Company NameLewcombe Homes Limited
DirectorsPeter John Gilman and Christopher Edward Gilman
Company StatusActive
Company Number02736223
CategoryPrivate Limited Company
Incorporation Date31 July 1992(31 years, 9 months ago)
Previous NameLewcombe Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter John Gilman
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1992(1 month, 1 week after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12th Floor Basilica
2 King Charles Street
Leeds
LS1 6LS
Director NameMr Christopher Edward Gilman
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2014(21 years, 6 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12th Floor Basilica
2 King Charles Street
Leeds
LS1 6LS
Director NameMr Christopher Edward Gilman
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(1 month, 1 week after company formation)
Appointment Duration19 years, 2 months (resigned 23 November 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOak House 3 Court Barton Lane
Clifford
Leeds
West Yorkshire
LS23 6SN
Director NameMrs Elizabeth Johnson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(1 month, 1 week after company formation)
Appointment Duration19 years, 2 months (resigned 23 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Tree Cottage
High Street Clifford
Wetherby
Yorkshire
LS23 6HJ
Secretary NameJohn Alan Austin
NationalityBritish
StatusResigned
Appointed11 September 1992(1 month, 1 week after company formation)
Appointment Duration15 years (resigned 28 September 2007)
RoleCompany Director
Correspondence Address14 Oundle Drive
Nottingham
Nottinghamshire
NG8 1BN
Secretary NameJudith Ann Corcoran
NationalityBritish
StatusResigned
Appointed28 September 2007(15 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Pasture Crescent
Filey
North Yorkshire
YO14 0EZ
Secretary NamePaula Jane Woodhead
NationalityBritish
StatusResigned
Appointed01 December 2010(18 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 January 2018)
RoleCompany Director
Correspondence AddressMiddleton House Westland Road
Leeds
West Yorkshire
LS11 5UH
Director NameMrs Paula Jane Woodhead
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(19 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor Basilica
2 King Charles Street
Leeds
LS1 6LS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed31 July 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitegmiholdings.co.uk
Telephone0113 2460085
Telephone regionLeeds

Location

Registered Address12th Floor Basilica
2 King Charles Street
Leeds
LS1 6LS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

1000 at £1Gmi Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£187,750
Gross Profit£19,941
Net Worth£329,715
Cash£12,490
Current Liabilities£1,111,552

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Charges

9 January 2015Delivered on: 26 January 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 113 franklin road, harrogate HG1 5EN - NYK90101. Flat 29 centaur house, 91 great george street, leeds LS1 3LA - WYK640428. 70 high street, clifford, wetherby LS23 6HJ - WYK812535. Apartment 94 basilica, 2 king charles street, leeds LS1 6LZ - WYK841162.
Outstanding
9 January 2015Delivered on: 23 January 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 113 franklin road, harrogate HG1 5EN - nyk 90101. flat 29 centaur house, 91 great george street, leeds LS1 3LA - WYK640428. 70 high street, clifford, wetherby LS23 6HJ - WYK812535. Apartment 94 basilica, 2 king charles street, leeds LS1 6LZ - WYK841162.
Outstanding
10 August 2021Delivered on: 13 August 2021
Persons entitled: Richard John Fisk

