Stanningley
Pudsey, Leeds
West Yorkshire
LS28 6EA
Secretary Name | Mrs Nicola Jayne Thompson |
---|---|
Status | Current |
Appointed | 26 November 2021(41 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | Richmond Court Butler Way Stanningley Pudsey, Leeds West Yorkshire LS28 6EA |
Director Name | Mr David Philip Priestley |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2023(43 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Richmond Court Butler Way Stanningley Pudsey, Leeds West Yorkshire LS28 6EA |
Director Name | Mrs Nicola Jayne Thompson |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(43 years, 6 months after company formation) |
Appointment Duration | 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Richmond Court Butler Way Stanningley Pudsey, Leeds West Yorkshire LS28 6EA |
Director Name | Derek Lunn |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(12 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 16 January 2006) |
Role | Company Director |
Correspondence Address | Moorside House West Winds Moor Lane Menston Ilkley West Yorkshire LS29 6QD |
Director Name | Jack Lunn |
---|---|
Date of Birth | October 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 February 1998) |
Role | Company Director |
Correspondence Address | 1 Springwood Road Leeds LS8 2QA |
Director Name | Mr Roy Lunn |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(12 years, 2 months after company formation) |
Appointment Duration | 29 years, 3 months (resigned 16 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW |
Director Name | Maurice Reynard |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(12 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 10 April 1993) |
Role | Company Director |
Correspondence Address | 2 The Meadows Adel Leeds West Yorkshire LS16 8DX |
Director Name | Hilda Lunn |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(12 years, 2 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 20 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House Rigton Hill North Rigton Leeds West Yorkshire LS17 0DJ |
Director Name | Mr Graham Lunn |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(12 years, 2 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 27 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect House Rigton Hill North Rigton Leeds LS17 0DJ |
Secretary Name | Michael Anthony Greenough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 4 Larkhill Drive Moorside Cleckheaton BD19 6JS |
Director Name | Ronald Farrar |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(16 years after company formation) |
Appointment Duration | 13 years, 8 months (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | The Stables Manor House Lane Alwoodley Leeds LS17 9JD |
Secretary Name | Mr Graham Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect House Rigton Hill North Rigton Leeds LS17 0DJ |
Director Name | Alan Grey |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 November 2004) |
Role | Company Director |
Correspondence Address | 12 Grayson House Beech Grove Harrogate North Yorkshire HG2 0ER |
Director Name | Mr Brian Ward May |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(25 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Garth Topcliffe Thirsk North Yorkshire YO7 3PB |
Secretary Name | Peter McAteer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(26 years after company formation) |
Appointment Duration | 15 years, 10 months (resigned 26 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW |
Director Name | Mr Richard John Brown |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(29 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 11 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Richmond Court Butler Way Stanningley Pudsey, Leeds West Yorkshire LS28 6EA |
Website | jacklunn.co.uk |
---|---|
Telephone | 01423 299120 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Richmond Court Butler Way Stanningley Pudsey, Leeds West Yorkshire LS28 6EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Bramley and Stanningley |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
2k at £1 | Roy Lunn 8.00% Ordinary B |
---|---|
1.4k at £1 | Hilda Lunn 5.50% Ordinary B |
8.1k at £1 | Graham Lunn 32.25% Ordinary A |
7.5k at £1 | Graham Lunn 30.00% Ordinary B |
847 at £1 | Heather Bennett Settlement 2009 3.39% Ordinary B |
