South Kirkby
Pontefract
West Yorkshire
WF9 3AP
Director Name | Adam Douglas Davis |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 October 2019(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 401 W. Lincoln Avenue Lititz Pennsylvania 17543 |
Director Name | Robert Carl Rathsam |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 October 2020(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Tait 401 W. Lincoln Avenue Lititz Pa 17543 |
Director Name | Ramon Enrique Mercedes |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 December 2023(32 years, 10 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Tait Towers Manufacturing Llc 401 W. Lincoln Ave. Lititz Pa 17543 |
Director Name | Graham Anthony Thomas |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(same day as company formation) |
Role | General Manager |
Correspondence Address | 3 Mulberry Gardens Methley Leeds LS26 9EB |
Director Name | David Andrew Young |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 1993) |
Role | Consulting Engineer |
Correspondence Address | 5 Hill Top Road Newmillerdam Wakefield West Yorkshire WF2 6QB |
Secretary Name | David Andrew Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 1993) |
Role | Consulting Engineer |
Correspondence Address | 5 Hill Top Road Newmillerdam Wakefield West Yorkshire WF2 6QB |
Director Name | Mr Adrian Brooks |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(1 year, 1 month after company formation) |
Appointment Duration | 27 years, 6 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Tree House 24a Beechcroft Walton Wakefield WF2 6MY |
Secretary Name | Mrs Jacqueline Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 June 1995) |
Role | Secretary |
Correspondence Address | 39 School Lane Walton Wakefield West Yorkshire WF2 6PA |
Director Name | Walter Skinner Wright |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 January 2002) |
Role | Accountant |
Correspondence Address | 21 Charles Crescent Lenzie Glasgow G66 5HH Scotland |
Director Name | Mr Sean Terrence Kelly |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 April 2002) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Bell House Reynard Crag Lane High Birstwith Harrogate North Yorkshire HG3 2JQ |
Secretary Name | Walter Skinner Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 January 2002) |
Role | Non Executive Director |
Correspondence Address | 21 Charles Crescent Lenzie Glasgow G66 5HH Scotland |
Director Name | Mr Stewart Chambers |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 August 1997(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Grange Syndale Road Normanton Wakefield West Yorkshire WF6 1NT |
Director Name | Ian James Warhurst |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1997(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 January 2002) |
Role | Company Director |
Correspondence Address | 4 New Close Silkstone Barnsley South Yorkshire S75 4HF |
Director Name | Mr Karl John Blackburn |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(10 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 15 September 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Badgers Close Durkar Wakefield Yorkshire WF4 3QD |
Secretary Name | Mr Karl John Blackburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 September 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Badgers Close Durkar Wakefield Yorkshire WF4 3QD |
Director Name | Mr Darrel Mark Pritchard |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(11 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 31 December 2002) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 7 Lumb Lane Almondbury Huddersfield West Yorkshire HD4 6SZ |
Director Name | Mr Peter Godfrey Turner |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 January 2003(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 2005) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 16 Northfield Avenue Appleton Roebuck York North Yorkshire YO23 7EB |
Director Name | Mr Simon Mark Taylor |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6a Cropwell Road Radcliffe On Trent Nottinghamshire NG12 2FS |
Director Name | Mr John Jagger |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Grange Cragg Drive Ilkley West Yorkshire LS29 8BE |
Director Name | Samantha Kellard |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(14 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | The Bell House Camden Row London Greater London SE3 0QA |
Secretary Name | Jacqueline Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(14 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 24 January 2006) |
Role | Secretary |
Correspondence Address | Oak Tree House 24a Beechcroft Walton Wakefield West Yorkshire WF2 6NY |
Director Name | Mr Paul Kay Below |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 December 2007) |
Role | Business Support |
Country of Residence | England |
Correspondence Address | 24 Wheatley Road Ilkley West Yorkshire LS29 8TS |
Secretary Name | Mr Paul Kay Below |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 December 2007) |
Role | Business Support |
Country of Residence | England |
Correspondence Address | 24 Wheatley Road Ilkley West Yorkshire LS29 8TS |
Director Name | Mr Mark Heneghan |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 2006(15 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 June 2007) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 3 Casterton Way Worsley Manchester M28 1UR |
