Company NameJack Lunn (Leeds) Limited
DirectorsAndrew Lunn and Richard John Brown
Company StatusActive
Company Number00467745
CategoryPrivate Limited Company
Incorporation Date26 April 1949(75 years ago)
Previous NameJack Lunn And Company Limited

Business Activity

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

Directors

Director NameMr Andrew Lunn
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2008(59 years, 1 month after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond Court Butler Way
Stanningley
Pudsey, Leeds
West Yorkshire
LS28 6EA
Director NameMr Richard John Brown
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(60 years, 5 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond Court Butler Way
Stanningley
Pudsey, Leeds
West Yorkshire
LS28 6EA
Secretary NameMrs Nicola Jayne Thompson
StatusCurrent
Appointed26 November 2021(72 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressRichmond Court Butler Way
Stanningley
Pudsey, Leeds
West Yorkshire
LS28 6EA
Director NameDerek Lunn
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(42 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 16 January 2006)
RoleCompany Director
Correspondence AddressMoorside House West Winds
Moor Lane Menston
Ilkley
West Yorkshire
LS29 6QD
Director NameMr Roy Lunn
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(42 years, 11 months after company formation)
Appointment Duration1 year (resigned 03 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Bingley Bank
Bardsey
Leeds
LS17 9DW
Director NameHilda Lunn
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(42 years, 11 months after company formation)
Appointment Duration23 years, 1 month (resigned 20 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House Rigton Hill
North Rigton
Leeds
LS17 0DJ
Director NameMr Graham Lunn
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(42 years, 11 months after company formation)
Appointment Duration24 years, 12 months (resigned 27 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House Rigton Hill
North Rigton
Leeds
LS17 0DJ
Secretary NameMichael Anthony Greenough
NationalityBritish
StatusResigned
Appointed03 April 1992(42 years, 11 months after company formation)
Appointment Duration7 years, 12 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address4 Larkhill Drive
Moorside
Cleckheaton
BD19 6JS
Director NameJack Lunn
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1993(43 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 February 1998)
RoleCompany Director
Correspondence Address1 Springwood Road
Leeds
LS8 2QA
Secretary NameMr Graham Lunn
NationalityBritish
StatusResigned
Appointed31 March 2000(50 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House Rigton Hill
North Rigton
Leeds
LS17 0DJ
Director NameAlan Grey
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(53 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 November 2004)
RoleCompany Director
Correspondence Address12 Grayson House
Beech Grove
Harrogate
North Yorkshire
HG2 0ER
Secretary NamePeter McAteer
NationalityBritish
StatusResigned
Appointed31 March 2003(53 years, 11 months after company formation)
Appointment Duration18 years, 8 months (resigned 26 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House Cornwall Road
Harrogate
North Yorkshire
HG1 2PW
Director NameMr Brian Ward May
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(55 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB

Contact

Websitejacklunn.co.uk
Telephone01423 299120
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressRichmond Court Butler Way
Stanningley
Pudsey, Leeds
West Yorkshire
LS28 6EA
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardBramley and Stanningley
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25k at £1Jack Lunn (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,000,000

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

7 July 1969Delivered on: 15 July 1969
Satisfied on: 31 July 2014
Persons entitled: The Halifax Building Society.

Classification: Mortgage
Secured details: £25,000 & further advances.
Particulars: Plot nos. S17,S24,S25,S26 & S27, wigton lane, alwoodley, york.
Fully Satisfied
6 May 1969Delivered on: 16 May 1969
Satisfied on: 25 July 2014
Persons entitled: Martins Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due etc.
Particulars: Land at kippase east of tatefield grove,west riding,york together with plant machinery fixtures implements and utensils.
Fully Satisfied
26 September 1967Delivered on: 9 October 1967
Satisfied on: 25 July 2014
Persons entitled: Martins Bank LTD.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at bingley bank, bardsey-cum-rigton, yorkshire together with plant machinery fixtures implements and utensils.
Fully Satisfied
26 September 1967Delivered on: 9 October 1967
Satisfied on: 25 July 2014
Persons entitled: Martins Bank LTD.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at leeds road, kippase, yorkshire together with plant machinery fixtures implements and utensils.
Fully Satisfied
7 June 1966Delivered on: 10 June 1966
Satisfied on: 25 July 2014
Persons entitled: Martins Bank LTD.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at king lane, leeds together with plant machinery fixtures implements and utensils.
Fully Satisfied
6 August 1964Delivered on: 17 August 1964
Satisfied on: 25 July 2014
Persons entitled: Martins Bank Ld

Classification: Legal mortgage
Secured details: All moneys due, etc.
Particulars: Approx. 6.57 acres land adj. Calverley lane, hersforth, yorks.
Fully Satisfied
3 July 1964Delivered on: 24 July 1964
Satisfied on: 25 July 2014
Persons entitled: Martins Bank LTD

