Company NameMaritime Leasing (No. 19) Limited
DirectorsChristopher Loring and Alan John Corson
Company StatusLiquidation
Company Number05017378
CategoryPrivate Limited Company
Incorporation Date16 January 2004(20 years, 3 months ago)
Previous NameLloyds Tsb Maritime Leasing (No.19) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7122Rent water transport equipment
SIC 77341Renting and leasing of passenger water transport equipment

Directors

Director NameMr Christopher Loring
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2021(17 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameMr Alan John Corson
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2024(19 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameAnthony Brian Vowles
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004
Appointment Duration4 years, 4 months (resigned 21 May 2008)
RoleCompany Director
Correspondence AddressHopgardens
Hopgarden Lane
Sevenoaks
Kent
TN13 1PX
Director NameAllan Robert Foad
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(same day as company formation)
RoleBanker
Correspondence Address19 Dukes Orchard
Bexley
Kent
DA5 2DU
Secretary NameMrs Sharon Noelle Slattery
NationalityIrish
StatusResigned
Appointed16 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr George Truett Tate
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 2004(2 weeks, 5 days after company formation)
Appointment Duration3 months (resigned 05 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Mark Andrew Grant
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(2 weeks, 5 days after company formation)
Appointment Duration1 year, 4 months (resigned 16 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address177 Silverdale Avenue
Walton-On-Thames
Surrey
KT12 1EL
Director NameMr Andrew John Cumming
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(2 weeks, 5 days after company formation)
Appointment Duration8 years, 2 months (resigned 26 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Michael William Joseph
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(4 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 15 November 2006)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Hermitage
St Leonards
Tring
Hertfordshire
HP23 6NW
Director NamePeter Bernard Miles
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(4 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 26 August 2005)
RoleBanker
Correspondence AddressBrentwood House
Winchester Road
West Meon
Hampshire
GU32 1JS
Director NameAnthony Mark Basing
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(5 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 07 September 2009)
RoleCompany Director
Correspondence Address36 Selwyn Crescent
Hatfield
Hertfordshire
AL10 9NN
Director NameMr Peter Higgins
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Grange Close
Bletchingley
Surrey
RH1 4LW
Director NameMr Richard Fowler Pelly
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Dora Road
Wimbledon
London
SW19 7HJ
Director NameMr Jon Mark Herbert
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(3 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameMr Timothy John Cooke
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(3 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Robin Alexander Isaacs
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(4 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameMr Richard Owen Williams
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(9 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 February 2014)
RoleDirector Ship Finance
Country of ResidenceEngland
Correspondence Address6th Floor
33 Old Broad Street
London
EC2N 1HZ
Director NameMr Colin Graham Dowsett
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(9 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 22 November 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameMr Patrick John Sherrington
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2014(10 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 13 June 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Banking Group Plc Corporate Asset Finance
4th Floor, 10 Gresham Street
London
EC2V 7AE
Director NameStephen Ball
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2014(10 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 19 June 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Banking Group Plc Corporate Asset Finance
4th Floor, 10 Gresham Street
London
EC2V 7AE
Director NameMr Ian Charles Boulton
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(11 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 June 2015)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Secretary NameMrs Michelle Antoinette Angela Johnson
StatusResigned
Appointed15 December 2015(11 years, 11 months after company formation)
Appointment Duration2 years (resigned 18 December 2017)
RoleCompany Director
Correspondence Address1st Floor East Tower House
Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr Robert Sagrott
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(11 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Secretary NameAlyson Elizabeth Mulholland
StatusResigned
Appointed18 December 2017(13 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 March 2024)
RoleCompany Director
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameMr Keith Softly
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2019(15 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Secretary NameLloyds Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2013(9 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 December 2015)
Correspondence Address25 Gresham Street
London
EC2V 7HN

Contact

Websitelloydsbankinggroup.com

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Lloyds Bank Leasing LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,267,000
Current Liabilities£47,286,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Charges

1 October 2016Delivered on: 11 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
29 August 2014Delivered on: 9 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

