Company NameInitiate Consulting Limited
Company StatusActive
Company Number03539767
CategoryPrivate Limited Company
Incorporation Date2 April 1998(26 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Terence Chapman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2017(19 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 39 York Road
London
SE1 7NJ
Director NameMr Bradley Arthur Bamfield
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2018(20 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence AddressElizabeth House 39 York Road
London
SE1 7NJ
Director NameMr Ian Brian Lumsden
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2020(21 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 39 York Road
London
SE1 7NJ
Director NameMichael Hodkin
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(same day as company formation)
RoleAccountant
Correspondence Address63 Druid Woods
Stoke Bishop Avon Way
Bristol
BS9 1TD
Secretary NameMaxine Trickey
NationalityBritish
StatusResigned
Appointed02 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address63 Druid Woods
Stoke Bishop Avon Way
Bristol
BS9 1TD
Director NameMr David Patrick Law
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(1 month, 3 weeks after company formation)
Appointment Duration18 years, 1 month (resigned 07 July 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Mount
Mount Way
Chepstow
Gwent
NP16 5UJ
Wales
Secretary NameClaire Law
NationalityBritish
StatusResigned
Appointed27 May 1998(1 month, 3 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 02 October 2009)
RoleCompany Director
Correspondence AddressSt Nyverns Chapel House
Crick
Caldicot
Monmouthshire
NP26 5UW
Wales
Director NameSimon John Adams
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 23 July 2002)
RoleConsultant
Correspondence Address99 Little Bookham Street
Little Bookham
Leatherhead
Surrey
KT23 3AF
Director NameNicholas Berrill
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 23 July 2002)
RoleConsultancy
Correspondence Address4 Cartmel Priory
Bedford
Bedfordshire
MK41 0WD
Director NameClaire Law
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(4 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 02 October 2009)
RoleSecretary
Correspondence AddressSt Nyverns Chapel House
Crick
Caldicot
Monmouthshire
NP26 5UW
Wales
Director NameSteven John Norris
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(5 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 08 December 2014)
RolePublic Affairs Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Alfriston Road
London
SW11 6NN
Director NameRichard Connelly
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(5 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2005)
RoleProject Management Consultant
Correspondence AddressFlat 6 9 Queensmere Road
Wimbledon
London
SW19 5PD
Director NameGrant Richardson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(5 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2005)
RoleProject Management Consultant
Correspondence Address10 Maple Road
Surbiton
Surrey
KT6 4AB
Director NameTerence John Hamilton Jenkins
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(5 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2005)
RoleProject Management Consultant
Correspondence Address20 Stapleton Road
Orpington
Kent
BR6 9TN
Secretary NameMr David Law
StatusResigned
Appointed02 October 2009(11 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 July 2016)
RoleCompany Director
Correspondence Address4 The Mount
Mount Way
Chepstow
Gwent
NP16 5UJ
Wales
Director NameMr David Joseph Meek
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(15 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Sunnyside Gardens
Upminster
Essex
RM14 3DP
Director NameMr David John Webster
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(16 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 March 2016)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 St. Crispin Way
Haslingden
Rossendale
Lancashire
BB4 4PW
Director NameMr Damien Patrick McDonald
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(16 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 September 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 St. Crispin Way
Haslingden
Rossendale
Lancashire
BB4 4PW
Director NameMr Gordon Wilkinson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed02 March 2016(17 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressElizabeth House 39 York Road
London
SE1 7NJ
Secretary NameMr Damien Patrick McDonald
StatusResigned
Appointed07 July 2016(18 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 22 September 2016)
RoleCompany Director
Correspondence Address4 St. Crispin Way
Haslingden
Rossendale
Lancashire
BB4 4PW
Director NameMr Hugh Charles Laurence Cawley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2016(18 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 September 2017)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 39 York Road
London
SE1 7NJ
Secretary NameMr Hugh Charles Laurence Cawley
StatusResigned
Appointed22 September 2016(18 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 September 2017)
RoleCompany Director
Correspondence AddressElizabeth House 39 York Road
London
SE1 7NJ
Director NameBourse Nominees Limited (Corporation)
StatusResigned
Appointed02 April 1998(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed02 April 1998(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Contact

