Company NameLXI Sir Holdco Limited
Company StatusActive
Company Number06064259
CategoryPrivate Limited Company
Incorporation Date24 January 2007(17 years, 3 months ago)
Previous Names6

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Andrew Stirling
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(17 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Curzon Street
London
W1J 5HB
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(17 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Curzon Street
London
W1J 5HB
Director NameMr Martin Francis McGann
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(17 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Curzon Street
London
W1J 5HB
Director NameMr Valentine Tristram Beresford
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(17 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Curzon Street
London
W1J 5HB
Secretary NameJadzia Zofia Duzniak
StatusCurrent
Appointed05 March 2024(17 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Correspondence AddressOne Curzon Street
London
W1J 5HB
Director NameMr Timothy James Evans
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(1 week after company formation)
Appointment Duration7 years, 3 months (resigned 13 May 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House
18 Cavendish Square
London
W1G 0PJ
Director NameMs Sandra Louise Gumm
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed31 January 2007(1 week after company formation)
Appointment Duration15 years, 5 months (resigned 06 July 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCavendish House
18 Cavendish Square
London
W1G 0PJ
Director NameMr Nicholas Mark Leslau
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(1 week after company formation)
Appointment Duration15 years, 5 months (resigned 06 July 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall 125 London Wall
London
EC2Y 5AS
Secretary NameMs Sandra Louise Gumm
NationalityAustralian
StatusResigned
Appointed31 January 2007(1 week after company formation)
Appointment Duration15 years, 5 months (resigned 06 July 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCavendish House
18 Cavendish Square
London
W1G 0PJ
Director NameMr Philip Michael Brown
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2014(7 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 06 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House
18 Cavendish Square
London
W1G 0PJ
Director NameLeslie Jane Ferrar
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2014(7 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 06 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House
18 Cavendish Square
London
W1G 0PJ
Director NameMr Jonathan Lawrence Lane
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2014(7 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 06 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House
18 Cavendish Square
London
W1G 0PJ
Director NameMr Ian Marcus
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2014(7 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 06 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 London Wall 125 London Wall
London
EC2Y 5AS
Director NameMr Martin Richard Moore
Date of BirthMay 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed27 May 2014(7 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 06 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 London Wall 125 London Wall
London
EC2Y 5AS
Director NameMr John Keith Leslie White
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2022(15 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Simon Lee
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2022(15 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Frederick Joseph Brooks
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2022(15 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Neil Alexander Maceachin
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2023(16 years, 7 months after company formation)
Appointment Duration6 months (resigned 05 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameApex Listed Companies Services (UK) Limited (Corporation)
StatusResigned
Appointed06 July 2022(15 years, 5 months after company formation)
Appointment Duration8 months (resigned 06 March 2023)
Correspondence Address125 London Wall 6th Floor
London
EC2Y 5AS
Secretary NameLDC Nominee Secretary Limited (Corporation)
StatusResigned
Appointed06 March 2023(16 years, 1 month after company formation)
Appointment Duration1 year (resigned 05 March 2024)
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS

Contact

Websitesecureincomereit.co.uk
Telephone020 76477647
Telephone regionLondon

Location

Registered AddressOne
Curzon Street
London
W1J 5HB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth-£431,002
Current Liabilities£3,625

