Sheffield Business Park
Sheffield
S9 1XH
Director Name | Mr Andrew Watkins |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(21 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Group General Counsel & Company Secretary |
Country of Residence | England |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Timothy Roy Wakeman |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(4 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 35a High Street Saffron Walden Essex CB10 1AT |
Director Name | Bryan Garner McDougall |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(4 days after company formation) |
Appointment Duration | 2 years (resigned 31 August 2001) |
Role | Consultant/Director |
Correspondence Address | 1 Hoggs Field Eastwood Nottingham Nottinghamshire NG16 3HN |
Director Name | Mr Michael James Burrage |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(4 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 1 Coniston Road Beeston Nottingham NG9 3AD |
Director Name | Mr Nigel Rodney James |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(4 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 December 2003) |
Role | Company Director |
Correspondence Address | 24 Rose Vale Cheadle Cheshire SK8 3RN |
Director Name | Kevin Raymond Eaton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(4 days after company formation) |
Appointment Duration | 10 years, 11 months (resigned 05 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 High La West West Hallam Ilkeston Derbyshire DE7 6HQ |
Director Name | Ian Roy Gooding |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(4 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 20 June 2008) |
Role | Company Director |
Correspondence Address | Westforde Oatlands Avenue, Bishops Tawton Barnstaple Devon EX32 0AZ |
Director Name | John Donald Hardy |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(4 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 9 Stratton Park Tranby Lane Swanland North Humberside HU14 3NN |
Secretary Name | Mr Nigel Rodney James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(4 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 December 2003) |
Role | Company Director |
Correspondence Address | 24 Rose Vale Cheadle Cheshire SK8 3RN |
Director Name | Mr Michael John Boxford |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2005) |
Role | Investment |
Country of Residence | England |
Correspondence Address | 70 Limerston Street London SW10 0HJ |
Director Name | Mr Mark Ian De Rozarieux |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ladywell House Bar Road Baslow Derbyshire DE45 1SF |
Secretary Name | Mr Mark Ian De Rozarieux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 June 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ladywell House Bar Road Baslow Derbyshire DE45 1SF |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 November 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr David Williams |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 June 2005(5 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | "Merrymede" 48 Wood Lane Wickersley Rotherham South Yorkshire S66 1JX |
Secretary Name | Mr Richard Charles Monro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(5 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 18 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Roderick Craig Altman |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 August 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 228 Graham Road Ranmoor Sheffield S10 3GS |
Director Name | Mr Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2011(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 18 October 2019) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Darren Roe |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2011(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Douglas Grant Robertson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2019(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Secretary Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Status | Resigned |
Appointed | 18 October 2019(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Website | leaderflushshapland.co.uk |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 90 other UK companies use this postal address |
25.4m at £1 | Sig Dormant Company Number Ten LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,652,000 |
Current Liabilities | £8,840,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 3 weeks from now) |
30 April 2003 | Delivered on: 9 May 2003 Satisfied on: 7 June 2006 Persons entitled: Fortis Bank Sa-Nv UK Branch 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 |
---|---|
30 April 2003 | Delivered on: 9 May 2003 Satisfied on: 7 June 2006 Persons entitled: Fortis Bank Sa-Nv UK Branch Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (I) land and buildings on the east and north-east side of milnhay rd,langley mill; t/nos DY195902 and DY212587; (ii) raleigh works,taw wharf,sticklepath,barnstaple,devon EX31 2AA; DN355022 and DN374106; (iii) land and buildings adjoining parkwood rd,sheffield; SYK417494; all buildings fixtures plant machinery vehicles office and other equipment thereon. Fully Satisfied |
17 August 2000 | Delivered on: 23 August 2000 Satisfied on: 9 May 2003 Persons entitled: Burdale Financial Limited as Agent and Trustee for Itself and Each of the Secured Creditors ("Security Agent") Classification: Mortgage of equipment Secured details: All monies due or to become due from each chargor to the senior creditor and the company to the junior creditors under the loan note instrument on any account whatsoever. Particulars: All the equipment described in the schedule to the form 395 together with all spare parts and replacements for and all modifications and additions. See the mortgage charge document for full details. Fully Satisfied |
1 September 1999 | Delivered on: 20 September 1999 Satisfied on: 9 May 2003 Persons entitled: Burdale Financial Limited Classification: Deed of guarantee and debenture Secured details: All present and future obligations and liabilities whether actual or cotningent and whether owned jointly or severally or in any other capacity whatsoever of each chargor to the senior creditor and the parent to the junior creditors under the loan note instrument. 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 |
