Company NameThe Local Government Information House Limited
Company StatusDissolved
Company Number03490270
CategoryPrivate Limited Company
Incorporation Date8 January 1998(26 years, 4 months ago)
Dissolution Date6 July 2021 (2 years, 10 months ago)
Previous NameBealaw (457) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMs Marianne Jane Overton
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2013(15 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 06 July 2021)
RoleIndependent Group Leader And Lga Vice-Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressLocal Government House Smith Square
London
SW1P 3HZ
Director NameCllr Howard Sykes
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2017(19 years, 6 months after company formation)
Appointment Duration3 years, 12 months (closed 06 July 2021)
RoleLeader Of Liberal Democrats, Oldham Council
Country of ResidenceEngland
Correspondence Address18 Smith Square
London
SW1P 3HZ
Director NameMr James Gerard Jamieson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2018(20 years, 6 months after company formation)
Appointment Duration3 years (closed 06 July 2021)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address18 Smith Square
London
SW1P 3HZ
Director NameMr Peter Mountford Fleming
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2018(20 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 06 July 2021)
RoleCouncil Leader
Country of ResidenceEngland
Correspondence Address18 Smith Square
London
SW1P 3HZ
Director NameMr Michael Richard Payne
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2018(20 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 06 July 2021)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address18 Smith Square
London
SW1P 3HZ
Director NameMs Isobel Elizabeth Seccombe
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2019(21 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 06 July 2021)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address18 Smith Square
London
SW1P 3HZ
Director NameMr Michael Anthony Jennings
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(2 months, 2 weeks after company formation)
Appointment Duration15 years, 3 months (resigned 25 June 2013)
RoleGoverment Officer
Country of ResidenceEngland
Correspondence Address48 Teddington Park Road
Teddington
Middlesex
TW11 8ND
Director NameMr Robert Anthony Fraser
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 16 May 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSpinney House 82 Church Road
Westoning
Bedford
Bedfordshire
MK45 5JW
Director NameHelen Ann Dawson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 16 May 2000)
RoleGovernment Officer
Correspondence AddressWaterfall Farm Scald End
Mill Road Thurleigh
Bedford
Bedfordshire
MK44 2DP
Director NameDr Andrew Gordon Larner
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 16 May 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address97 Commonwealth Road
Caterham
Surrey
CR3 6LW
Director NameChris Clarke
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2001)
RoleCounty Leader Business Advisor
Correspondence Address22 West Court
Wells
Somerset
BA5 3DE
Director NameMr Leonard Lloyd Duvall
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 July 2001)
RoleLocal Government Councillor
Country of ResidenceUnited Kingdom
Correspondence Address3 Monk Street
Woolwich
London
SE18 6JT
Director NameColin Barrow
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(2 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 2004)
RoleInvestment Manager
Correspondence AddressFlemings Hall
Bedingfield
Eye
Suffolk
IP23 7QF
Director NameRonald Stanley Gee
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 July 2002)
RoleCompany Director
Correspondence Address35 Gadesden Road
West Ewell
Epsom
Surrey
KT19 9LB
Director NameMr Rory Cassian Love
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(3 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 2003)
RoleConsultant
Country of ResidenceEngland
Correspondence Address89 Harbour Way
Folkestone
Kent
CT20 1LZ
Director NameDavid Alan Beechey
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(5 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 October 2004)
RoleRetired
Country of ResidenceEngland
Correspondence Address34 Station Road
Albrighton
Wolverhampton
West Midlands
WV7 3QG
Director NameMr Nicholas John Dixon Chard
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(5 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 July 2007)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address42 High Street
Sevenoaks
Kent
TN13 1JG
Director NameRichard Edward Kemp
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(6 years, 7 months after company formation)
Appointment Duration11 months (resigned 27 July 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTresco
New Road
Long Melford
Suffolk
CO10 9JY
Secretary NameMr Robert Anthony Fraser
