Company NameL.M. Jewellery Limited
DirectorSimon Lousky
Company StatusActive
Company Number03414086
CategoryPrivate Limited Company
Incorporation Date4 August 1997(26 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Simon Lousky
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2003(5 years, 11 months after company formation)
Appointment Duration20 years, 10 months
RoleSales & Purchasing Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadbent Close Highgate
London
N6 5JW
Director NameMarc Lousky
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(3 weeks, 2 days after company formation)
Appointment Duration5 years, 11 months (resigned 11 August 2003)
RoleJeweller
Correspondence Address1 Gardenia Way
Woodford Green
Essex
IG8 0BL
Secretary NameMrs Linda Helen Lousky
NationalityBritish
StatusResigned
Appointed27 August 1997(3 weeks, 2 days after company formation)
Appointment Duration22 years, 6 months (resigned 09 March 2020)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadbent Close Highgate
London
N6 5JW
Director NameDavid Lousky
Date of BirthNovember 1958 (Born 65 years ago)
NationalityIsraeli
StatusResigned
Appointed01 June 2000(2 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 November 2000)
RoleJeweller
Correspondence Address1 Gardenia Way
Woodford Green
Essex
IG8 0BL
Director NameMrs Linda Helen Lousky
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(4 years, 6 months after company formation)
Appointment Duration18 years (resigned 09 March 2020)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadbent Close Highgate
London
N6 5JW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 August 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 August 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelmjltd.com
Email address[email protected]
Telephone020 74040374
Telephone regionLondon

Location

Registered Address5 Broadbent Close
Highgate
London
N6 5JW
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Linda Helen Lousky
50.00%
Ordinary A
1 at £1Shera Lousky
25.00%
Ordinary C
1 at £1Simon Lousky
25.00%
Ordinary B

Financials

Year2014
Net Worth£292,949
Cash£483,598
Current Liabilities£1,204,178

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return4 August 2023 (9 months ago)
Next Return Due18 August 2024 (3 months, 1 week from now)

Charges

1 February 2011Delivered on: 9 February 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 24634980 with the bank. Note: the charge contains a covenant by the company that the company will not permit or create any mortgage charge or lien on the depsoit or dispose of or assign the deposit.
Outstanding
22 July 2010Delivered on: 28 July 2010
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
13 July 2010Delivered on: 15 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £75,000 and all amounts in the future credited to account number 12247324 with the bank.
Outstanding
30 April 2008Delivered on: 9 May 2008
Persons entitled: Israel Discount Bank Limited

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The security account and the account balance see image for full details.
Outstanding
24 July 2001Delivered on: 2 August 2001
Persons entitled: Hatton Nominees I LTD. and Hatton Nominees Ii LTD.

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The sum of £5,434.37.
Outstanding
25 November 2019Delivered on: 27 November 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
13 September 2004Delivered on: 30 September 2004
Satisfied on: 14 January 2011
Persons entitled: Israel Discount Bank Limited

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 buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 August 2003Delivered on: 7 August 2003
Satisfied on: 16 July 2004
Persons entitled: Hsbc 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.
Fully Satisfied
22 October 1998Delivered on: 29 October 1998
Satisfied on: 1 August 2003
Persons entitled: Fibi Bank (UK) PLC

Classification: Charge and set off over credit balances
Secured details: All monies due or to become due from the company to the chargee.
Particulars: First fixed charge over all monies held from time to time in any current deposit or other account under this deed.
Fully Satisfied
22 October 1998Delivered on: 29 October 1998
Satisfied on: 1 August 2003
Persons entitled: Fibi Bank (UK) 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.
Fully Satisfied

