Company NameLondon Property Investments Ltd
Company StatusActive
Company Number00559532
CategoryPrivate Limited Company
Incorporation Date2 January 1956(68 years, 4 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameCharles Frederick Denby
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1992(36 years, 6 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 The Grove
Ilkley
LS29 9NJ
Secretary NameMaria Dolores Denby
NationalityBritish
StatusCurrent
Appointed17 July 1992(36 years, 6 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 The Grove
Ilkley
LS29 9NJ
Director NameMaria Dolores Denby
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1998(42 years after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 The Grove
Ilkley
LS29 9NJ
Director NameMr Oliver Charles Denby
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2022(66 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 The Grove
Ilkley
LS29 9NJ
Director NameMrs Dorothy May Denby
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(36 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 January 1998)
RoleProperty Company Directors
Correspondence AddressBirklands
West Bank
Lancaster
Lancs

Contact

Telephone01943 816655
Telephone regionGuiseley

Location

Registered Address39 The Grove
Ilkley
LS29 9NJ
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address Matches2 other UK companies use this postal address

Shareholders

493.3k at £1Charles Frederick Denby
80.26%
Ordinary
112k at £1Trustees Of D.m. Denbys No. 1 Settlement
18.22%
Ordinary
4.2k at £1Oliver Charles Denby
0.68%
Ordinary
4.2k at £1Sophie Claire Pottier
0.68%
Ordinary
542 at £1Maria Dolores Denby
0.09%
Ordinary
5.9k at £0.05Charles Frederick Denby
0.05%
Deferred
1.5k at £0.05Trustees Of D.m. Denbys No. 1 Settlement
0.01%
Deferred
56 at £0.05Oliver Charles Denby
0.00%
Deferred
56 at £0.05Sophie Claire Pottier
0.00%
Deferred

Financials

Year2014
Net Worth£12,105,984
Cash£1,271,763
Current Liabilities£1,263,635

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Charges

9 May 2002Delivered on: 17 May 2002
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: 61 mason street horwich bolton greater manchester t/n GM308512.
Outstanding
5 September 2001Delivered on: 8 September 2001
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: Freehold property known as 21 coach street skipton.
Outstanding
9 May 2001Delivered on: 17 May 2001
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the mortgage deed or any offer.
Particulars: F/H land k/a 89 & 93 eastworth road chertsey t/nos: SY234323 and SY658362 the goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 May 2001Delivered on: 17 May 2001
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company with full title guarantee charges to the company by way of floating charge all the company's present and future undertakings and assets whatsoever and wheresoever.
Outstanding
5 May 2011Delivered on: 11 May 2011
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: 3 albert street sutton in craven t/no NYK332431. 7 albert street sutton in craven NYK332486. 12 and 14 albert street sutton in craven NYK332504 (for further details of properties charged please refer to the form MG01).
Outstanding
22 March 2010Delivered on: 1 April 2010
Persons entitled: Craven District Council

Classification: Legal charge
Secured details: £20,000.00 due or to become due from the company to the chargee.
Particulars: 5 holmefield sutton in craven t/no NYK332977.
Outstanding
18 December 2008Delivered on: 24 December 2008
Persons entitled: Craven District Council

Classification: Legal charge
Secured details: £20,000.00 due or to become due from the company to the chargee.
Particulars: The property k/a 12 wighill street sutton-in-craven keighley west yorkshire t/no NYK333307.
Outstanding
30 August 2002Delivered on: 6 September 2002
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: 7 sunnybank micklefield leeds west yorkshire t/n WYK613402.
Outstanding
9 May 2002Delivered on: 17 May 2002
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: 237, 251, 257 and 259 hale road widnes halton 84 st marys road and 124 hurst street widnes halton, 14, 24 and 26 market street widnes halton (for further details of property charged see form 395). see the mortgage charge document for full details.
Outstanding
9 May 2002Delivered on: 17 May 2002
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: 12, 16 to 36 (even) 42, 46, 52 to 58 (even) king street bradford 22 institute road bradford, 5, 11, 12, 13, 14 and 16 alban street bradford west yorkshire t/n's WYK711246 and WYK709017.
Outstanding
9 May 2002Delivered on: 17 May 2002
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: 2 and 13 dixon street sutton in craven keighley craven north yorkshire t/n NYK261467.
Outstanding
2 June 1988Delivered on: 3 June 1988
Persons entitled: Barclays Bank PLC

