Company NameLark Group (Holdings) Limited
Company StatusDissolved
Company Number04171039
CategoryPrivate Limited Company
Incorporation Date1 March 2001(23 years, 1 month ago)
Dissolution Date26 September 2023 (6 months ago)
Previous NamesLIBG Limited and Lark Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter William Blanc
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2017(16 years, 6 months after company formation)
Appointment Duration6 years (closed 26 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Graham Robert Starling Lark
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(3 weeks, 1 day after company formation)
Appointment Duration16 years, 6 months (resigned 18 September 2017)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressWigham House
Wakering Road
Barking
Essex
IG11 8PJ
Director NameDavid Michael Waters
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(3 weeks, 1 day after company formation)
Appointment Duration9 years, 8 months (resigned 03 December 2010)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressWigham House
Wakering Road
Barking
Essex
IG11 8PJ
Director NameMr Stephen John Starling Lark
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(3 weeks, 1 day after company formation)
Appointment Duration20 years, 4 months (resigned 23 July 2021)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address8th Floor Ibex House
42-47 Minories
London
EC3N 1DY
Director NamePaul Anthony Scott
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(3 weeks, 1 day after company formation)
Appointment Duration9 years, 8 months (resigned 03 December 2010)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressWigham House
Wakering Road
Barking
Essex
IG11 8PJ
Director NameGillian Mary Lark
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(3 weeks, 1 day after company formation)
Appointment Duration4 years, 10 months (resigned 26 January 2006)
RoleInsurance Broker
Correspondence Address6 Knight Street
Sawbridgeworth
Hertfordshire
CM21 9AT
Secretary NameMr Carl Whitmore Brown
NationalityBritish
StatusResigned
Appointed26 March 2001(3 weeks, 3 days after company formation)
Appointment Duration6 years, 5 months (resigned 29 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWildmarsh Farmhouse
Luddenham
Faversham
Kent
ME13 0TJ
Director NamePaul Anthony Anscombe
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(10 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 12 February 2004)
RoleInsurance Broker
Correspondence Address65 Hill Rise
Cuffley
Potters Bar
Hertfordshire
EN6 4RX
Director NameMr Carl Whitmore Brown
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(1 year, 10 months after company formation)
Appointment Duration18 years (resigned 01 January 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8th Floor Ibex House
42-47 Minories
London
EC3N 1DY
Director NameMr Mark Robert Woodward
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(3 years, 1 month after company formation)
Appointment Duration13 years, 5 months (resigned 18 September 2017)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressWigham House
Wakering Road
Barking
Essex
IG11 8PJ
Director NamePierre Paul Joseph Leon Marie Ghislain Lefevre
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBelgian
StatusResigned
Appointed29 August 2007(6 years, 6 months after company formation)
Appointment Duration2 months (resigned 01 November 2007)
RoleInsurance Co Director
Correspondence AddressFlat 1
61 Onslow Square
London
SW7 3LS
Director NameMr Francois-Xavier Bernard Boisseau
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed29 August 2007(6 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 August 2012)
RoleUnderwriting And Claims Dir
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, One America Square
17 Crosswall
London
EC3N 2LB
Secretary NameRosemary Whitfield Jones
NationalityBritish
StatusResigned
Appointed29 August 2007(6 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 March 2009)
RoleCompany Director
Correspondence AddressBirchwood
7 Ellerton Road Wimbledon
London
SW20 0ER
Director NameMr Roy Leonard Sampson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(6 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 August 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6th Floor
One America Square 17 Crosswall
London
EC3N 2LB
Director NameMr David Frederick Foster
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(7 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 18 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWigham House
Wakering Road
Barking
Essex
IG11 8PJ
Director NameMr David Lawrence Simpson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(7 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 August 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor
One America Square 17 Crosswall
London
EC3N 2LB
Secretary NameBenjamin Robert Speers
NationalityBritish
StatusResigned
Appointed05 March 2009(8 years after company formation)
Appointment Duration2 years, 3 months (resigned 16 June 2011)
RoleCompany Director
Correspondence Address6th Floor
One America Square 17 Crosswall
London
EC3N 2LB
Director NameMs Julie Dawn Whitehead
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(10 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 September 2017)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressWigham House
Wakering Road
Barking
Essex
IG11 8PJ
Secretary NameMr Andrew Stewart Hunter
StatusResigned
Appointed15 August 2011(10 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 August 2012)
RoleCompany Director
Correspondence AddressWigham House
Wakering Road
Barking
Essex
IG11 8PJ
Director NameMr Pierre Paul Joseph Leon Lefevre
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBelgian
StatusResigned
Appointed07 February 2012(10 years, 11 months after company formation)
Appointment Duration6 months (resigned 06 August 2012)
RoleInsurance Company Director
Country of ResidenceFrance
Correspondence AddressWigham House
Wakering Road
Barking
Essex
IG11 8PJ
Director NameMr Laurent Michel Robert Matras
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed07 February 2012(10 years, 11 months after company formation)
Appointment Duration6 months (resigned 06 August 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWigham House
Wakering Road
Barking
Essex
IG11 8PJ
Director NameMr Paul William Picknett
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(10 years, 11 months after company formation)
Appointment Duration6 months (resigned 06 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWigham House
Wakering Road
Barking
Essex
IG11 8PJ
Director NameMr Andrew Stewart Hunter
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(10 years, 11 months after company formation)
Appointment Duration6 months (resigned 06 August 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWigham House
Wakering Road
Barking
Essex
IG11 8PJ
Secretary NameMr Carl Whitmore Brown
StatusResigned
Appointed06 August 2012(11 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 November 2017)
RoleCompany Director
Correspondence AddressWigham House
Wakering Road
Barking
Essex
IG11 8PJ
Director NameMr Timothy Mark Holland
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2017(16 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Julian James Lawrence Masters
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2017(16 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 September 2019)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOne Eagle Place
London
SW1Y 6AF
Director NameMr David Torbet
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2017(16 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 September 2019)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOne Eagle Place
London
SW1Y 6AF
Director NameDWS Directors Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameDWS Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU

