Company NameLorica Group Limited
Company StatusDissolved
Company Number03302934
CategoryPrivate Limited Company
Incorporation Date16 January 1997(27 years, 3 months ago)
Dissolution Date7 June 2022 (1 year, 10 months ago)
Previous NameLawgra (No.404) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Catherine Eileen Hoyle
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAustralian
StatusClosed
Appointed02 March 2022(25 years, 1 month after company formation)
Appointment Duration3 months (closed 07 June 2022)
RoleLawyer
Country of ResidenceAustralia
Correspondence Address69 Wilson Street
London
EC2A 2BB
Director NameMr Stephen Gregory Street
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(same day as company formation)
RoleSolicitor
Correspondence Address10 English Street
Mile End
London
E3 4TA
Director NameMr Christopher Hereward Vaughan Wood
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(2 months, 1 week after company formation)
Appointment Duration11 years (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Stowe Road
London
W12 8BQ
Director NameMr Anthony Nigel Walford
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(2 months, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 13 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Baronsfield Road
Twickenham
Middlesex
TW1 2QU
Director NameMr Peter Steer Sampson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(2 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 27 February 2004)
RoleCompany Director
Correspondence Address1 Old School Mews High Road
Coulsdon
Surrey
CR5 3SD
Director NameMiss Creenagh Margaret Lodge
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(2 months, 1 week after company formation)
Appointment Duration10 years, 5 months (resigned 10 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 56 Holland Park
London
W11 3RS
Director NameMichael Levy
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(2 months, 1 week after company formation)
Appointment Duration12 years, 5 months (resigned 28 August 2009)
RoleCompany Director
Correspondence Address17 Mervyn Road
London
W13 9UW
Secretary NameHannah Marie Wyley
NationalityIrish
StatusResigned
Appointed24 March 1997(2 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address23 Thornbury Road
Isleworth
Middlesex
TW7 4LQ
Director NameMs Bridget Mary Anne Ruffell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(3 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBell Yard
6a Doctors Commons Road
Berkhamsted
Hertfordshire
HP4 3DW
Director NameAnn Jennifer Alexander
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(3 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address7 Canfield Place
London
NW6 3BT
Director NameMr Peter John Edward Shaw
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(3 months after company formation)
Appointment Duration8 years, 3 months (resigned 29 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Wendell Road
London
W12 9SB
Director NameMr Ian Sherman
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(3 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Cumberland Road
Acton
London
W3 6EX
Director NameRichard Ian Bicknell
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(3 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressCakebread Cottage
Dawes Lane, Sarratt Bottom
Sarratt
Hertfordshire
WD3 6DA
Director NameMs Irene Mary Inskip
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(3 months after company formation)
Appointment Duration8 years (resigned 18 May 2005)
RoleCompany Director
Correspondence AddressLittle Hinton
Hinton Road
Hurst
Berkshire
RG10 0BT
Director NameMr Robert Vivian Searles
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(1 year, 10 months after company formation)
Appointment Duration3 years (resigned 30 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Palace Road
East Molesey
Surrey
KT8 9DL
Director NameAnthony James Joseph Simonds-Gooding
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(2 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 10 September 2007)
RoleCompany Director
Correspondence AddressBurchetts Brook
Holmbury St Mary
Dorking
Surrey
RH5 6NA
Director NameMr Simon Charles Lake