Classification: Guarantee & 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 over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
31 January 1991Delivered on: 9 February 1991
Satisfied on: 29 August 2003
Persons entitled: Allied Dunbar Assurance PLC

Classification: & floating charge legal charge
Secured details: £500,000 and all monies due or to become due from the company to the chargee.
Particulars: L/H property k/a 1,3 and 5 lord street, and 3,5,7 and 9 beast market, huddersfield, west yorkshire title nos: yk 8303 and yk 27531 by way of first floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
25 May 1990Delivered on: 14 June 1990
Satisfied on: 27 August 1998
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: 8 springbanks place, bradford, west yorkshire.
Fully Satisfied
29 December 1989Delivered on: 12 January 1990
Satisfied on: 5 February 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1, lord street and 7-9 beast market huddersfield west yorkshire and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 January 1989Delivered on: 18 January 1989
Satisfied on: 9 February 1990
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: 1. 3 & 5 lord street and 3 5 7 & 9 beast market, huddersfield west yorkshire.
Fully Satisfied

Filing History

1 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
28 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
18 July 2022Confirmation statement made on 17 July 2022 with updates (5 pages)
4 May 2022Appointment of Mr Oliver Charles Denby as a director on 8 April 2022 (2 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
1 November 2021Registered office address changed from 29a Brook Street Ilkley LS29 8AA England to 39 the Grove Ilkley LS29 9NJ on 1 November 2021 (1 page)
20 August 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
20 November 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
24 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
2 August 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
23 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
5 September 2017Change of share class name or designation (2 pages)
5 September 2017Change of share class name or designation (2 pages)
4 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
4 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
24 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
24 July 2017Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page)
24 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
24 July 2017Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page)
28 April 2017Registered office address changed from 29 Lloyds Bank Chambers Brook Street Ilkley West Yorkshire LS29 8AE United Kingdom to 29a Brook Street Ilkley LS29 8AA on 28 April 2017 (1 page)
28 April 2017Registered office address changed from 29 Lloyds Bank Chambers Brook Street Ilkley West Yorkshire LS29 8AE United Kingdom to 29a Brook Street Ilkley LS29 8AA on 28 April 2017 (1 page)
18 April 2017Registered office address changed from 2 Wells Road Ilkley West Yorkshire LS29 9JD to 29 Lloyds Bank Chambers Brook Street Ilkley West Yorkshire LS29 8AE on 18 April 2017 (1 page)
18 April 2017Registered office address changed from 2 Wells Road Ilkley West Yorkshire LS29 9JD to 29 Lloyds Bank Chambers Brook Street Ilkley West Yorkshire LS29 8AE on 18 April 2017 (1 page)
30 January 2017Satisfaction of charge 9 in full (1 page)
30 January 2017Satisfaction of charge 6 in full (1 page)
30 January 2017Satisfaction of charge 11 in full (1 page)
30 January 2017Satisfaction of charge 1 in full (1 page)
30 January 2017Satisfaction of charge 14 in full (1 page)
30 January 2017Satisfaction of charge 13 in full (1 page)
30 January 2017Satisfaction of charge 10 in full (1 page)
30 January 2017Satisfaction of charge 15 in full (1 page)
30 January 2017Satisfaction of charge 14 in full (1 page)
30 January 2017Satisfaction of charge 1 in full (1 page)
30 January 2017Satisfaction of charge 12 in full (1 page)
30 January 2017Satisfaction of charge 8 in full (1 page)
30 January 2017Satisfaction of charge 10 in full (1 page)
30 January 2017Satisfaction of charge 15 in full (1 page)
30 January 2017Satisfaction of charge 9 in full (1 page)
30 January 2017Satisfaction of charge 11 in full (1 page)
30 January 2017Satisfaction of charge 7 in full (1 page)
30 January 2017Satisfaction of charge 13 in full (1 page)
30 January 2017Satisfaction of charge 6 in full (1 page)
30 January 2017Satisfaction of charge 7 in full (1 page)
30 January 2017Satisfaction of charge 12 in full (1 page)
30 January 2017Satisfaction of charge 8 in full (1 page)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 August 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 614,575
(5 pages)
9 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 614,575
(5 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 September 2014Annual return made up to 17 July 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 17 July 2014 with a full list of shareholders (5 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 614,575
