Company Name188 Lord Street Management Company Limited
DirectorsChristopher O'Brien and Mark Timothy Watkinson
Company StatusActive
Company Number04932162
CategoryPrivate Limited Company
Incorporation Date14 October 2003(20 years, 6 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
Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Director NameMr Christopher O'Brien
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2004(6 months, 1 week after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Mark Timothy Watkinson
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2021(17 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Secretary NameRendall And Rittner Limited (Corporation)
StatusCurrent
Appointed01 May 2019(15 years, 6 months after company formation)
Appointment Duration4 years, 12 months
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameJamie White
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2003(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2005)
RoleLand Developer
Correspondence Address4 Meadowfield Close
Calderstones Park
Whalley
BB7 9UJ
Secretary NameMr Ian Stuart Griffiths
NationalityBritish
StatusResigned
Appointed13 November 2003(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2005)
RoleCompany Director
Correspondence Address5 Arncliffe Grove Wheatley Springs
Barrowford
Nelson
Lancashire
BB9 8SH
Director NameMr Christopher Michael Ives
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(9 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 03 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Eaton Road
Ilkley
West Yorkshire
LS29 9PU
Secretary NameMr Christopher O'Brien
NationalityBritish
StatusResigned
Appointed31 October 2005(2 years after company formation)
Appointment Duration8 years, 1 month (resigned 28 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMetropolitan House Station Road
Cheadle Hulme
Cheshire
SK8 7AZ
Director NameClive Haworth
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hill Rise
Altrincham
Cheshire
WA14 4QB
Director NameMr John Nicholas Mills
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(4 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Ltd 155 - 157 Minories
London
EC3N 1LJ
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameBraemar Estates (Residential) Limited (Corporation)
StatusResigned
Appointed11 November 2013(10 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 09 August 2017)
Correspondence AddressRichmond House Heath Road
Hale
Cheshire
WA14 2XP
Secretary NameBraemar Estates Limited (Corporation)
StatusResigned
Appointed09 August 2017(13 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2019)
Correspondence AddressRichmond House Heath Road
Hale
Cheshire
WA14 2XP

Contact

Websitemarodev.co.uk
Telephone0845 2254080
Telephone regionUnknown

Location

Registered AddressC/O Rendall And Rittner Limited
13b St. George Wharf
London
SW8 2LE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Mr Alan Spencer
3.45%
Ordinary
2 at £1Mr Bengio
3.45%
Ordinary
2 at £1Mr Edward Tinsley
3.45%
Ordinary
6 at £1Penmarric Consultants LTD
10.34%
Ordinary
1 at £1Christopher O'brien
1.72%
Ordinary
1 at £1Coy Property LTD
1.72%
Ordinary
1 at £1Manchester Property & Development No 2 LTD
1.72%
Ordinary
1 at £1Miss Ruth Essex
1.72%
Ordinary
1 at £1Mr A.c. Dagnall & Mrs Dagnall
1.72%
Ordinary
1 at £1Mr Ashley Barrett
1.72%
Ordinary
1 at £1Mr Benjamim Robert Jones
1.72%
Ordinary
1 at £1Mr Bernard Daulby & Mrs Daulby
1.72%
Ordinary
1 at £1Mr Buck & Mrs Frank Buck
1.72%
Ordinary
1 at £1Mr Burn & Mrs Burn
1.72%
Ordinary
1 at £1Mr Caryn Davies & Mrs Davies
1.72%
Ordinary
1 at £1Mr Chrisopher Ives
1.72%
Ordinary
1 at £1Mr David Murray
1.72%
