Company NameLSE Lets Limited
Company StatusActive
Company Number03044566
CategoryPrivate Limited Company
Incorporation Date11 April 1995(29 years ago)
Previous NameInventdeal Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameProf George Gaskell
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2012(17 years, 7 months after company formation)
Appointment Duration11 years, 5 months
RoleAcademic
Country of ResidenceEngland
Correspondence AddressC/O London School Of Economics
& Political Science
Houghton Street
London
WC2A 2AE
Director NameProf David Charles Webb
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2015(20 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleAcademic
Country of ResidenceEngland
Correspondence AddressC/O London School Of Economics
& Political Science
Houghton Street
London
WC2A 2AE
Director NameMr Rishi Madlani
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2015(20 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleBanking Sector (Sustainable Energy)
Country of ResidenceEngland
Correspondence AddressC/O London School Of Economics
& Political Science
Houghton Street
London
WC2A 2AE
Director NameMr David Patrick Edwards
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(3 weeks, 2 days after company formation)
Appointment Duration2 months (resigned 04 July 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSleaford House
George Street
Maulden
Bedfordshire
MK45 2DE
Secretary NameBelinda Jane Brooke
NationalityBritish
StatusResigned
Appointed04 May 1995(3 weeks, 2 days after company formation)
Appointment Duration2 months (resigned 04 July 1995)
RoleCompany Director
Correspondence AddressFlat 3 9 Westbourne Gardens
London
W2 5NR
Director NameDr Morris Perlman
Date of BirthJuly 1937 (Born 86 years ago)
NationalityAustralian
StatusResigned
Appointed04 July 1995(2 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 29 July 1998)
RoleSenior Lecturer
Correspondence Address1 Endsleigh Place
London
WC1H 0PW
Director NameBryan John Pearce
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(2 months, 3 weeks after company formation)
Appointment Duration8 years (resigned 31 July 2003)
RoleFinance Director
Correspondence Address9 Foxwarren
Haywards Heath
West Sussex
RH16 1EN
Director NameSir Michael Gillam Lickiss
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(2 months, 3 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 31 January 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWesterly
Little Falmouth
Flushing
Cornwall
TR11 5UP
Director NameSir John Michael Ashworth
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(2 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden House
Falcon Yard, Wivenhoe
Colchester
Essex
CO7 9BD
Director NameDr Christine Joyce Challis
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(2 months, 3 weeks after company formation)
Appointment Duration8 years (resigned 31 July 2003)
RoleSchool Secretary & Director Of
Correspondence Address7 St Hildas Wharf
170 Wapping High Street
London
E1W 3PQ
Secretary NamePatrick Jonathan Wallace
NationalityBritish
StatusResigned
Appointed04 July 1995(2 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 January 1996)
RoleUniversity Administrator
Correspondence Address60 Bendemeer Road
London
SW15 1JU
Secretary NameNigel David Stallard
NationalityBritish
StatusResigned
Appointed24 January 1996(9 months, 2 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 28 February 2007)
RoleUniversity Accountant
Correspondence Address12 North Road
Three Bridges
Crawley
West Sussex
RH10 1JX
Director NameProf Anthony Giddens
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(1 year, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 December 2003)
RoleCompany Director
Correspondence AddressBlyth House
7 York Buildings
London
WC2N 6JN
Director NameJames Thomas
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(3 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 June 2001)
RoleSenior Lecturer In Economics
Correspondence AddressThe Wardens Flat Carr Saunders Hall
18 24 Fitzroy Street
London
W1P 5AE
Director NameMr Bernard Harry Asher
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(6 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 23 June 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address3 Montpelier Square
London
SW7 1JT
Director NameAdrian Norman Patrick Hall
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(8 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 10 June 2012)
RoleUniversity Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 375 Russell Court
Woburn Place
London
WC1H 0NH
Director NameMr Andrew Farrell
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(8 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 03 July 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Midhurst Avenue
Muswell Hill
London
N10 3EP
Director NameSir Howard John Davies
