Company NameLch.Clearnet Group Limited
DirectorsSimon George Tutton and Diane Michele Bouwmeester
Company StatusActive
Company Number03649499
CategoryPrivate Limited Company
Incorporation Date14 October 1998(25 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon George Tutton
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityEnglish
StatusCurrent
Appointed01 May 2014(15 years, 6 months after company formation)
Appointment Duration9 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameDiane Michele Bouwmeester
Date of BirthJanuary 1977 (Born 47 years ago)
NationalitySouth African
StatusCurrent
Appointed09 April 2018(19 years, 6 months after company formation)
Appointment Duration6 years
RoleGeneral Counsel & Group Head Of Compliance
Country of ResidenceEngland
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameBernard James Clark
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(4 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 21 August 2000)
RoleSecretary
Correspondence Address33 Marylands Avenue
Hockley
Essex
SS5 5AH
Director NameMr David Malcolm Hardy
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(4 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 12 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollybush
Oak Park
West Byfleet
Surrey
KT14 6AG
Secretary NameBernard James Clark
NationalityBritish
StatusResigned
Appointed04 March 1999(4 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 21 August 2000)
RoleSecretary
Correspondence Address33 Marylands Avenue
Hockley
Essex
SS5 5AH
Director NameSusan Mary Ward
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(1 year, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 February 2001)
RoleBarrister
Correspondence AddressTheydon End
40 Stonards Hill
Epping
Essex
CM16 4QH
Secretary NameSusan Mary Ward
NationalityBritish
StatusResigned
Appointed21 August 2000(1 year, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 February 2001)
RoleBarrister
Correspondence AddressTheydon End
40 Stonards Hill
Epping
Essex
CM16 4QH
Director NameElizabeth John
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(2 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 April 2005)
RoleSecretary
Correspondence Address6 Wilmerhatch Lane
Epsom
Surrey
KT18 7EQ
Secretary NameElizabeth John
NationalityBritish
StatusResigned
Appointed12 February 2001(2 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 April 2005)
RoleSecretary
Correspondence Address6 Wilmerhatch Lane
Epsom
Surrey
KT18 7EQ
Director NameDr Andrew Mc George Lamb
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Kenilworth Avenue
Wimbledon
London
SW19 7LP
Director NameDaniel Kennedy Davies
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(6 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 July 2008)
RoleLegal Adviser
Correspondence AddressFlat 7 Prospero House
6 Portsoken Street
London
E1 8BZ
Secretary NameDaniel Kennedy Davies
NationalityBritish
StatusResigned
Appointed05 April 2005(6 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 July 2008)
RoleLegal Adviser
Correspondence AddressFlat 7 Prospero House
6 Portsoken Street
London
E1 8BZ
Director NamePatrick Jeremy Birley
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(7 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 May 2007)
RoleCompany Director
Correspondence Address322 Guildford Road
Guildford
GU24 9AD
Director NameMr Roger Alexander Liddell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(8 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 April 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House
33 Aldgate High Street
London
EC3N 1EA
Director NameMrs Jacqueline Ann Alexander
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2008(9 years, 8 months after company formation)
Appointment Duration3 years (resigned 20 July 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House
33 Aldgate High Street
London
EC3N 1EA
Secretary NameMrs Jacqueline Ann Alexander
NationalityBritish
StatusResigned
Appointed02 July 2008(9 years, 8 months after company formation)
Appointment Duration10 months (resigned 28 April 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Farm Avenue
London
NW2 2BH
Secretary NameMr Stephan Giraud-Prince
NationalityFrench
StatusResigned
Appointed28 April 2009(10 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 November 2011)
RoleSolicitor
Correspondence AddressAldgate House
33 Aldgate High Street
London
EC3N 1EA
Director NameMr Stephan Giraud-Prince
Date of BirthNovember 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed20 July 2011(12 years, 9 months after company formation)
Appointment Duration4 months (resigned 22 November 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House
33 Aldgate High Street
London
EC3N 1EA
Director NameMr Ian John Axe
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(12 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 September 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House
33 Aldgate High Street
London
EC3N 1EA
Secretary NameDavid Clive Whitehead
StatusResigned
Appointed22 February 2012(13 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 September 2013)
RoleCompany Director
Correspondence AddressAldgate House
33 Aldgate High Street
London
EC3N 1EA
Director NameMr David Clive Whitehead
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(14 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 June 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House
33 Aldgate High Street
London
EC3N 1EA
Director NameMr Robert Norman Carew Franklin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(15 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House
33 Aldgate High Street
London
EC3N 1EA
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1998(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitelch.com

Location

Registered Address10 Paternoster Square
London
EC4M 7LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Lch Clearnet LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 October 2023 (6 months ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Filing History

20 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
9 March 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
27 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
