Company NameIn Line Health And Beauty Limited
DirectorChristian Miles Cain
Company StatusActive
Company Number03399945
CategoryPrivate Limited Company
Incorporation Date8 July 1997(26 years, 10 months ago)
Previous NameIn-Line Cosmetics Limited

Business Activity

Section CManufacturing
SIC 2452Manufacture perfumes & toilet preparations
SIC 20420Manufacture of perfumes and toilet preparations

Directors

Director NameMr Christian Miles Cain
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1997(same day as company formation)
RoleChemist
Country of ResidenceEngland
Correspondence AddressBcl House 2 Pavilion Business Park
Royds Hall Road
Leeds
LS12 6AJ
Secretary NameAdele Cain
NationalityBritish
StatusCurrent
Appointed30 June 2004(6 years, 11 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Correspondence AddressBcl House 2 Pavilion Business Park
Royds Hall Road
Leeds
LS12 6AJ
Secretary NameSandra Cain
NationalityBritish
StatusResigned
Appointed08 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Eliot Gardens
Newquay
Cornwall
TR7 2QE
Secretary NameCaroline Ruth Paul
NationalityBritish
StatusResigned
Appointed14 June 2000(2 years, 11 months after company formation)
Appointment Duration4 years (resigned 30 June 2004)
RoleManager
Correspondence Address1 Cricketers Terrace
Armley
Leeds
West Yorkshire
LS12 1ST
Director NameDavid Calvert
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(4 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 July 2004)
RoleManager
Correspondence Address9 Lady Close
Ossett
West Yorkshire
WF5 9PZ
Director NameCaroline Ruth Paul
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(6 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 April 2010)
RoleManager
Correspondence Address83 Armley Ridge Road
Leeds
LS12 3PE
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed08 July 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteinlinehealthandbeauty.com
Telephone0113 2491824
Telephone regionLeeds

Location

Registered AddressBcl House 2 Pavilion Business Park
Royds Hall Road
Leeds
LS12 6AJ
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardFarnley and Wortley
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

550 at £1Christian Miles Cain
55.00%
Ordinary
450 at £1Adele Cain
45.00%
Ordinary

Financials

Year2014
Net Worth£1,190,732
Cash£316,282
Current Liabilities£249,388

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 July 2023 (10 months ago)
Next Return Due1 August 2024 (2 months, 2 weeks from now)

Charges

15 February 2013Delivered on: 22 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
2 March 2012Delivered on: 7 March 2012
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 property k/a unit 4 felnex trading estate pontefract lane leeds t/no WYK596259 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
15 February 2012Delivered on: 16 February 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
30 April 2003Delivered on: 1 May 2003
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
27 February 2001Delivered on: 3 March 2001
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
14 March 2013Delivered on: 19 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H apollo house, unit 4 felnex industrial estate pontefract lane leeds t/no. WYK596259TOGETHER with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
24 January 2012Delivered on: 27 January 2012
Satisfied on: 11 February 2012
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
23 January 2002Delivered on: 30 January 2002
Satisfied on: 29 March 2011
Persons entitled: Skipton Business Finance Limited

Classification: Fixed & floating charge on debts & related rights
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All assets.
Fully Satisfied
16 June 1999Delivered on: 24 June 1999
Satisfied on: 29 March 2011
Persons entitled: Close Invoice Finance Limited

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and pursuant to or in connection with a financing agreement.
Particulars: Fixed and floating charge over all book and other debts.
Fully Satisfied
8 September 1997Delivered on: 25 September 1997
Satisfied on: 29 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

