London
SW1E 5JL
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2011(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 05 January 2021) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr John Paul Caddick |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Imperial Mansions 11 Royal Parade Harrogate North Yorkshire HG1 2TA |
Director Name | Mr Paul Caddick |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deer Park Grange Monk Fryston South Milford Leeds West Yorkshire LS25 5ER |
Director Name | Mr Richard Weatherhead |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aketon Close Haggs Road Follifoot Harrogate HG3 1AZ |
Director Name | Mr Peter Graham Hirst |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Outwood Lane Horsforth Leeds West Yorkshire LS18 4HR |
Secretary Name | Mr Peter Graham Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Outwood Lane Horsforth Leeds West Yorkshire LS18 4HR |
Director Name | Mr Gerald Robert Jennings |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Lester Paul Hampson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 October 2012) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | John Andrew Bywater |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 November 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 6 Brunswick Drive Harrogate North Yorkshire HG1 2PZ |
Secretary Name | Mr Peter Maxwell Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr Paul Caddick |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deer Park Grange Monk Fryston South Milford Leeds West Yorkshire LS25 5ER |
Director Name | Mr Christopher Marshall Gill |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2012(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 July 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr Michael Arnaouti |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(9 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Louise Miller |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(10 years after company formation) |
Appointment Duration | 10 months (resigned 01 January 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2009(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 22 September 2020) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Land Securities Portfolio Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2012(5 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 30 April 2013) |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2013(6 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 22 September 2020) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Website | landsecurities.com |
---|---|
Telephone | 020 74139000 |
Telephone region | London |
Registered Address | 100 Victoria Street London SW1E 5JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Land Securities Trinity LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 May 2008 | Delivered on: 8 May 2008 Satisfied on: 23 December 2009 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The Facility Agent) Classification: A security agreement Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property situate at trinity quarter leeds t/nos WYK633497 and WYK876905 for details of further property charged please refer to form 395 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 |
---|---|
9 February 2008 | Delivered on: 14 February 2008 Satisfied on: 6 June 2008 Persons entitled: Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H properties known as the trinity shopping centre, leeds comprising all that land under t/nos WYK118493, WYK118495 and WYK633497. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
29 October 2007 | Delivered on: 1 November 2007 Satisfied on: 6 June 2008 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H properties k/a land at the back of 36/38 albion street and land adjoining 28 commercial street leeds t/nos WYK118493 dn WYK118495. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
17 April 2007 | Delivered on: 20 April 2007 Satisfied on: 6 June 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rental income relating to f/h and l/h trinity street arcade burton arcade 33-44 briggate , 66,67,68,69,71 and 72 boar lane, land at the back of 36/38 albion street and land adj 28 commercial street leeds t/nos WYK633497, WYK118493 and WYK118495. Fully Satisfied |
17 April 2007 | Delivered on: 20 April 2007 Satisfied on: 1 May 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H trinity street arcade burton arcade 33-44 briggate and 66,67,68,69,71 and 72 boar lane leeds t/n WYK633497. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
17 April 2007 | Delivered on: 20 April 2007 Satisfied on: 6 June 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2020 | Application to strike the company off the register (1 page) |
25 September 2020 | Termination of appointment of Ls Director Limited as a director on 22 September 2020 (1 page) |
25 September 2020 | Termination of appointment of Land Securities Management Services Limited as a director on 22 September 2020 (1 page) |
10 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
18 November 2019 | Confirmation statement made on 13 November 2019 with updates (3 pages) |
