Company NameLeicester Gt Education Company Limited
DirectorsPhilip Jonathan Harris and William James Tebbutt
Company StatusActive
Company Number06259260
CategoryPrivate Limited Company
Incorporation Date25 May 2007(16 years, 11 months ago)
Previous NameLeicester Miller Education Company Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Philip Jonathan Harris
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2007(1 month, 1 week after company formation)
Appointment Duration16 years, 10 months
RoleBid Manager Pppu
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameWilliam James Tebbutt
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2019(12 years after company formation)
Appointment Duration4 years, 10 months
RoleBid Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Secretary NameGalliford Try Secretariat Services Limited (Corporation)
StatusCurrent
Appointed30 September 2014(7 years, 4 months after company formation)
Appointment Duration9 years, 7 months
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Paul Andrew Cottam
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 16 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Calderfield Close
Stockton Heath
Warrington
Cheshire
WA4 6PJ
Director NameMr Christopher Elliott
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(1 month, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcote House
Broad Lane Bishampton
Pershore
Worcestershire
WR10 2LY
Director NameAndrew John Keeling
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 08 April 2009)
RoleCompany Director
Correspondence Address6 Waverley Road
Blaby
Leicester
Leicestershire
LE8 4HH
Director NameMr David Boyd Lindsay
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 11 July 2008)
RoleDirector Investments
Country of ResidenceEngland
Correspondence Address1 Currie Hill Close
Wimbledon
London
SW19 7DX
Director NameRobin Scowcroft
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(1 month, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 08 February 2008)
RoleCompany Director
Correspondence Address24 Shipston Road
Stratford Upon Avon
Warwickshire
CV37 7LP
Secretary NameMrs Pamela June Smyth
NationalityBritish
StatusResigned
Appointed19 December 2007(6 months, 4 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 16 May 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Miller Construction (Uk) Limited 6060 Knights
Birmingham Business Park
Birmingham
West Midland
B37 7WY
Director NameMr Mark Baxter
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(8 months, 4 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 31 January 2014)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Lochside View
Edinburgh Park
Edinburgh
Midlothian
EH12 9DH
Scotland
Director NameMaurice Charles Bourne
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(8 months, 4 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 02 May 2018)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Alan Philip Scott
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(8 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 19 November 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2 Harlaw Bank
Balerno
Edinburgh
EH14 7HR
Scotland
Director NameMr David Graham Blanchard
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2008(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 11 August 2011)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address246 Western Avenue
Macclesfield
Cheshire
SK11 8AW
Director NameMr Robert John Taylor
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(1 year, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 January 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Margaret Road
Banbury
Oxfordshire
OX17 3JE
Director NameMr Alistair Grant Reid
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(1 year, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 March 2012)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address26 Portland Road
Leicester
Leicestershire
LE2 3AB
Director NameMr Balasingham Ravi Kumar
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(2 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 21 January 2014)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Broad Quay House
Prince Street
Bristol
BS1 4DJ
Director NameMr Bruce Warren Dalgleish
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(2 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPost Box House
Abinger Road
Coldharbour
Surrey
RH5 6HD
Director NameAndrew Lawrence Smith
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(2 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 October 2012)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Miller Construction (Uk) Limited 6060 Knights
Birmingham Business Park
Birmingham
West Midland
B37 7WY
Director NameSimon Burton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(3 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 18 June 2019)
RoleRegional Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Adam George Waddington
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(4 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 April 2013)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressTwo London Bridge