28 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
28 January 2022Director's details changed for Mr Simon George Tutton on 28 January 2022 (2 pages)
28 January 2022Registered office address changed from Aldgate House 33 Aldgate High Street London EC3N 1EA to 10 Paternoster Square London EC4M 7LS on 28 January 2022 (1 page)
2 November 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
30 November 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
29 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
28 October 2020Director's details changed for Diane Michele Bouwmeester on 14 October 2020 (2 pages)
16 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
4 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
29 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
25 April 2018Director's details changed for Diane Michele Bouwmeester on 12 April 2018 (2 pages)
24 April 2018Appointment of Diane Michele Bouwmeester as a director on 9 April 2018
  • ANNOTATION Part Rectified Service address was removed from the AP01 on 10/07/2018 as it was Factually Inaccurate
(3 pages)
17 April 2018Termination of appointment of Robert Norman Carew Franklin as a director on 9 April 2018 (1 page)
27 October 2017Change of details for Lch Clearnet Limited as a person with significant control on 9 December 2016 (2 pages)
27 October 2017Change of details for Lch Clearnet Limited as a person with significant control on 9 December 2016 (2 pages)
27 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
27 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
11 April 2017Company name changed lch group holdings LIMITED\certificate issued on 11/04/17
  • CONNOT ‐ Change of name notice
(3 pages)
11 April 2017Company name changed lch group holdings LIMITED\certificate issued on 11/04/17
  • CONNOT ‐ Change of name notice
(3 pages)
8 February 2017Company name changed reponet LIMITED\certificate issued on 08/02/17
  • CONNOT ‐ Change of name notice
(3 pages)
8 February 2017Company name changed reponet LIMITED\certificate issued on 08/02/17
  • CONNOT ‐ Change of name notice
(3 pages)
30 December 2016Change of name notice (2 pages)
30 December 2016Change of name notice (2 pages)
17 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
16 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(4 pages)
16 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(4 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
4 August 2015Change of name notice (2 pages)
4 August 2015Change of name notice (2 pages)
23 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(4 pages)
23 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(4 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
16 June 2014Termination of appointment of David Whitehead as a director (1 page)
16 June 2014Termination of appointment of David Whitehead as a director (1 page)
13 May 2014Appointment of Simon Tutton as a director (2 pages)
13 May 2014Appointment of Mr Robert Norman Carew Franklin as a director (2 pages)
13 May 2014Appointment of Mr Robert Norman Carew Franklin as a director (2 pages)
13 May 2014Appointment of Simon Tutton as a director (2 pages)
19 December 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(3 pages)
19 December 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(3 pages)
9 October 2013Termination of appointment of Ian Axe as a director (1 page)
9 October 2013Appointment of Mr David Clive Whitehead as a director (2 pages)
9 October 2013Termination of appointment of David Whitehead as a secretary (1 page)
9 October 2013Appointment of Mr David Clive Whitehead as a director (2 pages)
9 October 2013Termination of appointment of David Whitehead as a secretary (1 page)
9 October 2013Termination of appointment of Ian Axe as a director (1 page)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
10 December 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
15 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ SC clause of company removed 26/04/2012
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
15 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ SC clause of company removed 26/04/2012
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
26 April 2012Appointment of David Clive Whitehead as a secretary (1 page)
26 April 2012Appointment of David Clive Whitehead as a secretary (1 page)
27 November 2011Termination of appointment of Stephan Giraud-Prince as a secretary (1 page)
27 November 2011Termination of appointment of Stephan Giraud-Prince as a director (1 page)
27 November 2011Termination of appointment of Stephan Giraud-Prince as a director (1 page)
27 November 2011Termination of appointment of Stephan Giraud-Prince as a secretary (1 page)
24 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
24 October 2011Secretary's details changed for Mr Stephan Giraud-Prince on 1 October 2011 (1 page)
24 October 2011Secretary's details changed for Mr Stephan Giraud-Prince on 1 October 2011 (1 page)
24 October 2011Secretary's details changed for Mr Stephan Giraud-Prince on 1 October 2011 (1 page)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
22 July 2011Appointment of Ian John Axe as a director (2 pages)
22 July 2011Appointment of Mr Stephan Giraud-Prince as a director (2 pages)
22 July 2011Appointment of Mr Stephan Giraud-Prince as a director (2 pages)
22 July 2011Termination of appointment of Jacqueline Alexander as a director (1 page)
22 July 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
22 July 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
22 July 2011Appointment of Ian John Axe as a director (2 pages)
22 July 2011Termination of appointment of Jacqueline Alexander as a director (1 page)
17 May 2011Termination of appointment of Roger Liddell as a director (1 page)
17 May 2011Termination of appointment of Roger Liddell as a director (1 page)
25 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
5 August 2010Accounts for a dormant company made up to 31 October 2009 (4 pages)
5 August 2010Accounts for a dormant company made up to 31 October 2009 (4 pages)
20 October 2009Director's details changed for Roger Alexander Liddell on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
20 October 2009Director's details changed for Roger Alexander Liddell on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
