Altrincham
Cheshire
WA14 5FY
Director Name | Jane Catherine Fogarty |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 12 November 2021(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Executive Vice President, Legal |
Country of Residence | United States |
Correspondence Address | Concentrix Bredbury 2 Horsfield Way Bredbury Park Industrial Estate Bredbury, Stockport SK6 2SU |
Director Name | Andrew Albert Farwig |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 November 2021(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | General Vice President, Corporate Governance |
Country of Residence | United States |
Correspondence Address | Concentrix Bredbury 2 Horsfield Way Bredbury Park Industrial Estate Bredbury, Stockport SK6 2SU |
Director Name | Sam Grant Mabon |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 Joseph Johnson Mews Northenden Manchester M22 4UF |
Secretary Name | Miss Karen Lisa Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Gresley Avenue Horwich Bolton Lancashire BL6 5TQ |
Director Name | Mr Timothy Borthwick |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grafton House Marlborough Road Bowden WA14 2RW |
Secretary Name | Michael Tonroe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 May 2005) |
Role | Chartered Accountant |
Correspondence Address | 28 Cranford Avenue Knutsford Cheshire WA16 0EB |
Director Name | Mr Mark Richard Bates |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 St Michaels Avenue Bramhall Stockport Cheshire SK7 2PL |
Secretary Name | Mr Mark Richard Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 St Michaels Avenue Bramhall Stockport Cheshire SK7 2PL |
Secretary Name | Nicola Jayne Beamish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 February 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 2 52 Stamford Road Altrincham Cheshire WA14 2JN |
Director Name | Nicola Jayne Beamish |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 July 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 2 52 Stamford Road Altrincham Cheshire WA14 2JN |
Director Name | John Lord |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(8 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 28 February 2009) |
Role | Company Director |
Correspondence Address | Beechwood Westbourne Close Otley West Yorkshire LS21 3LG |
Director Name | Mr David Walters |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ormonde Road Chester Cheshire CH2 2AH Wales |
Director Name | Mr Christopher Metcalfe |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 February 2013) |
Role | Client Services Director |
Country of Residence | United Kingdom |
Correspondence Address | L B M House Atlantic Street Altrincham Cheshire WA14 5FY |
Director Name | Mr Anthony Paul Bailey |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 February 2013) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | L B M House Atlantic Street Altrincham Cheshire WA14 5FY |
Director Name | Mr Leo Salvatore Vannoni |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2013(13 years after company formation) |
Appointment Duration | 1 year (resigned 03 March 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 20 William Street Suite 310 Wellesley Massachusetts 02481 |
Director Name | Mrs Kathryn Vanstrom Marinello |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2013(13 years after company formation) |
Appointment Duration | 1 year (resigned 03 March 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 20 William Street Suite 310 Wellesley Massachusetts 02481 |
Director Name | Mr Matthew Alexander Ebert |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2013(13 years after company formation) |
Appointment Duration | 1 year (resigned 03 March 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 20 William Street Suite 310 Wellesley Massachusetts 02481 |
Secretary Name | Matthew Alexander Ebert |
---|---|
Status | Resigned |
Appointed | 25 February 2013(13 years after company formation) |
Appointment Duration | 1 year (resigned 03 March 2014) |
Role | Company Director |
Correspondence Address | 20 William Street Suite 310 Wellesley Massachusetts 02481 |
Director Name | Claudia Lynn Cline |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 2014(14 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2015) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 70 Atlantic Street Altrincham Cheshire WA14 5FY |
