Address33 Montague Avenue
Sanderstead
Surrey
CR2 9NL
Secretary NameTim Coles
StatusResigned
Appointed10 January 2017(22 years, 12 months after company formation)
Appointment Duration6 months (resigned 11 July 2017)
RoleCompany Director
Correspondence AddressLong View Yapton Lane
Walberton
Arundel
West Sussex
BN18 0AR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 January 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.wearvaughan.com

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Turnover£13,137,580
Gross Profit£7,326,454
Net Worth£7,030,882
Cash£1,768,183
Current Liabilities£2,120,124

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Charges

21 April 2023Delivered on: 27 April 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
10 March 2023Delivered on: 16 March 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The freehold property known as vaughan house, moorside road, winchester, SO23 7RX registered at the land registry under title number HP760452 and the freehold property known as land on the west side of moorside road, winchester registered at the land registry under title number HP772947.
Outstanding
10 March 2023Delivered on: 15 March 2023
Persons entitled: Alcuin Gp Limited (As Security Agent)

Classification: A registered charge
Particulars: The freehold property known as vaughan house, moorside road, winchester, SO23 7RX with title number HP760452. For further details please refer to the instrument.
Outstanding
10 March 2023Delivered on: 14 March 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
15 April 2019Delivered on: 17 April 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The freehold land known as storck UK limited, moorside road, winchester SO23 7SA and land on the west side of moorside road, winchester (land registry title numbers HP760452 and HP772947 respectively) and more particularly described in the instrument.
Outstanding
15 January 2013Delivered on: 29 January 2013
Persons entitled: Chelsea Harbour Limited

Classification: Rent security deposit deed
Secured details: £25,657.30 and all other monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the deposit of £25,657.30 or such part thereof as shall from time to time be held by the person entitled to the deposit including monies added to the deposit and accrued interest on the deposit.
Outstanding
10 September 2009Delivered on: 12 September 2009
Persons entitled: Chelsea Harbour Limited

Classification: Rent deposit deed
Secured details: £25,657.30 all monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £25,657.30 see image for full details.
Outstanding
17 December 2000Delivered on: 2 January 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
7 May 1999Delivered on: 12 May 1999
Persons entitled: Chelsea Harbour Limited

Classification: Deed of deposit
Secured details: The rents reserved by and other sums due from the company to the chargee under the terms of a lease dated 7TH may 1999.
Particulars: The deposit of £25,657.30 deposited by vaughan limited with chelsea harbour limited.
Outstanding

