Company NameSkanska Infrastructure Development UK Limited
DirectorsPaul Alan Bannister and Swati Paul
Company StatusActive
Company Number03024337
CategoryPrivate Limited Company
Incorporation Date21 February 1995(29 years, 1 month ago)
Previous NamesLeigh Seaton & Ash Limited and Skanska Bot UK Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Alan Bannister
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2008(12 years, 11 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hercules Way
Leavesden
Watford
WD25 7GS
Secretary NameSteven Leven
StatusCurrent
Appointed01 October 2018(23 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address1 Hercules Way
Leavesden
Watford
WD25 7GS
Director NameSwati Paul
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(27 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hercules Way
Leavesden
Watford
WD25 7GS
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Director NameMr Derek Hayes
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Brook Hill
Little Waltham
Chelmsford
Essex
CM3 3LJ
Secretary NameBrian Collett
NationalityBritish
StatusResigned
Appointed21 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Director NamePer Anders Jansson
Date of BirthNovember 1965 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed21 October 1999(4 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 September 2000)
RoleController
Correspondence AddressAuravagen
Djursholm
Sweden
182 60
Director NameBert-Ove Johansson
Date of BirthMarch 1962 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed21 October 1999(4 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2004)
RolePresident Skanska Bot Ab
Correspondence AddressJohn Bergs Plan 9
Stockholm
Sweden
112 50
Director NameGunnar Allan Lundberg
Date of BirthAugust 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed21 October 1999(4 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 September 2005)
RoleInvestment Manager
Correspondence AddressGamla Vagen 8
18377 Taby
Sweden
Director NameAlf Andersson
Date of BirthMay 1940 (Born 83 years ago)
NationalitySwedish
StatusResigned
Appointed01 September 2000(5 years, 6 months after company formation)
Appointment Duration5 years (resigned 26 September 2005)
RoleFinancial Director
Correspondence AddressAuravagen 4a
Djursholm S-18262
Sweden
Director NameAlan Russell Gillman
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(7 years after company formation)
Appointment Duration4 years, 11 months (resigned 02 February 2007)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address205 Stanley Road
Twickenham
London
TW2 5NW
Secretary NameKaren Michelle Murray
NationalityBritish
StatusResigned
Appointed06 September 2002(7 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 January 2006)
RoleCompany Director
Correspondence Address1 Centre Walk
Hazlemere
Buckinghamshire
HP15 7UZ
Director NameMr Simon John Haworth Hipperson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(9 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 February 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Kingsway Place
Clerkenwell
London
EC1R 0LU
Director NameStephen Joseph Cooper
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(10 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 26 September 2005)
RoleChartered Surveyor
Correspondence Address3 The Uplands
Gerrards Cross
Buckinghamshire
SL9 7JQ
Director NameAndrew James Livingston
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(10 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 26 September 2005)
RoleCompany Director
Correspondence Address45 Sutton Court
Fauconberg Road
Chiswick
W4 3JE
Secretary NameKaren Michelle Murray
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(10 years, 10 months after company formation)
Appointment Duration1 year (resigned 11 January 2007)
RoleCompany Director
Correspondence Address1 Centre Walk
Hazlemere
Buckinghamshire
HP15 7UZ
Director NameMr Stephen Joseph Cooper
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(11 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 02 March 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMaple Cross House
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Secretary NameMr Steven Leven
NationalityBritish
StatusResigned
Appointed11 January 2007(11 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaple Cross House
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameStephen Robert Sams
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(11 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 2011)
RoleCompany Director
Correspondence AddressMaple Cross House
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameMs Hilary Margaret Wilson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(11 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 June 2018)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressMaple Cross House
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameMr Christopher James
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(14 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaple Cross House
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameMr Nicholas Anthony Doherty
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(14 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 23 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameJames Michael Norris Rutland
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(16 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 19 January 2018)
RoleAccountant
