Company NameLeanworks Ltd
DirectorsSven Torbjorn Ohlund and Matthew Pritchard
Company StatusActive
Company Number07934000
CategoryPrivate Limited Company
Incorporation Date2 February 2012(12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sven Torbjorn Ohlund
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySwedish
StatusCurrent
Appointed29 October 2021(9 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleChief Executive
Country of ResidenceMonaco
Correspondence Address172 Drury Lane 1st Floor
London
WC2B 5QR
Director NameMatthew Pritchard
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(11 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address172 First Floor, Drury Lane
London
WC2B 5QR
Director NameRytis Vitkauskas
Date of BirthApril 1984 (Born 40 years ago)
NationalityLithuanian
StatusResigned
Appointed02 February 2012(same day as company formation)
RoleFinance And Business Professional
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19 Courtfield House
Baldwin Gardens
London
EC1N 7SB
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameViktoras Jucikas
Date of BirthJune 1981 (Born 42 years ago)
NationalityLithuanian
StatusResigned
Appointed02 February 2012(same day as company formation)
RoleFinance And Business Professional
Country of ResidenceUnited Kingdom
Correspondence Address2 Waverley Cottages
24 Merton Rise
London
NW3 3EN
Secretary NameRytis Vitkauskas
StatusResigned
Appointed02 February 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 19 Courtfield House
Baldwin Gardens
London
EC1N 7SB
Director NameMr Andrew James Phillipps
Date of BirthNovember 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed16 January 2013(11 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 20 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Chamberlain Street
London
NW1 8XB
Director NameMr Adam Alexander Valkin
Date of BirthMay 1974 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed23 April 2013(1 year, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 October 2016)
RoleGeneral Partner
Country of ResidenceUnited States
Correspondence Address4th Floor
20 University Road
Cambridge
Ma
02138
Director NameMr Daniel David Waterhouse
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(1 year, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 October 2013)
RoleVenture Capital, Investment Management
Country of ResidenceUnited Kingdom
Correspondence Address11 Berkeley Street
London
W1J 8TS
Director NameSean Moriarty
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2013(1 year, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 March 2016)
RoleManaging Director
Country of ResidenceCalifornia, Usa
Correspondence Address1515 Rose Villa St
Pasadena
Ca
91106
Director NameDr Eric Christian Archambeau
Date of BirthAugust 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed29 October 2013(1 year, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 October 2016)
RoleVenture Capitalist
Country of ResidenceBelgium
Correspondence AddressWellington Partners Limited 11 Berkeley Street
London
W1J 8DS
Director NameMr Jean-Frederic Lardieg
Date of BirthOctober 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed07 August 2014(2 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 October 2016)
RoleInvestment Director, Venture Capital
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Arne Bleckwenn
Date of BirthApril 1982 (Born 42 years ago)
NationalityGerman
StatusResigned
Appointed06 January 2016(3 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 October 2016)
RoleBusiness Executive
Country of ResidenceGermany
Correspondence Address4th Floor, 125 Shaftesbury Avenue
London
WC2H 8AD
Director NameMr Noel Justin Penzer
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2016(4 years, 8 months after company formation)
Appointment Duration2 months (resigned 21 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, 125 Shaftesbury Avenue
London
WC2H 8AD
Director NameMr Richard David Boult
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2016(4 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Wicklow Street
London
WC1X 9JY
Director NameMr Julio Bruno Castellanos
Date of BirthFebruary 1965 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed20 October 2016(4 years, 8 months after company formation)
Appointment Duration5 years (resigned 29 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address172 Drury Lane 1st Floor
London
WC2B 5QR
Secretary NameMr Richard David Boult
StatusResigned
Appointed20 October 2016(4 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 March 2018)
RoleCompany Director
Correspondence Address77 Wicklow Street
London
WC1X 9JY
Director NameMr Adam Silver
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(6 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Wicklow Street
London
WC1X 9JY
Director NameMr Patrick Noel Foley
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2022(10 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 September 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address172 Drury Lane 1st Floor
London
WC2B 5QR
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed02 February 2012(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed02 February 2012(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2012(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websiteyplanapp.com
Telephone020 33224688
Telephone regionLondon

Location

Registered Address172 Drury Lane 1st Floor
London
WC2B 5QR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

