Company NameSumtotal Systems U.K. Limited
DirectorsShanna Jane Helen Laughton and Ryan Cameron Courson
Company StatusActive
Company Number04058116
CategoryPrivate Limited Company
Incorporation Date23 August 2000(23 years, 7 months ago)
Previous NamesLiftprint Limited and Docent (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameShanna Jane Helen Laughton
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityCanadian
StatusCurrent
Appointed17 August 2022(21 years, 12 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address4 Coleman St.
London
EC2R 5AR
Director NameRyan Cameron Courson
Date of BirthOctober 1989 (Born 34 years ago)
NationalityAmerican
StatusCurrent
Appointed17 August 2022(21 years, 12 months after company formation)
Appointment Duration1 year, 7 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1601 Cloverfield Blvd
Suite 600s
Santa Monica
California
90404
Director NameMr Keith Smith
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(1 month, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Hawley Grove
Blackwater
Camberley
Surrey
GU17 9JY
Director NameMartinus Wilhelmus Gerardus De Groodt
Date of BirthJuly 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed05 October 2000(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 05 October 2001)
RoleManaging Director
Correspondence AddressEinde 7
Beusichem
Ui12 Ja
Netherlands
Secretary NameMichel Hendrik Du Chatinier
NationalityDutch
StatusResigned
Appointed05 October 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 15 March 2002)
RoleCompany Director
Correspondence AddressSchouw 23
Alphen Aan Den Rijn
2408 Rv
Netherlands
Director NameArthur Timson Taylor Iii
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 2002(1 year, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 July 2002)
RoleChief Financial Officer
Correspondence Address1005 Deanna Drive
Menlo Park
California 94025
United States
Director NameRobert Andrew Eckert
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 2002(1 year, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 June 2005)
RoleCEO
Correspondence Address10 Vineyard Hill Road
Woodside
California 94062
Secretary NameEamonn Gerard Wren
NationalityIrish
StatusResigned
Appointed14 May 2002(1 year, 8 months after company formation)
Appointment Duration2 years (resigned 14 May 2004)
RoleFinancial Controller
Correspondence Address10 Saint Michaels Place
Saint Michaels Road
Camberley
GU15 3LS
Director NameNeil John Duncan Laird
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed08 July 2002(1 year, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 September 2009)
RoleAccountant
Correspondence Address611 Lombardy Way
Emerald Hills
California
94062
Secretary NameJonathan Creasy
NationalityBritish
StatusResigned
Appointed14 May 2004(3 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 August 2006)
RoleCompany Director
Correspondence Address2 Minorca Road
Weybridge
Surrey
KT13 8DU
Director NameMr Richard Hill
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(4 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 September 2012)
RoleVp Finance Emea
Country of ResidenceEngland
Correspondence AddressOld Orchard 30 Trees Avenue
Hughenden Valley
High Wycombe
Buckinghamshire
HP14 4PQ
Secretary NameMr Richard Hill
NationalityBritish
StatusResigned
Appointed04 August 2006(5 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 September 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOld Orchard 30 Trees Avenue
Hughenden Valley
High Wycombe
Buckinghamshire
HP14 4PQ
Director NameJohn Francis Kramer
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2007(6 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 February 2009)
RoleBusiness Executive
Correspondence Address231, Stanford Drive
Chester Springs
Pennsylvania 19425
United States
Director NameErika Rottenberg
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2007(6 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2008)
RoleLawyer
Correspondence Address410, Laurel Avenue
Menio Park
California 94025
United States
Director NameMr Timothy James Steinkopf
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed26 August 2009(9 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 December 2009)
RoleVice President Finance
Country of ResidenceUnited States
Correspondence Address5837 Porto Alegre Drive
San Jose
Ca 95120
United States
Director NameBarbara Dean Stinnett
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 2009(9 years after company formation)
Appointment Duration8 months, 1 week (resigned 12 May 2010)
RolePresident
Country of ResidenceUnited States
Correspondence Address3840 Joppa Avenue South
St Louis Park
Mn 55416
United States
Director NameJohn Patrick Borgerding
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2010(9 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 January 2014)
RoleCompany Executive
Country of ResidenceUnited States
Correspondence Address35 Vine Street
London
EC3N 2AA
Director NameMr Kevin Gerard Hughes
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(12 years, 1 month after company formation)
Appointment Duration3 years (resigned 25 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Secretary NameKevin Gerard Hughes
NationalityBritish
StatusResigned
Appointed21 September 2012(12 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2015)
RoleCompany Director
Correspondence AddressRiverbank House, 2 Swan Lane
London
EC4R 3TT
Director NameMr Hardeep Singh Gulati
Date of BirthMarch 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2014(13 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 August 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Director NameMr Jeffrey Laborde
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2014(13 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 April 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressRiverbank House, 2 Swan Lane
London
EC4R 3TT
Director NameMr Kevin Thomas Young
Date of BirthAugust 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed25 August 2015(15 years after company formation)
Appointment Duration4 months, 4 weeks (resigned 20 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Director NameMr Anthony Paul Amato
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed25 August 2015(15 years after company formation)
Appointment Duration1 year, 8 months (resigned 19 May 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Director NameMr Antony Philip Glass
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2016(15 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Michael Anthony Pellegrino
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 2017(16 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 March 2021)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address300 Innovative Way, Suite 201
Nh 03062
Nashua
United States
Director NameBobby Gene Jenkins
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2021(20 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 August 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address300 Innovative Way, Suite 201
Nh 03062
Nashua
United States
Director NameMr Ryan Murray
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2021(20 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 August 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address43 Mount Sumner Dr
Bolton Ct 06043-7231
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 August 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameIntertrust (UK) Limited (Corporation)
StatusResigned
Appointed30 June 2015(14 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 26 September 2022)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP

