London
SW1E 5JL
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 June 2005(1 year after company formation) |
Appointment Duration | 18 years, 9 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 2011(6 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2013(8 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(1 day after company formation) |
Appointment Duration | 2 weeks (resigned 13 July 2004) |
Role | Solicitor |
Correspondence Address | Nutwood House Wormley West End Broxbourne Hertfordshire EN10 7QN |
Director Name | Nicholas Brian Treseder Alford |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pines North Road Berkhamsted Hertfordshire HP4 3DX |
Director Name | Mr Timothy Paul Walton |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy House Church Row Meole Brace Shrewsbury Shropshire SY3 9EY Wales |
Secretary Name | Ian Michael Hollocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 June 2005) |
Role | Company Director |
Correspondence Address | 22 Fairholme Avenue Gidea Park Essex RM2 5UU |
Director Name | Martin Reay Wood |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 September 2006) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 108 Scatterdells Lane Chipperfield Kings Langley Hertfordshire WD4 9EZ |
Secretary Name | Mr Peter Maxwell Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(1 year after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr Peter Maxwell Dudgeon |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr Adrian Michael De Souza |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2011(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr Michael Arnaouti |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(10 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Louise Miller |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(12 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 01 January 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mrs Elizabeth Miles |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 May 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Land Securities Portfolio Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2006(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 April 2013) |
Correspondence Address | 5 Strand London WC2N 5AF |
Website | landsecurities.com |
---|---|
Telephone | 020 74139000 |
Telephone region | London |
Registered Address | 100 Victoria Street London SW1E 5JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
30m at £1 | Land Securities Portfolio Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,120,000 |
Gross Profit | £5,554,000 |
Net Worth | £42,848,000 |
Current Liabilities | £46,948,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 21 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 3 weeks from now) |
29 March 2018 | Delivered on: 5 April 2018 Persons entitled: Deutsche Trustee Company Limited Classification: A registered charge Particulars: (I) lease of the peel centre, skimped hill lane, bracknell, RG12 1EN dated march 2018 and made between (1) bracknell forest borough council and (2) ls (bracknell) limited and (ii) lease of the point leisure centre, skimped hill lane, bracknell, dated march 2018 and made between (1) bracknell forest borough council and (2) ls (bracknell) limited. Outstanding |
---|---|
28 September 2011 | Delivered on: 29 September 2011 Persons entitled: Deutsche Trustee Company Limited Classification: Mortgage Secured details: All monies due or to become due from the company to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a land being leisure unit skimpedhill lane estate bracknell t/no. BK276365 see image for full details. Outstanding |
20 September 2006 | Delivered on: 22 September 2006 Persons entitled: Deutsche Trustee Company Limited as Obligor Security Trustee Classification: Mortgage Secured details: All monies due or to become due from the company to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a the peel centre skimpedhill lane bracknell t/no BK263104. See the mortgage charge document for full details. Outstanding |
20 September 2006 | Delivered on: 22 September 2006 Persons entitled: Deutsche Trustee Company Limited as Obligor Security Trustee and Land Securities Capitalmarkets PLC (As Issuer) Classification: Obligor accession deed Secured details: All monies due or to become due from the company to any obligor secured creditor on any account whatsoever 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, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Outstanding |
16 July 2004 | Delivered on: 24 July 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Security interest or interests in the collateral. See the mortgage charge document for full details. Outstanding |
16 July 2004 | Delivered on: 24 July 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
21 February 2023 | Confirmation statement made on 21 February 2023 with updates (5 pages) |
---|---|
17 November 2022 | Full accounts made up to 31 March 2022 (21 pages) |
27 May 2022 | Appointment of Leigh Mccaveny as a director on 25 May 2022 (2 pages) |
26 May 2022 | Termination of appointment of Elizabeth Miles as a director on 25 May 2022 (1 page) |
