Company NameLowcostholidays Limited
DirectorsSalman Rasool and Paul Richard Evans
Company StatusLiquidation
Company Number04371920
CategoryPrivate Limited Company
Incorporation Date12 February 2002(22 years, 2 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
SIC 79120Tour operator activities

Directors

Director NameSalman Rasool
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2008(6 years, 3 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Evelyn Partners Llp 45 Gresham Street
London
EC2V 7BG
Director NameMr Paul Richard Evans
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2015(13 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressC/O Evelyn Partners Llp 45 Gresham Street
London
EC2V 7BG
Director NameMr Paul Richard Evans
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(3 weeks, 1 day after company formation)
Appointment Duration13 years, 9 months (resigned 16 December 2015)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressSpectrum House Beehive Ring Road
London Gatwick Airport
Gatwick
West Sussex
RH6 0LG
Secretary NameJulie Evans
NationalityBritish
StatusResigned
Appointed06 March 2002(3 weeks, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2004)
RoleSecretary
Correspondence AddressAlderne House
Horsted Lane Sharpthorne
East Grinstead
West Sussex
RH19 4HX
Director NameGabriel Catala Rufino
Date of BirthSeptember 1967 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed01 August 2004(2 years, 5 months after company formation)
Appointment Duration2 years (resigned 10 August 2006)
RoleCompany Director
Correspondence AddressMiguel De Los Santos Oliver, 7a-5c
Palma
Balearic Islands 07011
Spain
Secretary NameAdrian Evans
NationalityBritish
StatusResigned
Appointed01 September 2004(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 09 September 2005)
RoleCompany Director
Correspondence Address92 The Welkin
Lindfield
West Sussex
RH16 2PL
Director NameMr William Thomas Fraser Allen
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(3 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 January 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Ouseley Road
London
SW12 8ED
Director NameLawrence William Hunt
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(3 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2009)
RoleCompany Director
Correspondence AddressThe Pound House
The Pound
Crookham
Berkshire
SL6 9QD
Secretary NameLawrence William Hunt
NationalityBritish
StatusResigned
Appointed09 September 2005(3 years, 6 months after company formation)
Appointment Duration11 months (resigned 10 August 2006)
RoleCompany Director
Correspondence AddressThe Pound House
The Pound
Crookham
Berkshire
SL6 9QD
Director NameSimon Tucker
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(4 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 February 2007)
RoleCompany Director
Correspondence Address89 Merton Hall Road
London
SW19 3PX
Secretary NameSimon Tucker
NationalityBritish
StatusResigned
Appointed11 August 2006(4 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 February 2007)
RoleCompany Director
Correspondence Address89 Merton Hall Road
London
SW19 3PX
Secretary NameSalman Rasool
NationalityBritish
StatusResigned
Appointed15 February 2007(5 years after company formation)
Appointment Duration6 years, 7 months (resigned 25 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast House
109 South Worple Way
London
SW14 8TN
Director NameMr Jonathan Mark Richards
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2008(5 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 16 December 2015)
RoleNon Executive Director Chairma
Country of ResidenceEngland
Correspondence AddressWyck Barn
Wyck
Alton
Hampshire
GU34 3AL
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameJ P Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 September 2013(11 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 March 2016)
Correspondence AddressEast House 109 South Worple Way
London
SW14 8TN

Contact

Websitelowcostbeds.com

Location

Registered AddressC/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address Matches2 other UK companies use this postal address

Shareholders

1.3k at £1Lowcosttravelgroup LTD
100.00%
Ordinary

Financials

Year2014
Turnover£36,109,216
Gross Profit£35,222,796
Net Worth£4,014,088
Cash£6,829,537
Current Liabilities£63,192,163

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Next Accounts Due31 January 2017 (overdue)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Next Return Due27 February 2017 (overdue)

