Company NameHighlander Computing Solutions Limited
Company StatusActive
Company Number03091654
CategoryPrivate Limited Company
Incorporation Date15 August 1995(28 years, 8 months ago)
Previous NameLordhart Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Steven Mark Brown
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2003(8 years after company formation)
Appointment Duration20 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Hatfields
London
SE1 9PG
Director NameMr Christopher James Rogers
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(27 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hatfields
London
SE1 9PG
Director NameMr Russell Martin Horton
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(27 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hatfields
London
SE1 9PG
Director NameMr Roy Hastings
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(27 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hatfields
London
SE1 9PG
Director NameMr Simon Ward
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(28 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hatfields
London
SE1 9PG
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed15 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Robert Massie
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(2 weeks, 1 day after company formation)
Appointment Duration27 years, 5 months (resigned 31 January 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSystems House
Unit 7 Shepcote Office Village
Shepcote Lane, Sheffield
South Yorkshire
S9 1TG
Secretary NameRaymond Luke
NationalityBritish
StatusResigned
Appointed30 August 1995(2 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 23 December 1997)
RoleCompany Director
Correspondence Address37 Tomlinson Road
Elsecar
Barnsley
South Yorkshire
S74 8DH
Secretary NameMrs Karen Massie
NationalityBritish
StatusResigned
Appointed23 December 1997(2 years, 4 months after company formation)
Appointment Duration25 years, 1 month (resigned 31 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSystems House
Unit 7 Shepcote Office Village
Shepcote Lane, Sheffield
South Yorkshire
S9 1TG
Director NamePaul Robert Proctor
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(3 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 February 2002)
RoleBusiness Development Manager
Correspondence Address113 Swallow Wood Road
Sheffield
South Yorkshire
S26 4SU
Director NameDr Richard David Field
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(4 years, 5 months after company formation)
Appointment Duration23 years (resigned 31 January 2023)
RoleChairman
Country of ResidenceEngland
Correspondence AddressSystems House
Unit 7 Shepcote Office Village
Shepcote Lane, Sheffield
South Yorkshire
S9 1TG
Director NameMrs Karen Massie
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(7 years, 4 months after company formation)
Appointment Duration20 years, 1 month (resigned 31 January 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSystems House
Unit 7 Shepcote Office Village
Shepcote Lane, Sheffield
South Yorkshire
S9 1TG
Director NameMr Daniel Steven Bumby
Date of BirthMarch 1975 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed07 September 2009(14 years after company formation)
Appointment Duration7 years, 11 months (resigned 13 August 2017)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressSystems House
Unit 7 Shepcote Office Village
Shepcote Lane, Sheffield
South Yorkshire
S9 1TG
Director NameMr John Akings
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(14 years after company formation)
Appointment Duration13 years, 4 months (resigned 31 January 2023)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressSystems House
Unit 7 Shepcote Office Village
Shepcote Lane, Sheffield
South Yorkshire
S9 1TG
Director NameMr Christopher Neil Muscroft
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(14 years after company formation)
Appointment Duration13 years, 4 months (resigned 31 January 2023)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSystems House
Unit 7 Shepcote Office Village
Shepcote Lane, Sheffield
South Yorkshire
S9 1TG
Director NameMr Lee Eric Wragg
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(20 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSystems House
Unit 7 Shepcote Office Village
Shepcote Lane, Sheffield
South Yorkshire
S9 1TG
Director NameMr Ryan John Connolly
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(20 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSystems House
Unit 7 Shepcote Office Village
Shepcote Lane, Sheffield
South Yorkshire
S9 1TG
Director NameJames Alexander Yates
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2018(22 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSystems House
Unit 7 Shepcote Office Village
Shepcote Lane, Sheffield
South Yorkshire
S9 1TG
Director NameMr Owen Emmett Hanley
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2021(25 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 January 2023)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSystems House
Unit 7 Shepcote Office Village
Shepcote Lane, Sheffield
South Yorkshire
S9 1TG
Director NameMr Christopher McQueen
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2021(25 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 January 2023)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressSystems House
Unit 7 Shepcote Office Village
Shepcote Lane, Sheffield
South Yorkshire
S9 1TG
Director NameMr Philip Brendan Lynch
Date of BirthDecember 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed31 January 2023(27 years, 5 months after company formation)
Appointment Duration9 months (resigned 01 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hatfields
London
SE1 9PG

