Watford
Hertfordshire
WD17 1ET
Director Name | Dierk Erwin Schoch |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 January 2020(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Senior Vice President, Europe |
Country of Residence | Denmark |
Correspondence Address | Iveco House Station Road Watford Hertfordshire WD17 1ET |
Director Name | Soeren Houler Vogelsang |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 04 May 1994(same day as company formation) |
Role | Vice-President |
Correspondence Address | Aavendingen 37 Broendshoej Dk3700 Denmark |
Director Name | Mr Peter Stephen Trickett |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(same day as company formation) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 High Green Woodham Co Durham DL5 4RZ |
Director Name | Carl Emil Sandberg |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 04 May 1994(same day as company formation) |
Role | Executive Vice President |
Correspondence Address | Aakandehaevn 10 Smoerum Denmark |
Director Name | Poul Dahlberg Nielsen |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 04 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Lundbeck Pharmaceuticals Limited Seal Sands Middlesbrough Cleveland TS2 1UB |
Secretary Name | Peter Rosell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Lindervangsvej 8 Vedbaek Denmark Du 2950 |
Secretary Name | Morten Bryde Hansen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 15 September 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 August 1998) |
Role | Company Director |
Correspondence Address | 10 Medlows Harpenden Hertfordshire AL5 3AY |
Director Name | Lars Bang |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 20 March 1998(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 January 2001) |
Role | Senior Vice President |
Correspondence Address | Dalgas Have 14 1 Tv Fredericksberg 2000 |
Secretary Name | Lars Edward Mitens |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 25 August 1998(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2000) |
Role | Company Director |
Correspondence Address | Plantagevej 78c Birkeroed 3460 Denmark Foreign |
Secretary Name | Martin Ploeger Lauritzen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | Chr. Hansensves 4 Holbaek Dk-4300 Denmark |
Director Name | Morten Kold Mikkelson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 15 January 2001(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 December 2003) |
Role | Senior Vp |
Correspondence Address | Roertangvej 2b Snekkersten Dk-3070 Denmark |
Director Name | Martin Ploeger Lauritzen |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 May 2002(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 January 2004) |
Role | Cp Sites Coordinator |
Correspondence Address | Chr Hansensvej 4 Holbaek Dk 4300 Denmark |
Secretary Name | Mrs Anita Deborah Booty |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 01 May 2002(7 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 July 2008) |
Role | Company Director |
Correspondence Address | Lundbeck Pharmaceuticals Ltd Seal Sands Middlesbrough Cleveland TS2 1UB |
Director Name | Lars Bang |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 11 December 2003(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 09 May 2012) |
Role | Executive Vice President |
Correspondence Address | Lundbeck Pharmaceuticals Ltd Seal Sands Middlesbrough Cleveland TS2 1UB |
Secretary Name | Morten Boeiehoej Oestergaard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(14 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 20 November 2008) |
Role | Company Director |
Correspondence Address | Lundbeck House Caldecotte Lake Business Park Milton Keynes Buckinghamshire MK7 8LF |
Secretary Name | Amanda Ellen Badrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2014) |
Role | Company Director |
Correspondence Address | Lundbeck House Caldecotte Lake Business Park Milton Keynes Buckinghamshire MK7 8LF |
Director Name | Joao Carlos Nunes Rocha |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 01 May 2012(18 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 January 2020) |
Role | Deputy Chairman |
Country of Residence | Denmark |
Correspondence Address | 2nd Floor, Building 3 Abbey View Everard Close St. Albans AL1 2PS |
Director Name | Ole Chrintz |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 09 May 2012(18 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 2016) |
Role | Deputy Chairman |
Country of Residence | Denmark |
Correspondence Address | 2nd Floor, Building 3 Abbey View Everard Close St. Albans AL1 2PS |
Secretary Name | Tracy Roskell |
---|---|
Status | Resigned |
