London
EC4A 3TW
Director Name | Mrs Lucinda Emma Joanna Sharman-Munday |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2014(15 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Mrs Lucinda Emma Joanna Sharman-Munday |
---|---|
Status | Current |
Appointed | 20 October 2014(15 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr James George Esson |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2023(23 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Barry Anthony Sharples |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 122 Chatsworth Road Worsley Manchester M28 2NT |
Secretary Name | Helen Elizabeth Sharples |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Alderwood Croft Green Lane Leigh Lancashire WN7 2TP |
Director Name | Mark William George Shasby |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | 2 Lower House Green Lumb Rossendale Lancashire BB4 9UH |
Director Name | Michael Kilgannon |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(1 year, 2 months after company formation) |
Appointment Duration | 2 years (resigned 29 October 2002) |
Role | Company Director |
Correspondence Address | 97 Bonnywell Road Leigh Lancashire WN7 3HH |
Director Name | Mr Neale Spear Graham |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 16 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook Farm North Road Bretherton Preston Lancashire PR5 7AY |
Director Name | Trevor Hyman Bladon |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 April 2005) |
Role | Company Director |
Correspondence Address | Axholme 46 Prestwich Park Road South Prestwich Manchester Greater Manchester M25 8PE |
Director Name | Martin Stuart Caller |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 16 March 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Director Name | Stephen Peter Sowery |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(1 year, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 20 July 2001) |
Role | Company Director |
Correspondence Address | Whitecraggs Clappersgate Ambleside Cumbria LA22 9NB |
Director Name | Mr Keith Seeley |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 04 July 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | South Wraxall House Lower South Wraxall Bradford-On-Avon Wiltshire BA15 2RY |
Secretary Name | Mr Neale Spear Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(3 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook Farm North Road Bretherton Preston Lancashire PR5 7AY |
Director Name | Mr Damian Hanson |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(4 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2009) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 43 Limewood Close Helmshore Rossendale Lancashire BB4 4HZ |
Director Name | David Traynor |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 20 October 2014) |
Role | Tecnical Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Oban Drive Garswood Wigan Lancashire WN4 0SJ |
Director Name | Mrs Jill Collighan |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(4 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 16 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Digital World Centre 1 Lowry Plaza, The Quays Salford Manchester Select One M50 3UB |
Secretary Name | Mrs Jill Collighan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Farm House Close Whittle Le Woods Chorley Lancashire PR6 7QN |
Director Name | Anthony Michael Fish |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 September 2006) |
Role | Company Director |
Correspondence Address | 20 The Larches Holmer Green High Wycombe Buckinghamshire HP15 6TG |
Director Name | Paul Patrick Terry |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(7 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 04 August 2008) |
Role | Company Director |
Correspondence Address | 19 Dukes Way Northwich Cheshire CW9 8WA |
Director Name | Mr Christopher Brassington |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Westbourne Drive Wilmslow Cheshire SK9 2GY |
Director Name | Mr John Stevens |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Tor Avenue Greenmount Bury Lancashire BL8 4HG |
Secretary Name | Mr James George Esson |
---|---|
Status | Resigned |
Appointed | 08 December 2010(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 October 2014) |
Role | Company Director |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Colin McCaffery |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(11 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 02 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Digital World Centre 1 Lowry Plaza The Quays Salford Manchester M50 3UB |
Director Name | Mr Andrew Fickling |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Ariya John Priyasantha |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Digital World Centre 1 Lowry Plaza The Quays Salford Manchester M50 3UB |