Secretary Name | Mrs Tracy Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(16 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2010) |
Role | Finance Manager |
Correspondence Address | 10 Spring Hill Woolley Grange Barnsley South Yorkshire S75 5GY |
Director Name | Mr Lee Robert Brooks |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2010) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kilby Street Wakefield West Yorkshire WF1 2RB |
Director Name | Mr Richard Carr |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2009) |
Role | Operations Director |
Correspondence Address | 2 Wellhouse Lane Penistone Sheffield United Kingdon S36 8ER |
Director Name | Mr Mark Richard Tucknott |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2018(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 5 Langthwaite Road, Langthwaite Grange Ind Es South Kirkby Pontefract West Yorkshire WF9 3AP |
Director Name | Michael Joseph Dominguez |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2019(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 February 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 50 Kennedy Plaza 18th Floor Providence Rhode Island 02903 |
Director Name | Scott Macomb Marimow |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2019(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 February 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 50 Kennedy Plaza 18th Floor Providence Rhode Island 02903 |
Director Name | Avery Coryell White |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2019(28 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 28 October 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 401 W. Lincoln Avenue Lititz Pennsylvania 17543 |
Director Name | Ulrike Schachner-Dadley |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 31 October 2019(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Falcon Park Neasden Lane London NW10 1RZ |
Director Name | Mary June Huwaldt |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 February 2021(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 May 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Tait 401 W. Lincoln Ave. Lititz Pa 17543 |
Director Name | Kerri McClellan |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2022(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 October 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Tait 401 W Lincoln Ave Lititz Pa 17543 |
Website | ls-live.com |
---|---|
Email address | [email protected] |
Telephone | 01977 659888 |
Telephone region | Pontefract |
Registered Address | Unit 5 Langthwaite Road, Langthwaite Grange Ind Estate South Kirkby Pontefract West Yorkshire WF9 3AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | South Kirkby and Moorthorpe |
Ward | South Elmsall and South Kirkby |
Built Up Area | South Elmsall/South Kirkby |
Address Matches | 2 other UK companies use this postal address |
82 at £1 | Dark Arches Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,342,939 |
Cash | £103,652 |
Current Liabilities | £931,337 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
17 January 2002 | Delivered on: 23 January 2002 Satisfied on: 6 July 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the south of lidgate crescent south kirkby; unit 53 lidgate crescent south kirkby; unit 55 lidgate crescent south kirkby wakefield t/nos: WYK686133 WYK319707 WYK626726 .. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. See the mortgage charge document for full details. Fully Satisfied |
---|---|
17 January 2002 | Delivered on: 23 January 2002 Satisfied on: 22 April 2005 Persons entitled: Yorkshire 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. Fully Satisfied |
3 January 2002 | Delivered on: 4 January 2002 Satisfied on: 2 September 2011 Persons entitled: Euro Sales Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book and other debts present and future and the benefit of all contracts and policies of insurance and by way of floating charge the undertaking and all property assets and rights of the company present and future. Fully Satisfied |
9 August 2001 | Delivered on: 21 August 2001 Satisfied on: 30 January 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53 lidgate crescent,langthwaite grange industrial estate,south kirkby,pontefract,west yorkshire WF9 3NR; t/no wyk 319707. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
30 April 1998 | Delivered on: 5 May 1998 Satisfied on: 30 January 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 55 lidgate crescent langthwaite grange industrial estate south kirkby wakefield west yorkshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
9 February 1998 | Delivered on: 12 February 1998 Satisfied on: 30 January 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at ray brook works durkar low lane wakefield west yorkshire t/n WYK286083. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
12 January 1995 | Delivered on: 26 January 1995 Satisfied on: 30 January 2002 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
4 February 1994 | Delivered on: 8 February 1994 Satisfied on: 27 July 1995 Persons entitled: Yorkshire 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. Fully Satisfied |