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(7 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 July 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSpinney House 82 Church Road
Westoning
Bedford
Bedfordshire
MK45 5JW
Secretary NameMr Robert Anthony Fraser
NationalityBritish
StatusResigned
Appointed28 July 2005(7 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 July 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSpinney House 82 Church Road
Westoning
Bedford
Bedfordshire
MK45 5JW
Director NameGeoffrey Knight
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(7 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 July 2007)
RoleLocal Government
Correspondence Address15 Lichfield Avenue
Morecambe
Lancashire
LA4 6EA
Director NameCllr Stephen Hitchins
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(7 years, 8 months after company formation)
Appointment Duration8 months (resigned 08 May 2006)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address70 St Peters Street
London
N1 8JS
Secretary NameAlison Jane Benham Sutherland
NationalityBritish
StatusResigned
Appointed30 September 2005(7 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 August 2006)
RoleLegal Adviser
Correspondence Address38 Fords Grove
Winchmore Hill
London
N21 3DN
Secretary NameJohn Rees
NationalityBritish
StatusResigned
Appointed01 June 2006(8 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 February 2008)
RoleCompany Director
Correspondence Address21 The Greenway
Uxbridge
Middlesex
UB8 2PH
Director NameCllr Paul Newman Clokie
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(9 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2010)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressThe Briars
High Street
Tenterden
Kent
TN30 6JB
Secretary NameJulia Louise Russell
NationalityBritish
StatusResigned
Appointed01 February 2008(10 years after company formation)
Appointment Duration4 years, 7 months (resigned 03 September 2012)
RoleCompany Director
Correspondence Address42 Norwich Road
Chichester
West Sussex
PO19 5DG
Director NameMr Robert Ian Neilson Gordon
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(11 years, 7 months after company formation)
Appointment Duration12 months (resigned 31 August 2010)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Grange Close
Watford
Hertfordshire
WD17 4HQ
Director NameMs Ruth Margaret Cadbury
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(12 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Clifden Road
Brentford
TW8 0PB
Director NameMr Peter Mountford Fleming
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(13 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLocal Government Association Local Government Hous
Smith Square
London
SW1P 3HZ
Secretary NameHelen Jane Platts
NationalityBritish
StatusResigned
Appointed03 September 2012(14 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2015)
RoleCompany Director
Correspondence AddressLocal Government House Smith Square
London
SW1P 3HZ
Director NameCouncillor Sir Merrick Cockell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(15 years, 7 months after company formation)
Appointment Duration1 year (resigned 12 September 2014)
RoleChairman Of Local Government Association
Country of ResidenceUnited Kingdom
Correspondence AddressLocal Government House Smith Square
London
SW1P 3HZ
Director NameMr David Hodge
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(17 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLocal Government House Smith Square
London
SW1P 3HZ
Director NameSir Stephen Michael Bullock
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(18 years after company formation)
Appointment Duration2 years, 4 months (resigned 04 May 2018)
RoleExecutive Mayor
Country of ResidenceEngland
Correspondence Address18 Smith Square
London
SW1P 3HZ
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed08 January 1998(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 1998(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN

Contact

Websiteidea.gov.uk

Location

Registered Address18 Smith Square
London
SW1P 3HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Improvement & Development Agency
100.00%
Ordinary

Financials

Year2014
Net Worth£375,000
Cash£3,000
Current Liabilities£8,000

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 November 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
13 November 2019Director's details changed for Cllr Howard Sykes on 1 November 2019 (2 pages)
13 November 2019Director's details changed for Councillor Marianne Jane Overton on 1 November 2019 (2 pages)
13 November 2019Director's details changed for Cllr Isobel Elizabeth Seccombe on 1 November 2019 (2 pages)
13 November 2019Director's details changed for Cllr Michael Richard Payne on 1 November 2019 (2 pages)
13 November 2019Director's details changed for Councillor Peter Mountford Fleming on 1 November 2019 (2 pages)
