Company NamePay Check Limited
Company StatusActive
Company Number03095870
CategoryPrivate Limited Company
Incorporation Date29 August 1995(28 years, 8 months ago)
Previous NameL.B. Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBalaji Ramamoorthy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2003(8 years, 1 month after company formation)
Appointment Duration20 years, 7 months
RoleChief Executive Officer
Country of ResidenceSwitzerland
Correspondence AddressFirst Floor, Battersea Studios 2 82 Silverthorne R
London
SW8 3HE
Director NameMr Avi David Sklut
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed12 June 2017(21 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleExecutive Director
Country of ResidenceUnited States
Correspondence Address7361 Calhoun Pl
#600
Rockville
Md, 20855
United States
Director NameMr Brian Vikram Ramamoorthy
Date of BirthApril 1997 (Born 27 years ago)
NationalityAmerican
StatusCurrent
Appointed12 June 2017(21 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressFirst Floor, Battersea Studios 2 82 Silverthorne R
London
SW8 3HE
Director NameMr Klaus-Peter Springer
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed08 March 2018(22 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFirst Floor, Battersea Studios 2 82 Silverthorne R
London
SW8 3HE
Director NameMiss Victoria Constance Baillieu
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Crescent Grove
London
SW4 7AF
Director NameSophie Anne Lindsell
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonks Cottage Pilley Bailey
Pilley
Near Lymington
Hampshire
SO41 5QT
Secretary NameMiss Victoria Constance Baillieu
NationalityBritish
StatusResigned
Appointed29 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Crescent Grove
London
SW4 7AF
Director NameAlbert Ikyu Hawk
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2003(8 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 04 September 2007)
RoleMerchant Banker
Correspondence Address12017 Wetherfield Lane
Potomac
Maryland
Usa
Md20854
Director NamePeter John Finch
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(12 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 21 April 2015)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address22 Ewe Boon Road
.06 Palm Springs
Singapore
259328
Director NameMr Michael David Helmicki
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed21 April 2015(19 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 October 2016)
RoleCorporate Development And Finance
Country of ResidenceUnited States
Correspondence Address4 Ingate Place
London
SW8 3NS
Director NameMr Munjurpet Narayanan Kannan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed05 April 2017(21 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 March 2018)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address10-01, 72 Grange Road
Singapore 249576
Singapore
Director NameMr Theodore Louis Bross Jr.
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2017(22 years after company formation)
Appointment Duration1 year, 2 months (resigned 11 November 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address48-50, Flat 16 Harrington Gardens
London
SW7 4LT
Director NameMatthew James Sullivan
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed11 November 2018(23 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 April 2021)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Battersea Studios 2 82 Silverthorne R
London
SW8 3HE
Director NameMr Shalom Benaim
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2021(25 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Battersea Studios 2 82 Silverthorne R
London
SW8 3HE

Contact

Websitepaycheck.co.uk
Email address[email protected]
Telephone020 74981133
Telephone regionLondon

Location

Registered AddressFirst Floor, Battersea Studios 2
82 Silverthorne Road
London
SW8 3HE
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

15.6k at £1Interpro Uk LTD
51.00%
Ordinary A
993 at £1Interpro Uk LTD
3.25%
Ordinary B
8k at £1Victoria Baillieu
26.06%
Ordinary B
6k at £1Sophie Lindsell
19.70%
Ordinary B

Financials

Year2014
Net Worth£735,590
Cash£1,567,141
Current Liabilities£1,191,231

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 October 2023 (6 months ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Filing History