Filing History

25 January 2024Group of companies' accounts made up to 30 April 2023 (43 pages)
5 September 2023Director's details changed for Mr Nigel Price on 5 September 2023 (2 pages)
27 April 2023Registration of charge 028894110009, created on 21 April 2023 (23 pages)
20 March 2023Memorandum and Articles of Association (28 pages)
20 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 March 2023Registration of charge 028894110008, created on 10 March 2023 (11 pages)
15 March 2023Termination of appointment of Lucinda Mary Louise Vaughan as a director on 10 March 2023 (1 page)
15 March 2023Appointment of Nigel Price as a director on 10 March 2023 (2 pages)
15 March 2023Termination of appointment of Michael John Wilmot Malet Vaughan as a director on 10 March 2023 (1 page)
15 March 2023Registration of charge 028894110007, created on 10 March 2023 (8 pages)
15 March 2023Termination of appointment of Victoria Catherine De Lotbiniere as a director on 10 March 2023 (1 page)
14 March 2023Registration of charge 028894110006, created on 10 March 2023 (7 pages)
1 February 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
26 January 2023Group of companies' accounts made up to 30 April 2022 (45 pages)
25 November 2022Satisfaction of charge 3 in full (1 page)
25 November 2022Satisfaction of charge 4 in full (1 page)
25 November 2022Satisfaction of charge 1 in full (1 page)
25 August 2022Satisfaction of charge 028894110005 in full (1 page)
20 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
17 January 2022Group of companies' accounts made up to 30 April 2021 (44 pages)
29 April 2021Group of companies' accounts made up to 30 April 2020 (43 pages)
25 March 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
3 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
13 December 2019Group of companies' accounts made up to 30 April 2019 (39 pages)
30 July 2019Notification of Itchen Stoke Limited as a person with significant control on 11 July 2017 (2 pages)
30 July 2019Cessation of The Hon Michael John Wilmot Malet Vaughan as a person with significant control on 11 July 2017 (1 page)
30 July 2019Cessation of Lucinda Mary Louise Vaughan as a person with significant control on 11 July 2017 (1 page)
17 April 2019Registration of charge 028894110005, created on 15 April 2019 (8 pages)
4 February 2019Group of companies' accounts made up to 30 April 2018 (34 pages)
22 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
1 February 2018Group of companies' accounts made up to 30 April 2017 (32 pages)
30 January 2018Confirmation statement made on 20 January 2018 with updates (5 pages)
15 September 2017Appointment of Sheila Wye as a director on 11 July 2017 (3 pages)
15 September 2017Appointment of Sheila Wye as a director on 11 July 2017 (3 pages)
7 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
7 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
28 July 2017Appointment of Sheila Wye as a secretary on 11 July 2017 (3 pages)
28 July 2017Termination of appointment of Tim Coles as a secretary on 11 July 2017 (2 pages)
28 July 2017Appointment of Sheila Wye as a secretary on 11 July 2017 (3 pages)
28 July 2017Termination of appointment of Tim Coles as a secretary on 11 July 2017 (2 pages)
9 March 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
2 February 2017Group of companies' accounts made up to 30 April 2016 (31 pages)
2 February 2017Group of companies' accounts made up to 30 April 2016 (31 pages)
10 January 2017Appointment of Tim Coles as a secretary on 10 January 2017 (2 pages)
10 January 2017Termination of appointment of Paul Leonard Hillyard as a secretary on 10 January 2017 (1 page)
10 January 2017Termination of appointment of Paul Leonard Hillyard as a secretary on 10 January 2017 (1 page)
10 January 2017Appointment of Tim Coles as a secretary on 10 January 2017 (2 pages)
1 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page)
1 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page)
10 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(8 pages)
10 February 2016Appointment of Mr Eric Richard Wilkinson as a director on 1 December 2015 (2 pages)
10 February 2016Appointment of Mr Eric Richard Wilkinson as a director on 1 December 2015 (2 pages)
10 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(8 pages)
5 February 2016Group of companies' accounts made up to 30 April 2015 (23 pages)
5 February 2016Group of companies' accounts made up to 30 April 2015 (23 pages)
4 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(7 pages)
4 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(7 pages)
23 December 2014Group of companies' accounts made up to 30 April 2014 (22 pages)
23 December 2014Group of companies' accounts made up to 30 April 2014 (22 pages)
27 January 2014Director's details changed for The Hon Michael John Wilmot Malet Vaughan on 27 January 2014 (2 pages)
27 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(7 pages)
27 January 2014Director's details changed for The Hon Michael John Wilmot Malet Vaughan on 27 January 2014 (2 pages)