Charges

6 March 2015Delivered on: 7 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
20 November 2014Delivered on: 29 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
13 January 2015Delivered on: 20 January 2015
Satisfied on: 28 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Fully Satisfied
16 October 2009Delivered on: 22 October 2009
Satisfied on: 9 March 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
9 September 2005Delivered on: 14 September 2005
Satisfied on: 23 September 2011
Persons entitled: Lose Brothers Development Vct PLC

Classification: Trust debenture
Secured details: All monies due or to become due from the company to the stockholders under the terms of the aforementioned instrument creating or evidencing the charge.
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
16 August 2004Delivered on: 20 August 2004
Satisfied on: 23 September 2011
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.
Fully Satisfied

Filing History

3 October 2023Liquidators' statement of receipts and payments to 23 July 2023 (44 pages)
28 September 2022Liquidators' statement of receipts and payments to 23 July 2022 (46 pages)
18 July 2022Registered office address changed from 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 18 July 2022 (2 pages)
27 September 2021Liquidators' statement of receipts and payments to 23 July 2021 (50 pages)
7 October 2020Liquidators' statement of receipts and payments to 23 July 2020 (48 pages)
26 September 2019Liquidators' statement of receipts and payments to 23 July 2019 (56 pages)
30 August 2018Appointment of a voluntary liquidator (5 pages)
24 July 2018Notice of move from Administration case to Creditors Voluntary Liquidation (78 pages)
24 August 2017Administrator's progress report (64 pages)
24 August 2017Administrator's progress report (64 pages)
21 July 2017Notice of extension of period of Administration (5 pages)
21 July 2017Notice of extension of period of Administration (5 pages)
21 February 2017Administrator's progress report to 14 January 2017 (62 pages)
21 February 2017Administrator's progress report to 14 January 2017 (62 pages)
2 November 2016Statement of administrator's proposal (80 pages)
2 November 2016Statement of administrator's proposal (80 pages)
1 November 2016Statement of affairs with form 2.14B/2.15B (7 pages)
1 November 2016Statement of affairs with form 2.14B/2.15B (7 pages)
5 October 2016Result of meeting of creditors (2 pages)
5 October 2016Result of meeting of creditors (2 pages)
29 July 2016Registered office address changed from Spectrum House Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0LG England to 25 Moorgate London EC2R 6AY on 29 July 2016 (1 page)
29 July 2016Registered office address changed from Spectrum House Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0LG England to 25 Moorgate London EC2R 6AY on 29 July 2016 (1 page)
26 July 2016Appointment of an administrator (1 page)
26 July 2016Appointment of an administrator (1 page)
19 April 2016Current accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
19 April 2016Current accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
21 March 2016Auditor's resignation (1 page)
21 March 2016Auditor's resignation (1 page)
10 March 2016Registered office address changed from , East House, 109 South Worple Way, London, SW14 8TN to Spectrum House Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0LG on 10 March 2016 (1 page)
10 March 2016Termination of appointment of Paul Richard Evans as a director on 16 December 2015 (1 page)
10 March 2016Registered office address changed from , East House, 109 South Worple Way, London, SW14 8TN to Spectrum House Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0LG on 10 March 2016 (1 page)
10 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,281
(4 pages)
10 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,281
(3 pages)
10 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,281
(4 pages)
10 March 2016Appointment of Mr Paul Richard Evans as a director on 16 December 2015 (2 pages)
10 March 2016Appointment of Mr Paul Richard Evans as a director on 16 December 2015 (2 pages)
10 March 2016Termination of appointment of Paul Richard Evans as a director on 16 December 2015 (1 page)