21 October 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
2 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
27 October 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
29 May 2022Director's details changed for Mr Brian Vikram Ramamoorthy on 29 May 2022 (2 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
1 November 2021Director's details changed for Mr Brian Vikram Ramamoorthy on 31 October 2021 (2 pages)
1 November 2021Termination of appointment of Shalom Benaim as a director on 31 October 2021 (1 page)
1 November 2021Director's details changed for Balaji Ramamoorthy on 31 October 2021 (2 pages)
21 October 2021Confirmation statement made on 21 October 2021 with updates (4 pages)
16 April 2021Appointment of Mr Shalom Benaim as a director on 7 April 2021 (2 pages)
16 April 2021Termination of appointment of Matthew James Sullivan as a director on 7 April 2021 (1 page)
21 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
21 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
3 December 2019Unaudited abridged accounts made up to 31 March 2019 (11 pages)
3 December 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
10 October 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
10 October 2019Cessation of Be Holdings (Gb) Pte Ltd as a person with significant control on 23 May 2019 (1 page)
14 May 2019Termination of appointment of Theodore Louis Bross Jr. as a director on 11 November 2018 (1 page)
14 May 2019Appointment of Matthew James Sullivan as a director on 11 November 2018 (2 pages)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
10 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
13 March 2018Appointment of Mr Klaus-Peter Springer as a director on 8 March 2018 (2 pages)
12 March 2018Termination of appointment of Munjurpet Narayanan Kannan as a director on 8 March 2018 (1 page)
1 March 2018Registered office address changed from 4 Ingate Place London SW8 3NS to First Floor, Battersea Studios 2 82 Silverthorne Road London SW8 3HE on 1 March 2018 (1 page)
30 November 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
30 November 2017Cessation of Victoria Constance Baillieu as a person with significant control on 12 June 2017 (1 page)
30 November 2017Notification of Be Holdings (Gb) Pte Ltd as a person with significant control on 12 June 2017 (2 pages)
30 November 2017Cessation of Victoria Constance Baillieu as a person with significant control on 12 June 2017 (1 page)
30 November 2017Notification of Be Holdings (Gb) Pte Ltd as a person with significant control on 12 June 2017 (2 pages)
26 September 2017Termination of appointment of Victoria Constance Baillieu as a secretary on 26 September 2017 (1 page)
26 September 2017Termination of appointment of Victoria Constance Baillieu as a director on 26 September 2017 (1 page)
26 September 2017Termination of appointment of Victoria Constance Baillieu as a secretary on 26 September 2017 (1 page)
26 September 2017Termination of appointment of Sophie Anne Lindsell as a director on 26 September 2017 (1 page)
26 September 2017Termination of appointment of Victoria Constance Baillieu as a director on 26 September 2017 (1 page)
26 September 2017Termination of appointment of Sophie Anne Lindsell as a director on 26 September 2017 (1 page)
14 September 2017Appointment of Mr Theodore Louis Bross Jr. as a director on 11 September 2017 (2 pages)
14 September 2017Appointment of Mr Theodore Louis Bross Jr. as a director on 11 September 2017 (2 pages)
7 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
7 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
13 June 2017Appointment of Mr Brian Vikram Ramamoorthy as a director on 12 June 2017 (2 pages)
13 June 2017Appointment of Mr Avi David Sklut as a director on 12 June 2017 (2 pages)
13 June 2017Appointment of Mr Brian Vikram Ramamoorthy as a director on 12 June 2017 (2 pages)
13 June 2017Appointment of Mr Avi David Sklut as a director on 12 June 2017 (2 pages)
12 June 2017Director's details changed for Balaji Ramamoorthy on 12 June 2017 (2 pages)
12 June 2017Director's details changed for Balaji Ramamoorthy on 12 June 2017 (2 pages)
5 April 2017Appointment of Mr Munjurpet Narayanan Kannan as a director on 5 April 2017 (2 pages)
5 April 2017Appointment of Mr Munjurpet Narayanan Kannan as a director on 5 April 2017 (2 pages)
10 November 2016Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
10 November 2016Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
10 October 2016Termination of appointment of Michael David Helmicki as a director on 5 October 2016 (1 page)
10 October 2016Termination of appointment of Michael David Helmicki as a director on 5 October 2016 (1 page)
29 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
1 September 2016Director's details changed for Miss Victoria Constance Baillieu on 1 September 2016 (2 pages)
1 September 2016Director's details changed for Miss Victoria Constance Baillieu on 1 September 2016 (2 pages)
1 September 2016Secretary's details changed for Miss Victoria Constance Baillieu on 1 September 2016 (1 page)
1 September 2016Secretary's details changed for Miss Victoria Constance Baillieu on 1 September 2016 (1 page)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 30,600
(8 pages)
2 September 2015Director's details changed for Sophie Anne Lindsell on 29 August 2015 (2 pages)
2 September 2015Director's details changed for Sophie Anne Lindsell on 29 August 2015 (2 pages)
2 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 30,600
(8 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 April 2015Appointment of Mr Michael David Helmicki as a director on 21 April 2015 (2 pages)
