Company NameS&N (THI) Limited
Company StatusDissolved
Company Number06144813
CategoryPrivate Limited Company
Incorporation Date7 March 2007(17 years, 1 month ago)
Dissolution Date24 March 2015 (9 years, 1 month ago)
Previous NamesL&P 179 Limited and Tadcaster Hotels & Inns Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Christopher John Moore
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2009(1 year, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 24 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Christopher Michael Jowsey
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2014(7 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (closed 24 March 2015)
RoleTrading Director
Country of ResidenceEngland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Josephus Petrus Adrianus Van Der Burg
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityDutch
StatusClosed
Appointed06 October 2014(7 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (closed 24 March 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr David Michael Forde
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed06 October 2014(7 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (closed 24 March 2015)
RoleManaging Director
Country of ResidenceIreland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameJeffrey Alan Anspach
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(3 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestacre
Station Road
Wistow
North Yorkshire
YO8 3UZ
Director NameMr James Justin Crawfurd-Porter
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(3 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrainbeck Manor
Ripon Road Killinghall
Harrogate
North Yorkshire
HG3 2AX
Director NameMrs Alison Jane Woodfine
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(3 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 04 April 2008)
RoleResources Director
Country of ResidenceEngland
Correspondence Address11 Scarthingwell Park
Barkston Ash
Tadcaster
North Yorkshire
LS24 9PG
Director NameMr James Patrick Walsh
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(3 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Foston
York
North Yorkshire
YO60 7QB
Secretary NameJeffrey Alan Anspach
NationalityBritish
StatusResigned
Appointed15 June 2007(3 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestacre
Station Road
Wistow
North Yorkshire
YO8 3UZ
Director NameMr John Charles Alexander Mackerron
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(1 year after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 March 2009)
RoleCompany Director
Correspondence Address2 Errington Way
Tostock
Bury St Edmund
IP30 9PZ
Director NameMr John Patrick Draper
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(1 year after company formation)
Appointment Duration10 months (resigned 30 January 2009)
RoleCompany Director
Correspondence Address75 The Moorlands
Coleorton
Coalville
Leicestershire
LE67 8GG
Director NameMr William John Julian Crawshay
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 26 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Wylam
Northumberland
NE41 8AT
Secretary NameMr Mark Stevens
NationalityBritish
StatusResigned
Appointed04 April 2008(1 year after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 July 2008)
RoleCompany Director
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Secretary NameSimon Howard Aves
NationalityBritish
StatusResigned
Appointed31 July 2008(1 year, 4 months after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleHead Of Uk Tax
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Secretary NameMrs Anne Louise Oliver
NationalityBritish
StatusResigned
Appointed16 January 2009(1 year, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Donald Calum Macintyre
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 June 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressAshby House 1 Bridge Street
Staines
Middlesex
TW18 4TP
Director NameMr Stephen Anthony McQuade
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(4 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 26 January 2012)
RoleHead Of Strategic Projects And Joint Ventures
Country of ResidenceScotland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Gavin Nimmo Cameron
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(4 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 November 2014)
RoleHead Of Snpc Commercial Finance
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameLee & Priestley Limited (Corporation)
StatusResigned
Appointed07 March 2007(same day as company formation)
Correspondence Address10-12 East Parade
Leeds
West Yorkshire
LS1 2AJ
Secretary NameLee & Priestley Secretary Limited (Corporation)
StatusResigned
Appointed07 March 2007(same day as company formation)
Correspondence Address10-12 East Parade
Leeds
West Yorkshire
LS1 2AJ

Contact

Websitewww.soundnetwork.co.uk
Email address[email protected]
Telephone020 30087530
Telephone regionLondon

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

780k at £1Scottish & Newcastle Property 3 LTD
99.97%
Preference
259 at £1Scottish & Newcastle Property 3 LTD
0.03%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
27 November 2014Application to strike the company off the register (3 pages)
27 November 2014Application to strike the company off the register (3 pages)
14 November 2014Statement of capital on 14 November 2014
  • GBP 1
(4 pages)
14 November 2014Particulars of variation of rights attached to shares (2 pages)
14 November 2014Change of share class name or designation (2 pages)
14 November 2014Solvency statement dated 03/11/14 (3 pages)
14 November 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 November 2014Particulars of variation of rights attached to shares (2 pages)
14 November 2014Statement by directors (3 pages)
14 November 2014Statement of capital on 14 November 2014
  • GBP 1
(4 pages)
14 November 2014Solvency statement dated 03/11/14 (3 pages)
