Company NameLloyds Business Communications Limited
DirectorsDavid John Brooks and Joseph Edward Roffey
Company StatusActive
Company Number03389540
CategoryPrivate Limited Company
Incorporation Date20 June 1997(26 years, 10 months ago)
Previous NameMarlborough Enterprises Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr David John Brooks
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2022(24 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address17 St. Helen's Place
London
EC3A 6DG
Director NameMr Joseph Edward Roffey
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2022(24 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address17 St. Helen's Place
London
EC3A 6DG
Director NameGerrard Heywood
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(1 month after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address43 Welwyn Drive
Salford
M6 7PQ
Director NameMr Nicholas Michael Rex Preston
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(1 month after company formation)
Appointment Duration22 years, 2 months (resigned 11 October 2019)
RoleCompany Director
Country of ResidenceThailand
Correspondence Address109 Mere Grange Leaside Road
St Helens
Merseyside
WA9 5GG
Secretary NameNicholas Michael Rex Preston
NationalityBritish
StatusResigned
Appointed22 July 1997(1 month after company formation)
Appointment Duration4 years, 11 months (resigned 01 July 2002)
RoleDirector/Company Secretary
Correspondence Address10 Victoria Parade New Brighton
Wallasey
Wirral
CH45 2PH
Wales
Director NameMr Ian Harry Allmark
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(3 years, 1 month after company formation)
Appointment Duration21 years, 8 months (resigned 11 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGate House 5 Chapel Place
Rivington Street
London
EC2A 3SB
Secretary NameRonald Potter
NationalityBritish
StatusResigned
Appointed01 July 2002(5 years after company formation)
Appointment Duration17 years, 7 months (resigned 01 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Mere Grange Leaside Road
St Helens
Merseyside
WA9 5GG
Director NameRonald Potter
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2003(6 years, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 01 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Mere Grange Leaside Road
St Helens
Merseyside
WA9 5GG
Director NameMr Christopher Ronald Allmark
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(7 years, 11 months after company formation)
Appointment Duration16 years, 10 months (resigned 11 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGate House 5 Chapel Place
Rivington Street
London
EC2A 3SB
Director NameWayne John Miller
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(8 years, 3 months after company formation)
Appointment Duration16 years, 6 months (resigned 11 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGate House 5 Chapel Place
Rivington Street
London
EC2A 3SB
Director NameMr Mark Joseph Brooks-Wadham
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2020(22 years, 7 months after company formation)
Appointment Duration2 years (resigned 23 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGate House 5 Chapel Place
Rivington Street
London
EC2A 3SB
Director NameMr Matthew Tyne
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2020(22 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGate House 5 Chapel Place
Rivington Street
London
EC2A 3SB
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed20 June 1997(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed20 June 1997(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Contact

Websitelloyds-ip.co.uk
Email address[email protected]
Telephone01744 414141
Telephone regionSt Helens

Location

Registered Address17 St. Helen's Place
London
EC3A 6DG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6k at £1Ian Harry Allmark
75.00%
Ordinary B
500 at £1Nicholas Michael Rex Preston
6.25%
Ordinary A
200 at £1Christopher Ronald Allmark
2.50%
Ordinary C
1.3k at £1Ian Harry Allmark
16.25%
Ordinary D

Financials

Year2014
Net Worth£333,742
Cash£661,767
Current Liabilities£1,156,320

Accounts

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

Returns

Latest Return20 June 2023 (10 months, 2 weeks ago)
Next Return Due4 July 2024 (2 months from now)

