Company NameLYLE & Scott Limited
Company StatusActive
Company Number04111248
CategoryPrivate Limited Company
Incorporation Date21 November 2000(23 years, 5 months ago)
Previous NameMeaujo (522) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMrs Susan Margaret Watson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2006(5 years, 7 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Kentish Town Road
London
NW1 8NX
Director NameMr Philip Jonathan Richard Oldham
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2021(20 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Kentish Town Road
London
NW1 8NX
Director NameMr Andrew Stellakis
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2021(20 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Kentish Town Road
London
NW1 8NX
Secretary NameMr Benjamin Ian Hartop
NationalityScottish
StatusResigned
Appointed22 March 2001(4 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2005)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address4 Wensgate Drive
Hawick
Roxburghshire
TD9 9PF
Scotland
Director NameRobert Tudor Kimpton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(4 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 May 2009)
RoleCompany Director
Correspondence Address29 Mill End Close
Eaton Bray
Dunstable
Bedfordshire
LU6 2FH
Director NameBenjamin John Sharpe
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(3 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 26 June 2006)
RoleManaging Director
Correspondence Address20 Bedingstone Drive
Penkridge
Staffordshire
ST19 5TE
Director NameMr John Graham Harris
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(6 years, 5 months after company formation)
Appointment Duration4 years (resigned 23 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Westfield Road
Edgbaston
Birmingham
West Midlands
B15 3QF
Director NameDerrick John Campbell
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Braehead Cottage
Bowden
Melrose
Roxburghshire
TD6 0SS
Scotland
Director NameMs Helen Deborah Driscoll
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2014(13 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 January 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Kent House 14-17 Market Place
London
W1W 8AJ
Director NameMeaujo Incorporations Limited (Corporation)
StatusResigned
Appointed21 November 2000(same day as company formation)
Correspondence AddressSt Philips House
St Philips Place
Birmingham
West Midlands
B3 2PP
Secretary NamePhilsec Limited (Corporation)
StatusResigned
Appointed21 November 2000(same day as company formation)
Correspondence AddressSt Philips House
St Philips Place
Birmingham
West Midlands
B3 2PP
Secretary NameWaterlinks Investments Limited (Corporation)
StatusResigned
Appointed31 January 2005(4 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 June 2015)
Correspondence AddressFaraday Wharf Holt Street
Birmingham
West Midlands
B7 4BB

Contact

Websitelyleandscott.com

Location

Registered Address37 Kentish Town Road
London
NW1 8NX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.4m at £1Susan Watson
74.47%
Ordinary A
100k at £1Susan Watson
5.32%
Ordinary
95k at £1Helen Driscoll
5.05%
Ordinary C
285k at £1Susan Watson
15.16%
Ordinary B

Financials

Year2014
Turnover£28,676,583
Gross Profit£15,453,599
Net Worth£16,059,662
Cash£7,235,423
Current Liabilities£3,638,635

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

19 December 2008Delivered on: 27 December 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 November 2007Delivered on: 22 November 2007
Persons entitled: Capital & Counties Cg Limited & Capital & Counties Nominee 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: The rent deposit. See the mortgage charge document for full details.
Outstanding
16 February 2022Delivered on: 17 February 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
16 November 2010Delivered on: 1 December 2010
Persons entitled: Union Central Estates LLP

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: £5,000.00.
Outstanding
14 March 2006Delivered on: 25 March 2006
Satisfied on: 11 April 2009
Persons entitled: Landsbank Commercial Finance

Classification: Swedish law pledge
Secured details: All monies due or to become due up to a maximum 0F gbp 8,000,000 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Account number 5277 10 000 59 held at skandinaviska enskilda banken ab (publ).
Fully Satisfied
14 March 2006Delivered on: 25 March 2006
Satisfied on: 11 April 2009
Persons entitled: Landsbanki Commercial Finance

Classification: German law account pledge agreement
Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any amount standing currently or in the future to the credit balance of each existing account and any new account any other claim arising out of or in connection with the contractual relationship with the respective account bank including all interest payable thereon all rights title and interest in and to the scheduled securities. See the mortgage charge document for full details.
Fully Satisfied
14 March 2006Delivered on: 22 March 2006
Satisfied on: 5 March 2009
Persons entitled: Landsbanki Commercial Finance

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. See the mortgage charge document for full details.
Fully Satisfied
29 December 2004Delivered on: 31 December 2004
Satisfied on: 5 April 2006
Persons entitled: Enterprise Finance Europe (UK) LTD

Classification: Mortgage 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
15 November 2001Delivered on: 28 November 2001
Satisfied on: 4 May 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit (as defined). See the mortgage charge document for full details.
Fully Satisfied
25 May 2001Delivered on: 6 June 2001
Satisfied on: 14 March 2006
Persons entitled: Ge Capital Commercial Finance Limited