21 February 2022 | Confirmation statement made on 21 February 2022 with updates (5 pages) |
29 October 2021 | Full accounts made up to 31 March 2021 (19 pages) |
22 February 2021 | Confirmation statement made on 21 February 2021 with updates (5 pages) |
26 August 2020 | Resolutions
|
24 August 2020 | Full accounts made up to 31 March 2020 (18 pages) |
27 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
29 November 2019 | Full accounts made up to 31 March 2019 (22 pages) |
25 February 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
4 September 2018 | Full accounts made up to 31 March 2018 (18 pages) |
5 April 2018 | Registration of charge 051646800006, created on 29 March 2018 (9 pages) |
6 March 2018 | Director's details changed for Land Securities Management Services Limited on 2 March 2018 (1 page) |
2 March 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
4 January 2018 | Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page) |
3 January 2018 | Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages) |
9 October 2017 | Full accounts made up to 31 March 2017 (16 pages) |
9 October 2017 | Full accounts made up to 31 March 2017 (16 pages) |
4 April 2017 | Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page) |
10 March 2017 | Appointment of Louise Miller as a director on 1 March 2017 (2 pages) |
10 March 2017 | Appointment of Louise Miller as a director on 1 March 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
20 January 2017 | Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages) |
10 January 2017 | Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Ls Director Limited on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
10 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
10 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Ls Director Limited on 10 January 2017 (1 page) |
24 October 2016 | Full accounts made up to 31 March 2016 (15 pages) |
24 October 2016 | Full accounts made up to 31 March 2016 (15 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
16 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
16 April 2015 | Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages) |
16 April 2015 | Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages) |
16 April 2015 | Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages) |
16 April 2015 | Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page) |
16 April 2015 | Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page) |
10 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
19 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
19 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
29 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
28 November 2013 | Section 519 (2 pages) |
28 November 2013 | Section 519 (2 pages) |
25 November 2013 | Full accounts made up to 31 March 2013 (10 pages) |
25 November 2013 | Full accounts made up to 31 March 2013 (10 pages) |
7 May 2013 | Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page) |
7 May 2013 | Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page) |
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Appointment of Ls Director Limited as a director (2 pages) |
20 March 2013 | Appointment of Ls Director Limited as a director (2 pages) |
14 December 2012 | Statement of capital following an allotment of shares on 26 November 2012
|
14 December 2012 | Statement of capital following an allotment of shares on 26 November 2012
|
13 September 2012 | Full accounts made up to 31 March 2012 (10 pages) |
13 September 2012 | Full accounts made up to 31 March 2012 (10 pages) |
14 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (10 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (10 pages) |
29 September 2011 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
29 September 2011 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
15 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Appointment of Adrian Michael De Souza as a director (2 pages) |
27 May 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
27 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
27 May 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
27 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
27 May 2011 | Appointment of Adrian Michael De Souza as a director (2 pages) |
27 May 2011 | Termination of appointment of Peter Dudgeon as a director (1 page) |
27 May 2011 | Termination of appointment of Peter Dudgeon as a director (1 page) |
27 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Land Securities Portfolio Management Limited on 28 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Land Securities Portfolio Management Limited on 28 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Land Securities Management Services Limited on 28 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Land Securities Management Services Limited on 28 May 2010 (2 pages) |
13 July 2010 | Full accounts made up to 31 March 2010 (11 pages) |
13 July 2010 | Full accounts made up to 31 March 2010 (11 pages) |
9 January 2010 | Full accounts made up to 31 March 2009 (11 pages) |