Contact

Websitesumtotalsystems.com

Location

Registered Address16 St. Johns Lane
Farringdon
London
EC1M 4BS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Sumtotal Systems Netherlands Bv
100.00%
Ordinary

Financials

Year2014
Turnover£12,429,429
Gross Profit£248,589
Net Worth£1,032,102
Cash£3,363,145
Current Liabilities£5,889,976

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return6 October 2023 (5 months, 3 weeks ago)
Next Return Due20 October 2024 (6 months, 3 weeks from now)

Charges

30 September 2005Delivered on: 6 October 2005
Persons entitled: Berkeley Homes (West London) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its interest in the account. See the mortgage charge document for full details.
Outstanding
1 May 2002Delivered on: 11 May 2002
Persons entitled: Ian Adam Cave for and on Behalf of Xir Trustees Limited, Charles Peter Alexander and Susanmuriel Alexander as Trustees for the Time Beingof the Pdi Systems Limited (No. 2) Directors Pension Scheme

Classification: Rent deposit deed
Secured details: £16,567.50 due or to become due from the company to the chargee.
Particulars: The sum of £16,567.50.
Outstanding

Filing History

8 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
25 March 2020Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 25 March 2020 (1 page)
1 November 2019Accounts for a small company made up to 31 January 2019 (21 pages)
14 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
1 November 2018Accounts for a small company made up to 31 January 2018 (22 pages)
17 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
23 January 2018Termination of appointment of Antony Philip Glass as a director on 12 January 2018 (1 page)
13 January 2018Compulsory strike-off action has been discontinued (1 page)
13 January 2018Compulsory strike-off action has been discontinued (1 page)
11 January 2018Full accounts made up to 31 January 2017 (24 pages)
11 January 2018Full accounts made up to 31 January 2017 (24 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
10 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
19 June 2017Appointment of Mr Michael Anthony Pellegrino as a director on 19 May 2017 (2 pages)
19 June 2017Termination of appointment of Anthony Paul Amato as a director on 19 May 2017 (1 page)
19 June 2017Termination of appointment of Anthony Paul Amato as a director on 19 May 2017 (1 page)
19 June 2017Appointment of Mr Michael Anthony Pellegrino as a director on 19 May 2017 (2 pages)
24 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
24 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
24 January 2017Director's details changed for Mr Antony Philip Glass on 20 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Antony Philip Glass on 20 January 2017 (2 pages)
20 January 2017Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page)
20 January 2017Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page)
2 December 2016Full accounts made up to 31 January 2016 (22 pages)
2 December 2016Full accounts made up to 31 January 2016 (22 pages)
20 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
18 October 2016Director's details changed for Mr Anthony Philip Glass on 20 January 2016 (2 pages)
18 October 2016Director's details changed for Mr Anthony Philip Glass on 20 January 2016 (2 pages)
15 February 2016Appointment of Mr Anthony Philip Glass as a director on 20 January 2016 (2 pages)
15 February 2016Termination of appointment of Kevin Thomas Young as a director on 20 January 2016 (1 page)
15 February 2016Appointment of Mr Anthony Philip Glass as a director on 20 January 2016 (2 pages)
15 February 2016Termination of appointment of Kevin Thomas Young as a director on 20 January 2016 (1 page)
5 February 2016Auditor's resignation (1 page)
5 February 2016Auditor's resignation (1 page)
4 February 2016Full accounts made up to 31 January 2015 (20 pages)
4 February 2016Full accounts made up to 31 January 2015 (20 pages)
10 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
(5 pages)
10 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
(5 pages)
7 October 2015Termination of appointment of Kevin Gerard Hughes as a director on 25 September 2015 (1 page)
