Company NameEagle Eye Solutions (North) Limited
Company StatusActive
Company Number03816463
CategoryPrivate Limited Company
Incorporation Date29 July 1999(24 years, 9 months ago)
Previous Names5

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen John Rothwell
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2014(14 years, 8 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMrs Lucinda Emma Joanna Sharman-Munday
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2014(15 years, 2 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameMrs Lucinda Emma Joanna Sharman-Munday
StatusCurrent
Appointed20 October 2014(15 years, 2 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr James George Esson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2023(23 years, 9 months after company formation)
Appointment Duration1 year
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Barry Anthony Sharples
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address122 Chatsworth Road
Worsley
Manchester
M28 2NT
Secretary NameHelen Elizabeth Sharples
NationalityBritish
StatusResigned
Appointed29 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressAlderwood Croft
Green Lane
Leigh
Lancashire
WN7 2TP
Director NameMark William George Shasby
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 December 2002)
RoleCompany Director
Correspondence Address2 Lower House Green
Lumb
Rossendale
Lancashire
BB4 9UH
Director NameMichael Kilgannon
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(1 year, 2 months after company formation)
Appointment Duration2 years (resigned 29 October 2002)
RoleCompany Director
Correspondence Address97 Bonnywell Road
Leigh
Lancashire
WN7 3HH
Director NameMr Neale Spear Graham
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(1 year, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 16 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Farm North Road
Bretherton
Preston
Lancashire
PR5 7AY
Director NameTrevor Hyman Bladon
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(1 year, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 April 2005)
RoleCompany Director
Correspondence AddressAxholme 46 Prestwich Park Road South
Prestwich
Manchester
Greater Manchester
M25 8PE
Director NameMartin Stuart Caller
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(1 year, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 16 March 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address123 Deansgate
Manchester
M3 2BU
Director NameStephen Peter Sowery
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(1 year, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 20 July 2001)
RoleCompany Director
Correspondence AddressWhitecraggs
Clappersgate
Ambleside
Cumbria
LA22 9NB
Director NameMr Keith Seeley
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(2 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 04 July 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Wraxall House
Lower South Wraxall
Bradford-On-Avon
Wiltshire
BA15 2RY
Secretary NameMr Neale Spear Graham
NationalityBritish
StatusResigned
Appointed16 April 2003(3 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Farm North Road
Bretherton
Preston
Lancashire
PR5 7AY
Director NameMr Damian Hanson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(4 years, 4 months after company formation)
Appointment Duration6 years (resigned 31 December 2009)
RoleSales Director
Country of ResidenceEngland
Correspondence Address43 Limewood Close
Helmshore
Rossendale
Lancashire
BB4 4HZ
Director NameDavid Traynor
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(4 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 20 October 2014)
RoleTecnical Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Oban Drive
Garswood
Wigan
Lancashire
WN4 0SJ
Director NameMrs Jill Collighan
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(4 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 16 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Digital World Centre
1 Lowry Plaza, The Quays Salford
Manchester
Select One
M50 3UB
Secretary NameMrs Jill Collighan
NationalityBritish
StatusResigned
Appointed23 February 2004(4 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 08 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Farm House Close
Whittle Le Woods
Chorley
Lancashire
PR6 7QN
Director NameAnthony Michael Fish
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(5 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 04 September 2006)
RoleCompany Director
Correspondence Address20 The Larches
Holmer Green
High Wycombe
Buckinghamshire
HP15 6TG
Director NamePaul Patrick Terry
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(7 years, 11 months after company formation)
Appointment Duration1 year (resigned 04 August 2008)
RoleCompany Director
Correspondence Address19 Dukes Way
Northwich
Cheshire
CW9 8WA
Director NameMr Christopher Brassington
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(7 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Westbourne Drive
Wilmslow
Cheshire