4 November 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
29 July 2019Appointment of Cllr Isobel Elizabeth Seccombe as a director on 25 July 2019 (2 pages)
15 July 2019Termination of appointment of Gary Andrew Porter as a director on 4 July 2019 (1 page)
25 February 2019Notification of Improvement and Development Agency for Local Government as a person with significant control on 14 February 2019 (2 pages)
25 February 2019Withdrawal of a person with significant control statement on 25 February 2019 (2 pages)
15 January 2019Director's details changed for Cllr Peter Flemming on 15 January 2019 (2 pages)
14 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
26 November 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
4 September 2018Appointment of Cllr Michael Payne as a director on 4 September 2018 (2 pages)
17 August 2018Appointment of Cllr Peter Flemming as a director on 16 August 2018 (2 pages)
12 July 2018Termination of appointment of David Simmonds as a director on 12 July 2018 (1 page)
10 July 2018Appointment of Mr James Gerard Jamieson as a director on 3 July 2018 (2 pages)
25 May 2018Termination of appointment of Stephen Michael Bullock as a director on 4 May 2018 (1 page)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
6 September 2017Registered office address changed from C/O Thelma Stober Local Government House Smith Square London SW1P 3HZ to 18 Smith Square London SW1P 3HZ on 6 September 2017 (1 page)
6 September 2017Registered office address changed from C/O Thelma Stober Local Government House Smith Square London SW1P 3HZ to 18 Smith Square London SW1P 3HZ on 6 September 2017 (1 page)
14 July 2017Appointment of Mr Howard Sykes as a director on 10 July 2017 (2 pages)
12 July 2017Termination of appointment of Robert Gerald Vernon-Jackson as a director on 7 July 2017 (1 page)
12 July 2017Termination of appointment of Robert Gerald Vernon-Jackson as a director on 7 July 2017 (1 page)
4 April 2017Termination of appointment of David Hodge as a director on 4 April 2017 (1 page)
4 April 2017Termination of appointment of David Hodge as a director on 4 April 2017 (1 page)
24 March 2017Appointment of Cllr David Simmonds as a director on 24 March 2017 (2 pages)
24 March 2017Appointment of Cllr David Simmonds as a director on 24 March 2017 (2 pages)
10 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
10 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
12 September 2016Termination of appointment of David Simmonds as a director on 1 September 2016 (1 page)
12 September 2016Termination of appointment of David Simmonds as a director on 1 September 2016 (1 page)
10 February 2016Appointment of Sir Stephen Michael Bullock as a director on 4 January 2016 (2 pages)
10 February 2016Appointment of Sir Stephen Michael Bullock as a director on 4 January 2016 (2 pages)
1 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 3
(7 pages)
1 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 3
(7 pages)
1 February 2016Termination of appointment of James Mcmahon as a director on 16 December 2015 (1 page)
1 February 2016Termination of appointment of James Mcmahon as a director on 16 December 2015 (1 page)
24 November 2015Full accounts made up to 31 March 2015 (14 pages)
24 November 2015Full accounts made up to 31 March 2015 (14 pages)
13 August 2015Appointment of Mr David Simmonds as a director on 13 August 2015 (2 pages)
13 August 2015Appointment of Mr David Simmonds as a director on 13 August 2015 (2 pages)
28 July 2015Appointment of Cllr David Hodge as a director on 28 July 2015 (2 pages)
28 July 2015Appointment of Cllr David Hodge as a director on 28 July 2015 (2 pages)
22 July 2015Termination of appointment of Peter Mountford Fleming as a director on 7 July 2015 (1 page)
22 July 2015Termination of appointment of Peter Mountford Fleming as a director on 7 July 2015 (1 page)
22 July 2015Termination of appointment of David Hunter Sparks as a director on 1 July 2015 (1 page)
22 July 2015Termination of appointment of David Hunter Sparks as a director on 1 July 2015 (1 page)
22 July 2015Termination of appointment of David Hunter Sparks as a director on 1 July 2015 (1 page)
22 July 2015Termination of appointment of Peter Mountford Fleming as a director on 7 July 2015 (1 page)
1 June 2015Termination of appointment of Helen Jane Platts as a secretary on 31 May 2015 (1 page)
1 June 2015Termination of appointment of Helen Jane Platts as a secretary on 31 May 2015 (1 page)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 3
(9 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 3
(9 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 3
(9 pages)
23 October 2014Full accounts made up to 31 March 2014 (14 pages)
23 October 2014Full accounts made up to 31 March 2014 (14 pages)
2 October 2014Appointment of Councillor James Mcmahon as a director on 1 October 2014 (2 pages)
