Company NameTAIT Rentals UK Ltd.
Company StatusActive
Company Number02584106
CategoryPrivate Limited Company
Incorporation Date20 February 1991(33 years, 2 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ben Hayden Brooks
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2010(19 years, 10 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Langthwaite Road, Langthwaite Grange Ind Es
South Kirkby
Pontefract
West Yorkshire
WF9 3AP
Director NameAdam Douglas Davis
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed31 October 2019(28 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address401 W. Lincoln Avenue
Lititz
Pennsylvania
17543
Director NameRobert Carl Rathsam
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed28 October 2020(29 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTait 401 W. Lincoln Avenue
Lititz
Pa
17543
Director NameRamon Enrique Mercedes
Date of BirthOctober 1979 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed27 December 2023(32 years, 10 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTait Towers Manufacturing Llc 401 W. Lincoln Ave.
Lititz
Pa
17543
Director NameGraham Anthony Thomas
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(same day as company formation)
RoleGeneral Manager
Correspondence Address3 Mulberry Gardens
Methley
Leeds
LS26 9EB
Director NameDavid Andrew Young
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(2 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 1993)
RoleConsulting Engineer
Correspondence Address5 Hill Top Road
Newmillerdam
Wakefield
West Yorkshire
WF2 6QB
Secretary NameDavid Andrew Young
NationalityBritish
StatusResigned
Appointed15 May 1991(2 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 1993)
RoleConsulting Engineer
Correspondence Address5 Hill Top Road
Newmillerdam
Wakefield
West Yorkshire
WF2 6QB
Director NameMr Adrian Brooks
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(1 year, 1 month after company formation)
Appointment Duration27 years, 6 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Tree House
24a Beechcroft
Walton
Wakefield
WF2 6MY
Secretary NameMrs Jacqueline Brooks
NationalityBritish
StatusResigned
Appointed30 November 1993(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 June 1995)
RoleSecretary
Correspondence Address39 School Lane
Walton
Wakefield
West Yorkshire
WF2 6PA
Director NameWalter Skinner Wright
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(4 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 17 January 2002)
RoleAccountant
Correspondence Address21 Charles Crescent
Lenzie
Glasgow
G66 5HH
Scotland
Director NameMr Sean Terrence Kelly
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(4 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 April 2002)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressBell House Reynard Crag Lane
High Birstwith
Harrogate
North Yorkshire
HG3 2JQ
Secretary NameWalter Skinner Wright
NationalityBritish
StatusResigned
Appointed20 June 1995(4 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 17 January 2002)
RoleNon Executive Director
Correspondence Address21 Charles Crescent
Lenzie
Glasgow
G66 5HH
Scotland
Director NameMr Stewart Chambers
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed16 August 1997(6 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Grange
Syndale Road Normanton
Wakefield
West Yorkshire
WF6 1NT
Director NameIan James Warhurst
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1997(6 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 January 2002)
RoleCompany Director
Correspondence Address4 New Close
Silkstone
Barnsley
South Yorkshire
S75 4HF
Director NameMr Karl John Blackburn
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(10 years, 6 months after company formation)
Appointment Duration4 years (resigned 15 September 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Badgers Close
Durkar
Wakefield
Yorkshire
WF4 3QD
Secretary NameMr Karl John Blackburn
NationalityBritish
StatusResigned
Appointed17 January 2002(10 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 September 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Badgers Close
Durkar
Wakefield
Yorkshire
WF4 3QD
Director NameMr Darrel Mark Pritchard
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(11 years, 2 months after company formation)
Appointment Duration8 months (resigned 31 December 2002)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address7 Lumb Lane