21 April 2015Appointment of Mr Michael David Helmicki as a director on 21 April 2015 (2 pages)
21 April 2015Termination of appointment of Peter John Finch as a director on 21 April 2015 (1 page)
21 April 2015Termination of appointment of Peter John Finch as a director on 21 April 2015 (1 page)
12 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 30,600
(8 pages)
12 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 30,600
(8 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 30,600
(8 pages)
24 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 30,600
(8 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (8 pages)
28 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (8 pages)
23 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (7 pages)
23 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (7 pages)
18 August 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
18 August 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
4 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
4 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
1 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (7 pages)
1 October 2010Director's details changed for Balaji Ramamoorthy on 1 August 2010 (2 pages)
1 October 2010Director's details changed for Balaji Ramamoorthy on 1 August 2010 (2 pages)
1 October 2010Director's details changed for Balaji Ramamoorthy on 1 August 2010 (2 pages)
1 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (7 pages)
30 September 2010Director's details changed for Peter John Finch on 1 August 2010 (2 pages)
30 September 2010Director's details changed for Sophie Anne Lindsell on 1 August 2010 (2 pages)
30 September 2010Director's details changed for Miss Victoria Constance Baillieu on 1 August 2010 (2 pages)
30 September 2010Director's details changed for Miss Victoria Constance Baillieu on 1 August 2010 (2 pages)
30 September 2010Director's details changed for Peter John Finch on 1 August 2010 (2 pages)
30 September 2010Director's details changed for Sophie Anne Lindsell on 1 August 2010 (2 pages)
30 September 2010Director's details changed for Miss Victoria Constance Baillieu on 1 August 2010 (2 pages)
30 September 2010Director's details changed for Peter John Finch on 1 August 2010 (2 pages)
30 September 2010Director's details changed for Sophie Anne Lindsell on 1 August 2010 (2 pages)
22 September 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
22 September 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
1 September 2009Director and secretary's change of particulars / victoria baillieu / 01/11/2007 (1 page)
1 September 2009Director and secretary's change of particulars / victoria baillieu / 01/11/2007 (1 page)
1 September 2009Return made up to 29/08/09; full list of members (4 pages)
1 September 2009Return made up to 29/08/09; full list of members (4 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (12 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (12 pages)
11 November 2008Return made up to 29/08/06; no change of members; amend (9 pages)
11 November 2008Return made up to 29/08/08; full list of members (9 pages)
11 November 2008Return made up to 29/08/08; full list of members (9 pages)
11 November 2008Return made up to 29/08/06; no change of members; amend (9 pages)
4 November 2008Return made up to 29/08/07; full list of members; amend (9 pages)
4 November 2008Return made up to 29/08/05; full list of members; amend (9 pages)
4 November 2008Return made up to 29/08/07; full list of members; amend (9 pages)
4 November 2008Return made up to 29/08/05; full list of members; amend (9 pages)
4 November 2008Return made up to 29/08/05; no change of members; amend (11 pages)
4 November 2008Return made up to 29/08/05; no change of members; amend (11 pages)
13 October 2008Return made up to 29/08/07; full list of members; amend (9 pages)
13 October 2008Director and secretary's change of particulars / victoria baillieu / 30/10/2007 (1 page)
13 October 2008Director and secretary's change of particulars / victoria baillieu / 30/03/2006 (1 page)
13 October 2008Director and secretary's change of particulars / victoria baillieu / 09/08/2005 (1 page)
13 October 2008Registered office changed on 13/10/2008 from, 4 ingate place, london, SW8 3NS (1 page)
13 October 2008Return made up to 29/08/05; full list of members; amend (11 pages)
13 October 2008Registered office changed on 13/10/2008 from, 4 ingate place, london, SW8 3NS (1 page)
13 October 2008Director and secretary's change of particulars / victoria baillieu / 09/08/2005 (1 page)
13 October 2008Return made up to 29/08/05; full list of members; amend (11 pages)
13 October 2008Return made up to 29/08/05; full list of members; amend (9 pages)
13 October 2008Director and secretary's change of particulars / victoria baillieu / 30/03/2006 (1 page)
13 October 2008Return made up to 29/08/07; full list of members; amend (9 pages)
13 October 2008Appointment terminate, director albert ikyu hawk logged form (1 page)
13 October 2008Return made up to 29/08/05; full list of members; amend (9 pages)
13 October 2008Director and secretary's change of particulars / victoria baillieu / 30/10/2007 (1 page)
13 October 2008Appointment terminate, director albert ikyu hawk logged form (1 page)
7 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
31 October 2007Secretary's particulars changed;director's particulars changed (1 page)
31 October 2007Secretary's particulars changed;director's particulars changed (1 page)
2 October 2007Return made up to 29/08/07; full list of members (3 pages)
2 October 2007Return made up to 29/08/07; full list of members (3 pages)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