Classification: A registered charge
Particulars: The property known as no 2 st catherine's road, harrogate, HG2 8JZ.
Outstanding
27 May 2021Delivered on: 28 May 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 4 wayside crescent, harrogate, HG2 8NJ.
Outstanding
28 March 2018Delivered on: 29 March 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 4 st andrews walk, newton kyme, tadcaster, LS24 9FA registered at the land registry under title number NYK428534 and 38 belle vue avenue, scholes, leeds, LS15 4AD registered at the land registry under title number WYK39107.
Outstanding
23 February 2009Delivered on: 25 February 2009
Satisfied on: 5 December 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 3 prospect terrace fulford york t/no NYK48261.
Fully Satisfied
10 May 2002Delivered on: 22 May 2002
Satisfied on: 5 December 2014
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold land known as 40 & 40A micklegate, york title number NYK83216, 95 & 97 lawrence street, york title number NYK42536 and 3 prospect terrace, fulford, york title number NYK48261 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale. Assigned to the lender the related rights. Fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery. Floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. See the mortgage charge document for full details.
Fully Satisfied
12 October 2000Delivered on: 13 October 2000
Satisfied on: 3 November 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 40/40A micklegate york.
Fully Satisfied
20 September 2000Delivered on: 3 October 2000
Satisfied on: 5 December 2014
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 June 1993Delivered on: 5 July 1993
Satisfied on: 24 April 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 millfield road york north yorkshire.
Fully Satisfied
28 May 1993Delivered on: 17 June 1993
Satisfied on: 5 December 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 95 & 97 lawrence street hull road york north yorkshire.
Fully Satisfied
28 May 1993Delivered on: 17 June 1993
Satisfied on: 5 December 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 prospect house fulford york north yorkshire.
Fully Satisfied