Almondbury
Huddersfield
West Yorkshire
HD4 6SZ
Director NameMr Peter Godfrey Turner
Date of BirthApril 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed02 January 2003(11 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2005)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address16 Northfield Avenue
Appleton Roebuck
York
North Yorkshire
YO23 7EB
Director NameMr Simon Mark Taylor
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(12 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6a Cropwell Road
Radcliffe On Trent
Nottinghamshire
NG12 2FS
Director NameMr John Jagger
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(14 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Grange
Cragg Drive
Ilkley
West Yorkshire
LS29 8BE
Director NameSamantha Kellard
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(14 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 2005)
RoleCompany Director
Correspondence AddressThe Bell House
Camden Row
London
Greater London
SE3 0QA
Secretary NameJacqueline Brooks
NationalityBritish
StatusResigned
Appointed15 September 2005(14 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 24 January 2006)
RoleSecretary
Correspondence AddressOak Tree House 24a Beechcroft
Walton
Wakefield
West Yorkshire
WF2 6NY
Director NameMr Paul Kay Below
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(14 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 December 2007)
RoleBusiness Support
Country of ResidenceEngland
Correspondence Address24 Wheatley Road
Ilkley
West Yorkshire
LS29 8TS
Secretary NameMr Paul Kay Below
NationalityBritish
StatusResigned
Appointed24 January 2006(14 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 December 2007)
RoleBusiness Support
Country of ResidenceEngland
Correspondence Address24 Wheatley Road
Ilkley
West Yorkshire
LS29 8TS
Director NameMr Mark Heneghan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 2006(15 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 June 2007)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address3 Casterton Way
Worsley
Manchester
M28 1UR
Secretary NameMrs Tracy Park
NationalityBritish
StatusResigned
Appointed20 December 2007(16 years, 10 months after company formation)
Appointment Duration3 years (resigned 31 December 2010)
RoleFinance Manager
Correspondence Address10 Spring Hill
Woolley Grange
Barnsley
South Yorkshire
S75 5GY
Director NameMr Lee Robert Brooks
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(17 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Kilby Street
Wakefield
West Yorkshire
WF1 2RB
Director NameMr Richard Carr
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(17 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2009)
RoleOperations Director
Correspondence Address2 Wellhouse Lane
Penistone
Sheffield
United Kingdon
S36 8ER
Director NameMr Mark Richard Tucknott
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2018(27 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Langthwaite Road, Langthwaite Grange Ind Es
South Kirkby
Pontefract
West Yorkshire
WF9 3AP
Director NameMichael Joseph Dominguez
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2019(28 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 February 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address50 Kennedy Plaza 18th Floor
Providence
Rhode Island
02903
Director NameScott Macomb Marimow
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2019(28 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 February 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address50 Kennedy Plaza 18th Floor
Providence
Rhode Island
02903
Director NameAvery Coryell White
Date of BirthApril 1982 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2019(28 years, 8 months after company formation)
Appointment Duration12 months (resigned 28 October 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address401 W. Lincoln Avenue
Lititz
Pennsylvania
17543
Director NameUlrike Schachner-Dadley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAustrian
StatusResigned
Appointed31 October 2019(28 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Falcon Park Neasden Lane
London
NW10 1RZ
Director NameMary June Huwaldt
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 2021(29 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 May 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTait 401 W. Lincoln Ave.
