Leeds
West Yorkshire
LS1 4DL
Director Name | Mr Brian Robert Lewis |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(6 years, 1 month after company formation) |
Appointment Duration | 26 years, 5 months (closed 06 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parc Maes Ffynnon Itton Chepstow Gwent NP16 6BP Wales |
Director Name | Mr Guy William Lewis |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(6 years, 1 month after company formation) |
Appointment Duration | 26 years, 5 months (closed 06 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bryn Llanfair Discoed Monmouthshire NP16 6LX Wales |
Director Name | Mrs Marlene Mary Lewis |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(6 years, 1 month after company formation) |
Appointment Duration | 26 years, 5 months (closed 06 June 2017) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Parc Maes Ffynnon Itton Chepstow Gwent NP16 6BP Wales |
Secretary Name | Mrs Melanie Veronica Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2007(22 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 06 June 2017) |
Role | Property Invest |
Country of Residence | United Kingdom |
Correspondence Address | Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Secretary Name | Marlene Mary Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 07 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House Well Lane Llanvair Discoed Chepstow Gwent NP6 6LP Wales |
Director Name | Mr Roderick Hugh Carden-Lovell |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(12 years, 3 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 29 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Slicketts Lane Edlesborough Bedfordshire LU6 2JD |
Secretary Name | Ian David Venables |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 August 2007) |
Role | Manager |
Correspondence Address | 3 Centurions Court Caerwent Monmouthshire NP26 5FG Wales |
Website | thelewisgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01242 532200 |
Telephone region | Cheltenham |
Registered Address | Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £2,964,247 |
Cash | £176,422 |
Current Liabilities | £1,606,695 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved following liquidation (1 page) |
6 March 2017 | Notice of move from Administration to Dissolution on 24 February 2017 (20 pages) |
6 March 2017 | Administrator's progress report to 24 February 2017 (20 pages) |
6 March 2017 | Notice of move from Administration to Dissolution on 24 February 2017 (20 pages) |
6 March 2017 | Administrator's progress report to 24 February 2017 (20 pages) |
3 March 2017 | Administrator's progress report to 24 January 2017 (20 pages) |
3 March 2017 | Administrator's progress report to 24 January 2017 (20 pages) |
14 October 2016 | Registered office address changed from Pricewaterhousecoopers Llp Benson House, 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 14 October 2016 (2 pages) |
14 October 2016 | Registered office address changed from Pricewaterhousecoopers Llp Benson House, 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 14 October 2016 (2 pages) |
31 August 2016 | Administrator's progress report to 24 July 2016 (14 pages) |
31 August 2016 | Administrator's progress report to 24 July 2016 (14 pages) |
25 February 2016 | Notice of extension of period of Administration (1 page) |
25 February 2016 | Notice of extension of period of Administration (1 page) |
30 September 2015 | Administrator's progress report to 25 August 2015 (15 pages) |
30 September 2015 | Administrator's progress report to 25 August 2015 (15 pages) |
18 May 2015 | Notice of deemed approval of proposals (1 page) |
18 May 2015 | Notice of deemed approval of proposals (1 page) |
1 May 2015 | Statement of administrator's proposal (22 pages) |
1 May 2015 | Statement of administrator's proposal (22 pages) |
29 April 2015 | Statement of affairs with form 2.14B (7 pages) |
29 April 2015 | Statement of affairs with form 2.14B (7 pages) |
1 April 2015 | Registered office address changed from The Lodge, Parc Maes Ffynnon Itton Chepstow NP16 6BP to Benson House, 33 Wellington Street Leeds West Yorkshire LS1 4JP on 1 April 2015 (2 pages) |
1 April 2015 | Registered office address changed from The Lodge, Parc Maes Ffynnon Itton Chepstow NP16 6BP to Benson House, 33 Wellington Street Leeds West Yorkshire LS1 4JP on 1 April 2015 (2 pages) |