565 at £1 | Andrew Lunn Settlement 2009 2.26% Ordinary B |
566 at £1 | James Lunn Settlement 2009 2.26% Ordinary B |
3.5k at £1 | Carole Lunn 14.09% Ordinary B |
282 at £1 | Andrew Lunn 1.13% Ordinary B |
281 at £1 | James Lunn 1.12% Ordinary B |
Year | 2014 |
---|---|
Turnover | £2,223,997 |
Gross Profit | £2,294,455 |
Net Worth | £20,212,533 |
Cash | £5,731,273 |
Current Liabilities | £6,902,393 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
17 December 2021 | Delivered 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 |
---|---|
18 October 2006 | Delivered on: 27 October 2006 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 |
29 November 1999 | Delivered on: 15 December 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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 |
6 November 1985 | Delivered on: 14 November 1985 Persons entitled: Barclays Bank PLC Classification: Further 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: All that property undertaking and assets charges by the principal deed and further deed. Outstanding |
1 May 1980 | Delivered on: 22 May 1980 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 & floating charges undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. With all buildings fixtures (inc. Trade fixtures) fixed plant & machinery. Outstanding |
27 March 2024 | Confirmation statement made on 26 March 2024 with no updates (3 pages) |
---|---|
13 March 2024 | Director's details changed for Mrs Nicola Jane Thompson on 13 March 2024 (2 pages) |
30 August 2023 | Appointment of Mrs Nicola Jayne Thompson as a director on 1 August 2023 (2 pages) |
10 May 2023 | Accounts for a small company made up to 30 September 2022 (9 pages) |
11 April 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
17 March 2023 | Appointment of Mr David Philip Priestley as a director on 1 March 2023 (2 pages) |
9 February 2023 | Termination of appointment of Richard John Brown as a director on 11 January 2023 (1 page) |
16 May 2022 | Secretary's details changed for Mrs Nicola Jayne Thompson on 28 March 2022 (1 page) |
6 April 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
21 March 2022 | Registered 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 2022 | Accounts for a small company made up to 30 September 2021 (9 pages) |
23 December 2021 | Registration of charge 014733240005, created on 17 December 2021 (57 pages) |
29 November 2021 | Appointment of Mrs Nicola Jayne Thompson as a secretary on 26 November 2021 (2 pages) |
26 November 2021 | Termination of appointment of Peter Mcateer as a secretary on 26 November 2021 (1 page) |
24 September 2021 | Termination of appointment of Roy Lunn as a director on 16 July 2021 (1 page) |
26 March 2021 | Confirmation statement made on 26 March 2021 with updates (6 pages) |
22 February 2021 | Accounts for a small company made up to 30 September 2020 (9 pages) |
21 January 2021 | Cancellation of shares. Statement of capital on 14 December 2020
|
20 January 2021 | Memorandum and Articles of Association (86 pages) |
20 January 2021 | Resolutions
|
24 December 2020 | Purchase of own shares. (3 pages) |
23 December 2020 | Memorandum and Articles of Association (46 pages) |
23 December 2020 | Resolutions
|
23 December 2020 | Resolutions
|
22 December 2020 | Change of share class name or designation (2 pages) |
22 December 2020 | Particulars of variation of rights attached to shares (2 pages) |
30 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
26 February 2020 | Accounts for a small company made up to 30 September 2019 (9 pages) |
1 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
5 February 2019 | Accounts for a small company made up to 30 September 2018 (9 pages) |
16 November 2018 | Resolutions
|
28 March 2018 | Cessation of Graham Lunn as a person with significant control on 27 March 2017 (1 page) |
28 March 2018 | Confirmation statement made on 26 March 2018 with updates (5 pages) |
28 March 2018 | Notification of Catherine Lunn as a person with significant control on 28 February 2018 (2 pages) |
15 February 2018 | Accounts for a small company made up to 30 September 2017 (9 pages) |
20 April 2017 | Secretary's details changed for Peter Mcateer on 20 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Graham Lunn as a director on 27 March 2017 (1 page) |