22 December 2006 | Delivered on: 4 January 2007 Satisfied on: 23 May 2009 Persons entitled: Partnership Investment Mezzanine Fund LP 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. See the mortgage charge document for full details. Fully Satisfied |
3 May 2006 | Delivered on: 5 May 2006 Satisfied on: 23 May 2009 Persons entitled: The Partnership Investment Small Loans Fund L.P. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 55 langthwaite grange industrial estate t/n WYK626726 hire workshop adjacent to unit 55 t/n 686133 studio and offices adjacent to unit 55 t/n WYK319707 and WYK640602. 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. See the mortgage charge document for full details. Fully Satisfied |
2 July 2004 | Delivered on: 6 July 2004 Satisfied on: 23 May 2009 Persons entitled: National Westminster 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: T/No WYK686133, t/no WYK319707, t/no WYK626726, t/no WYK640602. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 June 2004 | Delivered on: 25 June 2004 Satisfied on: 23 May 2009 Persons entitled: National Westminster 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. Fully Satisfied |
15 July 1991 | Delivered on: 18 July 1991 Satisfied on: 22 October 1993 Persons entitled: Yorkshire 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. Fully Satisfied |
1 September 2020 | Delivered on: 16 September 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
25 August 2020 | Delivered on: 27 August 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
28 September 2005 | Delivered on: 4 October 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land lying to the south of lidgate crescent south kirkby t/no WYK686133. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
16 June 2005 | Delivered on: 24 June 2005 Persons entitled: Hsbc 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 |
10 June 2005 | Delivered on: 11 June 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a unit 55 53 and land on south east side of lidgate crescent south kirkby t/n's WYK319707 WYK626726 & WYK640602. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
27 October 2023 | Termination of appointment of Kerri Mcclellan as a director on 16 October 2023 (1 page) |
---|---|
10 August 2023 | Accounts for a small company made up to 31 December 2022 (18 pages) |
1 August 2023 | Termination of appointment of Ulrike Schachner-Dadley as a director on 19 July 2023 (1 page) |
7 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
24 September 2022 | Accounts for a small company made up to 31 December 2021 (19 pages) |
23 May 2022 | Appointment of Kerri Mcclellan as a director on 11 May 2022 (2 pages) |
18 May 2022 | Termination of appointment of Mary June Huwaldt as a director on 11 May 2022 (1 page) |
7 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
23 September 2021 | Accounts for a small company made up to 31 December 2020 (20 pages) |
7 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
6 February 2021 | Termination of appointment of Scott Macomb Marimow as a director on 5 February 2021 (1 page) |
6 February 2021 | Termination of appointment of Michael Joseph Dominguez as a director on 5 February 2021 (1 page) |
6 February 2021 | Appointment of Mary June Huwaldt as a director on 5 February 2021 (2 pages) |
29 October 2020 | Appointment of Robert Carl Rathsam as a director on 28 October 2020 (2 pages) |
29 October 2020 | Director's details changed for Robert Carl Rathsam on 28 October 2020 (2 pages) |
29 October 2020 | Termination of appointment of Avery Coryell White as a director on 28 October 2020 (1 page) |
29 October 2020 | Company name changed ls-live LTD.\certificate issued on 29/10/20
|
16 September 2020 | Registration of charge 025841060018, created on 1 September 2020 (24 pages) |
27 August 2020 | Registration of charge 025841060017, created on 25 August 2020 (24 pages) |
30 June 2020 | Full accounts made up to 31 December 2019 (20 pages) |
7 February 2020 | Confirmation statement made on 7 February 2020 with updates (4 pages) |
13 November 2019 | Appointment of Adam Douglas Davis as a director on 31 October 2019 (2 pages) |
13 November 2019 | Appointment of Ulrike Schachner-Dadley as a director on 31 October 2019 (2 pages) |
13 November 2019 | Termination of appointment of Mark Richard Tucknott as a director on 31 October 2019 (1 page) |
13 November 2019 | Termination of appointment of Adrian Brooks as a director on 31 October 2019 (1 page) |
13 November 2019 | Appointment of Michael Joseph Dominguez as a director on 31 October 2019 (2 pages) |
13 November 2019 | Appointment of Avery Coryell White as a director on 31 October 2019 (2 pages) |
13 November 2019 | Appointment of Scott Macomb Marimow as a director on 31 October 2019 (2 pages) |
1 November 2019 | Satisfaction of charge 13 in full (1 page) |
28 October 2019 | Notification of Production Park Holdings Limited as a person with significant control on 14 October 2019 (2 pages) |
28 October 2019 | Notification of Brilliant Topco Limited as a person with significant control on 15 October 2019 (2 pages) |
28 October 2019 | Cessation of Production Park Limited as a person with significant control on 14 October 2019 (1 page) |
28 October 2019 | Cessation of Production Park Holdings Limited as a person with significant control on 15 October 2019 (1 page) |
7 October 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