1 April 2015 | Registered office address changed from The Lodge, Parc Maes Ffynnon Itton Chepstow NP16 6BP to Benson House, 33 Wellington Street Leeds West Yorkshire LS1 4JP on 1 April 2015 (2 pages) |
11 March 2015 | Appointment of an administrator (1 page) |
11 March 2015 | Appointment of an administrator (1 page) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
13 January 2014 | Secretary's details changed for Mrs Melanie Veronica Hall on 5 November 2013 (1 page) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Secretary's details changed for Mrs Melanie Veronica Hall on 5 November 2013 (1 page) |
13 January 2014 | Secretary's details changed for Mrs Melanie Veronica Hall on 5 November 2013 (1 page) |
13 January 2014 | Director's details changed for Mrs Melanie Veronica Hall on 5 November 2013 (2 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Director's details changed for Mrs Melanie Veronica Hall on 5 November 2013 (2 pages) |
13 January 2014 | Director's details changed for Mrs Melanie Veronica Hall on 5 November 2013 (2 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
30 August 2012 | Termination of appointment of Roderick Carden-Lovell as a director (1 page) |
30 August 2012 | Termination of appointment of Roderick Carden-Lovell as a director (1 page) |
16 January 2012 | Director's details changed for Mrs Melanie Veronica Hall on 9 April 2011 (2 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
16 January 2012 | Secretary's details changed for Mrs Melanie Veronica Hall on 9 April 2011 (2 pages) |
16 January 2012 | Director's details changed for Mrs Melanie Veronica Hall on 9 April 2011 (2 pages) |
16 January 2012 | Secretary's details changed for Mrs Melanie Veronica Hall on 9 April 2011 (2 pages) |
16 January 2012 | Director's details changed for Mrs Melanie Veronica Hall on 9 April 2011 (2 pages) |
16 January 2012 | Secretary's details changed for Mrs Melanie Veronica Hall on 9 April 2011 (2 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 44 (5 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 44 (5 pages) |
30 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
30 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
11 January 2011 | Particulars of a mortgage or charge / charge no: 43 (5 pages) |
11 January 2011 | Particulars of a mortgage or charge / charge no: 43 (5 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
18 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
18 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Director's details changed for Mr Brian Robert Lewis on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Marlene Mary Lewis on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Guy William Lewis on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Melanie Veronica Hall on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Melanie Veronica Hall on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Guy William Lewis on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Director's details changed for Mr Brian Robert Lewis on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Marlene Mary Lewis on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Guy William Lewis on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Brian Robert Lewis on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Marlene Mary Lewis on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Melanie Veronica Hall on 8 January 2010 (2 pages) |
23 May 2009 | Particulars of a mortgage or charge / charge no: 39 (3 pages) |
23 May 2009 | Particulars of a mortgage or charge / charge no: 41 (3 pages) |
23 May 2009 | Particulars of a mortgage or charge / charge no: 41 (3 pages) |
23 May 2009 | Particulars of a mortgage or charge / charge no: 42 (3 pages) |
23 May 2009 | Particulars of a mortgage or charge / charge no: 42 (3 pages) |
23 May 2009 | Particulars of a mortgage or charge / charge no: 40 (3 pages) |
23 May 2009 | Particulars of a mortgage or charge / charge no: 40 (3 pages) |
23 May 2009 | Particulars of a mortgage or charge / charge no: 39 (3 pages) |
27 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
27 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
6 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
6 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
12 February 2008 | Particulars of mortgage/charge (3 pages) |
12 February 2008 | Particulars of mortgage/charge (3 pages) |
12 February 2008 | Particulars of mortgage/charge (3 pages) |
12 February 2008 | Particulars of mortgage/charge (3 pages) |