Ordinary
1 at £1Mr Day & Mrs Day
1.72%
Ordinary
1 at £1Mr Donald Millar
1.72%
Ordinary
1 at £1Mr Gary Morris
1.72%
Ordinary
1 at £1Mr Harpal Plaha & Mrs Plaha
1.72%
Ordinary
1 at £1Mr Ian Mcgowan & Mrs Mcgowan
1.72%
Ordinary
1 at £1Mr Iqor Makarenko
1.72%
Ordinary
1 at £1Mr Jim Palmer
1.72%
Ordinary
1 at £1Mr Jonathan Samuel Levene
1.72%
Ordinary
1 at £1Mr K. Wallers
1.72%
Ordinary
1 at £1Mr L. Popat & Mrs Manish Popat
1.72%
Ordinary
1 at £1Mr Lawler & Mrs Terrace Lawler
1.72%
Ordinary
1 at £1Mr Mark Woodworth
1.72%
Ordinary
1 at £1Mr Michael Kavanagh Verling
1.72%
Ordinary
1 at £1Mr Michael Pilkington & Mrs Pilkington
1.72%
Ordinary
1 at £1Mr Michael Verburg & Mrs Verburg
1.72%
Ordinary
1 at £1Mr Miller & Mrs Miller
1.72%
Ordinary
1 at £1Mr Musson & Mrs Maurice Musson
1.72%
Ordinary
1 at £1Mr Nathan Marc Brooks
1.72%
Ordinary
1 at £1Mr Neil Peter Mccall
1.72%
Ordinary
1 at £1Mr O'donnall & Mrs O'donnall
1.72%
Ordinary
1 at £1Mr Paul Atherton & Mrs Atherton
1.72%
Ordinary
1 at £1Mr Ron Williams
1.72%
Ordinary
1 at £1Mr S. Errington
1.72%
Ordinary
1 at £1Mr S. Fadil
1.72%
Ordinary
1 at £1Mr Terence Calhoun & Mrs Jacie Calhoun
1.72%
Ordinary
1 at £1Mr William Peter Leary
1.72%
Ordinary
1 at £1Mrs Faith Tinsley
1.72%
Ordinary
1 at £1Ms Carol Lloyd
1.72%
Ordinary
1 at £1Ms Coy & Mr J.d. Mckenna
1.72%
Ordinary
1 at £1Ms Elaine Mcelwee
1.72%
Ordinary
1 at £1Ms Els Van Leeuwen
1.72%
Ordinary
1 at £1Ms Laura Marie Anderson
1.72%
Ordinary
1 at £1Ms Marilyn Tinsley
1.72%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

11 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
24 January 2023Confirmation statement made on 11 January 2023 with updates (8 pages)
27 September 2022Director's details changed for Mr Christopher O'brien on 27 September 2022 (2 pages)
20 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
25 January 2022Confirmation statement made on 11 January 2022 with updates (8 pages)
25 August 2021Appointment of Mr Mark Timothy Watkinson as a director on 23 July 2021 (2 pages)
23 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
16 February 2021Confirmation statement made on 11 January 2021 with updates (8 pages)
13 January 2021Secretary's details changed for Rendall and Rittner Limited on 10 January 2021 (1 page)
5 January 2021Registered office address changed from C/O Rendall and Rittner Ltd 155 - 157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 5 January 2021 (1 page)
24 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
27 January 2020Confirmation statement made on 11 January 2020 with updates (8 pages)
4 May 2019Termination of appointment of John Nicholas Mills as a director on 1 May 2019 (1 page)
1 May 2019Registered office address changed from C/O Braemar Estates Limited Richmond House Heath Road Hale Cheshire WA14 2XP England to C/O Rendall and Rittner Ltd 155 - 157 Minories London EC3N 1LJ on 1 May 2019 (1 page)
1 May 2019Termination of appointment of Braemar Estates Limited as a secretary on 1 May 2019 (1 page)
1 May 2019Appointment of Rendall and Rittner Limited as a secretary on 1 May 2019 (2 pages)
26 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 January 2019Confirmation statement made on 11 January 2019 with updates (8 pages)
24 January 2018Micro company accounts made up to 31 December 2017 (2 pages)
23 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
13 December 2017Registered office address changed from Braemar Estates (Residential) Limited Richmond House Heath Road Hale, Altrincham Cheshire WA14 2XP to C/O Braemar Estates Limited Richmond House Heath Road Hale Cheshire WA14 2XP on 13 December 2017 (1 page)
13 December 2017Secretary's details changed for Braemar Estates (Residential) Ltd. on 4 December 2017 (1 page)