7 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
17 September 2018 | Appointment of Mr Mark Tucknott as a director on 14 September 2018 (2 pages) |
4 April 2018 | Satisfaction of charge 14 in full (2 pages) |
4 April 2018 | Satisfaction of charge 12 in full (2 pages) |
14 February 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
15 March 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
19 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
11 January 2016 | Registered office address changed from Unit 53 Langthwaite Business Park South Kirkby Pontefract West Yorkshire WF9 3NR to Unit 5 Langthwaite Road, Langthwaite Grange Ind Estate South Kirkby Pontefract West Yorkshire WF9 3AP on 11 January 2016 (1 page) |
11 January 2016 | Registered office address changed from Unit 53 Langthwaite Business Park South Kirkby Pontefract West Yorkshire WF9 3NR to Unit 5 Langthwaite Road, Langthwaite Grange Ind Estate South Kirkby Pontefract West Yorkshire WF9 3AP on 11 January 2016 (1 page) |
12 October 2015 | Accounts for a small company made up to 31 December 2014 (10 pages) |
12 October 2015 | Accounts for a small company made up to 31 December 2014 (10 pages) |
6 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
30 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
30 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
10 October 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
10 October 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
29 September 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
29 September 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
7 April 2014 | Accounts for a small company made up to 30 June 2013 (9 pages) |
7 April 2014 | Accounts for a small company made up to 30 June 2013 (9 pages) |
7 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
8 April 2013 | Full accounts made up to 30 June 2012 (32 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (32 pages) |
21 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
3 April 2012 | Accounts for a medium company made up to 30 June 2011 (26 pages) |
3 April 2012 | Accounts for a medium company made up to 30 June 2011 (26 pages) |
2 April 2012 | Change of name notice (2 pages) |
2 April 2012 | Company name changed ls-facilities LTD\certificate issued on 02/04/12
|
2 April 2012 | Company name changed ls-facilities LTD\certificate issued on 02/04/12
|
2 April 2012 | Change of name notice (2 pages) |
14 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Registered office address changed from Unit 55 Langthwaite Grange Business Park South Kirkby Wakefield West Yorkshire WF9 3NR on 14 February 2012 (1 page) |
14 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Registered office address changed from Unit 55 Langthwaite Grange Business Park South Kirkby Wakefield West Yorkshire WF9 3NR on 14 February 2012 (1 page) |
28 September 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
28 September 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
5 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 May 2011 | Company name changed ls-live LIMITED\certificate issued on 04/05/11
|
4 May 2011 | Company name changed ls-live LIMITED\certificate issued on 04/05/11
|
28 April 2011 | Change of name notice (2 pages) |
28 April 2011 | Change of name notice (2 pages) |
22 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Appointment of Mr Ben Hayden Brooks as a director (2 pages) |
27 January 2011 | Appointment of Mr Ben Hayden Brooks as a director (2 pages) |
13 January 2011 | Termination of appointment of Lee Brooks as a director (1 page) |
13 January 2011 | Termination of appointment of Tracy Park as a secretary (1 page) |
13 January 2011 | Termination of appointment of Tracy Park as a secretary (1 page) |
13 January 2011 | Termination of appointment of Lee Brooks as a director (1 page) |
3 October 2010 | Accounts for a medium company made up to 31 December 2009 (21 pages) |
3 October 2010 | Accounts for a medium company made up to 31 December 2009 (21 pages) |
28 September 2010 | Change of name notice (2 pages) |
28 September 2010 | Company name changed lite structures (GB) LIMITED\certificate issued on 28/09/10
|
28 September 2010 | Change of name notice (2 pages) |
28 September 2010 | Company name changed lite structures (GB) LIMITED\certificate issued on 28/09/10
|
8 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Mr Lee Robert Brooks on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Lee Robert Brooks on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Mr Lee Robert Brooks on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
5 November 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
24 September 2009 | Secretary's change of particulars / tracy kilburn / 06/06/2009 (1 page) |
24 September 2009 | Appointment terminated director richard carr (1 page) |
24 September 2009 | Appointment terminated director richard carr (1 page) |
24 September 2009 | Secretary's change of particulars / tracy kilburn / 06/06/2009 (1 page) |
27 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
27 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
27 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
27 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
27 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
27 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