Classification: All assets 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

Filing History

18 December 2023Full accounts made up to 31 March 2023 (29 pages)
27 October 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
2 May 2023Termination of appointment of Susan Margaret Watson as a director on 18 February 2023 (1 page)
16 January 2023Confirmation statement made on 21 November 2022 with no updates (3 pages)
21 December 2022Full accounts made up to 31 March 2022 (32 pages)
17 February 2022Registration of charge 041112480011, created on 16 February 2022 (77 pages)
4 January 2022Full accounts made up to 31 March 2021 (34 pages)
29 November 2021Confirmation statement made on 21 November 2021 with updates (6 pages)
23 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 June 2021Memorandum and Articles of Association (29 pages)
18 May 2021Registered office address changed from 3rd Floor Kent House 14-17 Market Place London W1W 8AJ England to 37 Kentish Town Road London NW1 8NX on 18 May 2021 (1 page)
25 January 2021Appointment of Mr Philip Jonathan Richard Oldham as a director on 18 January 2021 (2 pages)
22 January 2021Notification of Ellaness Holdings Limited as a person with significant control on 18 January 2021 (2 pages)
22 January 2021Cessation of Susan Margaret Watson as a person with significant control on 18 January 2021 (1 page)
22 January 2021Termination of appointment of Helen Deborah Driscoll as a director on 18 January 2021 (1 page)
22 January 2021Appointment of Mr Andrew Stellakis as a director on 18 January 2021 (2 pages)
22 January 2021Statement of capital following an allotment of shares on 18 January 2021
  • GBP 1,880,254
(4 pages)
25 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
29 September 2020Full accounts made up to 31 March 2020 (33 pages)
27 November 2019Confirmation statement made on 21 November 2019 with updates (7 pages)
13 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
13 November 2019Change of share class name or designation (2 pages)
11 September 2019Registered office address changed from Ts2 Pinewood Business Park Coleshill Road Birmingham B37 7HG to 3rd Floor Kent House 14-17 Market Place London W1W 8AJ on 11 September 2019 (1 page)
30 August 2019Satisfaction of charge 9 in full (1 page)
16 July 2019Group of companies' accounts made up to 31 March 2019 (30 pages)
18 December 2018Group of companies' accounts made up to 31 March 2018 (33 pages)
22 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
24 July 2018Satisfaction of charge 10 in full (1 page)
24 July 2018Satisfaction of charge 8 in full (1 page)
23 November 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
23 November 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
7 September 2017Group of companies' accounts made up to 31 March 2017 (27 pages)
7 September 2017Group of companies' accounts made up to 31 March 2017 (27 pages)
28 December 2016Group of companies' accounts made up to 31 March 2016 (27 pages)
28 December 2016Group of companies' accounts made up to 31 March 2016 (27 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
28 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
28 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 04/07/2014
(7 pages)
28 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 04/07/2014
(7 pages)
28 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
23 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,880,000
(4 pages)
23 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,880,000
(4 pages)
31 August 2015Registered office address changed from C/O Waterlinks Investments Ltd Faraday Wharf Birmingham Science Park Holt Street Birmingham Wesy Midlands B7 4BB to Ts2 Pinewood Business Park Coleshill Road Birmingham B37 7HG on 31 August 2015 (1 page)
31 August 2015Registered office address changed from C/O Waterlinks Investments Ltd Faraday Wharf Birmingham Science Park Holt Street Birmingham Wesy Midlands B7 4BB to Ts2 Pinewood Business Park Coleshill Road Birmingham B37 7HG on 31 August 2015 (1 page)
20 July 2015Group of companies' accounts made up to 31 March 2015 (24 pages)
20 July 2015Group of companies' accounts made up to 31 March 2015 (24 pages)
30 June 2015Termination of appointment of Waterlinks Investments Limited as a secretary on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Waterlinks Investments Limited as a secretary on 30 June 2015 (1 page)
12 January 2015Secretary's details changed for Waterlinks Investments Limited on 30 September 2013 (1 page)
12 January 2015Secretary's details changed for Waterlinks Investments Limited on 30 September 2013 (1 page)
28 December 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
28 December 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
26 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,880,000
(5 pages)
26 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,880,000
(5 pages)
10 September 2014Memorandum and Articles of Association (30 pages)
10 September 2014Memorandum and Articles of Association (30 pages)
28 July 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 1,880,260.00
  • ANNOTATION Clarification a second filed SH01 was registered on 28/06/2016.
(10 pages)
28 July 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 1,880,260.00