Websiteinitiate.uk.com
Email address[email protected]
Telephone020 73579600
Telephone regionLondon

Location

Registered Address4th Floor Edinburgh House
40 Great Portland Street
London
W1W 7LZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Driver Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£968,217
Cash£861,598
Current Liabilities£916,052

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return6 February 2024 (3 months ago)
Next Return Due20 February 2025 (9 months, 2 weeks from now)

Charges

16 August 2019Delivered on: 20 August 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
2 December 2015Delivered on: 7 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
26 September 2005Delivered on: 29 September 2005
Persons entitled: Tower Bridge Piazza Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £12,828.86.
Outstanding
11 December 2002Delivered on: 17 December 2002
Persons entitled: Tower Bridge Piazza Limited

Classification: Rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £12,828.86 or other such sums.
Outstanding
14 January 2015Delivered on: 26 January 2015
Satisfied on: 4 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Fully Satisfied

Filing History

20 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
19 July 2023Termination of appointment of Ian Brian Lumsden as a director on 19 July 2023 (1 page)
27 January 2023Unaudited abridged accounts made up to 31 July 2022 (10 pages)
14 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
22 March 2022Unaudited abridged accounts made up to 31 July 2021 (10 pages)
2 September 2021Confirmation statement made on 2 September 2021 with updates (5 pages)
22 December 2020Total exemption full accounts made up to 31 July 2020 (7 pages)
5 October 2020Confirmation statement made on 2 September 2020 with updates (5 pages)
25 March 2020Registered office address changed from Elizabeth House 39 York Road London SE1 7NJ England to 4th Floor Edinburgh House 40 Great Portland Street London W1W 7LZ on 25 March 2020 (1 page)
17 February 2020Appointment of Mr Ian Brian Lumsden as a director on 17 February 2020 (2 pages)
13 January 2020Statement of capital following an allotment of shares on 5 December 2019
  • GBP 1,000
(4 pages)
18 September 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
2 September 2019Confirmation statement made on 2 September 2019 with updates (4 pages)
20 August 2019Registration of charge 035397670005, created on 16 August 2019 (24 pages)
19 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
21 February 2019Unaudited abridged accounts made up to 31 July 2018 (8 pages)
25 May 2018Appointment of Mr Bradley Arthur Bamfield as a director on 25 May 2018 (2 pages)
10 April 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
19 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
13 December 2017Current accounting period shortened from 30 September 2018 to 31 July 2018 (1 page)
13 December 2017Current accounting period shortened from 30 September 2018 to 31 July 2018 (1 page)
21 November 2017Notification of Pdsi Limited as a person with significant control on 30 September 2017 (2 pages)
21 November 2017Notification of Pdsi Limited as a person with significant control on 30 September 2017 (2 pages)
17 October 2017Satisfaction of charge 035397670004 in full (1 page)
17 October 2017Satisfaction of charge 035397670004 in full (1 page)
12 October 2017Termination of appointment of Hugh Charles Laurence Cawley as a secretary on 30 September 2017 (1 page)
12 October 2017Cessation of Driver Group Plc as a person with significant control on 30 September 2017 (1 page)
12 October 2017Appointment of Mr Terence Chapman as a director on 30 September 2017 (2 pages)
12 October 2017Termination of appointment of Gordon Wilkinson as a director on 30 September 2017 (1 page)
12 October 2017Termination of appointment of Hugh Charles Laurence Cawley as a director on 30 September 2017 (1 page)
12 October 2017Appointment of Mr Terence Chapman as a director on 30 September 2017 (2 pages)
12 October 2017Termination of appointment of Hugh Charles Laurence Cawley as a director on 30 September 2017 (1 page)
12 October 2017Cessation of Driver Group Plc as a person with significant control on 30 September 2017 (1 page)
