Company NameDLA Design Group Of Companies Limited
Company StatusActive
Company Number03651206
CategoryPrivate Limited Company
Incorporation Date16 October 1998(25 years, 6 months ago)
Previous NamesReadco 188 Limited and DLA Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Andrew Peter Hargreaves
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(18 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleArchitectural Technician
Country of ResidenceEngland
Correspondence Address6 East Parade
Leeds
LS1 2AD
Director NameMr Christopher Colston Levett
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(18 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address6 East Parade
Leeds
LS1 2AD
Director NameMr Michael Paul Wood
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(20 years after company formation)
Appointment Duration5 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 East Parade
Leeds
LS1 2AD
Director NameMr Mark Corbridge
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2020(21 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 East Parade
Leeds
LS1 2AD
Director NameMr Jonathan David Knowles
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2020(21 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address6 East Parade
Leeds
LS1 2AD
Director NameRobert Henry Crossley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(same day as company formation)
RoleSolicitor
Correspondence Address18 Paradise Grove
Horsforth
Leeds
LS18 4RN
Director NameGuy Collingwood Jackson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(same day as company formation)
RoleSolicitor
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE
Secretary NameGuy Collingwood Jackson
NationalityBritish
StatusResigned
Appointed16 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE
Director NameMr Peter Barrans
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(4 weeks after company formation)
Appointment Duration15 years, 1 month (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilton House Harry Lane
Oxenhouse
Keighley
West Yorkshire
HU22 9JN
Director NameJohn Howard Taylor
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(4 weeks after company formation)
Appointment Duration15 years, 1 month (resigned 31 December 2013)
RoleF.D/ Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address656 Scott Hall Road
Leeds
West Yorkshire
LS17 5PB
Director NameMr Martin Jeffrey Wood
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(4 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 24 March 2006)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Square
Harrogate
HG1 4SP
Director NameMr Robert Charles Taylor
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(4 weeks after company formation)
Appointment Duration17 years, 3 months (resigned 26 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 St. Pauls Street
Leeds
LS1 2TE
Director NameMr Richard James Nash
Date of BirthMarch 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed13 November 1998(4 weeks after company formation)
Appointment Duration21 years, 1 month (resigned 03 January 2020)
RoleArchitect
Country of ResidenceEngland
Correspondence Address55 St. Pauls Street
Leeds
LS1 2TE
Secretary NameJohn Howard Taylor
NationalityBritish
StatusResigned
Appointed13 November 1998(4 weeks after company formation)
Appointment Duration15 years, 1 month (resigned 31 December 2013)
RoleF.D/ Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address656 Scott Hall Road
Leeds
West Yorkshire
LS17 5PB
Director NameMr John Gareth Orrell
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed03 March 1999(4 months, 2 weeks after company formation)
Appointment Duration21 years, 1 month (resigned 10 April 2020)
RoleArchitect
Country of ResidenceEngland
Correspondence Address55 St. Pauls Street
Leeds
LS1 2TE

Contact

Websitedla-design.co.uk
Telephone0113 8873100
Telephone regionLeeds

Location

Registered Address6 East Parade
Leeds
LS1 2AD
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

6k at £1Andrew Hargreaves
7.89%
Ordinary
6k at £1Christopher Levett
7.89%
Ordinary
6k at £1Duncan Sissons
7.89%
Ordinary
6k at £1Jonathan Knowles
7.89%
Ordinary
6k at £1Mark Corbridge
7.89%
Ordinary
37k at £1Dla Employee Benefit Trust Company LTD
48.68%
Ordinary
9k at £1John Orrell
11.84%
Ordinary

Financials

Year2014
Turnover£6,443,145
Gross Profit£2,734,702
Net Worth£3,628,683
Cash£1,200,934
Current Liabilities£1,543,907

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (5 months, 4 weeks from now)

Charges

21 March 2013Delivered on: 30 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 46992332 with the bank.
Outstanding
6 September 2010Delivered on: 17 September 2010
Persons entitled: Lombard North Central PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 46013458 with national westminster bank PLC.
Outstanding
29 July 2004Delivered on: 14 September 2004
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. See the mortgage charge document for full details.
Outstanding
4 December 1998Delivered on: 17 December 1998
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. See the mortgage charge document for full details.
Outstanding