27 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
27 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
10 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
10 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
30 October 2008 | Accounts for a medium company made up to 31 December 2007 (23 pages) |
30 October 2008 | Accounts for a medium company made up to 31 December 2007 (23 pages) |
1 April 2008 | Director appointed mr richard carr (1 page) |
1 April 2008 | Director appointed mr richard carr (1 page) |
31 March 2008 | Director appointed mr lee robert brooks (1 page) |
31 March 2008 | Director appointed mr lee robert brooks (1 page) |
8 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
8 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
2 January 2008 | New secretary appointed (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Secretary resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Secretary resigned (1 page) |
2 January 2008 | New secretary appointed (1 page) |
2 January 2008 | Director resigned (1 page) |
22 October 2007 | Accounts for a medium company made up to 31 December 2006 (21 pages) |
22 October 2007 | Accounts for a medium company made up to 31 December 2006 (21 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
3 April 2007 | Return made up to 08/02/07; full list of members (3 pages) |
3 April 2007 | Return made up to 08/02/07; full list of members (3 pages) |
9 January 2007 | New director appointed (1 page) |
9 January 2007 | New director appointed (1 page) |
4 January 2007 | Particulars of mortgage/charge (3 pages) |
4 January 2007 | Particulars of mortgage/charge (3 pages) |
31 October 2006 | Accounts for a medium company made up to 31 December 2005 (21 pages) |
31 October 2006 | Accounts for a medium company made up to 31 December 2005 (21 pages) |
6 July 2006 | Declaration of mortgage charge released/ceased (1 page) |
6 July 2006 | Declaration of mortgage charge released/ceased (1 page) |
6 July 2006 | Declaration of mortgage charge released/ceased (1 page) |
6 July 2006 | Declaration of mortgage charge released/ceased (1 page) |
5 May 2006 | Particulars of mortgage/charge (4 pages) |
5 May 2006 | Particulars of mortgage/charge (4 pages) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
23 March 2006 | Return made up to 08/02/06; full list of members (3 pages) |
23 March 2006 | Return made up to 08/02/06; full list of members (3 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: unit 55 lidgate crescent langthwaite grange indust estate south kirkby pontefract west yorkshire WF9 3NR (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: unit 55 lidgate crescent langthwaite grange indust estate south kirkby pontefract west yorkshire WF9 3NR (1 page) |
30 January 2006 | New secretary appointed (1 page) |
30 January 2006 | New director appointed (1 page) |
30 January 2006 | New director appointed (1 page) |
30 January 2006 | New secretary appointed (1 page) |
27 January 2006 | Secretary resigned (1 page) |
27 January 2006 | Secretary resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
8 November 2005 | Accounts for a medium company made up to 31 December 2004 (22 pages) |
8 November 2005 | Accounts for a medium company made up to 31 December 2004 (22 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | New secretary appointed (2 pages) |
22 September 2005 | New secretary appointed (2 pages) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
24 June 2005 | Particulars of mortgage/charge (3 pages) |
24 June 2005 | Particulars of mortgage/charge (3 pages) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
22 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2005 | Return made up to 08/02/05; full list of members (8 pages) |
14 March 2005 | Return made up to 08/02/05; full list of members (8 pages) |
16 August 2004 | Accounts for a medium company made up to 31 December 2003 (23 pages) |
16 August 2004 | Accounts for a medium company made up to 31 December 2003 (23 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
18 February 2004 | Return made up to 08/02/04; full list of members (8 pages) |
18 February 2004 | Return made up to 08/02/04; full list of members (8 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
1 September 2003 | Accounts for a medium company made up to 31 December 2002 (23 pages) |
1 September 2003 | Accounts for a medium company made up to 31 December 2002 (23 pages) |
18 February 2003 | Return made up to 08/02/03; full list of members
|
18 February 2003 | Return made up to 08/02/03; full list of members
|
23 January 2003 | Accounts for a medium company made up to 31 March 2002 (22 pages) |
23 January 2003 | Accounts for a medium company made up to 31 March 2002 (22 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | New director appointed (3 pages) |
10 January 2003 | New director appointed (3 pages) |
10 January 2003 | Director resigned (1 page) |
23 December 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
23 December 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
1 May 2002 | Return made up to 08/02/02; full list of members
|
1 May 2002 | Return made up to 08/02/02; full list of members
|
18 April 2002 | £ ic 50133/82 17/01/02 £ sr 50051@1=50051 (1 page) |
18 April 2002 | Amend 122/£50000 sh not redeemed (1 page) |
18 April 2002 | Amend 122/£50000 sh not redeemed (1 page) |
