Company NameLansdowne Capital Limited
DirectorRaymond Alan Dargan
Company StatusActive - Proposal to Strike off
Company Number03316550
CategoryPrivate Limited Company
Incorporation Date11 February 1997(27 years, 1 month ago)
Previous NameDigitcan Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Raymond Alan Dargan
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed14 February 1997(3 days after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address21 Upper Brook Street
London
W1K 7PY
Director NameTimothy Sanders
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(3 days after company formation)
Appointment Duration16 years, 2 months (resigned 30 April 2013)
RoleCompany Director
Correspondence Address8 St Albans Road
London
NW5 1RD
Secretary NameMr Raymond Alan Dargan
NationalityIrish
StatusResigned
Appointed14 February 1997(3 days after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 1999)
RoleInvestmant Banker
Country of ResidenceSwitzerland
Correspondence AddressChemin Truels Bernard 7
1296 Coppet
W8 7BU
Switzerland
Director NameHugh McLean
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(3 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1999)
RoleInvestment Banker
Correspondence Address21 Ennismore Gardens Mews
London
SW7 1HY
Director NameGerard Laurence Lawless
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed01 September 1998(1 year, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 March 1999)
RoleInvestment Banker
Correspondence AddressCroftleigh 3 Ranelagh Avenue
Barnes
London
SW13 0BY
Secretary NameTimothy Sanders
NationalityBritish
StatusResigned
Appointed01 April 1999(2 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 30 April 2013)
RoleCompany Director
Correspondence Address8 St Albans Road
London
NW5 1RD
Director NameTimothy Thomas Rothwell
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(2 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 August 2001)
RoleCompany Director
Correspondence AddressIona
4 Vicary Way
Maidstone
Kent
ME16 0EJ
Director NameHilton Scott
Date of BirthDecember 1972 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed30 June 2004(7 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2006)
RoleInvestment Banker
Correspondence Address46 Sycamore Road
Wimbledon
SW19 4TP
Director NameJeremy Thomas Stanley Roberts
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(8 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 April 2011)
RoleInvestment Banker
Correspondence Address19 Bronsart Road
Fulham
London
SW6 6AJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 February 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelanscap.com

Location

Registered Address21 Upper Brook Street
London
W1K 7PY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4.2m at £1Raymond Alan Dargan
100.00%
Ordinary

Financials

Year2014
Turnover£40,246
Gross Profit£29,606
Net Worth£72,996
Cash£61,700
Current Liabilities£3,870

Accounts

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

Returns

Latest Return2 December 2022 (1 year, 3 months ago)
Next Return Due16 December 2023 (overdue)

Charges

30 April 2008Delivered on: 7 May 2008
Persons entitled: Lakenorth Limited

Classification: Rent deposit deed
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: A deposit of £102,020 see image for full details.
Outstanding
17 September 2003Delivered on: 19 September 2003
Persons entitled: Scotdean Limited

Classification: Rent deposit deed
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: To a deposit of £60,218.75 in an account in the name of the landlord's solicitors, messrs stepien lake gilbert & paling with bank leumi (UK) PLC.
Outstanding