Director Name | Ms Andrea Johnson Ayers |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 2014(14 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2017) |
Role | President |
Country of Residence | United States |
Correspondence Address | 70 Atlantic Street Altrincham Cheshire WA14 5FY |
Director Name | Mr Andre Scott Valentine |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 2014(14 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 November 2021) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Concentrix Bredbury 2 Horsfield Way Bredbury Park Industrial Estate Bredbury, Stockport SK6 2SU |
Secretary Name | Tammy Rohrer |
---|---|
Status | Resigned |
Appointed | 03 March 2014(14 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | 70 Atlantic Street Altrincham Cheshire WA14 5FY |
Director Name | Mr Jarrod Blaine Pontius |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2015(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 January 2019) |
Role | General Counsel/Attorney |
Country of Residence | United States |
Correspondence Address | 201 E. Fourth Street Cincinnati Oh 45202 |
Director Name | Beth Evelyn Luciano |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2017(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 January 2019) |
Role | Company Director |
Country of Residence | Florida |
Correspondence Address | 70 Atlantic Street Altrincham Cheshire WA14 5FY |
Director Name | Mr Steven Linley Richie |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 January 2019(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 November 2021) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 44201 Nobel Drive Fremont California 94538 |
Website | ukprize.co.uk |
---|
Registered Address | Pillsbury Winthrop Shaw Pittman Llp Tower 42, Level 23,25 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
198k at £1 | Inhoco 3114 LTD 98.02% Deferred |
---|---|
3k at £1 | Inhoco 3114 LTD 1.49% Ordinary A |
1000 at £1 | Lbm Holdings LTD 0.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,357,950 |
Cash | £1,000 |
Current Liabilities | £35,093 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
20 October 2004 | Delivered on: 2 November 2004 Satisfied on: 27 February 2013 Persons entitled: Isis Equity Partners PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
20 October 2004 | Delivered on: 26 October 2004 Satisfied on: 27 February 2013 Persons entitled: Lloyds Tsb Bank PLC (In Its Capacity as Security Trustee for and on Behalf of the Securitybeneficiaries) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or to the other security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 May 2002 | Delivered on: 13 May 2002 Satisfied on: 9 October 2004 Persons entitled: The Royal Bank of Scotland 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 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 |
7 September 2023 | Full accounts made up to 30 November 2022 (19 pages) |
---|---|
28 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
18 January 2023 | Registered office address changed from Concentrix Bredbury 2 Horsfield Way Bredbury Park Industrial Estate Bredbury, Stockport SK6 2SU England to Pillsbury Winthrop Shaw Pittman Llp Tower 42, Level 23,25 Old Broad Street London EC2N 1HQ on 18 January 2023 (1 page) |
17 August 2022 | Full accounts made up to 30 November 2021 (19 pages) |
1 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
18 November 2021 | Termination of appointment of Andre Scott Valentine as a director on 12 November 2021 (1 page) |
18 November 2021 | Appointment of Jane Catherine Fogarty as a director on 12 November 2021 (2 pages) |
18 November 2021 | Appointment of Andrew Albert Farwig as a director on 12 November 2021 (2 pages) |
18 November 2021 | Termination of appointment of Steven Linley Richie as a director on 12 November 2021 (1 page) |
27 August 2021 | Full accounts made up to 30 November 2020 (18 pages) |
12 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
27 November 2020 | Full accounts made up to 30 November 2019 (19 pages) |
5 March 2020 | Registered office address changed from 70 Atlantic Street Altrincham Cheshire WA14 5FY to Concentrix Bredbury 2 Horsfield Way Bredbury Park Industrial Estate Bredbury, Stockport SK6 2SU on 5 March 2020 (1 page) |
5 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
20 November 2019 | Current accounting period shortened from 31 December 2019 to 30 November 2019 (1 page) |
9 August 2019 | Full accounts made up to 31 December 2018 (16 pages) |
