Company NameLady Of Leisure Holdings Limited
Company StatusActive
Company Number05811852
CategoryPrivate Limited Company
Incorporation Date10 May 2006(17 years, 11 months ago)
Previous NamesPimco 2485 Limited and Sweaty Betty Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJennifer Jane Miller
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed02 August 2021(15 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleAssociate General Counsel
Country of ResidenceUnited States
Correspondence AddressKing's Place 90 York Way
London
N1 9AG
Director NameMatthew Glen Cable
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed14 March 2023(16 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address9431 Courtland Drive Ne
Rockford
Michigan
49351
Director NameJohn Murdo Macleod
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2023(16 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressKing's Place 90 York Way
London
N1 9AG
Director NameCharles Daniel Edward Mason
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(1 month, 1 week after company formation)
Appointment Duration8 years, 6 months (resigned 09 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Napier Avenue
London
SW6 3PS
Director NameMr Simon Nicholas Sebastian Hill Norton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(1 month, 1 week after company formation)
Appointment Duration15 years, 1 month (resigned 02 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSweaty Betty Fulham Green 69-79 Fulham High Street
London
SW6 3JW
Director NameTamara Louise Hill-Norton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(1 month, 1 week after company formation)
Appointment Duration15 years, 1 month (resigned 02 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSweaty Betty Fulham Green 69-79 Fulham High Street
London
SW6 3JW
Secretary NameMr Simon Nicholas Sebastian Hill Norton
NationalityBritish
StatusResigned
Appointed20 June 2006(1 month, 1 week after company formation)
Appointment Duration15 years, 1 month (resigned 02 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSweaty Betty Fulham Green 69-79 Fulham High Street
London
SW6 3JW
Director NameMr Michael John Farello
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2015(8 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 June 2017)
RolePartner
Country of ResidenceUnited States
Correspondence AddressSweaty Betty Fulham Green 69-79 Fulham High Street
London
SW6 3JW
Director NameMr Jonathan Hawkes Owsley
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2015(8 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 August 2021)
RolePartner
Country of ResidenceUnited States
Correspondence AddressSweaty Betty Fulham Green 69-79 Fulham High Street
London
SW6 3JW
Director NameMr Andrew John Merriman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2016(9 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 October 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSweaty Betty Fulham Green 69-79 Fulham High Street
London
SW6 3JW
Director NameMs Sally Pofcher
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 2017(11 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 02 August 2021)
RoleOperating Partner, L Catterton
Country of ResidenceUnited States
Correspondence AddressC/O L Catterton, 599 W. Putnam Avenue
Greenwich
Connecticut
06830
Director NameJulia Straus
Date of BirthNovember 1982 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed23 October 2018(12 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 March 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Mark Richard Smith
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(12 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 March 2023)
RoleCOO
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameIsabel Soriano
Date of BirthApril 1970 (Born 54 years ago)
NationalitySpanish
StatusResigned
Appointed02 August 2021(15 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 March 2023)
RolePresident International Group
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed10 May 2006(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed10 May 2006(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitewww.sweatybetty.com
Telephone020 77512476
Telephone regionLondon

Location

Registered AddressKing's Place
90 York Way
London
N1 9AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Turnover£14,894,329
Gross Profit£5,702,646
Net Worth-£4,395,493
Cash£1,625,648
Current Liabilities£6,884,085

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (3 months, 4 weeks from now)

Charges

18 November 2019Delivered on: 25 November 2019
Persons entitled: Hsbc UK Bank PLC (As Pledgee)

Classification: A registered charge
Outstanding
30 October 2013Delivered on: 6 November 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 October 2012Delivered on: 24 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Outstanding
19 November 2009Delivered on: 21 November 2009
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.
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.
Outstanding

