Company NameLanebridge Investment Management Limited
Company StatusActive
Company Number04473550
CategoryPrivate Limited Company
Incorporation Date29 June 2002(21 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ian David Walker
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(5 years, 3 months after company formation)
Appointment Duration16 years, 6 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameMr Christopher Lewis Coleman
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2008(6 years, 1 month after company formation)
Appointment Duration15 years, 7 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL
Director NameMrs Rosalyn Anne Harper
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2011(9 years after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL
Director NameMr Simon James Venner Osmond
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2011(9 years after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL
Director NameMr John King
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2013(10 years, 10 months after company formation)
Appointment Duration10 years, 11 months
RoleFinance
Country of ResidenceEngland
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL
Secretary NameN M Rothschild & Sons Limited (Corporation)
StatusCurrent
Appointed19 December 2013(11 years, 5 months after company formation)
Appointment Duration10 years, 3 months
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL
Director NameCharles Robert Keay
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(3 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 April 2008)
RoleBanker
Correspondence AddressN M Rothschild & Sons
New Court St Swithin Lane
London
EC4P 4DU
Director NameMr Stanley Annison
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(3 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oak House Mottram Hall Farm
Wilmslow Road
Mottram St Andrew
Cheshire
SK10 4QT
Director NameMr Ronald Stratton
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(3 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 01 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShawcross Cottage
Hocker Lane Over Alderley
Macclesfield
Cheshire
SK10 4SB
Director NameMartin Alexander Schuler
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(3 months, 3 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaubern Hall
Adlington
Cheshire
SK10 4LE
Director NameMr Roger Lane Smith
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(3 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 21 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lanebridge Property Fund
The Coach House Fulshaw Hall
Wilmslow
Cheshire
SK9 1RL
Secretary NameKay Cooke
NationalityBritish
StatusResigned
Appointed18 October 2002(3 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 12 March 2007)
RoleCompany Director
Correspondence Address17 Brabant Road
Cheadle Hulme
Cheshire
SK8 7AU
Director NameMr John Peter Wainwright
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(6 months, 3 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 30 April 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFullers Gate
Allostock
Knutsford
Cheshire
WA16 9NG
Secretary NameGeorgina Lindsay Thompson
NationalityBritish
StatusResigned
Appointed12 March 2007(4 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 December 2013)
RoleSecretary
Correspondence AddressSouthlands House 11 Lyndhurst Close
Wilmslow
Cheshire
SK9 6DE
Director NameMr Charles Toby Fitzherbert White
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(5 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House Hopton Wafers
Cleobury Mortimer
Shropshire
DY14 0NA
Director NameMr Philip Martin Yeates
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(5 years, 9 months after company formation)
Appointment Duration5 years (resigned 02 May 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St Swithin's Lane
London
EC4P 4DU
Director NameMr Peter Andrew Johns
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(5 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 December 2009)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Bank
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BL
Director NameSimon Smethurst
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(6 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 August 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Montmano Drive
Didsbury Point
Manchester
M20 2EB
Director NamePeter John Griggs
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(7 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4P 4DU
Director NameMr Paul Martin Wardle
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(9 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFellbrook House Brook Lane
Alderley Edge
Cheshire
SK9 7QJ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 June 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed29 June 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 June 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Websitenmrothschild.com

Location

Registered AddressNew Court
St. Swithin's Lane
London
EC4N 8AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £1Lanebridge Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£503,285
Net Worth£868,080
Cash£107,822
Current Liabilities£433,471

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 July 2023 (8 months ago)
Next Return Due14 August 2024 (4 months, 2 weeks from now)

Charges

4 September 2008Delivered on: 24 September 2008
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from tudor street estate company (number 1) limited and tudor street estate company (number 2) limited both in their own capacity and as trustees of the tudor street syndicate trust to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights, titles, benefits and interests present or future of the assignors to all moneys (the assigned rights), see image for full details.
Outstanding
4 September 2008Delivered on: 24 September 2008
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Legal charge
Secured details: All monies due or to become due from tudor street estate company (number 1) limited and tudor street estate company (number 2) limited both in their own capacity and as trustees of the lanebridge tudor street estates co syndicate trust to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge, all moneys from time to time deposited, see image for full details.
Outstanding
4 September 2008Delivered on: 18 September 2008
Persons entitled: Jayne Sharpe