8 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
29 January 2019 | Appointment of Mr. Steven Linley Richie as a director on 22 January 2019 (2 pages) |
29 January 2019 | Termination of appointment of Beth Evelyn Luciano as a director on 22 January 2019 (1 page) |
29 January 2019 | Termination of appointment of Jarrod Blaine Pontius as a director on 22 January 2019 (1 page) |
7 October 2018 | Full accounts made up to 31 December 2017 (15 pages) |
14 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
29 August 2017 | Full accounts made up to 31 December 2016 (14 pages) |
29 August 2017 | Full accounts made up to 31 December 2016 (14 pages) |
10 July 2017 | Appointment of Beth Evelyn Luciano as a director on 30 June 2017 (2 pages) |
10 July 2017 | Appointment of Beth Evelyn Luciano as a director on 30 June 2017 (2 pages) |
7 July 2017 | Termination of appointment of Tammy Rohrer as a secretary on 30 June 2017 (1 page) |
7 July 2017 | Termination of appointment of Andrea Johnson Ayers as a director on 30 June 2017 (1 page) |
7 July 2017 | Termination of appointment of Andrea Johnson Ayers as a director on 30 June 2017 (1 page) |
7 July 2017 | Termination of appointment of Tammy Rohrer as a secretary on 30 June 2017 (1 page) |
7 July 2017 | Appointment of Andrew Albert Farwig as a secretary on 30 June 2017 (2 pages) |
7 July 2017 | Appointment of Andrew Albert Farwig as a secretary on 30 June 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
28 February 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
1 December 2016 | Full accounts made up to 31 December 2015 (14 pages) |
1 December 2016 | Full accounts made up to 31 December 2015 (14 pages) |
10 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
18 February 2016 | Full accounts made up to 31 December 2014 (14 pages) |
18 February 2016 | Full accounts made up to 31 December 2014 (14 pages) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2015 | Appointment of Mr Jarrod Blaine Pontius as a director on 30 June 2015 (2 pages) |
5 October 2015 | Appointment of Mr Jarrod Blaine Pontius as a director on 30 June 2015 (2 pages) |
2 October 2015 | Termination of appointment of Claudia Lynn Cline as a director on 30 June 2015 (1 page) |
2 October 2015 | Termination of appointment of Claudia Lynn Cline as a director on 30 June 2015 (1 page) |
24 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
6 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
4 August 2014 | Company name changed lbm holdings (uk) LIMITED\certificate issued on 04/08/14
|
4 August 2014 | Company name changed lbm holdings (uk) LIMITED\certificate issued on 04/08/14 (3 pages) |
4 August 2014 | Change of name notice (2 pages) |
4 August 2014 | Change of name notice (2 pages) |
17 April 2014 | Termination of appointment of Kathryn Marinello as a director (1 page) |
17 April 2014 | Appointment of Tammy Rohrer as a secretary (2 pages) |
17 April 2014 | Termination of appointment of Kathryn Marinello as a director (1 page) |
17 April 2014 | Appointment of Andrea Johnson Ayers as a director (2 pages) |
17 April 2014 | Termination of appointment of Matthew Ebert as a secretary (1 page) |
17 April 2014 | Appointment of Claudia Lynn Cline as a director (2 pages) |
17 April 2014 | Termination of appointment of Leo Vannoni as a director (1 page) |
17 April 2014 | Termination of appointment of Matthew Ebert as a director (1 page) |
17 April 2014 | Appointment of Mr Andre Scott Valentine as a director (2 pages) |
17 April 2014 | Appointment of Andrea Johnson Ayers as a director (2 pages) |
17 April 2014 | Termination of appointment of Matthew Ebert as a secretary (1 page) |
17 April 2014 | Termination of appointment of Matthew Ebert as a director (1 page) |
17 April 2014 | Appointment of Claudia Lynn Cline as a director (2 pages) |
17 April 2014 | Appointment of Tammy Rohrer as a secretary (2 pages) |
17 April 2014 | Appointment of Mr Andre Scott Valentine as a director (2 pages) |
17 April 2014 | Termination of appointment of Leo Vannoni as a director (1 page) |
27 March 2014 | Aud res sec 519. (2 pages) |
27 March 2014 | Aud res sec 519. (2 pages) |
13 March 2014 | Registered office address changed from L B M House Atlantic Street Altrincham Cheshire WA14 5FY on 13 March 2014 (1 page) |
13 March 2014 | Registered office address changed from 70 Atlantic Street Altrincham Cheshire WA14 5FY England on 13 March 2014 (1 page) |