116k at £0.01Wellington Partners Ventures Iv Technology Lp
8.11%
Ordinary B
113.9k at £0.01Wellington Partners Ventures Iii Technology Fund L.p.
7.97%
Ordinary A
-OTHER
6.46%
-
54k at £0.01American Express Travel Related Services Company Inc.
3.78%
Ordinary B1
45.2k at £0.01Octopus Titan Vct 4 PLC
3.16%
Ordinary B
320.4k at £0.01General Catalyst Group Vi, L.p.
22.41%
Ordinary B
40.2k at £0.01Octopus Investments Nominees LTD
2.81%
Ordinary A
40.2k at £0.01Octopus Titan Vct 4 PLC
2.81%
Ordinary A
37.7k at £0.01Octopus Titan Vct 5 PLC
2.64%
Ordinary B
33.5k at £0.01Octopus Titan Vct 5 PLC
2.34%
Ordinary A
33.1k at £0.01Octopus Investments Nominees LTD
2.31%
Ordinary B
220k at £0.01Rytis Vitkaukas
15.39%
Ordinary
220k at £0.01Viktoras Jucikas
15.39%
Ordinary
144.5k at £0.001Nokia Fund Holdings S.a.r.l.
1.01%
Ordinary C
115.6k at £0.001Qualcomm Incorporated
0.81%
Ordinary C
99.5k at £0.001General Catalyst Group Vi, L.p.
0.70%
Ordinary C
81k at £0.001Octopus Titan Vct 4 PLC
0.57%
Ordinary C
71.4k at £0.001Wellington Partners Ventures Iv Technology Lp
0.50%
Ordinary C
63.9k at £0.001Octopus Titan Vct 5 PLC
0.45%
Ordinary C
36.4k at £0.001Octopus Investments Nominees LTD
0.25%
Ordinary C
19.1k at £0.001Octopus Titan Vct 3 PLC
0.13%
Ordinary C

