Company NameLeaderflush + Shapland Holdings Limited
DirectorsIan Jackson and Andrew Watkins
Company StatusActive
Company Number03822835
CategoryPrivate Limited Company
Incorporation Date5 August 1999(24 years, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(14 years, 8 months after company formation)
Appointment Duration10 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Andrew Watkins
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(21 years, 8 months after company formation)
Appointment Duration3 years
RoleGroup General Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameTimothy Roy Wakeman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(4 days after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address35a High Street
Saffron Walden
Essex
CB10 1AT
Director NameBryan Garner McDougall
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(4 days after company formation)
Appointment Duration2 years (resigned 31 August 2001)
RoleConsultant/Director
Correspondence Address1 Hoggs Field
Eastwood
Nottingham
Nottinghamshire
NG16 3HN
Director NameMr Michael James Burrage
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(4 days after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address1 Coniston Road
Beeston
Nottingham
NG9 3AD
Director NameMr Nigel Rodney James
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(4 days after company formation)
Appointment Duration4 years, 4 months (resigned 16 December 2003)
RoleCompany Director
Correspondence Address24 Rose Vale
Cheadle
Cheshire
SK8 3RN
Director NameKevin Raymond Eaton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(4 days after company formation)
Appointment Duration10 years, 11 months (resigned 05 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 High La West
West Hallam
Ilkeston
Derbyshire
DE7 6HQ
Director NameIan Roy Gooding
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(4 days after company formation)
Appointment Duration8 years, 10 months (resigned 20 June 2008)
RoleCompany Director
Correspondence AddressWestforde
Oatlands Avenue, Bishops Tawton
Barnstaple
Devon
EX32 0AZ
Director NameJohn Donald Hardy
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(4 days after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address9 Stratton Park
Tranby Lane
Swanland
North Humberside
HU14 3NN
Secretary NameMr Nigel Rodney James
NationalityBritish
StatusResigned
Appointed09 August 1999(4 days after company formation)
Appointment Duration4 years, 4 months (resigned 16 December 2003)
RoleCompany Director
Correspondence Address24 Rose Vale
Cheadle
Cheshire
SK8 3RN
Director NameMr Michael John Boxford
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(3 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2005)
RoleInvestment
Country of ResidenceEngland
Correspondence Address70 Limerston Street
London
SW10 0HJ
Director NameMr Mark Ian De Rozarieux
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(4 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLadywell House
Bar Road
Baslow
Derbyshire
DE45 1SF
Secretary NameMr Mark Ian De Rozarieux
NationalityBritish
StatusResigned
Appointed16 December 2003(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 June 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLadywell House
Bar Road
Baslow
Derbyshire
DE45 1SF
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(5 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 November 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr David Williams
Date of BirthNovember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed24 June 2005(5 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 June 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address"Merrymede" 48 Wood Lane
Wickersley
Rotherham
South Yorkshire
S66 1JX
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed24 June 2005(5 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Roderick Craig Altman
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(6 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 August 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address228 Graham Road
Ranmoor
Sheffield
S10 3GS
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(11 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 18 October 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Darren Roe
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(12 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Douglas Grant Robertson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(12 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(20 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMs Kulbinder Kaur Dosanjh
StatusResigned
Appointed18 October 2019(20 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed05 August 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 August 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Contact

Websiteleaderflushshapland.co.uk
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 90 other UK companies use this postal address

Shareholders

25.4m at £1Sig Dormant Company Number Ten LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,652,000
Current Liabilities£8,840,000

Accounts

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

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Charges

30 April 2003Delivered 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 2003Delivered 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 2000Delivered 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 1999Delivered 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