London
SE1 9RA
Director NameMr Nick Stuart English
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(4 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 August 2012)
RoleInfrastructure Investor And Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTwo London Bridge
London
SE1 9RA
Director NameMr Colin Geoffrey Sharpe
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(4 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 June 2019)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressCowley Business Park Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameHarvey John William Pownall
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2012(4 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Broad Quay House
Prince Street
Bristol
BS1 4DJ
Secretary NameGordon James Wilson
NationalityBritish
StatusResigned
Appointed16 May 2012(4 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2014)
RoleCompany Director
Correspondence AddressCowley Business Park Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr David Graham Blanchard
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(5 years, 2 months after company formation)
Appointment Duration11 months (resigned 28 June 2013)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressAmber Infrastructure Limited Two London Bridge
London
SE1 9RA
Director NameMr Francis David Jordan
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(5 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 2016)
RoleLocal Government Office
Country of ResidenceUnited Kingdom
Correspondence AddressLeicester City Council B7 New Walk Centre
Welford Place
Leicester
LE1 6ZG
Director NameMr Sinesh Ramesh Shah
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(6 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Amber Infrastructure Limited 3 More London Riv
London
SE1 2AQ
Director NameMr Daniel Colin Ward
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2018(10 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 June 2019)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressCowley Business Park Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed25 May 2007(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed25 May 2007(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitelmec.net
Telephone0116 2626075
Telephone regionLeicester

Location

Registered AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

12k at £1Gt (Leicester) Limited
80.00%
Ordinary C
1.5k at £1Bsf Investments LLP
10.00%
Ordinary B
1.5k at £1Leicester City Council
10.00%
Ordinary A

Financials

Year2014
Turnover£77,373,774
Gross Profit£2,093,003
Net Worth£1,009,760
Cash£2,921,002
Current Liabilities£11,990,197

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Filing History

7 June 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
6 April 2023Total exemption full accounts made up to 30 June 2022 (14 pages)
7 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
5 April 2022Total exemption full accounts made up to 30 June 2021 (15 pages)
5 April 2022Director's details changed for Mr William James Tebbutt on 30 March 2022 (2 pages)
22 December 2021Director's details changed for Mr William James Tebbutt on 8 December 2021 (2 pages)
8 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
24 March 2021Current accounting period extended from 31 March 2021 to 30 June 2021 (1 page)
23 March 2021Accounts for a small company made up to 31 March 2020 (18 pages)
8 February 2021Secretary's details changed for Galliford Try Secretariat Services Limited on 18 January 2021 (1 page)
8 February 2021Change of details for Gt (Leicester) Limited as a person with significant control on 18 January 2021 (2 pages)
18 January 2021Registered office address changed from Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on 18 January 2021 (1 page)
12 June 2020Cessation of Building Schools for the Future Investments Llp as a person with significant control on 23 August 2019 (1 page)
12 June 2020Cessation of A Person with Significant Control as a person with significant control on 23 August 2019 (1 page)
11 June 2020Cessation of Leicester City Council as a person with significant control on 23 August 2019 (1 page)
28 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
30 December 2019Accounts for a small company made up to 31 March 2019 (17 pages)
6 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 November 2019Memorandum and Articles of Association (13 pages)
6 November 2019Change of share class name or designation (2 pages)
6 November 2019Sub-division of shares on 28 October 2019 (4 pages)
29 October 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 October 2019Statement by Directors (1 page)
29 October 2019Solvency Statement dated 28/10/19 (1 page)
29 October 2019Statement of capital on 29 October 2019
  • GBP 150
(3 pages)
7 October 2019Appointment of Mr William James Tebbutt as a director on 18 June 2019 (2 pages)
7 October 2019Termination of appointment of Simon Burton as a director on 18 June 2019 (1 page)
25 June 2019Termination of appointment of Daniel Colin Ward as a director on 18 June 2019 (1 page)
25 June 2019Termination of appointment of Colin Geoffrey Sharpe as a director on 18 June 2019 (1 page)