(9 pages)
28 July 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 1,880,260.00
(9 pages)
28 July 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 1,880,260.00
  • ANNOTATION Clarification a second filed SH01 was registered on 28/06/2016.
(10 pages)
25 July 2014Appointment of Ms Helen Deborah Driscoll as a director on 4 July 2014 (2 pages)
25 July 2014Appointment of Ms Helen Deborah Driscoll as a director on 4 July 2014 (2 pages)
25 July 2014Appointment of Ms Helen Deborah Driscoll as a director on 4 July 2014 (2 pages)
23 July 2014Particulars of variation of rights attached to shares (2 pages)
23 July 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 1,404,800
(5 pages)
23 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(2 pages)
23 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(2 pages)
23 July 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 1,404,800
(5 pages)
23 July 2014Particulars of variation of rights attached to shares (2 pages)
23 July 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 1,404,800
(5 pages)
6 June 2014Director's details changed for Mrs Susan Margaret Watson on 30 July 2013 (2 pages)
6 June 2014Director's details changed for Mrs Susan Margaret Watson on 30 July 2013 (2 pages)
10 December 2013Group of companies' accounts made up to 31 March 2013 (23 pages)
10 December 2013Group of companies' accounts made up to 31 March 2013 (23 pages)
26 November 2013Director's details changed for Mrs Susan Margaret Watson on 28 July 2013 (2 pages)
26 November 2013Director's details changed for Mrs Susan Margaret Watson on 28 July 2013 (2 pages)
26 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-26
(4 pages)
26 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-26
(4 pages)
1 September 2013Registered office address changed from Unit 3 Ashted Lock Dartmouth Middleway Birmingham Science Park Aston Birmingham B7 4AZ Uk on 1 September 2013 (1 page)
1 September 2013Registered office address changed from Unit 3 Ashted Lock Dartmouth Middleway Birmingham Science Park Aston Birmingham B7 4AZ Uk on 1 September 2013 (1 page)
1 September 2013Registered office address changed from Unit 3 Ashted Lock Dartmouth Middleway Birmingham Science Park Aston Birmingham B7 4AZ Uk on 1 September 2013 (1 page)
22 July 2013Statement of capital following an allotment of shares on 10 July 2013
  • GBP 1,401,000
(4 pages)
22 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
22 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
22 July 2013Statement of capital following an allotment of shares on 10 July 2013
  • GBP 1,401,000
(4 pages)
23 November 2012Director's details changed for Mrs Susan Margaret Watson on 23 November 2012 (2 pages)
23 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
23 November 2012Director's details changed for Mrs Susan Margaret Watson on 23 November 2012 (2 pages)
23 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
25 September 2012Group of companies' accounts made up to 31 March 2012 (23 pages)
25 September 2012Group of companies' accounts made up to 31 March 2012 (23 pages)
15 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
18 August 2011Full accounts made up to 31 March 2011 (20 pages)
18 August 2011Full accounts made up to 31 March 2011 (20 pages)
26 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 May 2011Termination of appointment of John Harris as a director (2 pages)
26 May 2011Registered office address changed from Unit 3 Ashted Lock Dartmouth Middleway Aston Science Park Birmingham B7 4AZ on 26 May 2011 (2 pages)
26 May 2011Registered office address changed from Unit 3 Ashted Lock Dartmouth Middleway Aston Science Park Birmingham B7 4AZ on 26 May 2011 (2 pages)
26 May 2011Termination of appointment of John Harris as a director (2 pages)
26 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
29 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
18 August 2010Full accounts made up to 31 March 2010 (18 pages)
18 August 2010Full accounts made up to 31 March 2010 (18 pages)
7 December 2009Secretary's details changed for Waterlinks Investments Limited on 1 October 2009 (2 pages)
7 December 2009Secretary's details changed for Waterlinks Investments Limited on 1 October 2009 (2 pages)
7 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
7 December 2009Secretary's details changed for Waterlinks Investments Limited on 1 October 2009 (2 pages)
7 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
25 August 2009Full accounts made up to 31 March 2009 (17 pages)
25 August 2009Full accounts made up to 31 March 2009 (17 pages)
16 June 2009Appointment terminated director robert kimpton (1 page)
16 June 2009Appointment terminated director robert kimpton (1 page)
17 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
17 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
17 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
17 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
9 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
9 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
27 December 2008Particulars of a mortgage or charge / charge no: 9 (9 pages)
27 December 2008Particulars of a mortgage or charge / charge no: 9 (9 pages)
28 November 2008Return made up to 21/11/08; full list of members (4 pages)