Appointed | 05 January 2015(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ |
Website | lundbeck.com |
---|---|
Telephone | 020 31940544 |
Telephone region | London |
Registered Address | Iveco House Station Road Watford Hertfordshire WD17 1ET |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Lundbeck Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (3 weeks, 5 days from now) |
25 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
---|---|
21 March 2023 | Accounts for a dormant company made up to 31 December 2022 (10 pages) |
7 October 2022 | Accounts for a dormant company made up to 31 December 2021 (10 pages) |
13 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
13 July 2021 | Accounts for a dormant company made up to 31 December 2020 (10 pages) |
18 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
1 February 2021 | Change of details for Lundbeck Group Limited as a person with significant control on 1 January 2021 (2 pages) |
1 December 2020 | Registered office address changed from Meridien House 69-71 Clarendon Road Watford WD17 1DS England to Iveco House Station Road Watford Hertfordshire WD17 1ET on 1 December 2020 (1 page) |
2 November 2020 | Registered office address changed from PO Box Wd17 1 Ds Clarendon Road Meridien House 69-71 Clarendon Road Watford WD17 1DS England to Meridien House 69-71 Clarendon Road Watford WD17 1DS on 2 November 2020 (1 page) |
30 October 2020 | Registered office address changed from 2nd Floor, Building 3 Abbey View Everard Close St. Albans AL1 2PS England to PO Box Wd17 1 Ds Clarendon Road Meridien House 69-71 Clarendon Road Watford WD17 1DS on 30 October 2020 (1 page) |
5 September 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
18 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
9 March 2020 | Director's details changed for Dierk Erwin Schoch on 1 January 2020 (2 pages) |
2 January 2020 | Termination of appointment of Joao Carlos Nunes Rocha as a director on 1 January 2020 (1 page) |
2 January 2020 | Appointment of Dierk Erwin Schoch as a director on 1 January 2020 (2 pages) |
11 December 2019 | Secretary's details changed for Mr Roberto Lapenna on 20 November 2019 (1 page) |
24 May 2019 | Change of details for Lundbeck Group Limited as a person with significant control on 17 January 2017 (2 pages) |
24 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
15 May 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
16 October 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
30 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
18 August 2017 | Second filing of the annual return made up to 4 May 2016 (23 pages) |
18 August 2017 | Second filing of the annual return made up to 4 May 2016 (23 pages) |
20 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
20 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
18 May 2017 | Termination of appointment of Ole Chrintz as a director on 1 January 2016 (1 page) |
18 May 2017 | Termination of appointment of Ole Chrintz as a director on 1 January 2016 (1 page) |
17 January 2017 | Registered office address changed from , Building K1 Timbold Drive, Kents Hill, Milton Keynes, MK7 6BZ, United Kingdom to 2nd Floor, Building 3 Abbey View Everard Close St. Albans AL1 2PS on 17 January 2017 (1 page) |
17 January 2017 | Registered office address changed from , Building K1 Timbold Drive, Kents Hill, Milton Keynes, MK7 6BZ, United Kingdom to 2nd Floor, Building 3 Abbey View Everard Close St. Albans AL1 2PS on 17 January 2017 (1 page) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
3 August 2016 | Appointment of Mr Roberto Lapenna as a secretary on 1 August 2016 (2 pages) |
3 August 2016 | Appointment of Mr Roberto Lapenna as a secretary on 1 August 2016 (2 pages) |
1 July 2016 | Termination of appointment of Tracy Roskell as a secretary on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Tracy Roskell as a secretary on 30 June 2016 (1 page) |
27 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
10 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
4 June 2015 | Secretary's details changed for Tracy Roskell on 3 May 2015 (3 pages) |
4 June 2015 | Secretary's details changed for Tracy Roskell on 3 May 2015 (3 pages) |
4 June 2015 | Register(s) moved to registered office address Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ (2 pages) |
4 June 2015 | Register(s) moved to registered office address Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ (2 pages) |
4 June 2015 | Secretary's details changed for Tracy Roskell on 3 May 2015 (3 pages) |