28 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
3 January 2019Accounts for a small company made up to 31 March 2018 (18 pages)
23 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
4 May 2018Termination of appointment of Maurice Charles Bourne as a director on 2 May 2018 (1 page)
4 April 2018Appointment of Mr Daniel Colin Ward as a director on 4 April 2018 (2 pages)
29 March 2018Termination of appointment of Sinesh Ramesh Shah as a director on 29 March 2018 (1 page)
22 December 2017Full accounts made up to 31 March 2017 (19 pages)
22 December 2017Full accounts made up to 31 March 2017 (19 pages)
13 September 2017Director's details changed for Mr Sinesh Ramesh Shah on 11 September 2017 (2 pages)
13 September 2017Director's details changed for Mr Sinesh Ramesh Shah on 11 September 2017 (2 pages)
15 June 2017Confirmation statement made on 25 May 2017 with updates (7 pages)
15 June 2017Confirmation statement made on 25 May 2017 with updates (7 pages)
6 June 2017Termination of appointment of Francis David Jordan as a director on 1 August 2016 (1 page)
6 June 2017Termination of appointment of Francis David Jordan as a director on 1 August 2016 (1 page)
5 July 2016Full accounts made up to 31 March 2016 (18 pages)
5 July 2016Full accounts made up to 31 March 2016 (18 pages)
27 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 15,000
(8 pages)
27 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 15,000
(8 pages)
23 December 2015Full accounts made up to 31 March 2015 (18 pages)
23 December 2015Full accounts made up to 31 March 2015 (18 pages)
3 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 15,000
(8 pages)
3 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 15,000
(8 pages)
11 February 2015Full accounts made up to 31 March 2014 (21 pages)
11 February 2015Full accounts made up to 31 March 2014 (21 pages)
7 October 2014Company name changed leicester miller education company LIMITED\certificate issued on 07/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
7 October 2014Company name changed leicester miller education company LIMITED\certificate issued on 07/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-03
(3 pages)
6 October 2014Termination of appointment of Gordon James Wilson as a secretary on 30 September 2014 (1 page)
6 October 2014Appointment of Galliford Try Secretariat Services Limited as a secretary on 30 September 2014 (2 pages)
6 October 2014Registered office address changed from C/O Miller Construction (Uk) Limited 6060 Knights Court, Solihull Parkway Birmingham Business Park Birmingham West Midland B37 7WY to Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL on 6 October 2014 (1 page)
6 October 2014Registered office address changed from C/O Miller Construction (Uk) Limited 6060 Knights Court, Solihull Parkway Birmingham Business Park Birmingham West Midland B37 7WY to Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL on 6 October 2014 (1 page)
6 October 2014Appointment of Galliford Try Secretariat Services Limited as a secretary on 30 September 2014 (2 pages)
6 October 2014Registered office address changed from C/O Miller Construction (Uk) Limited 6060 Knights Court, Solihull Parkway Birmingham Business Park Birmingham West Midland B37 7WY to Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL on 6 October 2014 (1 page)
6 October 2014Termination of appointment of Gordon James Wilson as a secretary on 30 September 2014 (1 page)
13 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 15,000
(8 pages)
13 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 15,000
(8 pages)
12 March 2014Termination of appointment of a director (1 page)
12 March 2014Termination of appointment of a director (1 page)
6 February 2014Termination of appointment of Harvey Pownall as a director (2 pages)
6 February 2014Termination of appointment of Robert Taylor as a director (2 pages)
6 February 2014Termination of appointment of Mark Baxter as a director (1 page)
6 February 2014Termination of appointment of Mark Baxter as a director (1 page)
6 February 2014Termination of appointment of Christopher Elliott as a director (2 pages)
6 February 2014Termination of appointment of Balasingham Ravi Kumar as a director (2 pages)
6 February 2014Termination of appointment of Harvey Pownall as a director (2 pages)
6 February 2014Termination of appointment of Balasingham Ravi Kumar as a director (2 pages)
6 February 2014Termination of appointment of Christopher Elliott as a director (2 pages)
6 February 2014Termination of appointment of Robert Taylor as a director (2 pages)
9 October 2013Director's details changed for Harvey John William Pownall on 9 October 2013 (2 pages)
9 October 2013Director's details changed for Mr Balasingham Ravi Kumar on 9 October 2013 (2 pages)
9 October 2013Director's details changed for Mr Balasingham Ravi Kumar on 9 October 2013 (2 pages)
9 October 2013Director's details changed for Mr Balasingham Ravi Kumar on 9 October 2013 (2 pages)
9 October 2013Director's details changed for Harvey John William Pownall on 9 October 2013 (2 pages)
9 October 2013Director's details changed for Harvey John William Pownall on 9 October 2013 (2 pages)
