Stanningley
Pudsey, Leeds
West Yorkshire
LS28 6EA
Director Name | Mr Carl Barry Wright |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2009(23 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richmond Court Butler Way Stanningley Pudsey, Leeds West Yorkshire LS28 6EA |
Director Name | Mr Richard John Brown |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(24 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Richmond Court Butler Way Stanningley Pudsey, Leeds West Yorkshire LS28 6EA |
Secretary Name | Mrs Nicola Jayne Thompson |
---|---|
Status | Current |
Appointed | 26 November 2021(36 years, 3 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 | Derek Lunn |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(6 years, 7 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 | 05 April 1992(6 years, 7 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 | Maurice Reynard |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 November 1993) |
Role | Company Director |
Correspondence Address | 2 The Meadows Adel Leeds West Yorkshire LS16 8DX |
Director Name | David Michael Brunel Steeples |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(6 years, 7 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 13 April 1992) |
Role | Company Director |
Correspondence Address | 2 Goodwins Close Littlebury Saffron Walden Essex CB11 4TU |
Director Name | Hilda Lunn |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(6 years, 7 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 LS17 0DJ |
Director Name | Mr Graham Lunn |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(6 years, 7 months after company formation) |
Appointment Duration | 24 years, 12 months (resigned 27 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect House Rigton Hill North Rigton Leeds LS17 0DJ |
Director Name | Mr Roy Lunn |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(6 years, 7 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 |
Secretary Name | Michael Anthony Greenough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 4 Larkhill Drive Moorside Cleckheaton BD19 6JS |
Director Name | John James Hall |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | Silver Birches 20 Woodlands Green Harrogate North Yorkshire HG2 8QD |
Secretary Name | Mr Graham Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(14 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2003) |
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(16 years, 11 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 |
Secretary Name | Peter McAteer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(17 years, 7 months after company formation) |
Appointment Duration | 18 years, 8 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 Brian Ward May |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(19 years, 6 months 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 |
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 |
5k at £1 | Jack Lunn (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£6,387 |
Net Worth | -£543,874 |
Current Liabilities | £1,356,391 |
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) |
9 September 1987 | Delivered on: 15 September 1987 Satisfied on: 19 June 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: 22 park avenue leeds 8 west yorkshire t/n wyk 396852. Fully Satisfied |
---|---|
2 February 1987 | Delivered on: 10 February 1987 Satisfied on: 12 October 2006 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: Land known as otley engineers training centre kineholme otley west yorkshire. Fully Satisfied |
24 November 1986 | Delivered on: 28 November 1986 Satisfied on: 12 October 2006 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: Land at dearnside road, denby vale, west yorkshire. T/n wyk 293562. Fully Satisfied |
17 January 1994 | Delivered on: 26 January 1994 Satisfied on: 12 October 2006 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: 89 birchfields rise,leeds,west yorkshire t/n wyk 374896. Fully Satisfied |
15 August 1986 | Delivered on: 26 August 1986 Satisfied on: 12 October 2006 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: Land at clifton common, york. Phase ii 4. 465 north yorkshire. As comprised in a conveyance dated 13.8.86. Fully Satisfied |
20 October 1993 | Delivered on: 29 October 1993 Satisfied on: 12 October 2006 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: 21 westroyd avenue, pudsey, leeds, west yorkshire t/no. WYK52458. Fully Satisfied |
28 May 1993 | Delivered on: 10 June 1993 Satisfied on: 12 October 2006 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 water lane leeds west yorkshire title no. WYK243503. Fully Satisfied |
7 May 1993 | Delivered on: 19 May 1993 Satisfied on: 12 October 2006 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: 50 east view,kippax,leeds,west yorkshire.t/n wyk 327056. Fully Satisfied |
