London
W1K 3QT
Director Name | Mr Peter Nelson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2018(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Observatory Southfleet Road Swanscombe DA10 0DF |
Director Name | Mr Andrew James Brandon |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2018(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Grosvenor Hill London W1K 3QT |
Director Name | Mr Priyan Uditha Manatunga |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Chief Financial Officer & Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 50 Grosvenor Hill London W1K 3QT |
Director Name | Mr Timothy Alex Seddon |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 April 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Rosery 13 Speer Road Thames Ditton Surrey KT7 0PJ |
Director Name | Mr Robert Henry De Barr |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 September 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Watermark Thames Lawn St Peter Street Marlow Buckinghamshire SL7 1QA |
Secretary Name | Mr Peter Maxwell Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 April 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr Stephen Augustine McGuckin |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(7 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 26 September 2008) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ravensbourne Road East Twickenham Middlesex TW1 2DH |
Director Name | Martin Reay Wood |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(7 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 22 July 2009) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 108 Scatterdells Lane Chipperfield Kings Langley Hertfordshire WD4 9EZ |
Director Name | Mr Stephen Augustine McGuckin |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(7 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 January 2009) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ravensbourne Road East Twickenham Middlesex TW1 2DH |
Director Name | Ms Emma Jane Cariaga |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(8 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Ryfold Road London SW19 8DF |
Director Name | Ms Colette O'Shea |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 March 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2000(same day as company formation) |
Correspondence Address | Lacon House 84 Theobald's Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2000(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Director Name | Land Securities Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2008(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2013) |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2008(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 29 March 2018) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2011(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 March 2018) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2013(12 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 29 March 2018) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Website | landsecurities.com |
---|
Registered Address | 50 Grosvenor Hill London W1K 3QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
70m at £1 | Ls London Holdings Three LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,578,000 |
Gross Profit | -£350,000 |
Net Worth | £12,064,000 |
Current Liabilities | £39,471,000 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
29 March 2018 | Delivered on: 13 April 2018 Persons entitled: Countryside Clarion (Eastern Quarry) LLP Classification: A registered charge Particulars: The parts of the land at eastern quarry shown edged red on the plan attached to the instrument which comprises the whole or part of the land in title numbers K927623, K927602, K927549, K961336, K961335, K921413 and K970466 and unregistered land but excludes the areas of land shown cross hatched purple and cross hatched green on that plan. Outstanding |
---|---|
29 March 2018 | Delivered on: 11 April 2018 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: The freehold property known as land on the south side of alkerden lane, swanscombe with the title number K927549 and additional land. See deed for further details. Outstanding |
29 March 2018 | Delivered on: 11 April 2018 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: The freehold property known as land on the south side of alkerden lane, swanscombe with the title number K927549 and additional land. See deed for further details. Outstanding |