Country of ResidenceSweden
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Herts
WD3 9SW
Secretary NameMs Carolyn Boxell
StatusResigned
Appointed30 June 2015(20 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2018)
RoleCompany Director
Correspondence AddressMaple Cross House
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameMr Simon Richard Thorpe Beauchamp
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2015(20 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2019)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameCuldip Kelly Kaur Gangotra
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2019(24 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 July 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW

Contact

Websitewww.skanska.co.uk
Telephone01923 776666
Telephone regionWatford

Location

Registered Address1 Hercules Way
Leavesden
Watford
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£1,914,000
Gross Profit-£6,565,000
Net Worth-£33,622,000
Cash£1,000
Current Liabilities£61,845,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return14 March 2024 (2 weeks ago)
Next Return Due28 March 2025 (12 months from now)

Filing History

26 October 2020Full accounts made up to 31 December 2019 (22 pages)
9 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
19 December 2019Full accounts made up to 31 December 2018 (22 pages)
2 July 2019Appointment of Culdip Kelly Kaur Gangotra as a director on 30 June 2019 (2 pages)
2 July 2019Termination of appointment of Simon Richard Thorpe Beauchamp as a director on 30 June 2019 (1 page)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
6 March 2019Notification of Skanska Uk Plc as a person with significant control on 1 January 2019 (2 pages)
6 October 2018Full accounts made up to 31 December 2017 (24 pages)
1 October 2018Termination of appointment of Carolyn Boxell as a secretary on 1 October 2018 (1 page)
1 October 2018Appointment of Steven Leven as a secretary on 1 October 2018 (2 pages)
5 July 2018Termination of appointment of Hilary Margaret Wilson as a director on 30 June 2018 (1 page)
5 July 2018Termination of appointment of Christopher James as a director on 30 June 2018 (1 page)
31 May 2018Termination of appointment of Nicholas Anthony Doherty as a director on 23 May 2018 (1 page)
7 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
2 February 2018Termination of appointment of James Michael Norris Rutland as a director on 19 January 2018 (1 page)
22 December 2017Full accounts made up to 31 December 2016 (24 pages)
22 December 2017Full accounts made up to 31 December 2016 (24 pages)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
9 October 2016Full accounts made up to 31 December 2015 (24 pages)
9 October 2016Full accounts made up to 31 December 2015 (24 pages)
8 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,655,710
(7 pages)
8 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,655,710
(7 pages)
7 March 2016Termination of appointment of Stephen Joseph Cooper as a director on 2 March 2016 (1 page)
7 March 2016Termination of appointment of Stephen Joseph Cooper as a director on 2 March 2016 (1 page)
26 November 2015Director's details changed for James Michael Norris Rutland on 11 November 2015 (2 pages)
26 November 2015Director's details changed for James Michael Norris Rutland on 11 November 2015 (2 pages)
13 August 2015Full accounts made up to 31 December 2014 (22 pages)
13 August 2015Full accounts made up to 31 December 2014 (22 pages)
31 July 2015Appointment of Mr Simon Richard Thorpe Beauchamp as a director on 29 July 2015 (2 pages)
31 July 2015Appointment of Mr Simon Richard Thorpe Beauchamp as a director on 29 July 2015 (2 pages)
30 June 2015Termination of appointment of Steven Leven as a secretary on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Steven Leven as a secretary on 30 June 2015 (1 page)
30 June 2015Appointment of Ms Carolyn Boxell as a secretary on 30 June 2015 (2 pages)
30 June 2015Appointment of Ms Carolyn Boxell as a secretary on 30 June 2015 (2 pages)
25 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,655,710
(7 pages)
25 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,655,710
(7 pages)
17 March 2015Director's details changed for Mr Paul Alan Bannister on 3 March 2015 (2 pages)
17 March 2015Director's details changed for Mr Paul Alan Bannister on 3 March 2015 (2 pages)
17 March 2015Director's details changed for Mr Paul Alan Bannister on 3 March 2015 (2 pages)
4 September 2014Full accounts made up to 31 December 2013 (25 pages)
4 September 2014Full accounts made up to 31 December 2013 (25 pages)
19 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,655,710
(7 pages)
19 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,655,710
(7 pages)
25 June 2013Full accounts made up to 31 December 2012 (25 pages)
25 June 2013Full accounts made up to 31 December 2012 (25 pages)
19 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (7 pages)
19 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (7 pages)
22 August 2012Full accounts made up to 31 December 2011 (26 pages)
22 August 2012Full accounts made up to 31 December 2011 (26 pages)
14 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (7 pages)
14 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (7 pages)
29 September 2011Full accounts made up to 31 December 2010 (32 pages)
29 September 2011Full accounts made up to 31 December 2010 (32 pages)
19 September 2011Appointment of James Michael Norris Rutland as a director (2 pages)
