Company NameWarrington (General Partner) Limited
Company StatusDissolved
Company Number05091635
CategoryPrivate Limited Company
Incorporation Date2 April 2004(20 years ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)
Previous NameLawgra (No.1093) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Banks
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2010(5 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 15 August 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Charles Richard Walker
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2011(7 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 15 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Mark Boor
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2013(9 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 15 August 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMiss Cheryl Ann Lane
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2015(11 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 15 August 2017)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameLegal & General Co Sec Limited (Corporation)
StatusClosed
Appointed27 May 2004(1 month, 3 weeks after company formation)
Appointment Duration13 years, 2 months (closed 15 August 2017)
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Mark Peter Creedy
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(1 month, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 21 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameMr Christopher Raymond Andrew Darroch
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(1 month, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 18 November 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Claremount Avenue
Giffnock
Glasgow
G46 6UT
Scotland
Director NameJeffrey Nicholas Peers
Date of BirthJune 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed27 May 2004(1 month, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 12 November 2007)
RoleProperty Developer
Correspondence Address58 St Albans Road
Kingston
Surrey
KT2 5HH
Director NameMr David Keith Perry
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 22 September 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Saint Leonards Road
Surbiton
Surrey
KT6 4DE
Director NameMr David Ian Hunter
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(10 months after company formation)
Appointment Duration5 months (resigned 30 June 2005)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLeewood, Titwood Road
Newton Mearns
Glasgow
G77 6RP
Scotland
Director NameFraser James Kennedy
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(11 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 22 December 2006)
RoleChartered Accountant
Correspondence AddressFlat 3
4 Elias Place
London
SW8 1NN
Director NameMr Timothy Simon Winslow
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(1 year, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 November 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NamePeter John Allwood
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed22 September 2005(1 year, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 July 2007)
RoleGeneral Manager
Correspondence AddressFlat 9 264 Waterloo Road
London
SE1 8RP
Director NameMs Susan Roche
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2008)
RoleProperty Director
Country of ResidenceEngland
Correspondence Address32 Manor Way
Guildford
Surrey
GU2 7RP
Director NameDaniel Labbad
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed27 July 2007(3 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 20 May 2008)
RoleChief Operating Officer
Correspondence AddressFlat 2 2 Minerva Street
London
E2 9EH
Director NameRobin Elliot Butler
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(3 years, 7 months after company formation)
Appointment Duration1 year (resigned 20 November 2008)
RoleDevelopment Director
Correspondence AddressGatehouse Farm
Trotton
West Sussex
GU31 5DB
Director NameMr William Hughes
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(4 years after company formation)
Appointment Duration1 year, 8 months (resigned 19 January 2010)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameKeith Redshaw
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(4 years, 1 month after company formation)
Appointment Duration12 months (resigned 19 May 2009)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address2 Pound Farm Close
Esher
Surrey
KT10 8EX
Director NameMs Helen Christine Gordon
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(4 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Alexander Graham Thomson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(4 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 November 2009)
RoleFund Manager
Country of ResidenceScotland
Correspondence Address8 Newton Grove
Newton Mearns
Glasgow
G77 5BX
Scotland
Director NameMr James David Scott
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2009(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address506 East Block County Hall Apts
Forum Magnum Square
London
SE1 7GN
Director NameMr Anthony Michael Brown
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(5 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 02 October 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address4 Eastcote
Orpington
BR6 0AU
Director NameMr Graham Anthony Thomas
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(6 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 May 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Northolt Road
Harrow
HA2 0EE
Director NameMr Craig Stephen Matheson
Date of BirthJune 1967 (Born 56 years ago)
NationalityNew Zealander
StatusResigned
Appointed23 July 2013(9 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 December 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameWhale Rock Directors Limited (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Location

Registered AddressOne Coleman Street
London
EC2R 5AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Legal & General Property LTD
50.00%
Ordinary
100 at £1Lend Lease Europe LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£2,448
Cash£2,891
Current Liabilities£601

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

26 June 2014Delivered on: 2 July 2014
Persons entitled: Lloyds Bank PLC (As Security Trustee)

Classification: A registered charge
Outstanding
11 December 2009Delivered on: 19 December 2009
Persons entitled: Dominion Corporate Trustees

Classification: Debenture
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
11 December 2009Delivered on: 17 December 2009
Persons entitled: Lloyds Tsb Bank PLC (As Agent for the Lenders)

Classification: Debenture
Secured details: All monies due or to become due from the company in its capacity as general partner of the borrower, the nominee and wgpl to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Premises at golden square t/n CH563135, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
11 December 2009Delivered on: 17 December 2009
Persons entitled: Lloyds Tsb Bank PLC (As Agent for the Lenders)