2 October 2014Registered office address changed from Improvement & Development Agency Layden House 76-86 Turmill Street London EC1M 5LG to C/O Thelma Stober Local Government House Smith Square London SW1P 3HZ on 2 October 2014 (1 page)
2 October 2014Appointment of Councillor James Mcmahon as a director on 1 October 2014 (2 pages)
2 October 2014Registered office address changed from Improvement & Development Agency Layden House 76-86 Turmill Street London EC1M 5LG to C/O Thelma Stober Local Government House Smith Square London SW1P 3HZ on 2 October 2014 (1 page)
2 October 2014Registered office address changed from Improvement & Development Agency Layden House 76-86 Turmill Street London EC1M 5LG to C/O Thelma Stober Local Government House Smith Square London SW1P 3HZ on 2 October 2014 (1 page)
2 October 2014Appointment of Councillor James Mcmahon as a director on 1 October 2014 (2 pages)
19 September 2014Termination of appointment of Merrick Cockell as a director on 12 September 2014 (2 pages)
19 September 2014Termination of appointment of Merrick Cockell as a director on 12 September 2014 (2 pages)
14 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 3
(9 pages)
14 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 3
(9 pages)
14 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 3
(9 pages)
12 December 2013Termination of appointment of Jill Shortland as a director (1 page)
12 December 2013Termination of appointment of Ruth Cadbury as a director (1 page)
12 December 2013Termination of appointment of Michael Jennings as a director (1 page)
12 December 2013Termination of appointment of Ruth Cadbury as a director (1 page)
12 December 2013Termination of appointment of Charles Webb as a director (1 page)
12 December 2013Termination of appointment of Jill Shortland as a director (1 page)
12 December 2013Termination of appointment of Charles Webb as a director (1 page)
12 December 2013Termination of appointment of Michael Jennings as a director (1 page)
20 November 2013Appointment of Councillor David Hunter Sparks as a director (3 pages)
20 November 2013Appointment of Councillor Sir Merrick Cockell as a director (3 pages)
20 November 2013Appointment of Councillor Marianne Overton as a director (3 pages)
20 November 2013Appointment of Councillor David Hunter Sparks as a director (3 pages)
20 November 2013Appointment of Councillor Sir Merrick Cockell as a director (3 pages)
20 November 2013Appointment of Councillor Marianne Overton as a director (3 pages)
29 October 2013Appointment of Gary Porter as a director (3 pages)
29 October 2013Appointment of Gary Porter as a director (3 pages)
9 October 2013Appointment of Mr Robert Gerald Vernon-Jackson as a director (3 pages)
9 October 2013Appointment of Mr Robert Gerald Vernon-Jackson as a director (3 pages)
16 September 2013Full accounts made up to 31 March 2013 (15 pages)
16 September 2013Full accounts made up to 31 March 2013 (15 pages)
26 February 2013Termination of appointment of Julia Russell as a secretary (1 page)
26 February 2013Termination of appointment of Julia Russell as a secretary (1 page)
4 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (8 pages)
4 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (8 pages)
4 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (8 pages)
20 December 2012Full accounts made up to 31 March 2012 (15 pages)
20 December 2012Full accounts made up to 31 March 2012 (15 pages)
6 September 2012Appointment of Helen Jane Platts as a secretary (3 pages)
6 September 2012Appointment of Helen Jane Platts as a secretary (3 pages)
7 February 2012Section 519 (1 page)
7 February 2012Section 519 (1 page)
16 January 2012Termination of appointment of David Parsons as a director (1 page)
16 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (8 pages)
16 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (8 pages)
16 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (8 pages)
16 January 2012Termination of appointment of David Parsons as a director (1 page)
21 December 2011Appointment of Peter Mountford Fleming as a director (3 pages)
21 December 2011Appointment of Peter Mountford Fleming as a director (3 pages)
31 August 2011Full accounts made up to 31 March 2011 (15 pages)
31 August 2011Full accounts made up to 31 March 2011 (15 pages)
18 April 2011Termination of appointment of David Wilcox as a director (1 page)
18 April 2011Termination of appointment of Ian Swithenbank as a director (1 page)
18 April 2011Termination of appointment of Ian Swithenbank as a director (1 page)
18 April 2011Termination of appointment of Derek Osbourne as a director (1 page)
18 April 2011Termination of appointment of Derek Osbourne as a director (1 page)
18 April 2011Termination of appointment of Robert Gordon as a director (1 page)
18 April 2011Termination of appointment of David Wilcox as a director (1 page)
18 April 2011Termination of appointment of Paul Clokie as a director (1 page)
18 April 2011Termination of appointment of Paul Clokie as a director (1 page)
