London
EC3A 6DG
Director Name | Mr Joseph Edward Roffey |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2022(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 17 St. Helen's Place London EC3A 6DG |
Director Name | Gerrard Heywood |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 43 Welwyn Drive Salford M6 7PQ |
Director Name | Mr Nicholas Michael Rex Preston |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(1 month after company formation) |
Appointment Duration | 22 years, 2 months (resigned 11 October 2019) |
Role | Company Director |
Country of Residence | Thailand |
Correspondence Address | 109 Mere Grange Leaside Road St Helens Merseyside WA9 5GG |
Secretary Name | Nicholas Michael Rex Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 July 2002) |
Role | Director/Company Secretary |
Correspondence Address | 10 Victoria Parade New Brighton Wallasey Wirral CH45 2PH Wales |
Director Name | Mr Ian Harry Allmark |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(3 years, 1 month after company formation) |
Appointment Duration | 21 years, 8 months (resigned 11 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gate House 5 Chapel Place Rivington Street London EC2A 3SB |
Secretary Name | Ronald Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(5 years after company formation) |
Appointment Duration | 17 years, 7 months (resigned 01 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Mere Grange Leaside Road St Helens Merseyside WA9 5GG |
Director Name | Ronald Potter |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(6 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 01 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Mere Grange Leaside Road St Helens Merseyside WA9 5GG |
Director Name | Mr Christopher Ronald Allmark |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(7 years, 11 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 11 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gate House 5 Chapel Place Rivington Street London EC2A 3SB |
Director Name | Wayne John Miller |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(8 years, 3 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 11 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gate House 5 Chapel Place Rivington Street London EC2A 3SB |
Director Name | Mr Mark Joseph Brooks-Wadham |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2020(22 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 23 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gate House 5 Chapel Place Rivington Street London EC2A 3SB |
Director Name | Mr Matthew Tyne |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2020(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gate House 5 Chapel Place Rivington Street London EC2A 3SB |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Website | lloyds-ip.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01744 414141 |
Telephone region | St Helens |
Registered Address | 17 St. Helen's Place London EC3A 6DG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
6k at £1 | Ian Harry Allmark 75.00% Ordinary B |
---|---|
500 at £1 | Nicholas Michael Rex Preston 6.25% Ordinary A |
200 at £1 | Christopher Ronald Allmark 2.50% Ordinary C |
1.3k at £1 | Ian Harry Allmark 16.25% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £333,742 |
Cash | £661,767 |
Current Liabilities | £1,156,320 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
4 March 2020 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2000 | Delivered 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 |
21 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
---|---|
2 May 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
17 April 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages) |
5 April 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
5 April 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (52 pages) |
1 December 2022 | Registered 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 2022 | Accounts for a small company made up to 31 December 2020 (23 pages) |
5 August 2022 | Previous accounting period extended from 31 December 2021 to 31 March 2022 (1 page) |
21 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
3 May 2022 | Termination of appointment of Matthew Tyne as a director on 30 April 2022 (1 page) |
11 April 2022 | Termination of appointment of Christopher Ronald Allmark as a director on 11 April 2022 (1 page) |
11 April 2022 | Termination of appointment of Wayne John Miller as a director on 11 April 2022 (1 page) |
11 April 2022 | Termination of appointment of Ian Harry Allmark as a director on 11 April 2022 (1 page) |
22 March 2022 | Compulsory strike-off action has been suspended (1 page) |
21 March 2022 | Director's details changed for Mr David John Brooks on 18 March 2022 (2 pages) |
9 March 2022 | Appointment of Mr David John Brooks as a director on 23 February 2022 (2 pages) |
9 March 2022 | Termination of appointment of Mark Joseph Brooks-Wadham as a director on 23 February 2022 (1 page) |
9 March 2022 | Appointment of Mr Joseph Edward Roffey as a director on 23 February 2022 (2 pages) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
22 March 2021 | Previous accounting period extended from 31 July 2020 to 31 December 2020 (1 page) |
30 June 2020 | Confirmation statement made on 20 June 2020 with updates (5 pages) |
24 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
9 March 2020 | Registration of charge 033895400007, created on 4 March 2020 (22 pages) |
14 February 2020 | Resolutions
|
11 February 2020 | Cancellation of shares. Statement of capital on 8 June 2018
|
11 February 2020 | Cancellation of shares. Statement of capital on 1 October 2012
|
3 February 2020 | Cessation of Ian Harry Allmark as a person with significant control on 1 February 2020 (1 page) |
3 February 2020 | Appointment of Mr Mark Brooks-Wadham as a director on 1 February 2020 (2 pages) |
