Leeds
LS1 4DL
Secretary Name | Mr Neil Anthony Moles |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 2008(29 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Financial Planning Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1a Tower Square Leeds LS1 4DL |
Director Name | Mrs Charlotte Emily Thomas |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(38 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Compliance And Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Tower Square Leeds LS1 4DL |
Director Name | Mr Andrew Clements Anthony Pereira |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2017(38 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Tower Square Leeds LS1 4DL |
Director Name | Ms Caroline Michelle Hawkesley |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2018(39 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Tower Square Leeds LS1 4DL |
Director Name | Mr John Barry William Francis |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2019(40 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Tower Square Leeds LS1 4DL |
Director Name | Paul David Lawrence |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(12 years, 2 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 04 March 2008) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Harewood Gate Harewood Leeds LS17 9LZ |
Director Name | Mr John Dominic Scoffield |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(12 years, 2 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 04 March 2008) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | East Lodge Moor Park Beckwithshaw Harrogate North Yorkshire HG3 1QN |
Director Name | Mr Stephen Philip Thompson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(12 years, 2 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 01 July 2016) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | The Barn Beck Bottom Stainburn Otley West Yorkshire LS21 2LS |
Secretary Name | Mr John Dominic Scoffield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(12 years, 2 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 04 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Lodge Moor Park Beckwithshaw Harrogate North Yorkshire HG3 1QN |
Director Name | Mr Andrew Robert Fraser |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 August 2010) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Stone Lea Northgate Lane, Linton Wetherby LS22 4HS |
Director Name | Mr Christopher Sean Narey |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(29 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 2014) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 South Street East Morton Keighley BD20 5ST |
Director Name | Mr Alexander Charles Michael Shaw |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(35 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Park Place Leeds LS1 2RY |
Director Name | Mr Andrew Nicholas Clarke |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(35 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 02 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Tower Square Leeds LS1 4DL |
Director Name | Mr Peter William Kenneth Moss |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2017(38 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 September 2019) |
Role | Financial Planning Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Park Place Leeds LS1 2RY |
Director Name | Mr Robert Jonathan Gerwat |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2017(38 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 April 2020) |
Role | Chartered Financial Planner |
Country of Residence | England |
Correspondence Address | 1a Tower Square Leeds LS1 4DL |
Director Name | Mr Dominic Charles Lobo |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2017(38 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Tower Square Leeds LS1 4DL |
Director Name | Mr Steven Michael Allen |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2018(39 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 September 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Tower Square Leeds LS1 4DL |
Director Name | Mr Antony Paul Christopher Williams |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2018(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Tower Square Leeds LS1 4DL |
Director Name | Mrs Samantha Jane Moxham |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2019(40 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Tower Square Leeds LS1 4DL |
Website | thelsgroup.co.uk |
---|---|
Telephone | 0113 2449737 |
Telephone region | Leeds |
Registered Address | 1a Tower Square Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Lawsco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £854,365 |
Cash | £141 |
Current Liabilities | £526,863 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
14 July 2022 | Delivered on: 21 July 2022 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
---|---|
30 April 2020 | Delivered on: 13 May 2020 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
29 September 2017 | Delivered on: 9 October 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
21 August 2015 | Delivered on: 29 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