16 January 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
8 January 2024Appointment of Mr Alan John Corson as a director on 4 January 2024 (2 pages)
5 December 2023Termination of appointment of Colin Graham Dowsett as a director on 22 November 2023 (1 page)
6 September 2023Full accounts made up to 31 December 2022 (16 pages)
17 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
23 June 2022Full accounts made up to 31 December 2021 (18 pages)
18 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
23 July 2021Full accounts made up to 31 December 2020 (23 pages)
14 July 2021Termination of appointment of Keith Softly as a director on 13 July 2021 (1 page)
14 July 2021Appointment of Mr Christopher Loring as a director on 13 July 2021 (2 pages)
29 January 2021Director's details changed for Mr Keith Softly on 8 January 2021 (2 pages)
18 January 2021Confirmation statement made on 16 January 2021 with updates (3 pages)
1 July 2020Full accounts made up to 31 December 2019 (24 pages)
21 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
8 November 2019Appointment of Mr Keith Softly as a director on 7 November 2019 (2 pages)
30 October 2019Satisfaction of charge 050173780002 in full (4 pages)
10 October 2019Full accounts made up to 31 December 2018 (22 pages)
8 May 2019Secretary's details changed for Alyson Elizabeth Mulholland on 4 March 2019 (1 page)
22 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
13 April 2018Full accounts made up to 31 December 2017 (22 pages)
16 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
21 December 2017Appointment of Alyson Elizabeth Mulholland as a secretary on 18 December 2017 (2 pages)
21 December 2017Appointment of Alyson Elizabeth Mulholland as a secretary on 18 December 2017 (2 pages)
20 December 2017Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 18 December 2017 (1 page)
20 December 2017Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 18 December 2017 (1 page)
6 September 2017Full accounts made up to 31 December 2016 (23 pages)
6 September 2017Full accounts made up to 31 December 2016 (23 pages)
21 June 2017Termination of appointment of Stephen Ball as a director on 19 June 2017 (1 page)
21 June 2017Termination of appointment of Stephen Ball as a director on 19 June 2017 (1 page)
18 May 2017Termination of appointment of Robert Sagrott as a director on 18 May 2017 (1 page)
18 May 2017Termination of appointment of Robert Sagrott as a director on 18 May 2017 (1 page)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
25 November 2016Satisfaction of charge 050173780001 in full (1 page)
25 November 2016Satisfaction of charge 050173780001 in full (1 page)
11 October 2016Registration of charge 050173780002, created on 1 October 2016 (29 pages)
11 October 2016Registration of charge 050173780002, created on 1 October 2016 (29 pages)
15 August 2016Full accounts made up to 31 December 2015 (22 pages)
15 August 2016Full accounts made up to 31 December 2015 (22 pages)
16 June 2016Termination of appointment of Patrick John Sherrington as a director on 13 June 2016 (1 page)
16 June 2016Termination of appointment of Patrick John Sherrington as a director on 13 June 2016 (1 page)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(7 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(7 pages)
22 December 2015Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary on 15 December 2015 (2 pages)
22 December 2015Appointment of Mr Robert Sagrott as a director on 16 December 2015 (2 pages)
22 December 2015Appointment of Mr Robert Sagrott as a director on 16 December 2015 (2 pages)
22 December 2015Termination of appointment of Lloyds Secretaries Limited as a secretary on 15 December 2015 (1 page)
22 December 2015Termination of appointment of Lloyds Secretaries Limited as a secretary on 15 December 2015 (1 page)
22 December 2015Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary on 15 December 2015 (2 pages)
20 October 2015Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to 25 Gresham Street London EC2V 7HN (1 page)
20 October 2015Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to 25 Gresham Street London EC2V 7HN (1 page)
8 October 2015Full accounts made up to 31 December 2014 (24 pages)
8 October 2015Full accounts made up to 31 December 2014 (24 pages)
23 June 2015Termination of appointment of Ian Charles Boulton as a director on 22 June 2015 (1 page)
23 June 2015Termination of appointment of Ian Charles Boulton as a director on 22 June 2015 (1 page)
8 April 2015Appointment of Mr Ian Charles Boulton as a director on 1 April 2015 (2 pages)
8 April 2015Appointment of Mr Ian Charles Boulton as a director on 1 April 2015 (2 pages)
8 April 2015Appointment of Mr Ian Charles Boulton as a director on 1 April 2015 (2 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(6 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(6 pages)
24 September 2014Full accounts made up to 31 December 2013 (22 pages)
24 September 2014Full accounts made up to 31 December 2013 (22 pages)
9 September 2014Registration of charge 050173780001, created on 29 August 2014 (27 pages)
9 September 2014Registration of charge 050173780001, created on 29 August 2014 (27 pages)
21 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
21 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
14 February 2014Appointment of Stephen Ball as a director (2 pages)
14 February 2014Termination of appointment of Richard Williams as a director (1 page)
14 February 2014Appointment of Stephen Ball as a director (2 pages)
14 February 2014Appointment of Mr Patrick John Sherrington as a director (2 pages)
14 February 2014Termination of appointment of Richard Williams as a director (1 page)
14 February 2014Appointment of Mr Patrick John Sherrington as a director (2 pages)
27 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
27 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
3 October 2013Full accounts made up to 31 December 2012 (20 pages)
3 October 2013Full accounts made up to 31 December 2012 (20 pages)
5 September 2013Company name changed lloyds tsb maritime leasing (no.19) LIMITED\certificate issued on 05/09/13
  • RES15 ‐ Change company name resolution on 2013-09-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 September 2013Company name changed lloyds tsb maritime leasing (no.19) LIMITED\certificate issued on 05/09/13
  • RES15 ‐ Change company name resolution on 2013-09-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 June 2013Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
5 June 2013Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
5 June 2013Termination of appointment of Sharon Slattery as a secretary (1 page)
5 June 2013Termination of appointment of Sharon Slattery as a secretary (1 page)
