Company NameDrumglass Investments Limited
DirectorsTimothy James Mihill and Roy Kyle
Company StatusActive
Company Number03587152
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)
Previous NamesLively Analysis Limited and Campus Projects Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Timothy James Mihill
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2021(23 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Roy Kyle
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(24 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleSenior Portfolio Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Foresight Group Llp The Shard
32 London Bridge Street
London
SE1 9SG
Secretary NameInfrastructure Managers Limited (Corporation)
StatusCurrent
Appointed13 September 2018(20 years, 2 months after company formation)
Appointment Duration5 years, 7 months
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameRobert Arthur Adams
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(2 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 06 July 2005)
RoleChief Executive/Town Planner
Country of ResidenceUnited Kingdom
Correspondence Address5 Princelet Street
London
E1 6QH
Director NameMr John Robert Parker
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(2 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 06 July 2005)
RoleFinance Director
Correspondence Address14 Hoylake Close
Fulwood
Preston
Lancashire
PR2 7EB
Secretary NameMr Brynley Fussell
NationalityBritish
StatusResigned
Appointed09 September 1998(2 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 06 July 2005)
RoleSecretary
Correspondence Address21 Lightfoot Lane
Fulwood
Preston
Lancashire
PR2 3LP
Director NameNorman Mackenzie Bennie
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(11 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 06 July 2005)
RoleChartered Architect
Correspondence AddressKintail 10 Middle Road
Broadmills
Lisburn
BT27 6UU
Northern Ireland
Director NameGraham Stewart McClements
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(11 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 06 July 2005)
RoleChartered Architect
Correspondence AddressFlat 5 Cleveden House
5 Cleveden Road Kelvinside
Glasgow
G12 0NT
Scotland
Director NameMr David Henry Rowland Johnston
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(11 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 06 July 2005)
RoleBuilding Services Engineer
Correspondence Address12 Notting Hill
Malone Road
Belfast
BT9 5NS
Northern Ireland
Director NameAdrian Peter Jackson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(11 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 06 July 2005)
RoleChartered Architect
Correspondence AddressLangstrath 6 Padley Hill
Nether Padley
Grindleford
Derbyshire
S30 1HQ
Director NameAnthony McGuirk
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(11 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 06 July 2005)
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence Address59 Richbourne Court
Harrowby Street
London
W1 5PT
Director NameAlexander McClure Fergusson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(11 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 06 July 2005)
RoleChartered Architect
Correspondence AddressCamore 81 Milverton Road Whitecraigs
Giffnock
Glasgow
G46 7LG
Scotland
Director NameMr John Robert James Ellis
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(11 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 06 July 2005)
RoleBuilding Services Engineer
Correspondence AddressDubbed Edge Clay Lane
Knutsford Road
Mobberley
Cheshire
WA16 7BH
Director NameAlan Geoffrey Ellis
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(11 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 06 July 2005)
RoleQuantity Surveyor
Correspondence AddressLowood 109 Ballam Road
Lytham St Annes
Lancashire
FY8 4LF
Director NameMr Peter Duncan Drummond
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(11 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 06 July 2005)
RoleTown Planner
Country of ResidenceEngland
Correspondence Address35 Ringwood Avenue
East Finchley
London
N2 9NT
Director NameMr Keith Crossley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed17 June 1999(11 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 06 July 2005)
RoleBuilding Services Engineer
Country of ResidenceEngland
Correspondence Address1 Dunge Farm
Macclesfield Road
Over Alderley
Cheshire
SK10 4SN
Director NameMartin Cook
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(11 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 06 July 2005)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressMerrion House
Church Farm Avenue
Wilstead
Bedfordshire
MK45 3FA
Director NamePeter John Coleman
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(11 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 06 July 2005)
RoleChartered Architect
Correspondence AddressTower View 12 Beech Lane
Guildford
Surrey
GU2 5ES
Director NameJohn McManus
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(11 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 06 July 2005)
RoleArchitect
Correspondence Address2 Garrick Court
Mearnskirk
Newton Mearns