20 April 2017 | Director's details changed for Mr Roy Lunn on 20 April 2017 (2 pages) |
20 April 2017 | Director's details changed for Mr Andrew Lunn on 20 April 2017 (2 pages) |
20 April 2017 | Director's details changed for Mr Richard John Brown on 20 April 2017 (2 pages) |
20 April 2017 | Director's details changed for Mr Richard John Brown on 20 April 2017 (2 pages) |
20 April 2017 | Director's details changed for Mr Roy Lunn on 20 April 2017 (2 pages) |
20 April 2017 | Secretary's details changed for Peter Mcateer on 20 April 2017 (1 page) |
20 April 2017 | Director's details changed for Mr Andrew Lunn on 20 April 2017 (2 pages) |
20 April 2017 | Termination of appointment of Graham Lunn as a director on 27 March 2017 (1 page) |
3 April 2017 | Confirmation statement made on 26 March 2017 with updates (7 pages) |
3 April 2017 | Confirmation statement made on 26 March 2017 with updates (7 pages) |
7 March 2017 | Accounts for a small company made up to 30 September 2016 (9 pages) |
7 March 2017 | Accounts for a small company made up to 30 September 2016 (9 pages) |
1 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
19 February 2016 | Group of companies' accounts made up to 30 September 2015 (34 pages) |
19 February 2016 | Group of companies' accounts made up to 30 September 2015 (34 pages) |
11 August 2015 | Registered 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 2015 | Registered 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 2015 | Registered office address changed from Progress House 99 Bradford Road Pudsey Leeds West Yorkshire LS28 6AT to Suite 7.16 Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW on 30 July 2015 (1 page) |
30 July 2015 | Registered office address changed from Progress House 99 Bradford Road Pudsey Leeds West Yorkshire LS28 6AT to Suite 7.16 Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW on 30 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Hilda Lunn as a director on 20 May 2015 (1 page) |
8 July 2015 | Termination of appointment of Hilda Lunn as a director on 20 May 2015 (1 page) |
15 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
4 February 2015 | Group of companies' accounts made up to 30 September 2014 (36 pages) |
4 February 2015 | Group of companies' accounts made up to 30 September 2014 (36 pages) |
18 June 2014 | Group of companies' accounts made up to 30 September 2013 (35 pages) |
18 June 2014 | Group of companies' accounts made up to 30 September 2013 (35 pages) |
31 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
11 March 2014 | Section 519 (1 page) |
11 March 2014 | Section 519 (1 page) |
6 March 2014 | Aud res section 519 (1 page) |
6 March 2014 | Aud res section 519 (1 page) |
28 June 2013 | Group of companies' accounts made up to 30 September 2012 (36 pages) |
28 June 2013 | Group of companies' accounts made up to 30 September 2012 (36 pages) |
12 April 2013 | Director's details changed for Hilda Lunn on 12 April 2013 (2 pages) |
12 April 2013 | Director's details changed for Hilda Lunn on 12 April 2013 (2 pages) |
4 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (9 pages) |
4 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (9 pages) |
17 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (9 pages) |
17 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (9 pages) |
24 February 2012 | Group of companies' accounts made up to 30 September 2011 (36 pages) |
24 February 2012 | Group of companies' accounts made up to 30 September 2011 (36 pages) |
12 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (9 pages) |
12 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (9 pages) |
4 March 2011 | Group of companies' accounts made up to 30 September 2010 (38 pages) |
4 March 2011 | Group of companies' accounts made up to 30 September 2010 (38 pages) |
19 April 2010 | Director's details changed for Hilda Lunn on 26 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Roy Lunn on 26 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (8 pages) |
19 April 2010 | Director's details changed for Andrew Lunn on 26 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (8 pages) |
19 April 2010 | Director's details changed for Hilda Lunn on 26 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Andrew Lunn on 26 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Roy Lunn on 26 March 2010 (2 pages) |