29 March 2018 | Delivered on: 9 April 2018 Persons entitled: Ls London Holdings Three Limited Classification: A registered charge Particulars: Such part of the land registered under title numbers K927529, K927526 and K927549 as is shown coloured green on the plan annexed as schedule 9 (plan); and. Such part of the land registered under title numbers K927529, K927526 and K927549 as is shown coloured dark blue on the plan annexed as schedule 9 (plan).. For further information, please refer to schedule 2 of this deed. Outstanding |
2 May 2014 | Delivered on: 14 May 2014 Persons entitled: Bdw Trading Limited Classification: A registered charge Particulars: F/H property forming part of phase 1 eastern quarry, kent as shown edged red (but excluding land edged blue) on the plans annexed to the charging instrument. Outstanding |
15 August 2023 | Full accounts made up to 31 March 2022 (25 pages) |
---|---|
23 June 2023 | Termination of appointment of Andrew James Brandon as a director on 2 June 2023 (1 page) |
10 May 2023 | Confirmation statement made on 3 May 2023 with updates (4 pages) |
3 May 2022 | Confirmation statement made on 3 May 2022 with updates (4 pages) |
9 January 2022 | Full accounts made up to 31 March 2021 (26 pages) |
16 June 2021 | Director's details changed for Mr Andrew James Brandon on 31 May 2020 (2 pages) |
16 June 2021 | Confirmation statement made on 30 May 2021 with updates (4 pages) |
16 June 2021 | Director's details changed for Mr Ian Rickwood on 16 June 2021 (2 pages) |
3 June 2021 | Appointment of Mr Priyan Manatunga as a director on 1 May 2021 (2 pages) |
23 February 2021 | Registered office address changed from 1 Christchurch Way Woking GU21 6JG England to 50 Grosvenor Hill London W1K 3QT on 23 February 2021 (1 page) |
28 January 2021 | Full accounts made up to 31 March 2020 (24 pages) |
11 June 2020 | Confirmation statement made on 30 May 2020 with updates (4 pages) |
11 June 2020 | Director's details changed for Mr Ian Rickwood on 1 March 2020 (2 pages) |
12 February 2020 | Full accounts made up to 31 March 2019 (23 pages) |
6 June 2019 | Confirmation statement made on 30 May 2019 with updates (3 pages) |
8 March 2019 | Full accounts made up to 31 March 2018 (21 pages) |
13 June 2018 | Cessation of Ls London Holdings Three Limited as a person with significant control on 29 March 2018 (1 page) |
13 June 2018 | Cessation of Ls London Holdings Three Limited as a person with significant control on 29 March 2018 (1 page) |
13 June 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
13 April 2018 | Registration of charge 041039530005, created on 29 March 2018
|
11 April 2018 | Registration of charge 041039530004, created on 29 March 2018
|
11 April 2018 | Registration of charge 041039530003, created on 29 March 2018
|
9 April 2018 | Notification of Henley Camland Ebbsfleet 801 Limited as a person with significant control on 29 March 2018 (2 pages) |
9 April 2018 | Termination of appointment of Colette O'shea as a director on 29 March 2018 (1 page) |
9 April 2018 | Registration of charge 041039530002, created on 29 March 2018
|
9 April 2018 | Termination of appointment of Ls Director Limited as a director on 29 March 2018 (1 page) |
9 April 2018 | Termination of appointment of Land Securities Management Services Limited as a director on 29 March 2018 (1 page) |
9 April 2018 | Termination of appointment of Ls Company Secretaries Limited as a secretary on 29 March 2018 (1 page) |
9 April 2018 | Appointment of Mr Peter Nelson as a director on 29 March 2018 (2 pages) |
9 April 2018 | Appointment of Mr Andrew James Brandon as a director on 29 March 2018 (2 pages) |
9 April 2018 | Appointment of Mr Ian Rickwood as a director on 29 March 2018 (2 pages) |
3 April 2018 | Registered office address changed from 100 Victoria Street London SW1E 5JL United Kingdom to 1 Christchurch Way Woking GU21 6JG on 3 April 2018 (1 page) |
27 December 2017 | Satisfaction of charge 041039530001 in full (4 pages) |
13 December 2017 | Resolutions
|
13 December 2017 | Change of name notice (2 pages) |
13 December 2017 | Resolutions
|
13 December 2017 | Change of name notice (2 pages) |
13 September 2017 | Full accounts made up to 31 March 2017 (17 pages) |
13 September 2017 | Full accounts made up to 31 March 2017 (17 pages) |
13 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
2 June 2017 | Director's details changed for Ls Director Limited on 2 June 2017 (1 page) |
2 June 2017 | Director's details changed for Ls Director Limited on 2 June 2017 (1 page) |
11 January 2017 | Director's details changed for Miss Colette O'shea on 10 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Miss Colette O'shea on 10 January 2017 (2 pages) |