7 October 2015Termination of appointment of Kevin Gerard Hughes as a director on 25 September 2015 (1 page)
27 August 2015Appointment of Mr Anthony Paul Amato as a director on 25 August 2015 (2 pages)
27 August 2015Appointment of Mr Anthony Paul Amato as a director on 25 August 2015 (2 pages)
26 August 2015Termination of appointment of Hardeep Singh Gulati as a director on 25 August 2015 (1 page)
26 August 2015Appointment of Mr Kevin Thomas Young as a director on 25 August 2015 (2 pages)
26 August 2015Appointment of Intertrust (Uk) Limited as a secretary on 30 June 2015 (2 pages)
26 August 2015Termination of appointment of Kevin Gerard Hughes as a secretary on 30 June 2015 (1 page)
26 August 2015Appointment of Intertrust (Uk) Limited as a secretary on 30 June 2015 (2 pages)
26 August 2015Registered office address changed from Riverbank House, 2 Swan Lane London EC4R 3TT to 11 Old Jewry 7th Floor London EC2R 8DU on 26 August 2015 (1 page)
26 August 2015Registered office address changed from Riverbank House, 2 Swan Lane London EC4R 3TT to 11 Old Jewry 7th Floor London EC2R 8DU on 26 August 2015 (1 page)
26 August 2015Appointment of Mr Kevin Thomas Young as a director on 25 August 2015 (2 pages)
26 August 2015Termination of appointment of Kevin Gerard Hughes as a secretary on 30 June 2015 (1 page)
26 August 2015Termination of appointment of Hardeep Singh Gulati as a director on 25 August 2015 (1 page)
15 April 2015Termination of appointment of Jeffrey Laborde as a director on 10 April 2015 (1 page)
15 April 2015Termination of appointment of Jeffrey Laborde as a director on 10 April 2015 (1 page)
30 January 2015Current accounting period extended from 31 December 2014 to 31 January 2015 (1 page)
30 January 2015Current accounting period extended from 31 December 2014 to 31 January 2015 (1 page)
4 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(5 pages)
4 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(5 pages)
4 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (18 pages)
8 October 2014Full accounts made up to 31 December 2013 (18 pages)
13 June 2014Registered office address changed from 35 Vine Street London EC3N 2AA on 13 June 2014 (1 page)
13 June 2014Registered office address changed from 35 Vine Street London EC3N 2AA on 13 June 2014 (1 page)
29 January 2014Termination of appointment of John Borgerding as a director (2 pages)
29 January 2014Appointment of Jeffrey Laborde as a director (3 pages)
29 January 2014Termination of appointment of John Borgerding as a director (2 pages)
29 January 2014Appointment of Hardeep Singh Gulati as a director (3 pages)
29 January 2014Appointment of Hardeep Singh Gulati as a director (3 pages)
29 January 2014Appointment of Jeffrey Laborde as a director (3 pages)
23 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000
(4 pages)
23 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000
(4 pages)
23 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000
(4 pages)
26 July 2013Full accounts made up to 31 December 2012 (17 pages)
26 July 2013Full accounts made up to 31 December 2012 (17 pages)
14 November 2012Second filing of AR01 previously delivered to Companies House made up to 6 October 2012 (15 pages)
14 November 2012Second filing of AR01 previously delivered to Companies House made up to 6 October 2012 (15 pages)
14 November 2012Second filing of AR01 previously delivered to Companies House made up to 6 October 2012 (15 pages)
6 November 2012Annual return made up to 6 October 2012
  • ANNOTATION A second filed AR01 was registered on 14/11/2012
(15 pages)
6 November 2012Appointment of Kevin Gerard Hughes as a secretary (2 pages)
6 November 2012Annual return made up to 6 October 2012
  • ANNOTATION A second filed AR01 was registered on 14/11/2012
(15 pages)
6 November 2012Register inspection address has been changed from 59-60 Thames Street Windsor Berkshire SL4 1TX (1 page)
6 November 2012Appointment of Kevin Gerard Hughes as a director (2 pages)
6 November 2012Register inspection address has been changed from 59-60 Thames Street Windsor Berkshire SL4 1TX (1 page)
6 November 2012Appointment of Kevin Gerard Hughes as a secretary (2 pages)
6 November 2012Appointment of Kevin Gerard Hughes as a director (2 pages)