Contact

Websitelarkinsurance.co.uk
Telephone020 75432800
Telephone regionLondon

Location

Registered AddressOne
Creechurch Place
London
EC3A 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.3m at £0.05Lark Midco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,373,296
Cash£501,553
Current Liabilities£6,050,505

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Charges

15 November 2017Delivered on: 21 November 2017
Persons entitled: Glas Trust Corporation Limited as Agent and Trustee for the Beneficiaries.

Classification: A registered charge
Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01.
Outstanding
6 August 2012Delivered on: 21 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of accession and charge
Secured details: All monies due or to become due from each company to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All secured sums the charging company with full title guarantee assigned absolutely to the security agent all of its rights title and interst from time to time in respect of any sums payable to it pursuant to the insurance policies see image for full details.
Outstanding
7 December 2006Delivered on: 9 December 2006
Satisfied on: 11 April 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

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
26 April 2002Delivered on: 10 May 2002
Satisfied on: 16 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage of a life policy to secure own liabilities of a company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All money, including bonuses, that has accrued or may become payable under the policy of life assurance for paul anthony anscombe (policy no. X73132356). the benefit of all options and rights given to the company in connection with the policy. All the company's rights and interest in the policy.. See the mortgage charge document for full details.
Fully Satisfied
26 April 2002Delivered on: 10 May 2002
Satisfied on: 16 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage of a life policy to secure own liabilities of a company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All money, including bonuses, that has accrued or may become payable under the policy of life assurance for graham robert starling lark (policy no. X73146254). the benefit of all options and rights given to the company in connection with the policy. All the company's rights and interest in the policy.. See the mortgage charge document for full details.
Fully Satisfied
26 April 2002Delivered on: 10 May 2002
Satisfied on: 16 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage of a life policy to secure own liabilities of a company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All money, including bonuses, that has accrued or may become payable under the policy of life assurance for stephen john starling lark (policy no. X73142630). the benefit of all options and rights given to the company in connection with the policy. All the company's rights and interests in the policy.. See the mortgage charge document for full details.
Fully Satisfied
4 January 2002Delivered on: 9 January 2002
Satisfied on: 16 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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

