Company NameBBL Medical Recruitment Limited
Company StatusDissolved
Company Number05716382
CategoryPrivate Limited Company
Incorporation Date21 February 2006(18 years, 2 months ago)
Dissolution Date28 September 2019 (4 years, 6 months ago)
Previous NameLawgra (No. 1220) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Stephen Philip Burke
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2011(5 years, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 28 September 2019)
RoleGroup Ceo
Country of ResidenceEngland
Correspondence AddressC/O Dickson Minto W.S Level 13, Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Director NameMr Michael Anthony Warren
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2016(10 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 28 September 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O Dickson Minto W.S Level 13, Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Director NameMs Kathleen Veronica Bleasdale
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(1 week, 6 days after company formation)
Appointment Duration5 years (resigned 18 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars 3 Telegraph Cottage
Warren Road
Kingston Upon Thames
Surrey
KT2 7HU
Director NameDiane Jarvis
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(1 week, 6 days after company formation)
Appointment Duration5 years (resigned 24 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Old Bailey 10 Old Bailey
London
EC4M 7NG
Director NameMr Stephen Andrew Oswald
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(1 week, 6 days after company formation)
Appointment Duration4 months (resigned 10 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hadham Road
Bishop's Stortford
Herts
CM23 2QR
Secretary NameDiane Jarvis
NationalityBritish
StatusResigned
Appointed06 March 2006(1 week, 6 days after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor Cottage
Ranks Green
Fairstead
Essex
CM3 2BG
Director NameCarole Hepburn
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(11 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 19 January 2009)
RoleOperations Director
Correspondence Address8 Hesper Mews
London
SW5 0HH
Director NameMr Andrew James McRae
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(2 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 07 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Manor Court Road
London
W7 3EL
Secretary NameMartin Hughes
StatusResigned
Appointed31 July 2010(4 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 April 2015)
RoleCompany Director
Correspondence Address10 Old Bailey 10 Old Bailey
London
EC4M 7NG
Director NameMr David Charles Riches
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(4 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 March 2011)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address10 Old Bailey 10 Old Bailey
London
EC4M 7NG
Director NameMr Peter David Sullivan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed18 March 2011(5 years after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Old Bailey
London
EC4M 7NG
Director NameMr Robert David Charles Henderson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(5 years after company formation)
Appointment Duration2 years, 2 months (resigned 03 June 2013)
RoleSenior Non-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Old Bailey
London
EC4M 7NG
Director NameMr William Jessup
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(5 years, 7 months after company formation)
Appointment Duration6 months (resigned 19 April 2012)
RoleInterim Group Cfo
Country of ResidenceEngland
Correspondence Address10 Old Bailey 10 Old Bailey
London
EC4M 7NG
Director NameSusan Jane Bygrave
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(6 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Old Bailey 10 Old Bailey
London
EC4M 7NG
Director NameMr Ian Malcolm Ketchin
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(8 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 April 2016)
RoleFd
Country of ResidenceEngland
Correspondence Address10 Old Bailey 10 Old Bailey
London
EC4M 7NG
Director NameWhale Rock Directors Limited (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameCareer Plus Options Limited (Corporation)
StatusResigned
Appointed09 October 2009(3 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 March 2011)
Correspondence Address10 Old Bailey
London
EC4M 7NG

Contact

Websitelrsuk.com
Telephone020 79688280
Telephone regionLondon

Location

Registered AddressC/O Dickson Minto W.S Level 13, Broadgate Tower
20 Primrose Street
London
EC2A 2EW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

1 at £1Healthcare Locums LTD
100.00%
Ordinary

Financials

Year2014
Turnover£56,898
Gross Profit£56,898
Net Worth-£8,449,171
Cash£83
Current Liabilities£11,731,184

Accounts

Latest Accounts1 January 2017 (7 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

17 December 2010Delivered on: 30 December 2010
Satisfied on: 27 January 2015
Persons entitled: National Australia Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the security trustee and the other secured parties 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, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
18 August 2010Delivered on: 26 August 2010
Satisfied on: 3 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
18 August 2010Delivered on: 26 August 2010
Satisfied on: 3 March 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee 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, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
18 August 2010Delivered on: 26 August 2010
Satisfied on: 3 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from any one or more of the principals to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
20 April 2007Delivered on: 4 May 2007
Satisfied on: 25 August 2010
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties) (the Security Agent)

Classification: Group debenture
Secured details: All monies due or to become due from each present or future charging company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
10 March 2006Delivered on: 22 March 2006
Satisfied on: 1 May 2007
Persons entitled: Barclays Bank PLC