(5 pages)
2 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 614,575
(5 pages)
10 October 2012Accounts for a small company made up to 31 March 2012 (8 pages)
10 October 2012Accounts for a small company made up to 31 March 2012 (8 pages)
5 September 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
13 December 2011Director's details changed for Maria Dolores Denby on 13 November 2011 (2 pages)
13 December 2011Director's details changed for Charles Frederick Denby on 13 November 2011 (2 pages)
13 December 2011Director's details changed for Maria Dolores Denby on 13 November 2011 (2 pages)
13 December 2011Secretary's details changed for Maria Dolores Denby on 13 November 2011 (1 page)
13 December 2011Director's details changed for Charles Frederick Denby on 13 November 2011 (2 pages)
13 December 2011Secretary's details changed for Maria Dolores Denby on 13 November 2011 (1 page)
14 October 2011Accounts for a small company made up to 31 March 2011 (8 pages)
14 October 2011Accounts for a small company made up to 31 March 2011 (8 pages)
19 August 2011Annual return made up to 17 July 2011 (14 pages)
19 August 2011Annual return made up to 17 July 2011 (14 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
22 October 2010Register inspection address has been changed from Firth Parish 5 Eldon Place Bradford West Yorkshire BD1 3AU (2 pages)
22 October 2010Register inspection address has been changed from Firth Parish 5 Eldon Place Bradford West Yorkshire BD1 3AU (2 pages)
2 October 2010Accounts for a small company made up to 31 March 2010 (10 pages)
2 October 2010Accounts for a small company made up to 31 March 2010 (10 pages)
2 September 2010Register inspection address has been changed (2 pages)
2 September 2010Register inspection address has been changed (2 pages)
2 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (14 pages)
2 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (14 pages)
2 September 2010Register(s) moved to registered inspection location (2 pages)
2 September 2010Register(s) moved to registered inspection location (2 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
14 September 2009Accounts for a small company made up to 31 March 2009 (8 pages)
14 September 2009Accounts for a small company made up to 31 March 2009 (8 pages)
31 July 2009Return made up to 17/07/09; full list of members (8 pages)
31 July 2009Return made up to 17/07/09; full list of members (8 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
27 August 2008Accounts for a small company made up to 31 March 2008 (7 pages)
27 August 2008Accounts for a small company made up to 31 March 2008 (7 pages)
23 July 2008Return made up to 17/07/08; no change of members (4 pages)
23 July 2008Return made up to 17/07/08; no change of members (4 pages)
26 September 2007Accounts for a small company made up to 31 March 2007 (8 pages)
26 September 2007Accounts for a small company made up to 31 March 2007 (8 pages)
4 September 2007Return made up to 17/07/07; no change of members (7 pages)
4 September 2007Return made up to 17/07/07; no change of members (7 pages)
22 September 2006Accounts for a small company made up to 31 March 2006 (8 pages)
22 September 2006Accounts for a small company made up to 31 March 2006 (8 pages)
15 September 2006Return made up to 17/07/06; full list of members (8 pages)
15 September 2006Return made up to 17/07/06; full list of members (8 pages)
31 August 2005Return made up to 17/07/05; full list of members (8 pages)
31 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
31 August 2005Return made up to 17/07/05; full list of members (8 pages)
31 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
26 October 2004Return made up to 17/07/04; full list of members (8 pages)
26 October 2004Return made up to 17/07/04; full list of members (8 pages)
14 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
14 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
28 April 2004Company name changed bradford and leeds properties li mited\certificate issued on 28/04/04 (2 pages)
28 April 2004Company name changed bradford and leeds properties li mited\certificate issued on 28/04/04 (2 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
29 August 2003Declaration of satisfaction of mortgage/charge (1 page)
29 August 2003Declaration of satisfaction of mortgage/charge (1 page)
31 July 2003Return made up to 17/07/03; full list of members (8 pages)
31 July 2003Return made up to 17/07/03; full list of members (8 pages)
7 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
7 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
6 September 2002Particulars of mortgage/charge (3 pages)
6 September 2002Particulars of mortgage/charge (3 pages)
30 July 2002Return made up to 17/07/02; full list of members (9 pages)
30 July 2002Return made up to 17/07/02; full list of members (9 pages)