Charges

4 March 2020Delivered on: 9 March 2020
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: First fixed charge over all real property and all intellectual property including, but not limited to, the domain names lloyds-ip.co.UK, lloydsip-cloud.co.UK, lloyds-unify.co.UK and lloydscomms.co.UK. For more details please refer to the instrument.
Outstanding
6 April 2016Delivered on: 27 April 2016
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: 110, mere grange elton head road, leaside st helens.
Outstanding
14 March 2016Delivered on: 19 March 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 110 mere grange elton head road leaside st helens.
Outstanding
18 August 2014Delivered on: 27 August 2014
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: Unit 109 mere grange, leaside, st helens, merseyside.
Outstanding
20 June 2014Delivered on: 21 June 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 109 mere grange, elton head road, leaside, st helens.
Outstanding
11 July 2000Delivered on: 12 July 2000
Persons entitled: Yorkshire 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
2 May 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
17 April 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
5 April 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
5 April 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (52 pages)
1 December 2022Registered office address changed from Gate House 5 Chapel Place Rivington Street London EC2A 3SB England to 17 st. Helen's Place London EC3A 6DG on 1 December 2022 (1 page)
10 August 2022Accounts for a small company made up to 31 December 2020 (23 pages)
5 August 2022Previous accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
21 June 2022Compulsory strike-off action has been discontinued (1 page)
20 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
3 May 2022Termination of appointment of Matthew Tyne as a director on 30 April 2022 (1 page)
11 April 2022Termination of appointment of Christopher Ronald Allmark as a director on 11 April 2022 (1 page)
11 April 2022Termination of appointment of Wayne John Miller as a director on 11 April 2022 (1 page)
11 April 2022Termination of appointment of Ian Harry Allmark as a director on 11 April 2022 (1 page)
22 March 2022Compulsory strike-off action has been suspended (1 page)
21 March 2022Director's details changed for Mr David John Brooks on 18 March 2022 (2 pages)
9 March 2022Appointment of Mr David John Brooks as a director on 23 February 2022 (2 pages)
9 March 2022Termination of appointment of Mark Joseph Brooks-Wadham as a director on 23 February 2022 (1 page)
9 March 2022Appointment of Mr Joseph Edward Roffey as a director on 23 February 2022 (2 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
2 July 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
22 March 2021Previous accounting period extended from 31 July 2020 to 31 December 2020 (1 page)
30 June 2020Confirmation statement made on 20 June 2020 with updates (5 pages)
24 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
9 March 2020Registration of charge 033895400007, created on 4 March 2020 (22 pages)
14 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
11 February 2020Cancellation of shares. Statement of capital on 8 June 2018
  • GBP 7,500
  • ANNOTATION Clarification The form is a second filing of the SH06 registered on 06/11/2019
(7 pages)
11 February 2020Cancellation of shares. Statement of capital on 1 October 2012
  • GBP 8,000
  • ANNOTATION Clarification The form is a second filing of the SH06 registered on 28/10/2019
(7 pages)
3 February 2020Cessation of Ian Harry Allmark as a person with significant control on 1 February 2020 (1 page)
3 February 2020Appointment of Mr Mark Brooks-Wadham as a director on 1 February 2020 (2 pages)
3 February 2020Termination of appointment of Ronald Potter as a director on 1 February 2020 (1 page)
3 February 2020Registered office address changed from 109 Mere Grange Leaside Road St Helens Merseyside WA9 5GG to Gate House 5 Chapel Place Rivington Street London EC2A 3SB on 3 February 2020 (1 page)
3 February 2020Notification of Charterhouse Voice & Data Limited as a person with significant control on 1 February 2020 (2 pages)
3 February 2020Appointment of Mr Matthew Tyne as a director on 1 February 2020 (2 pages)
3 February 2020Termination of appointment of Ronald Potter as a secretary on 1 February 2020 (1 page)
31 January 2020Satisfaction of charge 033895400005 in full (1 page)
31 January 2020Satisfaction of charge 033895400002 in full (1 page)
4 December 2019Director's details changed for Wayne John Miller on 19 October 2019 (2 pages)
29 November 2019Purchase of own shares. (3 pages)
6 November 2019Cancellation of shares. Statement of capital on 8 June 2018
  • GBP 8,500
  • ANNOTATION Clarification a second filed SH06 was registered on 11/02/2020
(8 pages)
28 October 2019Statement of capital following an allotment of shares on 20 June 1997
  • GBP 7,500
(2 pages)
28 October 2019Cancellation of shares. Statement of capital on 1 October 2012
  • GBP 8,000.00
  • ANNOTATION Clarification a second filed SH06 was registered on 11/02/2020
(7 pages)
28 October 2019Statement of capital following an allotment of shares on 16 September 2004
  • GBP 7,500
(2 pages)
28 October 2019Statement of capital following an allotment of shares on 13 June 2003
  • GBP 7,500
(2 pages)
28 October 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 October 2019Resolutions
  • RES13 ‐ The auth share cap be dispensed with limits applied to the dird authority 01/10/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
23 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
23 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
15 October 2019Termination of appointment of Nicholas Michael Rex Preston as a director on 11 October 2019 (1 page)
26 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
