Company NameThe Leadership Centre For Local Government
Company StatusActive
Company Number05467557
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date31 May 2005(18 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Jan Janusz Sobieraj
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2013(7 years, 10 months after company formation)
Appointment Duration11 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address18 Smith Square
Leadership Centre
London
SW1P 3HZ
Director NameMs Helen Ruth Bailey
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2013(7 years, 10 months after company formation)
Appointment Duration11 years
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address18 Smith Square
Leadership Centre
London
SW1P 3HZ
Secretary NameMr John Clifford Jarvis
StatusCurrent
Appointed28 September 2014(9 years, 4 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence Address18 Smith Square
Leadership Centre
London
SW1P 3HZ
Director NameCllr Keith House
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(11 years, 6 months after company formation)
Appointment Duration7 years, 5 months
RoleCouncillor
Country of ResidenceEngland
Correspondence Address18 Smith Square
Leadership Centre
London
SW1P 3HZ
Director NameMr David Edward Lloyd
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2016(11 years, 6 months after company formation)
Appointment Duration7 years, 5 months
RolePolice And Crime Commissioner
Country of ResidenceEngland
Correspondence Address18 Smith Square
Leadership Centre
London
SW1P 3HZ
Director NameMs Tamara Margaret Finkelstein
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2017(12 years after company formation)
Appointment Duration6 years, 10 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address79 Richmond House Whitehall
London
SW1A 2NS
Director NameSir Simon Henry Milton
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(same day as company formation)
RolePublic Relations Consultant
Correspondence AddressFlat 4 174 Sutherland Avenue
London
W9 1HR
Director NameMr William Francis Murphy
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(same day as company formation)
RoleLocal Government Management
Country of ResidenceEngland
Correspondence Address380 St Davids Square
London
E14 3WG
Director NameMs Kathleen Priestley
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKitty Frisk House Corbridge Road
Hexham
Northumberland
NE46 1UN
Secretary NameMichael Timmis
NationalityBritish
StatusResigned
Appointed13 June 2005(1 week, 6 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 May 2006)
RoleCompany Director
Correspondence Address6 Rufford Close
Fleet
Hampshire
GU52 6TJ
Director NameMr Stephen Roy Freer
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(3 months, 4 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 17 December 2012)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBelasyse House Farnborough Road
Radway
Warwickshire
CV35 0UN
Director NameKatherine Kerswell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(3 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 13 March 2008)
RoleLocal Authority Ch Ex
Country of ResidenceEngland
Correspondence Address17 Woodnewton Drive
Evington
Leicester
Leicestershire
LE5 6NL
Director NameGavin Russell Cameron Munnoch
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(3 months, 4 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 22 September 2009)
RoleFinancial Services
Correspondence AddressThe Zurich Centre
3000 Parkway, Whiteley
Fareham
Hampshire
PO15 7JZ
Director NameDavid John Wilcox
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(3 months, 4 weeks after company formation)
Appointment Duration2 years (resigned 09 October 2007)
RolePolitician
Country of ResidenceUnited Kingdom
Correspondence Address2 The Old Schoolhouse
Waters Edge
Tintwistle
Derbyshire
SK13 1NQ
Secretary NameCamino Eguren
NationalityBritish
StatusResigned
Appointed24 May 2006(11 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 03 October 2008)
RoleCompany Director
Correspondence Address28 Oliphant Street
London
W10 4EG
Director NameMr Thomas Paul Coen
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(3 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 May 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Russetts
Danbury
Chelmsford
Essex
CM3 4NJ
Secretary NameMrs Nicola Beth De Beer
NationalityBritish
StatusResigned
