Company NameLS Aberdeen Limited
Company StatusActive
Company Number04161303
CategoryPrivate Limited Company
Incorporation Date15 February 2001(23 years, 2 months ago)
Previous NameCedric (New Fetter Lane) (No.1) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Leigh McCaveny
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(21 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusCurrent
Appointed22 February 2001(1 week after company formation)
Appointment Duration23 years, 2 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusCurrent
Appointed20 April 2011(10 years, 2 months after company formation)
Appointment Duration13 years
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Director Limited (Corporation)
StatusCurrent
Appointed01 March 2013(12 years after company formation)
Appointment Duration11 years, 1 month
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed22 February 2001(1 week after company formation)
Appointment Duration10 years, 2 months (resigned 30 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Peter Maxwell Dudgeon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(2 weeks, 5 days after company formation)
Appointment Duration3 years, 12 months (resigned 02 March 2005)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Peter Maxwell Dudgeon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(7 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Adrian Michael De Souza
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2011(10 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Michael Arnaouti
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(14 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 March 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLouise Miller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(16 years after company formation)
Appointment Duration10 months (resigned 01 January 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMrs Elizabeth Miles
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(16 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 May 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed15 February 2001(same day as company formation)
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2001(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Director NameLand Securities Portfolio Management Limited (Corporation)
StatusResigned
Appointed14 January 2005(3 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 April 2013)
Correspondence Address5 Strand
London
WC2N 5AF

Contact

Websitelandsecurities.com
Telephone020 74139000
Telephone regionLondon

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Land Securities Spv's LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return4 December 2023 (4 months, 2 weeks ago)
Next Return Due18 December 2024 (8 months from now)

Charges

26 November 2020Delivered on: 1 December 2020
Persons entitled: Deutsche Trustee Company Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming queens links leisure park, aberdeen as further described in the standard security.
Outstanding
19 November 2020Delivered on: 20 November 2020
Persons entitled:
Deutsche Trustee Company Limited as Obligor Security Trustee
Land Securities Capital Markets PLC as Issuer

Classification: A registered charge
Outstanding
3 November 2004Delivered on: 16 November 2004
Satisfied on: 5 March 2012
Persons entitled: Land Securities Capital Markets PLC

Classification: Obligor floating charge agreement
Secured details: All monies due or to become due from finco and the company and each obligor to the chargee and all monies due or to become due from the obligors to the note trustee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First floating charge all present and future assets and undertaking of the company.
Fully Satisfied
3 November 2004Delivered on: 16 November 2004
Satisfied on: 5 March 2012
Persons entitled: Deutsche Trustee Company Limited

Classification: Security trust and intercreditor deed
Secured details: All monies due or to become due from each obligor to any obligor secured creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interests in 1) the original mortgaged properties 2) any real property 3) all plant machinery and other chattels 4) the obligor accounts 5) all shares and all dividends 6) all rights under any agreement 7) all intellectual property rights 8) all interest in any eligible investments 9) all goodwill 10) all uncalled share capital 11) all monetary claims and related rights. By way of assignment all rental income, all proceeds receivable and all obligor transaction documents. By way of floating charge all assets and undertakings. See the mortgage charge document for full details.
Fully Satisfied
10 July 2001Delivered on: 16 July 2001
Satisfied on: 15 October 2003
Persons entitled: Liverpool Victoria Friendly Society Limited

Classification: Deed of charge and supplemental deed (as defined therein) relating to a mortgage dated 7 december 1964
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: The l/h property k/a 14 fenchurch avenue t/n LN176851.
Fully Satisfied
6 March 2001Delivered on: 21 March 2001
Satisfied on: 13 January 2016
Persons entitled: The Prudential Assurance Company Limited (The "Trustee")