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(8 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 2011)
RoleUniversity Vice Chancellor
Country of ResidenceEngland
Correspondence AddressBlythe House
7 York Buildings
London
Greater London
WC2N 6JN
Director NameMr Roger Oliver Davies
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(10 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 25 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Elsworthy Road
London
NW3 3DS
Director NameBrian Smith
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(10 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 July 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address227 Ashley Gardens
Emery Hill Street
London
SW1P 1PA
Secretary NameAndrew Dennis Webb
NationalityBritish
StatusResigned
Appointed01 March 2007(11 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 August 2008)
RoleUniversity Manager
Correspondence AddressChainey Pieces
Main Street Shudy Camps
Cambridge
Cambridgeshire
CB21 4RA
Secretary NameMrs Jennifer Christine Bone
NationalityBritish
StatusResigned
Appointed26 August 2008(13 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2011)
RoleUniversity Administrator
Correspondence AddressLee Cottage Rectory Road
Dickleburgh
Diss
Norfolk
IP21 4NW
Director NameProf Judith Anne Rees
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(16 years after company formation)
Appointment Duration1 year, 7 months (resigned 26 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O London School Of Economics
& Political Science
Houghton Street
London
WC2A 2AE
Secretary NameMr Andrew Dennis Webb
StatusResigned
Appointed01 May 2011(16 years after company formation)
Appointment Duration6 years, 8 months (resigned 16 January 2018)
RoleCompany Director
Correspondence AddressC/O London School Of Economics
& Political Science
Houghton Street
London
WC2A 2AE
Director NameMiss Susan Margaret Scholefield
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(17 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2014)
RoleThe Secretary, Lse
Country of ResidenceUnited Kingdom
Correspondence AddressC/O London School Of Economics
& Political Science
Houghton Street
London
WC2A 2AE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 April 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelsevacations.co.uk
Telephone020 71075950
Telephone regionLondon

Location

Registered AddressC/O London School Of Economics
& Political Science
Houghton Street
London
WC2A 2AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at £1London School Of Economics & Political Science
100.00%
Ordinary

Financials

Year2014
Turnover£7,259,980
Gross Profit£3,775,404
Net Worth£2
Cash£948
Current Liabilities£2,344,470

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

18 July 2023Confirmation statement made on 13 July 2023 with updates (3 pages)
13 March 2023Full accounts made up to 31 July 2022 (14 pages)
21 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
29 April 2022Full accounts made up to 31 July 2021 (16 pages)
2 August 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
6 January 2021Full accounts made up to 31 July 2020 (15 pages)
26 October 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
24 March 2020Full accounts made up to 31 July 2019 (15 pages)
4 October 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
18 March 2019Full accounts made up to 31 July 2018 (15 pages)
10 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
8 August 2018Withdrawal of a person with significant control statement on 8 August 2018 (2 pages)
8 August 2018Termination of appointment of Andrew Dennis Webb as a secretary on 16 January 2018 (1 page)
22 March 2018Full accounts made up to 31 July 2017 (16 pages)
14 August 2017Notification of London School of Economics and Political Science as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
14 August 2017Notification of London School of Economics and Political Science as a person with significant control on 6 April 2016 (2 pages)
11 April 2017Full accounts made up to 31 July 2016 (16 pages)
11 April 2017Full accounts made up to 31 July 2016 (16 pages)
10 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
28 April 2016Full accounts made up to 31 July 2015 (11 pages)
28 April 2016Full accounts made up to 31 July 2015 (11 pages)
28 September 2015Appointment of Mr Rishi Madlani as a director on 25 September 2015 (2 pages)
28 September 2015Appointment of Mr Rishi Madlani as a director on 25 September 2015 (2 pages)
25 September 2015Termination of appointment of Roger Oliver Davies as a director on 25 September 2015 (1 page)
25 September 2015Termination of appointment of Roger Oliver Davies as a director on 25 September 2015 (1 page)
2 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 2
(4 pages)
2 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 2
(4 pages)
3 July 2015Appointment of Professor David Charles Webb as a director on 3 July 2015 (2 pages)