10 March 2016Registered office address changed from East House 109 South Worple Way London SW14 8TN to Spectrum House Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0LG on 10 March 2016 (1 page)
10 March 2016Termination of appointment of J P Secretarial Services Limited as a secretary on 10 March 2016 (1 page)
10 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,281
(3 pages)
10 March 2016Termination of appointment of J P Secretarial Services Limited as a secretary on 10 March 2016 (1 page)
1 February 2016Termination of appointment of Jonathan Mark Richards as a director on 16 December 2015 (2 pages)
1 February 2016Termination of appointment of Jonathan Mark Richards as a director on 16 December 2015 (2 pages)
28 August 2015Satisfaction of charge 043719200005 in full (1 page)
28 August 2015Satisfaction of charge 043719200005 in full (1 page)
21 July 2015Group of companies' accounts made up to 31 October 2014 (24 pages)
21 July 2015Group of companies' accounts made up to 31 October 2014 (24 pages)
9 March 2015Director's details changed for Salman Rasool on 12 February 2015 (2 pages)
9 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,281
(5 pages)
9 March 2015Director's details changed for Salman Rasool on 12 February 2015 (2 pages)
9 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,281
(5 pages)
7 March 2015Registration of charge 043719200006, created on 6 March 2015 (10 pages)
7 March 2015Registration of charge 043719200006, created on 6 March 2015 (10 pages)
7 March 2015Registration of charge 043719200006, created on 6 March 2015 (10 pages)
20 January 2015Registration of charge 043719200005, created on 13 January 2015 (35 pages)
20 January 2015Registration of charge 043719200005, created on 13 January 2015 (35 pages)
29 November 2014Registration of charge 043719200004, created on 20 November 2014 (10 pages)
29 November 2014Registration of charge 043719200004, created on 20 November 2014 (10 pages)
23 July 2014Group of companies' accounts made up to 31 October 2013 (22 pages)
23 July 2014Group of companies' accounts made up to 31 October 2013 (22 pages)
10 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,281
(5 pages)
10 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,281
(5 pages)
6 November 2013Director's details changed for Mr Paul Richard Evans on 16 October 2013 (2 pages)
6 November 2013Director's details changed for Mr Paul Richard Evans on 16 October 2013 (2 pages)
26 September 2013Termination of appointment of Salman Rasool as a secretary (1 page)
26 September 2013Appointment of J P Secretarial Services Limited as a secretary (2 pages)
26 September 2013Appointment of J P Secretarial Services Limited as a secretary (2 pages)
26 September 2013Termination of appointment of Salman Rasool as a secretary (1 page)
17 April 2013Group of companies' accounts made up to 31 October 2012 (22 pages)
17 April 2013Group of companies' accounts made up to 31 October 2012 (22 pages)
5 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
23 February 2012Group of companies' accounts made up to 31 October 2011 (24 pages)
23 February 2012Group of companies' accounts made up to 31 October 2011 (24 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages)
8 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
24 February 2011Group of companies' accounts made up to 31 October 2010 (23 pages)
24 February 2011Group of companies' accounts made up to 31 October 2010 (23 pages)
8 April 2010Director's details changed for Paul Richard Evans on 6 April 2010 (2 pages)
8 April 2010Director's details changed for Paul Richard Evans on 6 April 2010 (2 pages)
8 April 2010Secretary's details changed for Salman Rasool on 6 April 2010 (1 page)
8 April 2010Secretary's details changed for Salman Rasool on 6 April 2010 (1 page)
8 April 2010Secretary's details changed for Salman Rasool on 6 April 2010 (1 page)
8 April 2010Director's details changed for Salman Rasool on 6 April 2010 (2 pages)
8 April 2010Director's details changed for Salman Rasool on 6 April 2010 (2 pages)
8 April 2010Director's details changed for Salman Rasool on 6 April 2010 (2 pages)
8 April 2010Director's details changed for Paul Richard Evans on 6 April 2010 (2 pages)
18 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
15 March 2010Group of companies' accounts made up to 31 October 2009 (22 pages)
15 March 2010Group of companies' accounts made up to 31 October 2009 (22 pages)