9 August 2017Appointment of Braemar Estates (Residential) Ltd. as a secretary on 9 August 2017 (2 pages)
9 August 2017Termination of appointment of Braemar Estates (Residential) Limited as a secretary on 9 August 2017 (1 page)
9 August 2017Termination of appointment of Braemar Estates (Residential) Limited as a secretary on 9 August 2017 (1 page)
9 August 2017Appointment of Braemar Estates (Residential) Ltd. as a secretary on 9 August 2017 (2 pages)
2 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (4 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (4 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 58
(9 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 58
(9 pages)
15 July 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
15 July 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
3 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 58
(9 pages)
3 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 58
(9 pages)
22 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
22 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
21 January 2014Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 58
(9 pages)
21 January 2014Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 58
(9 pages)
28 November 2013Termination of appointment of Christopher O'brien as a secretary (1 page)
28 November 2013Registered office address changed from Metropolitan House Station Road Cheadle Hulme Cheshire SK8 7AZ on 28 November 2013 (1 page)
28 November 2013Registered office address changed from Metropolitan House Station Road Cheadle Hulme Cheshire SK8 7AZ on 28 November 2013 (1 page)
28 November 2013Termination of appointment of Christopher O'brien as a secretary (1 page)
13 November 2013Appointment of Braemar Estates (Residential) Limited as a secretary (2 pages)
13 November 2013Appointment of Braemar Estates (Residential) Limited as a secretary (2 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (8 pages)
23 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (8 pages)
29 August 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 August 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (7 pages)
29 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (7 pages)
23 May 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
23 May 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
11 January 2011Annual return made up to 14 October 2010 with a full list of shareholders (7 pages)
11 January 2011Annual return made up to 14 October 2010 with a full list of shareholders (7 pages)
18 February 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
18 February 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
23 December 2009Secretary's details changed for Mr Christopher O'brien on 23 December 2009 (1 page)
23 December 2009Director's details changed for Mr Christopher O'brien on 23 December 2009 (2 pages)
23 December 2009Director's details changed for John Nicholas Mills on 23 December 2009 (2 pages)
23 December 2009Director's details changed for John Nicholas Mills on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Christopher O'brien on 23 December 2009 (2 pages)
23 December 2009Director's details changed for John Nicholas Mills on 23 December 2009 (2 pages)
23 December 2009Director's details changed for John Nicholas Mills on 23 December 2009 (2 pages)
23 December 2009Secretary's details changed for Mr Christopher O'brien on 23 December 2009 (1 page)
9 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (23 pages)
9 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (23 pages)
15 April 2009Return made up to 14/10/08; full list of members (3 pages)
