Company NameCity Living (Leeds) Limited
DirectorsDavid William Linley and Ian Ronald Sutherland
Company StatusActive
Company Number03420956
CategoryPrivate Limited Company
Incorporation Date18 August 1997(26 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David William Linley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2019(21 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 St. Mary Axe
London
EC3A 8BE
Director NameMr Ian Ronald Sutherland
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2023(25 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence Address70 St. Mary Axe
London
EC3A 8BE
Director NameMr Jonathan Morgan
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address1 Dock Street
Leeds
West Yorkshire
LS10 1NB
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed18 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameRachel Janet Morgan
NationalityBritish
StatusResigned
Appointed18 August 1997(same day as company formation)
RoleTeacher
Correspondence Address1 Dock Street
Leeds
West Yorkshire
LS10 1NB
Director NameMr Nigel Wade Lenton
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(2 months, 2 weeks after company formation)
Appointment Duration21 years, 8 months (resigned 09 July 2019)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address1 Dock Street
Leeds
West Yorkshire
LS10 1NB
Director NameMr Nicholas David Simpson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2019(21 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTroy Mills Troy Road
Horsforth
Leeds
West Yorkshire
LS18 5GN
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed18 August 1997(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitecityliving.co.uk
Telephone0113 3502864
Telephone regionLeeds

Location

Registered Address70 St. Mary Axe
London
EC3A 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

51 at £1Mr Jonathan Morgan
51.00%
Ordinary
49 at £1Mr Nigel Wade Lenton
49.00%
Ordinary

Financials

Year2014
Net Worth£298,318
Cash£670,644
Current Liabilities£526,166

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Charges

10 March 2008Delivered on: 27 March 2008
Satisfied on: 2 September 2014
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 75 otley road headingley leeds.
Fully Satisfied
10 March 2008Delivered on: 18 March 2008
Satisfied on: 2 September 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 75 otley road headingley leeds.
Fully Satisfied
5 November 2002Delivered on: 23 November 2002
Satisfied on: 2 September 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 1 landmark house 32 park place leeds.
Fully Satisfied
15 August 2002Delivered on: 30 August 2002
Satisfied on: 2 September 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as flat 3 landmark house,32 park place,leeds LS1 2SP.
Fully Satisfied
8 January 2002Delivered on: 10 January 2002
Satisfied on: 9 September 2014
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property 1 riverside court call lane leeds west yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
1 August 2001Delivered on: 2 August 2001
Satisfied on: 2 September 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 3 riverside court the calls leeds LS1 7BU.
Fully Satisfied
6 November 2000Delivered on: 7 November 2000
Satisfied on: 2 September 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Basement and ground floor 32 park place leeds.
Fully Satisfied
29 February 2000Delivered on: 21 March 2000
Satisfied on: 20 March 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52 langtons wharf the calls leeds. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
8 August 2011Delivered on: 12 August 2011
Satisfied on: 2 September 2014
Persons entitled: Barclays Bank PLC

Classification: Deed of 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 charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon, details of charged account: barclays bank PLC re: city living (leeds) limited business premium account number 53557340.
Fully Satisfied
11 February 2000Delivered on: 26 February 2000
Satisfied on: 2 September 2014
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as flat 31, 14 park row, leeds, west yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
5 May 2023Delivered on: 10 May 2023
Persons entitled: Glas Trust Corporation Limited (The “Security Agent”)

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
22 July 2022Delivered on: 26 July 2022
Persons entitled: Glas Trust Corporation Limited as Security Agent.

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
14 October 2021Delivered on: 21 October 2021
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding
21 January 2021Delivered on: 29 January 2021
Persons entitled: Ldc (Managers) Limited

Classification: A registered charge
Particulars: First fixed charge over all real property, plant and machinery and intellectual property (for further details please refer to the instrument).
Outstanding
21 January 2021Delivered on: 27 January 2021
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
9 July 2019Delivered on: 23 July 2019
Persons entitled: Ldc (Managers) Limited

Classification: A registered charge
Particulars: Fixed charge over all property.
Outstanding
9 July 2019Delivered on: 12 July 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