11 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 April 2009Return made up to 12/02/06; full list of members; amend (10 pages)
16 April 2009Return made up to 12/02/06; full list of members; amend (10 pages)
16 April 2009Return made up to 12/02/07; full list of members; amend (9 pages)
16 April 2009Return made up to 12/02/08; full list of members; amend (9 pages)
16 April 2009Return made up to 12/02/07; full list of members; amend (9 pages)
16 April 2009Return made up to 12/02/08; full list of members; amend (9 pages)
2 April 2009Return made up to 12/02/09; full list of members (10 pages)
2 April 2009Return made up to 12/02/09; full list of members (10 pages)
28 March 2009Group of companies' accounts made up to 31 October 2008 (24 pages)
28 March 2009Group of companies' accounts made up to 31 October 2008 (24 pages)
23 March 2009Appointment terminated director lawrence hunt (1 page)
23 March 2009Appointment terminated director lawrence hunt (1 page)
30 January 2009Appointment terminated director william fraser allen (1 page)
30 January 2009Appointment terminated director william fraser allen (1 page)
28 January 2009Gbp sr 260515@1 (1 page)
28 January 2009Conve (1 page)
28 January 2009Conve (1 page)
28 January 2009Ad 19/01/09\gbp si 93@1=93\gbp ic 1188/1281\ (4 pages)
28 January 2009Ad 19/01/09\gbp si 93@1=93\gbp ic 1188/1281\ (4 pages)
28 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conversion of shares 19/01/2009
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
28 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conversion of shares 19/01/2009
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
28 January 2009Gbp sr 260515@1 (1 page)
19 January 2009Company name changed lowcosttravelgroup LIMITED\certificate issued on 19/01/09 (2 pages)
19 January 2009Company name changed lowcosttravelgroup LIMITED\certificate issued on 19/01/09 (2 pages)
9 January 2009Nc inc already adjusted 12/08/08 (1 page)
9 January 2009Nc inc already adjusted 12/08/08 (1 page)
9 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2009Ad 12/08/08\gbp si 27@1=27\gbp ic 261676/261703\ (2 pages)
9 January 2009Ad 12/08/08\gbp si 27@1=27\gbp ic 261676/261703\ (2 pages)
30 May 2008Director appointed salman rasool (1 page)
30 May 2008Director appointed salman rasool (1 page)
13 February 2008Return made up to 12/02/08; full list of members (6 pages)
13 February 2008Return made up to 12/02/08; full list of members (6 pages)
24 January 2008Full accounts made up to 31 October 2007 (21 pages)
24 January 2008Full accounts made up to 31 October 2007 (21 pages)
11 January 2008New director appointed (1 page)
11 January 2008New director appointed (1 page)
28 March 2007Return made up to 12/02/07; full list of members (6 pages)
28 March 2007Return made up to 12/02/07; full list of members (6 pages)
19 March 2007Group of companies' accounts made up to 31 October 2006 (22 pages)
19 March 2007Group of companies' accounts made up to 31 October 2006 (22 pages)
27 February 2007New secretary appointed (2 pages)
27 February 2007Secretary resigned;director resigned (1 page)
27 February 2007Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page)
27 February 2007Secretary resigned;director resigned (1 page)
27 February 2007Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page)
27 February 2007New secretary appointed (2 pages)
27 November 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
27 November 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
16 November 2006Secretary resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Secretary resigned (1 page)
16 November 2006Director resigned (1 page)
4 October 2006New secretary appointed;new director appointed (2 pages)
4 October 2006New secretary appointed;new director appointed (2 pages)
28 July 2006Director's particulars changed (1 page)
28 July 2006Director's particulars changed (1 page)
24 February 2006Accounts for a small company made up to 31 October 2005 (5 pages)
24 February 2006Accounts for a small company made up to 31 October 2005 (5 pages)
21 February 2006Secretary's particulars changed;director's particulars changed (1 page)
21 February 2006Secretary's particulars changed;director's particulars changed (1 page)
21 February 2006Return made up to 12/02/06; full list of members (6 pages)
21 February 2006Return made up to 12/02/06; full list of members (6 pages)