Appointed03 October 2008(3 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 June 2013)
RoleGeneral Manager
Correspondence AddressLocal Government House Smith Square
London
SW1P 3HZ
Director NameMr John Gerald O'Brien
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(3 years, 6 months after company formation)
Appointment Duration4 years (resigned 17 December 2012)
RoleL G Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Crossways
Shenfield
Brentwood
Essex
CM1 5UK
Director NameLord Peter Richard Charles Smith
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(3 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 03 August 2021)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressMysevin Old Hall Mill Lane
Atherton
Manchester
Greater Manchester
M46 0RG
Director NameMr Richard Charles Stay
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(3 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 17 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address312 Manor Road
Woodside
Slip End
Bedfordshire
LU1 4DN
Director NameMr Kim Ryley
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(3 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 January 2023)
RoleChief Executive Local Authority
Country of ResidenceUnited Kingdom
Correspondence Address10 Davenport Avenue
Hessle
North Humberside
HU13 0RP
Director NameMr David Robert Parsons
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(3 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 December 2012)
RoleLeader
Country of ResidenceUnited Kingdom
Correspondence Address5 Wentworth Green
Kirby Muxloe
Leicestershire
LE9 2EQ
Director NameBaroness Catherine Mary Bakewell
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(4 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 February 2016)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressLocal Government House Smith Square
London
SW1P 3HZ
Director NameMs Joanna Lesley Simons
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(4 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 June 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLocal Government House Smith Square
London
SW1P 3HZ
Director NameMr Neil Andrew Rogers
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(8 years after company formation)
Appointment Duration9 months (resigned 24 March 2014)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence AddressLocal Government House Smith Square
London
SW1P 3HZ
Secretary NameMr Michael Coughlin
StatusResigned
Appointed26 June 2013(8 years after company formation)
Appointment Duration1 year, 3 months (resigned 28 September 2014)
RoleCompany Director
Correspondence AddressLocal Government House Smith Square
London
SW1P 3HZ
Director NameMrs Dawn Tracy Baxendale
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(8 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 March 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address18 Smith Square
Leadership Centre
London
SW1P 3HZ
Director NameLord Gary Andrew Porter
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2023(17 years, 8 months after company formation)
Appointment Duration10 months (resigned 01 December 2023)
RolePolitician
Country of ResidenceEngland
Correspondence Address18 Smith Square
Leadership Centre
London
SW1P 3HZ
Secretary NameBWB Secretarial Limited (Corporation)
StatusResigned
Appointed31 May 2005(same day as company formation)
Correspondence AddressFirst Floor
2-6 Cannon Street
London
EC4M 6YH

Contact

Websitewww.localleadership.gov.uk

Location

Registered Address18 Smith Square
Leadership Centre
London
SW1P 3HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£50,163
Net Worth£979,199
Cash£40,592
Current Liabilities£85,608

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Filing History

14 January 2024Full accounts made up to 31 March 2023 (27 pages)
5 December 2023Termination of appointment of Gary Andrew Porter as a director on 1 December 2023 (1 page)
31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
1 February 2023Termination of appointment of Kim Ryley as a director on 31 January 2023 (1 page)
1 February 2023Appointment of Lord Gary Andrew Porter as a director on 31 January 2023 (2 pages)
15 December 2022Full accounts made up to 31 March 2022 (25 pages)
13 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
13 June 2022Termination of appointment of Peter Richard Charles Smith as a director on 3 August 2021 (1 page)