8 April 2015 | Registered office address changed from Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ England to Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from , Building K1 Timbold Drive, Kents Hill, Milton Keynes, MK7 6BZ, England to 2nd Floor, Building 3 Abbey View Everard Close St. Albans AL1 2PS on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from , Lundbeck Limited Building K1, Timbold Drive, Kents Hill, Milton Keynes, MK7 6BZ, United Kingdom to 2nd Floor, Building 3 Abbey View Everard Close St. Albans AL1 2PS on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from Lundbeck Limited Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ United Kingdom to Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from , Lundbeck Limited Building K1, Timbold Drive, Kents Hill, Milton Keynes, MK7 6BZ, United Kingdom to 2nd Floor, Building 3 Abbey View Everard Close St. Albans AL1 2PS on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from Lundbeck Limited Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ United Kingdom to Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ England to Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from , Building K1 Timbold Drive, Kents Hill, Milton Keynes, MK7 6BZ, England to 2nd Floor, Building 3 Abbey View Everard Close St. Albans AL1 2PS on 8 April 2015 (1 page) |
30 March 2015 | Registered office address changed from Lundbeck House Caldecotte Lake Business Park Milton Keynes Buckinghamshire MK7 8LF to Lundbeck Limited Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ on 30 March 2015 (1 page) |
30 March 2015 | Registered office address changed from , Lundbeck House Caldecotte Lake Business Park, Milton Keynes, Buckinghamshire, MK7 8LF to 2nd Floor, Building 3 Abbey View Everard Close St. Albans AL1 2PS on 30 March 2015 (1 page) |
30 March 2015 | Registered office address changed from , Lundbeck House Caldecotte Lake Business Park, Milton Keynes, Buckinghamshire, MK7 8LF to 2nd Floor, Building 3 Abbey View Everard Close St. Albans AL1 2PS on 30 March 2015 (1 page) |
8 January 2015 | Termination of appointment of Amanda Ellen Badrick as a secretary on 31 December 2014 (1 page) |
8 January 2015 | Termination of appointment of Amanda Ellen Badrick as a secretary on 31 December 2014 (1 page) |
8 January 2015 | Appointment of Tracy Roskell as a secretary on 5 January 2015 (2 pages) |
8 January 2015 | Appointment of Tracy Roskell as a secretary on 5 January 2015 (2 pages) |
8 January 2015 | Appointment of Tracy Roskell as a secretary on 5 January 2015 (2 pages) |
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (16 pages) |
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (16 pages) |
4 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
23 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
23 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
15 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
5 July 2012 | Appointment of Ole Chrintz as a director (3 pages) |
5 July 2012 | Appointment of Ole Chrintz as a director (3 pages) |
5 July 2012 | Appointment of Joao Carlos Nunez Rocha as a director (3 pages) |
5 July 2012 | Appointment of Joao Carlos Nunez Rocha as a director (3 pages) |
28 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (15 pages) |
28 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (15 pages) |
28 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (15 pages) |
26 June 2012 | Statement by directors (1 page) |
26 June 2012 | Solvency statement dated 22/06/12 (1 page) |
26 June 2012 | Resolutions
|
26 June 2012 | Statement by directors (1 page) |
26 June 2012 | Statement of capital on 26 June 2012
|
26 June 2012 | Statement of capital on 26 June 2012
|
26 June 2012 | Resolutions
|
26 June 2012 | Solvency statement dated 22/06/12 (1 page) |
21 June 2012 | Termination of appointment of Poul Nielsen as a director (1 page) |
21 June 2012 | Termination of appointment of Poul Nielsen as a director (1 page) |
15 June 2012 | Termination of appointment of Lars Bang as a director (1 page) |
15 June 2012 | Termination of appointment of Lars Bang as a director (1 page) |
11 May 2012 | Registered office address changed from , Seal Sands, Middlesborough, Cleveland, TS2 1UB on 11 May 2012 (1 page) |
11 May 2012 | Registered office address changed from , Seal Sands, Middlesborough, Cleveland, TS2 1UB on 11 May 2012 (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
3 October 2011 | Termination of appointment of Peter Trickett as a director (2 pages) |
3 October 2011 | Termination of appointment of Peter Trickett as a director (2 pages) |
27 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (8 pages) |
27 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (8 pages) |
27 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (8 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