Classification: Debenture
Secured details: All monies due or to become due from the company, the borrower and the nominee to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Premises at golden square t/n CH563135, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
5 November 2009Delivered on: 26 November 2009
Persons entitled: Dominion Corporate Trustees

Classification: Debenture
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery see image for full details.
Outstanding
5 November 2009Delivered on: 20 November 2009
Persons entitled: Lloyds Tsb Bank PLC (As Agent for the Lenders)

Classification: Debenture
Secured details: All monies due or to become due from the company, in its capacity as general partner of the warrington retail limited partnership, warrington (general partner) limited and warrington nominee limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
5 November 2009Delivered on: 20 November 2009
Persons entitled: Lloyds Tsb Bank PLC (As Agent for the Lenders)

Classification: Debenture
Secured details: All monies due or to become due from the company, the warrington retail limited partnership and warrington nominee limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
3 October 2007Delivered on: 13 October 2007
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Secured Finance Parties

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company and each other obligor to the secured finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property known as golden square warrington,. See the mortgage charge document for full details.
Outstanding
26 June 2014Delivered on: 2 July 2014
Persons entitled: Lloyds Bank PLC (As Security Trustee)

Classification: A registered charge
Outstanding
4 February 2005Delivered on: 17 February 2005
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the borrower and each other obligor to the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Premises at golden square, warrington, cheshire t/no's CH263127 and CH252964. 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.
Outstanding