12 October 2017Termination of appointment of Gordon Wilkinson as a director on 30 September 2017 (1 page)
12 October 2017Registered office address changed from 4 st. Crispin Way Haslingden Rossendale Lancashire BB4 4PW to Elizabeth House 39 York Road London SE1 7NJ on 12 October 2017 (1 page)
12 October 2017Termination of appointment of Hugh Charles Laurence Cawley as a secretary on 30 September 2017 (1 page)
12 October 2017Registered office address changed from 4 st. Crispin Way Haslingden Rossendale Lancashire BB4 4PW to Elizabeth House 39 York Road London SE1 7NJ on 12 October 2017 (1 page)
5 July 2017Full accounts made up to 30 September 2016 (20 pages)
5 July 2017Full accounts made up to 30 September 2016 (20 pages)
3 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
18 January 2017Satisfaction of charge 1 in full (1 page)
18 January 2017Satisfaction of charge 2 in full (1 page)
18 January 2017Satisfaction of charge 1 in full (1 page)
18 January 2017Satisfaction of charge 2 in full (1 page)
26 September 2016Termination of appointment of Damien Patrick Mcdonald as a director on 22 September 2016 (1 page)
26 September 2016Appointment of Mr Hugh Charles Laurence Cawley as a secretary on 22 September 2016 (2 pages)
26 September 2016Appointment of Mr Hugh Charles Laurence Cawley as a secretary on 22 September 2016 (2 pages)
26 September 2016Appointment of Mr Hugh Charles Laurence Cawley as a director on 22 September 2016 (2 pages)
26 September 2016Termination of appointment of Damien Patrick Mcdonald as a director on 22 September 2016 (1 page)
26 September 2016Termination of appointment of Damien Patrick Mcdonald as a secretary on 22 September 2016 (1 page)
26 September 2016Appointment of Mr Hugh Charles Laurence Cawley as a director on 22 September 2016 (2 pages)
26 September 2016Termination of appointment of Damien Patrick Mcdonald as a secretary on 22 September 2016 (1 page)
7 July 2016Termination of appointment of David Patrick Law as a director on 7 July 2016 (1 page)
7 July 2016Appointment of Mr Damien Patrick Mcdonald as a secretary on 7 July 2016 (2 pages)
7 July 2016Termination of appointment of David Law as a secretary on 7 July 2016 (1 page)
7 July 2016Termination of appointment of David Law as a secretary on 7 July 2016 (1 page)
7 July 2016Appointment of Mr Damien Patrick Mcdonald as a secretary on 7 July 2016 (2 pages)
7 July 2016Termination of appointment of David Patrick Law as a director on 7 July 2016 (1 page)
27 June 2016Full accounts made up to 30 September 2015 (17 pages)
27 June 2016Full accounts made up to 30 September 2015 (17 pages)
18 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
18 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
7 March 2016Appointment of Mr Gordon Wilkinson as a director on 2 March 2016 (2 pages)
7 March 2016Appointment of Mr Gordon Wilkinson as a director on 2 March 2016 (2 pages)
7 March 2016Termination of appointment of David John Webster as a director on 2 March 2016 (1 page)
7 March 2016Termination of appointment of David John Webster as a director on 2 March 2016 (1 page)
21 December 2015Resolutions
  • RES13 ‐ Agreement debenture guarantee 30/11/2015
(3 pages)
21 December 2015Resolutions
  • RES13 ‐ Agreement debenture guarantee 30/11/2015
  • RES13 ‐ Agreement debenture guarantee 30/11/2015
(3 pages)
17 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
17 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
7 December 2015Registration of charge 035397670004, created on 2 December 2015 (24 pages)
7 December 2015Registration of charge 035397670004, created on 2 December 2015 (24 pages)
7 December 2015Registration of charge 035397670004, created on 2 December 2015 (24 pages)
4 December 2015Satisfaction of charge 035397670003 in full (4 pages)
4 December 2015Satisfaction of charge 035397670003 in full (4 pages)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
26 January 2015Registration of charge 035397670003, created on 14 January 2015 (8 pages)
26 January 2015Registration of charge 035397670003, created on 14 January 2015 (8 pages)
11 December 2014Appointment of Mr David John Webster as a director on 8 December 2014 (2 pages)
11 December 2014Registered office address changed from 9 Gainsford Street Tower Bridge Piazza London SE1 2NE to 4 St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW on 11 December 2014 (1 page)