Glasgow
G77 5GG
Scotland
Director NameMr David Charles Cash
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(11 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 06 July 2005)
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence Address61 Hawthorne Lane
Wilmslow
Cheshire
SK9 5DQ
Director NameKenneth Gerald Butler
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(11 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 06 July 2005)
RoleCivil & Structural Engineer
Country of ResidenceEngland
Correspondence Address11 Hawkins Lane
Rainow
Macclesfield
Cheshire
SK10 5TL
Director NameGraham Stanley Birkett
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(11 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 06 July 2005)
RoleBuilding Services Engineer
Correspondence Address44 Beach Road
Hartford
Northwich
Cheshire
CW8 3AB
Director NameMr Edward Victor Barton
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(11 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 06 July 2005)
RoleBuilding Services Engineer
Correspondence Address78 Common Lane
Culcheth
Warrington
Cheshire
WA3 4HD
Director NamePaul McCulloch
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(7 years after company formation)
Appointment Duration6 months, 1 week (resigned 12 January 2006)
RoleFund Manager
Correspondence Address33 Southwood Avenue
Highgate
London
N6 5SA
Secretary NameMr David James Ellis
NationalityBritish
StatusResigned
Appointed06 July 2005(7 years after company formation)
Appointment Duration6 months, 1 week (resigned 12 January 2006)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBatts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Director NamePeter George Bachmann
Date of BirthMarch 1977 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed12 January 2006(7 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 07 December 2006)
RoleAssociate Director
Correspondence Address45 Ockendon Road
London
N1 3NL
Director NameKenneth McLellan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(7 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 October 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 3/3
80 Monreith Road, Newlands
Glasgow
G43 2PE
Scotland
Director NameMr Alan Edward Birch
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(7 years, 9 months after company formation)
Appointment Duration8 months (resigned 07 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Silsbury Grove
Standish
Wigan
Lancashire
WN6 0EY
Director NameMrs Kim Michele Clear
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(11 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 December 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address34 Chalkdown
Luton
Bedfordshire
LU2 7FH
Director NameDavid Robert Hardingham
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(11 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 October 2012)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt.Martins House 1 Gresham Street
London
EC2V 7BX
Director NameMr Paul McCulloch
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(14 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 January 2018)
RoleInvestment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Daniel Peter Cambridge
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2018(19 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 August 2020)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Andrew David Clapp
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2020(22 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shard
32 London Bridge Street
London
SE1 9SG
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameSemperian Secretariat Services Limited (Corporation)
StatusResigned
Appointed12 January 2006(7 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 October 2012)
Correspondence AddressSt.Martins House 1 Gresham Street
London
EC2V 7BX

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

10k at £1Drumglass Holdco Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£228,955
Cash£23,325
Current Liabilities£207,939

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Charges

19 April 2018Delivered on: 24 April 2018
Persons entitled: Macquarie Bank Limited, London Branch as Security Trustee

Classification: A registered charge
Outstanding
29 June 1999Delivered on: 2 July 1999
Persons entitled: Equity Bank Limited,as Trustee for the Senior Creditors

Classification: Fixed charge on shares and assignment of contracts
Secured details: All liabilities of campus projects (drumglass) limited to the chargee.
Particulars: All security assets. See the mortgage charge document for full details.
Outstanding

Filing History

18 December 2020Appointment of Mr Andrew David Clapp as a director on 11 November 2020 (2 pages)
14 December 2020Termination of appointment of Richard James Thompson as a director on 11 November 2020 (1 page)
23 November 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
28 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
10 September 2020Termination of appointment of Daniel Peter Cambridge as a director on 25 August 2020 (1 page)
10 September 2020Appointment of Pinecroft Corporate Services Limited as a director on 25 August 2020 (2 pages)