4 March 2008 | Delivered on: 6 March 2008 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
4 March 2008 | Delivered on: 13 March 2008 Satisfied on: 2 February 2013 Persons entitled: John Dominic Scoffield Paul David Lawrence and Catherine Ann Lawrence (Together the 'Security Holder') Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All land goodwill and uncalled capital securities insurances intellectual property and debts see image for full details. Fully Satisfied |
8 May 1989 | Delivered on: 23 May 1989 Satisfied on: 24 July 1996 Persons entitled: Nationwide Anglia Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 49 great george street leeds LS1 3BB. Fully Satisfied |
11 March 1986 | Delivered on: 14 March 1986 Satisfied on: 24 July 1996 Persons entitled: Anglia Building Society. Classification: Mortgage Secured details: For securing £38,000. Particulars: 59 northgate, wakefield west yorkshire. Fully Satisfied |
16 November 2023 | Termination of appointment of Steven Michael Allen as a director on 5 September 2023 (1 page) |
---|---|
20 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
15 December 2022 | Full accounts made up to 31 December 2021 (22 pages) |
2 November 2022 | Director's details changed for Mrs Charlotte Emily Willis on 22 July 2022 (2 pages) |
21 July 2022 | Registration of charge 014081970008, created on 14 July 2022 (7 pages) |
5 April 2022 | Satisfaction of charge 014081970007 in full (1 page) |
21 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
29 September 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
2 July 2021 | Change of details for Lawsco Holdings Limited as a person with significant control on 2 March 2020 (2 pages) |
14 June 2021 | Termination of appointment of Samantha Jane Moxham as a director on 14 June 2021 (1 page) |
17 May 2021 | Register(s) moved to registered office address 1a Tower Square Leeds LS1 4DL (1 page) |
17 May 2021 | Register(s) moved to registered office address 1a Tower Square Leeds LS1 4DL (1 page) |
17 May 2021 | Register inspection address has been changed from Egyptian House 170 Piccadilly London W1J 9EJ England to 1a Tower Square Wellington Street Leeds LS1 4DL (1 page) |
22 March 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
3 March 2021 | Termination of appointment of Andrew Nicholas Clarke as a director on 2 March 2021 (1 page) |
22 December 2020 | Full accounts made up to 31 December 2019 (26 pages) |
5 August 2020 | Satisfaction of charge 014081970006 in full (1 page) |
5 August 2020 | Satisfaction of charge 014081970005 in full (1 page) |
21 July 2020 | Resolutions
|
21 July 2020 | Memorandum and Articles of Association (15 pages) |
13 May 2020 | Registration of charge 014081970007, created on 30 April 2020 (51 pages) |
20 April 2020 | Termination of appointment of Robert Jonathan Gerwat as a director on 20 April 2020 (1 page) |
20 April 2020 | Termination of appointment of Antony Paul Christopher Williams as a director on 19 March 2020 (1 page) |
20 April 2020 | Termination of appointment of Alexander Charles Michael Shaw as a director on 20 April 2020 (1 page) |
20 April 2020 | Termination of appointment of Dominic Charles Lobo as a director on 20 April 2020 (1 page) |
23 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
2 March 2020 | Registered office address changed from 46 Park Place Leeds LS1 2RY England to 1a Tower Square Leeds LS1 4DL on 2 March 2020 (1 page) |
17 February 2020 | Satisfaction of charge 3 in full (1 page) |
6 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
23 September 2019 | Termination of appointment of Peter William Kenneth Moss as a director on 19 September 2019 (1 page) |
27 June 2019 | Appointment of Mrs Samantha Moxham as a director on 20 June 2019 (2 pages) |
7 May 2019 | Appointment of Mr John Barry William Francis as a director on 11 April 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
9 January 2019 | Director's details changed for Alex Charles Michael Shaw on 9 January 2019 (2 pages) |
9 January 2019 | Appointment of Ms Caroline Michelle Hawkesley as a director on 12 December 2018 (2 pages) |
9 January 2019 | Appointment of Mr Antony Williams as a director on 12 December 2018 (2 pages) |
3 December 2018 | Director's details changed for Mr Neil Anthony Moles on 3 December 2018 (2 pages) |
4 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
26 March 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
27 February 2018 | Appointment of Mr Steven Michael Allen as a director on 12 January 2018 (2 pages) |
28 November 2017 | Appointment of Mr Robert Jonathan Gerwat as a director on 16 November 2017 (2 pages) |
28 November 2017 | Appointment of Mr Peter William Kenneth Moss as a director on 16 November 2017 (2 pages) |
28 November 2017 | Appointment of Mr Andrew Clements Anthony Pereira as a director on 16 November 2017 (2 pages) |
28 November 2017 | Appointment of Mr Dominic Charles Lobo as a director on 16 November 2017 (2 pages) |
28 November 2017 | Appointment of Mr Dominic Charles Lobo as a director on 16 November 2017 (2 pages) |
28 November 2017 | Appointment of Mr Robert Jonathan Gerwat as a director on 16 November 2017 (2 pages) |
28 November 2017 | Appointment of Mr Peter William Kenneth Moss as a director on 16 November 2017 (2 pages) |