Director Name | Michael Dougherty |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Phillip Robert Blundell |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.2ergo.com |
---|
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1.1m at £0.01 | Eagle Eye Solutions Group PLC 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
23 June 2016 | Delivered on: 28 June 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
8 November 2010 | Delivered on: 11 November 2010 Satisfied on: 12 December 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
9 January 2002 | Delivered on: 18 January 2002 Satisfied on: 1 September 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company (formerly known as lammtara industries limited) to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 February 2021 | Accounts for a dormant company made up to 30 June 2020 (7 pages) |
---|---|
27 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
31 January 2020 | Accounts for a dormant company made up to 30 June 2019 (7 pages) |
26 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
14 January 2019 | Accounts for a dormant company made up to 30 June 2018 (7 pages) |
25 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
28 November 2017 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
28 November 2017 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
21 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
17 January 2017 | Termination of appointment of Phillip Robert Blundell as a director on 13 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Phillip Robert Blundell as a director on 13 January 2017 (1 page) |
5 December 2016 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
5 December 2016 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
26 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
28 June 2016 | Registration of charge 038164630003, created on 23 June 2016 (26 pages) |
28 June 2016 | Registration of charge 038164630003, created on 23 June 2016 (26 pages) |
30 November 2015 | Full accounts made up to 30 June 2015 (17 pages) |
30 November 2015 | Full accounts made up to 30 June 2015 (17 pages) |
3 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
4 December 2014 | Full accounts made up to 30 June 2014 (22 pages) |
4 December 2014 | Full accounts made up to 30 June 2014 (22 pages) |
20 October 2014 | Appointment of Mrs Lucinda Emma Joanna Sharman-Munday as a director on 20 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Andrew Fickling as a director on 20 October 2014 (1 page) |
20 October 2014 | Termination of appointment of David Traynor as a director on 20 October 2014 (1 page) |
20 October 2014 | Termination of appointment of James George Esson as a secretary on 20 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Michael Dougherty as a director on 20 October 2014 (1 page) |
20 October 2014 | Appointment of Mrs Lucinda Emma Joanna Sharman-Munday as a secretary on 20 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of James George Esson as a secretary on 20 October 2014 (1 page) |
20 October 2014 | Termination of appointment of David Traynor as a director on 20 October 2014 (1 page) |
20 October 2014 | Appointment of Mrs Lucinda Emma Joanna Sharman-Munday as a secretary on 20 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Michael Dougherty as a director on 20 October 2014 (1 page) |
20 October 2014 | Appointment of Mrs Lucinda Emma Joanna Sharman-Munday as a director on 20 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Andrew Fickling as a director on 20 October 2014 (1 page) |
31 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
22 May 2014 | Company name changed 2ERGO LIMITED\certificate issued on 22/05/14
|
22 May 2014 | Company name changed 2ERGO LIMITED\certificate issued on 22/05/14
|
9 May 2014 | Appointment of Steve Rothwell as a director (2 pages) |
9 May 2014 | Appointment of Steve Rothwell as a director (2 pages) |
9 May 2014 | Appointment of Phillip Blundell as a director (2 pages) |
9 May 2014 | Appointment of Phillip Blundell as a director (2 pages) |
7 May 2014 | Current accounting period shortened from 31 August 2014 to 30 June 2014 (1 page) |
7 May 2014 | Registered office address changed from 2Nd Floor Digital World Centre 1 Lowry Plaza, the Quays Salford Manchester Select One M50 3UB United Kingdom on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 2Nd Floor Digital World Centre 1 Lowry Plaza, the Quays Salford Manchester Select One M50 3UB United Kingdom on 7 May 2014 (1 page) |
7 May 2014 | Current accounting period shortened from 31 August 2014 to 30 June 2014 (1 page) |
7 May 2014 | Registered office address changed from 2Nd Floor Digital World Centre 1 Lowry Plaza, the Quays Salford Manchester Select One M50 3UB United Kingdom on 7 May 2014 (1 page) |
1 May 2014 | Termination of appointment of Jill Collighan as a director (1 page) |
1 May 2014 | Termination of appointment of Neale Graham as a director (1 page) |