12 July 2023 | Full accounts made up to 31 December 2022 (20 pages) |
---|---|
3 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
5 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
5 July 2022 | Full accounts made up to 31 December 2021 (21 pages) |
17 July 2021 | Full accounts made up to 31 December 2020 (22 pages) |
9 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
11 April 2021 | Appointment of Mr Andrew Watkins as a director on 31 March 2021 (2 pages) |
11 April 2021 | Termination of appointment of Kulbinder Kaur Dosanjh as a director on 31 March 2021 (1 page) |
11 April 2021 | Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 31 March 2021 (1 page) |
11 January 2021 | Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages) |
16 December 2020 | Full accounts made up to 31 December 2019 (20 pages) |
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
12 November 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019 (2 pages) |
12 November 2019 | Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019 (1 page) |
12 November 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019 (2 pages) |
12 November 2019 | Termination of appointment of Richard Charles Monro as a director on 18 October 2019 (1 page) |
10 July 2019 | Full accounts made up to 31 December 2018 (19 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
20 August 2018 | Auditor's resignation (1 page) |
8 August 2018 | Full accounts made up to 31 December 2017 (18 pages) |
23 July 2018 | Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page) |
23 July 2018 | Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages) |
20 July 2018 | Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages) |
10 July 2018 | Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page) |
5 July 2018 | Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 (1 page) |
5 July 2018 | Change of details for Sig Dormant Company Number Ten Limited as a person with significant control on 29 June 2018 (2 pages) |
19 June 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
1 February 2017 | Termination of appointment of Douglas Grant Robertson as a director on 31 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Douglas Grant Robertson as a director on 31 January 2017 (1 page) |
8 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
9 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
11 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (15 pages) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (15 pages) |
11 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
2 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
2 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
31 March 2014 | Termination of appointment of Darren Roe as a director (1 page) |
31 March 2014 | Termination of appointment of Darren Roe as a director (1 page) |
27 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
23 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
1 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
29 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Appointment of Mr Douglas Grant Robertson as a director (2 pages) |
3 January 2012 | Appointment of Mr Douglas Grant Robertson as a director (2 pages) |
9 December 2011 | Termination of appointment of Gareth Davies as a director (1 page) |
9 December 2011 | Termination of appointment of Gareth Davies as a director (1 page) |
3 November 2011 | Appointment of Darren Roe as a director (2 pages) |
3 November 2011 | Appointment of Darren Roe as a director (2 pages) |
24 October 2011 | Registered office address changed from Milnhay Road Langley Mill Nottingham Nottinghamshire NG16 4AZ on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from Milnhay Road Langley Mill Nottingham Nottinghamshire NG16 4AZ on 24 October 2011 (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
11 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Termination of appointment of Roderick Altman as a director (1 page) |
5 August 2011 | Termination of appointment of Roderick Altman as a director (1 page) |
15 February 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
15 February 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
18 January 2011 | Resolutions
|
18 January 2011 | Resolutions
|
1 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
11 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Termination of appointment of Kevin Eaton as a director (1 page) |
9 July 2010 | Termination of appointment of Kevin Eaton as a director (1 page) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
23 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
23 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
15 October 2009 | Register(s) moved to registered inspection location (1 page) |
15 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
4 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
4 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
11 December 2008 | Ad 10/12/08-10/12/08\gbp si 24000000@1=24000000\gbp ic 1435000/25435000\ (2 pages) |
11 December 2008 | Gbp nc 1435000/25435000\10/12/08 (2 pages) |
11 December 2008 | Ad 10/12/08-10/12/08\gbp si 24000000@1=24000000\gbp ic 1435000/25435000\ (2 pages) |
11 December 2008 | Gbp nc 1435000/25435000\10/12/08 (2 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
4 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
4 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
17 July 2008 | Appointment terminated director ian gooding (1 page) |
17 July 2008 | Appointment terminated director ian gooding (1 page) |
1 July 2008 | Appointment terminated director david williams (1 page) |
1 July 2008 | Appointment terminated director david williams (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
18 October 2007 | Location of register of members (1 page) |
18 October 2007 | Location of register of members (1 page) |
6 August 2007 | Return made up to 05/08/07; full list of members (3 pages) |
6 August 2007 | Return made up to 05/08/07; full list of members (3 pages) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Director's particulars changed (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
2 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
3 October 2006 | Return made up to 05/08/06; full list of members (4 pages) |