Filing History

27 October 2023Accounts for a dormant company made up to 31 December 2022 (1 page)
18 January 2023Confirmation statement made on 2 December 2022 with no updates (3 pages)
24 May 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
2 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
12 October 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
7 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
7 December 2020Change of details for Raymond Alan Dargan as a person with significant control on 2 December 2020 (2 pages)
7 December 2020Director's details changed for Mr Raymond Alan Dargan on 2 December 2020 (2 pages)
26 August 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
9 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
30 April 2019Full accounts made up to 31 December 2018 (18 pages)
3 December 2018Confirmation statement made on 2 December 2018 with updates (5 pages)
20 July 2018Full accounts made up to 31 December 2017 (18 pages)
6 June 2018Statement of capital following an allotment of shares on 31 May 2018
  • GBP 4,230,000
(3 pages)
8 January 2018Statement of capital following an allotment of shares on 20 December 2017
  • GBP 4,205,000
(3 pages)
3 January 2018Confirmation statement made on 2 December 2017 with updates (4 pages)
21 April 2017Full accounts made up to 31 December 2016 (18 pages)
21 April 2017Full accounts made up to 31 December 2016 (18 pages)
10 January 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
2 June 2016Full accounts made up to 31 December 2015 (18 pages)
2 June 2016Full accounts made up to 31 December 2015 (18 pages)
7 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 4,180,000
(3 pages)
7 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 4,180,000
(3 pages)
7 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 4,180,000
(3 pages)
1 October 2015Full accounts made up to 31 December 2014 (17 pages)
1 October 2015Full accounts made up to 31 December 2014 (17 pages)
7 May 2015Termination of appointment of Timothy Sanders as a secretary on 30 April 2013 (1 page)
7 May 2015Termination of appointment of Timothy Sanders as a director on 30 April 2013 (1 page)
7 May 2015Termination of appointment of Timothy Sanders as a secretary on 30 April 2013 (1 page)
7 May 2015Termination of appointment of Timothy Sanders as a director on 30 April 2013 (1 page)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 4,180,000
(5 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 4,180,000
(5 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 4,180,000
(5 pages)
2 May 2014Full accounts made up to 31 December 2013 (18 pages)
2 May 2014Full accounts made up to 31 December 2013 (18 pages)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 4,180,000
(5 pages)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 4,180,000
(5 pages)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 4,180,000
(5 pages)
31 October 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 4,180,000
(3 pages)
31 October 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 4,180,000
(3 pages)
31 October 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 4,180,000
(3 pages)
19 September 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 4,130,000.00
(4 pages)
19 September 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 4,130,000.00
(4 pages)
19 September 2013Statement of capital following an allotment of shares on 22 January 2013
  • GBP 3,980,000.00
(4 pages)
19 September 2013Statement of capital following an allotment of shares on 22 January 2013
  • GBP 3,980,000.00
(4 pages)
10 September 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 September 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 May 2013Full accounts made up to 31 December 2012 (18 pages)
16 May 2013Full accounts made up to 31 December 2012 (18 pages)
4 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
1 May 2012Full accounts made up to 31 December 2011 (18 pages)
1 May 2012Full accounts made up to 31 December 2011 (18 pages)
12 January 2012Statement of capital following an allotment of shares on 10 October 2011
  • GBP 3,780,000
(3 pages)
12 January 2012Statement of capital following an allotment of shares on 10 October 2011
  • GBP 3,780,000
(3 pages)
12 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (18 pages)
5 October 2011Full accounts made up to 31 December 2010 (18 pages)
4 May 2011Termination of appointment of Jeremy Roberts as a director (1 page)
4 May 2011Termination of appointment of Jeremy Roberts as a director (1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
14 April 2011Annual return made up to 2 December 2010 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 2 December 2010 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 2 December 2010 with a full list of shareholders (6 pages)
14 April 2011Statement of capital following an allotment of shares on 27 October 2010
  • GBP 3,580,000
(3 pages)
14 April 2011Statement of capital following an allotment of shares on 27 October 2010