Contact

Websitewww.highlanderuk.net
Telephone0114 2923800
Telephone regionSheffield

Location

Registered Address5 Hatfields
London
SE1 9PG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5 at £1Richard Field
5.00%
Ordinary
38 at £1Robert Massie
38.00%
Ordinary
37 at £1Karen Massie
37.00%
Ordinary
20 at £1Steven Mark Brown
20.00%
Ordinary

Financials

Year2014
Turnover£17,463,554
Gross Profit£3,986,887
Net Worth£1,213,266
Cash£350,794
Current Liabilities£2,817,060

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Charges

11 March 2008Delivered on: 20 March 2008
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
16 May 2007Delivered on: 17 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 7 shepcote office village shepcote lane shepcote sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 November 2006Delivered on: 22 November 2006
Persons entitled: St Modwen Developments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 7 shepcote office village shepcote lane shepcote sheffield (phase 3).
Outstanding
19 October 1995Delivered on: 26 October 1995
Persons entitled: National Westminster Bank PLC

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

Filing History

10 September 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
4 June 2020Termination of appointment of Lee Eric Wragg as a director on 29 May 2020 (1 page)
29 May 2020Full accounts made up to 31 August 2019 (23 pages)
16 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
13 May 2019Full accounts made up to 31 August 2018 (22 pages)
31 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
28 March 2018Appointment of James Alexander Yates as a director on 10 March 2018 (2 pages)
15 March 2018Full accounts made up to 31 August 2017 (21 pages)
11 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
11 September 2017Termination of appointment of Daniel Steven Bumby as a director on 13 August 2017 (1 page)
11 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
11 September 2017Termination of appointment of Daniel Steven Bumby as a director on 13 August 2017 (1 page)
20 April 2017Full accounts made up to 31 August 2016 (23 pages)
20 April 2017Full accounts made up to 31 August 2016 (23 pages)
16 August 2016Confirmation statement made on 15 August 2016 with updates (7 pages)
16 August 2016Confirmation statement made on 15 August 2016 with updates (7 pages)
27 May 2016Accounts for a medium company made up to 31 August 2015 (18 pages)
27 May 2016Accounts for a medium company made up to 31 August 2015 (18 pages)
17 November 2015Appointment of Mr Ryan John Connolly as a director on 16 November 2015 (2 pages)
17 November 2015Appointment of Mr Ryan John Connolly as a director on 16 November 2015 (2 pages)
17 November 2015Appointment of Mr Lee Eric Wragg as a director on 16 November 2015 (2 pages)
17 November 2015Appointment of Mr Lee Eric Wragg as a director on 16 November 2015 (2 pages)
20 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-division of shares 30/09/2015
  • RES13 ‐ Sub-division of shares 30/09/2015
(13 pages)
20 October 2015Sub-division of shares on 30 August 2015 (5 pages)
20 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-division of shares 30/09/2015
(13 pages)
20 October 2015Sub-division of shares on 30 August 2015 (5 pages)
17 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(6 pages)
17 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(6 pages)
20 May 2015Accounts for a medium company made up to 31 August 2014 (15 pages)
20 May 2015Accounts for a medium company made up to 31 August 2014 (15 pages)
17 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(6 pages)
17 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(6 pages)
21 November 2013Accounts for a medium company made up to 31 August 2013 (17 pages)
21 November 2013Accounts for a medium company made up to 31 August 2013 (17 pages)
15 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(6 pages)
15 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(6 pages)
6 June 2013Accounts for a medium company made up to 31 August 2012 (17 pages)
6 June 2013Accounts for a medium company made up to 31 August 2012 (17 pages)
21 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
21 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
22 December 2011Accounts for a medium company made up to 31 August 2011 (17 pages)
22 December 2011Accounts for a medium company made up to 31 August 2011 (17 pages)
1 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
23 February 2011Accounts for a medium company made up to 31 August 2010 (17 pages)
23 February 2011Accounts for a medium company made up to 31 August 2010 (17 pages)