Classification: Deed of accession
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied

Filing History

28 September 2019Final Gazette dissolved following liquidation (1 page)
28 June 2019Return of final meeting in a members' voluntary winding up (7 pages)
17 October 2018Appointment of a voluntary liquidator (3 pages)
20 September 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-05
(1 page)
20 September 2018Declaration of solvency (6 pages)
31 August 2018Registered office address changed from C/O C/O Healthcare Locums Plc 10 Old Bailey 10 Old Bailey London EC4M 7NG to C/O Dickson Minto W.S Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW on 31 August 2018 (1 page)
8 August 2018Termination of appointment of Peter David Sullivan as a director on 30 June 2018 (1 page)
16 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
29 September 2017Audit exemption subsidiary accounts made up to 1 January 2017 (19 pages)
29 September 2017Consolidated accounts of parent company for subsidiary company period ending 01/01/17 (53 pages)
29 September 2017Audit exemption subsidiary accounts made up to 1 January 2017 (19 pages)
29 September 2017Notice of agreement to exemption from audit of accounts for period ending 01/01/17 (1 page)
29 September 2017Consolidated accounts of parent company for subsidiary company period ending 01/01/17 (53 pages)
29 September 2017Notice of agreement to exemption from audit of accounts for period ending 01/01/17 (1 page)
29 September 2017Audit exemption statement of guarantee by parent company for period ending 01/01/17 (3 pages)
29 September 2017Audit exemption statement of guarantee by parent company for period ending 01/01/17 (3 pages)
27 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
4 October 2016Notice of agreement to exemption from audit of accounts for period ending 03/01/16 (2 pages)
4 October 2016Consolidated accounts of parent company for subsidiary company period ending 03/01/16 (53 pages)
4 October 2016Audit exemption statement of guarantee by parent company for period ending 03/01/16 (3 pages)
4 October 2016Audit exemption statement of guarantee by parent company for period ending 03/01/16 (3 pages)
4 October 2016Notice of agreement to exemption from audit of accounts for period ending 03/01/16 (2 pages)
4 October 2016Audit exemption subsidiary accounts made up to 3 January 2016 (19 pages)
4 October 2016Consolidated accounts of parent company for subsidiary company period ending 03/01/16 (53 pages)
4 October 2016Audit exemption subsidiary accounts made up to 3 January 2016 (19 pages)
27 April 2016Appointment of Mr Michael Anthony Warren as a director on 27 April 2016 (2 pages)
27 April 2016Appointment of Mr Michael Anthony Warren as a director on 27 April 2016 (2 pages)
27 April 2016Termination of appointment of Ian Malcolm Ketchin as a director on 27 April 2016 (1 page)
27 April 2016Termination of appointment of Ian Malcolm Ketchin as a director on 27 April 2016 (1 page)
26 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(4 pages)
26 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(4 pages)
12 October 2015Audit exemption statement of guarantee by parent company for period ending 28/12/14 (3 pages)
12 October 2015Audit exemption subsidiary accounts made up to 28 December 2014 (11 pages)
12 October 2015Audit exemption subsidiary accounts made up to 28 December 2014 (11 pages)
12 October 2015Audit exemption statement of guarantee by parent company for period ending 28/12/14 (3 pages)
17 September 2015Notice of agreement to exemption from audit of accounts for period ending 28/12/14 (1 page)
17 September 2015Consolidated accounts of parent company for subsidiary company period ending 28/12/14 (54 pages)
17 September 2015Notice of agreement to exemption from audit of accounts for period ending 28/12/14 (1 page)
17 September 2015Consolidated accounts of parent company for subsidiary company period ending 28/12/14 (54 pages)
28 April 2015Termination of appointment of Martin Hughes as a secretary on 28 April 2015 (1 page)
28 April 2015Termination of appointment of Martin Hughes as a secretary on 28 April 2015 (1 page)
25 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(5 pages)
25 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(5 pages)
28 January 2015Appointment of Mr Ian Malcolm Ketchin as a director on 22 January 2015 (2 pages)
28 January 2015Appointment of Mr Ian Malcolm Ketchin as a director on 22 January 2015 (2 pages)
27 January 2015Satisfaction of charge 6 in full (1 page)
27 January 2015Satisfaction of charge 6 in full (1 page)
23 December 2014Notice of agreement to exemption from audit of accounts for period ending 29/12/13 (1 page)
23 December 2014Audit exemption subsidiary accounts made up to 29 December 2013 (14 pages)