10 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Ls Director Limited on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
10 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Ls Director Limited on 10 January 2017 (1 page) |
3 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
27 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
20 November 2015 | Full accounts made up to 31 March 2015 (14 pages) |
20 November 2015 | Full accounts made up to 31 March 2015 (14 pages) |
14 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
17 February 2015 | Director's details changed for Miss Colette O'shea on 26 November 2014 (2 pages) |
17 February 2015 | Director's details changed for Miss Colette O'shea on 26 November 2014 (2 pages) |
12 November 2014 | Full accounts made up to 31 March 2014 (10 pages) |
12 November 2014 | Full accounts made up to 31 March 2014 (10 pages) |
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
14 May 2014 | Registration of charge 041039530001
|
14 May 2014 | Registration of charge 041039530001
|
28 November 2013 | Section 519 (2 pages) |
28 November 2013 | Section 519 (2 pages) |
25 November 2013 | Full accounts made up to 31 March 2013 (10 pages) |
25 November 2013 | Full accounts made up to 31 March 2013 (10 pages) |
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
7 May 2013 | Termination of appointment of Land Securities Management Limited as a director (1 page) |
7 May 2013 | Termination of appointment of Land Securities Management Limited as a director (1 page) |
20 March 2013 | Appointment of Land Securities Management Services Limited as a director (2 pages) |
20 March 2013 | Appointment of Land Securities Management Services Limited as a director (2 pages) |
2 November 2012 | Full accounts made up to 31 March 2012 (10 pages) |
2 November 2012 | Full accounts made up to 31 March 2012 (10 pages) |
22 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Director's details changed for Miss Colette O'shea on 30 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Miss Colette O'shea on 30 March 2012 (2 pages) |
6 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Full accounts made up to 31 March 2011 (10 pages) |
14 September 2011 | Full accounts made up to 31 March 2011 (10 pages) |
31 May 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
31 May 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
27 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
27 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
23 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (15 pages) |
23 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (15 pages) |
23 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (15 pages) |
29 July 2010 | Full accounts made up to 31 March 2010 (10 pages) |
29 July 2010 | Full accounts made up to 31 March 2010 (10 pages) |
25 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (15 pages) |
25 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (15 pages) |
25 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (15 pages) |
4 September 2009 | Full accounts made up to 31 March 2009 (10 pages) |
4 September 2009 | Full accounts made up to 31 March 2009 (10 pages) |
2 August 2009 | Appointment terminated director martin wood (1 page) |
2 August 2009 | Appointment terminated director martin wood (1 page) |
18 May 2009 | Director appointed colette o'shea (2 pages) |
18 May 2009 | Director appointed colette o'shea (2 pages) |
15 May 2009 | Appointment terminated director emma cariaga (1 page) |
15 May 2009 | Appointment terminated director emma cariaga (1 page) |
11 February 2009 | Appointment terminated director stephen mcguckin (1 page) |
11 February 2009 | Appointment terminated director stephen mcguckin (1 page) |
10 February 2009 | Director appointed emma cariaga (3 pages) |
10 February 2009 | Director appointed emma cariaga (3 pages) |
20 November 2008 | Return made up to 08/11/08; full list of members (6 pages) |
20 November 2008 | Return made up to 08/11/08; full list of members (6 pages) |
21 October 2008 | Director appointed stephen mcguckin (3 pages) |
21 October 2008 | Director appointed stephen mcguckin (3 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
10 October 2008 | Director appointed ls director LIMITED (2 pages) |
10 October 2008 | Director appointed ls director LIMITED (2 pages) |
9 October 2008 | Appointment terminated director robert de barr (1 page) |
9 October 2008 | Appointment terminated director stephen mcguckin (1 page) |
9 October 2008 | Appointment terminated director land securities management services LIMITED (1 page) |