14 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 03/11/2014
(1 page)
14 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 03/11/2014
(1 page)
14 November 2014Change of share class name or designation (2 pages)
14 November 2014Statement by directors (3 pages)
14 November 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 November 2014Termination of appointment of Gavin Nimmo Cameron as a director on 3 November 2014 (1 page)
4 November 2014Termination of appointment of Gavin Nimmo Cameron as a director on 3 November 2014 (1 page)
4 November 2014Termination of appointment of Gavin Nimmo Cameron as a director on 3 November 2014 (1 page)
15 October 2014Appointment of Mr Christopher Michael Jowsey as a director on 6 October 2014 (2 pages)
15 October 2014Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages)
15 October 2014Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages)
15 October 2014Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page)
15 October 2014Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages)
15 October 2014Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page)
15 October 2014Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages)
15 October 2014Appointment of Mr Christopher Michael Jowsey as a director on 6 October 2014 (2 pages)
15 October 2014Appointment of Mr Christopher Michael Jowsey as a director on 6 October 2014 (2 pages)
15 October 2014Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages)
15 October 2014Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page)
15 October 2014Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages)
9 September 2014Accounts made up to 31 December 2013 (6 pages)
9 September 2014Accounts made up to 31 December 2013 (6 pages)
20 March 2014Annual return made up to 7 March 2014 with a full list of shareholders (6 pages)
20 March 2014Annual return made up to 7 March 2014 with a full list of shareholders (6 pages)
20 March 2014Director's details changed for Mr Christopher John Moore on 20 March 2014 (2 pages)
20 March 2014Director's details changed for Mr Christopher John Moore on 20 March 2014 (2 pages)
20 March 2014Annual return made up to 7 March 2014 with a full list of shareholders (6 pages)
20 March 2014Secretary's details changed for Mrs Anne Louise Oliver on 20 March 2014 (1 page)
20 March 2014Secretary's details changed for Mrs Anne Louise Oliver on 20 March 2014 (1 page)
20 March 2014Director's details changed for Mr Gavin Nimmo Cameron on 20 March 2014 (2 pages)
20 March 2014Director's details changed for Mr Gavin Nimmo Cameron on 20 March 2014 (2 pages)
7 February 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
7 February 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
27 March 2013Full accounts made up to 30 June 2012 (13 pages)
27 March 2013Full accounts made up to 30 June 2012 (13 pages)
8 March 2013Director's details changed for Mr Gavin Nimmo Cameron on 8 March 2013 (2 pages)
8 March 2013Secretary's details changed for Mrs Anne Louise Oliver on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Mr Christopher John Moore on 8 March 2013 (2 pages)
8 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
8 March 2013Director's details changed for Mr Christopher John Moore on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Mr Gavin Nimmo Cameron on 8 March 2013 (2 pages)
8 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
8 March 2013Director's details changed for Mr Christopher John Moore on 8 March 2013 (2 pages)
8 March 2013Secretary's details changed for Mrs Anne Louise Oliver on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Mr Gavin Nimmo Cameron on 8 March 2013 (2 pages)
8 March 2013Secretary's details changed for Mrs Anne Louise Oliver on 8 March 2013 (2 pages)
10 April 2012Accounts made up to 30 June 2011 (8 pages)
10 April 2012Accounts made up to 30 June 2011 (8 pages)
9 April 2012Secretary's details changed for Mrs Anne Louise Oliver on 9 April 2012 (1 page)
9 April 2012Secretary's details changed for Mrs Anne Louise Oliver on 9 April 2012 (1 page)
9 April 2012Secretary's details changed for Mrs Anne Louise Oliver on 9 April 2012 (1 page)
9 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
9 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
9 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
31 January 2012Appointment of Mr Gavin Nimmo Cameron as a director on 26 January 2012 (2 pages)
31 January 2012Appointment of Mr Gavin Nimmo Cameron as a director on 26 January 2012 (2 pages)
30 January 2012Termination of appointment of Stephen Anthony Mcquade as a director on 26 January 2012 (1 page)
30 January 2012Termination of appointment of Stephen Anthony Mcquade as a director on 26 January 2012 (1 page)
22 December 2011Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page)
22 December 2011Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page)
27 June 2011Appointment of Mr Stephen Anthony Mcquade as a director (2 pages)
27 June 2011Appointment of Mr Stephen Anthony Mcquade as a director (2 pages)
27 June 2011Termination of appointment of Donald Macintyre as a director (1 page)
27 June 2011Termination of appointment of Donald Macintyre as a director (1 page)
12 April 2011Director's details changed for Mr Donald Calum Macintyre on 12 April 2011 (2 pages)
12 April 2011Director's details changed for Mr Donald Calum Macintyre on 12 April 2011 (2 pages)
12 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
12 April 2011Director's details changed for Mr Christopher John Moore on 12 April 2011 (2 pages)
12 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
12 April 2011Director's details changed for Mr Christopher John Moore on 12 April 2011 (2 pages)
12 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
23 March 2011Full accounts made up to 30 June 2010 (16 pages)
23 March 2011Full accounts made up to 30 June 2010 (16 pages)
31 January 2011Termination of appointment of William Crawshay as a director (1 page)