7 January 2008 | Registered office changed on 07/01/08 from: the lodge parc maes ffynnon itton chepstow monmouthshire NP16 6BP (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: the lodge parc maes ffynnon itton chepstow monmouthshire NP16 6BP (1 page) |
7 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
2 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
28 November 2007 | Particulars of mortgage/charge (3 pages) |
28 November 2007 | Particulars of mortgage/charge (3 pages) |
28 November 2007 | Particulars of mortgage/charge (3 pages) |
28 November 2007 | Particulars of mortgage/charge (3 pages) |
23 September 2007 | New secretary appointed (2 pages) |
23 September 2007 | New secretary appointed (2 pages) |
22 March 2007 | Particulars of mortgage/charge (3 pages) |
22 March 2007 | Particulars of mortgage/charge (3 pages) |
8 March 2007 | Particulars of mortgage/charge (5 pages) |
8 March 2007 | Particulars of mortgage/charge (5 pages) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
27 November 2006 | Full accounts made up to 31 March 2006 (12 pages) |
27 November 2006 | Full accounts made up to 31 March 2006 (12 pages) |
22 July 2006 | Particulars of mortgage/charge (3 pages) |
22 July 2006 | Particulars of mortgage/charge (3 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
9 January 2006 | Director's particulars changed (1 page) |
9 January 2006 | Director's particulars changed (1 page) |
9 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
9 January 2006 | Director's particulars changed (1 page) |
9 January 2006 | Director's particulars changed (1 page) |
18 November 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
18 November 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
20 October 2005 | Registered office changed on 20/10/05 from: singleton court wonastow road monmouth monmouthshire NP25 5JA (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: singleton court wonastow road monmouth monmouthshire NP25 5JA (1 page) |
17 October 2005 | Company name changed lewis developments (wales) limit ed\certificate issued on 17/10/05 (2 pages) |
17 October 2005 | Company name changed lewis developments (wales) limit ed\certificate issued on 17/10/05 (2 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
5 January 2005 | Particulars of mortgage/charge (3 pages) |
5 January 2005 | Particulars of mortgage/charge (3 pages) |
8 November 2004 | Accounts for a small company made up to 31 March 2004 (9 pages) |
8 November 2004 | Accounts for a small company made up to 31 March 2004 (9 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members
|
14 January 2004 | Return made up to 31/12/03; full list of members
|
26 February 2003 | Auditor's resignation (1 page) |
26 February 2003 | Auditor's resignation (1 page) |
9 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
29 October 2002 | Full accounts made up to 31 March 2002 (14 pages) |
29 October 2002 | Full accounts made up to 31 March 2002 (14 pages) |
18 April 2002 | Particulars of mortgage/charge (5 pages) |
18 April 2002 | Particulars of mortgage/charge (5 pages) |
12 March 2002 | Secretary resigned (1 page) |
12 March 2002 | New secretary appointed (1 page) |
12 March 2002 | New secretary appointed (1 page) |
12 March 2002 | Secretary resigned (1 page) |
11 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
8 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
8 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
8 November 2001 | Particulars of mortgage/charge (3 pages) |
8 November 2001 | Particulars of mortgage/charge (3 pages) |
8 November 2001 | Particulars of mortgage/charge (7 pages) |
8 November 2001 | Particulars of mortgage/charge (7 pages) |
8 November 2001 | Particulars of mortgage/charge (3 pages) |
8 November 2001 | Particulars of mortgage/charge (3 pages) |
8 November 2001 | Particulars of mortgage/charge (3 pages) |
8 November 2001 | Particulars of mortgage/charge (3 pages) |
2 January 2001 | Return made up to 31/12/00; full list of members
|
2 January 2001 | Return made up to 31/12/00; full list of members
|
20 November 2000 | Registered office changed on 20/11/00 from: springfield house well lane llanvair discoed chepstow monmouthshire NP6 6LP (1 page) |
20 November 2000 | Registered office changed on 20/11/00 from: springfield house well lane llanvair discoed chepstow monmouthshire NP6 6LP (1 page) |
2 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