Lititz
Pa
17543
Director NameKerri McClellan
Date of BirthMay 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2022(31 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 October 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTait 401 W Lincoln Ave
Lititz
Pa
17543

Contact

Websitels-live.com
Email address[email protected]
Telephone01977 659888
Telephone regionPontefract

Location

Registered AddressUnit 5 Langthwaite Road, Langthwaite Grange Ind Estate
South Kirkby
Pontefract
West Yorkshire
WF9 3AP
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishSouth Kirkby and Moorthorpe
WardSouth Elmsall and South Kirkby
Built Up AreaSouth Elmsall/South Kirkby
Address Matches2 other UK companies use this postal address

Shareholders

82 at £1Dark Arches Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,342,939
Cash£103,652
Current Liabilities£931,337

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Charges

17 January 2002Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 1998Delivered 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 1998Delivered 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 1995Delivered 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 1994Delivered 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 2006Delivered 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 2006Delivered 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 2004Delivered 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 2004Delivered 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 1991Delivered 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 2020Delivered 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 2020Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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

Filing History

27 October 2023Termination of appointment of Kerri Mcclellan as a director on 16 October 2023 (1 page)
10 August 2023Accounts for a small company made up to 31 December 2022 (18 pages)
1 August 2023Termination of appointment of Ulrike Schachner-Dadley as a director on 19 July 2023 (1 page)
7 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
24 September 2022Accounts for a small company made up to 31 December 2021 (19 pages)
23 May 2022Appointment of Kerri Mcclellan as a director on 11 May 2022 (2 pages)
18 May 2022Termination of appointment of Mary June Huwaldt as a director on 11 May 2022 (1 page)
7 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
23 September 2021Accounts for a small company made up to 31 December 2020 (20 pages)
7 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
6 February 2021Termination of appointment of Scott Macomb Marimow as a director on 5 February 2021 (1 page)
6 February 2021Termination of appointment of Michael Joseph Dominguez as a director on 5 February 2021 (1 page)
6 February 2021Appointment of Mary June Huwaldt as a director on 5 February 2021 (2 pages)
29 October 2020Appointment of Robert Carl Rathsam as a director on 28 October 2020 (2 pages)
29 October 2020Director's details changed for Robert Carl Rathsam on 28 October 2020 (2 pages)
29 October 2020Termination of appointment of Avery Coryell White as a director on 28 October 2020 (1 page)
29 October 2020Company name changed ls-live LTD.\certificate issued on 29/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-23
(3 pages)
16 September 2020Registration of charge 025841060018, created on 1 September 2020 (24 pages)
27 August 2020Registration of charge 025841060017, created on 25 August 2020 (24 pages)
30 June 2020Full accounts made up to 31 December 2019 (20 pages)
7 February 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
13 November 2019Appointment of Adam Douglas Davis as a director on 31 October 2019 (2 pages)
13 November 2019Appointment of Ulrike Schachner-Dadley as a director on 31 October 2019 (2 pages)
13 November 2019Termination of appointment of Mark Richard Tucknott as a director on 31 October 2019 (1 page)
13 November 2019Termination of appointment of Adrian Brooks as a director on 31 October 2019 (1 page)
13 November 2019Appointment of Michael Joseph Dominguez as a director on 31 October 2019 (2 pages)
13 November 2019Appointment of Avery Coryell White as a director on 31 October 2019 (2 pages)
13 November 2019Appointment of Scott Macomb Marimow as a director on 31 October 2019 (2 pages)
1 November 2019Satisfaction of charge 13 in full (1 page)
28 October 2019Notification of Production Park Holdings Limited as a person with significant control on 14 October 2019 (2 pages)
28 October 2019Notification of Brilliant Topco Limited as a person with significant control on 15 October 2019 (2 pages)
28 October 2019Cessation of Production Park Limited as a person with significant control on 14 October 2019 (1 page)
28 October 2019Cessation of Production Park Holdings Limited as a person with significant control on 15 October 2019 (1 page)
7 October 2019Accounts for a small company made up to 31 December 2018 (14 pages)
7 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (26 pages)
17 September 2018Appointment of Mr Mark Tucknott as a director on 14 September 2018 (2 pages)
4 April 2018Satisfaction of charge 14 in full (2 pages)
4 April 2018Satisfaction of charge 12 in full (2 pages)
14 February 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
6 October 2017Full accounts made up to 31 December 2016 (27 pages)