Filing History

4 August 2023Confirmation statement made on 4 August 2023 with updates (4 pages)
7 July 2023Satisfaction of charge 9 in full (1 page)
7 July 2023Satisfaction of charge 7 in full (1 page)
7 July 2023Satisfaction of charge 3 in full (1 page)
6 October 2022Full accounts made up to 31 December 2021 (22 pages)
5 August 2022Confirmation statement made on 4 August 2022 with updates (4 pages)
7 April 2022Previous accounting period extended from 30 July 2021 to 31 December 2021 (1 page)
16 February 2022Satisfaction of charge 6 in full (1 page)
13 October 2021Total exemption full accounts made up to 31 July 2020 (22 pages)
4 August 2021Confirmation statement made on 4 August 2021 with updates (4 pages)
9 July 2021Previous accounting period shortened from 31 July 2020 to 30 July 2020 (1 page)
6 October 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(2 pages)
26 August 2020Confirmation statement made on 4 August 2020 with updates (5 pages)
12 August 2020Change of details for Mr Simon Lousky as a person with significant control on 8 January 2020 (2 pages)
27 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
6 April 2020Change of details for Mr Simon Lousky as a person with significant control on 6 April 2020 (2 pages)
30 March 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 March 2020Cancellation of shares. Statement of capital on 9 March 2020
  • GBP 2
(3 pages)
18 March 2020Change of details for Mr Simon Lousky as a person with significant control on 9 March 2020 (2 pages)
18 March 2020Termination of appointment of Linda Helen Lousky as a secretary on 9 March 2020 (1 page)
18 March 2020Termination of appointment of Linda Helen Lousky as a director on 9 March 2020 (1 page)
18 March 2020Notification of Shera Lousky as a person with significant control on 9 March 2020 (2 pages)
18 March 2020Cessation of Linda Helen Lousky as a person with significant control on 9 March 2020 (1 page)
27 November 2019Registration of charge 034140860010, created on 25 November 2019 (5 pages)
25 October 2019Confirmation statement made on 4 August 2019 with updates (3 pages)
5 August 2019Director's details changed for Mr Simon Lousky on 21 January 2019 (2 pages)
11 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
26 November 2018Director's details changed for Mr Simon Lousky on 22 November 2018 (2 pages)
23 November 2018Director's details changed for Mrs Linda Helen Lousky on 22 November 2018 (2 pages)
23 November 2018Secretary's details changed for Mrs Linda Helen Lousky on 22 November 2018 (1 page)
13 November 2018Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR to 5 Broadbent Close Highgate London N6 5JW on 13 November 2018 (1 page)
13 August 2018Confirmation statement made on 4 August 2018 with updates (4 pages)
17 May 2018Director's details changed for Mr Simon Lousky on 25 January 2018 (2 pages)
17 May 2018Change of details for Mr Simon Lousky as a person with significant control on 25 January 2018 (2 pages)
4 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
6 September 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
3 October 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
9 October 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 4
(6 pages)
9 October 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 4
(6 pages)
9 October 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 4
(6 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
25 November 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 4
(6 pages)
25 November 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 4
(6 pages)
25 November 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 4
(6 pages)
19 November 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 3
(6 pages)
19 November 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 4
(6 pages)
19 November 2014Statement of company's objects (2 pages)
19 November 2014Statement of company's objects (2 pages)
19 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
19 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
19 November 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 4
(6 pages)
19 November 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 3
(6 pages)
19 November 2014Change of share class name or designation (2 pages)
19 November 2014Change of share class name or designation (2 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
23 September 2013Director's details changed for Linda Lousky on 23 September 2013 (2 pages)
23 September 2013Director's details changed for Simon Lousky on 23 September 2013 (2 pages)
23 September 2013Secretary's details changed for Linda Lousky on 23 September 2013 (2 pages)
23 September 2013Director's details changed for Simon Lousky on 23 September 2013 (2 pages)
23 September 2013Secretary's details changed for Linda Lousky on 23 September 2013 (2 pages)
23 September 2013Director's details changed for Linda Lousky on 23 September 2013 (2 pages)
28 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
28 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
28 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
8 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
6 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 August 2010Secretary's details changed for Linda Lousky on 1 August 2010 (2 pages)
17 August 2010Director's details changed for Simon Lousky on 1 August 2010 (2 pages)
17 August 2010Director's details changed for Linda Lousky on 1 August 2010 (2 pages)
17 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for Linda Lousky on 1 August 2010 (2 pages)
17 August 2010Director's details changed for Simon Lousky on 1 August 2010 (2 pages)
17 August 2010Director's details changed for Simon Lousky on 1 August 2010 (2 pages)
17 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
17 August 2010Secretary's details changed for Linda Lousky on 1 August 2010 (2 pages)
17 August 2010Secretary's details changed for Linda Lousky on 1 August 2010 (2 pages)
17 August 2010Director's details changed for Linda Lousky on 1 August 2010 (2 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
6 May 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
6 May 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
17 August 2009Return made up to 04/08/09; full list of members (4 pages)
17 August 2009Return made up to 04/08/09; full list of members (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
22 September 2008Return made up to 04/08/08; full list of members (4 pages)
