London
EC2V 7NQ
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 January 2014(19 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 January 2014(19 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Wayne Steven Yorath |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(same day as company formation) |
Role | Printer |
Correspondence Address | 10 Old Kingsdown Close Broadstairs Kent CT10 2HG |
Secretary Name | David Walter Quickenden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 81 Masons Rise Broadstairs Kent CT10 1AZ |
Director Name | David Walter Quickenden |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 1999) |
Role | Printer |
Correspondence Address | 81 Masons Rise Broadstairs Kent CT10 1AZ |
Director Name | Robert Arthur Ross |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 May 2002) |
Role | Company Director |
Correspondence Address | 24 Sunrise Crescent Hemel Hempstead Hertfordshire HP3 9NR |
Secretary Name | Michael Lewis Allcock |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(4 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 19 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fox House Rowe Lane Pirbright Woking GU24 0LX |
Secretary Name | Mr Michael Lewis Allcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(4 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 19 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fox House Rowe Lane Pirbright Woking GU24 0LX |
Director Name | Mr Mark Clive Norman |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(8 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Roding Drive Kelvedon Hatch Brentwood Essex CM15 0XA |
Director Name | Mr Graham Brown |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(8 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 23 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Gavin Patrick Ross Reddin |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(8 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 23 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Thomas Joseph David Stock |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(8 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 23 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dilworth Court Longridge Lancashire PR3 3SG |
Secretary Name | Amanda Rae Reddin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 October 2008) |
Role | Company Director |
Correspondence Address | 19 St Johns Street Chichester West Sussex PO19 1UP |
Director Name | Michael David Simpson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(13 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 January 2014) |
Role | Print Sales |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Sean Oriordan |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 October 2008(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 January 2014) |
Role | Company Director |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Secretary Name | Catherine Mijatovich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 January 2012) |
Role | Company Director |
Correspondence Address | 3 Crampton Road Penge London SE20 7AR |
Director Name | Michael Declan Monaghan |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 April 2012(18 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Stafford Cross Stafford Road Croydon Surrey CR0 4TU |
Secretary Name | Michael Lewis Allcock |
---|---|
Status | Resigned |
Appointed | 19 April 2012(18 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 January 2014) |
Role | Company Director |
Correspondence Address | 3 Stafford Cross Stafford Road Croydon Surrey CR0 4TU |
Director Name | Trevor Wilson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Michael Patrick Collier |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(19 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Craig Hilton Rodgerson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(19 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Paul Dawson |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 January 2014(19 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 13 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Stefan John Maynard |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(19 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Nicolas Norman Bedford |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(20 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 07 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Stephen Sharp |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr John James Hemming |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2016(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mr Mark Cook |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2021) |
Role | Executive Officer - Technology Solutions |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mrs Francesca Anne Todd |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2021(27 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 December 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | libertyservices.co.uk |
---|
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Liberty Communication Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,010,913 |
Gross Profit | £4,513,589 |
Net Worth | £4,545,961 |
Cash | £594,743 |
Current Liabilities | £2,664,690 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