3 February 2020 | Termination of appointment of Ronald Potter as a director on 1 February 2020 (1 page) |
3 February 2020 | Registered 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 2020 | Notification of Charterhouse Voice & Data Limited as a person with significant control on 1 February 2020 (2 pages) |
3 February 2020 | Appointment of Mr Matthew Tyne as a director on 1 February 2020 (2 pages) |
3 February 2020 | Termination of appointment of Ronald Potter as a secretary on 1 February 2020 (1 page) |
31 January 2020 | Satisfaction of charge 033895400005 in full (1 page) |
31 January 2020 | Satisfaction of charge 033895400002 in full (1 page) |
4 December 2019 | Director's details changed for Wayne John Miller on 19 October 2019 (2 pages) |
29 November 2019 | Purchase of own shares. (3 pages) |
6 November 2019 | Cancellation of shares. Statement of capital on 8 June 2018
|
28 October 2019 | Statement of capital following an allotment of shares on 20 June 1997
|
28 October 2019 | Cancellation of shares. Statement of capital on 1 October 2012
|
28 October 2019 | Statement of capital following an allotment of shares on 16 September 2004
|
28 October 2019 | Statement of capital following an allotment of shares on 13 June 2003
|
28 October 2019 | Resolutions
|
23 October 2019 | Resolutions
|
23 October 2019 | Resolutions
|
23 October 2019 | Resolutions
|
23 October 2019 | Resolutions
|
15 October 2019 | Termination of appointment of Nicholas Michael Rex Preston as a director on 11 October 2019 (1 page) |
26 June 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
1 November 2018 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
15 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2018 | Confirmation statement made on 20 June 2018 with updates (5 pages) |
11 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
27 November 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
4 July 2017 | Notification of Ian Allmark as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
4 July 2017 | Notification of Ian Allmark as a person with significant control on 6 April 2016 (2 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
4 August 2016 | Change of share class name or designation (2 pages) |
4 August 2016 | Change of share class name or designation (2 pages) |
22 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
27 April 2016 | Registration of charge 033895400006, created on 6 April 2016
|
27 April 2016 | Registration of charge 033895400006, created on 6 April 2016
|
19 March 2016 | Registration of charge 033895400005, created on 14 March 2016 (22 pages) |
19 March 2016 | Registration of charge 033895400005, created on 14 March 2016 (22 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
26 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
24 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
27 August 2014 | Registration of charge 033895400004, created on 18 August 2014
|
27 August 2014 | Registration of charge 033895400004, created on 18 August 2014
|
9 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
21 June 2014 | Registration of charge 033895400002 (21 pages) |
21 June 2014 | Registration of charge 033895400002 (21 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
8 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (7 pages) |
8 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (7 pages) |
5 July 2013 | Director's details changed for Mr Nicholas Michael Rex Preston on 1 January 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr Nicholas Michael Rex Preston on 1 January 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr Nicholas Michael Rex Preston on 1 January 2013 (2 pages) |
30 November 2012 | Change of share class name or designation (2 pages) |
30 November 2012 | Change of share class name or designation (2 pages) |
15 November 2012 | Purchase of own shares. (3 pages) |
15 November 2012 | Purchase of own shares. (3 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 October 2012 | Resolutions
|
30 October 2012 | Resolutions
|
6 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
6 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
15 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
15 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
9 July 2010 | Director's details changed for Mr Christopher Ronald Allmark on 20 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (8 pages) |
9 July 2010 | Director's details changed for Mr Nicholas Michael Rex Preston on 20 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Ian Harry Allmark on 20 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Ian Harry Allmark on 20 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (8 pages) |
9 July 2010 | Director's details changed for Wayne John Miller on 20 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Wayne John Miller on 20 June 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Ronald Potter on 20 June 2010 (1 page) |
9 July 2010 | Director's details changed for Mr Christopher Ronald Allmark on 20 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Nicholas Michael Rex Preston on 20 June 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Ronald Potter on 20 June 2010 (1 page) |
9 July 2010 | Director's details changed for Ronald Potter on 20 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Ronald Potter on 20 June 2010 (2 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
1 July 2009 | Return made up to 20/06/09; full list of members (7 pages) |
1 July 2009 | Return made up to 20/06/09; full list of members (7 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from 145 edge lane liverpool merseyside L7 2PG (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 145 edge lane liverpool merseyside L7 2PG (1 page) |
4 November 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