SK9 2GY
Director NameMr John Stevens
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(10 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Tor Avenue
Greenmount
Bury
Lancashire
BL8 4HG
Secretary NameMr James George Esson
StatusResigned
Appointed08 December 2010(11 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 October 2014)
RoleCompany Director
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Colin McCaffery
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(11 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Digital World Centre 1 Lowry Plaza
The Quays
Salford
Manchester
M50 3UB
Director NameMr Andrew Fickling
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(12 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Ariya John Priyasantha
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(12 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Digital World Centre 1 Lowry Plaza
The Quays
Salford
Manchester
M50 3UB
Director NameMichael Dougherty
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(13 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 20 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Phillip Robert Blundell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(14 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.2ergo.com

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1.1m at £0.01Eagle Eye Solutions Group PLC
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

23 June 2016Delivered on: 28 June 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
8 November 2010Delivered 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 2002Delivered 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

Filing History

16 February 2021Accounts for a dormant company made up to 30 June 2020 (7 pages)
27 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
31 January 2020Accounts for a dormant company made up to 30 June 2019 (7 pages)
26 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
14 January 2019Accounts for a dormant company made up to 30 June 2018 (7 pages)
25 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
28 November 2017Accounts for a dormant company made up to 30 June 2017 (7 pages)
28 November 2017Accounts for a dormant company made up to 30 June 2017 (7 pages)
21 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
17 January 2017Termination of appointment of Phillip Robert Blundell as a director on 13 January 2017 (1 page)
17 January 2017Termination of appointment of Phillip Robert Blundell as a director on 13 January 2017 (1 page)
5 December 2016Accounts for a dormant company made up to 30 June 2016 (7 pages)
5 December 2016Accounts for a dormant company made up to 30 June 2016 (7 pages)
26 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
28 June 2016Registration of charge 038164630003, created on 23 June 2016 (26 pages)
28 June 2016Registration of charge 038164630003, created on 23 June 2016 (26 pages)
30 November 2015Full accounts made up to 30 June 2015 (17 pages)
30 November 2015Full accounts made up to 30 June 2015 (17 pages)
3 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 10,588.04
(4 pages)
3 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 10,588.04
(4 pages)
4 December 2014Full accounts made up to 30 June 2014 (22 pages)
4 December 2014Full accounts made up to 30 June 2014 (22 pages)
20 October 2014Appointment of Mrs Lucinda Emma Joanna Sharman-Munday as a director on 20 October 2014 (2 pages)
20 October 2014Termination of appointment of Andrew Fickling as a director on 20 October 2014 (1 page)
20 October 2014Termination of appointment of David Traynor as a director on 20 October 2014 (1 page)
20 October 2014Termination of appointment of James George Esson as a secretary on 20 October 2014 (1 page)
20 October 2014Termination of appointment of Michael Dougherty as a director on 20 October 2014 (1 page)
20 October 2014Appointment of Mrs Lucinda Emma Joanna Sharman-Munday as a secretary on 20 October 2014 (2 pages)
20 October 2014Termination of appointment of James George Esson as a secretary on 20 October 2014 (1 page)
20 October 2014Termination of appointment of David Traynor as a director on 20 October 2014 (1 page)
20 October 2014Appointment of Mrs Lucinda Emma Joanna Sharman-Munday as a secretary on 20 October 2014 (2 pages)
20 October 2014Termination of appointment of Michael Dougherty as a director on 20 October 2014 (1 page)
20 October 2014Appointment of Mrs Lucinda Emma Joanna Sharman-Munday as a director on 20 October 2014 (2 pages)
20 October 2014Termination of appointment of Andrew Fickling as a director on 20 October 2014 (1 page)
31 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 10,588.04
(6 pages)
31 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 10,588.04
(6 pages)
22 May 2014Company name changed 2ERGO LIMITED\certificate issued on 22/05/14
  • RES15 ‐ Change company name resolution on 2014-05-21
  • NM01 ‐ Change of name by resolution
(3 pages)
22 May 2014Company name changed 2ERGO LIMITED\certificate issued on 22/05/14