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(3 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 23 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Manor Cottages
The Street
Sedlescombe
East Sussex
TN33 0QG
Secretary NameMr Anthony Nigel Walford
NationalityBritish
StatusResigned
Appointed30 June 2004(7 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Baronsfield Road
Twickenham
Middlesex
TW1 2QU
Secretary NameMr Christopher Hereward Vaughan Wood
NationalityBritish
StatusResigned
Appointed13 December 2005(8 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Stowe Road
London
W12 8BQ
Director NameTimothy James Hughes
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed10 September 2007(10 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 August 2010)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address37 Telegraph Road
Pymble
New South Wales 2071
Australia
Director NameMatthew William Baily
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed10 September 2007(10 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address4 Marlborough Street
Surrey Hills
Victoria 3127
Australia
Director NameAdam McKenzie Kilgour
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed10 September 2007(10 years, 7 months after company formation)
Appointment Duration3 years (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address25 Park Avenue
Mosman
New South Wales
Australia
Secretary NamePerninderjit Singh Dhadwar
NationalityBritish
StatusResigned
Appointed31 March 2008(11 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2010)
RoleAccountant
Correspondence Address25 Compton Avenue
Romford
Essex
RM2 6ET
Secretary NameJillian Susan Ruth Masselds
NationalityAustralian
StatusResigned
Appointed04 April 2008(11 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 November 2008)
RoleCompany Director
Correspondence Address28 Coolawin Road
Northbridge
New South Wales
2063
Secretary NameBrendan York
NationalityAustralian
StatusResigned
Appointed21 November 2008(11 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 October 2011)
RoleCompany Director
Correspondence Address112 Denison Street
Bondi Junction
Nsw 2022
Australia
Secretary NameRenee Elizabeth Van Vugt
NationalityAustralian
StatusResigned
Appointed21 November 2008(11 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 March 2009)
RoleDivisional Cfo
Correspondence Address7 Diana Avenue
West Pymble
2073 Nsw
Australia
Secretary NameVanessa Mackett
NationalityAustralian
StatusResigned
Appointed30 March 2009(12 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 22 January 2010)
RoleFinance
Correspondence Address17/6 Francis Road
Artarmon
Nsw
2064
Secretary NameJustin Matthew Smart
NationalityBritish
StatusResigned
Appointed22 January 2010(13 years after company formation)
Appointment Duration10 months, 1 week (resigned 01 December 2010)
RoleCompany Director
Correspondence Address27 Tallowwood Avenue
Cherrybrook
Nsw
2126
Australia
Director NameMr Nicholas Philip Jefferson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(13 years after company formation)
Appointment Duration1 year, 8 months (resigned 20 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvon House, Kensington Village
Avonmore Road
London
W14 8TS
Director NameMr Brian Lindsay Bickmore
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed11 August 2010(13 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 October 2012)
RoleChairman
Country of ResidenceAustralia
Correspondence AddressLevel 9 155 George Street
Sydney
Nsw 2000
Australia
Director NameMr Brendan York
Date of BirthNovember 1979 (Born 44 years ago)
NationalityAustralian
StatusResigned
Appointed11 October 2012(15 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 15 March 2021)
RoleAccountant
Country of ResidenceAustralia
Correspondence Address69 Wilson Street
London
EC2A 2BB
Director NameMs Carla Webb-Sear
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed15 March 2021(24 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 March 2022)
RoleFinance Director
Country of ResidenceAustralia
Correspondence Address69 Wilson Street
London
EC2A 2BB
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Contact