Classification: Security agreement
Secured details: All monies due or to become due from the company or any member of the same group of companies of which the company is a member to the chargee on any account whatsoever.
Particulars: 10 units in the tudor street unit trust, see image for full details.
Outstanding

Filing History

2 October 2023Full accounts made up to 31 December 2022 (18 pages)
31 July 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
5 August 2022Full accounts made up to 31 December 2021 (18 pages)
29 July 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
30 September 2021Full accounts made up to 31 December 2020 (18 pages)
29 July 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
30 December 2020Confirmation statement made on 30 December 2020 with no updates (3 pages)
28 September 2020Full accounts made up to 31 December 2019 (18 pages)
30 December 2019Confirmation statement made on 30 December 2019 with no updates (3 pages)
6 September 2019Full accounts made up to 31 December 2018 (18 pages)
27 December 2018Confirmation statement made on 27 December 2018 with no updates (3 pages)
24 July 2018Full accounts made up to 31 December 2017 (17 pages)
22 June 2018Termination of appointment of Peter John Griggs as a director on 31 May 2018 (1 page)
2 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
17 October 2017Full accounts made up to 31 March 2017 (17 pages)
17 October 2017Full accounts made up to 31 March 2017 (17 pages)
12 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
12 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
28 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
18 October 2016Full accounts made up to 31 March 2016 (25 pages)
18 October 2016Full accounts made up to 31 March 2016 (25 pages)
14 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 10,000
(8 pages)
14 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 10,000
(8 pages)
14 November 2015Full accounts made up to 31 March 2015 (26 pages)
14 November 2015Full accounts made up to 31 March 2015 (26 pages)
17 August 2015Termination of appointment of Simon Smethurst as a director on 14 August 2015 (1 page)
17 August 2015Termination of appointment of Simon Smethurst as a director on 14 August 2015 (1 page)
16 June 2015Sect 519 (1 page)
16 June 2015Section 519 (1 page)
16 June 2015Section 519 (1 page)
16 June 2015Sect 519 (1 page)
7 May 2015Termination of appointment of John Peter Wainwright as a director on 30 April 2015 (1 page)
7 May 2015Termination of appointment of John Peter Wainwright as a director on 30 April 2015 (1 page)
7 May 2015Termination of appointment of Paul Martin Wardle as a director on 30 April 2015 (1 page)
7 May 2015Termination of appointment of Paul Martin Wardle as a director on 30 April 2015 (1 page)
19 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 10,000
(11 pages)
19 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 10,000
(11 pages)
19 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 10,000
(11 pages)
7 January 2015Full accounts made up to 31 March 2014 (26 pages)
7 January 2015Full accounts made up to 31 March 2014 (26 pages)
22 September 2014Director's details changed for Mr Christopher Lewis Coleman on 26 August 2014 (2 pages)
22 September 2014Director's details changed for Mr Christopher Lewis Coleman on 26 August 2014 (2 pages)
23 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 10,000
(12 pages)
23 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 10,000
(12 pages)
23 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 10,000
(12 pages)
19 December 2013Termination of appointment of Georgina Thompson as a secretary (1 page)
19 December 2013Registered office address changed from the Coach House Fulshaw Hall Alderley Road Wilmslow Cheshire SK9 1RL on 19 December 2013 (1 page)
19 December 2013Appointment of N M Rothschild & Sons Limited as a secretary (2 pages)
19 December 2013Termination of appointment of Georgina Thompson as a secretary (1 page)
19 December 2013Registered office address changed from the Coach House Fulshaw Hall Alderley Road Wilmslow Cheshire SK9 1RL on 19 December 2013 (1 page)
19 December 2013Appointment of N M Rothschild & Sons Limited as a secretary (2 pages)
6 December 2013Full accounts made up to 31 March 2013 (26 pages)
6 December 2013Full accounts made up to 31 March 2013 (26 pages)
9 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (12 pages)
9 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (12 pages)
23 May 2013Appointment of Mr John King as a director (2 pages)
23 May 2013Appointment of Mr John King as a director (2 pages)
15 May 2013Termination of appointment of Philip Yeates as a director (1 page)
15 May 2013Termination of appointment of Philip Yeates as a director (1 page)
21 December 2012Full accounts made up to 31 March 2012 (25 pages)