10 February 2021Audit exemption subsidiary accounts made up to 31 December 2019 (8 pages)
29 January 2021Registration of charge 034209560014, created on 21 January 2021 (24 pages)
28 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
27 January 2021Registration of charge 034209560013, created on 21 January 2021 (27 pages)
19 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
19 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (33 pages)
14 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 January 2021Memorandum and Articles of Association (9 pages)
4 January 2021Satisfaction of charge 034209560011 in full (1 page)
4 January 2021Satisfaction of charge 034209560012 in full (1 page)
19 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
21 August 2020Confirmation statement made on 21 August 2020 with updates (3 pages)
27 August 2019Confirmation statement made on 21 August 2019 with updates (5 pages)
23 July 2019Registration of charge 034209560012, created on 9 July 2019 (61 pages)
12 July 2019Registration of charge 034209560011, created on 9 July 2019 (52 pages)
11 July 2019Appointment of Mr Nicholas David Simpson as a director on 9 July 2019 (2 pages)
11 July 2019Cessation of Nigel Wade Lenton as a person with significant control on 9 July 2019 (1 page)
11 July 2019Termination of appointment of Nigel Wade Lenton as a director on 9 July 2019 (1 page)
11 July 2019Notification of Linley & Simpson Limited as a person with significant control on 9 July 2019 (2 pages)
11 July 2019Termination of appointment of Rachel Janet Morgan as a secretary on 9 July 2019 (1 page)
11 July 2019Appointment of Mr David William Linley as a director on 9 July 2019 (2 pages)
11 July 2019Termination of appointment of Jonathan Morgan as a director on 9 July 2019 (1 page)
11 July 2019Cessation of Jonathan Morgan as a person with significant control on 9 July 2019 (1 page)
4 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
21 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
13 August 2018Change of details for Mr Nigel Wade Lenton as a person with significant control on 13 August 2018 (2 pages)
13 August 2018Director's details changed for Mr Nigel Wade Lenton on 13 August 2018 (2 pages)
27 June 2018Director's details changed for Mr Jonathan Morgan on 27 June 2018 (2 pages)
27 June 2018Change of details for Mr Jonathan Morgan as a person with significant control on 27 June 2018 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
31 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
2 September 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
2 September 2016Director's details changed for Mr Jonathan Morgan on 6 May 2016 (2 pages)
2 September 2016Director's details changed for Mr Jonathan Morgan on 6 May 2016 (2 pages)
2 September 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
1 September 2016Secretary's details changed for Rachel Janet Morgan on 6 May 2016 (1 page)
1 September 2016Secretary's details changed for Rachel Janet Morgan on 6 May 2016 (1 page)
6 June 2016Director's details changed for Mr Jonathan Morgan on 6 May 2016 (2 pages)
6 June 2016Secretary's details changed for Rachel Janet Morgan on 6 May 2016 (1 page)
6 June 2016Director's details changed for Mr Jonathan Morgan on 6 May 2016 (2 pages)
6 June 2016Secretary's details changed for Rachel Janet Morgan on 6 May 2016 (1 page)
18 April 2016Director's details changed for Nigel Wade Lenton on 14 April 2016 (2 pages)
18 April 2016Director's details changed for Nigel Wade Lenton on 14 April 2016 (2 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(6 pages)
24 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
9 September 2014Satisfaction of charge 5 in full (4 pages)
9 September 2014Satisfaction of charge 5 in full (4 pages)
2 September 2014Satisfaction of charge 7 in full (4 pages)
2 September 2014Satisfaction of charge 4 in full (4 pages)
2 September 2014Satisfaction of charge 8 in full (4 pages)
2 September 2014Satisfaction of charge 9 in full (4 pages)
2 September 2014Satisfaction of charge 9 in full (4 pages)
2 September 2014Satisfaction of charge 1 in full (4 pages)
2 September 2014Satisfaction of charge 6 in full (4 pages)
2 September 2014Satisfaction of charge 3 in full (4 pages)
2 September 2014Satisfaction of charge 10 in full (4 pages)
2 September 2014Satisfaction of charge 8 in full (4 pages)
2 September 2014Satisfaction of charge 7 in full (4 pages)
2 September 2014Satisfaction of charge 4 in full (4 pages)
2 September 2014Satisfaction of charge 1 in full (4 pages)
2 September 2014Satisfaction of charge 6 in full (4 pages)
2 September 2014Satisfaction of charge 10 in full (4 pages)
2 September 2014Satisfaction of charge 3 in full (4 pages)
1 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(6 pages)
1 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 September 2013Director's details changed for Nigel Wade Lenton on 18 September 2013 (2 pages)
18 September 2013Director's details changed for Nigel Wade Lenton on 18 September 2013 (2 pages)
22 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(6 pages)
22 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