Websitecorporateedge.com
Email address[email protected]
Telephone020 70823800
Telephone regionLondon

Location

Registered Address69 Wilson Street
London
EC2A 2BB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

299.2k at £0.9Enero Group LTD
56.40%
Ordinary
25k at £0.9Enero Group LTD
4.72%
Ordinary B
201k at £0.9Enero Group LTD
37.88%
Ordinary A
525.2k at £0.01Enero Group LTD
1.00%
Ordinary C

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

4 November 2009Delivered on: 23 November 2009
Satisfied on: 16 May 2013
Persons entitled: Australia and New Zealand Banking Group Limited

Classification: Debenture
Secured details: All monies due or to become due from the company or any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied
7 November 2007Delivered on: 14 November 2007
Satisfied on: 26 September 2013
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
23 April 1997Delivered on: 1 May 1997
Satisfied on: 13 September 2007
Persons entitled: 3I Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of this debenture.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 April 1997Delivered on: 1 May 1997
Satisfied on: 19 February 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Guarantee and debenture
Secured details: All obligations and liabilities now due or to become due from the company and each obligor to the chargee pursuant to the terms of the financing documents (as defined) and this charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 November 2017Accounts for a dormant company made up to 30 June 2017 (8 pages)
24 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
6 November 2016Accounts for a dormant company made up to 30 June 2016 (8 pages)
19 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 525,202
(4 pages)
10 December 2015Accounts for a dormant company made up to 30 June 2015 (8 pages)
17 March 2015Full accounts made up to 30 June 2014 (12 pages)
20 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 525,202
(4 pages)
26 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 525,202
(4 pages)
26 February 2014Registered office address changed from 2Nd Floor 159-173 St. John Street London EC1V 4QJ United Kingdom on 26 February 2014 (1 page)
25 February 2014Full accounts made up to 30 June 2013 (13 pages)
26 September 2013Satisfaction of charge 3 in full (4 pages)
16 May 2013Satisfaction of charge 4 in full (4 pages)
2 April 2013Full accounts made up to 30 June 2012 (13 pages)
14 February 2013Termination of appointment of Brendan York as a secretary (1 page)
11 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
29 November 2012Termination of appointment of Brian Bickmore as a director (1 page)
29 November 2012Appointment of Mr Brendan York as a director (2 pages)
21 March 2012Full accounts made up to 30 June 2011 (14 pages)
27 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
24 January 2012Registered office address changed from Avon House, Kensington Village Avonmore Road London W14 8TS on 24 January 2012 (1 page)
21 October 2011Termination of appointment of Nicholas Jefferson as a director (1 page)
23 September 2011Secretary's details changed for Brendan York on 16 September 2011 (3 pages)
12 April 2011Termination of appointment of Perninderjit Dhadwar as a secretary (1 page)
12 April 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
12 April 2011Termination of appointment of Justin Smart as a secretary (1 page)
25 March 2011Full accounts made up to 30 June 2010 (13 pages)
31 January 2011Termination of appointment of Justin Smart as a secretary (2 pages)
31 January 2011Termination of appointment of Perninderjit Dhadwar as a secretary (2 pages)
1 November 2010Termination of appointment of Adam Kilgour as a director (2 pages)
6 October 2010Appointment of Brian Lindsay Bickmore as a director (3 pages)
9 September 2010Termination of appointment of Timothy Hughes as a director (2 pages)
12 April 2010Termination of appointment of Matthew Baily as a director (2 pages)
25 February 2010Full accounts made up to 30 June 2009 (15 pages)
24 February 2010Appointment of Mr Nicholas Philip Jefferson as a director (2 pages)
23 February 2010Termination of appointment of Vanessa Mackett as a secretary (2 pages)
23 February 2010Termination of appointment of Simon Lake as a director (1 page)
22 February 2010Appointment of Justin Matthew Smart as a secretary (3 pages)
8 February 2010Director's details changed for Simon Charles Lake on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Timothy James Hughes on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (7 pages)
8 February 2010Director's details changed for Timothy James Hughes on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Simon Charles Lake on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Matthew William Baily on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Adam Mckenzie Kilgour on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Adam Mckenzie Kilgour on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Matthew William Baily on 8 February 2010 (2 pages)
24 November 2009Statement of company's objects (2 pages)
24 November 2009Resolutions
  • RES13 ‐ Agreement/debenture 04/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
23 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 September 2009Appointment terminated director michael levy (1 page)
5 May 2009Full accounts made up to 30 June 2008 (17 pages)