17 December 2018 | Full accounts made up to 31 March 2018 (14 pages) |
14 November 2018 | Confirmation statement made on 13 November 2018 with updates (4 pages) |
4 January 2018 | Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page) |
4 January 2018 | Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page) |
3 January 2018 | Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages) |
3 January 2018 | Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages) |
15 December 2017 | Full accounts made up to 31 March 2017 (13 pages) |
15 December 2017 | Full accounts made up to 31 March 2017 (13 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
4 April 2017 | Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page) |
10 March 2017 | Appointment of Louise Miller as a director on 1 March 2017 (2 pages) |
10 March 2017 | Appointment of Louise Miller as a director on 1 March 2017 (2 pages) |
20 January 2017 | Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
10 January 2017 | Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Ls Director Limited on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Ls Director Limited on 10 January 2017 (1 page) |
10 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
10 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
24 October 2016 | Full accounts made up to 31 March 2016 (12 pages) |
24 October 2016 | Full accounts made up to 31 March 2016 (12 pages) |
14 July 2016 | Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 (1 page) |
4 July 2016 | Appointment of Mr Michael Arnaouti as a director on 1 July 2016 (2 pages) |
4 July 2016 | Appointment of Mr Michael Arnaouti as a director on 1 July 2016 (2 pages) |
27 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
16 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
28 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
8 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
24 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
3 July 2013 | Full accounts made up to 31 March 2013 (8 pages) |
3 July 2013 | Full accounts made up to 31 March 2013 (8 pages) |
1 July 2013 | Section 519 ca 2006 (2 pages) |
1 July 2013 | Section 519 ca 2006 (2 pages) |
7 May 2013 | Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page) |
7 May 2013 | Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page) |
20 March 2013 | Appointment of Ls Director Limited as a director (2 pages) |
20 March 2013 | Appointment of Ls Director Limited as a director (2 pages) |
30 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Solvency statement dated 30/10/12 (1 page) |
31 October 2012 | Consolidation of shares on 30 October 2012 (5 pages) |
31 October 2012 | Change of share class name or designation (2 pages) |
31 October 2012 | Solvency statement dated 30/10/12 (1 page) |
31 October 2012 | Appointment of Mr Christopher Marshall Gill as a director (2 pages) |
31 October 2012 | Statement by directors (1 page) |
31 October 2012 | Resolutions
|
31 October 2012 | Appointment of Land Securities Portfolio Management Limited as a director (2 pages) |
31 October 2012 | Resolutions
|
31 October 2012 | Resolutions
|
31 October 2012 | Termination of appointment of Lester Hampson as a director (1 page) |
31 October 2012 | Termination of appointment of Gerald Jennings as a director (1 page) |
31 October 2012 | Consolidation of shares on 30 October 2012 (5 pages) |
31 October 2012 | Statement of capital on 31 October 2012
|
31 October 2012 | Change of share class name or designation (2 pages) |
31 October 2012 | Termination of appointment of Lester Hampson as a director (1 page) |
31 October 2012 | Resolutions
|
31 October 2012 | Statement by directors (1 page) |
31 October 2012 | Appointment of Mr Christopher Marshall Gill as a director (2 pages) |
31 October 2012 | Termination of appointment of Gerald Jennings as a director (1 page) |
31 October 2012 | Statement of capital on 31 October 2012
|
31 October 2012 | Appointment of Land Securities Portfolio Management Limited as a director (2 pages) |
10 August 2012 | Full accounts made up to 31 March 2012 (9 pages) |
10 August 2012 | Full accounts made up to 31 March 2012 (9 pages) |
2 May 2012 | Director's details changed for Gerald Robert Jennings on 30 March 2012 (2 pages) |
2 May 2012 | Director's details changed for Gerald Robert Jennings on 30 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Lester Paul Hampson on 30 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Lester Paul Hampson on 30 March 2012 (2 pages) |
21 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (7 pages) |
21 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (7 pages) |
9 December 2011 | Full accounts made up to 31 March 2011 (10 pages) |
9 December 2011 | Full accounts made up to 31 March 2011 (10 pages) |
1 June 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
1 June 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
31 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
31 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
7 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (7 pages) |
7 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (7 pages) |
21 October 2010 | Full accounts made up to 31 March 2010 (12 pages) |
21 October 2010 | Full accounts made up to 31 March 2010 (12 pages) |