Classification: Legal mortgage
Secured details: All moneys due, etc.
Particulars: Land part of queensway estate, yeaden, yorks title no yk 7493.
Fully Satisfied
3 July 1964Delivered on: 24 July 1964
Satisfied on: 25 July 2014
Persons entitled: Martins Bank LTD

Classification: Legal mortgage
Secured details: All moneys due, etc.
Particulars: Land on E.side of leeds rd.halifax,yorks.t/no.YK5717.
Fully Satisfied
24 December 1979Delivered on: 10 January 1980
Satisfied on: 9 October 2010
Persons entitled: Barclays Bank PLC

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 church farm house,main st.shadwell,west yorkshire.t/n wyk 108513.
Fully Satisfied
24 December 1979Delivered on: 10 January 1980
Satisfied on: 25 July 2014
Persons entitled: Barclays Bank 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 land at jennyfields,harrogate.N.yorks.
Fully Satisfied
10 March 1978Delivered on: 15 March 1978
Satisfied on: 9 October 2010
Persons entitled: Barclays Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from theco. To the chargee on any account whatsoever.
Particulars: F/H land at havercroft, near wakefield, west yorks.
Fully Satisfied
29 March 1972Delivered on: 17 April 1972
Satisfied on: 9 October 2010
Persons entitled: Barclays Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from theco. To the chargee on any account whatsoever.
Particulars: 8 north park ave.roundhay,leeds,yorks ywe 15440.
Fully Satisfied
11 June 1971Delivered on: 22 June 1971
Satisfied on: 31 July 2014
Persons entitled: L. Michaelson

Classification: Legal charge
Secured details: £20,000.
Particulars: Mayo house, north lane leeds.
Fully Satisfied
15 January 1962Delivered on: 24 January 1962
Satisfied on: 25 July 2014
Persons entitled: Martins Bank LTD

Classification: Mortgage
Secured details: All moneys due, etc.
Particulars: Warwick estate, wakefield road, bowling,bradford.
Fully Satisfied
17 December 2021Delivered on: 23 December 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All freehold, leasehold or immovable property wherever situated from time to time owned by the company or in which the company has any interest. All of the company's intellectual property. For more details please refer to the instrument.
Outstanding
6 November 1985Delivered on: 14 November 1985
Persons entitled: Barclays Bank PLC

Classification: Further guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charged by the principal deed and further deed.
Outstanding
1 May 1980Delivered on: 22 May 1980
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges undertaking and all property and assets present and future including goodwill bookdebts uncalled capital,with all buildings fixtures (incl. Trade fixtures) fixed plant and machinery.
Outstanding