1 November 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
15 September 2018Compulsory strike-off action has been discontinued (1 page)
13 September 2018Confirmation statement made on 20 June 2018 with updates (5 pages)
11 September 2018First Gazette notice for compulsory strike-off (1 page)
27 November 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
27 November 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
4 July 2017Notification of Ian Allmark as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
4 July 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
4 July 2017Notification of Ian Allmark as a person with significant control on 6 April 2016 (2 pages)
2 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
2 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
4 August 2016Change of share class name or designation (2 pages)
4 August 2016Change of share class name or designation (2 pages)
22 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 8,000
(7 pages)
22 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 8,000
(7 pages)
27 April 2016Registration of charge 033895400006, created on 6 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(40 pages)
27 April 2016Registration of charge 033895400006, created on 6 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(40 pages)
19 March 2016Registration of charge 033895400005, created on 14 March 2016 (22 pages)
19 March 2016Registration of charge 033895400005, created on 14 March 2016 (22 pages)
3 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 8,000
(9 pages)
26 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 8,000
(9 pages)
24 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 August 2014Registration of charge 033895400004, created on 18 August 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(24 pages)
27 August 2014Registration of charge 033895400004, created on 18 August 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(24 pages)
9 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 8,000
(6 pages)
9 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 8,000
(6 pages)
21 June 2014Registration of charge 033895400002 (21 pages)
21 June 2014Registration of charge 033895400002 (21 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
8 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (7 pages)
8 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (7 pages)
5 July 2013Director's details changed for Mr Nicholas Michael Rex Preston on 1 January 2013 (2 pages)
5 July 2013Director's details changed for Mr Nicholas Michael Rex Preston on 1 January 2013 (2 pages)
5 July 2013Director's details changed for Mr Nicholas Michael Rex Preston on 1 January 2013 (2 pages)
30 November 2012Change of share class name or designation (2 pages)
30 November 2012Change of share class name or designation (2 pages)
15 November 2012Purchase of own shares. (3 pages)
15 November 2012Purchase of own shares. (3 pages)
7 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
7 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
6 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
19 September 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 September 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
15 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
11 October 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
11 October 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
9 July 2010Director's details changed for Mr Christopher Ronald Allmark on 20 June 2010 (2 pages)
9 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (8 pages)
9 July 2010Director's details changed for Mr Nicholas Michael Rex Preston on 20 June 2010 (2 pages)
9 July 2010Director's details changed for Ian Harry Allmark on 20 June 2010 (2 pages)
9 July 2010Director's details changed for Ian Harry Allmark on 20 June 2010 (2 pages)
9 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (8 pages)
9 July 2010Director's details changed for Wayne John Miller on 20 June 2010 (2 pages)
9 July 2010Director's details changed for Wayne John Miller on 20 June 2010 (2 pages)
9 July 2010Secretary's details changed for Ronald Potter on 20 June 2010 (1 page)
9 July 2010Director's details changed for Mr Christopher Ronald Allmark on 20 June 2010 (2 pages)
9 July 2010Director's details changed for Mr Nicholas Michael Rex Preston on 20 June 2010 (2 pages)
9 July 2010Secretary's details changed for Ronald Potter on 20 June 2010 (1 page)
9 July 2010Director's details changed for Ronald Potter on 20 June 2010 (2 pages)
9 July 2010Director's details changed for Ronald Potter on 20 June 2010 (2 pages)
10 November 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
10 November 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
1 July 2009Return made up to 20/06/09; full list of members (7 pages)
1 July 2009Return made up to 20/06/09; full list of members (7 pages)
9 April 2009Registered office changed on 09/04/2009 from 145 edge lane liverpool merseyside L7 2PG (1 page)
9 April 2009Registered office changed on 09/04/2009 from 145 edge lane liverpool merseyside L7 2PG (1 page)
4 November 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
4 November 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
31 July 2008Return made up to 20/06/08; full list of members (7 pages)
31 July 2008Return made up to 20/06/08; full list of members (7 pages)
30 July 2008Director's change of particulars / nicholas preston / 01/06/2008 (2 pages)
30 July 2008Director's change of particulars / christopher allmark / 01/06/2008 (2 pages)
30 July 2008Director's change of particulars / christopher allmark / 01/06/2008 (2 pages)
30 July 2008Director's change of particulars / nicholas preston / 01/06/2008 (2 pages)
5 March 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
5 March 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