22 September 2008Return made up to 04/08/08; full list of members (4 pages)
16 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
16 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
13 May 2008Director and secretary's change of particulars / linda lousky / 10/09/2007 (1 page)
13 May 2008Director's change of particulars / simon lousky / 05/08/2007 (1 page)
13 May 2008Director and secretary's change of particulars / linda lousky / 10/09/2007 (1 page)
13 May 2008Director's change of particulars / simon lousky / 05/08/2007 (1 page)
9 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
5 September 2007Return made up to 04/08/07; full list of members (3 pages)
5 September 2007Return made up to 04/08/07; full list of members (3 pages)
27 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
27 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
28 September 2006Return made up to 04/08/06; full list of members (3 pages)
28 September 2006Return made up to 04/08/06; full list of members (3 pages)
21 September 2006Registered office changed on 21/09/06 from: europa house goldstone villas hove east sussex BN3 3RQ (1 page)
21 September 2006Registered office changed on 21/09/06 from: europa house goldstone villas hove east sussex BN3 3RQ (1 page)
22 August 2006Accounting reference date extended from 28/02/06 to 31/07/06 (1 page)
22 August 2006Accounting reference date extended from 28/02/06 to 31/07/06 (1 page)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
14 December 2005Ad 29/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 December 2005Ad 29/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 August 2005Return made up to 04/08/05; full list of members (2 pages)
8 August 2005Return made up to 04/08/05; full list of members (2 pages)
24 December 2004Accounts for a small company made up to 29 February 2004 (6 pages)
24 December 2004Accounts for a small company made up to 29 February 2004 (6 pages)
30 September 2004Particulars of mortgage/charge (5 pages)
30 September 2004Particulars of mortgage/charge (5 pages)
11 August 2004Return made up to 04/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 August 2004Return made up to 04/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2003Full accounts made up to 28 February 2003 (18 pages)
19 December 2003Full accounts made up to 28 February 2003 (18 pages)
9 October 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 October 2003£ ic 2/1 27/08/03 £ sr 1@1=1 (1 page)
9 October 2003£ ic 2/1 27/08/03 £ sr 1@1=1 (1 page)
9 October 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 August 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
15 August 2003Return made up to 04/08/03; full list of members (7 pages)
15 August 2003Return made up to 04/08/03; full list of members (7 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
1 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
2 January 2003Accounts for a small company made up to 28 February 2002 (7 pages)
2 January 2003Accounts for a small company made up to 28 February 2002 (7 pages)
6 August 2002Return made up to 04/08/02; full list of members (7 pages)
6 August 2002Return made up to 04/08/02; full list of members (7 pages)
20 March 2002Accounts for a small company made up to 28 February 2001 (7 pages)
20 March 2002Accounts for a small company made up to 28 February 2001 (7 pages)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
10 August 2001Return made up to 04/08/01; full list of members (6 pages)
10 August 2001Return made up to 04/08/01; full list of members (6 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
8 March 2001Accounting reference date extended from 31/12/00 to 28/02/01 (1 page)
8 March 2001Accounting reference date extended from 31/12/00 to 28/02/01 (1 page)
8 February 2001Accounts for a small company made up to 31 December 1999 (9 pages)
8 February 2001Accounts for a small company made up to 31 December 1999 (9 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
11 August 2000Return made up to 04/08/00; full list of members (6 pages)
11 August 2000Return made up to 04/08/00; full list of members (6 pages)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
1 September 1999Return made up to 04/08/99; no change of members (4 pages)
1 September 1999Return made up to 04/08/99; no change of members (4 pages)
2 June 1999Full accounts made up to 31 December 1998 (14 pages)
2 June 1999Full accounts made up to 31 December 1998 (14 pages)
23 March 1999Auditor's resignation (1 page)
23 March 1999Auditor's resignation (1 page)
17 December 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
17 December 1998Registered office changed on 17/12/98 from: europa house goldstone villas hove east sussex BN3 3RQ (1 page)
17 December 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
17 December 1998Registered office changed on 17/12/98 from: europa house goldstone villas hove east sussex BN3 3RQ (1 page)
29 October 1998Particulars of mortgage/charge (3 pages)
29 October 1998Particulars of mortgage/charge (3 pages)
29 October 1998Particulars of mortgage/charge (3 pages)
29 October 1998Particulars of mortgage/charge (3 pages)
7 October 1998Return made up to 04/08/98; full list of members
  • 363(287) ‐ Registered office changed on 07/10/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1998Return made up to 04/08/98; full list of members
  • 363(287) ‐ Registered office changed on 07/10/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 1997Memorandum and Articles of Association (8 pages)
18 September 1997Memorandum and Articles of Association (8 pages)
17 September 1997New secretary appointed (2 pages)
17 September 1997New director appointed (2 pages)
17 September 1997New secretary appointed (2 pages)
17 September 1997Director resigned (1 page)
17 September 1997Registered office changed on 17/09/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 September 1997Secretary resigned (1 page)
17 September 1997Secretary resigned (1 page)
17 September 1997Director resigned (1 page)
17 September 1997Registered office changed on 17/09/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 September 1997New director appointed (2 pages)
5 September 1997Company name changed circlelite LIMITED\certificate issued on 08/09/97 (2 pages)
5 September 1997Company name changed circlelite LIMITED\certificate issued on 08/09/97 (2 pages)
4 August 1997Incorporation (7 pages)
4 August 1997Incorporation (7 pages)