27 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(7 pages)
4 December 2013Group of companies' accounts made up to 30 April 2013 (21 pages)
4 December 2013Group of companies' accounts made up to 30 April 2013 (21 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (7 pages)
22 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (7 pages)
16 January 2013Group of companies' accounts made up to 30 April 2012 (21 pages)
16 January 2013Group of companies' accounts made up to 30 April 2012 (21 pages)
25 January 2012Director's details changed for The Hon Michael John Wilmot Malet Vaughan on 23 January 2012 (2 pages)
25 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (7 pages)
25 January 2012Director's details changed for Lucinda Mary Louise Vaughan on 23 January 2012 (2 pages)
25 January 2012Director's details changed for Lucinda Mary Louise Vaughan on 23 January 2012 (2 pages)
25 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (7 pages)
25 January 2012Director's details changed for The Hon Michael John Wilmot Malet Vaughan on 23 January 2012 (2 pages)
16 December 2011Director's details changed for The Hon Michael John Wilmot Malet Vaughan on 15 December 2011 (2 pages)
16 December 2011Director's details changed for The Hon Michael John Wilmot Malet Vaughan on 15 December 2011 (2 pages)
15 December 2011Director's details changed for Lucinda Mary Louise Vaughan on 15 December 2011 (2 pages)
15 December 2011Director's details changed for Lucinda Mary Louise Vaughan on 15 December 2011 (2 pages)
20 October 2011Group of companies' accounts made up to 30 April 2011 (21 pages)
20 October 2011Group of companies' accounts made up to 30 April 2011 (21 pages)
24 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (7 pages)
24 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (7 pages)
12 January 2011Group of companies' accounts made up to 30 April 2010 (21 pages)
12 January 2011Group of companies' accounts made up to 30 April 2010 (21 pages)
8 April 2010Auditor's resignation (1 page)
8 April 2010Auditor's resignation (1 page)
30 March 2010Auditor's resignation (1 page)
30 March 2010Auditor's resignation (1 page)
22 March 2010Director's details changed for Victoria Catherine De Lotbiniere on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
22 March 2010Director's details changed for Tim Coles on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Victoria Catherine De Lotbiniere on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Lucinda Mary Louise Vaughan on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Lucinda Mary Louise Vaughan on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Tim Coles on 1 October 2009 (2 pages)
22 March 2010Director's details changed for The Hon Michael John Wilmot Malet Vaughan on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
22 March 2010Director's details changed for Lucinda Mary Louise Vaughan on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Tim Coles on 1 October 2009 (2 pages)
22 March 2010Director's details changed for The Hon Michael John Wilmot Malet Vaughan on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Victoria Catherine De Lotbiniere on 1 October 2009 (2 pages)
22 March 2010Director's details changed for The Hon Michael John Wilmot Malet Vaughan on 1 October 2009 (2 pages)
16 March 2010Registered office address changed from 55 Baker Street London W1U 7EU on 16 March 2010 (1 page)
16 March 2010Registered office address changed from 55 Baker Street London W1U 7EU on 16 March 2010 (1 page)
22 December 2009Group of companies' accounts made up to 30 April 2009 (24 pages)
22 December 2009Group of companies' accounts made up to 30 April 2009 (24 pages)
12 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
7 April 2009Return made up to 20/01/09; full list of members (4 pages)
7 April 2009Location of register of members (1 page)
7 April 2009Return made up to 20/01/09; full list of members (4 pages)
7 April 2009Location of register of members (1 page)
27 October 2008Full accounts made up to 30 April 2008 (20 pages)
27 October 2008Full accounts made up to 30 April 2008 (20 pages)
10 October 2008Return made up to 20/01/08; full list of members (6 pages)
10 October 2008Return made up to 20/01/08; full list of members (6 pages)
8 July 2008Director appointed tim coles (1 page)
8 July 2008Director appointed tim coles (1 page)
25 March 2008Registered office changed on 25/03/2008 from 8 baker street london W1U 3LL (1 page)
25 March 2008Registered office changed on 25/03/2008 from 8 baker street london W1U 3LL (1 page)
9 October 2007Full accounts made up to 30 April 2007 (20 pages)
9 October 2007Full accounts made up to 30 April 2007 (20 pages)
21 February 2007Return made up to 20/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2007Return made up to 20/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2006Full accounts made up to 30 April 2006 (19 pages)
28 November 2006Full accounts made up to 30 April 2006 (19 pages)
