Company NameLS Bracknell Limited
Company StatusActive
Company Number05164680
CategoryPrivate Limited Company
Incorporation Date28 June 2004(19 years, 10 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Leigh McCaveny
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(17 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusCurrent
Appointed29 June 2005(1 year after company formation)
Appointment Duration18 years, 9 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusCurrent
Appointed30 April 2011(6 years, 10 months after company formation)
Appointment Duration12 years, 11 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Director Limited (Corporation)
StatusCurrent
Appointed01 March 2013(8 years, 8 months after company formation)
Appointment Duration11 years, 1 month
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(1 day after company formation)
Appointment Duration2 weeks (resigned 13 July 2004)
RoleSolicitor
Correspondence AddressNutwood House
Wormley West End
Broxbourne
Hertfordshire
EN10 7QN
Director NameNicholas Brian Treseder Alford
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(2 weeks, 1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
North Road
Berkhamsted
Hertfordshire
HP4 3DX
Director NameMr Timothy Paul Walton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(2 weeks, 1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House Church Row
Meole Brace
Shrewsbury
Shropshire
SY3 9EY
Wales
Secretary NameIan Michael Hollocks
NationalityBritish
StatusResigned
Appointed13 July 2004(2 weeks, 1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 June 2005)
RoleCompany Director
Correspondence Address22 Fairholme Avenue
Gidea Park
Essex
RM2 5UU
Director NameMartin Reay Wood
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 20 September 2006)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address108 Scatterdells Lane
Chipperfield
Kings Langley
Hertfordshire
WD4 9EZ
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed29 June 2005(1 year after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Peter Maxwell Dudgeon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(4 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Adrian Michael De Souza
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2011(6 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Michael Arnaouti
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(10 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 March 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLouise Miller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(12 years, 8 months after company formation)
Appointment Duration10 months (resigned 01 January 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMrs Elizabeth Miles
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(13 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 May 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2004(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameLand Securities Portfolio Management Limited (Corporation)
StatusResigned
Appointed20 September 2006(2 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 April 2013)
Correspondence Address5 Strand
London
WC2N 5AF

Contact

Websitelandsecurities.com
Telephone020 74139000
Telephone regionLondon

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

30m at £1Land Securities Portfolio Management LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,120,000
Gross Profit£5,554,000
Net Worth£42,848,000
Current Liabilities£46,948,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return21 February 2024 (1 month, 4 weeks ago)
Next Return Due7 March 2025 (10 months, 3 weeks from now)

Charges

29 March 2018Delivered 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 2011Delivered 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 2006Delivered 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 2006Delivered 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 2004Delivered 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 2004Delivered 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