31 January 2011Termination of appointment of William Crawshay as a director (1 page)
28 June 2010Full accounts made up to 31 December 2008 (15 pages)
28 June 2010Full accounts made up to 31 December 2008 (15 pages)
21 May 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (3 pages)
21 May 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (3 pages)
8 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
8 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
8 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
23 September 2009Director appointed mr donald calum macintyre (1 page)
23 September 2009Director appointed mr donald calum macintyre (1 page)
17 April 2009Director appointed mr christopher john moore (1 page)
17 April 2009Director appointed mr christopher john moore (1 page)
17 April 2009Return made up to 07/03/09; full list of members (4 pages)
17 April 2009Appointment terminated director john mackerron (1 page)
17 April 2009Appointment terminated director john mackerron (1 page)
17 April 2009Appointment terminated director john draper (1 page)
17 April 2009Appointment terminated director john draper (1 page)
17 April 2009Return made up to 07/03/09; full list of members (4 pages)
23 February 2009Appointment terminated secretary simon aves (1 page)
23 February 2009Appointment terminated secretary simon aves (1 page)
28 January 2009Secretary appointed anne louise oliver (2 pages)
28 January 2009Secretary appointed anne louise oliver (2 pages)
29 September 2008Secretary appointed simon howard aves (6 pages)
29 September 2008Appointment terminated secretary mark stevens (1 page)
29 September 2008Appointment terminated secretary mark stevens (1 page)
29 September 2008Secretary appointed simon howard aves (6 pages)
16 September 2008 (7 pages)
16 September 2008 (7 pages)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 15 charges (4 pages)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 15 charges (4 pages)
11 April 2008Appointment terminated secretary jeffrey anspach (1 page)
11 April 2008Appointment terminated secretary jeffrey anspach (1 page)
11 April 2008Appointment terminated director alison woodfine (1 page)
11 April 2008Appointment terminated director james walsh (1 page)
11 April 2008Appointment terminated director james crawfurd-porter (1 page)
11 April 2008Appointment terminated director james crawfurd-porter (1 page)
11 April 2008Registered office changed on 11/04/2008 from commer house station road tadcaster north yorkshire LS24 9JF (1 page)
11 April 2008Appointment terminated director jeffrey anspach (1 page)
11 April 2008Registered office changed on 11/04/2008 from commer house station road tadcaster north yorkshire LS24 9JF (1 page)
11 April 2008Company name changed tadcaster hotels & inns LIMITED\certificate issued on 16/04/08 (2 pages)
11 April 2008Appointment terminated director jeffrey anspach (1 page)
11 April 2008Appointment terminated director james walsh (1 page)
11 April 2008Appointment terminated director alison woodfine (1 page)
11 April 2008Company name changed tadcaster hotels & inns LIMITED\certificate issued on 16/04/08 (2 pages)
10 April 2008Secretary appointed mr mark stevens (1 page)
10 April 2008Director appointed mr william john julian crawshay (1 page)
10 April 2008Director appointed mr william john julian crawshay (1 page)
10 April 2008Director appointed mr john charles alexander mackerron (1 page)
10 April 2008Secretary appointed mr mark stevens (1 page)
10 April 2008Director appointed mr john patrick draper (1 page)
10 April 2008Director appointed mr john charles alexander mackerron (1 page)
10 April 2008Director appointed mr john patrick draper (1 page)
20 March 2008Return made up to 07/03/08; full list of members (5 pages)
20 March 2008Return made up to 07/03/08; full list of members (5 pages)
27 February 2008Curr sho from 31/03/2008 to 31/12/2007 (1 page)
27 February 2008Curr sho from 31/03/2008 to 31/12/2007 (1 page)
31 August 2007Ad 22/06/07--------- £ si 780259@1=780259 £ ic 1/780260 (2 pages)
31 August 2007Statement of affairs (21 pages)
31 August 2007£ nc 1000/781000 22/06/07 (1 page)
31 August 2007Ad 22/06/07--------- £ si 780259@1=780259 £ ic 1/780260 (2 pages)
31 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 August 2007£ nc 1000/781000 22/06/07 (1 page)
31 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 August 2007Statement of affairs (21 pages)
3 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 July 2007Registered office changed on 15/07/07 from: 10-12 east parade leeds west yorkshire LS1 2AJ (1 page)
15 July 2007Registered office changed on 15/07/07 from: 10-12 east parade leeds west yorkshire LS1 2AJ (1 page)
26 June 2007New director appointed (2 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Director resigned (1 page)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007New director appointed (2 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007New secretary appointed;new director appointed (2 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007New director appointed (2 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Secretary resigned (1 page)
26 June 2007New director appointed (2 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007New secretary appointed;new director appointed (2 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Director resigned (1 page)
26 June 2007Secretary resigned (1 page)
26 June 2007New director appointed (2 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007New director appointed (2 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
23 June 2007Particulars of mortgage/charge (4 pages)
23 June 2007Particulars of mortgage/charge (4 pages)
21 May 2007Company name changed L&P 179 LIMITED\certificate issued on 21/05/07 (2 pages)
21 May 2007Company name changed L&P 179 LIMITED\certificate issued on 21/05/07 (2 pages)
7 March 2007Incorporation (17 pages)
7 March 2007Incorporation (17 pages)