6 October 2017Full accounts made up to 31 December 2016 (27 pages)
15 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (30 pages)
13 October 2016Full accounts made up to 31 December 2015 (30 pages)
19 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 82
(4 pages)
19 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 82
(4 pages)
11 January 2016Registered 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 2016Registered 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 2015Accounts for a small company made up to 31 December 2014 (10 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (10 pages)
6 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 82
(4 pages)
6 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 82
(4 pages)
6 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 82
(4 pages)
30 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
30 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
10 October 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
10 October 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
29 September 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
29 September 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
7 April 2014Accounts for a small company made up to 30 June 2013 (9 pages)
7 April 2014Accounts for a small company made up to 30 June 2013 (9 pages)
7 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 82
(4 pages)
7 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 82
(4 pages)
7 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 82
(4 pages)
8 April 2013Full accounts made up to 30 June 2012 (32 pages)
8 April 2013Full accounts made up to 30 June 2012 (32 pages)
21 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
3 April 2012Accounts for a medium company made up to 30 June 2011 (26 pages)
3 April 2012Accounts for a medium company made up to 30 June 2011 (26 pages)
2 April 2012Change of name notice (2 pages)
2 April 2012Company name changed ls-facilities LTD\certificate issued on 02/04/12
  • RES15 ‐ Change company name resolution on 2012-03-30
(2 pages)
2 April 2012Company name changed ls-facilities LTD\certificate issued on 02/04/12
  • RES15 ‐ Change company name resolution on 2012-03-30
(2 pages)
2 April 2012Change of name notice (2 pages)
14 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
14 February 2012Registered 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 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
14 February 2012Registered 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 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
28 September 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
5 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 May 2011Company name changed ls-live LIMITED\certificate issued on 04/05/11
  • RES15 ‐ Change company name resolution on 2011-04-27
(2 pages)
4 May 2011Company name changed ls-live LIMITED\certificate issued on 04/05/11
  • RES15 ‐ Change company name resolution on 2011-04-27
(2 pages)
28 April 2011Change of name notice (2 pages)
28 April 2011Change of name notice (2 pages)
22 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
27 January 2011Appointment of Mr Ben Hayden Brooks as a director (2 pages)
27 January 2011Appointment of Mr Ben Hayden Brooks as a director (2 pages)
13 January 2011Termination of appointment of Lee Brooks as a director (1 page)
13 January 2011Termination of appointment of Tracy Park as a secretary (1 page)
13 January 2011Termination of appointment of Tracy Park as a secretary (1 page)
13 January 2011Termination of appointment of Lee Brooks as a director (1 page)
3 October 2010Accounts for a medium company made up to 31 December 2009 (21 pages)
3 October 2010Accounts for a medium company made up to 31 December 2009 (21 pages)
28 September 2010Change of name notice (2 pages)
28 September 2010Company name changed lite structures (GB) LIMITED\certificate issued on 28/09/10
  • RES15 ‐ Change company name resolution on 2010-09-14
(2 pages)
28 September 2010Change of name notice (2 pages)
28 September 2010Company name changed lite structures (GB) LIMITED\certificate issued on 28/09/10
  • RES15 ‐ Change company name resolution on 2010-09-14
(2 pages)
8 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Mr Lee Robert Brooks on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Lee Robert Brooks on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Mr Lee Robert Brooks on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
5 November 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
5 November 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
24 September 2009Secretary's change of particulars / tracy kilburn / 06/06/2009 (1 page)
24 September 2009Appointment terminated director richard carr (1 page)
24 September 2009Appointment terminated director richard carr (1 page)
24 September 2009Secretary's change of particulars / tracy kilburn / 06/06/2009 (1 page)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
10 February 2009Return made up to 08/02/09; full list of members (4 pages)
10 February 2009Return made up to 08/02/09; full list of members (4 pages)
30 October 2008Accounts for a medium company made up to 31 December 2007 (23 pages)
30 October 2008Accounts for a medium company made up to 31 December 2007 (23 pages)
1 April 2008Director appointed mr richard carr (1 page)
1 April 2008Director appointed mr richard carr (1 page)