9 October 2008 | Director appointed land securities management LIMITED (2 pages) |
9 October 2008 | Director appointed land securities management LIMITED (2 pages) |
9 October 2008 | Director appointed martin reay wood (2 pages) |
9 October 2008 | Appointment terminated director stephen mcguckin (1 page) |
9 October 2008 | Appointment terminated director robert de barr (1 page) |
9 October 2008 | Appointment terminated director land securities management services LIMITED (1 page) |
9 October 2008 | Director appointed martin reay wood (2 pages) |
8 September 2008 | Memorandum and Articles of Association (6 pages) |
8 September 2008 | Memorandum and Articles of Association (6 pages) |
1 August 2008 | Director appointed stephen mcguckin (3 pages) |
1 August 2008 | Director appointed stephen mcguckin (3 pages) |
17 July 2008 | Full accounts made up to 31 March 2008 (10 pages) |
17 July 2008 | Full accounts made up to 31 March 2008 (10 pages) |
5 March 2008 | Nc inc already adjusted 28/02/08 (1 page) |
5 March 2008 | Nc inc already adjusted 28/02/08 (1 page) |
5 March 2008 | Resolutions
|
5 March 2008 | Resolutions
|
5 March 2008 | Ad 28/02/08\gbp si 70000000@1=70000000\gbp ic 1/70000001\ (2 pages) |
5 March 2008 | Ad 28/02/08\gbp si 70000000@1=70000000\gbp ic 1/70000001\ (2 pages) |
20 November 2007 | Return made up to 08/11/07; full list of members (5 pages) |
20 November 2007 | Return made up to 08/11/07; full list of members (5 pages) |
14 June 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
14 June 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
29 November 2006 | Return made up to 08/11/06; full list of members (5 pages) |
29 November 2006 | Return made up to 08/11/06; full list of members (5 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
5 April 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
5 April 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
22 November 2005 | Return made up to 08/11/05; full list of members (6 pages) |
22 November 2005 | Return made up to 08/11/05; full list of members (6 pages) |
9 December 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
9 December 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
24 November 2004 | Return made up to 08/11/04; full list of members (6 pages) |
24 November 2004 | Return made up to 08/11/04; full list of members (6 pages) |
15 October 2004 | Company name changed merchant street (no.1) LIMITED\certificate issued on 15/10/04 (2 pages) |
15 October 2004 | Company name changed merchant street (no.1) LIMITED\certificate issued on 15/10/04 (2 pages) |
13 November 2003 | Return made up to 08/11/03; full list of members (6 pages) |
13 November 2003 | Return made up to 08/11/03; full list of members (6 pages) |
10 September 2003 | Director's particulars changed (1 page) |
10 September 2003 | Director's particulars changed (1 page) |
12 August 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
12 August 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
13 November 2002 | Return made up to 08/11/02; full list of members (6 pages) |
13 November 2002 | Return made up to 08/11/02; full list of members (6 pages) |
18 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Secretary resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Secretary resigned (1 page) |
15 November 2001 | Return made up to 08/11/01; full list of members (6 pages) |
15 November 2001 | Return made up to 08/11/01; full list of members (6 pages) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Secretary resigned (1 page) |
13 November 2001 | Secretary resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
19 September 2001 | New director appointed (4 pages) |
19 September 2001 | New director appointed (4 pages) |
9 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | Registered office changed on 09/01/01 from: lacon house theobalds road london WC1X 8RW (1 page) |
9 January 2001 | New director appointed (3 pages) |
9 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
9 January 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
9 January 2001 | New director appointed (3 pages) |
9 January 2001 | Registered office changed on 09/01/01 from: lacon house theobalds road london WC1X 8RW (1 page) |
3 January 2001 | Memorandum and Articles of Association (6 pages) |
3 January 2001 | Memorandum and Articles of Association (6 pages) |
20 December 2000 | Company name changed shelfco (no.2043) LIMITED\certificate issued on 20/12/00 (3 pages) |
20 December 2000 | Company name changed shelfco (no.2043) LIMITED\certificate issued on 20/12/00 (3 pages) |
8 November 2000 | Incorporation (24 pages) |
8 November 2000 | Incorporation (24 pages) |