4 November 2021Full accounts made up to 31 March 2021 (27 pages)
7 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
6 November 2020Full accounts made up to 31 March 2020 (27 pages)
28 July 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
31 October 2019Full accounts made up to 31 March 2019 (23 pages)
20 August 2019Termination of appointment of Richard Charles Stay as a director on 17 July 2019 (1 page)
8 July 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
27 November 2018Full accounts made up to 31 March 2018 (23 pages)
3 July 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
1 May 2018Appointment of Cllr Keith House as a director on 1 December 2016 (2 pages)
1 May 2018Termination of appointment of Dawn Tracy Baxendale as a director on 21 March 2018 (1 page)
27 December 2017Full accounts made up to 31 March 2017 (26 pages)
27 December 2017Full accounts made up to 31 March 2017 (26 pages)
2 November 2017Registered office address changed from 76-86 Turnmill Street London EC1M 5LG England to 18 Smith Square Leadership Centre London SW1P 3HZ on 2 November 2017 (1 page)
2 November 2017Registered office address changed from 76-86 Turnmill Street London EC1M 5LG England to 18 Smith Square Leadership Centre London SW1P 3HZ on 2 November 2017 (1 page)
23 June 2017Appointment of Ms Tamara Finkelstein as a director on 21 June 2017 (2 pages)
23 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
23 June 2017Appointment of Ms Tamara Finkelstein as a director on 21 June 2017 (2 pages)
4 May 2017Appointment of Mr David Lloyd as a director on 7 December 2016 (2 pages)
4 May 2017Appointment of Mr David Lloyd as a director on 7 December 2016 (2 pages)
17 November 2016Full accounts made up to 31 March 2016 (26 pages)
17 November 2016Full accounts made up to 31 March 2016 (26 pages)
31 October 2016Registered office address changed from Local Government House Smith Square London SW1P 3HZ to 76-86 Turnmill Street London EC1M 5LG on 31 October 2016 (1 page)
31 October 2016Registered office address changed from Local Government House Smith Square London SW1P 3HZ to 76-86 Turnmill Street London EC1M 5LG on 31 October 2016 (1 page)
22 June 2016Annual return made up to 31 May 2016 no member list (7 pages)
22 June 2016Annual return made up to 31 May 2016 no member list (7 pages)
21 April 2016Termination of appointment of Catherine Mary Bakewell as a director on 24 February 2016 (1 page)
21 April 2016Termination of appointment of Catherine Mary Bakewell as a director on 24 February 2016 (1 page)
24 November 2015Full accounts made up to 31 March 2015 (22 pages)
24 November 2015Full accounts made up to 31 March 2015 (22 pages)
25 June 2015Annual return made up to 31 May 2015 no member list (7 pages)
25 June 2015Annual return made up to 31 May 2015 no member list (7 pages)
24 October 2014Full accounts made up to 31 March 2014 (21 pages)
24 October 2014Full accounts made up to 31 March 2014 (21 pages)
14 October 2014Termination of appointment of Michael Coughlin as a secretary on 28 September 2014 (1 page)
14 October 2014Appointment of Mr John Clifford Jarvis as a secretary on 28 September 2014 (2 pages)
14 October 2014Termination of appointment of Michael Coughlin as a secretary on 28 September 2014 (1 page)
14 October 2014Appointment of Mr John Clifford Jarvis as a secretary on 28 September 2014 (2 pages)
25 June 2014Registered office address changed from Local Government House Smith Square London London SW1P 3HZ Uk on 25 June 2014 (1 page)
25 June 2014Annual return made up to 31 May 2014 no member list (7 pages)
25 June 2014Registered office address changed from Local Government House Smith Square London London SW1P 3HZ Uk on 25 June 2014 (1 page)
25 June 2014Annual return made up to 31 May 2014 no member list (7 pages)
10 April 2014Termination of appointment of Neil Rogers as a director (1 page)
10 April 2014Termination of appointment of Neil Rogers as a director (1 page)
14 January 2014Appointment of Mrs Dawn Tracy Baxendale as a director (2 pages)
14 January 2014Appointment of Mrs Dawn Tracy Baxendale as a director (2 pages)
17 December 2013Full accounts made up to 31 March 2013 (17 pages)
17 December 2013Full accounts made up to 31 March 2013 (17 pages)
3 July 2013Appointment of Mr Michael Coughlin as a secretary (1 page)
3 July 2013Appointment of Mr Neil Andrew Rogers as a director (2 pages)
3 July 2013Termination of appointment of Nicola De Beer as a secretary (1 page)