19 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (6 pages)
19 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (6 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
10 February 2011Director's details changed for Nigel Wade Lenton on 14 December 2010 (2 pages)
10 February 2011Director's details changed for Nigel Wade Lenton on 14 December 2010 (2 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
17 September 2010Register inspection address has been changed (1 page)
17 September 2010Register(s) moved to registered inspection location (1 page)
17 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
17 September 2010Register(s) moved to registered inspection location (1 page)
17 September 2010Register inspection address has been changed (1 page)
4 November 2009Annual return made up to 18 August 2009 (4 pages)
4 November 2009Annual return made up to 18 August 2009 (4 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 February 2009Return made up to 18/08/08; full list of members (5 pages)
24 February 2009Return made up to 18/08/08; full list of members (5 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
28 August 2007Return made up to 18/08/07; no change of members (7 pages)
28 August 2007Return made up to 18/08/07; no change of members (7 pages)
17 May 2007Return made up to 18/08/06; no change of members (7 pages)
17 May 2007Return made up to 18/08/06; no change of members (7 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
7 July 2006Accounts for a small company made up to 31 December 2004 (9 pages)
7 July 2006Accounts for a small company made up to 31 December 2004 (9 pages)
1 March 2006Location of register of members (1 page)
1 March 2006Location of register of members (1 page)
12 September 2005Return made up to 18/08/05; full list of members (7 pages)
12 September 2005Return made up to 18/08/05; full list of members (7 pages)
27 May 2005Return made up to 18/08/04; full list of members
  • 363(287) ‐ Registered office changed on 27/05/05
(7 pages)
27 May 2005Return made up to 18/08/04; full list of members
  • 363(287) ‐ Registered office changed on 27/05/05
(7 pages)
15 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
15 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
15 January 2004Return made up to 18/08/03; full list of members (7 pages)
15 January 2004Return made up to 18/08/03; full list of members (7 pages)
31 December 2003Accounts for a small company made up to 31 December 2002 (7 pages)
31 December 2003Accounts for a small company made up to 31 December 2002 (7 pages)
23 November 2002Particulars of mortgage/charge (3 pages)
23 November 2002Particulars of mortgage/charge (3 pages)
5 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
5 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
13 August 2002Return made up to 18/08/02; full list of members (7 pages)
13 August 2002Return made up to 18/08/02; full list of members (7 pages)
20 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2002Particulars of mortgage/charge (3 pages)
10 January 2002Particulars of mortgage/charge (3 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
14 August 2001Return made up to 18/08/01; full list of members (6 pages)
14 August 2001Return made up to 18/08/01; full list of members (6 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
22 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 November 2000Particulars of mortgage/charge (3 pages)
7 November 2000Particulars of mortgage/charge (3 pages)
13 September 2000Return made up to 18/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2000Return made up to 18/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2000Particulars of mortgage/charge (3 pages)
21 March 2000Particulars of mortgage/charge (3 pages)
26 February 2000Particulars of mortgage/charge (3 pages)
26 February 2000Particulars of mortgage/charge (3 pages)
15 September 1999Return made up to 18/08/99; no change of members (4 pages)
15 September 1999Return made up to 18/08/99; no change of members (4 pages)
18 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
18 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 September 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
28 September 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
15 September 1998Return made up to 18/08/98; full list of members (6 pages)
15 September 1998Return made up to 18/08/98; full list of members (6 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998Ad 01/11/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 January 1998Ad 01/11/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 August 1997Secretary resigned (1 page)
21 August 1997New secretary appointed (2 pages)
21 August 1997Director resigned (1 page)
21 August 1997New secretary appointed (2 pages)
21 August 1997Secretary resigned (1 page)
21 August 1997Registered office changed on 21/08/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
21 August 1997Registered office changed on 21/08/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
21 August 1997Director resigned (1 page)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
18 August 1997Incorporation (16 pages)
18 August 1997Incorporation (16 pages)