7 October 2013Full accounts made up to 31 March 2013 (19 pages)
7 October 2013Full accounts made up to 31 March 2013 (19 pages)
26 July 2013Appointment of Mr Sinesh Ramesh Shah as a director (3 pages)
26 July 2013Termination of appointment of David Blanchard as a director (2 pages)
26 July 2013Appointment of Mr Sinesh Ramesh Shah as a director (3 pages)
26 July 2013Termination of appointment of David Blanchard as a director (2 pages)
10 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (13 pages)
10 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (13 pages)
6 June 2013Auditor's resignation (2 pages)
6 June 2013Auditor's resignation (2 pages)
2 May 2013Auditor's resignation (2 pages)
2 May 2013Auditor's resignation (2 pages)
2 May 2013Termination of appointment of Adam Waddington as a director (2 pages)
2 May 2013Termination of appointment of Adam Waddington as a director (2 pages)
14 December 2012Full accounts made up to 31 March 2012 (19 pages)
14 December 2012Full accounts made up to 31 March 2012 (19 pages)
5 December 2012Appointment of Francis David Jordan as a director (3 pages)
5 December 2012Appointment of Francis David Jordan as a director (3 pages)
1 November 2012Termination of appointment of Andrew Smith as a director (1 page)
1 November 2012Termination of appointment of Andrew Smith as a director (1 page)
16 October 2012Appointment of Mr David Graham Blanchard as a director (3 pages)
16 October 2012Appointment of Mr David Graham Blanchard as a director (3 pages)
8 August 2012Termination of appointment of Nick English as a director (1 page)
8 August 2012Termination of appointment of Nick English as a director (1 page)
3 August 2012Termination of appointment of Alistair Reid as a director (1 page)
3 August 2012Termination of appointment of Alistair Reid as a director (1 page)
31 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (14 pages)
31 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (14 pages)
9 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (14 pages)
9 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (14 pages)
26 June 2012Director's details changed for Mr Philip Jonathan Harris on 12 June 2012 (2 pages)
26 June 2012Director's details changed for Mr Philip Jonathan Harris on 12 June 2012 (2 pages)
29 May 2012Appointment of Gordon James Wilson as a secretary (3 pages)
29 May 2012Appointment of Gordon James Wilson as a secretary (3 pages)
18 May 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
18 May 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
23 April 2012Appointment of Colin Sharpe as a director (3 pages)
23 April 2012Appointment of Colin Sharpe as a director (3 pages)
16 April 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 15,000
(4 pages)
16 April 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 April 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 15,000
(4 pages)
16 April 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 April 2012Auditor's resignation (1 page)
12 April 2012Auditor's resignation (1 page)
10 April 2012Appointment of Harvey John William Pownall as a director (3 pages)
10 April 2012Appointment of Harvey John William Pownall as a director (3 pages)
10 April 2012Termination of appointment of Bruce Dalgleish as a director (2 pages)
10 April 2012Termination of appointment of Bruce Dalgleish as a director (2 pages)
29 March 2012Auditor's resignation (1 page)
29 March 2012Auditor's resignation (1 page)
26 October 2011Director's details changed for Balasingham Ravi Kumar on 18 October 2011 (3 pages)
26 October 2011Director's details changed for Balasingham Ravi Kumar on 18 October 2011 (3 pages)
5 October 2011Full accounts made up to 31 March 2011 (16 pages)
5 October 2011Full accounts made up to 31 March 2011 (16 pages)
6 September 2011Appointment of Adam Waddington as a director (3 pages)
6 September 2011Appointment of Mr Nick English as a director (3 pages)
6 September 2011Appointment of Adam Waddington as a director (3 pages)
6 September 2011Appointment of Mr Nick English as a director (3 pages)
25 August 2011Termination of appointment of David Blanchard as a director (2 pages)
25 August 2011Termination of appointment of David Blanchard as a director (2 pages)
27 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (13 pages)
27 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (13 pages)
24 June 2011Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page)
24 June 2011Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page)
2 June 2011Appointment of Simon Burton as a director (3 pages)
2 June 2011Appointment of Simon Burton as a director (3 pages)
31 March 2011Registered office address changed from 1 Charter Point Way Ashby De La Zouch Leicestershire LE65 1NF on 31 March 2011 (1 page)
31 March 2011Registered office address changed from 1 Charter Point Way Ashby De La Zouch Leicestershire LE65 1NF on 31 March 2011 (1 page)
7 December 2010Termination of appointment of Alan Scott as a director (2 pages)
7 December 2010Termination of appointment of Alan Scott as a director (2 pages)
9 November 2010Full accounts made up to 31 March 2010 (16 pages)
9 November 2010Full accounts made up to 31 March 2010 (16 pages)