13 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Registered office address changed from L B M House Atlantic Street Altrincham Cheshire WA14 5FY on 13 March 2014 (1 page) |
13 March 2014 | Registered office address changed from 70 Atlantic Street Altrincham Cheshire WA14 5FY England on 13 March 2014 (1 page) |
13 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
4 March 2014 | Full accounts made up to 31 May 2013 (16 pages) |
4 March 2014 | Full accounts made up to 31 May 2013 (16 pages) |
17 October 2013 | Change of name notice (2 pages) |
17 October 2013 | Change of name notice (2 pages) |
17 October 2013 | Resolutions
|
17 October 2013 | Resolutions
|
27 August 2013 | Termination of appointment of Nicola Beamish as a director (1 page) |
27 August 2013 | Termination of appointment of Nicola Beamish as a director (1 page) |
15 August 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages) |
15 August 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages) |
12 March 2013 | Appointment of Mr Leo Salvatore Vannoni as a director (2 pages) |
12 March 2013 | Appointment of Kathryn Vanstrom Marinello as a director (2 pages) |
12 March 2013 | Appointment of Mr Leo Salvatore Vannoni as a director (2 pages) |
12 March 2013 | Section 519 (2 pages) |
12 March 2013 | Appointment of Mr Matthew Alexander Ebert as a director (2 pages) |
12 March 2013 | Section 519 (2 pages) |
12 March 2013 | Appointment of Kathryn Vanstrom Marinello as a director (2 pages) |
12 March 2013 | Appointment of Mr Matthew Alexander Ebert as a director (2 pages) |
11 March 2013 | Termination of appointment of Mark Bates as a director (1 page) |
11 March 2013 | Termination of appointment of Nicola Beamish as a secretary (1 page) |
11 March 2013 | Termination of appointment of David Walters as a director (1 page) |
11 March 2013 | Termination of appointment of Nicola Beamish as a secretary (1 page) |
11 March 2013 | Termination of appointment of Mark Bates as a director (1 page) |
11 March 2013 | Termination of appointment of Anthony Bailey as a director (1 page) |
11 March 2013 | Termination of appointment of Anthony Bailey as a director (1 page) |
11 March 2013 | Appointment of Matthew Alexander Ebert as a secretary (2 pages) |
11 March 2013 | Termination of appointment of David Walters as a director (1 page) |
11 March 2013 | Appointment of Matthew Alexander Ebert as a secretary (2 pages) |
11 March 2013 | Termination of appointment of Christopher Metcalfe as a director (1 page) |
11 March 2013 | Termination of appointment of Christopher Metcalfe as a director (1 page) |
7 March 2013 | Auditor's resignation (2 pages) |
7 March 2013 | Auditor's resignation (2 pages) |
4 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (10 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (10 pages) |
28 February 2013 | Full accounts made up to 31 May 2012 (14 pages) |
28 February 2013 | Full accounts made up to 31 May 2012 (14 pages) |
17 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (10 pages) |
17 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (10 pages) |
16 September 2011 | Full accounts made up to 31 May 2011 (14 pages) |
16 September 2011 | Full accounts made up to 31 May 2011 (14 pages) |
24 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (10 pages) |
24 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (10 pages) |
30 September 2010 | Full accounts made up to 31 May 2010 (15 pages) |
30 September 2010 | Full accounts made up to 31 May 2010 (15 pages) |
12 May 2010 | Appointment of Mr Anthony Bailey as a director (2 pages) |
12 May 2010 | Appointment of Mr Anthony Bailey as a director (2 pages) |
12 May 2010 | Appointment of Mr Christopher Metcalfe as a director (2 pages) |
12 May 2010 | Appointment of Mr Christopher Metcalfe as a director (2 pages) |
25 March 2010 | Resolutions
|
25 March 2010 | Resolutions
|
12 March 2010 | Director's details changed for Mr David Walters on 14 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Mark Richard Bates on 14 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr David Walters on 14 February 2010 (2 pages) |
12 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (7 pages) |
12 March 2010 | Director's details changed for Nicola Jayne Beamish on 14 February 2010 (2 pages) |
12 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (7 pages) |
12 March 2010 | Director's details changed for Nicola Jayne Beamish on 14 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Mark Richard Bates on 14 February 2010 (2 pages) |