21 December 2012Full accounts made up to 31 March 2012 (25 pages)
6 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (11 pages)
6 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (11 pages)
4 January 2012Appointment of Mr Paul Martin Wardle as a director (2 pages)
4 January 2012Appointment of Mr Paul Martin Wardle as a director (2 pages)
19 December 2011Full accounts made up to 31 March 2011 (26 pages)
19 December 2011Full accounts made up to 31 March 2011 (26 pages)
17 November 2011Termination of appointment of Charles White as a director (1 page)
17 November 2011Termination of appointment of Charles White as a director (1 page)
6 October 2011Termination of appointment of Martin Schuler as a director (1 page)
6 October 2011Termination of appointment of Martin Schuler as a director (1 page)
18 August 2011Appointment of Ms Rosalyn Harper as a director (2 pages)
18 August 2011Appointment of Ms Rosalyn Harper as a director (2 pages)
18 August 2011Appointment of Mr Simon James Venner Osmond as a director (2 pages)
18 August 2011Appointment of Mr Simon James Venner Osmond as a director (2 pages)
4 July 2011Director's details changed for Simon Smethurst on 4 July 2011 (2 pages)
4 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (11 pages)
4 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (11 pages)
4 July 2011Director's details changed for Simon Smethurst on 4 July 2011 (2 pages)
4 July 2011Director's details changed for Simon Smethurst on 4 July 2011 (2 pages)
23 December 2010Full accounts made up to 31 March 2010 (26 pages)
23 December 2010Full accounts made up to 31 March 2010 (26 pages)
27 September 2010Termination of appointment of Stanley Annison as a director (2 pages)
27 September 2010Termination of appointment of Stanley Annison as a director (2 pages)
20 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (11 pages)
20 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (11 pages)
19 July 2010Director's details changed for Mr John Peter Wainwright on 24 June 2010 (2 pages)
19 July 2010Director's details changed for Mr John Peter Wainwright on 24 June 2010 (2 pages)
16 June 2010Termination of appointment of Peter Johns as a director (2 pages)
16 June 2010Termination of appointment of Roger Lane Smith as a director (2 pages)
16 June 2010Termination of appointment of Peter Johns as a director (2 pages)
16 June 2010Termination of appointment of Roger Lane Smith as a director (2 pages)
10 January 2010Appointment of Peter John Griggs as a director (3 pages)
10 January 2010Appointment of Peter John Griggs as a director (3 pages)
5 January 2010Full accounts made up to 31 March 2009 (25 pages)
5 January 2010Full accounts made up to 31 March 2009 (25 pages)
28 July 2009Director's change of particulars / philip yeates / 08/06/2009 (1 page)
28 July 2009Director's change of particulars / christopher coleman / 08/06/2009 (1 page)
28 July 2009Director's change of particulars / philip yeates / 08/06/2009 (1 page)
28 July 2009Director's change of particulars / christopher coleman / 08/06/2009 (1 page)
29 June 2009Return made up to 29/06/09; full list of members (6 pages)
29 June 2009Return made up to 29/06/09; full list of members (6 pages)
19 May 2009Director appointed simon smethurst (2 pages)
19 May 2009Director appointed simon smethurst (2 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 August 2008Resolutions
  • RES13 ‐ Appointement of alternate director 15/08/2008
(1 page)
26 August 2008Director appointed christopher lewis coleman (4 pages)
26 August 2008Director appointed christopher lewis coleman (4 pages)
26 August 2008Resolutions
  • RES13 ‐ Appointement of alternate director 15/08/2008
(1 page)
4 August 2008Return made up to 29/06/08; full list of members (7 pages)
4 August 2008Return made up to 29/06/08; full list of members (7 pages)
28 July 2008Director appointed peter andrew johns (2 pages)
28 July 2008Director appointed peter andrew johns (2 pages)
30 June 2008Director appointed philip martin yeates (2 pages)
30 June 2008Full accounts made up to 31 March 2008 (25 pages)
30 June 2008Appointment terminated director charles keay (1 page)
30 June 2008Full accounts made up to 31 March 2008 (25 pages)
30 June 2008Director appointed philip martin yeates (2 pages)
30 June 2008Appointment terminated director charles keay (1 page)
18 April 2008Auditor's resignation (1 page)
18 April 2008Auditor's resignation (1 page)
28 March 2008Director appointed charles toby fitzherbert white (2 pages)
28 March 2008Director appointed charles toby fitzherbert white (2 pages)
21 January 2008Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
21 January 2008Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
9 January 2008Accounts for a small company made up to 30 September 2007 (6 pages)
9 January 2008Accounts for a small company made up to 30 September 2007 (6 pages)