  • RES15 ‐ Change company name resolution on 2014-05-21
  • NM01 ‐ Change of name by resolution
(3 pages)
9 May 2014Appointment of Steve Rothwell as a director (2 pages)
9 May 2014Appointment of Steve Rothwell as a director (2 pages)
9 May 2014Appointment of Phillip Blundell as a director (2 pages)
9 May 2014Appointment of Phillip Blundell as a director (2 pages)
7 May 2014Current accounting period shortened from 31 August 2014 to 30 June 2014 (1 page)
7 May 2014Registered 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 2014Registered 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 2014Current accounting period shortened from 31 August 2014 to 30 June 2014 (1 page)
7 May 2014Registered 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 2014Termination of appointment of Jill Collighan as a director (1 page)
1 May 2014Termination of appointment of Neale Graham as a director (1 page)
1 May 2014Termination of appointment of Neale Graham as a director (1 page)
1 May 2014Termination of appointment of Jill Collighan as a director (1 page)
4 March 2014Full accounts made up to 31 August 2013 (20 pages)
4 March 2014Full accounts made up to 31 August 2013 (20 pages)
12 December 2013Satisfaction of charge 2 in full (1 page)
12 December 2013Satisfaction of charge 2 in full (1 page)
2 December 2013Registered 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 2013Registered 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 2013Registered 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 2013All of the property or undertaking has been released from charge 2 (2 pages)
21 November 2013All of the property or undertaking has been released from charge 2 (2 pages)
7 August 2013Director's details changed for Mrs Jill Collighan on 1 April 2013 (2 pages)
7 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
7 August 2013Director's details changed for Mrs Jill Collighan on 1 April 2013 (2 pages)
7 August 2013Director's details changed for Mrs Jill Collighan on 1 April 2013 (2 pages)
7 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
4 July 2013Termination of appointment of Ariya Priyasantha as a director (1 page)
4 July 2013Termination of appointment of Keith Seeley as a director (1 page)
4 July 2013Termination of appointment of Barry Sharples as a director (1 page)
4 July 2013Termination of appointment of Barry Sharples as a director (1 page)
4 July 2013Termination of appointment of Ariya Priyasantha as a director (1 page)
4 July 2013Termination of appointment of Keith Seeley as a director (1 page)
4 March 2013Full accounts made up to 31 August 2012 (23 pages)
4 March 2013Full accounts made up to 31 August 2012 (23 pages)
14 September 2012Appointment of Michael Dougherty as a director (2 pages)
14 September 2012Appointment of Michael Dougherty as a director (2 pages)
23 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (9 pages)
23 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (9 pages)
21 March 2012Termination of appointment of Martin Caller as a director (1 page)
21 March 2012Termination of appointment of Martin Caller as a director (1 page)
5 March 2012Appointment of Ariya Priyasantha as a director (2 pages)
5 March 2012Appointment of Ariya Priyasantha as a director (2 pages)
5 March 2012Appointment of Mr Andrew Fickling as a director (2 pages)
5 March 2012Termination of appointment of John Stevens as a director (1 page)
5 March 2012Termination of appointment of John Stevens as a director (1 page)
5 March 2012Appointment of Mr Andrew Fickling as a director (2 pages)
9 January 2012Full accounts made up to 31 August 2011 (19 pages)
9 January 2012Full accounts made up to 31 August 2011 (19 pages)
14 December 2011Termination of appointment of Colin Mccaffery as a director (1 page)
14 December 2011Termination of appointment of Colin Mccaffery as a director (1 page)
20 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (10 pages)
20 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (10 pages)
17 May 2011Appointment of Mr Colin Mccaffery as a director (2 pages)
17 May 2011Appointment of Mr Colin Mccaffery as a director (2 pages)
21 January 2011Full accounts made up to 31 August 2010 (19 pages)
21 January 2011Full accounts made up to 31 August 2010 (19 pages)
16 December 2010Termination of appointment of Jill Collighan as a secretary (1 page)
16 December 2010Appointment of Mr James George Esson as a secretary (1 page)
16 December 2010Appointment of Mr James George Esson as a secretary (1 page)
16 December 2010Termination of appointment of Jill Collighan as a secretary (1 page)
11 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (10 pages)
21 July 2010Director's details changed for David Traynor on 18 July 2010 (2 pages)
21 July 2010Director's details changed for David Traynor on 18 July 2010 (2 pages)
21 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (10 pages)
3 June 2010Full accounts made up to 31 August 2009 (22 pages)
3 June 2010Full accounts made up to 31 August 2009 (22 pages)
6 April 2010Appointment of Mr John Stevens as a director (2 pages)