Filing History

4 January 2021Full accounts made up to 29 December 2019 (23 pages)
8 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
25 November 2019Registration of charge 058118520004, created on 18 November 2019 (21 pages)
14 October 2019Appointment of Mr Mark Smith as a director on 1 April 2019 (2 pages)
10 October 2019Full accounts made up to 31 December 2018 (22 pages)
8 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
28 February 2019Resolutions
  • RES13 ‐ Entry, delivery and performance of documents and related transactions 16/12/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
26 February 2019Termination of appointment of Andrew John Merriman as a director on 26 October 2018 (1 page)
26 February 2019Appointment of Julia Straus as a director on 23 October 2018 (2 pages)
2 October 2018Full accounts made up to 31 December 2017 (22 pages)
22 August 2018Change of details for Sweaty Betty Investco Limited as a person with significant control on 20 July 2017 (2 pages)
22 August 2018Confirmation statement made on 8 August 2018 with updates (6 pages)
23 January 2018Previous accounting period extended from 23 December 2017 to 31 December 2017 (3 pages)
25 September 2017Full accounts made up to 25 December 2016 (20 pages)
25 September 2017Full accounts made up to 25 December 2016 (20 pages)
12 September 2017Confirmation statement made on 8 August 2017 with updates (6 pages)
12 September 2017Confirmation statement made on 8 August 2017 with updates (6 pages)
19 July 2017Change of name notice (2 pages)
19 July 2017Change of name notice (2 pages)
19 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-28
(2 pages)
19 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-28
(2 pages)
11 July 2017Appointment of Ms Sally Pofcher as a director on 28 June 2017 (2 pages)
11 July 2017Appointment of Ms Sally Pofcher as a director on 28 June 2017 (2 pages)
10 July 2017Termination of appointment of Michael John Farello as a director on 28 June 2017 (1 page)
10 July 2017Termination of appointment of Michael John Farello as a director on 28 June 2017 (1 page)
30 November 2016Satisfaction of charge 2 in full (2 pages)
30 November 2016Satisfaction of charge 1 in full (1 page)
30 November 2016Satisfaction of charge 2 in full (2 pages)
30 November 2016Satisfaction of charge 1 in full (1 page)
1 September 2016Group of companies' accounts made up to 27 December 2015 (25 pages)
1 September 2016Group of companies' accounts made up to 27 December 2015 (25 pages)
22 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
25 February 2016Appointment of Mr Andrew Merriman as a director on 3 January 2016 (2 pages)
25 February 2016Appointment of Mr Andrew Merriman as a director on 3 January 2016 (2 pages)
9 November 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 46,800.301
(11 pages)
9 November 2015Termination of appointment of Mark Richard Smith as a director on 4 September 2015 (1 page)
9 November 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 46,800.301
(11 pages)
9 November 2015Termination of appointment of Mark Richard Smith as a director on 4 September 2015 (1 page)
4 September 2015Termination of appointment of Mark Richard Smith as a director on 4 September 2015 (1 page)
4 September 2015Termination of appointment of Mark Richard Smith as a director on 4 September 2015 (1 page)
28 August 2015Group of companies' accounts made up to 28 December 2014 (25 pages)
28 August 2015Group of companies' accounts made up to 28 December 2014 (25 pages)
22 January 2015Particulars of variation of rights attached to shares (2 pages)
22 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
22 January 2015Particulars of variation of rights attached to shares (2 pages)
22 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
21 January 2015Statement of capital following an allotment of shares on 9 January 2015
  • GBP 52,499.501
(7 pages)
21 January 2015Statement of capital following an allotment of shares on 9 January 2015
  • GBP 52,499.501
(7 pages)
21 January 2015Statement of capital following an allotment of shares on 9 January 2015
  • GBP 52,499.501
(7 pages)
13 January 2015Appointment of Mr Michael John Farello as a director on 9 January 2015 (2 pages)
13 January 2015Appointment of Mr Jonathan Hawkes Owsley as a director on 9 January 2015 (2 pages)
13 January 2015Appointment of Mr Michael John Farello as a director on 9 January 2015 (2 pages)
13 January 2015Appointment of Mr Michael John Farello as a director on 9 January 2015 (2 pages)