Filing History

8 November 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
5 October 2023Director's details changed for Mr Christopher Edward Gilman on 21 September 2023 (2 pages)
5 October 2023Director's details changed for Mr Peter John Gilman on 30 September 2023 (2 pages)
1 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
5 September 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
13 August 2021Registration of charge 027362230012, created on 10 August 2021 (20 pages)
3 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
28 May 2021Registration of charge 027362230011, created on 27 May 2021 (40 pages)
12 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
30 September 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
17 October 2019Accounts for a small company made up to 31 March 2019 (13 pages)
31 July 2019Change of details for Gmi Holdings Limited as a person with significant control on 16 July 2019 (2 pages)
31 July 2019Confirmation statement made on 31 July 2019 with updates (3 pages)
31 July 2019Director's details changed for Mr Peter John Gilman on 16 July 2019 (2 pages)
8 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
23 July 2018Accounts for a small company made up to 31 March 2018 (13 pages)
29 March 2018Registration of charge 027362230010, created on 28 March 2018 (27 pages)
29 January 2018Termination of appointment of Paula Jane Woodhead as a secretary on 4 January 2018 (2 pages)
29 January 2018Termination of appointment of Paula Jane Woodhead as a director on 24 January 2018 (2 pages)
24 August 2017Accounts for a small company made up to 31 March 2017 (12 pages)
24 August 2017Accounts for a small company made up to 31 March 2017 (12 pages)
4 August 2017Registered office address changed from Middleton Lodge Westland Road Leeds LS11 5UH to 12th Floor Basilica 2 King Charles Street Leeds LS1 6LS on 4 August 2017 (1 page)
4 August 2017Registered office address changed from Middleton Lodge Westland Road Leeds LS11 5UH to 12th Floor Basilica 2 King Charles Street Leeds LS1 6LS on 4 August 2017 (1 page)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
19 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
2 September 2016Full accounts made up to 31 March 2016 (13 pages)
2 September 2016Full accounts made up to 31 March 2016 (13 pages)
2 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(5 pages)
2 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(5 pages)
17 August 2015Full accounts made up to 31 March 2015 (12 pages)
17 August 2015Full accounts made up to 31 March 2015 (12 pages)
26 January 2015Registration of charge 027362230009, created on 9 January 2015 (39 pages)
26 January 2015Registration of charge 027362230009, created on 9 January 2015 (39 pages)
26 January 2015Registration of charge 027362230009, created on 9 January 2015 (39 pages)
23 January 2015Registration of charge 027362230008, created on 9 January 2015 (27 pages)
23 January 2015Registration of charge 027362230008, created on 9 January 2015 (27 pages)
23 January 2015Registration of charge 027362230008, created on 9 January 2015 (27 pages)
5 December 2014Satisfaction of charge 2 in full (1 page)
5 December 2014Satisfaction of charge 7 in full (1 page)
5 December 2014Satisfaction of charge 7 in full (1 page)
5 December 2014Satisfaction of charge 4 in full (1 page)
5 December 2014Satisfaction of charge 2 in full (1 page)
5 December 2014Satisfaction of charge 6 in full (2 pages)
5 December 2014Satisfaction of charge 1 in full (1 page)
5 December 2014Satisfaction of charge 6 in full (2 pages)
5 December 2014Satisfaction of charge 4 in full (1 page)
5 December 2014Satisfaction of charge 1 in full (1 page)
4 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1,000
(5 pages)
4 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1,000
(5 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 March 2014Appointment of Mr Christopher Edward Gilman as a director (2 pages)
3 March 2014Registered office address changed from Middleton House Westland Road Leeds LS11 5UH on 3 March 2014 (1 page)
3 March 2014Appointment of Mr Christopher Edward Gilman as a director (2 pages)
3 March 2014Registered office address changed from Middleton House Westland Road Leeds LS11 5UH on 3 March 2014 (1 page)
3 March 2014Registered office address changed from Middleton House Westland Road Leeds LS11 5UH on 3 March 2014 (1 page)
4 February 2014Change of name notice (2 pages)
4 February 2014Company name changed lewcombe properties LIMITED\certificate issued on 04/02/14
  • RES15 ‐ Change company name resolution on 2014-01-27
(2 pages)
4 February 2014Company name changed lewcombe properties LIMITED\certificate issued on 04/02/14
  • RES15 ‐ Change company name resolution on 2014-01-27
(2 pages)
4 February 2014Change of name notice (2 pages)
28 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,000
(5 pages)
28 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,000
(5 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
6 August 2012Accounts for a small company made up to 31 March 2012 (5 pages)
6 August 2012Accounts for a small company made up to 31 March 2012 (5 pages)
2 May 2012Appointment of Mrs Paula Jane Woodhead as a director (2 pages)
2 May 2012Appointment of Mrs Paula Jane Woodhead as a director (2 pages)
9 December 2011Termination of appointment of Christopher Gilman as a director (1 page)
9 December 2011Termination of appointment of Elizabeth Johnson as a director (1 page)
9 December 2011Termination of appointment of Elizabeth Johnson as a director (1 page)
9 December 2011Termination of appointment of Christopher Gilman as a director (1 page)
8 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
8 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
24 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
24 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
30 December 2010Termination of appointment of Judith Corcoran as a secretary (2 pages)
30 December 2010Appointment of Paula Jane Woodhead as a secretary (3 pages)
30 December 2010Appointment of Paula Jane Woodhead as a secretary (3 pages)
30 December 2010Termination of appointment of Judith Corcoran as a secretary (2 pages)