6 April 2010Appointment of Mr John Stevens as a director (2 pages)
25 March 2010Company name changed 2 ergo LIMITED\certificate issued on 25/03/10
  • RES15 ‐ Change company name resolution on 2010-03-08
(2 pages)
25 March 2010Company name changed 2 ergo LIMITED\certificate issued on 25/03/10
  • RES15 ‐ Change company name resolution on 2010-03-08
(2 pages)
16 March 2010Change of name notice (2 pages)
16 March 2010Change of name notice (2 pages)
29 January 2010Termination of appointment of Christopher Brassington as a director (1 page)
29 January 2010Termination of appointment of Christopher Brassington as a director (1 page)
29 January 2010Termination of appointment of Damian Hanson as a director (1 page)
29 January 2010Termination of appointment of Damian Hanson as a director (1 page)
21 July 2009Return made up to 19/07/09; full list of members (5 pages)
21 July 2009Return made up to 19/07/09; full list of members (5 pages)
1 July 2009Full accounts made up to 31 August 2008 (21 pages)
1 July 2009Full accounts made up to 31 August 2008 (21 pages)
6 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 February 2009Registered office changed on 23/02/2009 from st mary's chambers haslingden road rawtenstall lancashire BB4 6QX (1 page)
23 February 2009Registered office changed on 23/02/2009 from st mary's chambers haslingden road rawtenstall lancashire BB4 6QX (1 page)
15 August 2008Appointment terminated director paul terry (1 page)
15 August 2008Appointment terminated director paul terry (1 page)
7 August 2008Resolutions
  • RES13 ‐ Loan facility 28/07/2008
(2 pages)
7 August 2008Resolutions
  • RES13 ‐ Loan facility 28/07/2008
(2 pages)
5 August 2008Return made up to 19/07/08; full list of members (6 pages)
5 August 2008Return made up to 19/07/08; full list of members (6 pages)
4 August 2008Registered office changed on 04/08/2008 from st mary's chambers haslingdon road rawtenstall lancashire BB4 6QX (1 page)
4 August 2008Director's change of particulars / barry sharples / 15/07/2008 (1 page)
4 August 2008Director's change of particulars / barry sharples / 15/07/2008 (1 page)
4 August 2008Registered office changed on 04/08/2008 from st mary's chambers haslingdon road rawtenstall lancashire BB4 6QX (1 page)
30 June 2008Full accounts made up to 31 August 2007 (22 pages)
30 June 2008Full accounts made up to 31 August 2007 (22 pages)
30 July 2007Director's particulars changed (1 page)
30 July 2007Director's particulars changed (1 page)
27 July 2007Return made up to 19/07/07; full list of members (3 pages)
27 July 2007Return made up to 19/07/07; full list of members (3 pages)
24 July 2007Director's particulars changed (1 page)
24 July 2007Director's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
19 July 2007New director appointed (1 page)
19 July 2007New director appointed (1 page)
18 July 2007New director appointed (1 page)
18 July 2007New director appointed (1 page)
20 March 2007Director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
19 February 2007Full accounts made up to 31 August 2006 (18 pages)
19 February 2007Full accounts made up to 31 August 2006 (18 pages)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
1 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2006Return made up to 19/07/06; full list of members (3 pages)
8 August 2006Return made up to 19/07/06; full list of members (3 pages)
8 August 2006Director's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
15 February 2006Full accounts made up to 31 August 2005 (16 pages)
15 February 2006Full accounts made up to 31 August 2005 (16 pages)
24 August 2005Return made up to 19/07/05; full list of members (10 pages)
24 August 2005Return made up to 19/07/05; full list of members (10 pages)
26 July 2005Auditor's resignation (1 page)
26 July 2005Auditor's resignation (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
4 March 2005Full accounts made up to 31 August 2004 (17 pages)
4 March 2005Full accounts made up to 31 August 2004 (17 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
20 August 2004Return made up to 19/07/04; change of members (12 pages)
20 August 2004Return made up to 19/07/04; change of members (12 pages)
21 April 2004Full accounts made up to 31 August 2003 (15 pages)
21 April 2004Full accounts made up to 31 August 2003 (15 pages)
18 March 2004Ad 24/02/04--------- £ si [email protected]=680 £ ic 9902/10582 (2 pages)
18 March 2004Ad 24/02/04--------- £ si [email protected]=680 £ ic 9902/10582 (2 pages)
3 March 2004Secretary resigned (1 page)
3 March 2004New secretary appointed;new director appointed (1 page)
3 March 2004New secretary appointed;new director appointed (1 page)
3 March 2004Secretary resigned (1 page)
12 February 2004Return made up to 19/07/03; full list of members; amend (14 pages)
12 February 2004Return made up to 19/07/03; full list of members; amend (14 pages)
28 January 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(7 pages)
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 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(7 pages)
24 December 2003New director appointed (1 page)