4 December 2017Termination of appointment of Carl Whitmore Brown as a secretary on 15 November 2017 (1 page)
21 November 2017Registration of charge 041710390007, created on 15 November 2017 (23 pages)
6 November 2017Notification of Bowmark Capital Llp as a person with significant control on 18 September 2017 (1 page)
6 November 2017Change of details for Lark Midco Limited as a person with significant control on 6 April 2016 (2 pages)
31 October 2017Termination of appointment of Mark Robert Woodward as a director on 18 September 2017 (1 page)
31 October 2017Termination of appointment of David Frederick Foster as a director on 18 September 2017 (1 page)
31 October 2017Appointment of Mr Timothy Mark Holland as a director on 18 September 2017 (2 pages)
31 October 2017Termination of appointment of Graham Robert Starling Lark as a director on 18 September 2017 (1 page)
31 October 2017Termination of appointment of Julie Dawn Whitehead as a director on 18 September 2017 (1 page)
31 October 2017Appointment of Mr Peter William Blanc as a director on 18 September 2017 (2 pages)
31 October 2017Appointment of Mr David Torbet as a director on 18 September 2017 (2 pages)
31 October 2017Appointment of Mr Julian James Lawrence Masters as a director on 18 September 2017 (2 pages)
3 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
18 August 2017Full accounts made up to 31 December 2016 (16 pages)
27 June 2017Cessation of Stephen John Starling Lark as a person with significant control on 6 April 2016 (1 page)
27 June 2017Notification of Lark Midco Limited as a person with significant control on 6 April 2016 (1 page)
27 June 2017Cessation of Graham Robert Starling Lark as a person with significant control on 6 April 2016 (1 page)
7 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
1 February 2017Satisfaction of charge 6 in full (4 pages)
20 June 2016Full accounts made up to 31 December 2015 (15 pages)
11 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 64,374
(6 pages)
15 June 2015Full accounts made up to 31 December 2014 (15 pages)
22 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 64,374
(6 pages)
22 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 64,374
(6 pages)
22 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 64,374
(6 pages)
22 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 64,374
(6 pages)
19 March 2014Full accounts made up to 31 December 2013 (14 pages)
12 April 2013Group of companies' accounts made up to 31 December 2012 (14 pages)
22 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
22 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
22 March 2013Register(s) moved to registered office address (1 page)
22 March 2013Register inspection address has been changed from 6Th Floor One America Square 17 Crosswall London EC3N 2LB United Kingdom (1 page)
3 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
22 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
21 August 2012Particulars of a mortgage or charge / charge no: 6 (11 pages)
8 August 2012Termination of appointment of Andrew Hunter as a director (1 page)
8 August 2012Appointment of Mr Carl Whitmore Brown as a secretary (1 page)
8 August 2012Termination of appointment of Laurent Matras as a director (1 page)
8 August 2012Termination of appointment of Andrew Hunter as a secretary (1 page)
8 August 2012Termination of appointment of Francois Boisseau as a director (1 page)
8 August 2012Termination of appointment of Roy Sampson as a director (1 page)
8 August 2012Termination of appointment of Paul Picknett as a director (1 page)
8 August 2012Termination of appointment of David Simpson as a director (1 page)
8 August 2012Termination of appointment of Pierre Lefevre as a director (1 page)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (11 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (11 pages)
1 March 2012Appointment of Mr Laurent Michel Robert Matras as a director (2 pages)
1 March 2012Appointment of Mr Paul William Picknett as a director (2 pages)
23 February 2012Appointment of Mr Pierre Paul Joseph Leon Marie Ghislain Lefevre as a director (2 pages)
23 February 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
22 February 2012Appointment of Mr Andrew Stewart Hunter as a director (2 pages)
5 January 2012Memorandum and Articles of Association (33 pages)
29 December 2011Company name changed lark group LIMITED\certificate issued on 29/12/11
