Company NameLMN One Limited
DirectorsJeremy William Lloyd and Robert John Locker
Company StatusActive
Company Number04060185
CategoryPrivate Limited Company
Incorporation Date25 August 2000(23 years, 8 months ago)
Previous NameRooster Trading Company Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jeremy William Lloyd
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2005(4 years, 5 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lansdowne Road
London
W11 3AL
Secretary NameMrs Marie Annick Avis
NationalityBritish
StatusCurrent
Appointed09 January 2008(7 years, 4 months after company formation)
Appointment Duration16 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBarn Cottage Farley Green
Albury
Guildford
Surrey
GU5 9DN
Director NameMr Robert John Locker
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2010(10 years, 2 months after company formation)
Appointment Duration13 years, 5 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressBromfield Tite Hill
Englefield Green
Egham
TW20 0NJ
Director NameMr Jeremy William Lloyd
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(5 months after company formation)
Appointment Duration11 months (resigned 20 December 2001)
RoleBanker Retd
Country of ResidenceEngland
Correspondence Address1 Lansdowne Road
London
W11 3AL
Director NameMr Robert Cartwright Mandeville
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(5 months after company formation)
Appointment Duration4 years (resigned 16 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hockett
Hockett Lane Cookham
Maidenhead
Berkshire
SL6 9UF
Secretary NameMrs Pauline Maud Mandeville
NationalityBritish
StatusResigned
Appointed23 January 2001(5 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hockett Hockett Lane
Cookham
Maidenhead
Berkshire
SL6 9UF
Secretary NameMr James Lloyd John
NationalityBritish
StatusResigned
Appointed06 February 2001(5 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 16 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Bunch Way
Haslemere
Surrey
GU27 1ER
Director NameMr Christopher Richard Staples
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(1 year, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 February 2005)
RoleCompany Director
Correspondence AddressThe Barns
Tregassick Portscatho
Truro
Cornwall
TR2 5ES
Secretary NameCarole Linda Weston
NationalityBritish
StatusResigned
Appointed06 November 2002(2 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 January 2008)
RoleCompany Director
Correspondence Address44 Stratford Road
Watford
WD17 4NZ
Director NameMr Bryan Kevin Meehan
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(4 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 October 2010)
RoleEntrepreneur
Country of ResidenceUnited States
Correspondence Address85 Bellevue Avenue
Belvedere
Ca 94920
Director NameMr Colin Laird Walker-Robson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(4 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 04 April 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address231 Waldegrave Road
Strawberry Hill
Twickenham
Middlesex
TW1 4TA
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed25 August 2000(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 2000(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY

Location

Registered AddressBromfield Tite Hill
Englefield Green
Egham
TW20 0NJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEnglefield Green East
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Deanhill Estates LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return25 August 2023 (7 months, 4 weeks ago)
Next Return Due8 September 2024 (4 months, 3 weeks from now)

Charges

25 February 2002Delivered on: 6 March 2002
Persons entitled: Halifax PLC

Classification: Legal charge
Secured details: All monies due or to become due from the borrowers (or any of them) to the chargee.
Particulars: All that freehold property known as leyton industrial village argall avenue leyton E10 t/n EGL425629 and the leasehold property known as leyton studios argall avenue leyton E10 t/n EGL364861, EGL365545 and EGL427797 by way of first fixed charge its interest in its existing and future goodwill and uncalled capital and any money at the date of the charge or any time thereafter standing to the credit of any designated account. See the mortgage charge document for full details.
Outstanding
5 March 2002Delivered on: 6 March 2002
Persons entitled: Halifax PLC

Classification: Legal charge
Secured details: All monies due or to become due from the borrowers (or any of them) to the chargee.
Particulars: All that freehold property to the north of north folds road corby t/n NN128126 by way of first fixed charge its interest in its existing and future goodwill and uncalled capital and any money at the date of the charge or any time thereafter standing to the credit of any designated account. See the mortgage charge document for full details.
Outstanding
28 February 2002Delivered on: 6 March 2002
Persons entitled: Halifax PLC