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
22 May 2017Application to strike the company off the register (3 pages)
22 May 2017Application to strike the company off the register (3 pages)
19 April 2017Satisfaction of charge 050916350010 in full (1 page)
19 April 2017Satisfaction of charge 050916350009 in full (1 page)
19 April 2017Satisfaction of charge 2 in full (1 page)
19 April 2017Satisfaction of charge 1 in full (2 pages)
19 April 2017Satisfaction of charge 6 in full (1 page)
19 April 2017Satisfaction of charge 8 in full (1 page)
19 April 2017Satisfaction of charge 1 in full (2 pages)
19 April 2017Satisfaction of charge 5 in full (1 page)
19 April 2017Satisfaction of charge 8 in full (1 page)
19 April 2017Satisfaction of charge 6 in full (1 page)
19 April 2017Satisfaction of charge 050916350010 in full (1 page)
19 April 2017Satisfaction of charge 2 in full (1 page)
19 April 2017Satisfaction of charge 5 in full (1 page)
19 April 2017Satisfaction of charge 7 in full (1 page)
19 April 2017Satisfaction of charge 4 in full (1 page)
19 April 2017Satisfaction of charge 7 in full (1 page)
19 April 2017Satisfaction of charge 050916350009 in full (1 page)
19 April 2017Satisfaction of charge 4 in full (1 page)
19 April 2017Satisfaction of charge 3 in full (1 page)
19 April 2017Satisfaction of charge 3 in full (1 page)
14 March 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
14 March 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
21 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 200
(7 pages)
21 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 200
(7 pages)
24 March 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
24 March 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
15 January 2016Appointment of Miss Cheryl Ann Lane as a director on 21 December 2015 (2 pages)
15 January 2016Appointment of Miss Cheryl Ann Lane as a director on 21 December 2015 (2 pages)
14 January 2016Termination of appointment of Craig Stephen Matheson as a director on 21 December 2015 (1 page)
14 January 2016Termination of appointment of Craig Stephen Matheson as a director on 21 December 2015 (1 page)
15 September 2015Notice of completion of voluntary arrangement (7 pages)
15 September 2015Voluntary arrangement supervisor's abstract of receipts and payments to 7 September 2015 (6 pages)
15 September 2015Notice of completion of voluntary arrangement (7 pages)
15 September 2015Voluntary arrangement supervisor's abstract of receipts and payments to 7 September 2015 (6 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 200
(7 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 200
(7 pages)
7 January 2015Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
7 January 2015Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
2 September 2014Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
2 September 2014Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
28 August 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
28 August 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
2 July 2014Registration of charge 050916350010 (21 pages)
2 July 2014Registration of charge 050916350009 (21 pages)
2 July 2014Registration of charge 050916350010 (21 pages)
2 July 2014Registration of charge 050916350009 (21 pages)
3 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 200
(7 pages)
3 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 200
(7 pages)
19 December 2013Termination of appointment of Anthony Brown as a director (1 page)
19 December 2013Appointment of Mark Boor as a director (2 pages)
19 December 2013Termination of appointment of Anthony Brown as a director (1 page)
19 December 2013Appointment of Mark Boor as a director (2 pages)
8 August 2013Appointment of Mr Craig Stephen Matheson as a director (2 pages)
8 August 2013Appointment of Mr Craig Stephen Matheson as a director (2 pages)
6 August 2013Full accounts made up to 31 December 2012 (12 pages)
6 August 2013Full accounts made up to 31 December 2012 (12 pages)
13 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (7 pages)
13 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (7 pages)
10 June 2013Termination of appointment of Graham Thomas as a director (1 page)
10 June 2013Termination of appointment of Graham Thomas as a director (1 page)
13 September 2012Full accounts made up to 31 December 2011 (10 pages)
13 September 2012Full accounts made up to 31 December 2011 (10 pages)
1 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (7 pages)
1 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (7 pages)
8 November 2011Appointment of Charles Walker as a director (2 pages)
8 November 2011Appointment of Charles Walker as a director (2 pages)
28 October 2011Termination of appointment of Helen Gordon as a director (1 page)
28 October 2011Termination of appointment of Helen Gordon as a director (1 page)
18 August 2011Full accounts made up to 31 December 2010 (11 pages)
18 August 2011Full accounts made up to 31 December 2010 (11 pages)
2 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (7 pages)
2 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (7 pages)
17 February 2011Auditor's resignation (1 page)
17 February 2011Auditor's resignation (1 page)
13 September 2010Full accounts made up to 31 December 2009 (15 pages)
13 September 2010Full accounts made up to 31 December 2009 (15 pages)
17 June 2010Appointment of Graham Anthony Thomas as a director (2 pages)
17 June 2010Appointment of Graham Anthony Thomas as a director (2 pages)
15 June 2010Termination of appointment of James Scott as a director (1 page)
15 June 2010Termination of appointment of James Scott as a director (1 page)
3 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
3 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
29 January 2010Appointment of Andrew Banks as a director (2 pages)
29 January 2010Appointment of Andrew Banks as a director (2 pages)
29 January 2010Termination of appointment of William Hughes as a director (1 page)
29 January 2010Termination of appointment of William Hughes as a director (1 page)
19 December 2009Particulars of a mortgage or charge / charge no: 8 (15 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 8 (15 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 7 (12 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 7 (12 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 6 (12 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 6 (12 pages)
26 November 2009Duplicate mortgage certificatecharge no:3 (11 pages)
26 November 2009Duplicate mortgage certificatecharge no:3 (11 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 5 (19 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 5 (19 pages)
24 November 2009Termination of appointment of Timothy Winslow as a director (1 page)
24 November 2009Termination of appointment of Alexander Thomson as a director (1 page)
24 November 2009Termination of appointment of Alexander Thomson as a director (1 page)
24 November 2009Termination of appointment of Timothy Winslow as a director (1 page)
20 November 2009Particulars of a mortgage or charge / charge no: 4 (10 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 3 (11 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 3 (11 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 4 (10 pages)