8 February 2006Company name changed lowcostbeds.com LIMITED\certificate issued on 08/02/06 (2 pages)
8 February 2006Company name changed lowcostbeds.com LIMITED\certificate issued on 08/02/06 (2 pages)
22 September 2005Secretary resigned (2 pages)
22 September 2005Ad 09/09/05--------- £ si 161@1=161 £ ic 261515/261676 (3 pages)
22 September 2005Nc inc already adjusted 09/09/05 (1 page)
22 September 2005Ad 09/09/05--------- £ si 161@1=161 £ ic 261515/261676 (3 pages)
22 September 2005New secretary appointed;new director appointed (1 page)
22 September 2005New secretary appointed;new director appointed (1 page)
22 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
22 September 2005Nc inc already adjusted 09/09/05 (1 page)
22 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
22 September 2005Secretary resigned (2 pages)
19 September 2005New director appointed (3 pages)
19 September 2005New director appointed (3 pages)
14 September 2005Particulars of mortgage/charge (8 pages)
14 September 2005Particulars of mortgage/charge (8 pages)
2 September 2005Registered office changed on 02/09/05 from: alderne house horsted lane sharpthorne east grinstead west sussex RH19 4HX (1 page)
2 September 2005Registered office changed on 02/09/05 from: alderne house, horsted lane sharpthorne, east grinstead, west sussex RH19 4HX (1 page)
2 August 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
2 August 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
26 July 2005Nc inc already adjusted 31/03/05 (2 pages)
26 July 2005Ad 31/03/05--------- £ si 260515@1=260515 £ ic 1000/261515 (2 pages)
26 July 2005Ad 31/03/05--------- £ si 260515@1=260515 £ ic 1000/261515 (2 pages)
26 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 July 2005Nc inc already adjusted 31/03/05 (2 pages)
26 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 April 2005Accounting reference date shortened from 28/08/05 to 31/10/04 (1 page)
11 April 2005Accounting reference date shortened from 28/08/05 to 31/10/04 (1 page)
24 March 2005Return made up to 12/02/05; full list of members (9 pages)
24 March 2005Ad 27/07/04--------- £ si 999@1 (4 pages)
24 March 2005Return made up to 12/02/05; full list of members (9 pages)
24 March 2005Ad 27/07/04--------- £ si 999@1 (4 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
16 September 2004New secretary appointed (2 pages)
16 September 2004New secretary appointed (2 pages)
16 September 2004Secretary resigned (1 page)
16 September 2004Secretary resigned (1 page)
20 August 2004Particulars of mortgage/charge (5 pages)
20 August 2004Particulars of mortgage/charge (5 pages)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
2 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
2 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
21 July 2004Accounting reference date extended from 28/02/05 to 28/08/05 (1 page)
21 July 2004Accounting reference date extended from 28/02/05 to 28/08/05 (1 page)
14 July 2004Accounts for a dormant company made up to 29 February 2004 (2 pages)
14 July 2004Accounts for a dormant company made up to 29 February 2004 (2 pages)
5 May 2004Company name changed twinspan LIMITED\certificate issued on 05/05/04 (2 pages)
5 May 2004Company name changed twinspan LIMITED\certificate issued on 05/05/04 (2 pages)
31 January 2004Return made up to 12/02/04; full list of members (6 pages)
31 January 2004Return made up to 12/02/04; full list of members (6 pages)
27 August 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
27 August 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
13 February 2003Return made up to 12/02/03; full list of members (6 pages)
13 February 2003Return made up to 12/02/03; full list of members (6 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New secretary appointed (2 pages)
26 March 2002Director resigned (1 page)
26 March 2002New secretary appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002Registered office changed on 26/03/02 from: 16 churchill way cardiff CF10 2DX (1 page)
26 March 2002Registered office changed on 26/03/02 from: 16 churchill way, cardiff, CF10 2DX (1 page)
26 March 2002Director resigned (1 page)
26 March 2002Secretary resigned (1 page)
26 March 2002Secretary resigned (1 page)
12 February 2002Incorporation (14 pages)
12 February 2002Incorporation (14 pages)