5 May 1993 | Delivered on: 13 May 1993 Satisfied on: 12 October 2006 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: 30 peckover drive,pudsey,leeds,west yorkshire. T/n wyk 185960. Fully Satisfied |
20 April 1993 | Delivered on: 28 April 1993 Satisfied on: 12 October 2006 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: 17 rookwood ave,leeds,west yorkshire. T/no.wyk 142924. Fully Satisfied |
7 April 1993 | Delivered on: 23 April 1993 Satisfied on: 12 October 2006 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: Greystones,4 langton close,lyland nr preston lancashire t/n LA481574. Fully Satisfied |
27 January 1993 | Delivered on: 8 February 1993 Satisfied on: 12 October 2006 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: 142 myrtle rd,sheffield,south yorkshire. T/no.syk 169142. Fully Satisfied |
27 January 1993 | Delivered on: 8 February 1993 Satisfied on: 12 October 2006 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 pembroke rd,pudsey,west yorkshire. Fully Satisfied |
27 January 1993 | Delivered on: 8 February 1993 Satisfied on: 12 October 2006 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: Flat 3,westwood court,barnsley,south yorkshire. T/no.syk 214536. Fully Satisfied |
9 November 1992 | Delivered on: 16 November 1992 Satisfied on: 12 October 2006 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: 47 the lanes,pudsey,leeds,west yorkshire.t/n WYK216223. Fully Satisfied |
4 March 1986 | Delivered on: 13 March 1986 Satisfied on: 12 October 2006 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: Land on the south side of dewsbury road rastrick brighouse W. yorks. Fully Satisfied |
13 October 1992 | Delivered on: 26 October 1992 Satisfied on: 12 October 2006 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: 53 priestley drive,pudsey,west yorkshiret/no. Ywe 42527. Fully Satisfied |
29 September 1992 | Delivered on: 14 October 1992 Satisfied on: 22 May 1999 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 duncan house,harker terrace, stanningley,west yorkshire. Fully Satisfied |
29 September 1992 | Delivered on: 14 October 1992 Satisfied on: 12 October 2006 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: 25 leys rd,blackpool,lancashire. Fully Satisfied |
24 September 1992 | Delivered on: 6 October 1992 Satisfied on: 22 August 1993 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: 24 hartley crescent, leeds, west yorkshire, t/no.wyk 360839. Fully Satisfied |
23 September 1992 | Delivered on: 2 October 1992 Satisfied on: 12 October 2006 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: 10 hardwick crescent, pontefract, west yorkshire. T/no. Wyk 349781. Fully Satisfied |
21 August 1992 | Delivered on: 3 September 1992 Satisfied on: 12 October 2006 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: 37 ederoyd avenue, pudsey, leeds, west yorkshire T.no.wyk 266664. Fully Satisfied |
31 July 1992 | Delivered on: 12 August 1992 Satisfied on: 12 October 2006 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: 53 greenside, pudsey, west yorkshire t/no: wyk 349829. Fully Satisfied |
17 July 1992 | Delivered on: 31 July 1992 Satisfied on: 9 October 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 191 brigshaw lane, kippax, west yorkshire, t/no.wyk 486480. Fully Satisfied |
8 June 1992 | Delivered on: 16 June 1992 Satisfied on: 12 October 2006 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 orchard cottages, darrington, west yorkshire t/no.wyk 249915. Fully Satisfied |
28 April 1992 | Delivered on: 8 May 1992 Satisfied on: 12 October 2006 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: 4 castle ings close,new farnley,leeds,west yorkshire.title no.WYK229074. Fully Satisfied |
13 January 1986 | Delivered on: 20 January 1986 Satisfied on: 19 June 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: Land at new sturton lane, garforth, west yorkshire t/n wyk 339021. Fully Satisfied |
28 April 1992 | Delivered on: 8 May 1992 Satisfied on: 12 October 2006 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: 571 tong road,leeds,west yorkshire titleno.YWE64537. Fully Satisfied |
11 March 1992 | Delivered on: 23 March 1992 Satisfied on: 9 October 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Wood nook farm,pudsey,west yorkshire being part of title no.WYK464352. Fully Satisfied |
5 February 1992 | Delivered on: 13 February 1992 Satisfied on: 12 October 2006 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 mount pleasant road, pudsey, leeds, west yorkshire title number: WYK12517. Fully Satisfied |
17 December 1991 | Delivered on: 30 December 1991 Satisfied on: 12 October 2006 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: 6 greenfield gardens, cantley, doncaster south yorkshire title number SYK263104. Fully Satisfied |