1 May 2014 | Termination of appointment of Neale Graham as a director (1 page) |
1 May 2014 | Termination of appointment of Jill Collighan as a director (1 page) |
4 March 2014 | Full accounts made up to 31 August 2013 (20 pages) |
4 March 2014 | Full accounts made up to 31 August 2013 (20 pages) |
12 December 2013 | Satisfaction of charge 2 in full (1 page) |
12 December 2013 | Satisfaction of charge 2 in full (1 page) |
2 December 2013 | Registered office address changed from 4Th Floor Digital World Centre 1 Lowry Plaza the Quays Salford Manchester M50 3UB on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from 4Th Floor Digital World Centre 1 Lowry Plaza the Quays Salford Manchester M50 3UB on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from 4Th Floor Digital World Centre 1 Lowry Plaza the Quays Salford Manchester M50 3UB on 2 December 2013 (1 page) |
21 November 2013 | All of the property or undertaking has been released from charge 2 (2 pages) |
21 November 2013 | All of the property or undertaking has been released from charge 2 (2 pages) |
7 August 2013 | Director's details changed for Mrs Jill Collighan on 1 April 2013 (2 pages) |
7 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
7 August 2013 | Director's details changed for Mrs Jill Collighan on 1 April 2013 (2 pages) |
7 August 2013 | Director's details changed for Mrs Jill Collighan on 1 April 2013 (2 pages) |
7 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
4 July 2013 | Termination of appointment of Ariya Priyasantha as a director (1 page) |
4 July 2013 | Termination of appointment of Keith Seeley as a director (1 page) |
4 July 2013 | Termination of appointment of Barry Sharples as a director (1 page) |
4 July 2013 | Termination of appointment of Barry Sharples as a director (1 page) |
4 July 2013 | Termination of appointment of Ariya Priyasantha as a director (1 page) |
4 July 2013 | Termination of appointment of Keith Seeley as a director (1 page) |
4 March 2013 | Full accounts made up to 31 August 2012 (23 pages) |
4 March 2013 | Full accounts made up to 31 August 2012 (23 pages) |
14 September 2012 | Appointment of Michael Dougherty as a director (2 pages) |
14 September 2012 | Appointment of Michael Dougherty as a director (2 pages) |
23 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (9 pages) |
23 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (9 pages) |
21 March 2012 | Termination of appointment of Martin Caller as a director (1 page) |
21 March 2012 | Termination of appointment of Martin Caller as a director (1 page) |
5 March 2012 | Appointment of Ariya Priyasantha as a director (2 pages) |
5 March 2012 | Appointment of Ariya Priyasantha as a director (2 pages) |
5 March 2012 | Appointment of Mr Andrew Fickling as a director (2 pages) |
5 March 2012 | Termination of appointment of John Stevens as a director (1 page) |
5 March 2012 | Termination of appointment of John Stevens as a director (1 page) |
5 March 2012 | Appointment of Mr Andrew Fickling as a director (2 pages) |
9 January 2012 | Full accounts made up to 31 August 2011 (19 pages) |
9 January 2012 | Full accounts made up to 31 August 2011 (19 pages) |
14 December 2011 | Termination of appointment of Colin Mccaffery as a director (1 page) |
14 December 2011 | Termination of appointment of Colin Mccaffery as a director (1 page) |
20 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (10 pages) |
20 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (10 pages) |
17 May 2011 | Appointment of Mr Colin Mccaffery as a director (2 pages) |
17 May 2011 | Appointment of Mr Colin Mccaffery as a director (2 pages) |
21 January 2011 | Full accounts made up to 31 August 2010 (19 pages) |
21 January 2011 | Full accounts made up to 31 August 2010 (19 pages) |
16 December 2010 | Termination of appointment of Jill Collighan as a secretary (1 page) |
16 December 2010 | Appointment of Mr James George Esson as a secretary (1 page) |
16 December 2010 | Appointment of Mr James George Esson as a secretary (1 page) |
16 December 2010 | Termination of appointment of Jill Collighan as a secretary (1 page) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (10 pages) |
21 July 2010 | Director's details changed for David Traynor on 18 July 2010 (2 pages) |
21 July 2010 | Director's details changed for David Traynor on 18 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (10 pages) |
3 June 2010 | Full accounts made up to 31 August 2009 (22 pages) |
3 June 2010 | Full accounts made up to 31 August 2009 (22 pages) |
6 April 2010 | Appointment of Mr John Stevens as a director (2 pages) |
6 April 2010 | Appointment of Mr John Stevens as a director (2 pages) |
25 March 2010 | Company name changed 2 ergo LIMITED\certificate issued on 25/03/10
|
25 March 2010 | Company name changed 2 ergo LIMITED\certificate issued on 25/03/10
|
16 March 2010 | Change of name notice (2 pages) |