2 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
9 March 2000 | Particulars of mortgage/charge (7 pages) |
9 March 2000 | Particulars of mortgage/charge (7 pages) |
12 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
12 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
20 December 1999 | Return made up to 31/12/99; full list of members (8 pages) |
20 December 1999 | Return made up to 31/12/99; full list of members (8 pages) |
31 December 1998 | Return made up to 31/12/98; no change of members (6 pages) |
31 December 1998 | Return made up to 31/12/98; no change of members (6 pages) |
11 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
11 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
24 November 1998 | Auditor's resignation (1 page) |
24 November 1998 | Auditor's resignation (1 page) |
26 August 1998 | Particulars of mortgage/charge (3 pages) |
26 August 1998 | Particulars of mortgage/charge (3 pages) |
26 August 1998 | Particulars of mortgage/charge (3 pages) |
26 August 1998 | Particulars of mortgage/charge (3 pages) |
26 August 1998 | Particulars of mortgage/charge (3 pages) |
26 August 1998 | Particulars of mortgage/charge (3 pages) |
26 August 1998 | Particulars of mortgage/charge (3 pages) |
26 August 1998 | Particulars of mortgage/charge (3 pages) |
26 August 1998 | Particulars of mortgage/charge (3 pages) |
26 August 1998 | Particulars of mortgage/charge (3 pages) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 1998 | Particulars of mortgage/charge (4 pages) |
15 August 1998 | Particulars of mortgage/charge (4 pages) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
12 May 1998 | Particulars of mortgage/charge (3 pages) |
12 May 1998 | Particulars of mortgage/charge (3 pages) |
12 May 1998 | Particulars of mortgage/charge (3 pages) |
12 May 1998 | Particulars of mortgage/charge (3 pages) |
12 May 1998 | Particulars of mortgage/charge (3 pages) |
12 May 1998 | Particulars of mortgage/charge (3 pages) |
12 May 1998 | Particulars of mortgage/charge (3 pages) |
12 May 1998 | Particulars of mortgage/charge (3 pages) |
12 May 1998 | Particulars of mortgage/charge (3 pages) |
12 May 1998 | Particulars of mortgage/charge (3 pages) |
12 May 1998 | Particulars of mortgage/charge (3 pages) |
12 May 1998 | Particulars of mortgage/charge (3 pages) |
11 May 1998 | Particulars of mortgage/charge (3 pages) |
11 May 1998 | Particulars of mortgage/charge (3 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members
|
12 January 1998 | Return made up to 31/12/97; no change of members
|
7 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
7 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | New director appointed (2 pages) |
23 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
23 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
30 December 1996 | Return made up to 31/12/96; full list of members
|
30 December 1996 | Return made up to 31/12/96; full list of members
|
1 July 1996 | Particulars of mortgage/charge (3 pages) |
1 July 1996 | Particulars of mortgage/charge (3 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
4 January 1996 | Return made up to 31/12/95; full list of members
|
4 January 1996 | Return made up to 31/12/95; full list of members
|
10 March 1995 | Full accounts made up to 31 March 1994 (11 pages) |
10 March 1995 | Full accounts made up to 31 March 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
13 March 1990 | Resolutions
|
13 March 1990 | Resolutions
|
28 December 1989 | Particulars of mortgage/charge (3 pages) |
28 December 1989 | Particulars of mortgage/charge (3 pages) |
9 November 1989 | Particulars of mortgage/charge (3 pages) |
9 November 1989 | Particulars of mortgage/charge (3 pages) |
31 October 1989 | Particulars of mortgage/charge (3 pages) |
31 October 1989 | Particulars of mortgage/charge (3 pages) |
22 February 1989 | Particulars of mortgage/charge (3 pages) |
22 February 1989 | Particulars of mortgage/charge (3 pages) |
13 April 1988 | Wd 04/03/88 ad 01/01/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 April 1988 | Wd 04/03/88 pd 01/01/88--------- £ si 2@1 (1 page) |
13 April 1988 | Wd 04/03/88 ad 01/01/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 April 1988 | Wd 04/03/88 pd 01/01/88--------- £ si 2@1 (1 page) |
16 February 1988 | Particulars of mortgage/charge (3 pages) |
16 February 1988 | Particulars of mortgage/charge (3 pages) |
26 November 1984 | Incorporation (15 pages) |
26 November 1984 | Incorporation (15 pages) |