31 July 2008 | Return made up to 20/06/08; full list of members (7 pages) |
31 July 2008 | Return made up to 20/06/08; full list of members (7 pages) |
30 July 2008 | Director's change of particulars / nicholas preston / 01/06/2008 (2 pages) |
30 July 2008 | Director's change of particulars / christopher allmark / 01/06/2008 (2 pages) |
30 July 2008 | Director's change of particulars / christopher allmark / 01/06/2008 (2 pages) |
30 July 2008 | Director's change of particulars / nicholas preston / 01/06/2008 (2 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
27 June 2007 | Return made up to 20/06/07; full list of members (4 pages) |
27 June 2007 | Return made up to 20/06/07; full list of members (4 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
7 July 2006 | Return made up to 20/06/06; full list of members (4 pages) |
7 July 2006 | Return made up to 20/06/06; full list of members (4 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 July 2005 (9 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 July 2005 (9 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
5 July 2005 | Return made up to 20/06/05; full list of members
|
5 July 2005 | Return made up to 20/06/05; full list of members
|
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
12 May 2005 | Director's particulars changed (1 page) |
12 May 2005 | Director's particulars changed (1 page) |
21 April 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
21 April 2005 | Total 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 2004 | Return made up to 20/06/04; full list of members
|
30 June 2004 | Return made up to 20/06/04; full list of members
|
1 June 2004 | Accounts for a small company made up to 31 July 2003 (9 pages) |
1 June 2004 | Accounts 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 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
13 November 2003 | Statement of rights variation attached to shares (1 page) |
13 November 2003 | Notice of assignment of name or new name to shares (1 page) |
13 November 2003 | Statement of rights variation attached to shares (1 page) |
13 November 2003 | Notice of assignment of name or new name to shares (1 page) |
17 September 2003 | Return made up to 20/06/03; full list of members (8 pages) |
17 September 2003 | Return made up to 20/06/03; full list of members (8 pages) |
25 March 2003 | Registered office changed on 25/03/03 from: 346 glossop road sheffield S10 2HW (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Registered office changed on 25/03/03 from: 346 glossop road sheffield S10 2HW (1 page) |
25 March 2003 | Director resigned (1 page) |
27 November 2002 | Accounts for a small company made up to 31 July 2002 (8 pages) |
27 November 2002 | Accounts for a small company made up to 31 July 2002 (8 pages) |
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | Return made up to 20/06/02; full list of members
|
17 July 2002 | Return made up to 20/06/02; full list of members
|
8 April 2002 | Ad 22/03/02--------- £ si 9000@1=9000 £ ic 900/9900 (2 pages) |
8 April 2002 | Resolutions
|
8 April 2002 | Nc inc already adjusted 22/03/02 (1 page) |
8 April 2002 | Ad 21/03/02--------- £ si 100@1=100 £ ic 9900/10000 (2 pages) |
8 April 2002 | Resolutions
|
8 April 2002 | Ad 22/03/02--------- £ si 9000@1=9000 £ ic 900/9900 (2 pages) |
8 April 2002 | Nc inc already adjusted 22/03/02 (1 page) |
8 April 2002 | Ad 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 2002 | Resolutions
|
14 January 2002 | Resolutions
|
14 January 2002 | Resolutions
|
14 January 2002 | Resolutions
|
14 January 2002 | Memorandum and Articles of Association (6 pages) |
14 January 2002 | Memorandum and Articles of Association (6 pages) |
8 January 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
8 January 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
10 July 2001 | Return made up to 20/06/01; full list of members (8 pages) |
10 July 2001 | Return made up to 20/06/01; full list of members (8 pages) |
22 December 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
22 December 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
12 July 2000 | Particulars of mortgage/charge (4 pages) |
12 July 2000 | Return made up to 20/06/00; full list of members
|
12 July 2000 | Return made up to 20/06/00; full list of members
|
12 July 2000 | Particulars of mortgage/charge (4 pages) |
20 October 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
20 October 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
21 July 1999 | Return made up to 20/06/99; full list of members (6 pages) |
21 July 1999 | Return made up to 20/06/99; full list of members (6 pages) |
15 April 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
15 April 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
20 August 1998 | Return made up to 20/06/98; full list of members
|
20 August 1998 | Return made up to 20/06/98; full list of members
|
9 July 1998 | Accounting reference date extended from 30/06/98 to 31/07/98 (1 page) |
9 July 1998 | Accounting reference date extended from 30/06/98 to 31/07/98 (1 page) |
28 August 1997 | Secretary resigned (1 page) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Registered office changed on 28/08/97 from: 3 garden walk london EC2A 3EQ (1 page) |
28 August 1997 | Registered office changed on 28/08/97 from: 3 garden walk london EC2A 3EQ (1 page) |
28 August 1997 | New secretary appointed;new director appointed (2 pages) |
28 August 1997 | Secretary resigned (1 page) |
28 August 1997 | New secretary appointed;new director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | Director resigned (1 page) |
28 July 1997 | Company name changed marlborough enterprises LIMITED\certificate issued on 29/07/97 (2 pages) |
28 July 1997 | Company name changed marlborough enterprises LIMITED\certificate issued on 29/07/97 (2 pages) |
20 June 1997 | Incorporation (16 pages) |
20 June 1997 | Incorporation (16 pages) |