Filing History

27 March 2024Confirmation statement made on 26 March 2024 with no updates (3 pages)
10 May 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
11 April 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
9 February 2023Termination of appointment of Richard John Brown as a director on 11 January 2023 (1 page)
16 May 2022Secretary's details changed for Mrs Nicola Jayne Thompson on 28 March 2022 (1 page)
28 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
21 March 2022Registered office address changed from Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW England to Richmond Court Butler Way Stanningley Pudsey, Leeds West Yorkshire LS28 6EA on 21 March 2022 (1 page)
15 February 2022Accounts for a small company made up to 30 September 2021 (6 pages)
23 December 2021Registration of charge 004677450017, created on 17 December 2021 (57 pages)
29 November 2021Appointment of Mrs Nicola Jayne Thompson as a secretary on 26 November 2021 (2 pages)
26 November 2021Termination of appointment of Peter Mcateer as a secretary on 26 November 2021 (1 page)
24 September 2021Termination of appointment of Roy Lunn as a director on 16 July 2021 (1 page)
26 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
22 February 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
1 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
26 February 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
1 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
6 February 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
28 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
15 February 2018Accounts for a small company made up to 30 September 2017 (6 pages)
20 April 2017Director's details changed for Mr Roy Lunn on 20 April 2017 (2 pages)
20 April 2017Director's details changed for Mr Richard John Brown on 20 April 2017 (2 pages)
20 April 2017Director's details changed for Mr Roy Lunn on 20 April 2017 (2 pages)
20 April 2017Termination of appointment of Graham Lunn as a director on 27 March 2017 (1 page)
20 April 2017Termination of appointment of Graham Lunn as a director on 27 March 2017 (1 page)
20 April 2017Director's details changed for Mr Andrew Lunn on 20 April 2017 (2 pages)
20 April 2017Director's details changed for Mr Andrew Lunn on 20 April 2017 (2 pages)
20 April 2017Secretary's details changed for Peter Mcateer on 20 April 2017 (1 page)
20 April 2017Secretary's details changed for Peter Mcateer on 20 April 2017 (1 page)
20 April 2017Director's details changed for Mr Richard John Brown on 20 April 2017 (2 pages)
3 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
7 March 2017Accounts for a small company made up to 30 September 2016 (6 pages)
7 March 2017Accounts for a small company made up to 30 September 2016 (6 pages)
31 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 25,000
(7 pages)
31 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 25,000
(7 pages)
19 February 2016Full accounts made up to 30 September 2015 (12 pages)
19 February 2016Full accounts made up to 30 September 2015 (12 pages)
11 August 2015Registered office address changed from Suite 7.16 Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW England to Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW on 11 August 2015 (1 page)
11 August 2015Registered office address changed from Suite 7.16 Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW England to Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW on 11 August 2015 (1 page)
30 July 2015Registered office address changed from Progress House 99 Bradford Road Pudsey Leeds LS28 6AT to Suite 7.16 Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW on 30 July 2015 (1 page)
30 July 2015Registered office address changed from Progress House 99 Bradford Road Pudsey Leeds LS28 6AT to Suite 7.16 Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW on 30 July 2015 (1 page)
8 July 2015Termination of appointment of Hilda Lunn as a director on 20 May 2015 (1 page)
8 July 2015Termination of appointment of Hilda Lunn as a director on 20 May 2015 (1 page)
15 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 25,000
(8 pages)
15 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 25,000
(8 pages)
4 February 2015Full accounts made up to 30 September 2014 (11 pages)
4 February 2015Full accounts made up to 30 September 2014 (11 pages)
31 July 2014Satisfaction of charge 9 in full (1 page)
31 July 2014Satisfaction of charge 10 in full (1 page)
31 July 2014Satisfaction of charge 9 in full (1 page)
31 July 2014Satisfaction of charge 10 in full (1 page)
25 July 2014Satisfaction of charge 8 in full (1 page)
25 July 2014Satisfaction of charge 6 in full (1 page)
25 July 2014Satisfaction of charge 4 in full (1 page)
25 July 2014Satisfaction of charge 4 in full (1 page)
25 July 2014Satisfaction of charge 2 in full (1 page)
25 July 2014Satisfaction of charge 13 in full (1 page)
25 July 2014Satisfaction of charge 13 in full (1 page)
25 July 2014Satisfaction of charge 1 in full (1 page)
25 July 2014Satisfaction of charge 8 in full (1 page)
25 July 2014Satisfaction of charge 2 in full (1 page)
25 July 2014Satisfaction of charge 6 in full (1 page)
25 July 2014Satisfaction of charge 1 in full (1 page)
25 July 2014Satisfaction of charge 3 in full (1 page)
25 July 2014Satisfaction of charge 5 in full (1 page)
25 July 2014Satisfaction of charge 7 in full (1 page)
25 July 2014Satisfaction of charge 7 in full (1 page)
25 July 2014Satisfaction of charge 3 in full (1 page)
25 July 2014Satisfaction of charge 5 in full (1 page)
18 June 2014Full accounts made up to 30 September 2013 (11 pages)
18 June 2014Full accounts made up to 30 September 2013 (11 pages)
31 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 25,000
(8 pages)
31 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 25,000
(8 pages)
11 March 2014Section 519 (1 page)
11 March 2014Section 519 (1 page)
6 March 2014Aud res section 519 (1 page)
6 March 2014Aud res section 519 (1 page)
28 June 2013Full accounts made up to 30 September 2012 (11 pages)
28 June 2013Full accounts made up to 30 September 2012 (11 pages)
12 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (8 pages)
12 April 2013Director's details changed for Hilda Lunn on 12 April 2013 (2 pages)
12 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (8 pages)
12 April 2013Director's details changed for Hilda Lunn on 12 April 2013 (2 pages)
17 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (8 pages)
17 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (8 pages)