Accounts

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

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Charges

6 August 2015Delivered on: 17 August 2015
Persons entitled: Mount Street Loan Solutions LLP

Classification: A registered charge
Outstanding

Filing History

9 July 2020Group of companies' accounts made up to 31 December 2019 (131 pages)
15 April 2020Statement of capital following an allotment of shares on 19 March 2020
  • GBP 32,403,515
(4 pages)
30 January 2020Confirmation statement made on 21 January 2020 with updates (1012 pages)
29 May 2019Group of companies' accounts made up to 31 December 2018 (106 pages)
30 April 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 32,285,059.50
(9 pages)
13 February 2019Confirmation statement made on 21 January 2019 with updates (872 pages)
11 September 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 32,156,335.3
(3 pages)
30 May 2018Group of companies' accounts made up to 31 December 2017 (93 pages)
9 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 April 2018Statement of capital following an allotment of shares on 20 March 2018
  • GBP 23,512,535.30
(4 pages)
15 March 2018Confirmation statement made on 21 January 2018 with updates (478 pages)
17 June 2017Group of companies' accounts made up to 31 December 2016 (79 pages)
17 June 2017Group of companies' accounts made up to 31 December 2016 (79 pages)
12 May 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 23,053,687.40
(5 pages)
12 May 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 23,053,687.40
(5 pages)
20 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
20 October 2016Statement of capital following an allotment of shares on 6 October 2016
  • GBP 22,722,970.6
(3 pages)
20 October 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 18,034,424
(4 pages)
20 October 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 18,034,424
(4 pages)
20 October 2016Statement of capital following an allotment of shares on 6 October 2016
  • GBP 22,722,970.6
(3 pages)
11 July 2016Memorandum and Articles of Association (66 pages)
11 July 2016Resolutions
  • RES13 ‐ Company business -appointing directors, retaining auditors, director fees approved 07/06/2016
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
11 July 2016Resolutions
  • RES13 ‐ Company business -appointing directors, retaining auditors, director fees approved 07/06/2016
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
11 July 2016Memorandum and Articles of Association (66 pages)
24 June 2016Group of companies' accounts made up to 31 December 2015 (76 pages)
24 June 2016Group of companies' accounts made up to 31 December 2015 (76 pages)
22 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 18,034,422.8
(5 pages)
22 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 18,034,422.8
(5 pages)
17 March 2016Annual return made up to 21 January 2016 no member list
Statement of capital on 2016-03-17
  • GBP 18,034,422.8
(20 pages)
17 March 2016Annual return made up to 21 January 2016 no member list
Statement of capital on 2016-03-17
  • GBP 18,034,422.8
(20 pages)
15 January 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 18,034,422.80
(5 pages)
15 January 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 18,034,422.80
(5 pages)
28 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 18,034,421.60
(5 pages)
28 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 18,034,421.60
(5 pages)
17 August 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 18,034,421.60
(5 pages)
17 August 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 18,034,421.60
(5 pages)
17 August 2015Registration of charge 060642590001, created on 6 August 2015 (28 pages)
17 August 2015Registration of charge 060642590001, created on 6 August 2015 (28 pages)
17 August 2015Registration of charge 060642590001, created on 6 August 2015 (28 pages)
15 June 2015Group of companies' accounts made up to 31 December 2014 (68 pages)
15 June 2015Group of companies' accounts made up to 31 December 2014 (68 pages)
19 May 2015Statement of capital following an allotment of shares on 15 April 2015
  • GBP 18,034,421.00
(6 pages)
19 May 2015Statement of capital following an allotment of shares on 15 April 2015
  • GBP 18,034,421.00
(6 pages)
8 May 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 16,844,377.80
(5 pages)
8 May 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 16,844,377.80
(5 pages)
5 March 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
5 March 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 16,844,377.20
(5 pages)
5 March 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
5 March 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 16,844,377.20
(5 pages)
20 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 16,844,377.2
(37 pages)
20 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 16,844,377.2
(37 pages)
28 December 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 16,844,376.6
(5 pages)
28 December 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 16,844,376.6
(5 pages)
24 December 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 16,844,376.00
(4 pages)
24 December 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 16,844,376.00
(4 pages)
24 December 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 16,844,376.00
(4 pages)
6 October 2014Group of companies' accounts made up to 31 March 2014 (43 pages)
6 October 2014Group of companies' accounts made up to 31 March 2014 (43 pages)
13 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 16,844,375.40
(4 pages)
13 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 16,844,375.40
(4 pages)
13 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 16,844,375.40
(4 pages)
11 June 2014Appointment of Leslie Jane Ferrar as a director (3 pages)
11 June 2014Appointment of Leslie Jane Ferrar as a director (3 pages)
6 June 2014Appointment of Jonathan Lawrence Lane as a director (3 pages)
6 June 2014Appointment of Mr Martin Richard Moore as a director (3 pages)
6 June 2014Appointment of Jonathan Lawrence Lane as a director (3 pages)
6 June 2014Appointment of Phillip Michael Brown as a director (3 pages)
6 June 2014Appointment of Phillip Michael Brown as a director (3 pages)
6 June 2014Appointment of Mr Ian Marcus as a director (3 pages)
6 June 2014Appointment of Mr Ian Marcus as a director (3 pages)
6 June 2014Appointment of Mr Martin Richard Moore as a director (3 pages)
3 June 2014Statement of capital following an allotment of shares on 21 May 2014
  • GBP 15,982,306.50
(5 pages)
3 June 2014Cancellation of shares. Statement of capital on 3 June 2014
  • GBP 15,982,306.50
(4 pages)
3 June 2014Statement of capital following an allotment of shares on 23 May 2014