Classification: Legal charge
Secured details: All monies due or to become due from the borrowers (or any of them) to the chargee.
Particulars: All that freehold property known as fairways business park lammas road leyton t/n EGL283286 and EGL199841 by way of first fixed charge its interest in its existing and future goodwill and uncalled capital and any money at the date of the charge or any time thereafter standing to the credit of any designated account. See the mortgage charge document for full details.
Outstanding
8 November 2001Delivered on: 21 November 2001
Persons entitled: Halifax PLC

Classification: Legal charge
Secured details: All liabilities and obligations of the borrowers (as defined) (or any of them) due or to become due to the chargee.
Particulars: F/H property k/a trinity court birchwood way risley warrington t/n CH414037, fixed charge goodwill and uncalled capital, first fixed charge all rent, service charges and vat.
Outstanding
29 June 2001Delivered on: 19 July 2001
Persons entitled: Halifax PLC

Classification: Legal charge
Secured details: All monies due or to become due from the borrowers (as defined),or any of them,to the chargee on any account whatsoever.
Particulars: F/Hold property known as units 1-7,alma park industrial estate,grantham,lincs; the goodwill and uncalled capital and any money standing to the credit of any designated account,as defined. See the mortgage charge document for full details.
Outstanding
7 June 2001Delivered on: 26 June 2001
Persons entitled: Halifax PLC

Classification: Legal charge
Secured details: All liabilities and obligations due or to become due from the borrowers (or any of them) to the chargee whether owed jointly or severally as principal or surety or in any other capacity.
Particulars: Unit 1-7 alma park industrial estate, grantham lincolnshire. Fixed charge its interest in its existing and future goodwill and uncalled capital and any money standing to the credit of any designated account, all rent service charges and the benefit of any guarantee.
Outstanding
30 May 2001Delivered on: 6 June 2001
Persons entitled: Halifax PLC

Classification: Debenture
Secured details: All monies due or to become due from the borrowers (or any of them) to the chargee on any account whatsoever.
Particulars: The gillingham property, newhaven property and the wakefield property (all as defined therein). 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.
Outstanding
11 April 2001Delivered on: 20 April 2001
Persons entitled: Halifax PLC

Classification: Deed of variation of charge and confirmation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Full title guarantee the freehold property known as the gillingham property first fixed charge its interest in any existing and future proceed of insurance of the gillingham property. See the mortgage charge document for full details.
Outstanding
9 September 2015Delivered on: 10 September 2015
Persons entitled: Jwl Property Finance Limited

Classification: A registered charge
Particulars: F/H k/a the atrium (also k/a grove house) church road ashford middlesex absolute t/nos. SY445631 and SY686755.
Outstanding
26 February 2015Delivered on: 5 March 2015
Persons entitled: Jwl Property Finance Limited

Classification: A registered charge
Particulars: F/H the atrium (also known as grove house) church road, ashford, middlesex t/nos SY445631 and SY686755.
Outstanding
1 July 2013Delivered on: 20 July 2013
Persons entitled: Jwl Property Finance Limited

Classification: A registered charge
Particulars: Raglan house, llantaman park, cwmbran, gwent t/no WA886215. Notification of addition to or amendment of charge.
Outstanding
1 July 2013Delivered on: 20 July 2013
Persons entitled: Jwl Property Finance Limited

Classification: A registered charge
Particulars: 117, 118 and 119 high street and ground, first and second floors 56-57 glebeland street merthyr tydfil t/no CYM576715. Notification of addition to or amendment of charge.
Outstanding
26 October 2011Delivered on: 28 October 2011
Persons entitled: Jwl Property Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 12 litchfield street burtonon trent staffordshire t/no SF5503 all plant and machinery all fixtures and fittings see image for full details.
Outstanding
4 April 2011Delivered on: 5 April 2011
Persons entitled: Jwl Property Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Units 1-4 north road industrial estate okehampton devon t/no: DN294068 and units 1A-5A howard redditch worcestershire t/no:WR56080 including all moveable plant machinery equipment and chattels.
Outstanding
4 April 2011Delivered on: 5 April 2011
Persons entitled: Jwl Property Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The ranalagh trade park newhaven east sussex t/no:ESX200295 including all moveable plant machinery equipment and chattels.
Outstanding
24 March 2004Delivered on: 1 April 2004
Persons entitled: Halifax PLC