2 March 2010 | Full accounts made up to 31 May 2009 (14 pages) |
2 March 2010 | Full accounts made up to 31 May 2009 (14 pages) |
21 January 2010 | Resolutions
|
21 January 2010 | Change of share class name or designation (2 pages) |
21 January 2010 | Change of share class name or designation (2 pages) |
21 January 2010 | Consolidation of shares on 6 January 2010 (6 pages) |
21 January 2010 | Consolidation of shares on 6 January 2010 (6 pages) |
21 January 2010 | Statement of capital following an allotment of shares on 6 January 2010
|
21 January 2010 | Consolidation of shares on 6 January 2010 (6 pages) |
21 January 2010 | Statement of capital following an allotment of shares on 6 January 2010
|
21 January 2010 | Resolutions
|
21 January 2010 | Statement of capital following an allotment of shares on 6 January 2010
|
12 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
12 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
10 March 2009 | Appointment terminated director john lord (1 page) |
10 March 2009 | Appointment terminated director john lord (1 page) |
3 November 2008 | Full accounts made up to 31 May 2008 (12 pages) |
3 November 2008 | Full accounts made up to 31 May 2008 (12 pages) |
26 August 2008 | Director appointed david walters (1 page) |
26 August 2008 | Director appointed david walters (1 page) |
26 August 2008 | Director appointed john lord (2 pages) |
26 August 2008 | Director appointed john lord (2 pages) |
9 May 2008 | Appointment terminated director timothy borthwick (1 page) |
9 May 2008 | Appointment terminated director timothy borthwick (1 page) |
15 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
15 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
22 January 2008 | Full accounts made up to 31 May 2007 (12 pages) |
22 January 2008 | Full accounts made up to 31 May 2007 (12 pages) |
28 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 2007 | New director appointed (2 pages) |
28 July 2007 | New director appointed (2 pages) |
5 March 2007 | Return made up to 14/02/07; full list of members (7 pages) |
5 March 2007 | Return made up to 14/02/07; full list of members (7 pages) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | New secretary appointed (1 page) |
5 January 2007 | New secretary appointed (1 page) |
5 January 2007 | Secretary resigned (1 page) |
25 October 2006 | Full accounts made up to 31 May 2006 (12 pages) |
25 October 2006 | Full accounts made up to 31 May 2006 (12 pages) |
1 June 2006 | Full accounts made up to 31 May 2005 (13 pages) |
1 June 2006 | Full accounts made up to 31 May 2005 (13 pages) |
4 April 2006 | Return made up to 14/02/06; full list of members (7 pages) |
4 April 2006 | Return made up to 14/02/06; full list of members (7 pages) |
1 June 2005 | Return made up to 14/02/05; full list of members (6 pages) |
1 June 2005 | Location of register of members (1 page) |
1 June 2005 | Return made up to 14/02/05; full list of members (6 pages) |
1 June 2005 | Location of register of members (1 page) |
18 May 2005 | New secretary appointed;new director appointed (2 pages) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | New secretary appointed;new director appointed (2 pages) |
18 May 2005 | Secretary resigned (1 page) |
16 December 2004 | Group of companies' accounts made up to 31 May 2004 (23 pages) |
16 December 2004 | Group of companies' accounts made up to 31 May 2004 (23 pages) |
8 November 2004 | Resolutions
|
8 November 2004 | Resolutions
|
4 November 2004 | Resolutions
|
4 November 2004 | Resolutions
|
2 November 2004 | Particulars of mortgage/charge (7 pages) |
2 November 2004 | Particulars of mortgage/charge (7 pages) |
28 October 2004 | Declaration of assistance for shares acquisition (8 pages) |
28 October 2004 | Declaration of assistance for shares acquisition (8 pages) |
28 October 2004 | Declaration of assistance for shares acquisition (8 pages) |
28 October 2004 | Declaration of assistance for shares acquisition (8 pages) |
26 October 2004 | Particulars of mortgage/charge (11 pages) |
26 October 2004 | Particulars of mortgage/charge (11 pages) |
25 October 2004 | Auditor's resignation (1 page) |
25 October 2004 | Auditor's resignation (1 page) |
19 October 2004 | Memorandum and Articles of Association (19 pages) |
19 October 2004 | Resolutions
|
19 October 2004 | Memorandum and Articles of Association (19 pages) |
19 October 2004 | Resolutions
|
14 October 2004 | Resolutions
|
14 October 2004 | Resolutions
|