9 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
31 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
31 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
4 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
17 August 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
16 August 2018Registered office address changed from Unit 4 Felnex Trading Estate Pontefract Lane Leeds LS9 0SL England to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 16 August 2018 (1 page)
7 June 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
18 August 2017Register inspection address has been changed to Innovation House Felnex Trading Estate, Pontefract Lane Leeds LS9 0SL (1 page)
18 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
18 August 2017Register inspection address has been changed to Innovation House Felnex Trading Estate, Pontefract Lane Leeds LS9 0SL (1 page)
18 August 2017Register(s) moved to registered inspection location Innovation House Felnex Trading Estate, Pontefract Lane Leeds LS9 0SL (1 page)
18 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
18 August 2017Register(s) moved to registered inspection location Innovation House Felnex Trading Estate, Pontefract Lane Leeds LS9 0SL (1 page)
3 February 2017Registered office address changed from B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to Unit 4 Felnex Trading Estate Pontefract Lane Leeds LS9 0SL on 3 February 2017 (1 page)
3 February 2017Registered office address changed from B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to Unit 4 Felnex Trading Estate Pontefract Lane Leeds LS9 0SL on 3 February 2017 (1 page)
18 July 2016Confirmation statement made on 18 July 2016 with updates (4 pages)
18 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (4 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
9 July 2015Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 9 July 2015 (1 page)
9 July 2015Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 9 July 2015 (1 page)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
(4 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
(4 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
(4 pages)
9 July 2015Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 9 July 2015 (1 page)
13 November 2014Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 13 November 2014 (1 page)
13 November 2014Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 13 November 2014 (1 page)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(4 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(4 pages)
8 July 2014Registered office address changed from Unit 6 30-38 Dock Street Leeds West Yorkshire LS10 1JF on 8 July 2014 (1 page)
8 July 2014Registered office address changed from Unit 6 30-38 Dock Street Leeds West Yorkshire LS10 1JF on 8 July 2014 (1 page)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(4 pages)
8 July 2014Registered office address changed from Unit 6 30-38 Dock Street Leeds West Yorkshire LS10 1JF on 8 July 2014 (1 page)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (21 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (21 pages)
15 August 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
15 August 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (4 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 10 (10 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 10 (10 pages)
22 February 2013Particulars of a mortgage or charge / charge no: 9 (11 pages)
22 February 2013Particulars of a mortgage or charge / charge no: 9 (11 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
29 June 2012Current accounting period shortened from 31 March 2012 to 31 March 2011 (1 page)
29 June 2012Current accounting period shortened from 31 March 2012 to 31 March 2011 (1 page)
7 March 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
17 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 6 (11 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 6 (11 pages)
8 December 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
8 December 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
3 August 2010Termination of appointment of Caroline Paul as a director (1 page)
3 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
3 August 2010Termination of appointment of Caroline Paul as a director (1 page)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 February 2010Company name changed in-line cosmetics LIMITED\certificate issued on 16/02/10
  • CONNOT ‐
(2 pages)
16 February 2010Company name changed in-line cosmetics LIMITED\certificate issued on 16/02/10
  • CONNOT ‐
(2 pages)
21 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-11
(1 page)
21 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-11
(1 page)
17 August 2009Return made up to 08/07/09; full list of members (4 pages)
17 August 2009Return made up to 08/07/09; full list of members (4 pages)
13 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 July 2008Director's change of particulars / caroline paul / 30/06/2007 (1 page)
17 July 2008Return made up to 08/07/08; full list of members (4 pages)
17 July 2008Director's change of particulars / caroline paul / 30/06/2007 (1 page)