22 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
22 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
11 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
11 August 2010Director's details changed for Mr Christopher Edward Gilman on 31 July 2010 (2 pages)
11 August 2010Director's details changed for Mr Christopher Edward Gilman on 31 July 2010 (2 pages)
11 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
6 August 2009Return made up to 31/07/09; full list of members (4 pages)
6 August 2009Return made up to 31/07/09; full list of members (4 pages)
27 July 2009Accounts for a small company made up to 31 March 2009 (6 pages)
27 July 2009Accounts for a small company made up to 31 March 2009 (6 pages)
13 May 2009Secretary's change of particulars / judith corcoran / 01/01/2009 (1 page)
13 May 2009Secretary's change of particulars / judith corcoran / 01/01/2009 (1 page)
25 February 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
13 August 2008Return made up to 31/07/08; full list of members (4 pages)
13 August 2008Return made up to 31/07/08; full list of members (4 pages)
23 July 2008Accounts for a small company made up to 31 March 2008 (6 pages)
23 July 2008Accounts for a small company made up to 31 March 2008 (6 pages)
17 October 2007New secretary appointed (2 pages)
17 October 2007Secretary resigned (1 page)
17 October 2007Secretary resigned (1 page)
17 October 2007New secretary appointed (2 pages)
22 August 2007Return made up to 31/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2007Return made up to 31/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2007Accounts for a small company made up to 31 March 2007 (7 pages)
19 July 2007Accounts for a small company made up to 31 March 2007 (7 pages)
24 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
24 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
17 August 2006Return made up to 31/07/06; full list of members (7 pages)
17 August 2006Return made up to 31/07/06; full list of members (7 pages)
28 March 2006Director's particulars changed (1 page)
28 March 2006Director's particulars changed (1 page)
10 March 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
10 March 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
8 February 2006Accounts for a small company made up to 30 June 2005 (6 pages)
8 February 2006Accounts for a small company made up to 30 June 2005 (6 pages)
23 August 2005Return made up to 31/07/05; full list of members (7 pages)
23 August 2005Return made up to 31/07/05; full list of members (7 pages)
17 November 2004Accounts for a small company made up to 30 June 2004 (6 pages)
17 November 2004Accounts for a small company made up to 30 June 2004 (6 pages)
3 November 2004Declaration of satisfaction of mortgage/charge (1 page)
3 November 2004Declaration of satisfaction of mortgage/charge (1 page)
26 August 2004Return made up to 31/07/04; full list of members (7 pages)
26 August 2004Return made up to 31/07/04; full list of members (7 pages)
23 July 2004Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page)
23 July 2004Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page)
10 May 2004Accounts for a small company made up to 31 August 2003 (6 pages)
10 May 2004Accounts for a small company made up to 31 August 2003 (6 pages)
25 September 2003Return made up to 31/07/03; full list of members (7 pages)
25 September 2003Return made up to 31/07/03; full list of members (7 pages)
9 April 2003Accounts for a small company made up to 31 August 2002 (6 pages)
9 April 2003Accounts for a small company made up to 31 August 2002 (6 pages)
21 August 2002Return made up to 31/07/02; full list of members (7 pages)
21 August 2002Return made up to 31/07/02; full list of members (7 pages)
27 May 2002Accounts for a small company made up to 31 August 2001 (6 pages)
27 May 2002Accounts for a small company made up to 31 August 2001 (6 pages)
22 May 2002Particulars of mortgage/charge (7 pages)
22 May 2002Particulars of mortgage/charge (7 pages)
6 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
13 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
13 October 2000Particulars of mortgage/charge (3 pages)
13 October 2000Particulars of mortgage/charge (3 pages)
3 October 2000Particulars of mortgage/charge (4 pages)
3 October 2000Particulars of mortgage/charge (4 pages)
15 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
30 September 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
24 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
18 August 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 1998Accounts for a small company made up to 31 August 1997 (6 pages)
29 May 1998Accounts for a small company made up to 31 August 1997 (6 pages)
24 April 1998Declaration of satisfaction of mortgage/charge (1 page)
24 April 1998Declaration of satisfaction of mortgage/charge (1 page)
27 August 1997Return made up to 31/07/97; no change of members (5 pages)
27 August 1997Return made up to 31/07/97; no change of members (5 pages)
27 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
27 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
28 November 1996Accounting reference date extended from 31/05/97 to 31/08/97 (1 page)
28 November 1996Accounting reference date extended from 31/05/97 to 31/08/97 (1 page)
3 September 1996Return made up to 31/07/96; full list of members (7 pages)
3 September 1996Return made up to 31/07/96; full list of members (7 pages)
31 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
31 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
25 April 1995Accounts for a small company made up to 31 May 1994 (6 pages)
25 April 1995Accounts for a small company made up to 31 May 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
5 July 1993Particulars of mortgage/charge (3 pages)
5 July 1993Particulars of mortgage/charge (3 pages)
17 June 1993Particulars of mortgage/charge (3 pages)
17 June 1993Particulars of mortgage/charge (3 pages)
17 September 1992Company name changed original ideas LIMITED\certificate issued on 17/09/92 (2 pages)
17 September 1992Company name changed original ideas LIMITED\certificate issued on 17/09/92 (2 pages)
31 July 1992Incorporation (8 pages)
31 July 1992Incorporation (8 pages)