8 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (17 pages) |
8 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (17 pages) |
24 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 December 2009 | Resolutions
|
9 December 2009 | Resolutions
|
27 November 2009 | Termination of appointment of John Bywater as a director (2 pages) |
27 November 2009 | Resolutions
|
27 November 2009 | Statement of capital following an allotment of shares on 10 November 2009
|
27 November 2009 | Termination of appointment of John Bywater as a director (2 pages) |
27 November 2009 | Resolutions
|
27 November 2009 | Termination of appointment of Paul Caddick as a director (2 pages) |
27 November 2009 | Termination of appointment of Paul Caddick as a director (2 pages) |
27 November 2009 | Statement of capital following an allotment of shares on 10 November 2009
|
18 November 2009 | Appointment of Land Securities Management Services Limited as a director (3 pages) |
18 November 2009 | Appointment of Land Securities Management Services Limited as a director (3 pages) |
1 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
1 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
19 March 2009 | Return made up to 21/02/09; full list of members (8 pages) |
19 March 2009 | Return made up to 21/02/09; full list of members (8 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
22 July 2008 | Ad 02/07/08\gbp si [email protected]=1000\gbp ic 1000/2000\ (2 pages) |
22 July 2008 | Ad 02/07/08\gbp si [email protected]=1000\gbp ic 1000/2000\ (2 pages) |
12 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
12 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
12 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
12 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
12 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
12 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
12 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 6 (15 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 6 (15 pages) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 April 2008 | Resolutions
|
28 April 2008 | Resolutions
|
3 March 2008 | Return made up to 21/02/08; full list of members (7 pages) |
3 March 2008 | Return made up to 21/02/08; full list of members (7 pages) |
29 February 2008 | Appointment terminated director richard weatherhead (1 page) |
29 February 2008 | Appointment terminated director richard weatherhead (1 page) |
29 February 2008 | Director appointed paul caddick (4 pages) |
29 February 2008 | Director appointed paul caddick (4 pages) |
14 February 2008 | Particulars of mortgage/charge (6 pages) |
14 February 2008 | Particulars of mortgage/charge (6 pages) |
7 February 2008 | Nc inc already adjusted 14/12/07 (2 pages) |
7 February 2008 | Resolutions
|
7 February 2008 | Resolutions
|
7 February 2008 | Resolutions
|
7 February 2008 | Resolutions
|
7 February 2008 | Resolutions
|
7 February 2008 | Nc inc already adjusted 14/12/07 (2 pages) |
7 February 2008 | Resolutions
|
7 February 2008 | Resolutions
|
7 February 2008 | Resolutions
|
29 December 2007 | Secretary resigned;director resigned (1 page) |
29 December 2007 | Director resigned (1 page) |
29 December 2007 | Director resigned (1 page) |
29 December 2007 | Director resigned (1 page) |
29 December 2007 | Director resigned (1 page) |
29 December 2007 | Secretary resigned;director resigned (1 page) |
21 December 2007 | Resolutions
|
21 December 2007 | Resolutions
|
19 December 2007 | New director appointed (3 pages) |
19 December 2007 | New director appointed (3 pages) |
19 December 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
19 December 2007 | New secretary appointed (2 pages) |
19 December 2007 | New secretary appointed (2 pages) |
19 December 2007 | Ad 14/12/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 December 2007 | New director appointed (3 pages) |
19 December 2007 | New director appointed (3 pages) |
19 December 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: castlegarth grange, scott lane wetherby west yorkshire LS22 6LH (1 page) |
19 December 2007 | New director appointed (3 pages) |
19 December 2007 | Registered office changed on 19/12/07 from: castlegarth grange, scott lane wetherby west yorkshire LS22 6LH (1 page) |
19 December 2007 | New director appointed (3 pages) |
19 December 2007 | Ad 14/12/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 November 2007 | Particulars of mortgage/charge (5 pages) |
1 November 2007 | Particulars of mortgage/charge (5 pages) |
20 April 2007 | Particulars of mortgage/charge (7 pages) |
20 April 2007 | Particulars of mortgage/charge (5 pages) |
20 April 2007 | Particulars of mortgage/charge (7 pages) |
20 April 2007 | Particulars of mortgage/charge (6 pages) |
20 April 2007 | Particulars of mortgage/charge (5 pages) |
20 April 2007 | Particulars of mortgage/charge (6 pages) |
21 March 2007 | Accounting reference date shortened from 29/02/08 to 31/08/07 (1 page) |
21 March 2007 | Accounting reference date shortened from 29/02/08 to 31/08/07 (1 page) |
10 March 2007 | Resolutions
|
10 March 2007 | Resolutions
|
21 February 2007 | Incorporation (18 pages) |
21 February 2007 | Incorporation (18 pages) |