Financials

Year2014
Net Worth£10,048,379
Cash£9,854,583
Current Liabilities£823,223

Accounts

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

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

16 October 2023Appointment of Mr Matthew Robert Phillip Pritchard as a director on 1 October 2023 (2 pages)
10 October 2023Termination of appointment of Patrick Noel Foley as a director on 30 September 2023 (1 page)
24 August 2023Director's details changed for Mr Sven Torbjorn Ohlund on 1 August 2023 (2 pages)
6 April 2023Accounts for a dormant company made up to 30 June 2022 (8 pages)
2 February 2023Cessation of Time Out Group Plc as a person with significant control on 20 October 2021 (1 page)
2 February 2023Confirmation statement made on 2 February 2023 with updates (7 pages)
14 November 2022Appointment of Mr Patrick Noel Foley as a director on 14 November 2022 (2 pages)
11 November 2022Notification of Time Out Digital Limited as a person with significant control on 20 October 2021 (2 pages)
4 April 2022Accounts for a dormant company made up to 30 June 2021 (10 pages)
15 March 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
11 November 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 November 2021Appointment of Mr Sven Torbjorn Ohlund as a director on 29 October 2021 (2 pages)
5 November 2021Termination of appointment of Julio Bruno Castellanos as a director on 29 October 2021 (1 page)
16 June 2021Registered office address changed from 77 Wicklow Street London WC1X 9JY England to 172 Drury Lane 1st Floor London WC2B 5QR on 16 June 2021 (1 page)
29 March 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
21 December 2020Current accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
1 December 2020Full accounts made up to 31 December 2019 (16 pages)
31 July 2020Termination of appointment of Adam Silver as a director on 31 July 2020 (1 page)
11 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
19 December 2019Director's details changed (2 pages)
13 May 2019Full accounts made up to 31 December 2018 (19 pages)
12 March 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
5 January 2019Full accounts made up to 31 December 2017 (22 pages)
29 March 2018Appointment of Mr Adam Silver as a director on 29 March 2018 (2 pages)
29 March 2018Termination of appointment of Richard David Boult as a secretary on 29 March 2018 (1 page)
29 March 2018Termination of appointment of Richard David Boult as a director on 29 March 2018 (1 page)
8 February 2018Confirmation statement made on 2 February 2018 with updates (6 pages)
23 January 2018Director's details changed for Mr Richard David Boult on 23 January 2018 (2 pages)
23 January 2018Secretary's details changed for Mr Richard David Boult on 23 January 2018 (1 page)
23 January 2018Director's details changed for Mr Julio Bruno Castellanos on 23 January 2018 (2 pages)
19 December 2017Registered office address changed from 4th Floor, 125 Shaftesbury Avenue London WC2H 8AD England to 77 Wicklow Street London WC1X 9JY on 19 December 2017 (1 page)
19 December 2017Registered office address changed from 4th Floor, 125 Shaftesbury Avenue London WC2H 8AD England to 77 Wicklow Street London WC1X 9JY on 19 December 2017 (1 page)
27 November 2017Full accounts made up to 31 December 2016 (22 pages)
27 November 2017Full accounts made up to 31 December 2016 (22 pages)
9 February 2017Confirmation statement made on 2 February 2017 with updates (9 pages)
9 February 2017Confirmation statement made on 2 February 2017 with updates (9 pages)
21 December 2016Termination of appointment of Noel Justin Penzer as a director on 21 December 2016 (1 page)
21 December 2016Termination of appointment of Noel Justin Penzer as a director on 21 December 2016 (1 page)
4 November 2016Termination of appointment of Rytis Vitkauskas as a director on 20 October 2016 (1 page)
4 November 2016Termination of appointment of Rytis Vitkauskas as a director on 20 October 2016 (1 page)
4 November 2016Termination of appointment of Andrew James Phillipps as a director on 20 October 2016 (1 page)
4 November 2016Termination of appointment of Adam Alexander Valkin as a director on 20 October 2016 (1 page)
4 November 2016Termination of appointment of Andrew James Phillipps as a director on 20 October 2016 (1 page)
4 November 2016Termination of appointment of Adam Alexander Valkin as a director on 20 October 2016 (1 page)
3 November 2016Appointment of Mr Richard David Boult as a secretary on 20 October 2016 (2 pages)
3 November 2016Termination of appointment of Rytis Vitkauskas as a secretary on 20 October 2016 (1 page)
3 November 2016Registered office address changed from 5 New Street Square London EC4A 3TW to 4th Floor, 125 Shaftesbury Avenue London WC2H 8AD on 3 November 2016 (1 page)
3 November 2016Appointment of Mr Richard David Boult as a director on 20 October 2016 (2 pages)
3 November 2016Termination of appointment of Eric Archambeau as a director on 20 October 2016 (1 page)
3 November 2016Appointment of Mr Julio Bruno Castellanos as a director on 20 October 2016 (2 pages)
3 November 2016Termination of appointment of Arne Bleckwenn as a director on 20 October 2016 (1 page)
3 November 2016Termination of appointment of Eric Archambeau as a director on 20 October 2016 (1 page)
3 November 2016Termination of appointment of Viktoras Jucikas as a director on 20 October 2016 (1 page)
3 November 2016Termination of appointment of Jean-Frederic Lardieg as a director on 20 October 2016 (1 page)
3 November 2016Registered office address changed from 5 New Street Square London EC4A 3TW to 4th Floor, 125 Shaftesbury Avenue London WC2H 8AD on 3 November 2016 (1 page)
3 November 2016Termination of appointment of Jean-Frederic Lardieg as a director on 20 October 2016 (1 page)
3 November 2016Termination of appointment of Viktoras Jucikas as a director on 20 October 2016 (1 page)
3 November 2016Appointment of Mr Richard David Boult as a director on 20 October 2016 (2 pages)
3 November 2016Appointment of Mr Richard David Boult as a secretary on 20 October 2016 (2 pages)
3 November 2016Appointment of Mr Julio Bruno Castellanos as a director on 20 October 2016 (2 pages)
3 November 2016Termination of appointment of Rytis Vitkauskas as a secretary on 20 October 2016 (1 page)
3 November 2016Termination of appointment of Arne Bleckwenn as a director on 20 October 2016 (1 page)
3 November 2016Appointment of Mr Noel Justin Penzer as a director on 20 October 2016 (2 pages)
3 November 2016Appointment of Mr Noel Justin Penzer as a director on 20 October 2016 (2 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
20 September 2016Statement of capital following an allotment of shares on 11 August 2015
  • GBP 14,309.102
(9 pages)
20 September 2016Statement of capital following an allotment of shares on 11 August 2015
  • GBP 14,309.102
(9 pages)
18 May 2016Termination of appointment of Sean Moriarty as a director on 2 March 2016 (1 page)