15 April 2009Return made up to 14/10/08; full list of members (3 pages)
5 March 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
5 March 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
16 January 2009Registered office changed on 16/01/2009 from toft hall, toft road toft knutsford cheshire WA16 9PD (1 page)
16 January 2009Registered office changed on 16/01/2009 from toft hall, toft road toft knutsford cheshire WA16 9PD (1 page)
1 October 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
1 October 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
17 July 2008Ad 27/11/07\gbp si 1@1=1\gbp ic 55/56\ (2 pages)
17 July 2008Ad 27/11/07\gbp si 1@1=1\gbp ic 55/56\ (2 pages)
9 July 2008Ad 23/11/07\gbp si 1@1=1\gbp ic 51/52\ (2 pages)
9 July 2008Ad 04/12/07\gbp si 1@1=1\gbp ic 45/46\ (2 pages)
9 July 2008Ad 08/01/08\gbp si 1@1=1\gbp ic 43/44\ (2 pages)
9 July 2008Ad 11/12/07\gbp si 1@1=1\gbp ic 44/45\ (2 pages)
9 July 2008Ad 27/02/08\gbp si 1@1=1\gbp ic 42/43\ (2 pages)
9 July 2008Ad 29/11/07\gbp si 1@1=1\gbp ic 47/48\ (2 pages)
9 July 2008Ad 27/11/07\gbp si 1@1=1\gbp ic 49/50\ (2 pages)
9 July 2008Ad 23/11/07\gbp si 1@1=1\gbp ic 52/53\ (2 pages)
9 July 2008Ad 23/11/07\gbp si 1@1=1\gbp ic 53/54\ (2 pages)
9 July 2008Ad 29/11/07\gbp si 1@1=1\gbp ic 46/47\ (2 pages)
9 July 2008Ad 23/11/07\gbp si 1@1=1\gbp ic 50/51\ (2 pages)
9 July 2008Ad 27/02/08\gbp si 1@1=1\gbp ic 42/43\ (2 pages)
9 July 2008Ad 22/11/07\gbp si 1@1=1\gbp ic 41/42\ (2 pages)
9 July 2008Ad 27/11/07\gbp si 1@1=1\gbp ic 48/49\ (2 pages)
9 July 2008Ad 23/11/07\gbp si 1@1=1\gbp ic 54/55\ (2 pages)
9 July 2008Ad 08/01/08\gbp si 1@1=1\gbp ic 43/44\ (2 pages)
9 July 2008Ad 23/11/07\gbp si 1@1=1\gbp ic 50/51\ (2 pages)
9 July 2008Ad 29/11/07\gbp si 1@1=1\gbp ic 47/48\ (2 pages)
9 July 2008Ad 11/12/07\gbp si 1@1=1\gbp ic 44/45\ (2 pages)
9 July 2008Ad 23/11/07\gbp si 1@1=1\gbp ic 54/55\ (2 pages)
9 July 2008Ad 29/11/07\gbp si 1@1=1\gbp ic 46/47\ (2 pages)
9 July 2008Ad 22/11/07\gbp si 1@1=1\gbp ic 41/42\ (2 pages)
9 July 2008Ad 27/11/07\gbp si 1@1=1\gbp ic 49/50\ (2 pages)
9 July 2008Ad 23/11/07\gbp si 1@1=1\gbp ic 52/53\ (2 pages)
9 July 2008Ad 23/11/07\gbp si 1@1=1\gbp ic 51/52\ (2 pages)
9 July 2008Ad 23/11/07\gbp si 1@1=1\gbp ic 53/54\ (2 pages)
9 July 2008Ad 27/11/07\gbp si 1@1=1\gbp ic 48/49\ (2 pages)
9 July 2008Ad 04/12/07\gbp si 1@1=1\gbp ic 45/46\ (2 pages)
4 July 2008Ad 23/11/07\gbp si 1@1=1\gbp ic 20/21\ (2 pages)
4 July 2008Ad 03/03/08\gbp si 1@1=1\gbp ic 39/40\ (2 pages)
4 July 2008Ad 23/11/07\gbp si 1@1=1\gbp ic 4/5\ (2 pages)
4 July 2008Ad 26/11/07\gbp si 1@1=1\gbp ic 25/26\ (2 pages)
4 July 2008Ad 13/06/08\gbp si 1@1=1\gbp ic 40/41\ (2 pages)
4 July 2008Ad 23/11/07\gbp si 1@1=1\gbp ic 12/13\ (2 pages)
4 July 2008Ad 23/11/07\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
4 July 2008Ad 23/11/07\gbp si 1@1=1\gbp ic 12/13\ (2 pages)
4 July 2008Ad 12/12/07\gbp si 1@1=1\gbp ic 31/32\ (2 pages)
4 July 2008Ad 30/01/08\gbp si 1@1=1\gbp ic 37/38\ (2 pages)
4 July 2008Ad 23/11/07\gbp si 1@1=1\gbp ic 10/11\ (2 pages)
4 July 2008Ad 23/11/07\gbp si 1@1=1\gbp ic 11/12\ (2 pages)
4 July 2008Ad 26/11/07\gbp si 1@1=1\gbp ic 24/25\ (2 pages)
4 July 2008Ad 15/02/08\gbp si 1@1=1\gbp ic 38/39\ (2 pages)
4 July 2008Ad 23/11/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
4 July 2008Ad 23/11/07\gbp si 1@1=1\gbp ic 7/8\ (2 pages)
4 July 2008Ad 23/11/07\gbp si 1@1=1\gbp ic 23/24\ (2 pages)
4 July 2008Ad 23/11/07\gbp si 1@1=1\gbp ic 22/23\ (2 pages)
4 July 2008Ad 23/11/07\gbp si 1@1=1\gbp ic 15/16\ (2 pages)
4 July 2008Ad 23/11/07\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
4 July 2008Ad 23/11/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