18 November 1991 | Delivered on: 5 December 1991 Satisfied on: 24 July 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: Land comprising 0.45 acres or thereabouts at falkland rise, harrogate road, leeds, west yorkshire. Fully Satisfied |
31 October 1991 | Delivered on: 12 November 1991 Satisfied on: 12 October 2006 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: 50 gilroyd parade morley west yorkshire t/n wyk 167091. Fully Satisfied |
27 September 1991 | Delivered on: 9 October 1991 Satisfied on: 12 October 2006 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: 19 cranewells view, calton, west yorkshire title no: wyk 376922. Fully Satisfied |
27 September 1991 | Delivered on: 9 October 1991 Satisfied on: 20 November 1992 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: 69A station road, kippax, west yorkshire. Title no: wyk 42219. Fully Satisfied |
27 September 1991 | Delivered on: 9 October 1991 Satisfied on: 12 October 2006 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: 23 high bank view, calton leeds, west yorkshire title NO6 wyk 333522. Fully Satisfied |
27 September 1991 | Delivered on: 9 October 1991 Satisfied on: 16 January 1992 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: 23 high bank view,colton,leeds,t/no.wyk 333522. Fully Satisfied |
22 August 1991 | Delivered on: 30 August 1991 Satisfied on: 24 March 1992 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: 73 station road kippax leeds west yorkshire t/no wyk 113624. Fully Satisfied |
5 August 1991 | Delivered on: 21 August 1991 Satisfied on: 12 October 2006 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: Land at lawns lane, new farnley, lees, west yorkshire title no: wyk 488196. Fully Satisfied |
5 August 1991 | Delivered on: 21 August 1991 Satisfied on: 12 October 2006 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: Land at lawns lane new farnley, leeds, west yorkshire title no: wyk 488192. Fully Satisfied |
24 July 1991 | Delivered on: 5 August 1991 Satisfied on: 12 October 2006 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: 43 park view shafton barnsley south yorkshire title no: syk 66798. Fully Satisfied |
25 July 1991 | Delivered on: 5 August 1991 Satisfied on: 5 May 1992 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: 10 king street barnoldswick, colne lancashire title no: la 529689. Fully Satisfied |
4 July 1991 | Delivered on: 18 July 1991 Satisfied on: 12 October 2006 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: 5 allandale cresecent garforth leeds west yorkshire t/no 2688. Fully Satisfied |
4 July 1991 | Delivered on: 18 July 1991 Satisfied on: 13 January 1992 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: 40 kempton road,kippax,leeds. Fully Satisfied |
4 July 1991 | Delivered on: 18 July 1991 Satisfied on: 13 January 1992 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: 79 crossgates lane,leeds,west yorkshire t/no.wyk 161516. Fully Satisfied |
27 June 1991 | Delivered on: 8 July 1991 Satisfied on: 5 May 1992 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,Station crescent armley,leeds, west yorkshire t/n wyk 13977. Fully Satisfied |
6 November 1985 | Delivered on: 14 November 1985 Satisfied on: 9 October 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The site of the gables, 83 main street and tynwold st johns avenue, thomer leeds. W. yorks (approx. 775 acres). Fully Satisfied |
15 November 1989 | Delivered on: 22 November 1989 Satisfied on: 12 October 2006 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: Land north east of leeds road, methley & adjoining land near to leeds road & church lane methley. W. yorkshire. T/n wyk 229710. Fully Satisfied |
15 November 1989 | Delivered on: 22 November 1989 Satisfied on: 9 October 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land east of butts lane, kippax, W. yorkshire. Fully Satisfied |
13 June 1989 | Delivered on: 20 June 1989 Satisfied on: 12 October 2006 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: Land part of sunnybank farm, silkstone, W. yorkshire. Fully Satisfied |
17 May 1989 | Delivered on: 26 May 1989 Satisfied on: 12 October 2006 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: Land on the east side of campsmount drive, doncaster, south yorkshire t/n syk 261111 plot of land off campsmount drive, campsall, doncaster, south yorkshire. Fully Satisfied |
22 March 1989 | Delivered on: 5 April 1989 Satisfied on: 12 October 2006 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: Land at kippax off brighshaw lane, west yorkshire. Fully Satisfied |
11 November 1988 | Delivered on: 18 November 1988 Satisfied on: 9 October 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1. 16 & 16A chapeltown pudsey. 2. land at chapel town pudsey west yorkshire. Fully Satisfied |
8 August 1988 | Delivered on: 24 August 1988 Satisfied on: 12 October 2006 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: Land at station lane, woodlesford, the cottage, lawrence house, 18, station lane, & lawrence house, station lane, W. yorks. T/nos wyk 233712 wyk 106157. Fully Satisfied |