13 January 2015Appointment of Mr Jonathan Hawkes Owsley as a director on 9 January 2015 (2 pages)
13 January 2015Appointment of Mr Jonathan Hawkes Owsley as a director on 9 January 2015 (2 pages)
12 January 2015Termination of appointment of Charles Daniel Edward Mason as a director on 9 January 2015 (1 page)
12 January 2015Termination of appointment of Charles Daniel Edward Mason as a director on 9 January 2015 (1 page)
12 January 2015Termination of appointment of Charles Daniel Edward Mason as a director on 9 January 2015 (1 page)
20 November 2014Statement of capital following an allotment of shares on 17 December 2013
  • GBP 46,550.101
(7 pages)
20 November 2014Statement of capital following an allotment of shares on 17 December 2013
  • GBP 46,550.101
(7 pages)
25 September 2014Group of companies' accounts made up to 22 December 2013 (24 pages)
25 September 2014Group of companies' accounts made up to 22 December 2013 (24 pages)
5 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 46,550.101
(10 pages)
5 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 46,550.101
(10 pages)
6 November 2013Registration of charge 058118520003 (26 pages)
6 November 2013Registration of charge 058118520003 (26 pages)
18 October 2013Group of companies' accounts made up to 23 December 2012 (30 pages)
18 October 2013Group of companies' accounts made up to 23 December 2012 (30 pages)
13 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
13 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
6 September 2013Annual return made up to 8 August 2013 with a full list of shareholders (8 pages)
6 September 2013Annual return made up to 8 August 2013 with a full list of shareholders (8 pages)
6 September 2013Annual return made up to 8 August 2013 with a full list of shareholders (8 pages)
29 August 2013Particulars of variation of rights attached to shares (4 pages)
29 August 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 46,550.10
(5 pages)
29 August 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 46,550.10
(5 pages)
29 August 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 46,550.10
(5 pages)
29 August 2013Change of share class name or designation (2 pages)
29 August 2013Change of share class name or designation (2 pages)
29 August 2013Particulars of variation of rights attached to shares (4 pages)
17 July 2013Previous accounting period shortened from 31 March 2013 to 23 December 2012 (1 page)
17 July 2013Previous accounting period shortened from 31 March 2013 to 23 December 2012 (1 page)
29 May 2013Registered office address changed from 833 Fulham Road London SW6 5HQ on 29 May 2013 (1 page)
29 May 2013Registered office address changed from , 833 Fulham Road, London, SW6 5HQ on 29 May 2013 (1 page)
29 May 2013Registered office address changed from , 833 Fulham Road, London, SW6 5HQ on 29 May 2013 (1 page)
16 November 2012Group of companies' accounts made up to 25 March 2012 (23 pages)
16 November 2012Group of companies' accounts made up to 25 March 2012 (23 pages)
24 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (8 pages)
4 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (8 pages)
4 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (8 pages)
30 April 2012Annual return made up to 14 July 2011 with a full list of shareholders (7 pages)
30 April 2012Annual return made up to 14 July 2011 with a full list of shareholders (7 pages)
27 April 2012Appointment of Mr Mark Richard Smith as a director (2 pages)
27 April 2012Appointment of Mr Mark Richard Smith as a director (2 pages)
22 August 2011Group of companies' accounts made up to 27 March 2011 (21 pages)
22 August 2011Group of companies' accounts made up to 27 March 2011 (21 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (16 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (16 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (16 pages)
30 December 2010Group of companies' accounts made up to 28 March 2010 (22 pages)
30 December 2010Group of companies' accounts made up to 28 March 2010 (22 pages)
9 September 2010Form 123 dated 06/05/09 increase of £30000 over £100000 (2 pages)
9 September 2010Form 123 dated 06/05/09 increase of £30000 over £100000 (2 pages)
9 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re sect 180 (4) of 2006 ca 06/05/2009
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re sect 180 (4) of 2006 ca 06/05/2009
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (16 pages)