11 December 2014Termination of appointment of David Joseph Meek as a director on 8 December 2014 (1 page)
11 December 2014Termination of appointment of Steven John Norris as a director on 8 December 2014 (1 page)
11 December 2014Appointment of Mr David John Webster as a director on 8 December 2014 (2 pages)
11 December 2014Appointment of Mr Damien Patrick Mcdonald as a director on 8 December 2014 (2 pages)
11 December 2014Registered office address changed from 9 Gainsford Street Tower Bridge Piazza London SE1 2NE to 4 St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW on 11 December 2014 (1 page)
11 December 2014Termination of appointment of Steven John Norris as a director on 8 December 2014 (1 page)
11 December 2014Current accounting period extended from 30 April 2015 to 30 September 2015 (1 page)
11 December 2014Appointment of Mr Damien Patrick Mcdonald as a director on 8 December 2014 (2 pages)
11 December 2014Current accounting period extended from 30 April 2015 to 30 September 2015 (1 page)
11 December 2014Termination of appointment of Steven John Norris as a director on 8 December 2014 (1 page)
11 December 2014Appointment of Mr Damien Patrick Mcdonald as a director on 8 December 2014 (2 pages)
11 December 2014Termination of appointment of David Joseph Meek as a director on 8 December 2014 (1 page)
11 December 2014Appointment of Mr David John Webster as a director on 8 December 2014 (2 pages)
11 December 2014Termination of appointment of David Joseph Meek as a director on 8 December 2014 (1 page)
3 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
3 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
2 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(6 pages)
2 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(6 pages)
25 February 2014Appointment of Mr David Joseph Meek as a director (2 pages)
25 February 2014Appointment of Mr David Joseph Meek as a director (2 pages)
9 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
16 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
28 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
24 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 April 2010Appointment of Mr David Law as a secretary (1 page)
19 April 2010Appointment of Mr David Law as a secretary (1 page)
15 April 2010Director's details changed for Steven John Norris on 27 March 2010 (2 pages)
15 April 2010Director's details changed for David Patrick Law on 27 March 2010 (2 pages)
15 April 2010Director's details changed for David Patrick Law on 27 March 2010 (2 pages)
15 April 2010Director's details changed for Steven John Norris on 27 March 2010 (2 pages)
15 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
14 April 2010Termination of appointment of Claire Law as a director (1 page)
14 April 2010Termination of appointment of Claire Law as a secretary (1 page)
14 April 2010Termination of appointment of Claire Law as a director (1 page)
14 April 2010Termination of appointment of Claire Law as a secretary (1 page)
25 September 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 September 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 September 2009Gbp ic 200/100\20/08/09\gbp sr 100@1=100\ (1 page)
25 September 2009Gbp ic 200/100\20/08/09\gbp sr 100@1=100\ (1 page)
16 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
6 April 2009Return made up to 27/03/09; full list of members (4 pages)
6 April 2009Return made up to 27/03/09; full list of members (4 pages)
9 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
9 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 April 2008Return made up to 27/03/08; full list of members (4 pages)
7 April 2008Return made up to 27/03/08; full list of members (4 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 May 2007Return made up to 27/03/07; full list of members (3 pages)
10 May 2007Return made up to 27/03/07; full list of members (3 pages)
14 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
14 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 April 2006Return made up to 27/03/06; full list of members (7 pages)
7 April 2006Return made up to 27/03/06; full list of members (7 pages)