18 May 2016Termination of appointment of Sean Moriarty as a director on 2 March 2016 (1 page)
15 April 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 14,309.372
(31 pages)
15 April 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 14,309.372
(31 pages)
28 January 2016Appointment of Mr Arne Bleckwenn as a director on 6 January 2016 (2 pages)
28 January 2016Appointment of Mr Arne Bleckwenn as a director on 6 January 2016 (2 pages)
18 December 2015Director's details changed for Mr Jeanfrederic Frederic Lardieg on 1 November 2015 (3 pages)
18 December 2015Director's details changed for Mr Jeanfrederic Frederic Lardieg on 1 November 2015 (3 pages)
18 December 2015Director's details changed for Mr Jeanfrederic Frederic Lardieg on 1 November 2015 (3 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
18 March 2015Appointment of Sean Moriarty as a director on 12 June 2013 (2 pages)
18 March 2015Appointment of Sean Moriarty as a director on 12 June 2013 (2 pages)
6 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 14,840.43454
(27 pages)
6 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 14,840.43454
(27 pages)
6 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 14,840.43454
(27 pages)
6 January 2015Sub-division of shares on 29 September 2014 (21 pages)
6 January 2015Sub-division of shares on 29 September 2014 (21 pages)
18 December 2014Change of share class name or designation (2 pages)
18 December 2014Change of share class name or designation (2 pages)
18 December 2014Cancellation of shares. Statement of capital on 29 September 2014
  • GBP 14,298.412
(20 pages)
18 December 2014Cancellation of shares. Statement of capital on 29 September 2014
  • GBP 14,298.412
(20 pages)
3 December 2014Statement of capital following an allotment of shares on 18 September 2014
  • GBP 14,838.412
(13 pages)
3 December 2014Purchase of own shares. (3 pages)
3 December 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re permitted transfers/ application of article 15 and 20/ subdiv 12/09/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
3 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re permitted transfers/ application of article 15 and 20/ subdiv 12/09/2014
(56 pages)
3 December 2014Purchase of own shares. (3 pages)
3 December 2014Statement of capital following an allotment of shares on 18 September 2014
  • GBP 14,838.412
(13 pages)
5 November 2014Appointment of Jean Frederic Lardieg as a director on 7 August 2014 (2 pages)
5 November 2014Appointment of Jean Frederic Lardieg as a director on 7 August 2014 (2 pages)
5 November 2014Appointment of Jean Frederic Lardieg as a director on 7 August 2014 (2 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 September 2014Statement of capital following an allotment of shares on 7 August 2014
  • GBP 19,887.15
(25 pages)
19 September 2014Statement of capital following an allotment of shares on 7 August 2014
  • GBP 19,887.15
(25 pages)
19 September 2014Statement of capital following an allotment of shares on 7 August 2014
  • GBP 19,887.15
(25 pages)
1 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
1 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
24 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 14,215.7
(11 pages)
24 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 14,215.7
(11 pages)
24 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 14,215.7
(11 pages)
7 November 2013Termination of appointment of Daniel Waterhouse as a director (2 pages)
7 November 2013Termination of appointment of Daniel Waterhouse as a director (2 pages)
7 November 2013Appointment of Dr Eric Archambeau as a director (3 pages)
7 November 2013Appointment of Dr Eric Archambeau as a director (3 pages)
17 July 2013Statement of capital following an allotment of shares on 24 June 2013
  • GBP 14,215.70
(16 pages)
17 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
17 July 2013Statement of capital following an allotment of shares on 24 June 2013
  • GBP 14,215.70
(16 pages)
17 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
15 May 2013Statement of capital following an allotment of shares on 23 April 2013
  • GBP 12,152.31
(14 pages)
15 May 2013Statement of capital following an allotment of shares on 23 April 2013
  • GBP 12,152.31
(14 pages)
15 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(43 pages)
15 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(43 pages)
8 May 2013Appointment of Daniel Waterhouse as a director (2 pages)
8 May 2013Appointment of Daniel Waterhouse as a director (2 pages)
7 May 2013Appointment of Adam Alexander Valkin as a director (2 pages)
7 May 2013Appointment of Adam Alexander Valkin as a director (2 pages)
3 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 March 2013Appointment of Andy Phillipps as a director (2 pages)
5 March 2013Appointment of Andy Phillipps as a director (2 pages)
5 March 2013Secretary's details changed for Rytis Vitkauskas on 19 October 2012 (2 pages)
5 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
5 March 2013Secretary's details changed for Rytis Vitkauskas on 19 October 2012 (2 pages)
5 March 2013Director's details changed for Rytis Vitkauskas on 19 October 2012 (2 pages)
5 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
5 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
5 March 2013Director's details changed for Rytis Vitkauskas on 19 October 2012 (2 pages)
24 July 2012Statement of capital following an allotment of shares on 18 July 2012
  • GBP 7,788.37
(4 pages)
24 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
24 July 2012Statement of capital following an allotment of shares on 18 July 2012
  • GBP 7,788.37
(4 pages)
24 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
9 February 2012Termination of appointment of Huntsmoor Limited as a director (1 page)
9 February 2012Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
9 February 2012Termination of appointment of Richard Bursby as a director (1 page)
9 February 2012Termination of appointment of Huntsmoor Limited as a director (1 page)
9 February 2012Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
9 February 2012Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
9 February 2012Appointment of Rytis Vitkauskas as a director (2 pages)
9 February 2012Termination of appointment of Richard Bursby as a director (1 page)
9 February 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
9 February 2012Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
9 February 2012Appointment of Viktoras Jucikas as a director (2 pages)
9 February 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
9 February 2012Appointment of Rytis Vitkauskas as a director (2 pages)
9 February 2012Appointment of Viktoras Jucikas as a director (2 pages)
9 February 2012Appointment of Rytis Vitkauskas as a secretary (2 pages)
9 February 2012Appointment of Rytis Vitkauskas as a secretary (2 pages)
2 February 2012Incorporation (56 pages)
2 February 2012Incorporation (56 pages)