18 April 2011Termination of appointment of Robert Gordon as a director (1 page)
3 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (13 pages)
3 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (13 pages)
3 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (13 pages)
4 January 2011Appointment of Jill Christine Shortland as a director (3 pages)
4 January 2011Appointment of Jill Christine Shortland as a director (3 pages)
22 November 2010Appointment of Councillor Ruth Margaret Cadbury as a director (3 pages)
22 November 2010Appointment of Councillor Ruth Margaret Cadbury as a director (3 pages)
15 November 2010Appointment of Councillor David Robert Parsons as a director (3 pages)
15 November 2010Appointment of Councillor David Robert Parsons as a director (3 pages)
6 September 2010Full accounts made up to 31 March 2010 (14 pages)
6 September 2010Full accounts made up to 31 March 2010 (14 pages)
25 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (7 pages)
25 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (7 pages)
25 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (7 pages)
23 February 2010Termination of appointment of Tony Mcdermott as a director (1 page)
23 February 2010Termination of appointment of Nicholas Skellett as a director (1 page)
23 February 2010Director's details changed for Michael Anthony Jennings on 22 February 2010 (2 pages)
23 February 2010Termination of appointment of Nicholas Skellett as a director (1 page)
23 February 2010Director's details changed for Michael Anthony Jennings on 22 February 2010 (2 pages)
23 February 2010Termination of appointment of Tony Mcdermott as a director (1 page)
11 January 2010Appointment of David John Wilcox as a director (2 pages)
11 January 2010Appointment of David John Wilcox as a director (2 pages)
27 November 2009Full accounts made up to 31 March 2009 (14 pages)
27 November 2009Full accounts made up to 31 March 2009 (14 pages)
12 October 2009Appointment of Dr Robert Ian Neilson Gordon as a director (2 pages)
12 October 2009Appointment of Dr Robert Ian Neilson Gordon as a director (2 pages)
28 January 2009Return made up to 08/01/09; full list of members (5 pages)
28 January 2009Return made up to 08/01/09; full list of members (5 pages)
19 September 2008Full accounts made up to 31 March 2008 (14 pages)
19 September 2008Full accounts made up to 31 March 2008 (14 pages)
18 September 2008Director appointed nicholas william skellett (2 pages)
18 September 2008Director appointed nicholas william skellett (2 pages)
19 August 2008Appointment terminated director david parsons (1 page)
19 August 2008Appointment terminated director david parsons (1 page)
12 June 2008Appointment terminated director geoffrey knight (1 page)
12 June 2008Appointment terminated director keith mitchell (1 page)
12 June 2008Appointment terminated director david wilcox (1 page)
12 June 2008Appointment terminated director david wilcox (1 page)
12 June 2008Appointment terminated director geoffrey knight (1 page)
12 June 2008Appointment terminated director nicholas chard (1 page)
12 June 2008Appointment terminated director keith mitchell (1 page)
12 June 2008Appointment terminated director nicholas chard (1 page)
7 April 2008Appointment terminated secretary john rees (1 page)
7 April 2008Appointment terminated secretary john rees (1 page)
4 February 2008New secretary appointed (2 pages)
4 February 2008New secretary appointed (2 pages)
31 January 2008Return made up to 08/01/08; full list of members (4 pages)
31 January 2008Return made up to 08/01/08; full list of members (4 pages)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
8 October 2007New director appointed (2 pages)
8 October 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
6 August 2007Full accounts made up to 31 March 2007 (15 pages)
6 August 2007Full accounts made up to 31 March 2007 (15 pages)
27 March 2007Return made up to 08/01/07; full list of members (9 pages)
27 March 2007Return made up to 08/01/07; full list of members (9 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
11 October 2006Full accounts made up to 31 March 2006 (15 pages)
11 October 2006Full accounts made up to 31 March 2006 (15 pages)
30 August 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
23 August 2006Secretary resigned (1 page)
23 August 2006Secretary resigned (1 page)
13 July 2006Secretary resigned (1 page)
13 July 2006Secretary resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006New secretary appointed (2 pages)
7 June 2006New secretary appointed (2 pages)
7 June 2006Director resigned (1 page)
17 January 2006Return made up to 08/01/06; full list of members (10 pages)
17 January 2006Return made up to 08/01/06; full list of members (10 pages)
20 October 2005New secretary appointed (2 pages)
20 October 2005New secretary appointed (2 pages)
11 October 2005Full accounts made up to 31 March 2005 (15 pages)
11 October 2005Full accounts made up to 31 March 2005 (15 pages)