12 October 2004 | Group of companies' accounts made up to 31 May 2003 (24 pages) |
12 October 2004 | Group of companies' accounts made up to 31 May 2002 (24 pages) |
12 October 2004 | Group of companies' accounts made up to 31 May 2003 (24 pages) |
12 October 2004 | Group of companies' accounts made up to 31 May 2002 (24 pages) |
9 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2004 | Return made up to 14/02/04; full list of members (9 pages) |
24 February 2004 | Return made up to 14/02/04; full list of members (9 pages) |
2 October 2003 | Accounting reference date shortened from 30/11/02 to 31/05/02 (1 page) |
2 October 2003 | Accounting reference date shortened from 30/11/02 to 31/05/02 (1 page) |
1 April 2003 | Accounting reference date extended from 31/05/02 to 30/11/02 (1 page) |
1 April 2003 | Accounting reference date extended from 31/05/02 to 30/11/02 (1 page) |
13 March 2003 | Return made up to 14/02/03; full list of members
|
13 March 2003 | Return made up to 14/02/03; full list of members
|
13 May 2002 | Particulars of mortgage/charge (3 pages) |
13 May 2002 | Particulars of mortgage/charge (3 pages) |
20 February 2002 | Return made up to 14/02/02; full list of members (11 pages) |
20 February 2002 | Return made up to 14/02/02; full list of members (11 pages) |
2 February 2002 | Group of companies' accounts made up to 31 May 2001 (23 pages) |
2 February 2002 | Group of companies' accounts made up to 31 May 2001 (23 pages) |
28 March 2001 | Return made up to 28/02/01; full list of members
|
28 March 2001 | Return made up to 28/02/01; full list of members
|
12 March 2001 | S-div 12/02/01 (1 page) |
12 March 2001 | Resolutions
|
12 March 2001 | Ad 12/02/01--------- £ si 55961@1=55961 £ ic 136046/192007 (2 pages) |
12 March 2001 | Resolutions
|
12 March 2001 | £ nc 200001/235501 12/02/01 (1 page) |
12 March 2001 | Ad 12/02/01--------- £ si 7994@1=7994 £ ic 192007/200001 (4 pages) |
12 March 2001 | S-div 12/02/01 (1 page) |
12 March 2001 | Recon 31/07/00 (2 pages) |
12 March 2001 | Recon 31/07/00 (2 pages) |
12 March 2001 | Ad 12/02/01--------- £ si 7994@1=7994 £ ic 192007/200001 (4 pages) |
12 March 2001 | £ nc 136046/200001 12/02/01 (1 page) |
12 March 2001 | £ nc 200001/235501 12/02/01 (1 page) |
12 March 2001 | Resolutions
|
12 March 2001 | Particulars of contract relating to shares (4 pages) |
12 March 2001 | £ nc 136046/200001 12/02/01 (1 page) |
12 March 2001 | Particulars of contract relating to shares (4 pages) |
12 March 2001 | Ad 12/02/01--------- £ si 55961@1=55961 £ ic 136046/192007 (2 pages) |
12 March 2001 | Resolutions
|
28 February 2001 | Ad 31/07/00--------- £ si 118944@1=118944 £ ic 17102/136046 (2 pages) |
28 February 2001 | Ad 31/07/00--------- £ si 94@1=94 £ ic 17008/17102 (2 pages) |
28 February 2001 | Particulars of contract relating to shares (4 pages) |
28 February 2001 | Ad 31/07/00--------- £ si 118944@1=118944 £ ic 17102/136046 (2 pages) |
28 February 2001 | Particulars of contract relating to shares (4 pages) |
28 February 2001 | Ad 31/07/00--------- £ si 94@1=94 £ ic 17008/17102 (2 pages) |
9 January 2001 | Ad 08/08/00--------- £ si 17006@1=17006 £ ic 2/17008 (4 pages) |
9 January 2001 | Ad 08/08/00--------- £ si 17006@1=17006 £ ic 2/17008 (4 pages) |
18 December 2000 | Accounting reference date extended from 28/02/01 to 31/05/01 (1 page) |
18 December 2000 | Accounting reference date extended from 28/02/01 to 31/05/01 (1 page) |
20 October 2000 | Registered office changed on 20/10/00 from: 123 deansgate manchester lancashire M3 2BU (1 page) |
20 October 2000 | Registered office changed on 20/10/00 from: 123 deansgate manchester lancashire M3 2BU (1 page) |
7 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
21 August 2000 | Nc inc already adjusted 31/07/00 (1 page) |
21 August 2000 | Nc inc already adjusted 31/07/00 (1 page) |
21 August 2000 | Resolutions
|
21 August 2000 | Resolutions
|
21 August 2000 | Nc inc already adjusted 03/08/00 (1 page) |
21 August 2000 | Resolutions
|
21 August 2000 | Nc inc already adjusted 03/08/00 (1 page) |
21 August 2000 | Resolutions
|
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Secretary resigned (1 page) |
26 July 2000 | Secretary resigned (1 page) |
5 July 2000 | Company name changed fleetness 287 LIMITED\certificate issued on 05/07/00 (2 pages) |
5 July 2000 | Company name changed fleetness 287 LIMITED\certificate issued on 05/07/00 (2 pages) |
28 February 2000 | Incorporation (27 pages) |
28 February 2000 | Incorporation (27 pages) |