31 March 2008Director appointed mr lee robert brooks (1 page)
31 March 2008Director appointed mr lee robert brooks (1 page)
8 February 2008Return made up to 08/02/08; full list of members (2 pages)
8 February 2008Return made up to 08/02/08; full list of members (2 pages)
2 January 2008New secretary appointed (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Secretary resigned (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Secretary resigned (1 page)
2 January 2008New secretary appointed (1 page)
2 January 2008Director resigned (1 page)
22 October 2007Accounts for a medium company made up to 31 December 2006 (21 pages)
22 October 2007Accounts for a medium company made up to 31 December 2006 (21 pages)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
3 April 2007Return made up to 08/02/07; full list of members (3 pages)
3 April 2007Return made up to 08/02/07; full list of members (3 pages)
9 January 2007New director appointed (1 page)
9 January 2007New director appointed (1 page)
4 January 2007Particulars of mortgage/charge (3 pages)
4 January 2007Particulars of mortgage/charge (3 pages)
31 October 2006Accounts for a medium company made up to 31 December 2005 (21 pages)
31 October 2006Accounts for a medium company made up to 31 December 2005 (21 pages)
6 July 2006Declaration of mortgage charge released/ceased (1 page)
6 July 2006Declaration of mortgage charge released/ceased (1 page)
6 July 2006Declaration of mortgage charge released/ceased (1 page)
6 July 2006Declaration of mortgage charge released/ceased (1 page)
5 May 2006Particulars of mortgage/charge (4 pages)
5 May 2006Particulars of mortgage/charge (4 pages)
5 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
23 March 2006Return made up to 08/02/06; full list of members (3 pages)
23 March 2006Return made up to 08/02/06; full list of members (3 pages)
7 February 2006Registered 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 2006Registered 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 2006New secretary appointed (1 page)
30 January 2006New director appointed (1 page)
30 January 2006New director appointed (1 page)
30 January 2006New secretary appointed (1 page)
27 January 2006Secretary resigned (1 page)
27 January 2006Secretary resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
8 November 2005Accounts for a medium company made up to 31 December 2004 (22 pages)
8 November 2005Accounts for a medium company made up to 31 December 2004 (22 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
22 September 2005Director resigned (1 page)
22 September 2005Secretary resigned (1 page)
22 September 2005New secretary appointed (2 pages)
22 September 2005New secretary appointed (2 pages)
22 September 2005Secretary resigned (1 page)
22 September 2005Director resigned (1 page)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
22 April 2005Declaration of satisfaction of mortgage/charge (1 page)
22 April 2005Declaration of satisfaction of mortgage/charge (1 page)
14 March 2005Return made up to 08/02/05; full list of members (8 pages)
14 March 2005Return made up to 08/02/05; full list of members (8 pages)
16 August 2004Accounts for a medium company made up to 31 December 2003 (23 pages)
16 August 2004Accounts for a medium company made up to 31 December 2003 (23 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Declaration of satisfaction of mortgage/charge (1 page)
6 July 2004Declaration of satisfaction of mortgage/charge (1 page)
6 July 2004Particulars of mortgage/charge (3 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
18 February 2004Return made up to 08/02/04; full list of members (8 pages)
18 February 2004Return made up to 08/02/04; full list of members (8 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
1 September 2003Accounts for a medium company made up to 31 December 2002 (23 pages)
1 September 2003Accounts for a medium company made up to 31 December 2002 (23 pages)
18 February 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2003Accounts for a medium company made up to 31 March 2002 (22 pages)
23 January 2003Accounts for a medium company made up to 31 March 2002 (22 pages)
10 January 2003Director resigned (1 page)
10 January 2003New director appointed (3 pages)
10 January 2003New director appointed (3 pages)
10 January 2003Director resigned (1 page)
23 December 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
23 December 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
1 May 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
1 May 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
18 April 2002£ ic 50133/82 17/01/02 £ sr 50051@1=50051 (1 page)
18 April 2002Amend 122/£50000 sh not redeemed (1 page)
18 April 2002Amend 122/£50000 sh not redeemed (1 page)
18 April 2002£ ic 50133/82 17/01/02 £ sr 50051@1=50051 (1 page)
2 February 2002Conve 17/01/02 (1 page)
2 February 2002Resolutions
  • RES13 ‐ Redeem shares 17/01/02
(1 page)
2 February 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
2 February 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
2 February 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
2 February 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
2 February 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
2 February 2002Conve 17/01/02 (1 page)
2 February 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