7 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Director's details changed for Poul Dahlberg Nielsen on 1 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Poul Dahlberg Nielsen on 1 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Poul Dahlberg Nielsen on 1 May 2010 (2 pages) |
11 November 2009 | Register(s) moved to registered inspection location (2 pages) |
11 November 2009 | Register(s) moved to registered inspection location (2 pages) |
11 November 2009 | Register(s) moved to registered inspection location (2 pages) |
11 November 2009 | Register(s) moved to registered inspection location (2 pages) |
11 November 2009 | Register inspection address has been changed (2 pages) |
11 November 2009 | Register(s) moved to registered inspection location (2 pages) |
11 November 2009 | Register(s) moved to registered inspection location (2 pages) |
11 November 2009 | Register(s) moved to registered inspection location (2 pages) |
11 November 2009 | Register(s) moved to registered inspection location (2 pages) |
11 November 2009 | Register inspection address has been changed (2 pages) |
24 August 2009 | Full accounts made up to 31 December 2008 (23 pages) |
24 August 2009 | Full accounts made up to 31 December 2008 (23 pages) |
4 June 2009 | Return made up to 04/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 04/05/09; full list of members (4 pages) |
2 June 2009 | Director's change of particulars / peter trickett / 01/01/2009 (1 page) |
2 June 2009 | Director's change of particulars / peter trickett / 01/01/2009 (1 page) |
28 May 2009 | Director's change of particulars / peter trickett / 01/01/2009 (1 page) |
28 May 2009 | Director's change of particulars / peter trickett / 01/01/2009 (1 page) |
25 March 2009 | Appointment terminated secretary morten oestergaard (1 page) |
25 March 2009 | Appointment terminated secretary morten oestergaard (1 page) |
27 January 2009 | Secretary appointed amanda ellen badrick (2 pages) |
27 January 2009 | Secretary appointed amanda ellen badrick (2 pages) |
20 January 2009 | Secretary appointed morten boeiehoej oestergaard (2 pages) |
20 January 2009 | Secretary appointed morten boeiehoej oestergaard (2 pages) |
14 January 2009 | Appointment terminate, secretary morten boeiehoej oestergaard logged form (1 page) |
14 January 2009 | Appointment terminate, secretary morten boeiehoej oestergaard logged form (1 page) |
3 September 2008 | Full accounts made up to 31 December 2007 (23 pages) |
3 September 2008 | Full accounts made up to 31 December 2007 (23 pages) |
24 July 2008 | Appointment terminated secretary anita booty (1 page) |
24 July 2008 | Appointment terminated secretary anita booty (1 page) |
1 July 2008 | Return made up to 04/05/08; full list of members (4 pages) |
1 July 2008 | Return made up to 04/05/08; full list of members (4 pages) |
11 June 2007 | Return made up to 04/05/07; no change of members (7 pages) |
11 June 2007 | Return made up to 04/05/07; no change of members (7 pages) |
14 May 2007 | Full accounts made up to 31 December 2006 (23 pages) |
14 May 2007 | Full accounts made up to 31 December 2006 (23 pages) |
22 June 2006 | Return made up to 04/05/06; full list of members (7 pages) |
22 June 2006 | Return made up to 04/05/06; full list of members (7 pages) |
8 March 2006 | Full accounts made up to 31 December 2005 (25 pages) |
8 March 2006 | Full accounts made up to 31 December 2005 (25 pages) |
14 February 2006 | Location of register of members (1 page) |
14 February 2006 | Location of register of members (1 page) |
3 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
3 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
16 June 2005 | Return made up to 04/05/05; full list of members (6 pages) |
16 June 2005 | Return made up to 04/05/05; full list of members (6 pages) |
30 March 2005 | Nc inc already adjusted 15/12/04 (1 page) |
30 March 2005 | Resolutions
|
30 March 2005 | Ad 15/12/04--------- £ si 1000@1=1000 £ ic 4910000/4911000 (2 pages) |
30 March 2005 | Nc inc already adjusted 15/12/04 (1 page) |
30 March 2005 | Resolutions
|
30 March 2005 | Ad 15/12/04--------- £ si 1000@1=1000 £ ic 4910000/4911000 (2 pages) |
11 June 2004 | Return made up to 04/05/04; full list of members (6 pages) |
11 June 2004 | Return made up to 04/05/04; full list of members (6 pages) |
25 May 2004 | Director's particulars changed (1 page) |
25 May 2004 | Director's particulars changed (1 page) |
24 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
24 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
21 May 2004 | Secretary's particulars changed (1 page) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | Secretary's particulars changed (1 page) |