Filing History

27 October 2023Confirmation statement made on 16 October 2023 with updates (3 pages)
4 October 2023Termination of appointment of Mark Corbridge as a director on 29 September 2023 (1 page)
1 June 2023Accounts for a small company made up to 31 October 2022 (9 pages)
17 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
17 October 2022Registered office address changed from 55 st. Pauls Street Leeds LS1 2TE to 6 East Parade Leeds LS1 2AD on 17 October 2022 (1 page)
11 March 2022Accounts for a small company made up to 31 October 2021 (10 pages)
16 November 2021Confirmation statement made on 16 October 2021 with updates (4 pages)
13 August 2021Notification of Dla Group Holdings Limited as a person with significant control on 31 July 2021 (2 pages)
13 August 2021Withdrawal of a person with significant control statement on 13 August 2021 (2 pages)
30 April 2021Group of companies' accounts made up to 31 October 2020 (34 pages)
30 October 2020Confirmation statement made on 16 October 2020 with updates (5 pages)
16 April 2020Termination of appointment of John Gareth Orrell as a director on 10 April 2020 (1 page)
20 March 2020Group of companies' accounts made up to 31 October 2019 (33 pages)
10 January 2020Termination of appointment of Richard James Nash as a director on 3 January 2020 (1 page)
10 January 2020Appointment of Mr Mark Corbridge as a director on 9 January 2020 (2 pages)
10 January 2020Appointment of Mr Jonathan David Knowles as a director on 9 January 2020 (2 pages)
24 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
3 April 2019Group of companies' accounts made up to 31 October 2018 (34 pages)
1 November 2018Appointment of Mr Michael Paul Wood as a director on 1 November 2018 (2 pages)
25 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
15 March 2018Group of companies' accounts made up to 31 October 2017 (34 pages)
24 October 2017Confirmation statement made on 16 October 2017 with updates (5 pages)
24 October 2017Confirmation statement made on 16 October 2017 with updates (5 pages)
14 June 2017Appointment of Mr Christopher Colston Levett as a director on 1 June 2017 (2 pages)
14 June 2017Appointment of Mr Christopher Colston Levett as a director on 1 June 2017 (2 pages)
14 June 2017Appointment of Mr Andrew Peter Hargreaves as a director on 1 June 2017 (2 pages)
14 June 2017Appointment of Mr Andrew Peter Hargreaves as a director on 1 June 2017 (2 pages)
28 February 2017Cancellation of shares. Statement of capital on 31 December 2016
  • GBP 3,000
(4 pages)
28 February 2017Purchase of own shares. (4 pages)
28 February 2017Cancellation of shares. Statement of capital on 31 December 2016
  • GBP 3,000
(4 pages)
28 February 2017Purchase of own shares. (4 pages)
20 February 2017Group of companies' accounts made up to 31 October 2016 (32 pages)
20 February 2017Group of companies' accounts made up to 31 October 2016 (32 pages)
20 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
2 October 2016Cancellation of shares. Statement of capital on 4 July 2016
  • GBP 3,000
(4 pages)
2 October 2016Purchase of own shares. (3 pages)
2 October 2016Purchase of own shares. (3 pages)
2 October 2016Cancellation of shares. Statement of capital on 4 July 2016
  • GBP 3,000
(4 pages)
14 March 2016Group of companies' accounts made up to 31 October 2015 (30 pages)
14 March 2016Group of companies' accounts made up to 31 October 2015 (30 pages)
11 March 2016Termination of appointment of Robert Charles Taylor as a director on 26 February 2016 (1 page)
11 March 2016Termination of appointment of Robert Charles Taylor as a director on 26 February 2016 (1 page)
21 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 76,000
(5 pages)
21 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 76,000
(5 pages)
4 March 2015Group of companies' accounts made up to 31 October 2014 (30 pages)
4 March 2015Group of companies' accounts made up to 31 October 2014 (30 pages)
31 October 2014Auditor's resignation (1 page)
31 October 2014Auditor's resignation (1 page)
23 October 2014Section 519 (1 page)
23 October 2014Section 519 (1 page)
20 October 2014Director's details changed for Robert Charles Taylor on 20 October 2014 (2 pages)
20 October 2014Director's details changed for Robert Charles Taylor on 20 October 2014 (2 pages)
20 October 2014Director's details changed for Richard James Nash on 20 October 2014 (2 pages)
20 October 2014Director's details changed for Mr John Gareth Orrell on 20 October 2014 (2 pages)
20 October 2014Director's details changed for Richard James Nash on 20 October 2014 (2 pages)
20 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 76,000
(5 pages)
20 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 76,000
(5 pages)
20 October 2014Director's details changed for Mr John Gareth Orrell on 20 October 2014 (2 pages)
20 March 2014Cancellation of shares. Statement of capital on 20 March 2014
  • GBP 76,000
(4 pages)
20 March 2014Cancellation of shares. Statement of capital on 20 March 2014
  • GBP 76,000
(4 pages)
20 March 2014Purchase of own shares. (3 pages)
20 March 2014Purchase of own shares. (3 pages)
14 February 2014Group of companies' accounts made up to 31 October 2013 (34 pages)
14 February 2014Group of companies' accounts made up to 31 October 2013 (34 pages)