23 December 2014Audit exemption statement of guarantee by parent company for period ending 29/12/13 (3 pages)
23 December 2014Notice of agreement to exemption from audit of accounts for period ending 29/12/13 (1 page)
23 December 2014Audit exemption statement of guarantee by parent company for period ending 29/12/13 (3 pages)
23 December 2014Audit exemption subsidiary accounts made up to 29 December 2013 (14 pages)
23 December 2014Consolidated accounts of parent company for subsidiary company period ending 29/12/13 (57 pages)
23 December 2014Consolidated accounts of parent company for subsidiary company period ending 29/12/13 (57 pages)
4 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
4 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
2 October 2013Audit exemption subsidiary accounts made up to 30 December 2012 (15 pages)
2 October 2013Audit exemption subsidiary accounts made up to 30 December 2012 (15 pages)
27 September 2013Consolidated accounts of parent company for subsidiary company period ending 30/12/12 (68 pages)
27 September 2013Consolidated accounts of parent company for subsidiary company period ending 30/12/12 (68 pages)
16 July 2013Notice of agreement to exemption from audit of accounts for period ending 30/12/12 (2 pages)
16 July 2013Notice of agreement to exemption from audit of accounts for period ending 30/12/12 (2 pages)
4 July 2013Audit exemption statement of guarantee by parent company for period ending 30/12/12 (3 pages)
4 July 2013Audit exemption statement of guarantee by parent company for period ending 30/12/12 (3 pages)
1 July 2013Termination of appointment of Susan Bygrave as a director (1 page)
1 July 2013Termination of appointment of Susan Bygrave as a director (1 page)
3 June 2013Termination of appointment of Robert Henderson as a director (1 page)
3 June 2013Termination of appointment of Robert Henderson as a director (1 page)
6 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
16 October 2012Full accounts made up to 31 December 2011 (18 pages)
16 October 2012Full accounts made up to 31 December 2011 (18 pages)
19 April 2012Termination of appointment of William Jessup as a director (1 page)
19 April 2012Termination of appointment of William Jessup as a director (1 page)
19 April 2012Appointment of Susan Jane Bygrave as a director (2 pages)
19 April 2012Appointment of Susan Jane Bygrave as a director (2 pages)
7 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
20 December 2011Full accounts made up to 31 December 2010 (23 pages)
20 December 2011Full accounts made up to 31 December 2010 (23 pages)
19 October 2011Appointment of Mr William Jessup as a director (2 pages)
19 October 2011Appointment of Mr William Jessup as a director (2 pages)
18 October 2011Appointment of Mr Stephen Philip Burke as a director (2 pages)
18 October 2011Appointment of Mr Stephen Philip Burke as a director (2 pages)
4 May 2011Termination of appointment of Diane Jarvis as a director (1 page)
4 May 2011Termination of appointment of Diane Jarvis as a director (1 page)
11 April 2011Termination of appointment of Kathleen Bleasdale as a director (2 pages)
11 April 2011Termination of appointment of Kathleen Bleasdale as a director (2 pages)
6 April 2011Appointment of Mr Robert David Charles Henderson as a director (3 pages)
6 April 2011Termination of appointment of David Riches as a director (2 pages)
6 April 2011Appointment of Peter David Sullivan as a director (3 pages)
6 April 2011Appointment of Peter David Sullivan as a director (3 pages)
6 April 2011Appointment of Mr Robert David Charles Henderson as a director (3 pages)
6 April 2011Termination of appointment of Career Plus Options Limited as a director (2 pages)
6 April 2011Termination of appointment of David Riches as a director (2 pages)
6 April 2011Termination of appointment of Career Plus Options Limited as a director (2 pages)
29 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
27 January 2011Appointment of Mr David Charles Riches as a director (2 pages)
27 January 2011Appointment of Mr David Charles Riches as a director (2 pages)
18 January 2011Resolutions
  • RES13 ‐ Facility agreement 16/12/2010
(3 pages)
18 January 2011Resolutions
  • RES13 ‐ Facility agreement 16/12/2010
(3 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 6 (22 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 6 (22 pages)
29 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 September 2010Director's details changed for Diane Jarvis on 1 July 2010 (2 pages)
13 September 2010Director's details changed for Diane Jarvis on 1 July 2010 (2 pages)
13 September 2010Director's details changed for Diane Jarvis on 1 July 2010 (2 pages)
10 September 2010Termination of appointment of Diane Jarvis as a secretary (1 page)