12 October 2007New director appointed (3 pages)
12 October 2007New director appointed (3 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007Director resigned (1 page)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 October 2007Director resigned (1 page)
27 July 2007Return made up to 29/06/07; no change of members (8 pages)
27 July 2007Return made up to 29/06/07; no change of members (8 pages)
15 June 2007Accounts for a small company made up to 30 September 2006 (7 pages)
15 June 2007Accounts for a small company made up to 30 September 2006 (7 pages)
21 March 2007Secretary resigned (1 page)
21 March 2007New secretary appointed (2 pages)
21 March 2007New secretary appointed (2 pages)
21 March 2007Secretary resigned (1 page)
1 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
1 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
11 July 2006Return made up to 29/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 July 2006Return made up to 29/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 July 2005Return made up to 29/06/05; full list of members (9 pages)
12 July 2005Return made up to 29/06/05; full list of members (9 pages)
14 June 2005Director's particulars changed (1 page)
14 June 2005Director's particulars changed (1 page)
6 June 2005Accounts for a small company made up to 30 September 2004 (6 pages)
6 June 2005Accounts for a small company made up to 30 September 2004 (6 pages)
5 July 2004Return made up to 29/06/04; full list of members (9 pages)
5 July 2004Return made up to 29/06/04; full list of members (9 pages)
8 March 2004Registered office changed on 08/03/04 from: the coach house fulshaw hall alderley road wilmslow cheshire SK9 1RL (1 page)
8 March 2004Registered office changed on 08/03/04 from: the coach house fulshaw hall alderley road wilmslow cheshire SK9 1RL (1 page)
4 March 2004Accounts for a small company made up to 30 September 2003 (6 pages)
4 March 2004Accounts for a small company made up to 30 September 2003 (6 pages)
13 February 2004Registered office changed on 13/02/04 from: 1 canute place knutsford cheshire WA16 6BQ (1 page)
13 February 2004Registered office changed on 13/02/04 from: 1 canute place knutsford cheshire WA16 6BQ (1 page)
12 August 2003Return made up to 29/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 August 2003Secretary resigned (1 page)
12 August 2003Return made up to 29/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 August 2003Secretary resigned (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
25 January 2003New director appointed (2 pages)
25 January 2003New director appointed (2 pages)
2 December 2002Registered office changed on 02/12/02 from: one canute place knutsford cheshire SK10 4LE (1 page)
2 December 2002Registered office changed on 02/12/02 from: one canute place knutsford cheshire SK10 4LE (1 page)
22 November 2002Secretary resigned;director resigned (1 page)
22 November 2002Director resigned (1 page)
22 November 2002Secretary resigned;director resigned (1 page)
22 November 2002Director resigned (1 page)
5 November 2002Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
5 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 November 2002New director appointed (3 pages)
5 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
5 November 2002New director appointed (5 pages)
5 November 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 November 2002New secretary appointed (3 pages)
5 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 November 2002Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
5 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
5 November 2002Registered office changed on 05/11/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
5 November 2002New director appointed (3 pages)
5 November 2002Registered office changed on 05/11/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
5 November 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 November 2002New director appointed (2 pages)
5 November 2002New secretary appointed (3 pages)
5 November 2002New director appointed (5 pages)
5 November 2002New secretary appointed (2 pages)
5 November 2002Ad 18/10/02--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
5 November 2002Nc inc already adjusted 18/10/02 (1 page)
5 November 2002New director appointed (2 pages)
5 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 November 2002Nc inc already adjusted 18/10/02 (1 page)
5 November 2002New secretary appointed (2 pages)
5 November 2002Ad 18/10/02--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
12 August 2002Company name changed broomco (2970) LIMITED\certificate issued on 12/08/02 (2 pages)
12 August 2002Company name changed broomco (2970) LIMITED\certificate issued on 12/08/02 (2 pages)
29 June 2002Incorporation (19 pages)
29 June 2002Incorporation (19 pages)