Filing History

21 February 2023Confirmation statement made on 21 February 2023 with updates (5 pages)
17 November 2022Full accounts made up to 31 March 2022 (21 pages)
27 May 2022Appointment of Leigh Mccaveny as a director on 25 May 2022 (2 pages)
26 May 2022Termination of appointment of Elizabeth Miles as a director on 25 May 2022 (1 page)
21 February 2022Confirmation statement made on 21 February 2022 with updates (5 pages)
29 October 2021Full accounts made up to 31 March 2021 (19 pages)
22 February 2021Confirmation statement made on 21 February 2021 with updates (5 pages)
26 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-25
(3 pages)
24 August 2020Full accounts made up to 31 March 2020 (18 pages)
27 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
29 November 2019Full accounts made up to 31 March 2019 (22 pages)
25 February 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
4 September 2018Full accounts made up to 31 March 2018 (18 pages)
5 April 2018Registration of charge 051646800006, created on 29 March 2018 (9 pages)
6 March 2018Director's details changed for Land Securities Management Services Limited on 2 March 2018 (1 page)
2 March 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
4 January 2018Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page)
3 January 2018Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages)
9 October 2017Full accounts made up to 31 March 2017 (16 pages)
9 October 2017Full accounts made up to 31 March 2017 (16 pages)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
10 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
10 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
2 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
24 October 2016Full accounts made up to 31 March 2016 (15 pages)
24 October 2016Full accounts made up to 31 March 2016 (15 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 30,000,001
(5 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 30,000,001
(5 pages)
16 December 2015Full accounts made up to 31 March 2015 (16 pages)
16 December 2015Full accounts made up to 31 March 2015 (16 pages)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page)
16 April 2015Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 30,000,001
(5 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 30,000,001
(5 pages)
19 December 2014Full accounts made up to 31 March 2014 (11 pages)
19 December 2014Full accounts made up to 31 March 2014 (11 pages)
29 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 30,000,001
(5 pages)
29 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 30,000,001
(5 pages)
28 November 2013Section 519 (2 pages)
28 November 2013Section 519 (2 pages)
25 November 2013Full accounts made up to 31 March 2013 (10 pages)
25 November 2013Full accounts made up to 31 March 2013 (10 pages)
7 May 2013Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page)
7 May 2013Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
14 December 2012Statement of capital following an allotment of shares on 26 November 2012
  • GBP 30,000,001
(3 pages)
14 December 2012Statement of capital following an allotment of shares on 26 November 2012
  • GBP 30,000,001
(3 pages)
13 September 2012Full accounts made up to 31 March 2012 (10 pages)
13 September 2012Full accounts made up to 31 March 2012 (10 pages)
14 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
18 April 2012Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages)
21 December 2011Full accounts made up to 31 March 2011 (10 pages)
21 December 2011Full accounts made up to 31 March 2011 (10 pages)
29 September 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
29 September 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
15 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
27 May 2011Appointment of Adrian Michael De Souza as a director (2 pages)
27 May 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
27 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
27 May 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
27 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
27 May 2011Appointment of Adrian Michael De Souza as a director (2 pages)
27 May 2011Termination of appointment of Peter Dudgeon as a director (1 page)
27 May 2011Termination of appointment of Peter Dudgeon as a director (1 page)
27 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Land Securities Portfolio Management Limited on 28 May 2010 (2 pages)
26 July 2010Director's details changed for Land Securities Portfolio Management Limited on 28 May 2010 (2 pages)
26 July 2010Director's details changed for Land Securities Management Services Limited on 28 May 2010 (2 pages)
26 July 2010Director's details changed for Land Securities Management Services Limited on 28 May 2010 (2 pages)
13 July 2010Full accounts made up to 31 March 2010 (11 pages)
13 July 2010Full accounts made up to 31 March 2010 (11 pages)
9 January 2010Full accounts made up to 31 March 2009 (11 pages)
9 January 2010Full accounts made up to 31 March 2009 (11 pages)
17 November 2009Statement of company's objects (2 pages)
17 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors authorisation 05/11/2009
(27 pages)
17 November 2009Statement of capital following an allotment of shares on 5 November 2009
  • GBP 20,000,001
(4 pages)
17 November 2009Statement of company's objects (2 pages)