3 October 2006 | Return made up to 05/08/06; full list of members (4 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | New director appointed (1 page) |
9 February 2006 | New director appointed (1 page) |
11 January 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
11 January 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
25 October 2005 | Return made up to 05/08/05; no change of members
|
25 October 2005 | Return made up to 05/08/05; no change of members
|
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
7 October 2005 | New secretary appointed (2 pages) |
7 October 2005 | New secretary appointed (2 pages) |
26 September 2005 | New secretary appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New secretary appointed (2 pages) |
14 July 2005 | Full accounts made up to 2 April 2005 (13 pages) |
14 July 2005 | Full accounts made up to 2 April 2005 (13 pages) |
14 July 2005 | Full accounts made up to 2 April 2005 (13 pages) |
19 August 2004 | Return made up to 05/08/04; no change of members (8 pages) |
19 August 2004 | Return made up to 05/08/04; no change of members (8 pages) |
2 August 2004 | Company name changed ls group LIMITED\certificate issued on 02/08/04 (2 pages) |
2 August 2004 | Company name changed ls group LIMITED\certificate issued on 02/08/04 (2 pages) |
28 July 2004 | Full accounts made up to 3 April 2004 (15 pages) |
28 July 2004 | Full accounts made up to 3 April 2004 (15 pages) |
28 July 2004 | Full accounts made up to 3 April 2004 (15 pages) |
1 March 2004 | Secretary resigned;director resigned (1 page) |
1 March 2004 | New secretary appointed;new director appointed (2 pages) |
1 March 2004 | New secretary appointed;new director appointed (2 pages) |
1 March 2004 | Secretary resigned;director resigned (1 page) |
19 January 2004 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
19 January 2004 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
7 January 2004 | Return made up to 05/08/03; full list of members (12 pages) |
7 January 2004 | Return made up to 05/08/03; full list of members (12 pages) |
7 June 2003 | Notice of assignment of name or new name to shares (2 pages) |
7 June 2003 | Notice of assignment of name or new name to shares (2 pages) |
17 May 2003 | Director resigned (1 page) |
17 May 2003 | Memorandum and Articles of Association (3 pages) |
17 May 2003 | Declaration of assistance for shares acquisition (8 pages) |
17 May 2003 | Memorandum and Articles of Association (3 pages) |
17 May 2003 | Declaration of assistance for shares acquisition (10 pages) |
17 May 2003 | Resolutions
|
17 May 2003 | Auditor's resignation (1 page) |
17 May 2003 | Resolutions
|
17 May 2003 | Declaration of assistance for shares acquisition (10 pages) |
17 May 2003 | Director resigned (1 page) |
17 May 2003 | Director resigned (1 page) |
17 May 2003 | Director resigned (1 page) |
17 May 2003 | Resolutions
|
17 May 2003 | Auditor's resignation (1 page) |
17 May 2003 | Declaration of assistance for shares acquisition (8 pages) |
17 May 2003 | Resolutions
|
9 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 May 2003 | Particulars of mortgage/charge (5 pages) |
9 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 May 2003 | Particulars of mortgage/charge (3 pages) |
9 May 2003 | Particulars of mortgage/charge (5 pages) |
9 May 2003 | Particulars of mortgage/charge (3 pages) |
9 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2002 | Return made up to 05/08/02; full list of members (16 pages) |
23 December 2002 | Return made up to 05/08/02; full list of members (16 pages) |
3 December 2002 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
3 December 2002 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
23 January 2002 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
23 January 2002 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
30 August 2001 | Return made up to 05/08/01; full list of members
|
30 August 2001 | Return made up to 05/08/01; full list of members
|
23 April 2001 | Company name changed building products (l + s) limite d\certificate issued on 23/04/01 (6 pages) |
23 April 2001 | Company name changed building products (l + s) limite d\certificate issued on 23/04/01 (6 pages) |
14 February 2001 | Full group accounts made up to 31 March 2000 (22 pages) |
14 February 2001 | Full group accounts made up to 31 March 2000 (22 pages) |
14 February 2001 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
14 February 2001 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
11 September 2000 | Return made up to 05/08/00; full list of members (12 pages) |
11 September 2000 | Return made up to 05/08/00; full list of members (12 pages) |
23 August 2000 | Particulars of mortgage/charge (43 pages) |
23 August 2000 | Particulars of mortgage/charge (43 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
1 October 1999 | Resolutions
|
1 October 1999 | Secretary resigned (1 page) |
1 October 1999 | Recon 01/09/99 (1 page) |
1 October 1999 | Ad 01/09/99--------- £ si 1434998@1=1434998 £ ic 2/1435000 (4 pages) |
1 October 1999 | £ nc 1000/1435000 01/09/99 (1 page) |
1 October 1999 | Recon 01/09/99 (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Registered office changed on 01/10/99 from: victoria square house victoria square birmingham west midlands B2 4DL (1 page) |
1 October 1999 | Registered office changed on 01/10/99 from: victoria square house victoria square birmingham west midlands B2 4DL (1 page) |
1 October 1999 | Ad 01/09/99--------- £ si 1434998@1=1434998 £ ic 2/1435000 (4 pages) |
1 October 1999 | £ nc 1000/1435000 01/09/99 (1 page) |
1 October 1999 | Secretary resigned (1 page) |
1 October 1999 | Resolutions
|
1 October 1999 | Director resigned (1 page) |
20 September 1999 | Particulars of mortgage/charge (23 pages) |
20 September 1999 | Particulars of mortgage/charge (23 pages) |
10 September 1999 | New director appointed (3 pages) |
10 September 1999 | New director appointed (3 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New secretary appointed;new director appointed (2 pages) |
2 September 1999 | New secretary appointed;new director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
9 August 1999 | Company name changed project w LIMITED\certificate issued on 09/08/99 (2 pages) |
9 August 1999 | Company name changed project w LIMITED\certificate issued on 09/08/99 (2 pages) |
5 August 1999 | Incorporation (17 pages) |
5 August 1999 | Incorporation (17 pages) |