8 April 2009Appointment terminated secretary renee van vugt (1 page)
8 April 2009Secretary appointed vanessa mackett (1 page)
26 February 2009Return made up to 16/01/09; full list of members (6 pages)
20 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 December 2008Secretary appointed renee elizabeth van vugt (2 pages)
12 December 2008Secretary appointed brendan york (2 pages)
11 December 2008Appointment terminated secretary jillian masselds (1 page)
25 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 April 2008Secretary appointed jillian susan ruth masselds (2 pages)
8 April 2008Secretary appointed perninderjit singh dhadwar (1 page)
7 April 2008Appointment terminated director christopher wood (1 page)
7 April 2008Appointment terminated secretary christopher wood (1 page)
7 April 2008Appointment terminated director bridget ruffell (1 page)
14 February 2008Return made up to 16/01/08; full list of members (9 pages)
18 December 2007Accounting reference date extended from 31/12/07 to 30/06/08 (1 page)
14 November 2007Particulars of mortgage/charge (3 pages)
22 October 2007Registered office changed on 22/10/07 from: 149 hammersmith road hammersmith london W14 0QL (1 page)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
18 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
18 September 2007S-div 05/09/07 (1 page)
17 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Declaration of satisfaction of mortgage/charge (1 page)
14 August 2007Director resigned (1 page)
21 June 2007Group of companies' accounts made up to 31 December 2006 (30 pages)
22 February 2007Return made up to 16/01/07; full list of members (7 pages)
22 February 2007Director's particulars changed (1 page)
3 November 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
7 March 2006Director's particulars changed (1 page)
7 March 2006Return made up to 16/01/06; full list of members (8 pages)
5 January 2006Secretary resigned;director resigned (1 page)
5 January 2006New secretary appointed (1 page)
22 September 2005Memorandum and Articles of Association (17 pages)
22 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 August 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
6 May 2005Group of companies' accounts made up to 31 December 2004 (30 pages)
28 January 2005Return made up to 16/01/05; change of members (11 pages)
14 October 2004Group of companies' accounts made up to 31 December 2003 (31 pages)
17 August 2004New secretary appointed (2 pages)
16 August 2004Secretary resigned (1 page)
28 April 2004Director resigned (1 page)
19 February 2004Return made up to 16/01/04; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 January 2004Auditor's resignation (1 page)
28 May 2003Group of companies' accounts made up to 31 December 2002 (31 pages)
25 February 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(19 pages)
20 January 2003Director resigned (1 page)
22 October 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
26 February 2002Return made up to 16/01/02; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(11 pages)
26 February 2002Director resigned (1 page)
28 December 2001Director resigned (1 page)
24 October 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
15 May 2001Full group accounts made up to 31 December 1999 (24 pages)
6 March 2001Return made up to 16/01/01; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/03/01
(17 pages)
16 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
26 September 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
15 February 2000Return made up to 16/01/00; full list of members (11 pages)
20 August 1999Ad 10/06/99--------- £ si 3000@1=3000 £ ic 522201/525201 (2 pages)
15 July 1999Full group accounts made up to 31 December 1998 (24 pages)
24 February 1999Return made up to 16/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
8 December 1998New director appointed (2 pages)
9 September 1998Full group accounts made up to 31 December 1997 (22 pages)
7 August 1998Ad 01/05/98--------- £ si 20700@1=20700 £ ic 501501/522201 (2 pages)
1 June 1998Ad 18/12/97--------- £ si 25040@1 (2 pages)
1 June 1998Ad 08/04/98--------- £ si 500@1=500 £ ic 501001/501501 (2 pages)
22 April 1998Return made up to 16/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
25 March 1998Ad 22/04/97--------- £ si 200961@1=200961 £ ic 275001/475962 (2 pages)
28 January 1998Secretary resigned (1 page)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
6 June 1997Ad 24/03/97--------- £ si 275@1=275 £ ic 274726/275001 (4 pages)
6 June 1997New director appointed (2 pages)
6 June 1997New director appointed (2 pages)
6 June 1997New director appointed (2 pages)
6 June 1997New director appointed (2 pages)
6 June 1997Registered office changed on 06/06/97 from: 190 strand london WC2R 1JN (1 page)
6 June 1997Director resigned (1 page)
6 June 1997New secretary appointed (2 pages)
6 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997£ nc 10000/600000 22/04/97 (1 page)
5 June 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
5 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
5 June 1997New director appointed (2 pages)
5 June 1997Ad 22/04/97--------- £ si 274725@1=274725 £ ic 1/274726 (4 pages)
1 May 1997Particulars of mortgage/charge (11 pages)
1 May 1997Particulars of mortgage/charge (7 pages)
21 April 1997Company name changed lawgra (no.404) LIMITED\certificate issued on 21/04/97 (2 pages)
16 January 1997Incorporation (16 pages)