  • RES15 ‐ Change company name resolution on 2011-12-15
(5 pages)
23 December 2011Memorandum and Articles of Association (36 pages)
16 December 2011Change of name notice (2 pages)
16 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-15
(4 pages)
25 August 2011Appointment of Mr Andrew Stewart Hunter as a secretary (1 page)
14 July 2011Appointment of Ms Julie Whitehead as a director (2 pages)
5 July 2011Termination of appointment of Benjamin Speers as a secretary (1 page)
23 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (11 pages)
23 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (11 pages)
4 March 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
10 December 2010Termination of appointment of David Waters as a director (1 page)
10 December 2010Termination of appointment of Paul Scott as a director (1 page)
27 September 2010Register(s) moved to registered inspection location (1 page)
27 September 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
27 August 2010Register inspection address has been changed from 28 Dingwall Road Croydon CR0 2NH United Kingdom (1 page)
19 August 2010Register(s) moved to registered office address (1 page)
19 August 2010Annual return made up to 2 March 2010 with a full list of shareholders (12 pages)
19 August 2010Annual return made up to 2 March 2010 with a full list of shareholders (12 pages)
13 July 2010Group of companies' accounts made up to 31 March 2010 (29 pages)
1 March 2010Secretary's details changed for Benjamin Robert Speers on 16 November 2009 (1 page)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (12 pages)
1 March 2010Director's details changed for Mr David Lawrence Simpson on 16 November 2009 (2 pages)
1 March 2010Director's details changed for Roy Leonard Sampson on 16 November 2009 (2 pages)
1 March 2010Register inspection address has been changed from Groupama House 24-26 Minories London EC3N 1DE United Kingdom (1 page)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (12 pages)
24 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 February 2010Memorandum and Articles of Association (36 pages)
17 December 2009Director's details changed for Francois Xavier Bernard Boisseau on 11 December 2009 (2 pages)
10 November 2009Director's details changed for Mr Graham Robert Starling Lark on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Francois Xavier Bernard Boisseau on 1 October 2009 (2 pages)
10 November 2009Director's details changed for David Michael Waters on 1 October 2009 (2 pages)
10 November 2009Director's details changed for David Michael Waters on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mr David Lawrence Simpson on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Stephen John Starling Lark on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Roy Leonard Sampson on 1 October 2009 (2 pages)
10 November 2009Secretary's details changed for Benjamin Robert Speers on 1 October 2009 (1 page)
10 November 2009Director's details changed for Carl Whitmore Brown on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Graham Robert Starling Lark on 1 October 2009 (2 pages)
10 November 2009Director's details changed for David Frederick Foster on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mark Robert Woodward on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Paul Anthony Scott on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Carl Whitmore Brown on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Francois Xavier Bernard Boisseau on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Stephen John Starling Lark on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Paul Anthony Scott on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mark Robert Woodward on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Roy Leonard Sampson on 1 October 2009 (2 pages)
10 November 2009Secretary's details changed for Benjamin Robert Speers on 1 October 2009 (1 page)
10 November 2009Director's details changed for Mr David Lawrence Simpson on 1 October 2009 (2 pages)
10 November 2009Director's details changed for David Frederick Foster on 1 October 2009 (2 pages)
22 October 2009Register inspection address has been changed from Groupama House 24-26 Minories London EC3N 1DE (1 page)
21 October 2009Register(s) moved to registered inspection location (1 page)
7 October 2009Register inspection address has been changed (1 page)