Classification: Legal charge
Secured details: All monies due or to become due from the borrowers (or any of them) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land known as the medway distrubution centre gillingham t/n K279803 (part), fixed charge the goodwill and uncalled capital, any money to the credit of any designated account, proceeds of insurance. See the mortgage charge document for full details.
Outstanding
4 April 2002Delivered on: 17 April 2002
Persons entitled: Halifax PLC

Classification: Legal charge
Secured details: All liabilities and obligations due or to become due from the borrowers (or any of them) to the chargee on any account whatsoever.
Particulars: Freehold land known as the laurels business park,wentloog,cardiff; t/no WA887591;first fixed charge over the goodwill and uncalled capital and any money standing to the credit of the designated account; the proceeds of any insurance and all rent,service charges and benefit of any guarantee; all other property now or in future; see form 395 for details.
Outstanding
8 February 2001Delivered on: 17 February 2001
Persons entitled: Halifax PLC

Classification: Debenture
Secured details: All or any of the liabilities of the borrowers (or any of them) owed or expressed to be owed to the chargee and whether owed jointly or severally, as principal or surety or in any other capacity (the "secured liabilities").
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.
Outstanding

Filing History

14 November 2023Registered office address changed from 2nd Floor, the Atrium 31 Church Road Ashford Middlesex TW15 2UD to Bromfield Tite Hill Englefield Green Egham TW20 0NJ on 14 November 2023 (1 page)
27 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
25 September 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
28 October 2022Director's details changed for Mr Robert John Locker on 15 October 2022 (2 pages)
10 October 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
3 October 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
28 September 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
6 September 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
14 October 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
27 August 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
29 August 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
22 July 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
4 April 2019Termination of appointment of Colin Laird Walker-Robson as a director on 4 April 2019 (1 page)
28 August 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
7 August 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
4 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
31 August 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
20 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
20 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
23 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(6 pages)
23 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(6 pages)
10 September 2015Registration of charge 040601850018, created on 9 September 2015 (33 pages)
10 September 2015Registration of charge 040601850018, created on 9 September 2015 (33 pages)
10 September 2015Registration of charge 040601850018, created on 9 September 2015 (33 pages)
5 March 2015Registration of charge 040601850017, created on 26 February 2015 (33 pages)
5 March 2015Registration of charge 040601850017, created on 26 February 2015 (33 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
3 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(6 pages)
3 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(6 pages)
27 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(6 pages)
27 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(6 pages)
20 July 2013Registration of charge 040601850016 (41 pages)
20 July 2013Registration of charge 040601850016 (41 pages)
20 July 2013Registration of charge 040601850015 (42 pages)
20 July 2013Registration of charge 040601850015 (42 pages)
19 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
19 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
7 January 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
7 January 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
28 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (6 pages)
28 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (6 pages)
4 July 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
4 July 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
28 October 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
30 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (6 pages)
28 June 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
28 June 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
5 April 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
11 November 2010Appointment of Mr Robert John Locker as a director (2 pages)
11 November 2010Termination of appointment of Bryan Meehan as a director (1 page)
11 November 2010Termination of appointment of Bryan Meehan as a director (1 page)
11 November 2010Appointment of Mr Robert John Locker as a director (2 pages)
10 September 2010Director's details changed for Bryan Kevin Meehan on 1 January 2010 (3 pages)
10 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (6 pages)
10 September 2010Director's details changed for Bryan Kevin Meehan on 1 January 2010 (3 pages)
10 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (6 pages)
10 September 2010Director's details changed for Bryan Kevin Meehan on 1 January 2010 (3 pages)
9 September 2010Secretary's details changed for Mrs Marie Annick Avis on 30 April 2010 (2 pages)