12 April 2010 | Group of companies' accounts made up to 30 September 2009 (34 pages) |
12 April 2010 | Group of companies' accounts made up to 30 September 2009 (34 pages) |
2 December 2009 | Termination of appointment of Ronald Farrar as a director (1 page) |
2 December 2009 | Termination of appointment of Ronald Farrar as a director (1 page) |
10 November 2009 | Appointment of Mr Richard John Brown as a director (4 pages) |
10 November 2009 | Appointment of Mr Richard John Brown as a director (4 pages) |
22 July 2009 | Group of companies' accounts made up to 30 September 2008 (39 pages) |
22 July 2009 | Group of companies' accounts made up to 30 September 2008 (39 pages) |
2 April 2009 | Location of debenture register (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from progress house 99 bradford road stanningley pudsey LS28 6AT (1 page) |
2 April 2009 | Location of register of members (1 page) |
2 April 2009 | Return made up to 26/03/09; full list of members (7 pages) |
2 April 2009 | Location of debenture register (1 page) |
2 April 2009 | Location of register of members (1 page) |
2 April 2009 | Return made up to 26/03/09; full list of members (7 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from progress house 99 bradford road stanningley pudsey LS28 6AT (1 page) |
29 May 2008 | Group of companies' accounts made up to 30 September 2007 (42 pages) |
29 May 2008 | Group of companies' accounts made up to 30 September 2007 (42 pages) |
21 April 2008 | Return made up to 26/03/08; full list of members (6 pages) |
21 April 2008 | Location of debenture register (1 page) |
21 April 2008 | Return made up to 26/03/08; full list of members (6 pages) |
21 April 2008 | Location of register of members (1 page) |
21 April 2008 | Location of debenture register (1 page) |
21 April 2008 | Location of register of members (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
17 May 2007 | Resolutions
|
17 May 2007 | Resolutions
|
27 April 2007 | Return made up to 26/03/07; full list of members (10 pages) |
27 April 2007 | Return made up to 26/03/07; full list of members (10 pages) |
14 March 2007 | Group of companies' accounts made up to 30 September 2006 (33 pages) |
14 March 2007 | Group of companies' accounts made up to 30 September 2006 (33 pages) |
27 October 2006 | Particulars of mortgage/charge (9 pages) |
27 October 2006 | Particulars of mortgage/charge (9 pages) |
6 June 2006 | Group of companies' accounts made up to 30 September 2005 (33 pages) |
6 June 2006 | Group of companies' accounts made up to 30 September 2005 (33 pages) |
24 April 2006 | Return made up to 26/03/06; full list of members (10 pages) |
24 April 2006 | Return made up to 26/03/06; full list of members (10 pages) |
12 April 2006 | Resolutions
|
12 April 2006 | Resolutions
|
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
26 January 2006 | Secretary resigned (1 page) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | Secretary resigned (1 page) |
26 January 2006 | New secretary appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New secretary appointed (2 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
25 April 2005 | Group of companies' accounts made up to 30 September 2004 (27 pages) |
25 April 2005 | Group of companies' accounts made up to 30 September 2004 (27 pages) |
19 April 2005 | Return made up to 26/03/05; full list of members
|
19 April 2005 | Return made up to 26/03/05; full list of members
|
8 March 2005 | New director appointed (3 pages) |
8 March 2005 | New director appointed (3 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
13 April 2004 | Director's particulars changed (1 page) |
13 April 2004 | Director's particulars changed (1 page) |
8 April 2004 | Return made up to 26/03/04; full list of members
|
8 April 2004 | Return made up to 26/03/04; full list of members
|
16 March 2004 | Group of companies' accounts made up to 30 September 2003 (26 pages) |
16 March 2004 | Group of companies' accounts made up to 30 September 2003 (26 pages) |
18 April 2003 | Return made up to 26/03/03; full list of members (11 pages) |
18 April 2003 | Return made up to 26/03/03; full list of members (11 pages) |
7 March 2003 | Group of companies' accounts made up to 30 September 2002 (28 pages) |
7 March 2003 | Group of companies' accounts made up to 30 September 2002 (28 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