2 November 2010Director's details changed for Maurice Charles Bourne on 27 September 2010 (3 pages)
2 November 2010Director's details changed for Mr Philip Jonathan Harris on 27 September 2010 (3 pages)
2 November 2010Director's details changed for Mr Philip Jonathan Harris on 27 September 2010 (3 pages)
2 November 2010Director's details changed for Maurice Charles Bourne on 27 September 2010 (3 pages)
20 September 2010Director's details changed for Mark Baxter on 14 September 2010 (3 pages)
20 September 2010Director's details changed for Mark Baxter on 14 September 2010 (3 pages)
27 July 2010Termination of appointment of Paul Cottam as a director (1 page)
27 July 2010Termination of appointment of Paul Cottam as a director (1 page)
17 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (11 pages)
17 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (11 pages)
2 December 2009Appointment of Andrew Lawrence Smith as a director (3 pages)
2 December 2009Appointment of Andrew Lawrence Smith as a director (3 pages)
13 October 2009Full accounts made up to 31 March 2009 (14 pages)
13 October 2009Full accounts made up to 31 March 2009 (14 pages)
2 October 2009Director appointed balasingham ravi kumar (3 pages)
2 October 2009Director appointed bruce warren dalgleish (4 pages)
2 October 2009Director appointed bruce warren dalgleish (4 pages)
2 October 2009Director appointed balasingham ravi kumar (3 pages)
29 September 2009Appointment terminated director bruce dalgleish (1 page)
29 September 2009Appointment terminated director bruce dalgleish (1 page)
15 June 2009Return made up to 25/05/09; full list of members (7 pages)
15 June 2009Return made up to 25/05/09; full list of members (7 pages)
21 May 2009Director appointed alistair grant reid (2 pages)
21 May 2009Appointment terminated director andrew keeling (1 page)
21 May 2009Appointment terminated director andrew keeling (1 page)
21 May 2009Director appointed alistair grant reid (2 pages)
7 May 2009Director appointed robert john taylor (4 pages)
7 May 2009Director appointed robert john taylor (4 pages)
20 April 2009Director appointed christopher elliott (6 pages)
20 April 2009Director appointed christopher elliott (6 pages)
23 December 2008Director's change of particulars / alan scott / 08/12/2008 (1 page)
23 December 2008Director's change of particulars / alan scott / 08/12/2008 (1 page)
27 October 2008Full accounts made up to 31 March 2008 (13 pages)
27 October 2008Full accounts made up to 31 March 2008 (13 pages)
14 August 2008Director appointed david graham blanchard (3 pages)
14 August 2008Director appointed david graham blanchard (3 pages)
12 August 2008Appointment terminated director david lindsay (1 page)
12 August 2008Appointment terminated director david lindsay (1 page)
7 July 2008Return made up to 25/05/08; full list of members (7 pages)
7 July 2008Return made up to 25/05/08; full list of members (7 pages)
15 May 2008Director appointed bruce warren dalgleish (8 pages)
15 May 2008Appointment terminated director christopher elliott (1 page)
15 May 2008Appointment terminated director christopher elliott (1 page)
15 May 2008Director appointed bruce warren dalgleish (8 pages)
14 March 2008Director appointed maurice charles bourne (3 pages)
14 March 2008Director appointed alan scott (4 pages)
14 March 2008Director appointed maurice charles bourne (3 pages)
14 March 2008Director appointed mark baxter (3 pages)
14 March 2008Director appointed mark baxter (3 pages)
14 March 2008Director appointed alan scott (4 pages)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
2 January 2008Nc inc already adjusted 19/12/07 (2 pages)
2 January 2008Ad 19/12/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
2 January 2008New secretary appointed (2 pages)
2 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 January 2008New secretary appointed (2 pages)
2 January 2008Secretary resigned (1 page)
2 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 January 2008Ad 19/12/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
2 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 January 2008Secretary resigned (1 page)
2 January 2008Registered office changed on 02/01/08 from: 100 barbirolli square manchester M2 3AB (1 page)
2 January 2008Nc inc already adjusted 19/12/07 (2 pages)
2 January 2008Registered office changed on 02/01/08 from: 100 barbirolli square manchester M2 3AB (1 page)
2 January 2008Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
2 January 2008Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
5 December 2007New director appointed (3 pages)
5 December 2007New director appointed (3 pages)
27 November 2007New director appointed (4 pages)
27 November 2007New director appointed (4 pages)
20 November 2007New director appointed (4 pages)
20 November 2007New director appointed (3 pages)
20 November 2007New director appointed (3 pages)
20 November 2007New director appointed (3 pages)
20 November 2007New director appointed (4 pages)
20 November 2007New director appointed (3 pages)
20 November 2007New director appointed (3 pages)
20 November 2007New director appointed (3 pages)
25 May 2007Incorporation (19 pages)
25 May 2007Incorporation (19 pages)