16 March 2010 | Change of name notice (2 pages) |
29 January 2010 | Termination of appointment of Christopher Brassington as a director (1 page) |
29 January 2010 | Termination of appointment of Christopher Brassington as a director (1 page) |
29 January 2010 | Termination of appointment of Damian Hanson as a director (1 page) |
29 January 2010 | Termination of appointment of Damian Hanson as a director (1 page) |
21 July 2009 | Return made up to 19/07/09; full list of members (5 pages) |
21 July 2009 | Return made up to 19/07/09; full list of members (5 pages) |
1 July 2009 | Full accounts made up to 31 August 2008 (21 pages) |
1 July 2009 | Full accounts made up to 31 August 2008 (21 pages) |
6 March 2009 | Resolutions
|
6 March 2009 | Resolutions
|
23 February 2009 | Registered office changed on 23/02/2009 from st mary's chambers haslingden road rawtenstall lancashire BB4 6QX (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from st mary's chambers haslingden road rawtenstall lancashire BB4 6QX (1 page) |
15 August 2008 | Appointment terminated director paul terry (1 page) |
15 August 2008 | Appointment terminated director paul terry (1 page) |
7 August 2008 | Resolutions
|
7 August 2008 | Resolutions
|
5 August 2008 | Return made up to 19/07/08; full list of members (6 pages) |
5 August 2008 | Return made up to 19/07/08; full list of members (6 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from st mary's chambers haslingdon road rawtenstall lancashire BB4 6QX (1 page) |
4 August 2008 | Director's change of particulars / barry sharples / 15/07/2008 (1 page) |
4 August 2008 | Director's change of particulars / barry sharples / 15/07/2008 (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from st mary's chambers haslingdon road rawtenstall lancashire BB4 6QX (1 page) |
30 June 2008 | Full accounts made up to 31 August 2007 (22 pages) |
30 June 2008 | Full accounts made up to 31 August 2007 (22 pages) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Return made up to 19/07/07; full list of members (3 pages) |
27 July 2007 | Return made up to 19/07/07; full list of members (3 pages) |
24 July 2007 | Director's particulars changed (1 page) |
24 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | New director appointed (1 page) |
19 July 2007 | New director appointed (1 page) |
18 July 2007 | New director appointed (1 page) |
18 July 2007 | New director appointed (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
19 February 2007 | Full accounts made up to 31 August 2006 (18 pages) |
19 February 2007 | Full accounts made up to 31 August 2006 (18 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
1 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2006 | Return made up to 19/07/06; full list of members (3 pages) |
8 August 2006 | Return made up to 19/07/06; full list of members (3 pages) |
8 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Director's particulars changed (1 page) |
15 February 2006 | Full accounts made up to 31 August 2005 (16 pages) |
15 February 2006 | Full accounts made up to 31 August 2005 (16 pages) |
24 August 2005 | Return made up to 19/07/05; full list of members (10 pages) |
24 August 2005 | Return made up to 19/07/05; full list of members (10 pages) |
26 July 2005 | Auditor's resignation (1 page) |
26 July 2005 | Auditor's resignation (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
4 March 2005 | Full accounts made up to 31 August 2004 (17 pages) |
4 March 2005 | Full accounts made up to 31 August 2004 (17 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
20 August 2004 | Return made up to 19/07/04; change of members (12 pages) |
20 August 2004 | Return made up to 19/07/04; change of members (12 pages) |
21 April 2004 | Full accounts made up to 31 August 2003 (15 pages) |
21 April 2004 | Full accounts made up to 31 August 2003 (15 pages) |
18 March 2004 | Ad 24/02/04--------- £ si [email protected]=680 £ ic 9902/10582 (2 pages) |
18 March 2004 | Ad 24/02/04--------- £ si [email protected]=680 £ ic 9902/10582 (2 pages) |
3 March 2004 | Secretary resigned (1 page) |
3 March 2004 | New secretary appointed;new director appointed (1 page) |
3 March 2004 | New secretary appointed;new director appointed (1 page) |
3 March 2004 | Secretary resigned (1 page) |
12 February 2004 | Return made up to 19/07/03; full list of members; amend (14 pages) |
12 February 2004 | Return made up to 19/07/03; full list of members; amend (14 pages) |
28 January 2004 | Resolutions
|
28 January 2004 | £ ic 11402/9902 08/10/03 £ sr [email protected]=1500 (2 pages) |
28 January 2004 | £ ic 11402/9902 08/10/03 £ sr [email protected]=1500 (2 pages) |
28 January 2004 | Resolutions
|
24 December 2003 | New director appointed (1 page) |
24 December 2003 | New director appointed (1 page) |
24 December 2003 | New director appointed (1 page) |
24 December 2003 | New director appointed (1 page) |