11 August 1988 | Delivered on: 24 August 1988 Satisfied on: 12 October 2006 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: Land at pog farm, stanningley w yorks. T/n ywe 62714. Fully Satisfied |
5 February 1988 | Delivered on: 11 February 1988 Satisfied on: 12 October 2006 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: Land on the west side of high street, silkstone south yorkshire t/nos:- syk 196893. syk 108159 syk 248819. Fully Satisfied |
9 September 1987 | Delivered on: 15 September 1987 Satisfied on: 12 October 2006 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: Land on the south side of stanningley road. Leeds west yorkshire. T/n wyk 391935. Fully Satisfied |
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 |
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: 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 |
27 March 2024 | Confirmation statement made on 26 March 2024 with no updates (3 pages) |
---|---|
10 May 2023 | Accounts for a small company made up to 30 September 2022 (7 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) |
16 May 2022 | Change of details for Jackl Lunn (Holdings) Limited as a person with significant control on 21 March 2022 (2 pages) |
28 March 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 (7 pages) |
23 December 2021 | Registration of charge 019414110062, 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 no updates (3 pages) |
22 February 2021 | Accounts for a small company made up to 30 September 2020 (7 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 (7 pages) |
1 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
6 February 2019 | Accounts for a small company made up to 30 September 2018 (7 pages) |
28 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
15 February 2018 | Accounts for a small company made up to 30 September 2017 (8 pages) |
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 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 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) |
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 Carl Barry Wright 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 | Director's details changed for Mr Roy Lunn on 20 April 2017 (2 pages) |
20 April 2017 | Director's details changed for Mr Carl Barry Wright 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 | Secretary's details changed for Peter Mcateer on 20 April 2017 (1 page) |
3 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
7 March 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
7 March 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
31 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
19 February 2016 | Full accounts made up to 30 September 2015 (13 pages) |
19 February 2016 | Full accounts made up to 30 September 2015 (13 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 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 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 | Full accounts made up to 30 September 2014 (12 pages) |
4 February 2015 | Full accounts made up to 30 September 2014 (12 pages) |
18 June 2014 | Full accounts made up to 30 September 2013 (13 pages) |
18 June 2014 | Full accounts made up to 30 September 2013 (13 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 | Full accounts made up to 30 September 2012 (13 pages) |
28 June 2013 | Full accounts made up to 30 September 2012 (13 pages) |
12 April 2013 | Director's details changed for Hilda Lunn on 12 April 2013 (2 pages) |
12 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (9 pages) |
12 April 2013 | Director's details changed for Hilda Lunn on 12 April 2013 (2 pages) |
12 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 | Full accounts made up to 30 September 2011 (13 pages) |
24 February 2012 | Full accounts made up to 30 September 2011 (13 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 | Full accounts made up to 30 September 2010 (13 pages) |
4 March 2011 | Full accounts made up to 30 September 2010 (13 pages) |
13 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
13 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
13 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
13 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (7 pages) |
19 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (7 pages) |
22 March 2010 | Full accounts made up to 30 September 2009 (13 pages) |
22 March 2010 | Full accounts made up to 30 September 2009 (13 pages) |
28 October 2009 | Appointment of Mr Richard John Brown as a director (4 pages) |
28 October 2009 | Appointment of Mr Richard John Brown as a director (4 pages) |
22 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
22 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