3 July 2013Termination of appointment of Nicola De Beer as a secretary (1 page)
3 July 2013Appointment of Mr Neil Andrew Rogers as a director (2 pages)
3 July 2013Appointment of Mr Michael Coughlin as a secretary (1 page)
27 June 2013Termination of appointment of Joanna Simons as a director (1 page)
27 June 2013Termination of appointment of Joanna Simons as a director (1 page)
13 June 2013Annual return made up to 31 May 2013 no member list (8 pages)
13 June 2013Annual return made up to 31 May 2013 no member list (8 pages)
11 April 2013Appointment of Mr Jan Sobieraj as a director (2 pages)
11 April 2013Appointment of Mr Jan Sobieraj as a director (2 pages)
11 April 2013Appointment of Ms Helen Bailey as a director (2 pages)
11 April 2013Appointment of Ms Helen Bailey as a director (2 pages)
20 December 2012Full accounts made up to 31 March 2012 (19 pages)
20 December 2012Full accounts made up to 31 March 2012 (19 pages)
18 December 2012Termination of appointment of John O'brien as a director (1 page)
18 December 2012Termination of appointment of David Parsons as a director (1 page)
18 December 2012Termination of appointment of David Parsons as a director (1 page)
18 December 2012Termination of appointment of Stephen Freer as a director (1 page)
18 December 2012Termination of appointment of Stephen Freer as a director (1 page)
18 December 2012Termination of appointment of John O'brien as a director (1 page)
7 June 2012Annual return made up to 31 May 2012 no member list (9 pages)
7 June 2012Secretary's details changed for Mrs Nicola Beth De Beer on 7 June 2012 (1 page)
7 June 2012Secretary's details changed for Mrs Nicola Beth De Beer on 7 June 2012 (1 page)
7 June 2012Annual return made up to 31 May 2012 no member list (9 pages)
7 June 2012Secretary's details changed for Mrs Nicola Beth De Beer on 7 June 2012 (1 page)
7 February 2012Auditor's resignation (2 pages)
7 February 2012Auditor's resignation (2 pages)
31 August 2011Full accounts made up to 31 March 2011 (18 pages)
31 August 2011Full accounts made up to 31 March 2011 (18 pages)
12 July 2011Annual return made up to 31 May 2011 no member list (9 pages)
12 July 2011Annual return made up to 31 May 2011 no member list (9 pages)
11 July 2011Secretary's details changed for Nicola Beth De Beer on 11 July 2011 (2 pages)
11 July 2011Termination of appointment of Kathleen Priestley as a director (1 page)
11 July 2011Secretary's details changed for Nicola Beth De Beer on 11 July 2011 (2 pages)
11 July 2011Termination of appointment of Kathleen Priestley as a director (1 page)
4 January 2011Full accounts made up to 31 March 2010 (16 pages)
4 January 2011Full accounts made up to 31 March 2010 (16 pages)
2 June 2010Annual return made up to 31 May 2010 no member list (7 pages)
2 June 2010Annual return made up to 31 May 2010 no member list (7 pages)
1 June 2010Director's details changed for Lord Peter Richard Charles Smith on 31 May 2010 (2 pages)
1 June 2010Director's details changed for John Gerald O'brien on 31 May 2010 (2 pages)
1 June 2010Director's details changed for Kathleen Priestley on 31 May 2010 (2 pages)
1 June 2010Director's details changed for Councillor Richard Charles Stay on 31 May 2010 (2 pages)
1 June 2010Director's details changed for Councillor David Robert Parsons on 31 May 2010 (2 pages)
1 June 2010Director's details changed for John Gerald O'brien on 31 May 2010 (2 pages)
1 June 2010Director's details changed for Lord Peter Richard Charles Smith on 31 May 2010 (2 pages)
1 June 2010Director's details changed for Kathleen Priestley on 31 May 2010 (2 pages)
1 June 2010Director's details changed for Councillor David Robert Parsons on 31 May 2010 (2 pages)
1 June 2010Director's details changed for Councillor Richard Charles Stay on 31 May 2010 (2 pages)
4 February 2010Full accounts made up to 31 March 2009 (15 pages)
4 February 2010Full accounts made up to 31 March 2009 (15 pages)
25 January 2010Appointment of Ms Joanna Lesley Simons as a director (2 pages)
25 January 2010Appointment of Ms Joanna Lesley Simons as a director (2 pages)
17 December 2009Appointment of Councillor Cathy Mary Bakewell as a director (2 pages)
17 December 2009Appointment of Councillor Cathy Mary Bakewell as a director (2 pages)
24 September 2009Appointment terminated director gavin munnoch (1 page)
24 September 2009Appointment terminated director gavin munnoch (1 page)
17 July 2009Registered office changed on 17/07/2009 from warwick house 25 buckingham palace road london greater london SW1W 0PP (1 page)