28 November 2017 | Appointment of Mr Andrew Clements Anthony Pereira as a director on 16 November 2017 (2 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
9 October 2017 | Registration of charge 014081970006, created on 29 September 2017 (26 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
9 October 2017 | Registration of charge 014081970006, created on 29 September 2017 (26 pages) |
6 September 2017 | Resolutions
|
6 September 2017 | Change of name notice (2 pages) |
6 September 2017 | Change of name notice (2 pages) |
6 September 2017 | Resolutions
|
23 August 2017 | Cessation of Lawsco Limited as a person with significant control on 15 August 2017 (2 pages) |
23 August 2017 | Cessation of Lawsco Limited as a person with significant control on 15 August 2017 (2 pages) |
23 August 2017 | Notification of Lawsco Holdings Limited as a person with significant control on 15 August 2017 (4 pages) |
23 August 2017 | Notification of Lawsco Holdings Limited as a person with significant control on 15 August 2017 (4 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
8 March 2017 | Register inspection address has been changed from 6th Floor Dudley House 169 Piccadilly London W1J 9EH England to Egyptian House 170 Piccadilly London W1J 9EJ (1 page) |
8 March 2017 | Register inspection address has been changed from 6th Floor Dudley House 169 Piccadilly London W1J 9EH England to Egyptian House 170 Piccadilly London W1J 9EJ (1 page) |
14 February 2017 | Secretary's details changed for Mr Neil Anthony Moles on 13 February 2017 (1 page) |
14 February 2017 | Director's details changed for Mr Neil Anthony Moles on 13 February 2017 (2 pages) |
14 February 2017 | Appointment of Ms Charlotte Emily Willis as a director on 1 February 2017 (2 pages) |
14 February 2017 | Register(s) moved to registered inspection location 6th Floor Dudley House 169 Piccadilly London W1J 9EH (1 page) |
14 February 2017 | Appointment of Ms Charlotte Emily Willis as a director on 1 February 2017 (2 pages) |
14 February 2017 | Director's details changed for Mr Neil Anthony Moles on 13 February 2017 (2 pages) |
14 February 2017 | Secretary's details changed for Mr Neil Anthony Moles on 13 February 2017 (1 page) |
14 February 2017 | Register(s) moved to registered inspection location 6th Floor Dudley House 169 Piccadilly London W1J 9EH (1 page) |
16 January 2017 | Director's details changed for Mr Andrew Nicholas Clarke on 16 January 2017 (2 pages) |
16 January 2017 | Director's details changed for Alex Charles Michael Shaw on 16 January 2017 (2 pages) |
16 January 2017 | Director's details changed for Mr Andrew Nicholas Clarke on 16 January 2017 (2 pages) |
16 January 2017 | Director's details changed for Alex Charles Michael Shaw on 16 January 2017 (2 pages) |
23 November 2016 | Register inspection address has been changed to 6th Floor Dudley House 169 Piccadilly London W1J 9EH (1 page) |
23 November 2016 | Register inspection address has been changed to 6th Floor Dudley House 169 Piccadilly London W1J 9EH (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 July 2016 | Termination of appointment of Stephen Philip Thompson as a director on 1 July 2016 (1 page) |
1 July 2016 | Termination of appointment of Stephen Philip Thompson as a director on 1 July 2016 (1 page) |
30 March 2016 | Registered office address changed from Marshalls Mill Marshall Street Leeds LS11 9YJ to 46 Park Place Leeds LS1 2RY on 30 March 2016 (1 page) |
30 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Registered office address changed from Marshalls Mill Marshall Street Leeds LS11 9YJ to 46 Park Place Leeds LS1 2RY on 30 March 2016 (1 page) |
29 August 2015 | Registration of charge 014081970005, created on 21 August 2015 (26 pages) |
29 August 2015 | Registration of charge 014081970005, created on 21 August 2015 (26 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
5 August 2014 | Appointment of Andrew Nicholas Clarke as a director on 30 June 2014 (3 pages) |
5 August 2014 | Appointment of Andrew Nicholas Clarke as a director on 30 June 2014 (3 pages) |
5 August 2014 | Appointment of Alex Charles Michael Shaw as a director on 30 June 2014 (3 pages) |
5 August 2014 | Appointment of Alex Charles Michael Shaw as a director on 30 June 2014 (3 pages) |
17 July 2014 | Termination of appointment of Christopher Sean Narey as a director on 30 June 2014 (2 pages) |
17 July 2014 | Termination of appointment of Christopher Sean Narey as a director on 30 June 2014 (2 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
18 July 2013 | Registered office address changed from 7Th Floor Fountain House 4 South Parade Leeds West Yorkshire LS1 5QX England on 18 July 2013 (1 page) |
18 July 2013 | Registered office address changed from 7Th Floor Fountain House 4 South Parade Leeds West Yorkshire LS1 5QX England on 18 July 2013 (1 page) |
24 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 August 2010 | Termination of appointment of Andrew Fraser as a director (1 page) |
19 August 2010 | Termination of appointment of Andrew Fraser as a director (1 page) |
23 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
20 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from 49 great george street leeds west yorkshire LS1 3BB (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from 49 great george street leeds west yorkshire LS1 3BB (1 page) |