  • GBP 3,580,000
(3 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
23 November 2010Auditor's resignation (1 page)
23 November 2010Auditor's resignation (1 page)
5 October 2010Full accounts made up to 31 December 2009 (19 pages)
5 October 2010Full accounts made up to 31 December 2009 (19 pages)
15 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Raymond Alan Dargan on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Raymond Alan Dargan on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Raymond Alan Dargan on 1 October 2009 (2 pages)
27 September 2009Full accounts made up to 31 December 2008 (19 pages)
27 September 2009Full accounts made up to 31 December 2008 (19 pages)
4 September 2009Ad 24/08/09-24/08/09\gbp si 300000@1=300000\gbp ic 3130000/3430000\ (2 pages)
4 September 2009Ad 24/08/09-24/08/09\gbp si 300000@1=300000\gbp ic 3130000/3430000\ (2 pages)
3 February 2009Return made up to 02/12/08; full list of members (4 pages)
3 February 2009Return made up to 02/12/08; full list of members (4 pages)
3 November 2008Nc inc already adjusted 02/10/08 (1 page)
3 November 2008Ad 03/10/08\gbp si 400000@1=400000\gbp ic 2730000/3130000\ (2 pages)
3 November 2008Nc inc already adjusted 02/10/08 (1 page)
3 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 November 2008Ad 03/10/08\gbp si 400000@1=400000\gbp ic 2730000/3130000\ (2 pages)
3 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 September 2008Nc inc already adjusted 04/04/07 (1 page)
23 September 2008Nc inc already adjusted 04/04/07 (1 page)
23 September 2008Ad 04/04/08\gbp si 600000@1=600000\gbp ic 2130000/2730000\ (6 pages)
23 September 2008Capitals not rolled up (2 pages)
23 September 2008Capitals not rolled up (2 pages)
23 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 September 2008Nc inc already adjusted 04/04/08 (1 page)
23 September 2008Nc inc already adjusted 04/04/08 (1 page)
23 September 2008Ad 04/04/08\gbp si 600000@1=600000\gbp ic 2130000/2730000\ (6 pages)
23 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 September 2008Full accounts made up to 31 December 2007 (19 pages)
19 September 2008Full accounts made up to 31 December 2007 (19 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 January 2008Return made up to 02/12/07; full list of members (2 pages)
22 January 2008Return made up to 02/12/07; full list of members (2 pages)
26 October 2007Full accounts made up to 31 December 2006 (19 pages)
26 October 2007Full accounts made up to 31 December 2006 (19 pages)
23 February 2007Return made up to 02/12/06; full list of members (7 pages)
23 February 2007Return made up to 02/12/06; full list of members (7 pages)
15 January 2007Ad 11/12/06--------- £ si 335000@1=335000 £ ic 1595000/1930000 (1 page)
15 January 2007Ad 11/12/06--------- £ si 335000@1=335000 £ ic 1595000/1930000 (1 page)
1 November 2006Full accounts made up to 31 December 2005 (18 pages)
1 November 2006Full accounts made up to 31 December 2005 (18 pages)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
25 July 2006Ad 05/04/06--------- £ si 250000@1=250000 £ ic 1345000/1595000 (2 pages)
25 July 2006Ad 05/04/06--------- £ si 250000@1=250000 £ ic 1345000/1595000 (2 pages)
14 June 2006£ nc 1500000/2000000 05/04/06 (2 pages)
14 June 2006£ nc 1500000/2000000 05/04/06 (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
14 February 2006Return made up to 02/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2006Return made up to 02/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 December 2005Ad 21/10/05--------- £ si 475000@1=475000 £ ic 870000/1345000 (2 pages)
21 December 2005Nc inc already adjusted 21/10/05 (1 page)
21 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 December 2005Ad 21/10/05--------- £ si 475000@1=475000 £ ic 870000/1345000 (2 pages)
21 December 2005Nc inc already adjusted 21/10/05 (1 page)
9 November 2005Full accounts made up to 31 December 2004 (18 pages)
9 November 2005Full accounts made up to 31 December 2004 (18 pages)
22 June 2005Nc inc already adjusted 27/04/05 (1 page)
22 June 2005Nc inc already adjusted 27/04/05 (1 page)
5 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 May 2005Ad 28/04/05--------- £ si 500000@1=500000 £ ic 370000/870000 (2 pages)
5 May 2005Ad 28/04/05--------- £ si 500000@1=500000 £ ic 370000/870000 (2 pages)
5 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 December 2004Return made up to 02/12/04; full list of members (7 pages)
8 December 2004Return made up to 02/12/04; full list of members (7 pages)
30 October 2004Full accounts made up to 31 December 2003 (17 pages)
30 October 2004Full accounts made up to 31 December 2003 (17 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
7 February 2004Location of register of members (1 page)
7 February 2004Return made up to 02/12/03; full list of members (5 pages)
7 February 2004Return made up to 02/12/03; full list of members (5 pages)
7 February 2004Location of register of members (1 page)