18 April 2002 | £ ic 50133/82 17/01/02 £ sr 50051@1=50051 (1 page) |
2 February 2002 | Conve 17/01/02 (1 page) |
2 February 2002 | Resolutions
|
2 February 2002 | Resolutions
|
2 February 2002 | Resolutions
|
2 February 2002 | Resolutions
|
2 February 2002 | Resolutions
|
2 February 2002 | Resolutions
|
2 February 2002 | Conve 17/01/02 (1 page) |
2 February 2002 | Resolutions
|
2 February 2002 | £ ic 50133/133 17/01/02 £ sr 50000@1=50000 (1 page) |
2 February 2002 | £ ic 50133/133 17/01/02 £ sr 50000@1=50000 (1 page) |
2 February 2002 | Resolutions
|
2 February 2002 | Resolutions
|
2 February 2002 | Resolutions
|
1 February 2002 | Resolutions
|
1 February 2002 | Secretary's particulars changed (1 page) |
1 February 2002 | Resolutions
|
1 February 2002 | Director's particulars changed (1 page) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | New secretary appointed (2 pages) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | New secretary appointed (2 pages) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | Director's particulars changed (1 page) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | Secretary's particulars changed (1 page) |
30 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2002 | Particulars of mortgage/charge (4 pages) |
23 January 2002 | Particulars of mortgage/charge (4 pages) |
23 January 2002 | Particulars of mortgage/charge (4 pages) |
23 January 2002 | Particulars of mortgage/charge (4 pages) |
4 January 2002 | Particulars of mortgage/charge (3 pages) |
4 January 2002 | Particulars of mortgage/charge (3 pages) |
13 November 2001 | Full accounts made up to 31 March 2001 (16 pages) |
13 November 2001 | Full accounts made up to 31 March 2001 (16 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
3 September 2001 | £ ic 50150/50133 01/08/01 £ sr 17@1=17 (1 page) |
3 September 2001 | £ ic 50150/50133 01/08/01 £ sr 17@1=17 (1 page) |
22 August 2001 | Resolutions
|
22 August 2001 | Resolutions
|
21 August 2001 | Particulars of mortgage/charge (3 pages) |
21 August 2001 | Particulars of mortgage/charge (3 pages) |
14 March 2001 | Return made up to 08/02/01; full list of members
|
14 March 2001 | Return made up to 08/02/01; full list of members
|
20 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
20 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
29 February 2000 | Return made up to 08/02/00; full list of members (8 pages) |
29 February 2000 | Return made up to 08/02/00; full list of members (8 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
10 March 1999 | Return made up to 08/02/99; no change of members
|
10 March 1999 | Return made up to 08/02/99; no change of members
|
24 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
24 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
11 September 1998 | Registered office changed on 11/09/98 from: unit 55 lidgate crescent langthwaite grange I south kirkby, pontefract west yorkshire WF9 3NR (1 page) |
11 September 1998 | Registered office changed on 11/09/98 from: unit 55 lidgate crescent langthwaite grange I south kirkby, pontefract west yorkshire WF9 3NR (1 page) |
14 July 1998 | Registered office changed on 14/07/98 from: durkar low lane durkar wakefield west yorkshire WF4 2SQ (1 page) |
14 July 1998 | Registered office changed on 14/07/98 from: durkar low lane durkar wakefield west yorkshire WF4 2SQ (1 page) |
5 May 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Particulars of mortgage/charge (3 pages) |
26 February 1998 | Return made up to 08/02/98; change of members
|
26 February 1998 | Return made up to 08/02/98; change of members
|
12 February 1998 | Particulars of mortgage/charge (3 pages) |
12 February 1998 | Particulars of mortgage/charge (3 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
5 March 1997 | Return made up to 08/02/97; full list of members (7 pages) |
5 March 1997 | Return made up to 08/02/97; full list of members (7 pages) |
30 August 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
30 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
30 August 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
30 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
5 March 1996 | Return made up to 08/02/96; no change of members
|
5 March 1996 | Return made up to 08/02/96; no change of members
|
4 March 1996 | Director resigned (1 page) |
4 March 1996 | Director resigned (1 page) |
14 August 1995 | Auditor's resignation (2 pages) |
14 August 1995 | Auditor's resignation (2 pages) |
27 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 1995 | Ad 20/06/95--------- £ si 50050@1=50050 £ ic 100/50150 (2 pages) |
4 July 1995 | Secretary resigned (2 pages) |
4 July 1995 | Secretary resigned (2 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | New secretary appointed;new director appointed (2 pages) |
4 July 1995 | Resolutions
|
4 July 1995 | Resolutions
|
4 July 1995 | Resolutions
|
4 July 1995 | Conve 20/06/95 (1 page) |
4 July 1995 | Ad 20/06/95--------- £ si 50050@1=50050 £ ic 100/50150 (2 pages) |
4 July 1995 | Resolutions
|
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | Resolutions
|
4 July 1995 | Conve 20/06/95 (1 page) |
4 July 1995 | New secretary appointed;new director appointed (2 pages) |
4 July 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
20 February 1991 | Incorporation (13 pages) |
20 February 1991 | Incorporation (13 pages) |