6 November 2012Annual return made up to 6 October 2012
  • ANNOTATION A second filed AR01 was registered on 14/11/2012
(15 pages)
29 October 2012Appointment of Kevin Gerard Hughes as a director (2 pages)
29 October 2012Appointment of Kevin Gerard Hughes as a secretary (2 pages)
29 October 2012Appointment of Kevin Gerard Hughes as a director (2 pages)
29 October 2012Termination of appointment of Richard Hill as a director (1 page)
29 October 2012Appointment of Kevin Gerard Hughes as a secretary (2 pages)
29 October 2012Termination of appointment of Richard Hill as a secretary (1 page)
29 October 2012Termination of appointment of Richard Hill as a director (1 page)
29 October 2012Termination of appointment of Richard Hill as a secretary (1 page)
28 September 2012Full accounts made up to 31 December 2011 (16 pages)
28 September 2012Full accounts made up to 31 December 2011 (16 pages)
5 October 2011Full accounts made up to 31 December 2010 (18 pages)
5 October 2011Full accounts made up to 31 December 2010 (18 pages)
23 December 2010Full accounts made up to 31 December 2009
  • ANNOTATION Pages containing unnecessary material in the annual accounts were administratively removed on 21/03/2011
(19 pages)
23 December 2010Full accounts made up to 31 December 2009
  • ANNOTATION Pages containing unnecessary material in the annual accounts were administratively removed on 21/03/2011
(19 pages)
1 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (14 pages)
1 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (14 pages)
1 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (14 pages)
13 October 2010Register inspection address has been changed (2 pages)
13 October 2010Register inspection address has been changed (2 pages)
24 August 2010Appointment of John Patrick Borgerding as a director (3 pages)
24 August 2010Termination of appointment of Barbara Stinnett as a director (2 pages)
24 August 2010Termination of appointment of Barbara Stinnett as a director (2 pages)
24 August 2010Appointment of John Patrick Borgerding as a director (3 pages)
5 March 2010Sect 519 ca 2006 (1 page)
5 March 2010Sect 519 ca 2006 (1 page)
7 January 2010Termination of appointment of Timothy Steinkopf as a director (2 pages)
7 January 2010Termination of appointment of Timothy Steinkopf as a director (2 pages)
16 November 2009Annual return made up to 23 August 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 23 August 2009 with a full list of shareholders (5 pages)
19 October 2009Appointment of Timothy James Steinkopf as a director (1 page)
19 October 2009Termination of appointment of Neil Laird as a director (1 page)
19 October 2009Termination of appointment of Neil Laird as a director (1 page)
19 October 2009Appointment of Barbara Dean Stinnett as a director (1 page)
19 October 2009Appointment of Barbara Dean Stinnett as a director (1 page)
19 October 2009Appointment of Timothy James Steinkopf as a director (1 page)
21 September 2009Full accounts made up to 31 December 2008 (18 pages)
21 September 2009Full accounts made up to 31 December 2008 (18 pages)
21 July 2009Appointment terminated director john kramer (1 page)
21 July 2009Appointment terminated director john kramer (1 page)
21 December 2008Full accounts made up to 31 December 2007 (18 pages)
21 December 2008Full accounts made up to 31 December 2007 (18 pages)
27 October 2008Return made up to 22/08/08; no change of members (6 pages)
27 October 2008Return made up to 22/08/08; no change of members (6 pages)
24 October 2008Full accounts made up to 31 December 2006 (20 pages)
24 October 2008Full accounts made up to 31 December 2006 (20 pages)
14 August 2008Appointment terminated director erika rottenberg (1 page)
14 August 2008Appointment terminated director erika rottenberg (1 page)
24 September 2007Return made up to 23/08/07; full list of members (6 pages)
24 September 2007Return made up to 23/08/07; full list of members (6 pages)
16 March 2007New director appointed (1 page)
16 March 2007Director resigned (1 page)
16 March 2007New director appointed (1 page)
16 March 2007New director appointed (1 page)
16 March 2007New director appointed (1 page)
16 March 2007Director resigned (1 page)