15 July 2020Satisfaction of charge 035871520002 in full (1 page)
31 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
11 December 2019Director's details changed for Mr Richard James Thompson on 11 December 2019 (2 pages)
11 December 2019Director's details changed for Mr Richard James Thompson on 11 December 2019 (2 pages)
28 November 2019Director's details changed for Mr Richard James Thompson on 14 February 2018 (2 pages)
25 October 2019Director's details changed for Mr Richard James Thompson on 19 October 2019 (2 pages)
24 October 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
21 October 2019Director's details changed for Mr Daniel Peter Cambridge on 21 October 2019 (2 pages)
8 November 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
23 October 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
23 October 2018Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to Cannon Place 78 Cannon Street London EC4N 6AF on 23 October 2018 (1 page)
23 October 2018Registered office address changed from C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG to Cannon Place 78 Cannon Street London EC4N 6AF on 23 October 2018 (1 page)
22 October 2018Appointment of Infrastructure Managers Limited as a secretary on 13 September 2018 (2 pages)
24 April 2018Registration of charge 035871520002, created on 19 April 2018 (34 pages)
16 April 2018Satisfaction of charge 1 in full (1 page)
13 February 2018Termination of appointment of a director (1 page)
12 February 2018Appointment of Mr Daniel Peter Cambridge as a director on 8 January 2018 (2 pages)
12 February 2018Termination of appointment of Paul Mcculloch as a director on 8 January 2018 (1 page)
2 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
29 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
30 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
3 January 2016Full accounts made up to 31 March 2015 (14 pages)
3 January 2016Full accounts made up to 31 March 2015 (14 pages)
30 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 10,000
(3 pages)
30 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 10,000
(3 pages)
16 December 2014Director's details changed for Mr Paul Mcculloch on 12 May 2014 (2 pages)
16 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 10,000
(3 pages)
16 December 2014Director's details changed for Mr Richard James Thompson on 12 May 2014 (2 pages)
16 December 2014Director's details changed for Mr Richard James Thompson on 12 May 2014 (2 pages)
16 December 2014Director's details changed for Mr Paul Mcculloch on 12 May 2014 (2 pages)
16 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 10,000
(3 pages)
16 August 2014Full accounts made up to 31 March 2014 (14 pages)
16 August 2014Full accounts made up to 31 March 2014 (14 pages)
2 May 2014Registered office address changed from C/O C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG England on 2 May 2014 (1 page)
2 May 2014Registered office address changed from C/O C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG England on 2 May 2014 (1 page)
2 May 2014Registered office address changed from C/O C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG England on 2 May 2014 (1 page)
28 April 2014Registered office address changed from Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU on 28 April 2014 (1 page)
9 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 10,000
(4 pages)
9 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 10,000
(4 pages)
1 November 2013Full accounts made up to 31 March 2013 (14 pages)
1 November 2013Full accounts made up to 31 March 2013 (14 pages)
19 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
12 November 2012Termination of appointment of Semperian Secretariat Services Limited as a secretary (1 page)
12 November 2012Termination of appointment of Semperian Secretariat Services Limited as a secretary (1 page)
18 October 2012Appointment of Richard James Thompson as a director (2 pages)
18 October 2012Appointment of Paul Mcculloch as a director (2 pages)
18 October 2012Appointment of Paul Mcculloch as a director (2 pages)
18 October 2012Termination of appointment of David Hardingham as a director (1 page)
18 October 2012Appointment of Richard James Thompson as a director (2 pages)
18 October 2012Termination of appointment of David Hardingham as a director (1 page)
18 October 2012Termination of appointment of Kenneth Mclellan as a director (1 page)
18 October 2012Registered office address changed from St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom on 18 October 2012 (1 page)
18 October 2012Termination of appointment of Kenneth Mclellan as a director (1 page)
18 October 2012Registered office address changed from St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom on 18 October 2012 (1 page)
27 July 2012Full accounts made up to 31 March 2012 (13 pages)
27 July 2012Full accounts made up to 31 March 2012 (13 pages)
15 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
29 July 2011Full accounts made up to 31 March 2011 (13 pages)
29 July 2011Full accounts made up to 31 March 2011 (13 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
20 August 2010Full accounts made up to 31 March 2010 (13 pages)
20 August 2010Full accounts made up to 31 March 2010 (13 pages)