Filing History

12 July 2023Full accounts made up to 31 December 2022 (20 pages)
3 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
5 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
5 July 2022Full accounts made up to 31 December 2021 (21 pages)
17 July 2021Full accounts made up to 31 December 2020 (22 pages)
9 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
11 April 2021Appointment of Mr Andrew Watkins as a director on 31 March 2021 (2 pages)
11 April 2021Termination of appointment of Kulbinder Kaur Dosanjh as a director on 31 March 2021 (1 page)
11 April 2021Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 31 March 2021 (1 page)
11 January 2021Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages)
16 December 2020Full accounts made up to 31 December 2019 (20 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
12 November 2019Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019 (2 pages)
12 November 2019Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019 (1 page)
12 November 2019Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019 (2 pages)
12 November 2019Termination of appointment of Richard Charles Monro as a director on 18 October 2019 (1 page)
10 July 2019Full accounts made up to 31 December 2018 (19 pages)
24 June 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
20 August 2018Auditor's resignation (1 page)
8 August 2018Full accounts made up to 31 December 2017 (18 pages)
23 July 2018Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page)
23 July 2018Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages)
20 July 2018Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages)
10 July 2018Register 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 2018Registered 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 2018Change of details for Sig Dormant Company Number Ten Limited as a person with significant control on 29 June 2018 (2 pages)
19 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
21 September 2017Full accounts made up to 31 December 2016 (18 pages)
21 September 2017Full accounts made up to 31 December 2016 (18 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
1 February 2017Termination of appointment of Douglas Grant Robertson as a director on 31 January 2017 (1 page)
1 February 2017Termination of appointment of Douglas Grant Robertson as a director on 31 January 2017 (1 page)
8 October 2016Full accounts made up to 31 December 2015 (21 pages)
8 October 2016Full accounts made up to 31 December 2015 (21 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 25,435,000
(6 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 25,435,000
(6 pages)
9 October 2015Full accounts made up to 31 December 2014 (15 pages)
9 October 2015Full accounts made up to 31 December 2014 (15 pages)
11 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 25,435,000
(6 pages)
11 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 25,435,000
(6 pages)
11 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 25,435,000
(6 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
11 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 25,435,000
(6 pages)
11 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 25,435,000
(6 pages)
11 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 25,435,000
(6 pages)
2 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
2 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
31 March 2014Termination of appointment of Darren Roe as a director (1 page)
31 March 2014Termination of appointment of Darren Roe as a director (1 page)
27 September 2013Full accounts made up to 31 December 2012 (14 pages)
27 September 2013Full accounts made up to 31 December 2012 (14 pages)
23 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 25,435,000
(6 pages)
23 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 25,435,000
(6 pages)
23 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 25,435,000
(6 pages)
1 October 2012Full accounts made up to 31 December 2011 (14 pages)
1 October 2012Full accounts made up to 31 December 2011 (14 pages)
29 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
3 January 2012Appointment of Mr Douglas Grant Robertson as a director (2 pages)
3 January 2012Appointment of Mr Douglas Grant Robertson as a director (2 pages)
9 December 2011Termination of appointment of Gareth Davies as a director (1 page)
9 December 2011Termination of appointment of Gareth Davies as a director (1 page)
3 November 2011Appointment of Darren Roe as a director (2 pages)
3 November 2011Appointment of Darren Roe as a director (2 pages)
24 October 2011Registered office address changed from Milnhay Road Langley Mill Nottingham Nottinghamshire NG16 4AZ on 24 October 2011 (1 page)
24 October 2011Registered office address changed from Milnhay Road Langley Mill Nottingham Nottinghamshire NG16 4AZ on 24 October 2011 (1 page)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
11 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
5 August 2011Termination of appointment of Roderick Altman as a director (1 page)
5 August 2011Termination of appointment of Roderick Altman as a director (1 page)
15 February 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
15 February 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
18 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
18 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
1 October 2010Full accounts made up to 31 December 2009 (14 pages)
1 October 2010Full accounts made up to 31 December 2009 (14 pages)
11 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
9 July 2010Termination of appointment of Kevin Eaton as a director (1 page)
9 July 2010Termination of appointment of Kevin Eaton as a director (1 page)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
23 October 2009Full accounts made up to 31 December 2008 (14 pages)
23 October 2009Full accounts made up to 31 December 2008 (14 pages)
15 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register inspection address has been changed (1 page)
4 August 2009Return made up to 04/08/09; full list of members (4 pages)
4 August 2009Return made up to 04/08/09; full list of members (4 pages)
11 December 2008Ad 10/12/08-10/12/08\gbp si 24000000@1=24000000\gbp ic 1435000/25435000\ (2 pages)
11 December 2008Gbp nc 1435000/25435000\10/12/08 (2 pages)
11 December 2008Ad 10/12/08-10/12/08\gbp si 24000000@1=24000000\gbp ic 1435000/25435000\ (2 pages)
11 December 2008Gbp nc 1435000/25435000\10/12/08 (2 pages)
3 November 2008Full accounts made up to 31 December 2007 (14 pages)
3 November 2008Full accounts made up to 31 December 2007 (14 pages)
4 August 2008Return made up to 04/08/08; full list of members (4 pages)
4 August 2008Return made up to 04/08/08; full list of members (4 pages)
17 July 2008Appointment terminated director ian gooding (1 page)
17 July 2008Appointment terminated director ian gooding (1 page)
1 July 2008Appointment terminated director david williams (1 page)
1 July 2008Appointment terminated director david williams (1 page)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
18 October 2007Location of register of members (1 page)