2 January 2007Auditor's resignation (1 page)
2 January 2007Auditor's resignation (1 page)
12 October 2006Return made up to 23/08/06; full list of members (7 pages)
12 October 2006Return made up to 23/08/06; full list of members (7 pages)
31 August 2006New secretary appointed (2 pages)
31 August 2006New secretary appointed (2 pages)
31 August 2006Secretary resigned (1 page)
31 August 2006Secretary resigned (1 page)
29 August 2006Full accounts made up to 31 December 2005 (11 pages)
29 August 2006Full accounts made up to 31 December 2005 (11 pages)
3 November 2005Full accounts made up to 31 December 2004 (11 pages)
3 November 2005Full accounts made up to 31 December 2004 (11 pages)
6 October 2005Particulars of mortgage/charge (3 pages)
6 October 2005Particulars of mortgage/charge (3 pages)
23 August 2005Return made up to 23/08/05; full list of members (7 pages)
23 August 2005Return made up to 23/08/05; full list of members (7 pages)
25 June 2005Director resigned (1 page)
25 June 2005New director appointed (2 pages)
25 June 2005Director resigned (1 page)
25 June 2005New director appointed (2 pages)
5 November 2004Return made up to 23/08/04; full list of members (6 pages)
5 November 2004Return made up to 23/08/04; full list of members (6 pages)
31 October 2004Full accounts made up to 31 December 2003 (11 pages)
31 October 2004Full accounts made up to 31 December 2003 (11 pages)
16 July 2004Secretary resigned (1 page)
16 July 2004New secretary appointed (2 pages)
16 July 2004New secretary appointed (2 pages)
16 July 2004Secretary resigned (1 page)
19 March 2004Company name changed docent (uk) LIMITED\certificate issued on 19/03/04 (2 pages)
19 March 2004Company name changed docent (uk) LIMITED\certificate issued on 19/03/04 (2 pages)
25 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
25 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
26 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
26 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
27 August 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 August 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 December 2002Return made up to 23/08/02; full list of members (7 pages)
2 December 2002Return made up to 23/08/02; full list of members (7 pages)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
24 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
24 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
21 June 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
21 June 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
30 May 2002Director resigned (1 page)
30 May 2002Secretary resigned (1 page)
30 May 2002New secretary appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002Director resigned (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New secretary appointed (2 pages)
30 May 2002Secretary resigned (1 page)
11 May 2002Particulars of mortgage/charge (3 pages)
11 May 2002Particulars of mortgage/charge (3 pages)
27 October 2001Return made up to 23/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2001Return made up to 23/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
19 March 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
7 March 2001Registered office changed on 07/03/01 from: 35 queensbury place blackwater surrey GU17 9XL (1 page)
7 March 2001Registered office changed on 07/03/01 from: 35 queensbury place blackwater surrey GU17 9XL (1 page)
24 November 2000Company name changed liftprint LIMITED\certificate issued on 27/11/00 (2 pages)
24 November 2000Company name changed liftprint LIMITED\certificate issued on 27/11/00 (2 pages)
17 November 2000New secretary appointed (2 pages)
17 November 2000New secretary appointed (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000Registered office changed on 17/11/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
17 November 2000Registered office changed on 17/11/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
14 November 2000Director resigned (1 page)
14 November 2000Secretary resigned (1 page)
14 November 2000Secretary resigned (1 page)
14 November 2000Director resigned (1 page)
23 August 2000Incorporation (13 pages)
23 August 2000Incorporation (13 pages)