31 October 2003 | Company name changed lammtara multiserve LIMITED\certificate issued on 31/10/03 (2 pages) |
31 October 2003 | Company name changed lammtara multiserve LIMITED\certificate issued on 31/10/03 (2 pages) |
27 October 2003 | Registered office changed on 27/10/03 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page) |
27 October 2003 | Registered office changed on 27/10/03 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page) |
20 October 2003 | Return made up to 19/07/03; full list of members (14 pages) |
20 October 2003 | Return made up to 19/07/03; full list of members (14 pages) |
11 July 2003 | Accounts for a small company made up to 31 August 2002 (8 pages) |
11 July 2003 | Accounts for a small company made up to 31 August 2002 (8 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
4 May 2003 | Director resigned (1 page) |
4 May 2003 | Director resigned (1 page) |
30 April 2003 | Amended accounts made up to 31 August 2001 (6 pages) |
30 April 2003 | Amended accounts made up to 31 August 2001 (6 pages) |
29 April 2003 | New secretary appointed (2 pages) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | New secretary appointed (2 pages) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
11 December 2002 | Resolutions
|
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Resolutions
|
17 August 2002 | Return made up to 19/07/02; full list of members
|
17 August 2002 | Return made up to 19/07/02; full list of members
|
22 July 2002 | Ad 04/04/01--------- £ si 548@1 (2 pages) |
22 July 2002 | Ad 04/04/01--------- £ si 548@1 (2 pages) |
24 May 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
24 May 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
14 February 2002 | Memorandum and Articles of Association (16 pages) |
14 February 2002 | Memorandum and Articles of Association (16 pages) |
18 January 2002 | Particulars of mortgage/charge (3 pages) |
18 January 2002 | Particulars of mortgage/charge (3 pages) |
14 January 2002 | Ad 28/11/01--------- £ si [email protected]=429 £ ic 10425/10854 (4 pages) |
14 January 2002 | Ad 28/11/01--------- £ si [email protected]=429 £ ic 10425/10854 (4 pages) |
14 January 2002 | S-div 28/11/01 (2 pages) |
14 January 2002 | S-div 28/11/01 (2 pages) |
11 January 2002 | Company name changed lammtara industries LIMITED\certificate issued on 11/01/02 (3 pages) |
11 January 2002 | Company name changed lammtara industries LIMITED\certificate issued on 11/01/02 (3 pages) |
4 September 2001 | Return made up to 29/07/01; full list of members
|
4 September 2001 | Return made up to 29/07/01; full list of members
|
4 April 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
4 April 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
17 January 2001 | Accounting reference date extended from 31/07/00 to 31/08/00 (1 page) |
17 January 2001 | Accounting reference date extended from 31/07/00 to 31/08/00 (1 page) |
30 November 2000 | Ad 12/10/00--------- £ si 417@1=417 £ ic 10000/10417 (2 pages) |
30 November 2000 | Ad 12/10/00--------- £ si 417@1=417 £ ic 10000/10417 (2 pages) |
30 November 2000 | Ad 12/10/00--------- £ si 8@1=8 £ ic 10417/10425 (2 pages) |
30 November 2000 | Ad 12/10/00--------- £ si 8@1=8 £ ic 10417/10425 (2 pages) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | Nc inc already adjusted 12/10/00 (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | Nc inc already adjusted 12/10/00 (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
14 November 2000 | Resolutions
|
14 November 2000 | Resolutions
|
31 October 2000 | Return made up to 29/07/00; full list of members (6 pages) |
31 October 2000 | Return made up to 29/07/00; full list of members (6 pages) |
24 November 1999 | Memorandum and Articles of Association (17 pages) |
24 November 1999 | Memorandum and Articles of Association (17 pages) |
12 November 1999 | Resolutions
|
12 November 1999 | Resolutions
|
12 November 1999 | Ad 08/11/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
12 November 1999 | Ad 08/11/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
12 November 1999 | Nc inc already adjusted 08/11/99 (1 page) |
12 November 1999 | Nc inc already adjusted 08/11/99 (1 page) |
6 October 1999 | Registered office changed on 06/10/99 from: 6-8 underwood street london N1 7JQ (1 page) |
6 October 1999 | Registered office changed on 06/10/99 from: 6-8 underwood street london N1 7JQ (1 page) |
29 September 1999 | New secretary appointed (2 pages) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Secretary resigned (1 page) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New secretary appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | Secretary resigned (1 page) |
27 September 1999 | Company name changed wellinquest LIMITED\certificate issued on 28/09/99 (2 pages) |
27 September 1999 | Company name changed wellinquest LIMITED\certificate issued on 28/09/99 (2 pages) |
29 July 1999 | Incorporation (20 pages) |
29 July 1999 | Incorporation (20 pages) |