9 January 2010 | Full accounts made up to 31 March 2009 (11 pages) |
17 November 2009 | Statement of company's objects (2 pages) |
17 November 2009 | Resolutions
|
17 November 2009 | Statement of capital following an allotment of shares on 5 November 2009
|
17 November 2009 | Statement of company's objects (2 pages) |
17 November 2009 | Statement of capital following an allotment of shares on 5 November 2009
|
17 November 2009 | Statement of capital following an allotment of shares on 5 November 2009
|
17 November 2009 | Resolutions
|
7 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
17 November 2008 | Full accounts made up to 31 March 2008 (11 pages) |
17 November 2008 | Full accounts made up to 31 March 2008 (11 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
9 October 2008 | Director appointed peter maxwell dudgeon (2 pages) |
9 October 2008 | Director appointed peter maxwell dudgeon (2 pages) |
15 July 2008 | Return made up to 28/06/08; full list of members (5 pages) |
15 July 2008 | Return made up to 28/06/08; full list of members (5 pages) |
5 December 2007 | Full accounts made up to 31 March 2007 (10 pages) |
5 December 2007 | Full accounts made up to 31 March 2007 (10 pages) |
12 July 2007 | Return made up to 28/06/07; full list of members (5 pages) |
12 July 2007 | Return made up to 28/06/07; full list of members (5 pages) |
24 March 2007 | Full accounts made up to 31 March 2006 (11 pages) |
24 March 2007 | Full accounts made up to 31 March 2006 (11 pages) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | New director appointed (2 pages) |
22 September 2006 | Particulars of mortgage/charge (17 pages) |
22 September 2006 | Particulars of mortgage/charge (8 pages) |
22 September 2006 | Particulars of mortgage/charge (8 pages) |
22 September 2006 | Particulars of mortgage/charge (17 pages) |
9 August 2006 | Ad 20/07/06--------- £ si 19999999@1=19999999 £ ic 1/20000000 (2 pages) |
9 August 2006 | Ad 20/07/06--------- £ si 19999999@1=19999999 £ ic 1/20000000 (2 pages) |
21 July 2006 | Resolutions
|
21 July 2006 | Resolutions
|
21 July 2006 | Nc inc already adjusted 13/07/06 (2 pages) |
21 July 2006 | Nc inc already adjusted 13/07/06 (2 pages) |
12 July 2006 | Return made up to 28/06/06; full list of members (5 pages) |
12 July 2006 | Return made up to 28/06/06; full list of members (5 pages) |
8 September 2005 | Return made up to 28/06/05; full list of members (5 pages) |
8 September 2005 | Return made up to 28/06/05; full list of members (5 pages) |
25 July 2005 | New secretary appointed (2 pages) |
25 July 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
25 July 2005 | New secretary appointed (2 pages) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | New director appointed (3 pages) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | New director appointed (3 pages) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
25 July 2005 | Secretary resigned (1 page) |
25 July 2005 | Registered office changed on 25/07/05 from: 6 cavendish place london W1G 9NB (1 page) |
25 July 2005 | New director appointed (21 pages) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Secretary resigned (1 page) |
25 July 2005 | Registered office changed on 25/07/05 from: 6 cavendish place london W1G 9NB (1 page) |
25 July 2005 | New director appointed (21 pages) |
13 July 2005 | Resolutions
|
13 July 2005 | Memorandum and Articles of Association (8 pages) |
13 July 2005 | Resolutions
|
13 July 2005 | Memorandum and Articles of Association (8 pages) |
6 July 2005 | Company name changed lxb properties (bracknell) limit ed\certificate issued on 06/07/05 (2 pages) |
6 July 2005 | Company name changed lxb properties (bracknell) limit ed\certificate issued on 06/07/05 (2 pages) |
24 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
24 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
24 July 2004 | Particulars of mortgage/charge (5 pages) |
24 July 2004 | Particulars of mortgage/charge (6 pages) |
24 July 2004 | Particulars of mortgage/charge (6 pages) |
24 July 2004 | Particulars of mortgage/charge (5 pages) |
23 July 2004 | New director appointed (4 pages) |
23 July 2004 | New director appointed (4 pages) |
23 July 2004 | New director appointed (4 pages) |
23 July 2004 | New director appointed (4 pages) |
19 July 2004 | Resolutions
|
19 July 2004 | Director resigned (1 page) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | Resolutions
|
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | Registered office changed on 19/07/04 from: 10 upper bank street london E14 5JJ (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
19 July 2004 | Registered office changed on 19/07/04 from: 10 upper bank street london E14 5JJ (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
15 July 2004 | Company name changed mirrorbay LIMITED\certificate issued on 15/07/04 (2 pages) |
15 July 2004 | Company name changed mirrorbay LIMITED\certificate issued on 15/07/04 (2 pages) |
7 July 2004 | Director's particulars changed (1 page) |
7 July 2004 | Director's particulars changed (1 page) |
28 June 2004 | Incorporation (25 pages) |
28 June 2004 | Incorporation (25 pages) |