3 November 2003Full accounts made up to 31 December 2002 (18 pages)
3 November 2003Full accounts made up to 31 December 2002 (18 pages)
19 September 2003Particulars of mortgage/charge (3 pages)
19 September 2003Particulars of mortgage/charge (3 pages)
10 May 2003Registered office changed on 10/05/03 from: 21 upper brook street london W1Y 1PD (1 page)
10 May 2003Registered office changed on 10/05/03 from: 21 upper brook street london W1Y 1PD (1 page)
11 December 2002Return made up to 02/12/02; full list of members (5 pages)
11 December 2002Return made up to 02/12/02; full list of members (5 pages)
30 October 2002Full accounts made up to 31 December 2001 (16 pages)
30 October 2002Full accounts made up to 31 December 2001 (16 pages)
31 May 2002Director resigned (1 page)
31 May 2002Director resigned (1 page)
5 December 2001Return made up to 02/12/01; full list of members (6 pages)
5 December 2001Return made up to 02/12/01; full list of members (6 pages)
18 September 2001Full accounts made up to 31 December 2000 (12 pages)
18 September 2001Full accounts made up to 31 December 2000 (12 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
28 December 2000Full accounts made up to 29 February 2000 (12 pages)
28 December 2000Full accounts made up to 29 February 2000 (12 pages)
6 December 2000Return made up to 02/12/00; full list of members (5 pages)
6 December 2000Location of register of members (1 page)
6 December 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
6 December 2000Return made up to 02/12/00; full list of members (5 pages)
6 December 2000Location of register of members (1 page)
6 December 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
26 September 2000Secretary resigned (1 page)
26 September 2000Secretary resigned (1 page)
16 April 2000£ nc 100000/370000 24/02/00 (1 page)
16 April 2000Ad 24/02/00--------- £ si 270000@1=270000 £ ic 100000/370000 (2 pages)
16 April 2000Ad 24/02/00--------- £ si 270000@1=270000 £ ic 100000/370000 (2 pages)
16 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
16 April 2000£ nc 100000/370000 24/02/00 (1 page)
16 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 March 2000Director resigned (1 page)
13 March 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 March 2000Director resigned (1 page)
13 March 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 December 1999Full accounts made up to 28 February 1999 (13 pages)
22 December 1999Full accounts made up to 28 February 1999 (13 pages)
27 July 1999£ nc 50000/100000 25/06/99 (1 page)
27 July 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
27 July 1999Ad 25/06/99--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
27 July 1999Ad 25/06/99--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
27 July 1999£ nc 50000/100000 25/06/99 (1 page)
27 July 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
12 April 1999New secretary appointed (2 pages)
12 April 1999New secretary appointed (2 pages)
6 April 1999Director resigned (1 page)
6 April 1999Director resigned (1 page)
30 March 1999Return made up to 11/02/99; no change of members (4 pages)
30 March 1999Return made up to 11/02/99; no change of members (4 pages)
11 February 1999Registered office changed on 11/02/99 from: 20-22 bedford row london WC1R 4JS (1 page)
11 February 1999Registered office changed on 11/02/99 from: 20-22 bedford row london WC1R 4JS (1 page)
10 September 1998New director appointed (2 pages)
10 September 1998New director appointed (2 pages)
22 July 1998Full accounts made up to 28 February 1998 (10 pages)
22 July 1998Full accounts made up to 28 February 1998 (10 pages)
27 February 1998Company name changed digitcan LIMITED\certificate issued on 02/03/98 (4 pages)
27 February 1998Company name changed digitcan LIMITED\certificate issued on 02/03/98 (4 pages)
6 February 1998Return made up to 11/02/98; full list of members (6 pages)
6 February 1998Return made up to 11/02/98; full list of members (6 pages)
10 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 December 1997£ nc 1000/50000 30/11/97 (1 page)
10 December 1997£ nc 1000/50000 30/11/97 (1 page)
10 December 1997Ad 30/11/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
10 December 1997Ad 30/11/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
10 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
27 February 1997Secretary resigned (1 page)
27 February 1997Director resigned (1 page)
27 February 1997New director appointed (2 pages)
27 February 1997Secretary resigned (1 page)
27 February 1997New director appointed (2 pages)
27 February 1997New secretary appointed;new director appointed (2 pages)
27 February 1997Director resigned (1 page)
27 February 1997New secretary appointed;new director appointed (2 pages)
25 February 1997Registered office changed on 25/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 February 1997Registered office changed on 25/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 February 1997Incorporation (9 pages)
11 February 1997Incorporation (9 pages)