Classification: A seventh supplemental trust deed made between land securities PLC (1), certain subsidiary companies (2) and the prudential assurance company limited (the "trustee") (3) (the "supplemental deed")
Secured details: The principal and interest on the £400,000,000 10 per cent. First mortgage debenture stock 2025 of land securities PLC and all other moneys intended to be secured by the supplemental deed and a trust deed dated 8 november 1985 (the "trust deed") and deeds dated 2 may 1986, 29 august 1986, 23 april 1987, 23 april 1987, 28 may 1987, 27 august 1987, 29 march 1988, 23 february 1989, 31 march 1989, 31 march 1989, 5 october 1990, 5 october 1990, 26 march 1992,19 august 1992, 23 october 1992, 18 november 1992, 31 march 1993, 31 march 1995, 11 october 1996, 13 january 1997, 19 march 1997, 22 july 1997, 5 september 1997, 12 october 1998, 15 april 1999, 14 september 1999, 19 november 1999, 18 august 2000 and 27 september 2000 all of which are supplemental to the trust deed.
Particulars: The company has assigned to the trustee all moneys payable by virtue of any insurances on the mortgaged property (as described in the trust deed) including (without prejudice to the generality of the foregoing) insurances effected pursuant to clause 17 (a) (13) and 17 (a) (14) (subject as thereby provided) of the trust deed and such moneys shall be deemed to be part of the mortgaged property and shall be paid to the trustee and applied in accordance with clauses 17 (a) (13) and 17 (a) (14) (as applicable) of the trust deed.
Fully Satisfied
8 November 1985Delivered on: 13 March 2001
Satisfied on: 13 January 2016
Persons entitled: The Prudential Assurance Company Limited

Classification: Trust deed dated 8 november 1985 and supplemental trust deed dated 2 may 1986
Secured details: Securing the principal of and interest on the £400,000,000 first mortgage debenture stock 2025 of land securities PLC and all other moneys intended to be secured by the trust deed and the deeds supplemental thereto.
Particulars: L/H land k/a 21 and 23 new fetter lane london t/n LN253355.
Fully Satisfied