30 January 2014Termination of appointment of Peter Barrans as a director (1 page)
30 January 2014Termination of appointment of Peter Barrans as a director (1 page)
30 January 2014Termination of appointment of John Taylor as a director (1 page)
30 January 2014Termination of appointment of John Taylor as a director (1 page)
30 January 2014Termination of appointment of John Taylor as a secretary (1 page)
30 January 2014Termination of appointment of John Taylor as a secretary (1 page)
22 October 2013Annual return made up to 16 October 2013 with a full list of shareholders (9 pages)
22 October 2013Annual return made up to 16 October 2013 with a full list of shareholders (9 pages)
26 June 2013Registered office address changed from Wakefield 41 Business Park Wakefield West Yorkshire WF2 0XJ on 26 June 2013 (1 page)
26 June 2013Registered office address changed from Wakefield 41 Business Park Wakefield West Yorkshire WF2 0XJ on 26 June 2013 (1 page)
30 March 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 February 2013Group of companies' accounts made up to 31 October 2012 (32 pages)
25 February 2013Group of companies' accounts made up to 31 October 2012 (32 pages)
22 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (9 pages)
22 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (9 pages)
30 January 2012Group of companies' accounts made up to 31 October 2011 (34 pages)
30 January 2012Group of companies' accounts made up to 31 October 2011 (34 pages)
10 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (9 pages)
10 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (9 pages)
18 January 2011Group of companies' accounts made up to 31 October 2010 (33 pages)
18 January 2011Group of companies' accounts made up to 31 October 2010 (33 pages)
17 December 2010Previous accounting period extended from 30 April 2010 to 31 October 2010 (1 page)
17 December 2010Previous accounting period extended from 30 April 2010 to 31 October 2010 (1 page)
1 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (9 pages)
1 November 2010Director's details changed for John Gareth Orrell on 31 January 2010 (2 pages)
1 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (9 pages)
1 November 2010Director's details changed for John Gareth Orrell on 31 January 2010 (2 pages)
17 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 November 2009Director's details changed for John Gareth Orrell on 16 October 2009 (2 pages)
20 November 2009Director's details changed for Peter Barrans on 16 October 2009 (2 pages)
20 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (8 pages)
20 November 2009Director's details changed for John Howard Taylor on 16 October 2009 (2 pages)
20 November 2009Director's details changed for John Gareth Orrell on 16 October 2009 (2 pages)
20 November 2009Director's details changed for Robert Charles Taylor on 16 October 2009 (2 pages)
20 November 2009Director's details changed for Richard James Nash on 16 October 2009 (2 pages)
20 November 2009Director's details changed for Richard James Nash on 16 October 2009 (2 pages)
20 November 2009Director's details changed for John Howard Taylor on 16 October 2009 (2 pages)
20 November 2009Director's details changed for Robert Charles Taylor on 16 October 2009 (2 pages)
20 November 2009Director's details changed for Peter Barrans on 16 October 2009 (2 pages)
20 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (8 pages)
25 October 2009Group of companies' accounts made up to 30 April 2009 (34 pages)
25 October 2009Group of companies' accounts made up to 30 April 2009 (34 pages)
24 October 2008Return made up to 16/10/08; full list of members (7 pages)
24 October 2008Return made up to 16/10/08; full list of members (7 pages)
29 September 2008Group of companies' accounts made up to 30 April 2008 (37 pages)
29 September 2008Group of companies' accounts made up to 30 April 2008 (37 pages)
1 November 2007Director's particulars changed (1 page)
1 November 2007Return made up to 16/10/07; full list of members (4 pages)
1 November 2007Director's particulars changed (1 page)
1 November 2007Return made up to 16/10/07; full list of members (4 pages)
30 October 2007Group of companies' accounts made up to 30 April 2007 (32 pages)
30 October 2007Group of companies' accounts made up to 30 April 2007 (32 pages)
12 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 March 2007£ ic 150000/135000 07/02/07 £ sr 15000@1=15000 (1 page)
6 March 2007£ ic 150000/135000 07/02/07 £ sr 15000@1=15000 (1 page)
22 November 2006Group of companies' accounts made up to 30 April 2006 (30 pages)
22 November 2006Group of companies' accounts made up to 30 April 2006 (30 pages)
19 October 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Sec 320 09/10/06
(2 pages)
19 October 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Sec 320 09/10/06
(2 pages)
18 October 2006Return made up to 16/10/06; full list of members (4 pages)
18 October 2006Director's particulars changed (1 page)
18 October 2006Director's particulars changed (1 page)
18 October 2006Return made up to 16/10/06; full list of members (4 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
25 November 2005Group of companies' accounts made up to 30 April 2005 (31 pages)
25 November 2005Group of companies' accounts made up to 30 April 2005 (31 pages)