11 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
30 March 2010Director's details changed for Robert Massie on 30 March 2010 (2 pages)
30 March 2010Secretary's details changed for Karen Massie on 30 March 2010 (1 page)
30 March 2010Director's details changed for Karen Massie on 30 March 2010 (2 pages)
30 March 2010Secretary's details changed for Karen Massie on 30 March 2010 (1 page)
30 March 2010Director's details changed for Mr Christopher Neil Muscroft on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Richard David Field on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Mr John Akings on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Robert Massie on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Steven Mark Brown on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Daniel Steven Bumby on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Daniel Steven Bumby on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Mr John Akings on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Steven Mark Brown on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Richard David Field on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Christopher Neil Muscroft on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Karen Massie on 30 March 2010 (2 pages)
31 December 2009Accounts for a medium company made up to 31 August 2009 (17 pages)
31 December 2009Accounts for a medium company made up to 31 August 2009 (17 pages)
24 September 2009Director appointed mr daniel steven bumby (1 page)
24 September 2009Director's change of particulars / robert massie / 07/09/2009 (1 page)
24 September 2009Director appointed mr john akings (1 page)
24 September 2009Director appointed mr christopher neil muscroft (1 page)
24 September 2009Director appointed mr john akings (1 page)
24 September 2009Director's change of particulars / steven brown / 07/09/2009 (1 page)
24 September 2009Director's change of particulars / robert massie / 07/09/2009 (1 page)
24 September 2009Director appointed mr daniel steven bumby (1 page)
24 September 2009Director's change of particulars / steven brown / 07/09/2009 (1 page)
24 September 2009Director appointed mr christopher neil muscroft (1 page)
2 September 2009Return made up to 15/08/09; full list of members (5 pages)
2 September 2009Return made up to 15/08/09; full list of members (5 pages)
28 March 2009Accounts for a small company made up to 31 August 2008 (7 pages)
28 March 2009Accounts for a small company made up to 31 August 2008 (7 pages)
15 August 2008Return made up to 15/08/08; full list of members (5 pages)
15 August 2008Return made up to 15/08/08; full list of members (5 pages)
26 March 2008Accounts for a small company made up to 31 August 2007 (7 pages)
26 March 2008Accounts for a small company made up to 31 August 2007 (7 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
17 September 2007Return made up to 15/08/07; full list of members (4 pages)
17 September 2007Return made up to 15/08/07; full list of members (4 pages)
3 July 2007Accounts for a small company made up to 31 August 2006 (7 pages)
3 July 2007Accounts for a small company made up to 31 August 2006 (7 pages)
12 June 2007Registered office changed on 12/06/07 from: systems house europa link sheffield airport buisness park sheffield south yorkshire S9 1XU (1 page)
12 June 2007Registered office changed on 12/06/07 from: systems house europa link sheffield airport buisness park sheffield south yorkshire S9 1XU (1 page)
17 May 2007Particulars of mortgage/charge (3 pages)
17 May 2007Particulars of mortgage/charge (3 pages)
22 November 2006Particulars of mortgage/charge (3 pages)
22 November 2006Particulars of mortgage/charge (3 pages)
6 September 2006Return made up to 15/08/06; full list of members (3 pages)
6 September 2006Return made up to 15/08/06; full list of members (3 pages)
6 January 2006Accounts for a small company made up to 31 August 2005 (7 pages)
6 January 2006Accounts for a small company made up to 31 August 2005 (7 pages)
17 October 2005Return made up to 15/08/05; full list of members (3 pages)
17 October 2005Return made up to 15/08/05; full list of members (3 pages)
31 January 2005Accounts for a small company made up to 1 September 2004 (7 pages)
31 January 2005Accounts for a small company made up to 1 September 2004 (7 pages)
31 January 2005Accounts for a small company made up to 1 September 2004 (7 pages)
21 September 2004Return made up to 15/08/04; full list of members (8 pages)
21 September 2004Return made up to 15/08/04; full list of members (8 pages)
10 December 2003Accounts for a small company made up to 31 August 2003 (7 pages)