23 October 2008 | Delivered on: 11 November 2008 Satisfied on: 28 January 2014 Persons entitled: Phd Ventures LLP (The Security Trustee Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any group company to the security beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
23 October 2008 | Delivered on: 4 November 2008 Satisfied on: 28 January 2014 Persons entitled: Gordons Partnership LLP (As Security Trustee for Itself and the Noteholders) Classification: Composite guarantee and debentures Secured details: All monies due or to become due from any group company to the security beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All assets of the chargor are charged by way of first legal mortgage,first fixed charge,assignment by way of security and floating charge. Fully Satisfied |
23 October 2008 | Delivered on: 1 November 2008 Satisfied on: 28 January 2014 Persons entitled: Kbc Bank Nv Trading as Kbc Business Capital Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company or any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the company's present and future right, title and interest in and to all interests in real property , all licences and benefits of all other agreements relating to land and the proceeds of sales, contracts and warranties see image for full details. Fully Satisfied |
15 January 2003 | Delivered on: 23 January 2003 Satisfied on: 13 November 2008 Persons entitled: National Westminster Bank PLC 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. Fully Satisfied |
25 February 1997 | Delivered on: 28 February 1997 Satisfied on: 13 May 1999 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
17 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages) |
---|---|
17 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
17 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
26 June 2017 | Termination of appointment of Paul Dawson as a director on 13 February 2017 (1 page) |
26 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
26 September 2016 | Termination of appointment of Stephen Sharp as a director on 16 September 2016 (1 page) |
26 September 2016 | Appointment of Mr John James Hemming as a director on 16 September 2016 (2 pages) |
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
11 January 2016 | Termination of appointment of Nicolas Norman Bedford as a director on 7 January 2016 (1 page) |
11 January 2016 | Termination of appointment of Nicolas Norman Bedford as a director on 7 January 2016 (1 page) |
15 November 2015 | Full accounts made up to 31 December 2014 (19 pages) |
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
19 February 2015 | Termination of appointment of Michael Patrick Collier as a director on 1 January 2015 (1 page) |
19 February 2015 | Termination of appointment of Michael Patrick Collier as a director on 1 January 2015 (1 page) |
19 February 2015 | Termination of appointment of Stefan John Maynard as a director on 1 January 2015 (1 page) |
19 February 2015 | Termination of appointment of Craig Hilton Rodgerson as a director on 1 January 2015 (1 page) |
19 February 2015 | Appointment of Mr Stephen Sharp as a director on 1 January 2015 (2 pages) |
19 February 2015 | Termination of appointment of Craig Hilton Rodgerson as a director on 1 January 2015 (1 page) |
19 February 2015 | Termination of appointment of Stefan John Maynard as a director on 1 January 2015 (1 page) |
19 February 2015 | Appointment of Mr Stephen Sharp as a director on 1 January 2015 (2 pages) |
19 February 2015 | Appointment of Mr Nicolas Norman Bedford as a director on 1 January 2015 (2 pages) |
19 February 2015 | Appointment of Mr Nicolas Norman Bedford as a director on 1 January 2015 (2 pages) |
24 October 2014 | Auditor's resignation (1 page) |
21 October 2014 | Director's details changed for Mr Stefan John Maynard on 6 October 2014 (2 pages) |
21 October 2014 | Director's details changed for Mr Stefan John Maynard on 6 October 2014 (2 pages) |
1 October 2014 | Accounts for a medium company made up to 31 December 2013 (19 pages) |
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
17 February 2014 | Statement of company's objects (2 pages) |
5 February 2014 | Termination of appointment of Graham Brown as a director (1 page) |
5 February 2014 | Termination of appointment of Trevor Wilson as a director (1 page) |
5 February 2014 | Appointment of Capita Group Secretary Limited as a secretary (2 pages) |
5 February 2014 | Appointment of Capita Corporate Director Limited as a director (2 pages) |
5 February 2014 | Termination of appointment of Michael Simpson as a director (1 page) |
4 February 2014 | Termination of appointment of Gavin Reddin as a director (1 page) |
4 February 2014 | Termination of appointment of Sean Oriordan as a director (1 page) |
4 February 2014 | Termination of appointment of Michael Allcock as a director (1 page) |
4 February 2014 | Termination of appointment of Michael Allcock as a secretary (1 page) |
4 February 2014 | Appointment of Michael Patrick Collier as a director (2 pages) |
3 February 2014 | Appointment of Mr Stefan John Maynard as a director (2 pages) |
3 February 2014 | Appointment of Craig Hilton Rodgerson as a director (2 pages) |
3 February 2014 | Appointment of Paul Dawson as a director (2 pages) |
3 February 2014 | Resolutions
|
31 January 2014 | Registered office address changed from 3 Stafford Cross Stafford Road Croydon CR0 4TU on 31 January 2014 (1 page) |
28 January 2014 | Satisfaction of charge 3 in full (1 page) |
28 January 2014 | Satisfaction of charge 4 in full (1 page) |