9 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
4 December 2009Appointment of David Robert Hardingham as a director (2 pages)
4 December 2009Appointment of David Robert Hardingham as a director (2 pages)
4 December 2009Termination of appointment of Kim Clear as a director (1 page)
4 December 2009Termination of appointment of Kim Clear as a director (1 page)
2 December 2009Registered office address changed from 140 London Wall London EC2Y 5DN on 2 December 2009 (1 page)
2 December 2009Registered office address changed from 140 London Wall London EC2Y 5DN on 2 December 2009 (1 page)
2 December 2009Registered office address changed from 140 London Wall London EC2Y 5DN on 2 December 2009 (1 page)
1 December 2009Secretary's details changed for Semperian Secretariat Services Limited on 30 November 2009 (1 page)
1 December 2009Secretary's details changed for Semperian Secretariat Services Limited on 30 November 2009 (1 page)
9 October 2009Full accounts made up to 31 March 2009 (13 pages)
9 October 2009Full accounts made up to 31 March 2009 (13 pages)
25 September 2009Director appointed kim michele clear (2 pages)
25 September 2009Director appointed kim michele clear (2 pages)
24 September 2009Appointment terminated director brian semple (1 page)
24 September 2009Appointment terminated director brian semple (1 page)
8 June 2009Return made up to 08/06/09; full list of members (3 pages)
8 June 2009Return made up to 08/06/09; full list of members (3 pages)
8 May 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
8 May 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
5 February 2009Secretary's change of particulars / trillium secretariat services LIMITED / 27/01/2009 (1 page)
5 February 2009Secretary's change of particulars / trillium secretariat services LIMITED / 27/01/2009 (1 page)
8 July 2008Full accounts made up to 31 December 2007 (14 pages)
8 July 2008Full accounts made up to 31 December 2007 (14 pages)
9 June 2008Return made up to 08/06/08; full list of members (4 pages)
9 June 2008Return made up to 08/06/08; full list of members (4 pages)
30 January 2008New director appointed (2 pages)
30 January 2008New director appointed (2 pages)
3 October 2007Secretary's particulars changed (1 page)
3 October 2007Secretary's particulars changed (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
23 August 2007Secretary's particulars changed (1 page)
23 August 2007Secretary's particulars changed (1 page)
6 August 2007Registered office changed on 06/08/07 from: aylesbury house 17-18 aylesbury street london EC1R 0DB (1 page)
6 August 2007Registered office changed on 06/08/07 from: aylesbury house 17-18 aylesbury street london EC1R 0DB (1 page)
24 July 2007Full accounts made up to 31 December 2006 (13 pages)
24 July 2007Full accounts made up to 31 December 2006 (13 pages)
8 June 2007Return made up to 08/06/07; full list of members (2 pages)
8 June 2007Return made up to 08/06/07; full list of members (2 pages)
3 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
24 October 2006Full accounts made up to 31 December 2005 (13 pages)
24 October 2006Full accounts made up to 31 December 2005 (13 pages)
22 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2006Return made up to 08/06/06; full list of members (9 pages)
4 July 2006Return made up to 08/06/06; full list of members (9 pages)
26 June 2006New director appointed (1 page)
26 June 2006New director appointed (1 page)
18 April 2006New director appointed (3 pages)
18 April 2006New director appointed (3 pages)
13 March 2006Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
13 March 2006Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
16 February 2006New secretary appointed (2 pages)
16 February 2006New secretary appointed (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
23 January 2006Secretary resigned (1 page)
23 January 2006Secretary resigned (1 page)
2 August 2005New secretary appointed (2 pages)
2 August 2005New director appointed (6 pages)
2 August 2005New director appointed (7 pages)
2 August 2005Registered office changed on 02/08/05 from: bdp LIMITED sunlight house po box 85 quay street manchester lancashire M60 3JA (1 page)
2 August 2005New director appointed (7 pages)
2 August 2005Registered office changed on 02/08/05 from: bdp LIMITED sunlight house po box 85 quay street manchester lancashire M60 3JA (1 page)
2 August 2005New director appointed (6 pages)
2 August 2005New secretary appointed (2 pages)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Secretary resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Secretary resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
16 June 2005Return made up to 08/06/05; full list of members (22 pages)
16 June 2005Return made up to 08/06/05; full list of members (22 pages)
14 June 2005Director's particulars changed (1 page)
14 June 2005Director's particulars changed (1 page)
9 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 June 2005Memorandum and Articles of Association (24 pages)
9 June 2005Memorandum and Articles of Association (24 pages)
3 February 2005Full accounts made up to 31 August 2004 (11 pages)
3 February 2005Full accounts made up to 31 August 2004 (11 pages)
1 September 2004Director's particulars changed (1 page)