27 June 2007Return made up to 20/06/07; full list of members (4 pages)
27 June 2007Return made up to 20/06/07; full list of members (4 pages)
28 December 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
28 December 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
7 July 2006Return made up to 20/06/06; full list of members (4 pages)
7 July 2006Return made up to 20/06/06; full list of members (4 pages)
21 December 2005Total exemption small company accounts made up to 31 July 2005 (9 pages)
21 December 2005Total exemption small company accounts made up to 31 July 2005 (9 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
5 July 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 July 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
12 May 2005Director's particulars changed (1 page)
12 May 2005Director's particulars changed (1 page)
21 April 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
21 April 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
18 October 2004£ ic 10000/5750 06/09/04 £ sr 4250@1=4250 (1 page)
18 October 2004£ ic 10000/5750 06/09/04 £ sr 4250@1=4250 (1 page)
30 June 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2004Accounts for a small company made up to 31 July 2003 (9 pages)
1 June 2004Accounts for a small company made up to 31 July 2003 (9 pages)
19 November 2003£ sr 3500@1 13/02/03 (1 page)
19 November 2003£ sr 3500@1 13/02/03 (1 page)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
13 November 2003Statement of rights variation attached to shares (1 page)
13 November 2003Notice of assignment of name or new name to shares (1 page)
13 November 2003Statement of rights variation attached to shares (1 page)
13 November 2003Notice of assignment of name or new name to shares (1 page)
17 September 2003Return made up to 20/06/03; full list of members (8 pages)
17 September 2003Return made up to 20/06/03; full list of members (8 pages)
25 March 2003Registered office changed on 25/03/03 from: 346 glossop road sheffield S10 2HW (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Registered office changed on 25/03/03 from: 346 glossop road sheffield S10 2HW (1 page)
25 March 2003Director resigned (1 page)
27 November 2002Accounts for a small company made up to 31 July 2002 (8 pages)
27 November 2002Accounts for a small company made up to 31 July 2002 (8 pages)
31 July 2002New secretary appointed (2 pages)
31 July 2002Secretary resigned (1 page)
31 July 2002Secretary resigned (1 page)
31 July 2002New secretary appointed (2 pages)
17 July 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 April 2002Ad 22/03/02--------- £ si 9000@1=9000 £ ic 900/9900 (2 pages)
8 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 April 2002Nc inc already adjusted 22/03/02 (1 page)
8 April 2002Ad 21/03/02--------- £ si 100@1=100 £ ic 9900/10000 (2 pages)
8 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 April 2002Ad 22/03/02--------- £ si 9000@1=9000 £ ic 900/9900 (2 pages)
8 April 2002Nc inc already adjusted 22/03/02 (1 page)
8 April 2002Ad 21/03/02--------- £ si 100@1=100 £ ic 9900/10000 (2 pages)
1 February 2002£ ic 1000/900 03/12/01 £ sr 100@1=100 (1 page)
1 February 2002£ ic 1000/900 03/12/01 £ sr 100@1=100 (1 page)
14 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 January 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 January 2002Memorandum and Articles of Association (6 pages)
14 January 2002Memorandum and Articles of Association (6 pages)
8 January 2002Accounts for a small company made up to 31 July 2001 (8 pages)
8 January 2002Accounts for a small company made up to 31 July 2001 (8 pages)
10 July 2001Return made up to 20/06/01; full list of members (8 pages)
10 July 2001Return made up to 20/06/01; full list of members (8 pages)
22 December 2000Accounts for a small company made up to 31 July 2000 (7 pages)
22 December 2000Accounts for a small company made up to 31 July 2000 (7 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
12 July 2000Particulars of mortgage/charge (4 pages)
12 July 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 July 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 July 2000Particulars of mortgage/charge (4 pages)
20 October 1999Accounts for a small company made up to 31 July 1999 (7 pages)
20 October 1999Accounts for a small company made up to 31 July 1999 (7 pages)
21 July 1999Return made up to 20/06/99; full list of members (6 pages)
21 July 1999Return made up to 20/06/99; full list of members (6 pages)
15 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
15 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
20 August 1998Return made up to 20/06/98; full list of members
  • 363(287) ‐ Registered office changed on 20/08/98
(6 pages)
20 August 1998Return made up to 20/06/98; full list of members
  • 363(287) ‐ Registered office changed on 20/08/98
(6 pages)
9 July 1998Accounting reference date extended from 30/06/98 to 31/07/98 (1 page)
9 July 1998Accounting reference date extended from 30/06/98 to 31/07/98 (1 page)
28 August 1997Secretary resigned (1 page)
28 August 1997New director appointed (2 pages)
28 August 1997Director resigned (1 page)
28 August 1997Registered office changed on 28/08/97 from: 3 garden walk london EC2A 3EQ (1 page)
28 August 1997Registered office changed on 28/08/97 from: 3 garden walk london EC2A 3EQ (1 page)
28 August 1997New secretary appointed;new director appointed (2 pages)
28 August 1997Secretary resigned (1 page)
28 August 1997New secretary appointed;new director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997Director resigned (1 page)
28 July 1997Company name changed marlborough enterprises LIMITED\certificate issued on 29/07/97 (2 pages)
28 July 1997Company name changed marlborough enterprises LIMITED\certificate issued on 29/07/97 (2 pages)
20 June 1997Incorporation (16 pages)
20 June 1997Incorporation (16 pages)