30 September 2005Director resigned (1 page)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
30 September 2005Director resigned (1 page)
19 September 2005New director appointed (2 pages)
19 September 2005New director appointed (2 pages)
6 September 2005New secretary appointed (2 pages)
6 September 2005New secretary appointed (2 pages)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
11 August 2005Secretary resigned (1 page)
11 August 2005Secretary resigned (1 page)
5 February 2005Director resigned (1 page)
5 February 2005Director resigned (1 page)
5 February 2005Return made up to 08/01/05; full list of members (10 pages)
5 February 2005Director resigned (1 page)
5 February 2005Director resigned (1 page)
5 February 2005Return made up to 08/01/05; full list of members (10 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
11 August 2004Full accounts made up to 31 March 2004 (15 pages)
11 August 2004Full accounts made up to 31 March 2004 (15 pages)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
30 January 2004Return made up to 08/01/04; full list of members (9 pages)
30 January 2004Return made up to 08/01/04; full list of members (9 pages)
14 December 2003New director appointed (2 pages)
14 December 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
12 August 2003Full accounts made up to 31 March 2003 (15 pages)
12 August 2003Full accounts made up to 31 March 2003 (15 pages)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
10 February 2003Return made up to 08/01/03; full list of members (9 pages)
10 February 2003Return made up to 08/01/03; full list of members (9 pages)
22 November 2002Total exemption full accounts made up to 31 March 2002 (15 pages)
22 November 2002Total exemption full accounts made up to 31 March 2002 (15 pages)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
24 January 2002Return made up to 08/01/02; full list of members (8 pages)
24 January 2002Return made up to 08/01/02; full list of members (8 pages)
10 December 2001Full accounts made up to 31 March 2001 (15 pages)
10 December 2001New director appointed (1 page)
10 December 2001New director appointed (1 page)
10 December 2001Full accounts made up to 31 March 2001 (15 pages)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
20 February 2001Return made up to 08/01/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 February 2001Return made up to 08/01/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 October 2000Full accounts made up to 31 March 2000 (13 pages)
20 October 2000Full accounts made up to 31 March 2000 (13 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
7 August 2000Ad 30/04/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 August 2000Ad 30/04/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 July 2000Ad 27/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 July 2000Ad 27/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (3 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (3 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (3 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (3 pages)
1 March 2000Return made up to 08/01/00; full list of members
  • 363(287) ‐ Registered office changed on 01/03/00
(7 pages)
1 March 2000Return made up to 08/01/00; full list of members
  • 363(287) ‐ Registered office changed on 01/03/00
(7 pages)
1 December 1999Full accounts made up to 31 March 1999 (13 pages)
1 December 1999Full accounts made up to 31 March 1999 (13 pages)
6 June 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
6 June 1999New secretary appointed;new director appointed (2 pages)
6 June 1999New secretary appointed;new director appointed (2 pages)
6 June 1999New director appointed (2 pages)
3 February 1999Return made up to 08/01/99; full list of members (8 pages)
3 February 1999Return made up to 08/01/99; full list of members (8 pages)
11 June 1998Director resigned (1 page)
11 June 1998Secretary resigned (1 page)
11 June 1998Secretary resigned (1 page)
11 June 1998Director resigned (1 page)
31 May 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
23 April 1998Registered office changed on 23/04/98 from: 20 furnival street london EC4A 1BN (1 page)
23 April 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
23 April 1998New director appointed (2 pages)
23 April 1998New secretary appointed;new director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(37 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(37 pages)
23 April 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
23 April 1998New secretary appointed;new director appointed (2 pages)
23 April 1998Registered office changed on 23/04/98 from: 20 furnival street london EC4A 1BN (1 page)
30 March 1998Company name changed bealaw (457) LIMITED\certificate issued on 30/03/98 (3 pages)
30 March 1998Company name changed bealaw (457) LIMITED\certificate issued on 30/03/98 (3 pages)
8 January 1998Incorporation (41 pages)
8 January 1998Incorporation (41 pages)