15 May 2007Registered office changed on 15/05/07 from: 7 abbey business centre, ingate place, london, SW8 3NS (1 page)
15 May 2007Registered office changed on 15/05/07 from: 7 abbey business centre, ingate place, london, SW8 3NS (1 page)
5 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
5 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
1 September 2006Secretary's particulars changed;director's particulars changed (1 page)
1 September 2006Return made up to 29/08/06; full list of members (3 pages)
1 September 2006Return made up to 29/08/06; full list of members (3 pages)
1 September 2006Secretary's particulars changed;director's particulars changed (1 page)
6 April 2006Secretary's particulars changed;director's particulars changed (1 page)
6 April 2006Secretary's particulars changed;director's particulars changed (1 page)
22 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
22 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
26 September 2005Return made up to 29/08/05; full list of members (3 pages)
26 September 2005Return made up to 29/08/05; full list of members (3 pages)
16 August 2005Secretary's particulars changed;director's particulars changed (1 page)
16 August 2005Secretary's particulars changed;director's particulars changed (1 page)
29 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
7 September 2004Return made up to 29/08/04; full list of members (8 pages)
7 September 2004Return made up to 29/08/04; full list of members (8 pages)
13 July 2004Director's particulars changed (1 page)
13 July 2004Director's particulars changed (1 page)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
14 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 September 2003Return made up to 29/08/03; full list of members (7 pages)
11 September 2003Return made up to 29/08/03; full list of members (7 pages)
21 August 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
21 August 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
10 May 2003Secretary's particulars changed;director's particulars changed (1 page)
10 May 2003Secretary's particulars changed;director's particulars changed (1 page)
5 September 2002Return made up to 29/08/02; full list of members (7 pages)
5 September 2002Return made up to 29/08/02; full list of members (7 pages)
15 August 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
15 August 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
3 May 2002Director's particulars changed (2 pages)
3 May 2002Director's particulars changed (2 pages)
2 October 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
2 October 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
14 September 2001Return made up to 29/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2001Return made up to 29/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
28 March 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
1 September 2000Return made up to 29/08/00; full list of members (6 pages)
1 September 2000Return made up to 29/08/00; full list of members (6 pages)
10 April 2000Full accounts made up to 31 January 2000 (10 pages)
10 April 2000Full accounts made up to 31 January 2000 (10 pages)
10 January 2000Registered office changed on 10/01/00 from: unit 10 abbey business centre, ingate place, london, SW8 3NS (1 page)
10 January 2000Registered office changed on 10/01/00 from: unit 10 abbey business centre, ingate place, london, SW8 3NS (1 page)
26 August 1999Return made up to 29/08/99; no change of members (4 pages)
26 August 1999Return made up to 29/08/99; no change of members (4 pages)
30 June 1999Full accounts made up to 31 January 1999 (10 pages)
30 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 June 1999Ad 26/01/99--------- £ si 30500@1=30500 £ ic 100/30600 (2 pages)
30 June 1999Full accounts made up to 31 January 1999 (10 pages)
30 June 1999Ad 26/01/99--------- £ si 30500@1=30500 £ ic 100/30600 (2 pages)
21 October 1998Full accounts made up to 31 January 1998 (10 pages)
21 October 1998Full accounts made up to 31 January 1998 (10 pages)
16 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 1998Return made up to 29/08/98; full list of members (6 pages)
8 September 1998Return made up to 29/08/98; full list of members (6 pages)
7 October 1997Return made up to 29/08/97; no change of members (4 pages)
7 October 1997Return made up to 29/08/97; no change of members (4 pages)
22 July 1997Full accounts made up to 31 January 1997 (8 pages)
22 July 1997Full accounts made up to 31 January 1997 (8 pages)
11 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 1996Registered office changed on 05/11/96 from: unit 2,abbey business centre, ingate place, london, SW8 3NS (1 page)
5 November 1996Registered office changed on 05/11/96 from: unit 2,abbey business centre, ingate place, london, SW8 3NS (1 page)
14 October 1996Company name changed L.B. management LIMITED\certificate issued on 15/10/96 (2 pages)
14 October 1996Company name changed L.B. management LIMITED\certificate issued on 15/10/96 (2 pages)
6 October 1996Return made up to 29/08/96; full list of members (6 pages)
6 October 1996Return made up to 29/08/96; full list of members (6 pages)
27 January 1996Registered office changed on 27/01/96 from: foys, popham, winchester, hampshire SO21 3BH (1 page)
27 January 1996Registered office changed on 27/01/96 from: foys, popham, winchester, hampshire SO21 3BH (1 page)
27 January 1996Accounting reference date notified as 31/01 (1 page)
27 January 1996Accounting reference date notified as 31/01 (1 page)
29 August 1995Incorporation (27 pages)
29 August 1995Incorporation (27 pages)