4 July 2008Ad 23/11/07\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
4 July 2008Ad 13/06/08\gbp si 1@1=1\gbp ic 40/41\ (2 pages)
4 July 2008Ad 18/12/07\gbp si 1@1=1\gbp ic 33/34\ (2 pages)
4 July 2008Ad 11/01/08\gbp si 1@1=1\gbp ic 35/36\ (2 pages)
4 July 2008Ad 23/11/07\gbp si 1@1=1\gbp ic 13/14\ (2 pages)
4 July 2008Ad 23/11/07\gbp si 1@1=1\gbp ic 6/7\ (2 pages)
4 July 2008Ad 19/12/07\gbp si 1@1=1\gbp ic 34/35\ (2 pages)
4 July 2008Ad 23/11/07\gbp si 1@1=1\gbp ic 16/17\ (2 pages)
4 July 2008Ad 29/11/07\gbp si 1@1=1\gbp ic 27/28\ (2 pages)
4 July 2008Ad 23/11/07\gbp si 1@1=1\gbp ic 21/22\ (2 pages)
4 July 2008Ad 23/11/07\gbp si 1@1=1\gbp ic 9/10\ (2 pages)
4 July 2008Ad 19/12/07\gbp si 1@1=1\gbp ic 34/35\ (2 pages)
4 July 2008Ad 26/11/07\gbp si 1@1=1\gbp ic 24/25\ (2 pages)
4 July 2008Ad 23/11/07\gbp si 1@1=1\gbp ic 17/18\ (2 pages)
4 July 2008Ad 23/11/07\gbp si 1@1=1\gbp ic 18/19\ (2 pages)
4 July 2008Ad 26/11/07\gbp si 1@1=1\gbp ic 26/27\ (2 pages)
4 July 2008Ad 23/11/07\gbp si 1@1=1\gbp ic 8/9\ (2 pages)
4 July 2008Ad 23/11/07\gbp si 1@1=1\gbp ic 17/18\ (2 pages)
4 July 2008Ad 26/11/07\gbp si 1@1=1\gbp ic 25/26\ (2 pages)
4 July 2008Ad 23/11/07\gbp si 1@1=1\gbp ic 4/5\ (2 pages)
4 July 2008Ad 26/11/07\gbp si 1@1=1\gbp ic 26/27\ (2 pages)
4 July 2008Ad 14/12/07\gbp si 1@1=1\gbp ic 32/33\ (2 pages)
4 July 2008Ad 23/11/07\gbp si 1@1=1\gbp ic 20/21\ (2 pages)
4 July 2008Ad 23/11/07\gbp si 1@1=1\gbp ic 8/9\ (2 pages)
4 July 2008Ad 23/11/07\gbp si 1@1=1\gbp ic 5/6\ (2 pages)
4 July 2008Ad 12/12/07\gbp si 1@1=1\gbp ic 31/32\ (2 pages)
4 July 2008Ad 23/11/07\gbp si 1@1=1\gbp ic 18/19\ (2 pages)
4 July 2008Ad 23/11/07\gbp si 1@1=1\gbp ic 9/10\ (2 pages)
4 July 2008Ad 23/11/07\gbp si 1@1=1\gbp ic 16/17\ (2 pages)
4 July 2008Ad 23/11/07\gbp si 1@1=1\gbp ic 5/6\ (2 pages)
4 July 2008Ad 29/11/07\gbp si 1@1=1\gbp ic 28/29\ (2 pages)
4 July 2008Ad 15/02/08\gbp si 1@1=1\gbp ic 38/39\ (2 pages)
4 July 2008Ad 23/11/07\gbp si 1@1=1\gbp ic 21/22\ (2 pages)
4 July 2008Ad 23/11/07\gbp si 1@1=1\gbp ic 14/15\ (2 pages)
4 July 2008Ad 23/01/08\gbp si 1@1=1\gbp ic 36/37\ (2 pages)
4 July 2008Ad 03/03/08\gbp si 1@1=1\gbp ic 39/40\ (2 pages)
4 July 2008Ad 23/11/07\gbp si 1@1=1\gbp ic 10/11\ (2 pages)
4 July 2008Ad 23/11/07\gbp si 1@1=1\gbp ic 6/7\ (2 pages)
4 July 2008Ad 23/11/07\gbp si 1@1=1\gbp ic 22/23\ (2 pages)
4 July 2008Ad 11/01/08\gbp si 1@1=1\gbp ic 35/36\ (2 pages)
4 July 2008Ad 23/11/07\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
4 July 2008Ad 29/11/07\gbp si 1@1=1\gbp ic 28/29\ (2 pages)
4 July 2008Ad 23/01/08\gbp si 1@1=1\gbp ic 36/37\ (2 pages)
4 July 2008Ad 23/11/07\gbp si 1@1=1\gbp ic 15/16\ (2 pages)
4 July 2008Ad 30/11/07\gbp si 1@1=1\gbp ic 30/31\ (2 pages)
4 July 2008Ad 23/11/07\gbp si 1@1=1\gbp ic 14/15\ (2 pages)
4 July 2008Ad 30/01/08\gbp si 1@1=1\gbp ic 37/38\ (2 pages)
4 July 2008Ad 23/11/07\gbp si 1@1=1\gbp ic 13/14\ (2 pages)
4 July 2008Ad 23/11/07\gbp si 1@1=1\gbp ic 7/8\ (2 pages)
4 July 2008Ad 23/11/07\gbp si 1@1=1\gbp ic 19/20\ (2 pages)
4 July 2008Ad 23/11/07\gbp si 1@1=1\gbp ic 19/20\ (2 pages)
4 July 2008Ad 18/12/07\gbp si 1@1=1\gbp ic 33/34\ (2 pages)
4 July 2008Ad 30/11/07\gbp si 1@1=1\gbp ic 30/31\ (2 pages)
4 July 2008Ad 29/11/07\gbp si 1@1=1\gbp ic 27/28\ (2 pages)
4 July 2008Ad 29/11/07\gbp si 1@1=1\gbp ic 29/30\ (2 pages)
4 July 2008Ad 14/12/07\gbp si 1@1=1\gbp ic 32/33\ (2 pages)
4 July 2008Ad 23/11/07\gbp si 1@1=1\gbp ic 23/24\ (2 pages)
4 July 2008Ad 29/11/07\gbp si 1@1=1\gbp ic 29/30\ (2 pages)
4 July 2008Ad 23/11/07\gbp si 1@1=1\gbp ic 11/12\ (2 pages)
13 June 2008Director and secretary's change of particulars / christopher o'brien / 31/05/2008 (1 page)
13 June 2008Director and secretary's change of particulars / christopher o'brien / 31/05/2008 (1 page)