10 December 2003Accounts for a small company made up to 31 August 2003 (7 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
27 August 2003Return made up to 15/08/03; full list of members (8 pages)
27 August 2003Return made up to 15/08/03; full list of members (8 pages)
5 July 2003Accounts for a small company made up to 31 August 2002 (7 pages)
5 July 2003Accounts for a small company made up to 31 August 2002 (7 pages)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
29 August 2002Return made up to 15/08/02; full list of members
  • 363(287) ‐ Registered office changed on 29/08/02
(8 pages)
29 August 2002Return made up to 15/08/02; full list of members
  • 363(287) ‐ Registered office changed on 29/08/02
(8 pages)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
22 February 2002Registered office changed on 22/02/02 from: 353-355 glossop road sheffield S10 2HP (1 page)
22 February 2002Registered office changed on 22/02/02 from: 353-355 glossop road sheffield S10 2HP (1 page)
17 December 2001Accounts for a small company made up to 31 August 2001 (8 pages)
17 December 2001Accounts for a small company made up to 31 August 2001 (8 pages)
19 September 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 September 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 April 2001Director's particulars changed (1 page)
30 April 2001Director's particulars changed (1 page)
26 February 2001Accounts for a small company made up to 31 August 2000 (6 pages)
26 February 2001Accounts for a small company made up to 31 August 2000 (6 pages)
20 September 2000Return made up to 15/08/00; full list of members (7 pages)
20 September 2000Return made up to 15/08/00; full list of members (7 pages)
2 February 2000New director appointed (3 pages)
2 February 2000New director appointed (3 pages)
23 December 1999Accounts for a small company made up to 31 August 1999 (7 pages)
23 December 1999Accounts for a small company made up to 31 August 1999 (7 pages)
11 August 1999Return made up to 15/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 August 1999Return made up to 15/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 April 1999Auditor's resignation (1 page)
15 April 1999Auditor's resignation (1 page)
9 April 1999Accounts for a small company made up to 31 August 1998 (8 pages)
9 April 1999Accounts for a small company made up to 31 August 1998 (8 pages)
22 January 1999Ad 23/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 January 1999Ad 23/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 December 1998Return made up to 15/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 1998Return made up to 15/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 September 1998New director appointed (2 pages)
22 September 1998New director appointed (2 pages)
23 March 1998Secretary resigned (1 page)
23 March 1998Secretary resigned (1 page)
18 March 1998Accounts for a small company made up to 31 August 1997 (7 pages)
18 March 1998Accounts for a small company made up to 31 August 1997 (7 pages)
8 January 1998New secretary appointed (2 pages)
8 January 1998New secretary appointed (2 pages)
3 September 1997Return made up to 15/08/97; full list of members (6 pages)
3 September 1997Return made up to 15/08/97; full list of members (6 pages)
18 June 1997Full accounts made up to 31 August 1996 (11 pages)
18 June 1997Full accounts made up to 31 August 1996 (11 pages)
14 November 1996Return made up to 15/08/96; full list of members (6 pages)
14 November 1996Return made up to 15/08/96; full list of members (6 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
29 March 1996Accounting reference date notified as 01/09 (1 page)
29 March 1996Accounting reference date notified as 01/09 (1 page)
26 October 1995Particulars of mortgage/charge (4 pages)
26 October 1995Particulars of mortgage/charge (4 pages)
6 September 1995New secretary appointed (2 pages)
6 September 1995Registered office changed on 06/09/95 from: 16 st john street london EC1M 4AY (1 page)
6 September 1995New director appointed (2 pages)
6 September 1995Secretary resigned (2 pages)
6 September 1995New director appointed (2 pages)
6 September 1995Registered office changed on 06/09/95 from: 16 st john street london EC1M 4AY (1 page)
6 September 1995Secretary resigned (2 pages)
6 September 1995Director resigned (2 pages)
6 September 1995Director resigned (2 pages)
6 September 1995New secretary appointed (2 pages)
30 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 August 1995Company name changed lordhart LIMITED\certificate issued on 30/08/95 (2 pages)
29 August 1995Company name changed lordhart LIMITED\certificate issued on 30/08/95 (2 pages)
15 August 1995Incorporation (28 pages)
15 August 1995Incorporation (28 pages)