19 September 2011Appointment of James Michael Norris Rutland as a director (2 pages)
14 April 2011Termination of appointment of Stephen Sams as a director (1 page)
14 April 2011Termination of appointment of Stephen Sams as a director (1 page)
17 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
13 December 2010Director's details changed for Stephen Joseph Cooper on 13 December 2010 (2 pages)
13 December 2010Director's details changed for Stephen Joseph Cooper on 13 December 2010 (2 pages)
2 September 2010Full accounts made up to 31 December 2009 (33 pages)
2 September 2010Full accounts made up to 31 December 2009 (33 pages)
17 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
17 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Paul Alan Bannister on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Hilary Margaret Wilson on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Hilary Margaret Wilson on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Paul Alan Bannister on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Hilary Margaret Wilson on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Paul Alan Bannister on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Stephen Joseph Cooper on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Stephen Joseph Cooper on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Stephen Joseph Cooper on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Stephen Robert Sams on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Stephen Robert Sams on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Stephen Robert Sams on 1 October 2009 (2 pages)
28 October 2009Appointment of Christopher James as a director (2 pages)
28 October 2009Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page)
28 October 2009Appointment of Christopher James as a director (2 pages)
28 October 2009Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page)
28 October 2009Appointment of Nicholas Anthony Doherty as a director (2 pages)
28 October 2009Appointment of Nicholas Anthony Doherty as a director (2 pages)
5 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
1 October 2009Full accounts made up to 31 December 2008 (15 pages)
1 October 2009Full accounts made up to 31 December 2008 (15 pages)
4 March 2009Return made up to 21/02/09; full list of members (4 pages)
4 March 2009Return made up to 21/02/09; full list of members (4 pages)
22 October 2008Full accounts made up to 31 December 2007 (15 pages)
22 October 2008Full accounts made up to 31 December 2007 (15 pages)
15 March 2008Return made up to 21/02/08; full list of members (4 pages)
15 March 2008Return made up to 21/02/08; full list of members (4 pages)
3 March 2008Director appointed paul alan bannister (2 pages)
3 March 2008Director appointed paul alan bannister (2 pages)
27 October 2007Full accounts made up to 31 December 2006 (14 pages)
27 October 2007Full accounts made up to 31 December 2006 (14 pages)
9 August 2007New secretary appointed (2 pages)
9 August 2007New secretary appointed (2 pages)
28 March 2007Return made up to 21/02/07; full list of members (3 pages)
28 March 2007Return made up to 21/02/07; full list of members (3 pages)
27 March 2007Director resigned (1 page)
27 March 2007New director appointed (1 page)
27 March 2007Director resigned (1 page)
27 March 2007New director appointed (1 page)
27 March 2007Director resigned (1 page)
27 March 2007New director appointed (1 page)
27 March 2007New director appointed (1 page)
27 March 2007Director resigned (1 page)
8 February 2007Secretary resigned (1 page)
8 February 2007New secretary appointed (1 page)
8 February 2007New secretary appointed (1 page)
8 February 2007Secretary resigned (1 page)
18 January 2007New secretary appointed (1 page)
18 January 2007New secretary appointed (1 page)
17 January 2007Secretary resigned (1 page)
17 January 2007Secretary resigned (1 page)
8 November 2006New director appointed (1 page)
8 November 2006New director appointed (1 page)
31 October 2006Full accounts made up to 31 December 2005 (14 pages)
31 October 2006Full accounts made up to 31 December 2005 (14 pages)
27 October 2006Director's particulars changed (1 page)
27 October 2006Director's particulars changed (1 page)
28 February 2006Return made up to 21/02/06; full list of members (2 pages)
28 February 2006Return made up to 21/02/06; full list of members (2 pages)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
18 October 2005Memorandum and Articles of Association (13 pages)
18 October 2005Memorandum and Articles of Association (13 pages)
5 October 2005Company name changed skanska bot uk LIMITED\certificate issued on 05/10/05 (2 pages)
5 October 2005Company name changed skanska bot uk LIMITED\certificate issued on 05/10/05 (2 pages)
4 October 2005New director appointed (2 pages)
4 October 2005Director resigned (1 page)
4 October 2005New director appointed (3 pages)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
4 October 2005New director appointed (2 pages)
4 October 2005Director's particulars changed (1 page)
4 October 2005Director's particulars changed (1 page)
4 October 2005New director appointed (3 pages)
8 September 2005Full accounts made up to 31 December 2004 (13 pages)
8 September 2005Full accounts made up to 31 December 2004 (13 pages)
23 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2005Return made up to 21/02/05; full list of members (8 pages)
21 March 2005Return made up to 21/02/05; full list of members (8 pages)
14 January 2005New director appointed (3 pages)