9 November 2005Return made up to 16/10/05; full list of members (4 pages)
9 November 2005Return made up to 16/10/05; full list of members (4 pages)
22 December 2004Accounts for a medium company made up to 30 April 2004 (24 pages)
22 December 2004Accounts for a medium company made up to 30 April 2004 (24 pages)
26 October 2004Return made up to 16/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 October 2004Return made up to 16/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 September 2004Particulars of mortgage/charge (10 pages)
14 September 2004Particulars of mortgage/charge (10 pages)
7 September 2004Declaration of assistance for shares acquisition (6 pages)
7 September 2004Declaration of assistance for shares acquisition (7 pages)
7 September 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 September 2004Declaration of assistance for shares acquisition (6 pages)
7 September 2004Declaration of assistance for shares acquisition (7 pages)
7 September 2004Declaration of assistance for shares acquisition (6 pages)
7 September 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 September 2004Declaration of assistance for shares acquisition (6 pages)
7 September 2004Declaration of assistance for shares acquisition (6 pages)
7 September 2004Declaration of assistance for shares acquisition (6 pages)
7 September 2004Declaration of assistance for shares acquisition (6 pages)
7 September 2004Declaration of assistance for shares acquisition (6 pages)
7 September 2004Declaration of assistance for shares acquisition (6 pages)
7 September 2004Declaration of assistance for shares acquisition (6 pages)
28 October 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 October 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 September 2003Accounts for a medium company made up to 30 April 2003 (20 pages)
30 September 2003Accounts for a medium company made up to 30 April 2003 (20 pages)
19 May 2003Company name changed dla holdings LIMITED\certificate issued on 19/05/03 (2 pages)
19 May 2003Company name changed dla holdings LIMITED\certificate issued on 19/05/03 (2 pages)
4 February 2003Accounts for a medium company made up to 30 April 2002 (19 pages)
4 February 2003Accounts for a medium company made up to 30 April 2002 (19 pages)
7 November 2002Return made up to 16/10/02; full list of members (10 pages)
7 November 2002Return made up to 16/10/02; full list of members (10 pages)
17 September 2002£ sr 1000000@1 30/10/00 (1 page)
17 September 2002£ sr 1000000@1 30/10/00 (1 page)
14 November 2001Return made up to 16/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 November 2001Return made up to 16/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 October 2001Full accounts made up to 30 April 2001 (14 pages)
15 October 2001Full accounts made up to 30 April 2001 (14 pages)
18 October 2000Return made up to 16/10/00; full list of members (11 pages)
18 October 2000Return made up to 16/10/00; full list of members (11 pages)
12 October 2000Full accounts made up to 30 April 2000 (15 pages)
12 October 2000Full accounts made up to 30 April 2000 (15 pages)
9 February 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
9 February 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
13 December 1999Accounts for a medium company made up to 30 April 1999 (13 pages)
13 December 1999Accounts for a medium company made up to 30 April 1999 (13 pages)
21 October 1999Return made up to 16/10/99; full list of members (10 pages)
21 October 1999Return made up to 16/10/99; full list of members (10 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
21 December 1998Ad 04/12/98--------- £ si 1149999@1=1149999 £ ic 1/1150000 (3 pages)
21 December 1998Ad 04/12/98--------- £ si 1149999@1=1149999 £ ic 1/1150000 (3 pages)
17 December 1998Particulars of mortgage/charge (7 pages)
17 December 1998Particulars of mortgage/charge (7 pages)
14 December 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(29 pages)
14 December 1998£ nc 1000/1180000 04/12/98 (1 page)
14 December 1998£ nc 1000/1180000 04/12/98 (1 page)
14 December 1998Resolutions
  • RES ‐
(29 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
24 November 1998Director resigned (1 page)
24 November 1998New secretary appointed;new director appointed (2 pages)
24 November 1998Director resigned (1 page)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
24 November 1998Secretary resigned;director resigned (1 page)
24 November 1998New director appointed (2 pages)
24 November 1998Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page)
24 November 1998Registered office changed on 24/11/98 from: trafalgar house 29 park place leeds LS1 2SP (1 page)
24 November 1998Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page)
24 November 1998Registered office changed on 24/11/98 from: trafalgar house 29 park place leeds LS1 2SP (1 page)
24 November 1998Secretary resigned;director resigned (1 page)
24 November 1998New director appointed (2 pages)
24 November 1998New secretary appointed;new director appointed (2 pages)
20 November 1998Company name changed readco 188 LIMITED\certificate issued on 23/11/98 (3 pages)
20 November 1998Company name changed readco 188 LIMITED\certificate issued on 23/11/98 (3 pages)
16 October 1998Incorporation (42 pages)
16 October 1998Incorporation (42 pages)