24 December 2003New director appointed (1 page)
24 December 2003New director appointed (1 page)
24 December 2003New director appointed (1 page)
31 October 2003Company name changed lammtara multiserve LIMITED\certificate issued on 31/10/03 (2 pages)
31 October 2003Company name changed lammtara multiserve LIMITED\certificate issued on 31/10/03 (2 pages)
27 October 2003Registered office changed on 27/10/03 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page)
27 October 2003Registered office changed on 27/10/03 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page)
20 October 2003Return made up to 19/07/03; full list of members (14 pages)
20 October 2003Return made up to 19/07/03; full list of members (14 pages)
11 July 2003Accounts for a small company made up to 31 August 2002 (8 pages)
11 July 2003Accounts for a small company made up to 31 August 2002 (8 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
4 May 2003Director resigned (1 page)
4 May 2003Director resigned (1 page)
30 April 2003Amended accounts made up to 31 August 2001 (6 pages)
30 April 2003Amended accounts made up to 31 August 2001 (6 pages)
29 April 2003New secretary appointed (2 pages)
29 April 2003Secretary resigned (1 page)
29 April 2003Secretary resigned (1 page)
29 April 2003New secretary appointed (2 pages)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
11 December 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
17 August 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
17 August 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
22 July 2002Ad 04/04/01--------- £ si 548@1 (2 pages)
22 July 2002Ad 04/04/01--------- £ si 548@1 (2 pages)
24 May 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
24 May 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
14 February 2002Memorandum and Articles of Association (16 pages)
14 February 2002Memorandum and Articles of Association (16 pages)
18 January 2002Particulars of mortgage/charge (3 pages)
18 January 2002Particulars of mortgage/charge (3 pages)
14 January 2002Ad 28/11/01--------- £ si [email protected]=429 £ ic 10425/10854 (4 pages)
14 January 2002Ad 28/11/01--------- £ si [email protected]=429 £ ic 10425/10854 (4 pages)
14 January 2002S-div 28/11/01 (2 pages)
14 January 2002S-div 28/11/01 (2 pages)
11 January 2002Company name changed lammtara industries LIMITED\certificate issued on 11/01/02 (3 pages)
11 January 2002Company name changed lammtara industries LIMITED\certificate issued on 11/01/02 (3 pages)
4 September 2001Return made up to 29/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 2001Return made up to 29/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
4 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
17 January 2001Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
17 January 2001Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
30 November 2000Ad 12/10/00--------- £ si 417@1=417 £ ic 10000/10417 (2 pages)
30 November 2000Ad 12/10/00--------- £ si 417@1=417 £ ic 10000/10417 (2 pages)
30 November 2000Ad 12/10/00--------- £ si 8@1=8 £ ic 10417/10425 (2 pages)
30 November 2000Ad 12/10/00--------- £ si 8@1=8 £ ic 10417/10425 (2 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000Nc inc already adjusted 12/10/00 (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000Nc inc already adjusted 12/10/00 (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
14 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
14 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
31 October 2000Return made up to 29/07/00; full list of members (6 pages)
31 October 2000Return made up to 29/07/00; full list of members (6 pages)
24 November 1999Memorandum and Articles of Association (17 pages)
24 November 1999Memorandum and Articles of Association (17 pages)
12 November 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
12 November 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
12 November 1999Ad 08/11/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
12 November 1999Ad 08/11/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
12 November 1999Nc inc already adjusted 08/11/99 (1 page)
12 November 1999Nc inc already adjusted 08/11/99 (1 page)
6 October 1999Registered office changed on 06/10/99 from: 6-8 underwood street london N1 7JQ (1 page)
6 October 1999Registered office changed on 06/10/99 from: 6-8 underwood street london N1 7JQ (1 page)
29 September 1999New secretary appointed (2 pages)
29 September 1999Director resigned (1 page)
29 September 1999Director resigned (1 page)
29 September 1999Secretary resigned (1 page)
29 September 1999New director appointed (2 pages)
29 September 1999New secretary appointed (2 pages)
29 September 1999New director appointed (2 pages)
29 September 1999Secretary resigned (1 page)
27 September 1999Company name changed wellinquest LIMITED\certificate issued on 28/09/99 (2 pages)
27 September 1999Company name changed wellinquest LIMITED\certificate issued on 28/09/99 (2 pages)
29 July 1999Incorporation (20 pages)
29 July 1999Incorporation (20 pages)