9 September 2010Secretary's details changed for Mrs Marie Annick Avis on 30 April 2010 (2 pages)
23 June 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
23 June 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
1 December 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
1 December 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
16 September 2009Return made up to 25/08/09; full list of members (4 pages)
16 September 2009Return made up to 25/08/09; full list of members (4 pages)
10 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
10 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
26 August 2008Registered office changed on 26/08/2008 from 2ND floor, the atrium 31 church road, ashford middlesex TW15 2UD (1 page)
26 August 2008Location of debenture register (1 page)
26 August 2008Return made up to 25/08/08; full list of members (4 pages)
26 August 2008Location of register of members (1 page)
26 August 2008Location of register of members (1 page)
26 August 2008Location of debenture register (1 page)
26 August 2008Return made up to 25/08/08; full list of members (4 pages)
26 August 2008Registered office changed on 26/08/2008 from 2ND floor, the atrium 31 church road, ashford middlesex TW15 2UD (1 page)
21 January 2008New secretary appointed (1 page)
21 January 2008New secretary appointed (1 page)
21 January 2008Secretary resigned (1 page)
21 January 2008Secretary resigned (1 page)
18 October 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
18 October 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
1 October 2007Registered office changed on 01/10/07 from: 2ND floor, the atrium church road, ashford middlesex TW15 2UD (1 page)
1 October 2007Registered office changed on 01/10/07 from: 2ND floor, the atrium church road, ashford middlesex TW15 2UD (1 page)
19 September 2007Registered office changed on 19/09/07 from: cnc house the grand union office park packet boat lane uxbridge middlesex UB8 2GH (1 page)
19 September 2007Registered office changed on 19/09/07 from: cnc house the grand union office park packet boat lane uxbridge middlesex UB8 2GH (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Return made up to 25/08/07; full list of members (2 pages)
4 September 2007Return made up to 25/08/07; full list of members (2 pages)
8 December 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
8 December 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
30 August 2006Return made up to 25/08/06; full list of members (2 pages)
30 August 2006Return made up to 25/08/06; full list of members (2 pages)
25 October 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
25 October 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
8 September 2005Return made up to 25/08/05; full list of members (3 pages)
8 September 2005Return made up to 25/08/05; full list of members (3 pages)
30 March 2005Director resigned (1 page)
30 March 2005New director appointed (3 pages)
30 March 2005Director resigned (1 page)
30 March 2005New director appointed (3 pages)
15 March 2005New director appointed (3 pages)
15 March 2005New director appointed (3 pages)
9 March 2005New director appointed (3 pages)
9 March 2005New director appointed (3 pages)
8 March 2005Registered office changed on 08/03/05 from: 82 saint john street london EC1M 4JN (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Registered office changed on 08/03/05 from: 82 saint john street london EC1M 4JN (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005Director resigned (1 page)
26 November 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
26 November 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
13 September 2004Return made up to 25/08/04; full list of members (7 pages)
13 September 2004Return made up to 25/08/04; full list of members (7 pages)
1 April 2004Particulars of mortgage/charge (6 pages)
1 April 2004Particulars of mortgage/charge (6 pages)
3 December 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
3 December 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
23 September 2003Return made up to 25/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 September 2003Return made up to 25/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 November 2002New secretary appointed (2 pages)
21 November 2002Secretary resigned (1 page)
21 November 2002New secretary appointed (2 pages)
26 September 2002Return made up to 25/08/02; full list of members (6 pages)
26 June 2002New director appointed (3 pages)
25 June 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
27 May 2002Director resigned (1 page)
17 April 2002Particulars of mortgage/charge (7 pages)
6 March 2002Particulars of mortgage/charge (7 pages)
6 March 2002Particulars of mortgage/charge (7 pages)
6 March 2002Particulars of mortgage/charge (8 pages)
21 November 2001Particulars of mortgage/charge (8 pages)
8 October 2001Accounting reference date extended from 31/08/01 to 31/01/02 (1 page)
8 October 2001Return made up to 25/08/01; full list of members (6 pages)
19 July 2001Particulars of mortgage/charge (8 pages)
26 June 2001Particulars of mortgage/charge (8 pages)
6 June 2001Particulars of mortgage/charge (8 pages)
20 April 2001Particulars of mortgage/charge (9 pages)
20 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
15 March 2001New secretary appointed (2 pages)
26 February 2001Secretary resigned (1 page)
26 February 2001Director resigned (1 page)
17 February 2001Particulars of mortgage/charge (9 pages)
9 February 2001New director appointed (3 pages)
9 February 2001New secretary appointed (2 pages)
30 January 2001New director appointed (3 pages)
29 January 2001Company name changed rooster trading company LIMITED\certificate issued on 29/01/01 (2 pages)
25 August 2000Incorporation (17 pages)