3 July 2015Termination of appointment of Andrew Farrell as a director on 3 July 2015 (1 page)
3 July 2015Appointment of Professor David Charles Webb as a director on 3 July 2015 (2 pages)
3 July 2015Termination of appointment of Andrew Farrell as a director on 3 July 2015 (1 page)
3 July 2015Appointment of Professor David Charles Webb as a director on 3 July 2015 (2 pages)
3 July 2015Termination of appointment of Andrew Farrell as a director on 3 July 2015 (1 page)
7 April 2015Full accounts made up to 31 July 2014 (11 pages)
7 April 2015Full accounts made up to 31 July 2014 (11 pages)
20 October 2014Termination of appointment of Susan Margaret Scholefield as a director on 30 September 2014 (1 page)
20 October 2014Termination of appointment of Susan Margaret Scholefield as a director on 30 September 2014 (1 page)
5 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(5 pages)
5 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(5 pages)
7 April 2014Full accounts made up to 31 July 2013 (11 pages)
7 April 2014Full accounts made up to 31 July 2013 (11 pages)
16 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(5 pages)
16 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(5 pages)
4 April 2013Full accounts made up to 31 July 2012 (11 pages)
4 April 2013Full accounts made up to 31 July 2012 (11 pages)
15 January 2013Appointment of Professor George Gaskell as a director (2 pages)
15 January 2013Termination of appointment of Judith Rees as a director (1 page)
15 January 2013Termination of appointment of Judith Rees as a director (1 page)
15 January 2013Appointment of Professor George Gaskell as a director (2 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
17 July 2012Appointment of Miss Susan Margaret Scholefield as a director (2 pages)
17 July 2012Termination of appointment of Adrian Hall as a director (1 page)
17 July 2012Appointment of Miss Susan Margaret Scholefield as a director (2 pages)
17 July 2012Termination of appointment of Adrian Hall as a director (1 page)
2 April 2012Full accounts made up to 31 July 2011 (11 pages)
2 April 2012Full accounts made up to 31 July 2011 (11 pages)
25 August 2011Termination of appointment of Howard Davies as a director (1 page)
25 August 2011Appointment of Professor Judith Anne Rees as a director (2 pages)
25 August 2011Termination of appointment of Brian Smith as a director (1 page)
25 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
25 August 2011Appointment of Mr Andrew Dennis Webb as a secretary (1 page)
25 August 2011Appointment of Mr Andrew Dennis Webb as a secretary (1 page)
25 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
25 August 2011Termination of appointment of Howard Davies as a director (1 page)
25 August 2011Appointment of Professor Judith Anne Rees as a director (2 pages)
25 August 2011Termination of appointment of Brian Smith as a director (1 page)
23 August 2011Termination of appointment of Jennifer Bone as a secretary (1 page)
23 August 2011Termination of appointment of Jennifer Bone as a secretary (1 page)
4 April 2011Full accounts made up to 31 July 2010 (11 pages)
4 April 2011Full accounts made up to 31 July 2010 (11 pages)
9 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
9 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
23 December 2009Full accounts made up to 31 July 2009 (11 pages)
23 December 2009Full accounts made up to 31 July 2009 (11 pages)
4 August 2009Return made up to 31/07/09; full list of members (4 pages)
4 August 2009Return made up to 31/07/09; full list of members (4 pages)
24 December 2008Full accounts made up to 31 July 2008 (11 pages)
24 December 2008Full accounts made up to 31 July 2008 (11 pages)
26 August 2008Return made up to 31/07/08; full list of members (4 pages)
26 August 2008Appointment terminated secretary andrew webb (1 page)
26 August 2008Secretary appointed mrs jennifer christine bone (1 page)
26 August 2008Appointment terminated secretary andrew webb (1 page)
26 August 2008Return made up to 31/07/08; full list of members (4 pages)
26 August 2008Secretary appointed mrs jennifer christine bone (1 page)
25 April 2008Full accounts made up to 31 July 2007 (11 pages)
25 April 2008Full accounts made up to 31 July 2007 (11 pages)
2 November 2007Return made up to 31/07/07; no change of members (8 pages)
2 November 2007Return made up to 31/07/07; no change of members (8 pages)
19 October 2007New secretary appointed (2 pages)
19 October 2007New secretary appointed (2 pages)
19 October 2007Secretary resigned (1 page)
19 October 2007Secretary resigned (1 page)
30 August 2007Auditor's resignation (1 page)
30 August 2007Auditor's resignation (1 page)
8 December 2006Full accounts made up to 31 July 2006 (11 pages)
8 December 2006Full accounts made up to 31 July 2006 (11 pages)
16 August 2006Return made up to 31/07/06; full list of members (8 pages)
16 August 2006Return made up to 31/07/06; full list of members (8 pages)