3 May 2013Appointment of Mr Colin Graham Dowsett as a director (2 pages)
3 May 2013Appointment of Mr Colin Graham Dowsett as a director (2 pages)
3 May 2013Termination of appointment of Robin Isaacs as a director (1 page)
3 May 2013Appointment of Mr Richard Owen Williams as a director (2 pages)
3 May 2013Appointment of Mr Richard Owen Williams as a director (2 pages)
3 May 2013Termination of appointment of Robin Isaacs as a director (1 page)
23 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
19 September 2012Statement of company's objects (2 pages)
19 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
19 September 2012Statement of company's objects (2 pages)
19 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
22 August 2012Termination of appointment of Timothy Cooke as a director (1 page)
22 August 2012Termination of appointment of Timothy Cooke as a director (1 page)
5 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
5 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
24 May 2012Termination of appointment of Andrew Cumming as a director (1 page)
24 May 2012Termination of appointment of Jonathan Herbert as a director (1 page)
24 May 2012Termination of appointment of Jonathan Herbert as a director (1 page)
24 May 2012Termination of appointment of Andrew Cumming as a director (1 page)
20 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (7 pages)
20 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (7 pages)
25 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
25 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
26 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (7 pages)
26 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (7 pages)
21 October 2010Director's details changed for Robin Alexander Isaacs on 18 October 2010 (2 pages)
21 October 2010Director's details changed for Robin Alexander Isaacs on 18 October 2010 (2 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
7 August 2010Director's details changed for Jonathan Mark Herbert on 6 August 2010 (2 pages)
7 August 2010Director's details changed for Jonathan Mark Herbert on 6 August 2010 (2 pages)
7 August 2010Director's details changed for Jonathan Mark Herbert on 6 August 2010 (2 pages)
6 August 2010Secretary's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages)
6 August 2010Secretary's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages)
6 August 2010Secretary's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages)
16 June 2010Director's details changed for Timothy John Cooke on 16 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Andrew John Cumming on 16 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Andrew John Cumming on 16 June 2010 (2 pages)
16 June 2010Director's details changed for Timothy John Cooke on 16 June 2010 (2 pages)
21 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
21 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
17 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
17 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
9 September 2009Appointment terminated director anthony basing (1 page)
9 September 2009Appointment terminated director anthony basing (1 page)
9 February 2009Return made up to 16/01/09; full list of members (4 pages)
9 February 2009Return made up to 16/01/09; full list of members (4 pages)
12 June 2008Director appointed robin alexander isaacs (1 page)
12 June 2008Director appointed robin alexander isaacs (1 page)
9 June 2008Appointment terminated director anthony vowles (1 page)
9 June 2008Appointment terminated director anthony vowles (1 page)
16 May 2008Appointment terminated director peter higgins (1 page)
16 May 2008Appointment terminated director peter higgins (1 page)
8 April 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
8 April 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
11 February 2008Return made up to 16/01/08; full list of members (3 pages)
11 February 2008Return made up to 16/01/08; full list of members (3 pages)
29 June 2007New director appointed (1 page)
29 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
29 June 2007New director appointed (1 page)
29 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
25 June 2007New director appointed (1 page)
25 June 2007New director appointed (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
6 February 2007Director's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
5 February 2007Return made up to 16/01/07; full list of members (3 pages)
5 February 2007Return made up to 16/01/07; full list of members (3 pages)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
28 March 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
28 March 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
7 February 2006Return made up to 16/01/06; full list of members (7 pages)
7 February 2006Return made up to 16/01/06; full list of members (7 pages)
5 December 2005New director appointed (3 pages)
5 December 2005New director appointed (3 pages)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
3 October 2005New director appointed (3 pages)
3 October 2005New director appointed (3 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
11 July 2005Director's particulars changed (2 pages)
11 July 2005Director's particulars changed (2 pages)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
22 March 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
22 March 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
25 January 2005Return made up to 16/01/05; full list of members (8 pages)
25 January 2005Return made up to 16/01/05; full list of members (8 pages)
27 July 2004New director appointed (1 page)
27 July 2004New director appointed (1 page)
7 July 2004Director's particulars changed (2 pages)
7 July 2004Director's particulars changed (2 pages)
30 June 2004New director appointed (1 page)
30 June 2004New director appointed (1 page)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
7 June 2004Director's particulars changed (2 pages)
7 June 2004Director's particulars changed (2 pages)
12 May 2004Director's particulars changed (1 page)
12 May 2004Director's particulars changed (1 page)
11 May 2004Director resigned (2 pages)
11 May 2004Director resigned (2 pages)
23 March 2004Director's particulars changed (1 page)
23 March 2004Director's particulars changed (1 page)
26 February 2004New director appointed (1 page)
26 February 2004New director appointed (1 page)
20 February 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
20 February 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
18 February 2004New director appointed (1 page)
18 February 2004New director appointed (1 page)
11 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 2004Incorporation (17 pages)
16 January 2004Incorporation (17 pages)