28 November 2008Return made up to 21/11/08; full list of members (4 pages)
21 August 2008Full accounts made up to 31 March 2008 (17 pages)
21 August 2008Full accounts made up to 31 March 2008 (17 pages)
31 July 2008Appointment terminated director derrick campbell (1 page)
31 July 2008Appointment terminated director derrick campbell (1 page)
18 December 2007Return made up to 21/11/07; full list of members (3 pages)
18 December 2007Secretary's particulars changed (1 page)
18 December 2007Secretary's particulars changed (1 page)
18 December 2007Return made up to 21/11/07; full list of members (3 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
19 October 2007Registered office changed on 19/10/07 from: 45A waterlinks house richard street birmingham west midlands B7 4AA (1 page)
19 October 2007Registered office changed on 19/10/07 from: 45A waterlinks house richard street birmingham west midlands B7 4AA (1 page)
15 August 2007Full accounts made up to 31 March 2007 (17 pages)
15 August 2007Full accounts made up to 31 March 2007 (17 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
24 November 2006Return made up to 21/11/06; full list of members (2 pages)
24 November 2006Secretary's particulars changed (1 page)
24 November 2006Secretary's particulars changed (1 page)
24 November 2006Return made up to 21/11/06; full list of members (2 pages)
4 October 2006Full accounts made up to 31 March 2006 (18 pages)
4 October 2006Full accounts made up to 31 March 2006 (18 pages)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
29 June 2006New director appointed (1 page)
29 June 2006New director appointed (1 page)
4 May 2006Declaration of satisfaction of mortgage/charge (1 page)
4 May 2006Declaration of satisfaction of mortgage/charge (1 page)
2 May 2006Full accounts made up to 31 March 2005 (15 pages)
2 May 2006Full accounts made up to 31 March 2005 (15 pages)
7 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 April 2006Memorandum and Articles of Association (9 pages)
7 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 April 2006Memorandum and Articles of Association (9 pages)
5 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2006Particulars of mortgage/charge (6 pages)
25 March 2006Particulars of mortgage/charge (6 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
22 March 2006Particulars of mortgage/charge (12 pages)
22 March 2006Particulars of mortgage/charge (12 pages)
14 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Return made up to 21/11/05; full list of members (2 pages)
17 January 2006Return made up to 21/11/05; full list of members (2 pages)
1 April 2005Full accounts made up to 31 March 2004 (15 pages)
1 April 2005Full accounts made up to 31 March 2004 (15 pages)
11 February 2005Secretary resigned (2 pages)
11 February 2005New secretary appointed (2 pages)
11 February 2005New secretary appointed (2 pages)
11 February 2005Secretary resigned (2 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
25 November 2004Return made up to 21/11/04; full list of members (7 pages)
25 November 2004Return made up to 21/11/04; full list of members (7 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
8 December 2003Return made up to 21/11/03; full list of members (6 pages)
8 December 2003Return made up to 21/11/03; full list of members (6 pages)
25 October 2003Full accounts made up to 31 March 2003 (15 pages)
25 October 2003Full accounts made up to 31 March 2003 (15 pages)
6 December 2002Return made up to 21/11/02; full list of members (6 pages)
6 December 2002Return made up to 21/11/02; full list of members (6 pages)
14 October 2002Full accounts made up to 31 March 2002 (14 pages)
14 October 2002Full accounts made up to 31 March 2002 (14 pages)
23 January 2002Return made up to 21/11/01; full list of members (6 pages)
23 January 2002Return made up to 21/11/01; full list of members (6 pages)
28 November 2001Particulars of mortgage/charge (5 pages)
28 November 2001Particulars of mortgage/charge (5 pages)
23 November 2001Ad 20/11/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 November 2001Ad 20/11/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 June 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
15 June 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
6 June 2001Particulars of mortgage/charge (7 pages)
6 June 2001Particulars of mortgage/charge (7 pages)
17 April 2001Secretary resigned (1 page)
17 April 2001Registered office changed on 17/04/01 from: saint philips house, saint phillips place birmingham west midlands B3 2PP (1 page)
17 April 2001New director appointed (2 pages)
17 April 2001Director resigned (1 page)
17 April 2001Secretary resigned (1 page)
17 April 2001New secretary appointed (2 pages)
17 April 2001Director resigned (1 page)
17 April 2001New secretary appointed (2 pages)
17 April 2001Registered office changed on 17/04/01 from: saint philips house, saint phillips place birmingham west midlands B3 2PP (1 page)
17 April 2001New director appointed (2 pages)
30 March 2001Company name changed meaujo (522) LIMITED\certificate issued on 30/03/01 (2 pages)
30 March 2001Company name changed meaujo (522) LIMITED\certificate issued on 30/03/01 (2 pages)
21 November 2000Incorporation (30 pages)
21 November 2000Incorporation (30 pages)