18 October 2007Location of register of members (1 page)
6 August 2007Return made up to 05/08/07; full list of members (3 pages)
6 August 2007Return made up to 05/08/07; full list of members (3 pages)
2 April 2007Director's particulars changed (1 page)
2 April 2007Director's particulars changed (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
2 November 2006Full accounts made up to 31 December 2005 (14 pages)
2 November 2006Full accounts made up to 31 December 2005 (14 pages)
3 October 2006Return made up to 05/08/06; full list of members (4 pages)
3 October 2006Return made up to 05/08/06; full list of members (4 pages)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
7 June 2006Declaration of satisfaction of mortgage/charge (1 page)
7 June 2006Declaration of satisfaction of mortgage/charge (1 page)
7 June 2006Declaration of satisfaction of mortgage/charge (1 page)
7 June 2006Declaration of satisfaction of mortgage/charge (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006New director appointed (1 page)
9 February 2006New director appointed (1 page)
11 January 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
11 January 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
25 October 2005Return made up to 05/08/05; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
25 October 2005Return made up to 05/08/05; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
7 October 2005New secretary appointed (2 pages)
7 October 2005New secretary appointed (2 pages)
26 September 2005New secretary appointed (2 pages)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
26 September 2005New secretary appointed (2 pages)
14 July 2005Full accounts made up to 2 April 2005 (13 pages)
14 July 2005Full accounts made up to 2 April 2005 (13 pages)
14 July 2005Full accounts made up to 2 April 2005 (13 pages)
19 August 2004Return made up to 05/08/04; no change of members (8 pages)
19 August 2004Return made up to 05/08/04; no change of members (8 pages)
2 August 2004Company name changed ls group LIMITED\certificate issued on 02/08/04 (2 pages)
2 August 2004Company name changed ls group LIMITED\certificate issued on 02/08/04 (2 pages)
28 July 2004Full accounts made up to 3 April 2004 (15 pages)
28 July 2004Full accounts made up to 3 April 2004 (15 pages)
28 July 2004Full accounts made up to 3 April 2004 (15 pages)
1 March 2004Secretary resigned;director resigned (1 page)
1 March 2004New secretary appointed;new director appointed (2 pages)
1 March 2004New secretary appointed;new director appointed (2 pages)
1 March 2004Secretary resigned;director resigned (1 page)
19 January 2004Group of companies' accounts made up to 31 March 2003 (23 pages)
19 January 2004Group of companies' accounts made up to 31 March 2003 (23 pages)
7 January 2004Return made up to 05/08/03; full list of members (12 pages)
7 January 2004Return made up to 05/08/03; full list of members (12 pages)
7 June 2003Notice of assignment of name or new name to shares (2 pages)
7 June 2003Notice of assignment of name or new name to shares (2 pages)
17 May 2003Director resigned (1 page)
17 May 2003Memorandum and Articles of Association (3 pages)
17 May 2003Declaration of assistance for shares acquisition (8 pages)
17 May 2003Memorandum and Articles of Association (3 pages)
17 May 2003Declaration of assistance for shares acquisition (10 pages)
17 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 May 2003Auditor's resignation (1 page)
17 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 May 2003Declaration of assistance for shares acquisition (10 pages)
17 May 2003Director resigned (1 page)
17 May 2003Director resigned (1 page)
17 May 2003Director resigned (1 page)
17 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 May 2003Auditor's resignation (1 page)
17 May 2003Declaration of assistance for shares acquisition (8 pages)
17 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
9 May 2003Particulars of mortgage/charge (5 pages)
9 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
9 May 2003Particulars of mortgage/charge (3 pages)
9 May 2003Particulars of mortgage/charge (5 pages)
9 May 2003Particulars of mortgage/charge (3 pages)
9 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2002Return made up to 05/08/02; full list of members (16 pages)
23 December 2002Return made up to 05/08/02; full list of members (16 pages)
3 December 2002Group of companies' accounts made up to 31 March 2002 (24 pages)
3 December 2002Group of companies' accounts made up to 31 March 2002 (24 pages)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
23 January 2002Group of companies' accounts made up to 31 March 2001 (23 pages)
23 January 2002Group of companies' accounts made up to 31 March 2001 (23 pages)
30 August 2001Return made up to 05/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
30 August 2001Return made up to 05/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
23 April 2001Company name changed building products (l + s) limite d\certificate issued on 23/04/01 (6 pages)
23 April 2001Company name changed building products (l + s) limite d\certificate issued on 23/04/01 (6 pages)
14 February 2001Full group accounts made up to 31 March 2000 (22 pages)
14 February 2001Full group accounts made up to 31 March 2000 (22 pages)
14 February 2001Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
14 February 2001Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
11 September 2000Return made up to 05/08/00; full list of members (12 pages)
11 September 2000Return made up to 05/08/00; full list of members (12 pages)
23 August 2000Particulars of mortgage/charge (43 pages)
23 August 2000Particulars of mortgage/charge (43 pages)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
1 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(33 pages)
1 October 1999Secretary resigned (1 page)
1 October 1999Recon 01/09/99 (1 page)
1 October 1999Ad 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 1999Recon 01/09/99 (1 page)
1 October 1999Director resigned (1 page)
1 October 1999Registered office changed on 01/10/99 from: victoria square house victoria square birmingham west midlands B2 4DL (1 page)
1 October 1999Registered office changed on 01/10/99 from: victoria square house victoria square birmingham west midlands B2 4DL (1 page)
1 October 1999Ad 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 1999Secretary resigned (1 page)
1 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(33 pages)
1 October 1999Director resigned (1 page)
20 September 1999Particulars of mortgage/charge (23 pages)
20 September 1999Particulars of mortgage/charge (23 pages)
10 September 1999New director appointed (3 pages)
10 September 1999New director appointed (3 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New secretary appointed;new director appointed (2 pages)
2 September 1999New secretary appointed;new director appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
9 August 1999Company name changed project w LIMITED\certificate issued on 09/08/99 (2 pages)
9 August 1999Company name changed project w LIMITED\certificate issued on 09/08/99 (2 pages)
5 August 1999Incorporation (17 pages)
5 August 1999Incorporation (17 pages)