8 February 2006New director appointed (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006New director appointed (2 pages)
16 January 2006Full accounts made up to 31 July 2005 (11 pages)
16 January 2006Full accounts made up to 31 July 2005 (11 pages)
15 August 2005Return made up to 31/07/05; full list of members
  • 363(287) ‐ Registered office changed on 15/08/05
(8 pages)
15 August 2005Return made up to 31/07/05; full list of members
  • 363(287) ‐ Registered office changed on 15/08/05
(8 pages)
15 July 2005New director appointed (2 pages)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
15 July 2005New director appointed (2 pages)
14 January 2005Full accounts made up to 31 July 2004 (11 pages)
14 January 2005Full accounts made up to 31 July 2004 (11 pages)
21 October 2004Director's particulars changed (1 page)
21 October 2004Director's particulars changed (1 page)
10 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
6 January 2004Full accounts made up to 31 July 2003 (11 pages)
6 January 2004Full accounts made up to 31 July 2003 (11 pages)
29 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
8 January 2003Full accounts made up to 31 July 2002 (10 pages)
8 January 2003Full accounts made up to 31 July 2002 (10 pages)
19 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 2002Full accounts made up to 31 July 2001 (10 pages)
5 June 2002Full accounts made up to 31 July 2001 (10 pages)
28 August 2001Return made up to 31/07/01; full list of members (7 pages)
28 August 2001Return made up to 31/07/01; full list of members (7 pages)
9 August 2001New director appointed (3 pages)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
9 August 2001New director appointed (3 pages)
2 March 2001Full accounts made up to 31 July 2000 (10 pages)
2 March 2001Full accounts made up to 31 July 2000 (10 pages)
23 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2000Full accounts made up to 31 July 1999 (10 pages)
6 June 2000Full accounts made up to 31 July 1999 (10 pages)
26 August 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
26 August 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 May 1999Full accounts made up to 31 July 1998 (11 pages)
24 May 1999Full accounts made up to 31 July 1998 (11 pages)
2 September 1998Auditor's resignation (1 page)
2 September 1998Auditor's resignation (1 page)
27 August 1998Return made up to 31/07/98; no change of members (10 pages)
27 August 1998Return made up to 31/07/98; no change of members (10 pages)
6 August 1998New director appointed (2 pages)
6 August 1998Director resigned (1 page)
6 August 1998New director appointed (2 pages)
6 August 1998Director resigned (1 page)
1 June 1998Full accounts made up to 31 July 1997 (10 pages)
1 June 1998Full accounts made up to 31 July 1997 (10 pages)
13 March 1998Return made up to 18/02/98; no change of members (11 pages)
13 March 1998Return made up to 18/02/98; no change of members (11 pages)
13 March 1997Return made up to 18/02/97; full list of members (13 pages)
13 March 1997Return made up to 18/02/97; full list of members (13 pages)
2 February 1997New director appointed (2 pages)
2 February 1997New director appointed (2 pages)
27 January 1997Full accounts made up to 31 July 1996 (10 pages)
27 January 1997Full accounts made up to 31 July 1996 (10 pages)
9 October 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
10 May 1996Return made up to 11/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
10 May 1996Return made up to 11/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
5 February 1996Secretary resigned;new secretary appointed (2 pages)
5 February 1996Secretary resigned;new secretary appointed (2 pages)
22 September 1995Director resigned;new director appointed (2 pages)
22 September 1995New director appointed (4 pages)
22 September 1995Registered office changed on 22/09/95 from: 6TH floor 90 fetter lane london EC4A 1EQ (1 page)
22 September 1995Secretary resigned;new secretary appointed (4 pages)
22 September 1995New director appointed (2 pages)
22 September 1995New director appointed (2 pages)
22 September 1995New director appointed (4 pages)
22 September 1995Registered office changed on 22/09/95 from: 6TH floor 90 fetter lane london EC4A 1EQ (1 page)
22 September 1995New director appointed (2 pages)
22 September 1995New director appointed (2 pages)
22 September 1995New director appointed (2 pages)
22 September 1995New director appointed (2 pages)
22 September 1995Secretary resigned;new secretary appointed (4 pages)
22 September 1995Director resigned;new director appointed (2 pages)
12 June 1995Memorandum and Articles of Association (16 pages)
12 June 1995Memorandum and Articles of Association (16 pages)
8 June 1995Company name changed inventdeal LIMITED\certificate issued on 09/06/95 (4 pages)
8 June 1995Company name changed inventdeal LIMITED\certificate issued on 09/06/95 (4 pages)
11 April 1995Incorporation (9 pages)
11 April 1995Incorporation (9 pages)