29 July 2008 | Director appointed christopher sean narey (2 pages) |
29 July 2008 | Director appointed christopher sean narey (2 pages) |
10 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
18 March 2008 | Director appointed andrew fraser (2 pages) |
18 March 2008 | Appointment terminated director and secretary john scoffield (1 page) |
18 March 2008 | Director appointed andrew fraser (2 pages) |
18 March 2008 | Resolutions
|
18 March 2008 | Appointment terminated director and secretary john scoffield (1 page) |
18 March 2008 | Director and secretary appointed neil moles (2 pages) |
18 March 2008 | Appointment terminated director paul lawrence (1 page) |
18 March 2008 | Resolutions
|
18 March 2008 | Appointment terminated director paul lawrence (1 page) |
18 March 2008 | Director and secretary appointed neil moles (2 pages) |
17 March 2008 | Declaration of assistance for shares acquisition (10 pages) |
17 March 2008 | Declaration of assistance for shares acquisition (10 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
3 March 2008 | Auditor's resignation (1 page) |
3 March 2008 | Auditor's resignation (1 page) |
4 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 March 2007 | Return made up to 20/03/07; full list of members (7 pages) |
29 March 2007 | Return made up to 20/03/07; full list of members (7 pages) |
11 July 2006 | Full accounts made up to 31 December 2005 (18 pages) |
11 July 2006 | Full accounts made up to 31 December 2005 (18 pages) |
24 March 2006 | Return made up to 20/03/06; full list of members (7 pages) |
24 March 2006 | Return made up to 20/03/06; full list of members (7 pages) |
20 September 2005 | Full accounts made up to 31 December 2004 (19 pages) |
20 September 2005 | Full accounts made up to 31 December 2004 (19 pages) |
22 March 2005 | Return made up to 31/03/05; full list of members
|
22 March 2005 | Return made up to 31/03/05; full list of members
|
11 August 2004 | Full accounts made up to 31 December 2003 (17 pages) |
11 August 2004 | Full accounts made up to 31 December 2003 (17 pages) |
22 March 2004 | Return made up to 31/03/04; full list of members (7 pages) |
22 March 2004 | Return made up to 31/03/04; full list of members (7 pages) |
7 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
7 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
5 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
5 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
2 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
2 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
3 April 2002 | Return made up to 31/03/02; full list of members
|
3 April 2002 | Return made up to 31/03/02; full list of members
|
27 March 2002 | Resolutions
|
27 March 2002 | Resolutions
|
13 September 2001 | Full accounts made up to 31 December 2000 (17 pages) |
13 September 2001 | Full accounts made up to 31 December 2000 (17 pages) |
31 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
31 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
6 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
6 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
13 April 2000 | Return made up to 31/03/00; no change of members (6 pages) |
13 April 2000 | Return made up to 31/03/00; no change of members (6 pages) |
29 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
29 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
24 April 1999 | Return made up to 31/03/99; no change of members
|
24 April 1999 | Return made up to 31/03/99; no change of members
|
28 September 1998 | Full accounts made up to 31 December 1997 (21 pages) |
28 September 1998 | Full accounts made up to 31 December 1997 (21 pages) |
6 May 1998 | Return made up to 31/03/98; full list of members (6 pages) |
6 May 1998 | Return made up to 31/03/98; full list of members (6 pages) |
13 July 1997 | Full accounts made up to 31 December 1996 (22 pages) |
13 July 1997 | Full accounts made up to 31 December 1996 (22 pages) |
20 March 1997 | Return made up to 31/03/97; no change of members (4 pages) |
20 March 1997 | Return made up to 31/03/97; no change of members (4 pages) |
26 July 1996 | Full accounts made up to 31 December 1995 (20 pages) |
26 July 1996 | Full accounts made up to 31 December 1995 (20 pages) |
24 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 1996 | Return made up to 31/03/96; full list of members
|
2 May 1996 | Return made up to 31/03/96; full list of members
|
9 May 1995 | Full accounts made up to 31 December 1994 (20 pages) |
9 May 1995 | Full accounts made up to 31 December 1994 (20 pages) |
6 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
6 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
6 April 1995 | Director's particulars changed (2 pages) |
6 April 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
22 May 1990 | Full accounts made up to 31 December 1989 (16 pages) |
22 May 1990 | Full accounts made up to 31 December 1989 (16 pages) |
24 June 1982 | Company name changed\certificate issued on 24/06/82 (2 pages) |
24 June 1982 | Company name changed\certificate issued on 24/06/82 (2 pages) |
3 June 1982 | Articles of association (2 pages) |
3 June 1982 | Articles of association (2 pages) |
18 February 1982 | Memorandum of association (6 pages) |
18 February 1982 | Memorandum of association (6 pages) |