10 September 2010Appointment of Martin Hughes as a secretary (1 page)
10 September 2010Termination of appointment of Diane Jarvis as a secretary (1 page)
10 September 2010Director's details changed for Career Plus Options Limited on 10 August 2010 (2 pages)
10 September 2010Director's details changed for Career Plus Options Limited on 10 August 2010 (2 pages)
10 September 2010Appointment of Martin Hughes as a secretary (1 page)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 5 (11 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 5 (11 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
5 August 2010Registered office address changed from C/O Hcl Greener House 66-68 Haymarket London SW1Y 4FR on 5 August 2010 (1 page)
5 August 2010Registered office address changed from C/O C/O Healthcare Locums Plc 10 Old Bailey 10 Old Bailey London EC4M 7NG on 5 August 2010 (1 page)
5 August 2010Registered office address changed from C/O C/O Healthcare Locums Plc 10 Old Bailey 10 Old Bailey London EC4M 7NG on 5 August 2010 (1 page)
5 August 2010Registered office address changed from C/O Hcl Greener House 66-68 Haymarket London SW1Y 4FR on 5 August 2010 (1 page)
5 August 2010Registered office address changed from C/O Hcl Greener House 66-68 Haymarket London SW1Y 4FR on 5 August 2010 (1 page)
5 August 2010Registered office address changed from C/O C/O Healthcare Locums Plc 10 Old Bailey 10 Old Bailey London EC4M 7NG on 5 August 2010 (1 page)
7 July 2010Full accounts made up to 31 December 2009 (21 pages)
7 July 2010Full accounts made up to 31 December 2009 (21 pages)
24 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
9 October 2009Appointment of Career Plus Options Limited as a director (2 pages)
9 October 2009Appointment of Career Plus Options Limited as a director (2 pages)
17 September 2009Appointment terminated director andrew mcrae (1 page)
17 September 2009Appointment terminated director andrew mcrae (1 page)
5 June 2009Full accounts made up to 31 December 2008 (18 pages)
5 June 2009Full accounts made up to 31 December 2008 (18 pages)
9 March 2009Return made up to 21/02/09; full list of members (4 pages)
9 March 2009Return made up to 21/02/09; full list of members (4 pages)
10 February 2009Director appointed andrew james mcrae (4 pages)
10 February 2009Director appointed andrew james mcrae (4 pages)
24 January 2009Appointment terminated director carole hepburn (1 page)
24 January 2009Appointment terminated director carole hepburn (1 page)
22 July 2008Full accounts made up to 31 December 2007 (19 pages)
22 July 2008Full accounts made up to 31 December 2007 (19 pages)
4 March 2008Return made up to 21/02/08; full list of members (4 pages)
4 March 2008Return made up to 21/02/08; full list of members (4 pages)
3 March 2008Registered office changed on 03/03/2008 from greener house 66-68 haymarket london SW1Y 4FR (1 page)
3 March 2008Registered office changed on 03/03/2008 from greener house 66-68 haymarket london SW1Y 4FR (1 page)
20 June 2007Full accounts made up to 31 December 2006 (19 pages)
20 June 2007Full accounts made up to 31 December 2006 (19 pages)
8 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 May 2007Particulars of mortgage/charge (14 pages)
4 May 2007Particulars of mortgage/charge (14 pages)
2 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
2 May 2007Declaration of assistance for shares acquisition (14 pages)
2 May 2007Declaration of assistance for shares acquisition (14 pages)
1 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2007Return made up to 21/02/07; full list of members (2 pages)
1 March 2007Return made up to 21/02/07; full list of members (2 pages)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
14 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 June 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
7 June 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006New director appointed (6 pages)
18 April 2006New director appointed (6 pages)
18 April 2006Director resigned (1 page)
29 March 2006Registered office changed on 29/03/06 from: 190 strand london WC2R 1JN (1 page)
29 March 2006Registered office changed on 29/03/06 from: 190 strand london WC2R 1JN (1 page)
22 March 2006Particulars of mortgage/charge (19 pages)
22 March 2006Particulars of mortgage/charge (19 pages)
13 March 2006New director appointed (5 pages)
13 March 2006New secretary appointed;new director appointed (6 pages)
13 March 2006New secretary appointed;new director appointed (6 pages)
13 March 2006New director appointed (5 pages)
6 March 2006Company name changed lawgra (no. 1220) LIMITED\certificate issued on 06/03/06 (2 pages)
6 March 2006Company name changed lawgra (no. 1220) LIMITED\certificate issued on 06/03/06 (2 pages)
21 February 2006Incorporation (15 pages)
21 February 2006Incorporation (15 pages)