22 October 2009Director's details changed for Mr Timothy Simon Winslow on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr William Hughes on 21 October 2009 (2 pages)
22 October 2009Director's details changed for Mr William Hughes on 21 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Timothy Simon Winslow on 22 October 2009 (2 pages)
15 October 2009Director's details changed for Helen Christine Gordon on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Helen Christine Gordon on 14 October 2009 (2 pages)
25 September 2009Full accounts made up to 31 December 2008 (14 pages)
25 September 2009Full accounts made up to 31 December 2008 (14 pages)
9 June 2009Return made up to 30/05/09; full list of members (5 pages)
9 June 2009Return made up to 30/05/09; full list of members (5 pages)
8 June 2009Director appointed anthony michael brown (3 pages)
8 June 2009Director appointed anthony michael brown (3 pages)
29 May 2009Appointment terminated director keith redshaw (1 page)
29 May 2009Appointment terminated director keith redshaw (1 page)
18 February 2009Director appointed alexander graham thomson (3 pages)
18 February 2009Director appointed alexander graham thomson (3 pages)
29 January 2009Director appointed james david scott (2 pages)
29 January 2009Director appointed james david scott (2 pages)
22 December 2008Appointment terminated director christopher darroch (1 page)
22 December 2008Appointment terminated director christopher darroch (1 page)
22 December 2008Appointment terminated director robin butler (1 page)
22 December 2008Appointment terminated director robin butler (1 page)
23 October 2008Full accounts made up to 31 December 2007 (14 pages)
23 October 2008Full accounts made up to 31 December 2007 (14 pages)
13 August 2008Director appointed helen christine gordon (2 pages)
13 August 2008Director appointed helen christine gordon (2 pages)
28 July 2008Appointment terminated director mark creedy (1 page)
28 July 2008Appointment terminated director mark creedy (1 page)
19 June 2008Return made up to 30/05/08; full list of members (5 pages)
19 June 2008Return made up to 30/05/08; full list of members (5 pages)
9 June 2008Director appointed keith redshaw (3 pages)
9 June 2008Director appointed keith redshaw (3 pages)
4 June 2008Appointment terminated director daniel labbad (1 page)
4 June 2008Appointment terminated director daniel labbad (1 page)
21 May 2008Appointment terminated director susan roche (1 page)
21 May 2008Appointment terminated director susan roche (1 page)
19 May 2008Director appointed william hughes (2 pages)
19 May 2008Director appointed william hughes (2 pages)
4 January 2008New director appointed (3 pages)
4 January 2008New director appointed (3 pages)
27 December 2007Director's particulars changed (1 page)
27 December 2007Director's particulars changed (1 page)
3 December 2007Director resigned (1 page)
3 December 2007Director resigned (1 page)
13 October 2007Particulars of mortgage/charge (6 pages)
13 October 2007Particulars of mortgage/charge (6 pages)
2 October 2007Registered office changed on 02/10/07 from: temple court 11 queen victoria street london EC4N 4TP (1 page)
2 October 2007Secretary's particulars changed (1 page)
2 October 2007Registered office changed on 02/10/07 from: temple court 11 queen victoria street london EC4N 4TP (1 page)
2 October 2007Secretary's particulars changed (1 page)
30 August 2007Full accounts made up to 31 December 2006 (13 pages)
30 August 2007Full accounts made up to 31 December 2006 (13 pages)
20 August 2007Director resigned (1 page)
20 August 2007New director appointed (3 pages)
20 August 2007New director appointed (3 pages)
20 August 2007Director resigned (1 page)
7 June 2007Return made up to 30/05/07; full list of members (3 pages)
7 June 2007Return made up to 30/05/07; full list of members (3 pages)
21 May 2007Director's particulars changed (1 page)
21 May 2007Director's particulars changed (1 page)
9 January 2007New director appointed (5 pages)
9 January 2007New director appointed (5 pages)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
29 June 2006Full accounts made up to 31 December 2005 (12 pages)
29 June 2006Full accounts made up to 31 December 2005 (12 pages)
8 June 2006Return made up to 30/05/06; full list of members (3 pages)
8 June 2006Return made up to 30/05/06; full list of members (3 pages)
28 February 2006Director's particulars changed (1 page)
28 February 2006Director's particulars changed (1 page)
14 October 2005Director resigned (1 page)
14 October 2005New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
14 October 2005Director resigned (1 page)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
17 August 2005Full accounts made up to 31 December 2004 (10 pages)
17 August 2005Full accounts made up to 31 December 2004 (10 pages)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
15 June 2005Return made up to 30/05/05; full list of members (3 pages)
15 June 2005Return made up to 30/05/05; full list of members (3 pages)
19 April 2005Return made up to 02/04/05; full list of members (4 pages)
19 April 2005Return made up to 02/04/05; full list of members (4 pages)
18 April 2005Secretary resigned (1 page)
18 April 2005Secretary resigned (1 page)
15 April 2005Secretary resigned (1 page)
15 April 2005Secretary resigned (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
14 March 2005Director's particulars changed (1 page)
14 March 2005Director's particulars changed (1 page)
17 February 2005Particulars of mortgage/charge (14 pages)
17 February 2005Particulars of mortgage/charge (14 pages)
11 February 2005New director appointed (7 pages)
11 February 2005New director appointed (7 pages)
13 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 December 2004Ad 27/05/04--------- £ si 190@1 (2 pages)
2 December 2004Ad 27/05/04--------- £ si 190@1 (2 pages)
6 October 2004New director appointed (3 pages)
6 October 2004New director appointed (3 pages)
31 August 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
31 August 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
30 June 2004New director appointed (4 pages)
30 June 2004New director appointed (4 pages)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
18 June 2004New secretary appointed (2 pages)
18 June 2004Ad 27/05/04--------- £ si 190@1=190 £ ic 10/200 (2 pages)
18 June 2004Ad 27/05/04--------- £ si 190@1=190 £ ic 10/200 (2 pages)
18 June 2004New secretary appointed (2 pages)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
9 June 2004New director appointed (5 pages)
9 June 2004New director appointed (5 pages)
19 May 2004Ad 10/05/04--------- £ si 9@1=9 £ ic 1/10 (2 pages)
19 May 2004Ad 10/05/04--------- £ si 9@1=9 £ ic 1/10 (2 pages)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2004Memorandum and Articles of Association (12 pages)
19 May 2004Memorandum and Articles of Association (12 pages)
18 May 2004Registered office changed on 18/05/04 from: 190 strand london WC2R 1JN (1 page)
18 May 2004Registered office changed on 18/05/04 from: 190 strand london WC2R 1JN (1 page)
7 May 2004Company name changed lawgra (no.1093) LIMITED\certificate issued on 07/05/04 (2 pages)
7 May 2004Company name changed lawgra (no.1093) LIMITED\certificate issued on 07/05/04 (2 pages)
2 April 2004Incorporation (15 pages)
2 April 2004Incorporation (15 pages)