21 May 2004 | Director's particulars changed (1 page) |
21 May 2004 | Director's particulars changed (1 page) |
21 May 2004 | New director appointed (2 pages) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
19 December 2003 | Ad 04/09/03--------- £ si 10000@1=10000 £ ic 4900000/4910000 (2 pages) |
19 December 2003 | Ad 04/09/03--------- £ si 10000@1=10000 £ ic 4900000/4910000 (2 pages) |
9 December 2003 | Resolutions
|
9 December 2003 | Resolutions
|
9 December 2003 | Nc inc already adjusted 04/09/03 (1 page) |
9 December 2003 | Nc inc already adjusted 04/09/03 (1 page) |
4 July 2003 | Full accounts made up to 31 December 2002 (17 pages) |
4 July 2003 | Full accounts made up to 31 December 2002 (17 pages) |
6 June 2003 | Return made up to 04/05/03; full list of members
|
6 June 2003 | Return made up to 04/05/03; full list of members
|
10 June 2002 | Secretary's particulars changed (1 page) |
10 June 2002 | Secretary's particulars changed (1 page) |
21 May 2002 | Return made up to 04/05/02; full list of members (6 pages) |
21 May 2002 | Return made up to 04/05/02; full list of members (6 pages) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | New secretary appointed (2 pages) |
18 March 2002 | Full accounts made up to 31 December 2001 (15 pages) |
18 March 2002 | Full accounts made up to 31 December 2001 (15 pages) |
8 June 2001 | Return made up to 04/05/01; full list of members (6 pages) |
8 June 2001 | Return made up to 04/05/01; full list of members (6 pages) |
5 March 2001 | Full accounts made up to 31 December 2000 (15 pages) |
5 March 2001 | Full accounts made up to 31 December 2000 (15 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | Director resigned (1 page) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | Secretary resigned (1 page) |
16 May 2000 | Return made up to 04/05/00; full list of members (6 pages) |
16 May 2000 | Return made up to 04/05/00; full list of members (6 pages) |
18 February 2000 | Full accounts made up to 31 December 1999 (15 pages) |
18 February 2000 | Full accounts made up to 31 December 1999 (15 pages) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Location of register of members (1 page) |
16 June 1999 | Return made up to 04/05/99; full list of members (6 pages) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Return made up to 04/05/99; full list of members (6 pages) |
16 June 1999 | Location of register of members (1 page) |
16 June 1999 | Director's particulars changed (1 page) |
16 June 1999 | Director's particulars changed (1 page) |
18 February 1999 | Full accounts made up to 31 December 1998 (15 pages) |
18 February 1999 | Full accounts made up to 31 December 1998 (15 pages) |
18 September 1998 | Secretary resigned (1 page) |
18 September 1998 | New secretary appointed (2 pages) |
18 September 1998 | Secretary resigned (1 page) |
18 September 1998 | New secretary appointed (2 pages) |
14 May 1998 | Return made up to 04/05/98; full list of members (6 pages) |
14 May 1998 | Return made up to 04/05/98; full list of members (6 pages) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | Director resigned (1 page) |
18 February 1998 | Full accounts made up to 31 December 1997 (15 pages) |
18 February 1998 | Full accounts made up to 31 December 1997 (15 pages) |
21 May 1997 | Return made up to 04/05/97; no change of members (4 pages) |
21 May 1997 | Return made up to 04/05/97; no change of members (4 pages) |
24 February 1997 | Full accounts made up to 31 December 1996 (15 pages) |
24 February 1997 | Full accounts made up to 31 December 1996 (15 pages) |
17 May 1996 | Return made up to 04/05/96; full list of members
|
17 May 1996 | Return made up to 04/05/96; full list of members
|
2 March 1996 | Full accounts made up to 31 December 1995 (14 pages) |
2 March 1996 | Full accounts made up to 31 December 1995 (14 pages) |
6 June 1995 | Return made up to 04/05/95; full list of members (14 pages) |
6 June 1995 | Return made up to 04/05/95; full list of members (14 pages) |
22 March 1995 | Full accounts made up to 31 December 1994 (15 pages) |
22 March 1995 | Full accounts made up to 31 December 1994 (15 pages) |
21 October 1994 | Resolutions
|
21 October 1994 | Ad 03/10/94--------- £ si 1900000@1=1900000 £ ic 3000000/4900000 (2 pages) |
21 October 1994 | Ad 03/10/94--------- £ si 1900000@1=1900000 £ ic 3000000/4900000 (2 pages) |
21 October 1994 | Resolutions
|
5 July 1994 | Ad 29/06/94--------- £ si 2999998@1=2999998 £ ic 2/3000000 (2 pages) |
5 July 1994 | Ad 29/06/94--------- £ si 2999998@1=2999998 £ ic 2/3000000 (2 pages) |
4 May 1994 | Incorporation (18 pages) |
4 May 1994 | Incorporation (18 pages) |