24 February 2012Full accounts made up to 30 September 2011 (11 pages)
24 February 2012Full accounts made up to 30 September 2011 (11 pages)
12 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (8 pages)
12 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (8 pages)
14 March 2011Full accounts made up to 30 September 2010 (11 pages)
14 March 2011Full accounts made up to 30 September 2010 (11 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
19 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
19 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
22 March 2010Accounts made up to 30 September 2009 (11 pages)
22 March 2010Accounts made up to 30 September 2009 (11 pages)
28 October 2009Appointment of Mr Richard John Brown as a director (4 pages)
28 October 2009Appointment of Mr Richard John Brown as a director (4 pages)
22 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
22 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
2 April 2009Return made up to 26/03/09; full list of members (4 pages)
2 April 2009Return made up to 26/03/09; full list of members (4 pages)
29 May 2008Accounts for a small company made up to 30 September 2007 (7 pages)
29 May 2008Accounts for a small company made up to 30 September 2007 (7 pages)
20 May 2008Director appointed andrew lunn (2 pages)
20 May 2008Director appointed andrew lunn (2 pages)
10 April 2008Location of debenture register (1 page)
10 April 2008Location of debenture register (1 page)
10 April 2008Return made up to 26/03/08; full list of members (4 pages)
10 April 2008Location of register of members (1 page)
10 April 2008Location of register of members (1 page)
10 April 2008Return made up to 26/03/08; full list of members (4 pages)
27 April 2007Return made up to 26/03/07; full list of members (8 pages)
27 April 2007Return made up to 26/03/07; full list of members (8 pages)
10 March 2007Accounts for a small company made up to 30 September 2006 (6 pages)
10 March 2007Accounts for a small company made up to 30 September 2006 (6 pages)
24 April 2006Return made up to 26/03/06; full list of members (8 pages)
24 April 2006Return made up to 26/03/06; full list of members (8 pages)
16 March 2006Accounts for a small company made up to 30 September 2005 (6 pages)
16 March 2006Accounts for a small company made up to 30 September 2005 (6 pages)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
10 May 2005Return made up to 26/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 10/05/05
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 May 2005Return made up to 26/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 10/05/05
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 May 2005Secretary resigned (1 page)
10 May 2005Secretary resigned (1 page)
17 March 2005Accounts for a small company made up to 30 September 2004 (6 pages)
17 March 2005Accounts for a small company made up to 30 September 2004 (6 pages)
8 March 2005New director appointed (3 pages)
8 March 2005New director appointed (3 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
13 April 2004Director's particulars changed (1 page)
13 April 2004Director's particulars changed (1 page)
8 April 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
8 April 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
16 March 2004Full accounts made up to 30 September 2003 (10 pages)
16 March 2004Full accounts made up to 30 September 2003 (10 pages)
12 August 2003New secretary appointed (2 pages)
12 August 2003New secretary appointed (2 pages)
18 April 2003Return made up to 26/03/03; full list of members
  • 363(287) ‐ Registered office changed on 18/04/03
(9 pages)
18 April 2003Return made up to 26/03/03; full list of members
  • 363(287) ‐ Registered office changed on 18/04/03
(9 pages)
7 March 2003Full accounts made up to 30 September 2002 (11 pages)
7 March 2003Full accounts made up to 30 September 2002 (11 pages)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
2 April 2002Return made up to 26/03/02; full list of members (8 pages)
2 April 2002Return made up to 26/03/02; full list of members (8 pages)
15 March 2002Accounts for a small company made up to 30 September 2001 (6 pages)
15 March 2002Accounts for a small company made up to 30 September 2001 (6 pages)
30 March 2001Return made up to 26/03/01; full list of members (7 pages)
30 March 2001Return made up to 26/03/01; full list of members (7 pages)
29 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
29 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000New secretary appointed (2 pages)
5 April 2000Return made up to 26/03/00; full list of members (8 pages)
5 April 2000Return made up to 26/03/00; full list of members (8 pages)
5 April 2000Secretary resigned (1 page)
5 April 2000Secretary resigned (1 page)
29 March 2000Full accounts made up to 30 September 1999 (10 pages)
29 March 2000Full accounts made up to 30 September 1999 (10 pages)
25 May 1999Return made up to 26/03/99; no change of members (6 pages)
25 May 1999Return made up to 26/03/99; no change of members (6 pages)
9 March 1999Full accounts made up to 30 September 1998 (10 pages)
9 March 1999Full accounts made up to 30 September 1998 (10 pages)
30 July 1998Full accounts made up to 30 September 1997 (8 pages)
30 July 1998Full accounts made up to 30 September 1997 (8 pages)
14 April 1998Return made up to 26/03/98; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
14 April 1998Return made up to 26/03/98; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
1 August 1997Full accounts made up to 30 September 1996 (9 pages)
1 August 1997Full accounts made up to 30 September 1996 (9 pages)
29 April 1997Return made up to 26/03/97; full list of members (10 pages)
29 April 1997Return made up to 26/03/97; full list of members (10 pages)
28 May 1996Full accounts made up to 30 September 1995 (9 pages)
28 May 1996Full accounts made up to 30 September 1995 (9 pages)
3 April 1996Return made up to 26/03/96; no change of members (8 pages)
3 April 1996Return made up to 26/03/96; no change of members (8 pages)
30 March 1995Return made up to 26/03/95; no change of members (16 pages)
30 March 1995Return made up to 26/03/95; no change of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
30 April 1980Company name changed\certificate issued on 30/04/80 (2 pages)
30 April 1980Company name changed\certificate issued on 30/04/80 (2 pages)
1 November 1975Annual return made up to 02/10/75 (5 pages)
1 November 1975Annual return made up to 02/10/75 (5 pages)
5 September 1973Annual return made up to 25/07/73 (4 pages)
5 September 1973Annual return made up to 25/07/73 (4 pages)