27 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
27 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
29 September 2005Particulars of mortgage/charge (3 pages)
29 September 2005Particulars of mortgage/charge (3 pages)
8 April 2005Return made up to 02/04/05; full list of members (7 pages)
8 April 2005Return made up to 02/04/05; full list of members (7 pages)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
6 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
6 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
22 June 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 June 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 April 2004New director appointed (5 pages)
16 April 2004New director appointed (5 pages)
18 January 2004Accounts for a small company made up to 30 April 2003 (7 pages)
18 January 2004Accounts for a small company made up to 30 April 2003 (7 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
28 April 2003Return made up to 02/04/03; full list of members (7 pages)
28 April 2003Return made up to 02/04/03; full list of members (7 pages)
8 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 April 2003Registered office changed on 08/04/03 from: 9 gainsford street tower bridge london SE1 2NE (1 page)
8 April 2003Registered office changed on 08/04/03 from: 9 gainsford street tower bridge london SE1 2NE (1 page)
19 March 2003Registered office changed on 19/03/03 from: 72 new bond street london W1S 1RR (1 page)
19 March 2003Registered office changed on 19/03/03 from: 72 new bond street london W1S 1RR (1 page)
20 January 2003Accounts for a small company made up to 30 April 2002 (7 pages)
20 January 2003Accounts for a small company made up to 30 April 2002 (7 pages)
17 December 2002Particulars of mortgage/charge (3 pages)
17 December 2002Particulars of mortgage/charge (3 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
2 May 2002Return made up to 02/04/02; full list of members (7 pages)
2 May 2002Ad 25/09/01--------- £ si 198@1 (2 pages)
2 May 2002Ad 25/09/01--------- £ si 198@1 (2 pages)
2 May 2002Return made up to 02/04/02; full list of members (7 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
12 November 2001Memorandum and Articles of Association (12 pages)
12 November 2001Memorandum and Articles of Association (12 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
23 July 2001Registered office changed on 23/07/01 from: 63 druid woods stoke bishop avon way bristol BS9 1TD (1 page)
23 July 2001Registered office changed on 23/07/01 from: 63 druid woods stoke bishop avon way bristol BS9 1TD (1 page)
1 May 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 May 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 2001Full accounts made up to 30 April 2000 (11 pages)
19 January 2001Full accounts made up to 30 April 2000 (11 pages)
24 November 2000Company name changed lml LIMITED\certificate issued on 27/11/00 (2 pages)
24 November 2000Company name changed lml LIMITED\certificate issued on 27/11/00 (2 pages)
25 April 2000Return made up to 02/04/00; full list of members (6 pages)
25 April 2000Return made up to 02/04/00; full list of members (6 pages)
1 March 2000Full accounts made up to 30 April 1999 (10 pages)
1 March 2000Full accounts made up to 30 April 1999 (10 pages)
16 June 1998Company name changed rational consultancy LIMITED\certificate issued on 17/06/98 (2 pages)
16 June 1998Company name changed rational consultancy LIMITED\certificate issued on 17/06/98 (2 pages)
12 June 1998Director resigned (1 page)
12 June 1998New secretary appointed (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998Secretary resigned (1 page)
12 June 1998Secretary resigned (1 page)
12 June 1998New secretary appointed (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Secretary resigned (1 page)
3 June 1998Secretary resigned (1 page)
27 May 1998Registered office changed on 27/05/98 from: pembroke court 7 brunswick square, bristol BS2 8PE (1 page)
27 May 1998New secretary appointed (2 pages)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
27 May 1998New secretary appointed (2 pages)
27 May 1998Registered office changed on 27/05/98 from: pembroke court 7 brunswick square, bristol BS2 8PE (1 page)
2 April 1998Incorporation (17 pages)
2 April 1998Incorporation (17 pages)