17 July 2009Registered office changed on 17/07/2009 from warwick house 25 buckingham palace road london greater london SW1W 0PP (1 page)
26 June 2009Annual return made up to 31/05/09 (4 pages)
26 June 2009Annual return made up to 31/05/09 (4 pages)
15 June 2009Memorandum and Articles of Association (34 pages)
15 June 2009Memorandum and Articles of Association (34 pages)
8 June 2009Director appointed kim ryley (3 pages)
8 June 2009Director appointed kim ryley (3 pages)
5 June 2009Director appointed councillor david robert parsons (2 pages)
5 June 2009Director appointed councillor david robert parsons (2 pages)
22 May 2009Appointment terminated director william murphy (1 page)
22 May 2009Appointment terminated director william murphy (1 page)
22 May 2009Appointment terminated director thomas coen (1 page)
22 May 2009Appointment terminated director thomas coen (1 page)
19 March 2009Director appointed lord peter richard charles smith (2 pages)
19 March 2009Director appointed lord peter richard charles smith (2 pages)
19 March 2009Director appointed councillor richard charles stay (2 pages)
19 March 2009Director appointed councillor richard charles stay (2 pages)
12 January 2009Director appointed john gerald o'brien (2 pages)
12 January 2009Director appointed john gerald o'brien (2 pages)
13 October 2008Appointment terminated secretary camino eguren (1 page)
13 October 2008Secretary appointed nicola beth de beer (2 pages)
13 October 2008Appointment terminated secretary camino eguren (1 page)
13 October 2008Secretary appointed nicola beth de beer (2 pages)
13 October 2008Director appointed thomas paul coen (2 pages)
13 October 2008Director appointed thomas paul coen (2 pages)
7 October 2008Full accounts made up to 31 March 2008 (13 pages)
7 October 2008Full accounts made up to 31 March 2008 (13 pages)
18 June 2008Annual return made up to 31/05/08 (3 pages)
18 June 2008Annual return made up to 31/05/08 (3 pages)
4 April 2008Appointment terminated director katherine kerswell (1 page)
4 April 2008Appointment terminated director katherine kerswell (1 page)
2 April 2008Registered office changed on 02/04/2008 from 18TH floor westminster city hall 64 victoria street london SW1E 6QP (1 page)
2 April 2008Registered office changed on 02/04/2008 from 18TH floor westminster city hall 64 victoria street london SW1E 6QP (1 page)
12 March 2008Memorandum and Articles of Association (22 pages)
12 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 March 2008Memorandum and Articles of Association (22 pages)
12 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 December 2007Full accounts made up to 31 March 2007 (11 pages)
7 December 2007Full accounts made up to 31 March 2007 (11 pages)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
17 September 2007Memorandum and Articles of Association (22 pages)
17 September 2007Memorandum and Articles of Association (22 pages)
10 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 July 2007Annual return made up to 31/05/07
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 July 2007Annual return made up to 31/05/07
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 April 2007Director's particulars changed (1 page)
2 April 2007Director's particulars changed (1 page)
11 December 2006Full accounts made up to 31 March 2006 (10 pages)
11 December 2006Full accounts made up to 31 March 2006 (10 pages)
21 June 2006Annual return made up to 31/05/06
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
21 June 2006Annual return made up to 31/05/06
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
6 June 2006New secretary appointed (2 pages)
6 June 2006New secretary appointed (2 pages)
6 June 2006Secretary resigned (1 page)
6 June 2006Secretary resigned (1 page)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
8 July 2005Secretary resigned (1 page)
8 July 2005New secretary appointed (2 pages)
8 July 2005New secretary appointed (2 pages)
8 July 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
8 July 2005Secretary resigned (1 page)
8 July 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
25 June 2005Memorandum and Articles of Association (21 pages)
25 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 June 2005Memorandum and Articles of Association (21 pages)
23 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2005Incorporation (30 pages)
31 May 2005Incorporation (30 pages)