11 February 2008New director appointed (2 pages)
11 February 2008Director resigned (1 page)
11 February 2008New director appointed (2 pages)
11 February 2008Director resigned (1 page)
14 December 2007Registered office changed on 14/12/07 from: steadings house lower meadow road wilmslow cheshire SK9 3LP (1 page)
14 December 2007Registered office changed on 14/12/07 from: steadings house lower meadow road wilmslow cheshire SK9 3LP (1 page)
25 October 2007Return made up to 14/10/07; full list of members (2 pages)
25 October 2007Return made up to 14/10/07; full list of members (2 pages)
5 October 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
5 October 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
28 November 2006New director appointed (3 pages)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
28 November 2006New director appointed (3 pages)
6 November 2006Return made up to 14/10/06; full list of members (2 pages)
6 November 2006Return made up to 14/10/06; full list of members (2 pages)
5 October 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
5 October 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
4 September 2006Secretary's particulars changed;director's particulars changed (1 page)
4 September 2006Secretary's particulars changed;director's particulars changed (1 page)
16 January 2006Registered office changed on 16/01/06 from: suite 10 the printworks ribble valley enterprise park hey road clitheroe lancashire BB7 9WA (1 page)
16 January 2006Registered office changed on 16/01/06 from: suite 10 the printworks ribble valley enterprise park hey road clitheroe lancashire BB7 9WA (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
22 November 2005Return made up to 14/10/05; full list of members (7 pages)
22 November 2005Return made up to 14/10/05; full list of members (7 pages)
1 June 2005Accounts for a dormant company made up to 30 November 2004 (5 pages)
1 June 2005Accounts for a dormant company made up to 30 November 2004 (5 pages)
22 October 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2004New director appointed (3 pages)
4 August 2004New director appointed (3 pages)
27 April 2004New director appointed (3 pages)
27 April 2004New director appointed (3 pages)
30 January 2004Registered office changed on 30/01/04 from: suite 10 the print works hay road ribble valley enterprise park barrow lancashire BB7 9WA (1 page)
30 January 2004Registered office changed on 30/01/04 from: suite 10 the print works hay road ribble valley enterprise park barrow lancashire BB7 9WA (1 page)
22 January 2004New director appointed (3 pages)
22 January 2004Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
22 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 January 2004New secretary appointed (2 pages)
22 January 2004Secretary resigned (1 page)
22 January 2004Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
22 January 2004New director appointed (3 pages)
22 January 2004Registered office changed on 22/01/04 from: ship canal house king street manchester M2 4WB (1 page)
22 January 2004New secretary appointed (2 pages)
22 January 2004Director resigned (1 page)
22 January 2004Secretary resigned (1 page)
22 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 January 2004Director resigned (1 page)
22 January 2004Registered office changed on 22/01/04 from: ship canal house king street manchester M2 4WB (1 page)
20 October 2003Company name changed cobco 598 LIMITED\certificate issued on 20/10/03 (2 pages)
20 October 2003Company name changed cobco 598 LIMITED\certificate issued on 20/10/03 (2 pages)
14 October 2003Incorporation (15 pages)
14 October 2003Incorporation (15 pages)