17 July 2008Return made up to 08/07/08; full list of members (4 pages)
7 February 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 February 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 July 2007Return made up to 08/07/07; full list of members (2 pages)
25 July 2007Return made up to 08/07/07; full list of members (2 pages)
17 July 2006Return made up to 08/07/06; full list of members (2 pages)
17 July 2006Return made up to 08/07/06; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
15 July 2005Return made up to 08/07/05; full list of members (7 pages)
15 July 2005Return made up to 08/07/05; full list of members (7 pages)
1 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 April 2005Registered office changed on 07/04/05 from: 33 george street wakefield west yorkshire WF1 1LX (1 page)
7 April 2005Registered office changed on 07/04/05 from: 33 george street wakefield west yorkshire WF1 1LX (1 page)
27 August 2004Secretary resigned (1 page)
27 August 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
27 August 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
27 August 2004New secretary appointed (2 pages)
27 August 2004Return made up to 08/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 August 2004Secretary resigned (1 page)
27 August 2004Return made up to 08/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 August 2004New secretary appointed (2 pages)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
31 December 2003Accounts for a small company made up to 31 August 2003 (7 pages)
31 December 2003Accounts for a small company made up to 31 August 2003 (7 pages)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
1 August 2003Return made up to 08/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 August 2003Return made up to 08/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 May 2003Particulars of mortgage/charge (3 pages)
1 May 2003Particulars of mortgage/charge (3 pages)
31 March 2003Accounts for a small company made up to 31 August 2002 (7 pages)
31 March 2003Accounts for a small company made up to 31 August 2002 (7 pages)
6 August 2002Return made up to 08/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 August 2002Return made up to 08/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2002Particulars of mortgage/charge (3 pages)
30 January 2002Particulars of mortgage/charge (3 pages)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
23 November 2001Accounts for a small company made up to 31 August 2001 (6 pages)
23 November 2001Accounts for a small company made up to 31 August 2001 (6 pages)
18 July 2001Return made up to 08/07/01; full list of members (6 pages)
18 July 2001Return made up to 08/07/01; full list of members (6 pages)
3 March 2001Particulars of mortgage/charge (3 pages)
3 March 2001Particulars of mortgage/charge (3 pages)
1 February 2001Accounts for a small company made up to 31 August 2000 (7 pages)
1 February 2001Accounts for a small company made up to 31 August 2000 (7 pages)
2 August 2000Return made up to 08/07/00; full list of members (6 pages)
2 August 2000Return made up to 08/07/00; full list of members (6 pages)
28 June 2000Secretary resigned (1 page)
28 June 2000Secretary resigned (1 page)
28 June 2000New secretary appointed (2 pages)
28 June 2000New secretary appointed (2 pages)
6 April 2000Registered office changed on 06/04/00 from: c/o hall hayes & co., 13 queen square leeds west yorks LS2 8AJ (1 page)
6 April 2000Registered office changed on 06/04/00 from: c/o hall hayes & co., 13 queen square leeds west yorks LS2 8AJ (1 page)
5 April 2000Accounts for a small company made up to 31 August 1999 (7 pages)
5 April 2000Accounts for a small company made up to 31 August 1999 (7 pages)
1 September 1999Return made up to 03/07/99; no change of members (4 pages)
1 September 1999Return made up to 03/07/99; no change of members (4 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
11 May 1999Accounts for a small company made up to 31 August 1998 (7 pages)
11 May 1999Accounts for a small company made up to 31 August 1998 (7 pages)
4 September 1998Return made up to 08/07/98; full list of members (6 pages)
4 September 1998Return made up to 08/07/98; full list of members (6 pages)
27 November 1997Registered office changed on 27/11/97 from: flat 5 chatsworth house 11 hyde terrace leeds west yorkshire LS2 9LN (1 page)
27 November 1997Registered office changed on 27/11/97 from: flat 5 chatsworth house 11 hyde terrace leeds west yorkshire LS2 9LN (1 page)
25 September 1997Particulars of mortgage/charge (3 pages)
25 September 1997Particulars of mortgage/charge (3 pages)
17 July 1997New director appointed (2 pages)
17 July 1997Director resigned (1 page)
17 July 1997Registered office changed on 17/07/97 from: 12 york place leeds LS1 2DS (1 page)
17 July 1997Director resigned (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997Secretary resigned (1 page)
17 July 1997New secretary appointed (2 pages)
17 July 1997New secretary appointed (2 pages)
17 July 1997Registered office changed on 17/07/97 from: 12 york place leeds LS1 2DS (1 page)
17 July 1997Secretary resigned (1 page)
8 July 1997Incorporation (15 pages)
8 July 1997Incorporation (15 pages)