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 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
2 February 2002Resolutions
  • RES13 ‐ Redeem shares 17/01/02
(1 page)
2 February 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
1 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 February 2002Secretary's particulars changed (1 page)
1 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 February 2002Director's particulars changed (1 page)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
1 February 2002New secretary appointed (2 pages)
1 February 2002Director resigned (1 page)
1 February 2002New secretary appointed (2 pages)
1 February 2002Director resigned (1 page)
1 February 2002Director's particulars changed (1 page)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
1 February 2002Secretary's particulars changed (1 page)
30 January 2002Declaration of satisfaction of mortgage/charge (1 page)
30 January 2002Declaration of satisfaction of mortgage/charge (1 page)
30 January 2002Declaration of satisfaction of mortgage/charge (1 page)
30 January 2002Declaration of satisfaction of mortgage/charge (1 page)
30 January 2002Declaration of satisfaction of mortgage/charge (1 page)
30 January 2002Declaration of satisfaction of mortgage/charge (1 page)
30 January 2002Declaration of satisfaction of mortgage/charge (1 page)
30 January 2002Declaration of satisfaction of mortgage/charge (1 page)
23 January 2002Particulars of mortgage/charge (4 pages)
23 January 2002Particulars of mortgage/charge (4 pages)
23 January 2002Particulars of mortgage/charge (4 pages)
23 January 2002Particulars of mortgage/charge (4 pages)
4 January 2002Particulars of mortgage/charge (3 pages)
4 January 2002Particulars of mortgage/charge (3 pages)
13 November 2001Full accounts made up to 31 March 2001 (16 pages)
13 November 2001Full accounts made up to 31 March 2001 (16 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New 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 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 August 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 August 2001Particulars of mortgage/charge (3 pages)
21 August 2001Particulars of mortgage/charge (3 pages)
14 March 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 2000Full accounts made up to 31 March 2000 (12 pages)
20 September 2000Full accounts made up to 31 March 2000 (12 pages)
29 February 2000Return made up to 08/02/00; full list of members (8 pages)
29 February 2000Return made up to 08/02/00; full list of members (8 pages)
25 January 2000Full accounts made up to 31 March 1999 (15 pages)
25 January 2000Full accounts made up to 31 March 1999 (15 pages)
10 March 1999Return made up to 08/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 1999Return made up to 08/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1998Full accounts made up to 31 March 1998 (13 pages)
24 September 1998Full accounts made up to 31 March 1998 (13 pages)
11 September 1998Registered 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 1998Registered 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 1998Registered office changed on 14/07/98 from: durkar low lane durkar wakefield west yorkshire WF4 2SQ (1 page)
14 July 1998Registered office changed on 14/07/98 from: durkar low lane durkar wakefield west yorkshire WF4 2SQ (1 page)
5 May 1998Particulars of mortgage/charge (3 pages)
5 May 1998Particulars of mortgage/charge (3 pages)
26 February 1998Return made up to 08/02/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 February 1998Return made up to 08/02/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 February 1998Particulars of mortgage/charge (3 pages)
12 February 1998Particulars of mortgage/charge (3 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
5 March 1997Return made up to 08/02/97; full list of members (7 pages)
5 March 1997Return made up to 08/02/97; full list of members (7 pages)
30 August 1996Accounts for a small company made up to 31 March 1995 (8 pages)
30 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
30 August 1996Accounts for a small company made up to 31 March 1995 (8 pages)
30 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
5 March 1996Return made up to 08/02/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 March 1996Return made up to 08/02/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 March 1996Director resigned (1 page)
4 March 1996Director resigned (1 page)
14 August 1995Auditor's resignation (2 pages)
14 August 1995Auditor's resignation (2 pages)
27 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 July 1995Ad 20/06/95--------- £ si 50050@1=50050 £ ic 100/50150 (2 pages)
4 July 1995Secretary resigned (2 pages)
4 July 1995Secretary resigned (2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New secretary appointed;new director appointed (2 pages)
4 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
4 July 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
4 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
4 July 1995Conve 20/06/95 (1 page)
4 July 1995Ad 20/06/95--------- £ si 50050@1=50050 £ ic 100/50150 (2 pages)
4 July 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
4 July 1995Conve 20/06/95 (1 page)
4 July 1995New secretary appointed;new director appointed (2 pages)
4 July 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
20 February 1991Incorporation (13 pages)
20 February 1991Incorporation (13 pages)