17 May 2002Particulars of mortgage/charge (3 pages)
17 May 2002Particulars of mortgage/charge (3 pages)
17 May 2002Particulars of mortgage/charge (3 pages)
17 May 2002Particulars of mortgage/charge (3 pages)
17 May 2002Particulars of mortgage/charge (3 pages)
17 May 2002Particulars of mortgage/charge (3 pages)
17 May 2002Particulars of mortgage/charge (3 pages)
17 May 2002Particulars of mortgage/charge (3 pages)
20 February 2002Accounts for a small company made up to 4 April 2001 (8 pages)
20 February 2002Accounts for a small company made up to 4 April 2001 (8 pages)
20 February 2002Accounts for a small company made up to 4 April 2001 (8 pages)
29 October 2001Return made up to 17/07/01; full list of members (8 pages)
29 October 2001Return made up to 17/07/01; full list of members (8 pages)
8 September 2001Particulars of mortgage/charge (3 pages)
8 September 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (7 pages)
17 May 2001Particulars of mortgage/charge (7 pages)
17 May 2001Particulars of mortgage/charge (7 pages)
17 May 2001Particulars of mortgage/charge (7 pages)
5 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
5 April 2001Nc inc already adjusted 30/03/01 (1 page)
5 April 2001Nc inc already adjusted 30/03/01 (1 page)
5 April 2001Ad 30/03/01--------- £ si 54200@1=54200 £ ic 560093/614293 (2 pages)
5 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
5 April 2001Ad 30/03/01--------- £ si 54200@1=54200 £ ic 560093/614293 (2 pages)
11 September 2000Return made up to 17/07/00; full list of members
  • 363(287) ‐ Registered office changed on 11/09/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 September 2000Return made up to 17/07/00; full list of members
  • 363(287) ‐ Registered office changed on 11/09/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
28 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
9 September 1999Return made up to 17/07/99; change of members (5 pages)
9 September 1999Return made up to 17/07/99; change of members (5 pages)
14 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
14 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
27 January 1999Company name changed bradford and leeds (holdings) li mited\certificate issued on 28/01/99 (2 pages)
27 January 1999Company name changed bradford and leeds (holdings) li mited\certificate issued on 28/01/99 (2 pages)
8 December 1998Registered office changed on 08/12/98 from: 235 manningham lane bradford west yorkshire BD8 7HR (1 page)
8 December 1998Registered office changed on 08/12/98 from: 235 manningham lane bradford west yorkshire BD8 7HR (1 page)
22 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
22 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
27 August 1998Declaration of satisfaction of mortgage/charge (1 page)
27 August 1998Declaration of satisfaction of mortgage/charge (1 page)
12 August 1998Return made up to 17/07/98; full list of members (6 pages)
12 August 1998Return made up to 17/07/98; full list of members (6 pages)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
14 October 1997Return made up to 17/07/97; no change of members (4 pages)
14 October 1997Return made up to 17/07/97; no change of members (4 pages)
28 August 1997Accounts for a small company made up to 31 March 1997 (9 pages)
28 August 1997Accounts for a small company made up to 31 March 1997 (9 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
20 September 1996Return made up to 17/07/96; no change of members (4 pages)
20 September 1996Return made up to 17/07/96; no change of members (4 pages)
15 September 1995Registered office changed on 15/09/95 from: 235 manningham lane bradford west yorkshire BD8 7HR (1 page)
15 September 1995Registered office changed on 15/09/95 from: 235 manningham lane bradford west yorkshire BD8 7HR (1 page)
13 September 1995Return made up to 17/07/95; full list of members (6 pages)
13 September 1995Return made up to 17/07/95; full list of members (6 pages)
23 June 1995Full group accounts made up to 31 March 1995 (15 pages)
23 June 1995Full group accounts made up to 31 March 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
22 August 1988Wd 22/07/88 ad 02/06/88--------- £ si 560000@1=560000 £ ic 375/560375 (2 pages)
22 August 1988Wd 22/07/88 ad 02/06/88--------- £ si 560000@1=560000 £ ic 375/560375 (2 pages)
3 August 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 August 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 July 1988Conve (1 page)
21 July 1988Conve (1 page)
14 July 1988£ nc 500/600000 (1 page)
14 July 1988£ nc 500/600000 (1 page)
1 July 1988Company name changed\certificate issued on 01/07/88 (2 pages)
1 July 1988Company name changed\certificate issued on 01/07/88 (2 pages)
14 June 1988Memorandum and Articles of Association (16 pages)
14 June 1988Memorandum and Articles of Association (16 pages)
3 June 1988Particulars of mortgage/charge (3 pages)
3 June 1988Particulars of mortgage/charge (3 pages)