3 July 2009 | Director appointed carl barry wright (2 pages) |
3 July 2009 | Director appointed carl barry wright (2 pages) |
2 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
29 May 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
29 May 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
20 May 2008 | Director appointed andrew lunn (2 pages) |
20 May 2008 | Director appointed andrew lunn (2 pages) |
10 April 2008 | Location of register of members (1 page) |
10 April 2008 | Location of register of members (1 page) |
10 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
10 April 2008 | Location of debenture register (1 page) |
10 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
10 April 2008 | Location of debenture register (1 page) |
27 April 2007 | Return made up to 26/03/07; full list of members (8 pages) |
27 April 2007 | Return made up to 26/03/07; full list of members (8 pages) |
9 March 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
9 March 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
27 October 2006 | Particulars of mortgage/charge (9 pages) |
27 October 2006 | Particulars of mortgage/charge (9 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2006 | Return made up to 26/03/06; full list of members (8 pages) |
6 April 2006 | Return made up to 26/03/06; full list of members (8 pages) |
16 March 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
16 March 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
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
|
17 March 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
17 March 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
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) |
25 May 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
25 May 2004 | Accounts for a dormant company made up to 30 September 2003 (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
|
12 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | New secretary appointed (2 pages) |
18 April 2003 | Return made up to 26/03/03; full list of members
|
18 April 2003 | Return made up to 26/03/03; full list of members
|
7 March 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
7 March 2003 | Accounts for a small company made up to 30 September 2002 (5 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 (8 pages) |
2 April 2002 | Return made up to 26/03/02; full list of members (8 pages) |
15 March 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
15 March 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
29 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
29 March 2001 | Return made up to 26/03/01; full list of members (7 pages) |
29 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
29 March 2001 | Return made up to 26/03/01; full list of members (7 pages) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | New secretary appointed (2 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 (9 pages) |
5 April 2000 | Return made up to 26/03/00; full list of members (9 pages) |
29 March 2000 | Full accounts made up to 30 September 1999 (12 pages) |
29 March 2000 | Full accounts made up to 30 September 1999 (12 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) |
22 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 1999 | Full accounts made up to 30 September 1998 (12 pages) |
9 March 1999 | Full accounts made up to 30 September 1998 (12 pages) |
24 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
14 April 1998 | Return made up to 26/03/98; no change of members
|
14 April 1998 | Return made up to 26/03/98; no change of members
|
6 March 1998 | Full accounts made up to 30 September 1997 (11 pages) |
6 March 1998 | Full accounts made up to 30 September 1997 (11 pages) |
29 April 1997 | Return made up to 26/03/97; full list of members (10 pages) |
29 April 1997 | Return made up to 26/03/97; full list of members (10 pages) |
15 April 1997 | Full accounts made up to 30 September 1996 (11 pages) |
15 April 1997 | Full accounts made up to 30 September 1996 (11 pages) |
28 May 1996 | Full accounts made up to 30 September 1995 (14 pages) |
28 May 1996 | Full accounts made up to 30 September 1995 (14 pages) |
3 April 1996 | Return made up to 26/03/96; no change of members (8 pages) |
3 April 1996 | Return made up to 26/03/96; no change of members (8 pages) |
30 March 1995 | Return made up to 26/03/95; no change of members (16 pages) |
30 March 1995 | Return made up to 26/03/95; no change of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
12 November 1991 | Particulars of mortgage/charge (3 pages) |
12 November 1991 | Particulars of mortgage/charge (3 pages) |
14 October 1985 | Company name changed\certificate issued on 14/10/85 (2 pages) |
14 October 1985 | Company name changed\certificate issued on 14/10/85 (2 pages) |
23 August 1985 | Certificate of incorporation (1 page) |
23 August 1985 | Certificate of incorporation (1 page) |