Filing History

6 December 2020Confirmation statement made on 4 December 2020 with updates (5 pages)
1 December 2020Registration of charge 041613030007, created on 26 November 2020 (4 pages)
20 November 2020Registration of charge 041613030006, created on 19 November 2020 (10 pages)
22 September 2020Memorandum and Articles of Association (26 pages)
22 September 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 September 2020Statement of capital following an allotment of shares on 8 September 2020
  • GBP 10,000,000.00
(8 pages)
22 September 2020Statement of company's objects (2 pages)
14 September 2020Cessation of Land Securities Spv's Limited as a person with significant control on 8 September 2020 (1 page)
14 September 2020Notification of Land Securities Portfolio Management Limited as a person with significant control on 8 September 2020 (2 pages)
4 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-03
(3 pages)
6 July 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
5 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
28 November 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
11 December 2018Confirmation statement made on 4 December 2018 with updates (4 pages)
19 July 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
5 January 2018Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page)
3 January 2018Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages)
4 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
4 December 2017Change of details for Land Securities Spv's Limited as a person with significant control on 10 January 2017 (2 pages)
4 December 2017Change of details for Land Securities Spv's Limited as a person with significant control on 10 January 2017 (2 pages)
4 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
6 June 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
6 June 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
10 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
10 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
9 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
11 May 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
11 May 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
27 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(5 pages)
27 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(5 pages)
13 January 2016Satisfaction of charge 1 in full (4 pages)
13 January 2016Satisfaction of charge 1 in full (4 pages)
13 January 2016Satisfaction of charge 2 in full (4 pages)
13 January 2016Satisfaction of charge 2 in full (4 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page)
5 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
5 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
5 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
24 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(5 pages)
24 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(5 pages)
24 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(5 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
7 May 2013Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page)
7 May 2013Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
30 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
18 April 2012Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages)
21 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
13 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
9 May 2011Appointment of Adrian Michael De Souza as a director (2 pages)
9 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
9 May 2011Termination of appointment of Peter Dudgeon as a director (1 page)
9 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
9 May 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
9 May 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
9 May 2011Termination of appointment of Peter Dudgeon as a director (1 page)
9 May 2011Appointment of Adrian Michael De Souza as a director (2 pages)
30 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
23 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
23 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
23 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Land Securities Portfolio Management Limited on 14 February 2010 (2 pages)
23 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Land Securities Portfolio Management Limited on 14 February 2010 (2 pages)
23 February 2010Director's details changed for Land Securities Management Services Limited on 14 February 2010 (2 pages)
23 February 2010Director's details changed for Land Securities Management Services Limited on 14 February 2010 (2 pages)
12 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
12 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
24 February 2009Return made up to 15/02/09; full list of members (6 pages)
24 February 2009Return made up to 15/02/09; full list of members (6 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 October 2008Director appointed peter maxwell dudgeon (2 pages)
9 October 2008Director appointed peter maxwell dudgeon (2 pages)
16 September 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
16 September 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
25 February 2008Return made up to 15/02/08; full list of members (5 pages)
25 February 2008Return made up to 15/02/08; full list of members (5 pages)
2 July 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
2 July 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
1 March 2007Return made up to 15/02/07; full list of members (5 pages)
1 March 2007Return made up to 15/02/07; full list of members (5 pages)
14 July 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
14 July 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
21 February 2006Return made up to 15/02/06; full list of members (6 pages)
21 February 2006Return made up to 15/02/06; full list of members (6 pages)
3 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
3 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
23 February 2005Return made up to 15/02/05; full list of members (6 pages)
23 February 2005Return made up to 15/02/05; full list of members (6 pages)
24 January 2005New secretary appointed (12 pages)
24 January 2005New secretary appointed (12 pages)
22 November 2004Memorandum and Articles of Association (11 pages)
22 November 2004Memorandum and Articles of Association (11 pages)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2004Particulars of mortgage/charge (77 pages)
16 November 2004Particulars of mortgage/charge (74 pages)
16 November 2004Particulars of mortgage/charge (74 pages)
16 November 2004Particulars of mortgage/charge (77 pages)
16 September 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
16 September 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
19 February 2004Return made up to 15/02/04; full list of members (5 pages)
19 February 2004Return made up to 15/02/04; full list of members (5 pages)
15 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
12 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
27 February 2003Return made up to 15/02/03; full list of members (5 pages)
27 February 2003Return made up to 15/02/03; full list of members (5 pages)
16 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 March 2002Return made up to 15/02/02; full list of members (5 pages)
5 March 2002Return made up to 15/02/02; full list of members (5 pages)
16 July 2001Particulars of mortgage/charge (3 pages)
16 July 2001Particulars of mortgage/charge (3 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
3 April 2001New secretary appointed (2 pages)
3 April 2001New secretary appointed (2 pages)
22 March 2001Registered office changed on 22/03/01 from: lacon house theobalds road london WC1X 8RW (1 page)
22 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/03/01
(2 pages)
22 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
22 March 2001Secretary resigned (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/03/01
(2 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001Ad 02/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 March 2001Registered office changed on 22/03/01 from: lacon house theobalds road london WC1X 8RW (1 page)
22 March 2001Ad 02/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 March 2001Director resigned (1 page)
21 March 2001Particulars of mortgage/charge (3 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
13 March 2001Particulars of property mortgage/charge (4 pages)
13 March 2001Particulars of property mortgage/charge (4 pages)
28 February 2001Memorandum and Articles of Association (6 pages)
28 February 2001Memorandum and Articles of Association (6 pages)
26 February 2001Company name changed shelfco (no.2137) LIMITED\certificate issued on 26/02/01 (3 pages)
26 February 2001Company name changed shelfco (no.2137) LIMITED\certificate issued on 26/02/01 (3 pages)
15 February 2001Incorporation (24 pages)
15 February 2001Incorporation (24 pages)