28 January 2014 | Satisfaction of charge 5 in full (1 page) |
13 September 2013 | Accounts for a medium company made up to 31 December 2012 (19 pages) |
25 April 2013 | Termination of appointment of a director (2 pages) |
23 April 2013 | Director's details changed for Mr Graham Brown on 22 April 2013 (2 pages) |
23 April 2013 | Termination of appointment of Michael Monaghan as a director (1 page) |
23 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Director's details changed for Sean Oriordan on 22 April 2013 (2 pages) |
22 April 2013 | Director's details changed for Mr Gavin Patrick Ross Reddin on 22 April 2013 (2 pages) |
22 April 2013 | Director's details changed for Michael David Simpson on 22 April 2013 (2 pages) |
22 April 2013 | Director's details changed for Trevor Wilson on 22 April 2013 (2 pages) |
24 January 2013 | Appointment of Trevor Wilson as a director (3 pages) |
13 December 2012 | Auditor's resignation (1 page) |
10 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
25 April 2012 | Appointment of Michael Lewis Allcock as a secretary (2 pages) |
25 April 2012 | Appointment of Michael Lewis Allcock as a director (2 pages) |
25 April 2012 | Appointment of Michael Declan Monaghan as a director (2 pages) |
20 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Termination of appointment of Catherine Mijatovich as a secretary (2 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
9 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (7 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
25 August 2010 | Registered office address changed from Willett Road Thornton Heath Croydon CR7 6AA on 25 August 2010 (2 pages) |
23 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Termination of appointment of Thomas Stock as a director (2 pages) |
3 November 2009 | Appointment of Catherine Mijatovich as a secretary (2 pages) |
3 November 2009 | Appointment of Sean Oriordan as a director (2 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
22 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
14 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
13 November 2008 | Appointment terminated secretary amanda reddin (1 page) |
13 November 2008 | Resolutions
|
13 November 2008 | Appointment terminated director and secretary michael allcock (1 page) |
13 November 2008 | Resolutions
|
11 November 2008 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
30 April 2008 | Return made up to 18/04/08; full list of members (5 pages) |
17 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
6 September 2007 | New director appointed (2 pages) |
11 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Return made up to 18/04/07; full list of members (3 pages) |
10 May 2007 | Secretary's particulars changed (1 page) |
9 May 2007 | Director's particulars changed (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
5 May 2006 | Return made up to 18/04/06; full list of members (3 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
9 November 2005 | New secretary appointed (2 pages) |
18 October 2005 | Director resigned (1 page) |
28 April 2005 | Return made up to 18/04/05; full list of members (3 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
12 May 2004 | Return made up to 18/04/04; full list of members (3 pages) |
20 April 2004 | Secretary's particulars changed (1 page) |
19 March 2004 | Director's particulars changed (1 page) |
12 June 2003 | Full accounts made up to 31 December 2002 (16 pages) |
10 June 2003 | Secretary resigned (1 page) |
6 May 2003 | Return made up to 18/04/03; full list of members (3 pages) |
29 April 2003 | New secretary appointed (1 page) |
23 January 2003 | Particulars of mortgage/charge (3 pages) |
15 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | New director appointed (1 page) |
30 May 2002 | New director appointed (1 page) |
30 May 2002 | New director appointed (1 page) |
30 May 2002 | New director appointed (1 page) |
15 May 2002 | Return made up to 18/04/02; full list of members
|
2 May 2002 | Company name changed lanes printers LIMITED\certificate issued on 02/05/02 (2 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
29 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
22 May 2000 | Return made up to 18/04/00; full list of members (6 pages) |
22 March 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
19 May 1999 | Return made up to 18/04/99; full list of members
|
13 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 May 1999 | Secretary resigned;director resigned (1 page) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New secretary appointed;new director appointed (2 pages) |
10 May 1999 | Director resigned (1 page) |
18 March 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
12 May 1998 | Return made up to 18/04/98; full list of members
|
25 November 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
23 May 1997 | Return made up to 18/04/97; no change of members (4 pages) |
28 February 1997 | Particulars of mortgage/charge (3 pages) |
17 September 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
3 May 1996 | Return made up to 18/04/96; no change of members
|
12 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
13 November 1995 | Company name changed lane's print & copy shop LIMITED\certificate issued on 14/11/95 (4 pages) |
9 November 1995 | New director appointed (2 pages) |
15 May 1995 | Return made up to 18/04/95; full list of members
|
3 May 1994 | Secretary resigned;new secretary appointed (2 pages) |
18 April 1994 | Incorporation (15 pages) |