2 April 2002 | Return made up to 26/03/02; full list of members (9 pages) |
2 April 2002 | Return made up to 26/03/02; full list of members (9 pages) |
18 March 2002 | Group of companies' accounts made up to 30 September 2001 (25 pages) |
18 March 2002 | Group of companies' accounts made up to 30 September 2001 (25 pages) |
29 March 2001 | Full group accounts made up to 30 September 2000 (26 pages) |
29 March 2001 | Full group accounts made up to 30 September 2000 (26 pages) |
29 March 2001 | Return made up to 26/03/01; full list of members (9 pages) |
29 March 2001 | Return made up to 26/03/01; full list of members (9 pages) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | Return made up to 26/03/00; full list of members (8 pages) |
5 April 2000 | Secretary resigned (1 page) |
5 April 2000 | Secretary resigned (1 page) |
5 April 2000 | Return made up to 26/03/00; full list of members (8 pages) |
29 March 2000 | Full group accounts made up to 30 September 1999 (22 pages) |
29 March 2000 | Full group accounts made up to 30 September 1999 (22 pages) |
15 December 1999 | Particulars of mortgage/charge (4 pages) |
15 December 1999 | Particulars of mortgage/charge (4 pages) |
25 May 1999 | Return made up to 26/03/99; no change of members (8 pages) |
25 May 1999 | Return made up to 26/03/99; no change of members (8 pages) |
9 March 1999 | Full group accounts made up to 30 September 1998 (23 pages) |
9 March 1999 | Full group accounts made up to 30 September 1998 (23 pages) |
15 April 1998 | Return made up to 26/03/98; full list of members
|
15 April 1998 | Return made up to 26/03/98; full list of members
|
2 March 1998 | Full group accounts made up to 30 September 1997 (22 pages) |
2 March 1998 | Full group accounts made up to 30 September 1997 (22 pages) |
29 April 1997 | Return made up to 26/03/97; no change of members (9 pages) |
29 April 1997 | Return made up to 26/03/97; no change of members (9 pages) |
14 April 1997 | Full group accounts made up to 30 September 1996 (22 pages) |
14 April 1997 | Full group accounts made up to 30 September 1996 (22 pages) |
11 June 1996 | Full group accounts made up to 30 September 1995 (21 pages) |
11 June 1996 | Full group accounts made up to 30 September 1995 (21 pages) |
26 April 1996 | Return made up to 26/03/96; no change of members (8 pages) |
26 April 1996 | Return made up to 26/03/96; no change of members (8 pages) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | New director appointed (2 pages) |
30 March 1995 | Return made up to 26/03/95; full list of members (20 pages) |
30 March 1995 | Return made up to 26/03/95; full list of members (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
24 November 1984 | Accounts made up to 30 April 1984 (19 pages) |
24 November 1984 | Accounts made up to 30 April 1984 (19 pages) |
21 October 1983 | Accounts made up to 30 April 1983 (17 pages) |
21 October 1983 | Accounts made up to 30 April 1983 (17 pages) |
14 October 1983 | Annual return made up to 29/10/81 (5 pages) |
14 October 1983 | Annual return made up to 06/12/82 (5 pages) |
14 October 1983 | Annual return made up to 06/12/82 (5 pages) |
14 October 1983 | Annual return made up to 06/12/82 (6 pages) |
14 October 1983 | Annual return made up to 06/12/82 (5 pages) |
14 October 1983 | Annual return made up to 29/10/81 (5 pages) |
14 October 1983 | Annual return made up to 29/10/81 (5 pages) |
14 October 1983 | Annual return made up to 29/10/81 (5 pages) |
14 October 1983 | Annual return made up to 06/12/82 (5 pages) |
12 February 1983 | Accounts made up to 30 April 1982 (14 pages) |
12 February 1983 | Accounts made up to 30 April 1982 (14 pages) |
12 February 1983 | Accounts made up to 30 April 1982 (14 pages) |
12 February 1983 | Accounts made up to 30 April 1982 (14 pages) |
21 August 1982 | Accounts made up to 30 April 1981 (15 pages) |
21 August 1982 | Accounts made up to 30 April 1981 (15 pages) |
19 March 1981 | Share capital (2 pages) |
19 March 1981 | Share capital (2 pages) |
19 March 1981 | Share capital (2 pages) |
19 March 1981 | Share capital (2 pages) |
2 April 1980 | Memorandum and Articles of Association (11 pages) |
2 April 1980 | Memorandum and Articles of Association (11 pages) |
16 January 1980 | Certificate of incorporation (1 page) |
16 January 1980 | Certificate of incorporation (1 page) |