  • GBP 89,700,151.80
(4 pages)
3 June 2014Cancellation of shares. Statement of capital on 3 June 2014
  • GBP 15,982,306.50
(4 pages)
3 June 2014Statement of capital following an allotment of shares on 20 May 2014
  • GBP 7,791,434.80
(4 pages)
3 June 2014Statement of capital following an allotment of shares on 20 May 2014
  • GBP 7,791,434.80
(4 pages)
3 June 2014Resolutions
  • RES13 ‐ Revoke max alloted share limite 20/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 June 2014Cancellation of shares. Statement of capital on 3 June 2014
  • GBP 15,982,306.50
(4 pages)
3 June 2014Statement of capital following an allotment of shares on 23 May 2014
  • GBP 89,700,151.80
(4 pages)
3 June 2014Termination of appointment of Timothy Evans as a director (2 pages)
3 June 2014Termination of appointment of Timothy Evans as a director (2 pages)
3 June 2014Statement of capital following an allotment of shares on 21 May 2014
  • GBP 15,982,306.50
(5 pages)
3 June 2014Resolutions
  • RES13 ‐ Revoke max alloted share limite 20/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 May 2014Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
27 May 2014Change of name notice (2 pages)
27 May 2014Auditor's statement (1 page)
27 May 2014Change of name notice (2 pages)
27 May 2014Re-registration of Memorandum and Articles (63 pages)
27 May 2014Re-registration from a private company to a public company (5 pages)
27 May 2014Re-registration from a private company to a public company (5 pages)
27 May 2014Balance Sheet (8 pages)
27 May 2014Re-registration of Memorandum and Articles (63 pages)
27 May 2014Auditor's statement (1 page)
27 May 2014Auditor's report (1 page)
27 May 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(4 pages)
27 May 2014Balance Sheet (8 pages)
27 May 2014Company name changed P1 theme park holdings LIMITED\certificate issued on 27/05/14
  • RES15 ‐ Change company name resolution on 2014-05-27
(4 pages)
27 May 2014Company name changed P1 theme park holdings LIMITED\certificate issued on 27/05/14
  • RES15 ‐ Change company name resolution on 2014-05-27
(4 pages)
27 May 2014Auditor's report (1 page)
27 May 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(4 pages)
27 May 2014Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
23 May 2014Statement of capital on 23 May 2014
  • GBP 15,982,306.5
(4 pages)
23 May 2014Statement of capital on 23 May 2014
  • GBP 15,982,306.5
(4 pages)
23 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share premium account cancelled 23/05/2014
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 May 2014Statement by directors (1 page)
23 May 2014Solvency statement dated 23/05/14 (1 page)
23 May 2014Statement by directors (1 page)
23 May 2014Solvency statement dated 23/05/14 (1 page)
23 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share premium account cancelled 23/05/2014
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 April 2014Sub-division of shares on 16 April 2014 (5 pages)
29 April 2014Sub-division of shares on 16 April 2014 (5 pages)
10 February 2014Annual return made up to 21 January 2014 with a full list of shareholders (4 pages)
10 February 2014Annual return made up to 21 January 2014 with a full list of shareholders (4 pages)
16 October 2013Full accounts made up to 31 March 2013 (14 pages)
16 October 2013Full accounts made up to 31 March 2013 (14 pages)
21 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
29 November 2012Full accounts made up to 31 March 2012 (14 pages)
29 November 2012Full accounts made up to 31 March 2012 (14 pages)
11 October 2012Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 (2 pages)
11 October 2012Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 (2 pages)
24 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
14 September 2011Full accounts made up to 31 March 2011 (14 pages)
14 September 2011Full accounts made up to 31 March 2011 (14 pages)
25 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
9 September 2010Full accounts made up to 31 March 2010 (11 pages)
9 September 2010Full accounts made up to 31 March 2010 (11 pages)
21 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages)
30 October 2009Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page)
30 October 2009Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page)
30 October 2009Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Timothy James Evans on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Timothy James Evans on 1 October 2009 (2 pages)
30 October 2009Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page)
30 October 2009Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Timothy James Evans on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages)
7 October 2009Full accounts made up to 31 March 2009 (14 pages)
7 October 2009Full accounts made up to 31 March 2009 (14 pages)
22 January 2009Return made up to 22/01/09; full list of members (4 pages)
22 January 2009Return made up to 22/01/09; full list of members (4 pages)
19 December 2008Full accounts made up to 31 March 2008 (13 pages)
19 December 2008Full accounts made up to 31 March 2008 (13 pages)
28 January 2008Director's particulars changed (1 page)
28 January 2008Return made up to 24/01/08; full list of members (2 pages)
28 January 2008Director's particulars changed (1 page)
28 January 2008Return made up to 24/01/08; full list of members (2 pages)
31 August 2007Company name changed prestbury 1 nine LIMITED\certificate issued on 31/08/07 (2 pages)
31 August 2007Company name changed prestbury 1 nine LIMITED\certificate issued on 31/08/07 (2 pages)
27 February 2007New secretary appointed;new director appointed (9 pages)
27 February 2007Secretary resigned (1 page)
27 February 2007New director appointed (3 pages)
27 February 2007Director resigned (1 page)
27 February 2007New secretary appointed;new director appointed (9 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007New director appointed (3 pages)
27 February 2007Secretary resigned (1 page)
27 February 2007New director appointed (6 pages)
27 February 2007New director appointed (6 pages)
27 February 2007Director resigned (1 page)
14 February 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
14 February 2007Registered office changed on 14/02/07 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
14 February 2007Registered office changed on 14/02/07 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
14 February 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
13 February 2007Company name changed newincco 653 LIMITED\certificate issued on 13/02/07 (2 pages)
13 February 2007Company name changed newincco 653 LIMITED\certificate issued on 13/02/07 (2 pages)
24 January 2007Incorporation (21 pages)
24 January 2007Incorporation (21 pages)