1 September 2004Director's particulars changed (1 page)
5 July 2004Director's particulars changed (1 page)
5 July 2004Director's particulars changed (1 page)
15 June 2004Return made up to 08/06/04; no change of members (18 pages)
15 June 2004Return made up to 08/06/04; no change of members (18 pages)
27 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
27 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
3 March 2004Full accounts made up to 31 August 2003 (11 pages)
3 March 2004Full accounts made up to 31 August 2003 (11 pages)
19 January 2004Director's particulars changed (1 page)
19 January 2004Director's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
1 July 2003Return made up to 25/06/03; full list of members (22 pages)
1 July 2003Return made up to 25/06/03; full list of members (22 pages)
1 July 2003Full accounts made up to 31 August 2002 (12 pages)
1 July 2003Full accounts made up to 31 August 2002 (12 pages)
24 July 2002Return made up to 25/06/02; full list of members (22 pages)
24 July 2002Return made up to 25/06/02; full list of members (22 pages)
21 December 2001Full accounts made up to 31 August 2001 (10 pages)
21 December 2001Full accounts made up to 31 August 2001 (10 pages)
23 August 2001Return made up to 25/06/01; full list of members (22 pages)
23 August 2001Return made up to 25/06/01; full list of members (22 pages)
19 January 2001Full accounts made up to 31 August 2000 (10 pages)
19 January 2001Full accounts made up to 31 August 2000 (10 pages)
21 December 2000Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
21 December 2000Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
20 October 2000Memorandum and Articles of Association (24 pages)
20 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 October 2000Memorandum and Articles of Association (24 pages)
20 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 July 2000Registered office changed on 21/07/00 from: c/o bdp LIMITED sunlight house, quay street manchester lancashire M3 3JZ (1 page)
21 July 2000Return made up to 25/06/00; full list of members (38 pages)
21 July 2000New director appointed (2 pages)
21 July 2000Return made up to 25/06/00; full list of members (38 pages)
21 July 2000New director appointed (2 pages)
21 July 2000Registered office changed on 21/07/00 from: c/o bdp LIMITED sunlight house, quay street manchester lancashire M3 3JZ (1 page)
23 December 1999Full accounts made up to 30 June 1999 (9 pages)
23 December 1999Full accounts made up to 30 June 1999 (9 pages)
29 November 1999Director's particulars changed (1 page)
29 November 1999Director's particulars changed (1 page)
4 November 1999Director's particulars changed (1 page)
4 November 1999Director's particulars changed (1 page)
3 November 1999Director's particulars changed (1 page)
3 November 1999Director's particulars changed (1 page)
20 July 1999Return made up to 25/06/99; full list of members (39 pages)
20 July 1999Director's particulars changed (1 page)
20 July 1999Director's particulars changed (1 page)
20 July 1999Return made up to 25/06/99; full list of members (39 pages)
2 July 1999Particulars of mortgage/charge (5 pages)
2 July 1999Particulars of mortgage/charge (5 pages)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
25 June 1999Registered office changed on 25/06/99 from: sunlight house po box 85 quay street manchester M60 3JA (1 page)
25 June 1999Registered office changed on 25/06/99 from: sunlight house po box 85 quay street manchester M60 3JA (1 page)
24 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
24 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
24 May 1999Ad 19/05/99--------- £ si 9999@1=9999 £ ic 1/10000 (4 pages)
24 May 1999Ad 19/05/99--------- £ si 9999@1=9999 £ ic 1/10000 (4 pages)
1 April 1999£ nc 1000/100000 18/03/99 (1 page)
1 April 1999£ nc 1000/100000 18/03/99 (1 page)
17 March 1999Company name changed campus projects LIMITED\certificate issued on 17/03/99 (2 pages)
17 March 1999Company name changed campus projects LIMITED\certificate issued on 17/03/99 (2 pages)
30 November 1998Memorandum and Articles of Association (9 pages)
30 November 1998Memorandum and Articles of Association (9 pages)
10 November 1998Company name changed lively analysis LIMITED\certificate issued on 11/11/98 (3 pages)
10 November 1998Company name changed lively analysis LIMITED\certificate issued on 11/11/98 (3 pages)
23 September 1998New director appointed (2 pages)
23 September 1998Registered office changed on 23/09/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 September 1998New secretary appointed (2 pages)
23 September 1998Secretary resigned (1 page)
23 September 1998New director appointed (2 pages)
23 September 1998Director resigned (1 page)
23 September 1998New director appointed (2 pages)
23 September 1998New director appointed (2 pages)
23 September 1998Secretary resigned (1 page)
23 September 1998New director appointed (2 pages)
23 September 1998New secretary appointed (2 pages)
23 September 1998New director appointed (2 pages)
23 September 1998Director resigned (1 page)
23 September 1998Registered office changed on 23/09/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 June 1998Incorporation (15 pages)
25 June 1998Incorporation (15 pages)