20 October 2009Director's details changed for Mrs Jacqueline Ann Alexander on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mrs Jacqueline Ann Alexander on 20 October 2009 (2 pages)
4 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
4 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
30 April 2009Secretary appointed mr stephan giraud-prince (1 page)
30 April 2009Secretary appointed mr stephan giraud-prince (1 page)
29 April 2009Appointment terminated secretary jacqueline alexander (1 page)
29 April 2009Appointment terminated secretary jacqueline alexander (1 page)
14 October 2008Return made up to 14/10/08; full list of members (3 pages)
14 October 2008Return made up to 14/10/08; full list of members (3 pages)
11 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
11 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
29 July 2008Appointment terminated secretary daniel davies (1 page)
29 July 2008Director appointed mrs jacqueline ann alexander (2 pages)
29 July 2008Secretary appointed mrs jacqueline ann alexander (2 pages)
29 July 2008Director appointed mrs jacqueline ann alexander (2 pages)
29 July 2008Appointment terminated secretary daniel davies (1 page)
29 July 2008Appointment terminated director daniel davies (1 page)
29 July 2008Appointment terminated director daniel davies (1 page)
29 July 2008Secretary appointed mrs jacqueline ann alexander (2 pages)
9 November 2007Return made up to 14/10/07; full list of members (2 pages)
9 November 2007Return made up to 14/10/07; full list of members (2 pages)
7 September 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
7 September 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
30 May 2007New director appointed (1 page)
30 May 2007New director appointed (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
8 November 2006Secretary's particulars changed;director's particulars changed (1 page)
8 November 2006Return made up to 14/10/06; full list of members (2 pages)
8 November 2006Secretary's particulars changed;director's particulars changed (1 page)
8 November 2006Return made up to 14/10/06; full list of members (2 pages)
5 September 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
5 September 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
17 May 2006Secretary's particulars changed;director's particulars changed (1 page)
17 May 2006Secretary's particulars changed;director's particulars changed (1 page)
8 March 2006New director appointed (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006New director appointed (1 page)
17 November 2005Return made up to 14/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 November 2005Return made up to 14/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
19 October 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
27 June 2005Secretary resigned;director resigned (1 page)
27 June 2005Secretary resigned;director resigned (1 page)
27 May 2005Secretary resigned;director resigned (1 page)
27 May 2005Secretary resigned;director resigned (1 page)
17 May 2005New secretary appointed;new director appointed (2 pages)
17 May 2005New secretary appointed;new director appointed (2 pages)
22 October 2004Return made up to 14/10/04; full list of members (7 pages)
22 October 2004Return made up to 14/10/04; full list of members (7 pages)
17 September 2004Director resigned (1 page)
17 September 2004New director appointed (2 pages)
17 September 2004Director resigned (1 page)
17 September 2004New director appointed (2 pages)
27 August 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
27 August 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
12 November 2003Return made up to 14/10/03; full list of members (7 pages)
12 November 2003Return made up to 14/10/03; full list of members (7 pages)
3 September 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
3 September 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
28 October 2002Return made up to 14/10/02; full list of members (7 pages)
28 October 2002Return made up to 14/10/02; full list of members (7 pages)
29 August 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
29 August 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
13 November 2001Return made up to 14/10/01; full list of members (6 pages)
13 November 2001Return made up to 14/10/01; full list of members (6 pages)
31 August 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
31 August 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
6 March 2001New secretary appointed;new director appointed (2 pages)
6 March 2001Secretary resigned;director resigned (1 page)
6 March 2001Secretary resigned;director resigned (1 page)
6 March 2001New secretary appointed;new director appointed (2 pages)
19 October 2000Return made up to 14/10/00; full list of members (6 pages)
19 October 2000Return made up to 14/10/00; full list of members (6 pages)
2 October 2000Secretary resigned;director resigned (1 page)
2 October 2000Secretary resigned;director resigned (1 page)
28 September 2000New secretary appointed;new director appointed (2 pages)
28 September 2000New secretary appointed;new director appointed (2 pages)
17 April 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
17 April 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
21 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 October 1999Return made up to 14/10/99; full list of members (6 pages)
22 October 1999Return made up to 14/10/99; full list of members (6 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New secretary appointed;new director appointed (2 pages)
8 April 1999New secretary appointed;new director appointed (2 pages)
8 April 1999New director appointed (2 pages)
16 March 1999Secretary resigned (1 page)
16 March 1999Secretary resigned (1 page)
16 March 1999Registered office changed on 16/03/99 from: 200 aldersgate london EC1A 4JJ (1 page)
16 March 1999Director resigned (1 page)
16 March 1999Registered office changed on 16/03/99 from: 200 aldersgate, london, EC1A 4JJ (1 page)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
11 November 1998Company name changed walnutcroft LIMITED\certificate issued on 11/11/98 (2 pages)
11 November 1998Company name changed walnutcroft LIMITED\certificate issued on 11/11/98 (2 pages)
14 October 1998Incorporation (24 pages)
14 October 1998Incorporation (24 pages)