19 January 2006Return made up to 20/01/06; full list of members (7 pages)
19 January 2006Return made up to 20/01/06; full list of members (7 pages)
16 November 2005Full accounts made up to 30 April 2005 (18 pages)
16 November 2005Full accounts made up to 30 April 2005 (18 pages)
5 May 2005Return made up to 20/01/05; full list of members (7 pages)
5 May 2005Return made up to 20/01/05; full list of members (7 pages)
1 December 2004Full accounts made up to 30 April 2004 (19 pages)
1 December 2004Full accounts made up to 30 April 2004 (19 pages)
23 January 2004Return made up to 20/01/04; full list of members (7 pages)
23 January 2004Return made up to 20/01/04; full list of members (7 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
10 November 2003Full accounts made up to 30 April 2003 (19 pages)
10 November 2003Full accounts made up to 30 April 2003 (19 pages)
3 November 2003Auditor's resignation (1 page)
3 November 2003Auditor's resignation (1 page)
29 May 2003Accounts for a medium company made up to 30 April 2002 (16 pages)
29 May 2003Accounts for a medium company made up to 30 April 2002 (16 pages)
24 April 2003Registered office changed on 24/04/03 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
24 April 2003Registered office changed on 24/04/03 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
6 March 2003Delivery ext'd 3 mth 30/04/02 (1 page)
6 March 2003Delivery ext'd 3 mth 30/04/02 (1 page)
26 February 2003Return made up to 20/01/03; full list of members (7 pages)
26 February 2003Return made up to 20/01/03; full list of members (7 pages)
25 March 2002Return made up to 20/01/02; full list of members (7 pages)
25 March 2002Return made up to 20/01/02; full list of members (7 pages)
9 January 2002Accounts for a medium company made up to 30 April 2001 (17 pages)
9 January 2002Accounts for a medium company made up to 30 April 2001 (17 pages)
15 February 2001Return made up to 20/01/01; full list of members
  • 363(287) ‐ Registered office changed on 15/02/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 February 2001Return made up to 20/01/01; full list of members
  • 363(287) ‐ Registered office changed on 15/02/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 January 2001Particulars of mortgage/charge (3 pages)
2 January 2001Particulars of mortgage/charge (3 pages)
13 December 2000Accounts for a medium company made up to 30 April 2000 (17 pages)
13 December 2000Accounts for a medium company made up to 30 April 2000 (17 pages)
3 May 2000Return made up to 20/01/00; full list of members (6 pages)
3 May 2000Return made up to 20/01/00; full list of members (6 pages)
17 January 2000Accounts for a medium company made up to 30 April 1999 (17 pages)
17 January 2000Accounts for a medium company made up to 30 April 1999 (17 pages)
12 May 1999Particulars of mortgage/charge (3 pages)
12 May 1999Particulars of mortgage/charge (3 pages)
15 March 1999Return made up to 20/01/99; full list of members (6 pages)
15 March 1999Return made up to 20/01/99; full list of members (6 pages)
30 November 1998Accounts for a medium company made up to 30 April 1998 (17 pages)
30 November 1998Accounts for a medium company made up to 30 April 1998 (17 pages)
2 February 1998Return made up to 20/01/98; full list of members (5 pages)
2 February 1998Return made up to 20/01/98; full list of members (5 pages)
30 December 1997Accounts for a medium company made up to 30 April 1997 (17 pages)
30 December 1997Accounts for a medium company made up to 30 April 1997 (17 pages)
29 January 1997Return made up to 20/01/97; no change of members (5 pages)
29 January 1997Return made up to 20/01/97; no change of members (5 pages)
11 December 1996Accounts for a medium company made up to 30 April 1996 (18 pages)
11 December 1996Accounts for a medium company made up to 30 April 1996 (18 pages)
20 March 1996Return made up to 20/01/96; no change of members (5 pages)
20 March 1996Director's particulars changed (1 page)
20 March 1996Return made up to 20/01/96; no change of members (5 pages)
20 March 1996Director's particulars changed (1 page)
16 February 1996Director's particulars changed (1 page)
16 February 1996Director's particulars changed (1 page)
15 November 1995Accounts for a medium company made up to 30 April 1995 (18 pages)
15 November 1995Accounts for a medium company made up to 30 April 1995 (18 pages)
7 February 1995Return made up to 20/01/95; full list of members (7 pages)
7 February 1995Return made up to 20/01/95; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
7 June 1994Ad 31/05/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 June 1994Ad 31/05/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 March 1994Secretary resigned;new secretary appointed (2 pages)
23 March 1994Secretary resigned;new secretary appointed (2 pages)
17 March 1994Company name changed leanset LIMITED\certificate issued on 18/03/94 (2 pages)
17 March 1994Company name changed leanset LIMITED\certificate issued on 18/03/94 (2 pages)
20 January 1994Incorporation (19 pages)
20 January 1994Incorporation (19 pages)