16 July 2009Group of companies' accounts made up to 31 March 2009 (29 pages)
22 June 2009Director's change of particulars / david simpson / 09/06/2009 (1 page)
18 March 2009Secretary appointed benjamin robert speers (2 pages)
13 March 2009Appointment terminated secretary rosemary whitfield jones (1 page)
2 March 2009Return made up to 01/03/09; full list of members (9 pages)
2 September 2008Group of companies' accounts made up to 31 March 2008 (29 pages)
26 June 2008Director appointed david lawrence simpson (3 pages)
10 June 2008Director's change of particulars / david foster / 03/06/2008 (1 page)
3 April 2008Director appointed david frederick foster (1 page)
7 March 2008Return made up to 01/03/08; full list of members (8 pages)
7 March 2008Location of register of members (1 page)
7 March 2008Location of debenture register (1 page)
14 November 2007Director resigned (1 page)
14 November 2007New director appointed (3 pages)
6 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
4 November 2007Location of debenture register (1 page)
4 November 2007Location of register of members (1 page)
4 November 2007Location - directors service contracts and memoranda (1 page)
20 September 2007New director appointed (4 pages)
20 September 2007New secretary appointed (2 pages)
20 September 2007Ad 29/08/07--------- £ si [email protected]=5000 £ ic 64374/69374 (2 pages)
20 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 September 2007Secretary resigned (1 page)
20 September 2007New director appointed (4 pages)
10 September 2007Ad 29/08/07--------- £ si [email protected]=5000 £ ic 59374/64374 (2 pages)
7 August 2007Group of companies' accounts made up to 31 March 2007 (29 pages)
30 March 2007Return made up to 01/03/07; full list of members (10 pages)
16 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2006Particulars of mortgage/charge (10 pages)
17 October 2006Group of companies' accounts made up to 31 March 2006 (28 pages)
9 October 2006Director's particulars changed (1 page)
14 March 2006Return made up to 01/03/06; full list of members (10 pages)
9 February 2006Director resigned (1 page)
20 September 2005Group of companies' accounts made up to 31 March 2005 (28 pages)
16 September 2005Memorandum and Articles of Association (5 pages)
16 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 September 2005S-div 22/08/05 (1 page)
16 March 2005Return made up to 01/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 July 2004Group of companies' accounts made up to 31 March 2004 (25 pages)
6 April 2004New director appointed (2 pages)
15 March 2004Return made up to 01/03/04; full list of members (10 pages)
2 March 2004Director resigned (1 page)
1 September 2003Group of companies' accounts made up to 31 March 2003 (27 pages)
23 July 2003Ad 14/07/03--------- £ si [email protected]=2708 £ ic 56666/59374 (2 pages)
23 July 2003Ad 15/07/03--------- £ si [email protected]=6666 £ ic 50000/56666 (2 pages)
11 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 March 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
17 January 2003New director appointed (2 pages)
1 October 2002Company name changed libg LIMITED\certificate issued on 01/10/02 (2 pages)
19 August 2002Group of companies' accounts made up to 31 March 2002 (28 pages)
10 May 2002Particulars of mortgage/charge (5 pages)
10 May 2002Particulars of mortgage/charge (5 pages)
10 May 2002Director's particulars changed (1 page)
10 May 2002Particulars of mortgage/charge (5 pages)
7 March 2002Return made up to 01/03/02; full list of members (9 pages)
27 January 2002New director appointed (2 pages)
23 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 2002Particulars of mortgage/charge (9 pages)
13 April 2001Secretary resigned (1 page)
13 April 2001New secretary appointed (2 pages)
3 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 April 2001Certificate of re-registration from Unlimited to Limited (2 pages)
2 April 2001Re-registration of Memorandum and Articles (12 pages)
2 April 2001Application for reregistration from UNLTD to LTD (1 page)
28 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001£ nc 100/75000 23/03/01 (6 pages)
28 March 2001S-div 23/03/01 (1 page)
28 March 2001Registered office changed on 28/03/01 from: 5 chancery lane cliffords inn london EC4A 1BU (1 page)
28 March 2001Director resigned (1 page)
1 March 2001Incorporation (24 pages)