12 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (16 pages)
22 July 2010Statement of capital following an allotment of shares on 3 June 2009
  • GBP 38,197.018026
(5 pages)
22 July 2010Statement of capital following an allotment of shares on 3 June 2009
  • GBP 38,197.018026
(5 pages)
22 July 2010Statement of capital following an allotment of shares on 3 June 2009
  • GBP 38,197.018026
(5 pages)
14 July 2010Capitals not rolled up (6 pages)
14 July 2010Director's details changed for Mr Simon Nicholas Sebastian Hill Norton on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Charles Daniel Edward Mason on 14 July 2010 (2 pages)
14 July 2010Capitals not rolled up (6 pages)
14 July 2010Director's details changed for Mr Simon Nicholas Sebastian Hill Norton on 14 July 2010 (2 pages)
14 July 2010Secretary's details changed for Mr Simon Nicholas Sebastian Hill Norton on 14 July 2010 (1 page)
14 July 2010Director's details changed for Charles Daniel Edward Mason on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Tamara Louise Hill-Norton on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Tamara Louise Hill-Norton on 14 July 2010 (2 pages)
14 July 2010Secretary's details changed for Mr Simon Nicholas Sebastian Hill Norton on 14 July 2010 (1 page)
1 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (12 pages)
1 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (12 pages)
30 June 2010Director's details changed for Mr Simon Nicholas Sebastian Hill Norton on 10 May 2010 (2 pages)
30 June 2010Secretary's details changed for Simon Nicholas Sebastian Hill Norton on 10 May 2010 (1 page)
30 June 2010Director's details changed for Mr Simon Nicholas Sebastian Hill Norton on 10 May 2010 (2 pages)
30 June 2010Secretary's details changed for Simon Nicholas Sebastian Hill Norton on 10 May 2010 (1 page)
22 January 2010Full accounts made up to 31 March 2009 (15 pages)
22 January 2010Full accounts made up to 31 March 2009 (15 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
27 May 2009Return made up to 10/05/09; no change of members (5 pages)
27 May 2009Return made up to 10/05/09; no change of members (5 pages)
3 April 2009Full accounts made up to 31 March 2008 (13 pages)
3 April 2009Full accounts made up to 31 March 2008 (13 pages)
17 July 2008Return made up to 10/05/08; no change of members (7 pages)
17 July 2008Return made up to 10/05/08; no change of members (7 pages)
22 December 2007Full accounts made up to 31 March 2007 (15 pages)
22 December 2007Full accounts made up to 31 March 2007 (15 pages)
20 August 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
20 August 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
16 July 2007Return made up to 10/05/07; full list of members (9 pages)
16 July 2007Return made up to 10/05/07; full list of members (9 pages)
7 September 2006Ad 09/08/06--------- £ si [email protected]=7328 £ ic 13931/21259 (6 pages)
7 September 2006Ad 09/08/06--------- £ si [email protected]=7328 £ ic 13931/21259 (6 pages)
5 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
5 September 2006Ad 18/07/06--------- £ si [email protected]=13930 £ ic 1/13931 (2 pages)
5 September 2006Ad 18/07/06--------- £ si [email protected]=13930 £ ic 1/13931 (2 pages)
5 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivide £0.10 each 20/06/06
(1 page)
8 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivide £0.10 each 20/06/06
(1 page)
4 August 2006Nc inc already adjusted 20/06/06 (1 page)
4 August 2006Nc inc already adjusted 20/06/06 (1 page)
4 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 August 2006New director appointed (2 pages)
3 August 2006New director appointed (2 pages)
3 August 2006New secretary appointed;new director appointed (2 pages)
3 August 2006New secretary appointed;new director appointed (2 pages)
25 July 2006New director appointed (2 pages)
25 July 2006Director resigned (1 page)
25 July 2006Secretary resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006New director appointed (2 pages)
25 July 2006Secretary resigned (1 page)
24 July 2006Registered office changed on 24/07/06 from: 1 park row leeds LS1 5AB (1 page)
24 July 2006Registered office changed on 24/07/06 from: 1 park row, leeds, LS1 5AB (1 page)
21 July 2006Company name changed pimco 2485 LIMITED\certificate issued on 21/07/06 (2 pages)
21 July 2006Company name changed pimco 2485 LIMITED\certificate issued on 21/07/06 (2 pages)
10 May 2006Incorporation (17 pages)
10 May 2006Incorporation (17 pages)