17 November 2009Statement of capital following an allotment of shares on 5 November 2009
  • GBP 20,000,001
(4 pages)
17 November 2009Statement of capital following an allotment of shares on 5 November 2009
  • GBP 20,000,001
(4 pages)
17 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors authorisation 05/11/2009
(27 pages)
7 July 2009Return made up to 28/06/09; full list of members (4 pages)
7 July 2009Return made up to 28/06/09; full list of members (4 pages)
17 November 2008Full accounts made up to 31 March 2008 (11 pages)
17 November 2008Full accounts made up to 31 March 2008 (11 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 October 2008Director appointed peter maxwell dudgeon (2 pages)
9 October 2008Director appointed peter maxwell dudgeon (2 pages)
15 July 2008Return made up to 28/06/08; full list of members (5 pages)
15 July 2008Return made up to 28/06/08; full list of members (5 pages)
5 December 2007Full accounts made up to 31 March 2007 (10 pages)
5 December 2007Full accounts made up to 31 March 2007 (10 pages)
12 July 2007Return made up to 28/06/07; full list of members (5 pages)
12 July 2007Return made up to 28/06/07; full list of members (5 pages)
24 March 2007Full accounts made up to 31 March 2006 (11 pages)
24 March 2007Full accounts made up to 31 March 2006 (11 pages)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
29 September 2006New director appointed (2 pages)
29 September 2006New director appointed (2 pages)
22 September 2006Particulars of mortgage/charge (17 pages)
22 September 2006Particulars of mortgage/charge (8 pages)
22 September 2006Particulars of mortgage/charge (8 pages)
22 September 2006Particulars of mortgage/charge (17 pages)
9 August 2006Ad 20/07/06--------- £ si 19999999@1=19999999 £ ic 1/20000000 (2 pages)
9 August 2006Ad 20/07/06--------- £ si 19999999@1=19999999 £ ic 1/20000000 (2 pages)
21 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
21 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
21 July 2006Nc inc already adjusted 13/07/06 (2 pages)
21 July 2006Nc inc already adjusted 13/07/06 (2 pages)
12 July 2006Return made up to 28/06/06; full list of members (5 pages)
12 July 2006Return made up to 28/06/06; full list of members (5 pages)
8 September 2005Return made up to 28/06/05; full list of members (5 pages)
8 September 2005Return made up to 28/06/05; full list of members (5 pages)
25 July 2005New secretary appointed (2 pages)
25 July 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
25 July 2005New secretary appointed (2 pages)
25 July 2005Director resigned (1 page)
25 July 2005New director appointed (3 pages)
25 July 2005Director resigned (1 page)
25 July 2005New director appointed (3 pages)
25 July 2005Director resigned (1 page)
25 July 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
25 July 2005Secretary resigned (1 page)
25 July 2005Registered office changed on 25/07/05 from: 6 cavendish place london W1G 9NB (1 page)
25 July 2005New director appointed (21 pages)
25 July 2005Director resigned (1 page)
25 July 2005Secretary resigned (1 page)
25 July 2005Registered office changed on 25/07/05 from: 6 cavendish place london W1G 9NB (1 page)
25 July 2005New director appointed (21 pages)
13 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 July 2005Memorandum and Articles of Association (8 pages)
13 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 July 2005Memorandum and Articles of Association (8 pages)
6 July 2005Company name changed lxb properties (bracknell) limit ed\certificate issued on 06/07/05 (2 pages)
6 July 2005Company name changed lxb properties (bracknell) limit ed\certificate issued on 06/07/05 (2 pages)
24 June 2005Full accounts made up to 31 December 2004 (13 pages)
24 June 2005Full accounts made up to 31 December 2004 (13 pages)
24 July 2004Particulars of mortgage/charge (5 pages)
24 July 2004Particulars of mortgage/charge (6 pages)
24 July 2004Particulars of mortgage/charge (6 pages)
24 July 2004Particulars of mortgage/charge (5 pages)
23 July 2004New director appointed (4 pages)
23 July 2004New director appointed (4 pages)
23 July 2004New director appointed (4 pages)
23 July 2004New director appointed (4 pages)
19 July 2004Resolutions
  • RES13 ‐ Re docs- shares 287 224 13/07/04
(2 pages)
19 July 2004Director resigned (1 page)
19 July 2004New secretary appointed (2 pages)
19 July 2004Resolutions
  • RES13 ‐ Re docs- shares 287 224 13/07/04
(2 pages)
19 July 2004Secretary resigned (1 page)
19 July 2004Registered office changed on 19/07/04 from: 10 upper bank street london E14 5JJ (1 page)
19 July 2004Director resigned (1 page)
19 July 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
19 July 2004New secretary appointed (2 pages)
19 July 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
19 July 2004Registered office changed on 19/07/04 from: 10 upper bank street london E14 5JJ (1 page)
19 July 2004Director resigned (1 page)
19 July 2004Secretary resigned (1 page)
19 July 2004Director resigned (1 page)
15 July 2004Company name changed mirrorbay LIMITED\certificate issued on 15/07/04 (2 pages)
15 July 2004Company name changed mirrorbay LIMITED\certificate issued on 15/07/04 (2 pages)
7 July 2004Director's particulars changed (1 page)
7 July 2004Director's particulars changed (1 page)
28 June 2004Incorporation (25 pages)
28 June 2004Incorporation (25 pages)