14 January 2005New director appointed (3 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
6 August 2004Full accounts made up to 31 December 2003 (13 pages)
6 August 2004Full accounts made up to 31 December 2003 (13 pages)
10 March 2004Return made up to 21/02/04; full list of members (6 pages)
10 March 2004Return made up to 21/02/04; full list of members (6 pages)
29 November 2003Registered office changed on 29/11/03 from: 5 hyde park gate london SW7 5EW (1 page)
29 November 2003Registered office changed on 29/11/03 from: 5 hyde park gate london SW7 5EW (1 page)
29 October 2003Full accounts made up to 31 December 2002 (16 pages)
29 October 2003Full accounts made up to 31 December 2002 (16 pages)
18 March 2003Return made up to 21/02/03; full list of members (8 pages)
18 March 2003Return made up to 21/02/03; full list of members (8 pages)
10 January 2003Director's particulars changed (1 page)
10 January 2003Secretary's particulars changed (1 page)
10 January 2003Director's particulars changed (1 page)
10 January 2003Secretary's particulars changed (1 page)
23 December 2002Secretary's particulars changed (1 page)
23 December 2002Secretary's particulars changed (1 page)
3 October 2002Full accounts made up to 31 December 2001 (12 pages)
3 October 2002Full accounts made up to 31 December 2001 (12 pages)
27 September 2002Location of register of members (1 page)
27 September 2002Location of register of members (1 page)
16 September 2002New secretary appointed (2 pages)
16 September 2002Secretary resigned (1 page)
16 September 2002Secretary resigned (1 page)
16 September 2002New secretary appointed (2 pages)
10 June 2002Aud stat (1 page)
10 June 2002Aud stat (1 page)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
6 March 2002Return made up to 21/02/02; full list of members (8 pages)
6 March 2002Auditor's resignation (1 page)
6 March 2002Auditor's resignation (1 page)
6 March 2002Return made up to 21/02/02; full list of members (8 pages)
4 February 2002Full accounts made up to 31 December 2000 (11 pages)
4 February 2002Full accounts made up to 31 December 2000 (11 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
6 March 2001Return made up to 21/02/01; full list of members (8 pages)
6 March 2001Return made up to 21/02/01; full list of members (8 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
13 April 2000Full accounts made up to 31 December 1999 (10 pages)
13 April 2000Full accounts made up to 31 December 1999 (10 pages)
5 April 2000Ad 20/12/99--------- £ si 1655708@1 (2 pages)
5 April 2000Ad 20/12/99--------- £ si 1655708@1 (2 pages)
8 March 2000Return made up to 21/02/00; full list of members (8 pages)
8 March 2000Return made up to 21/02/00; full list of members (8 pages)
6 March 2000Location of register of members (1 page)
6 March 2000Location of register of members (1 page)
15 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
15 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
2 November 1999New director appointed (2 pages)
2 November 1999Registered office changed on 02/11/99 from: 10 norwich street london EC4A 1BD (1 page)
2 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
2 November 1999Registered office changed on 02/11/99 from: 10 norwich street london EC4A 1BD (1 page)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
2 November 1999£ nc 100/2000000 21/10/99 (1 page)
2 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
2 November 1999£ nc 100/2000000 21/10/99 (1 page)
27 October 1999Company name changed leigh seaton & ash LIMITED\certificate issued on 28/10/99 (2 pages)
27 October 1999Company name changed leigh seaton & ash LIMITED\certificate issued on 28/10/99 (2 pages)
5 October 1999Compulsory strike-off action has been discontinued (1 page)
5 October 1999Compulsory strike-off action has been discontinued (1 page)
4 October 1999Withdrawal of application for striking off (1 page)
4 October 1999Withdrawal of application for striking off (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
7 June 1999Application for striking-off (1 page)
7 June 1999Application for striking-off (1 page)
26 February 1999Return made up to 21/02/99; full list of members (8 pages)
26 February 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
26 February 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
26 February 1999Return made up to 21/02/99; full list of members (8 pages)
27 February 1998Return made up to 21/02/98; full list of members (8 pages)
27 February 1998Return made up to 21/02/98; full list of members (8 pages)
26 February 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
26 February 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
28 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
28 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
27 February 1997Return made up to 21/02/97; full list of members (8 pages)
27 February 1997Return made up to 21/02/97; full list of members (8 pages)
24 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 May 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
24 May 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
24 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 February 1996Return made up to 21/02/96; full list of members (8 pages)
27 February 1996Return made up to 21/02/96; full list of members (8 pages)
13 October 1995Accounting reference date notified as 31/12 (1 page)
13 October 1995Accounting reference date notified as 31/12 (1 page)
21 February 1995Incorporation (17 pages)
21 February 1995Incorporation (17 pages)