London
EC2M 3AB
Director Name | Mr Crispin Marcel Swan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB |
Director Name | Lawrence Manning |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 January 2006) |
Role | Software Development Director |
Correspondence Address | 9 Abbey Hill Netley Abbey Southampton Hampshire SO31 5FB |
Director Name | Richard Michael Morrell |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 March 2003) |
Role | Operations Director |
Correspondence Address | 46 Saint Annes Close Badger Farm Winchester Hampshire SO22 4LQ |
Director Name | Mr George Lungley |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(1 month after company formation) |
Appointment Duration | 15 years, 11 months (resigned 04 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avalon House 1 Savannah Way Leeds Valley Park Leeds LS10 1AB |
Secretary Name | Mr George Lungley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(1 year after company formation) |
Appointment Duration | 7 years, 8 months (resigned 02 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 John Charles Way Leeds West Yorkshire LS12 6QA |
Director Name | Daniel Benedict Barron |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(1 year, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 21 March 2016) |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | Avalon House 1 Savannah Way Leeds Valley Park Leeds LS10 1AB |
Director Name | Mr Richard Peter Moore |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2009(8 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 November 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 John Charles Way Leeds West Yorkshire LS12 6QA |
Director Name | Mrs Nicola Jane Sharp |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2009(8 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 13 July 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 John Charles Way Leeds West Yorkshire LS12 6QA |
Secretary Name | Mrs Sarah Lungley |
---|---|
Status | Resigned |
Appointed | 02 June 2010(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 04 October 2017) |
Role | Company Director |
Correspondence Address | Avalon House 1 Savannah Way Leeds Valley Park Leeds LS10 1AB |
Director Name | Mr Gary Pearson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 July 2014) |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | 1 John Charles Way Leeds West Yorkshire LS12 6QA |
Director Name | Mr James Gavin Logan |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 16 August 2021) |
Role | Group Sales Director |
Country of Residence | England |
Correspondence Address | Avalon House 1 Savannah Way Leeds Valley Park Leeds LS10 1AB |
Director Name | Mr Michael Marks |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 2018) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Avalon House 1 Savannah Way Leeds Valley Park Leeds LS10 1AB |
Director Name | Mr Ian Charles Parrett |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2014(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 November 2016) |
Role | Group Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Avalon House 1 Savannah Way Leeds Valley Park Leeds LS10 1AB |
Director Name | Mr Terence Roy Heath |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2018) |
Role | Ceo Smoothwall Inc |
Country of Residence | England |
Correspondence Address | Avalon House 1 Savannah Way Leeds Valley Park Leeds LS10 1AB |
Director Name | Mr Richard William Hurd-Wood |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2017(16 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avalon House 1 Savannah Way Leeds Valley Park Leeds LS10 1AB |
Director Name | Ms Lisa Jane Stone |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2017(16 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avalon House 1 Savannah Way Leeds Valley Park Leeds LS10 1AB |
Director Name | Mr Douglas Gerard Hanley |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2018(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 May 2020) |
Role | Chief Technology Officer |
Country of Residence | Scotland |
Correspondence Address | Avalon House 1 Savannah Way Leeds Valley Park Leeds LS10 1AB |
Director Name | Mr Georg Mischa Ell |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 July 2018(16 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 16 August 2021) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Avalon House 1 Savannah Way Leeds Valley Park Leeds LS10 1AB |
Director Name | Mr Manprit Singh Randhawa |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2018(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 April 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Avalon House 1 Savannah Way Leeds Valley Park Leeds LS10 1AB |
Director Name | Timothy David Levy |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 August 2021(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2022) |
Role | Managing Director |
Country of Residence | Australia |
Correspondence Address | 945 Wellington Street West Perth Wa 6005 |
Director Name | Emma Jane Wates |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 August 2021(19 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 20 October 2021) |
Role | Corporate Advisor |
Country of Residence | Australia |
Correspondence Address | 945 Wellington Street West Perth Wa 6005 |
Secretary Name | Emma Jane Wates |
---|---|
Status | Resigned |
Appointed | 16 August 2021(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2022) |
Role | Company Director |
Correspondence Address | 945 Wellington Street West Perth Wa 6005 |
Director Name | Georg Mischa Ell |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2021(20 years after company formation) |
Appointment Duration | 1 year (resigned 31 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | smoothwall.org |
---|
Registered Address | 2nd Floor 2 Whitehall Quay Leeds LS1 4HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
2.3k at £0.01 | George Lungley 27.06% Ordinary |
---|---|
2.3k at £0.01 | Lawrence Manning 27.06% Ordinary |
1.7k at £0.01 | Sarah Lungley 20.00% Ordinary |
1.1k at £0.01 | Daniel Barron 12.94% Ordinary |
1000 at £0.01 | Jade Barron 11.76% Ordinary |
100 at £0.01 | Nicola Jane Sharp 1.18% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,386,561 |
Gross Profit | £5,891,409 |
Net Worth | -£7,246,027 |
Cash | £884,901 |
Current Liabilities | £8,045,122 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 3 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
10 July 2023 | Delivered on: 13 July 2023 Persons entitled: Ashgrove Capital Management LTD. as Security Agent and Trustee for the Beneficiaries. Classification: A registered charge Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) and the specified intellectual property owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including, amongst others, trademarks numbered UK00003328690 and UK00003365742. For more details please refer to the debenture. Outstanding |
---|---|
16 September 2011 | Delivered on: 20 September 2011 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
3 January 2024 | Full accounts made up to 30 June 2023 (33 pages) |
---|---|
13 December 2023 | Registration of charge 042982470003, created on 7 December 2023 (29 pages) |
3 October 2023 | Confirmation statement made on 3 October 2023 with updates (4 pages) |
8 August 2023 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to Ince & Co, Aldgate Tower 2 Leman Street London E1 8QN (1 page) |
13 July 2023 | Registration of charge 042982470002, created on 10 July 2023 (56 pages) |
8 July 2023 | Full accounts made up to 30 June 2022 (31 pages) |
25 June 2023 | Appointment of Kate Elizabeth Sainty as a secretary on 1 April 2023 (2 pages) |
20 March 2023 | Change of details for Bidco Oasis Limited as a person with significant control on 20 March 2023 (2 pages) |
7 March 2023 | Registered office address changed from C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB United Kingdom to 2nd Floor 2 Whitehall Quay Leeds LS1 4HR on 7 March 2023 (1 page) |
31 October 2022 | Termination of appointment of Emma Jane Wates as a secretary on 31 October 2022 (1 page) |
31 October 2022 | Termination of appointment of Timothy David Levy as a director on 31 October 2022 (1 page) |
31 October 2022 | Termination of appointment of Georg Mischa Ell as a director on 31 October 2022 (1 page) |
31 October 2022 | Appointment of Mr Crispin Marcel Swan as a director on 31 October 2022 (2 pages) |
19 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
5 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (35 pages) |
5 July 2022 | Audit exemption subsidiary accounts made up to 30 June 2021 (35 pages) |
5 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
5 July 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
4 July 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (37 pages) |
4 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
4 July 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
4 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (34 pages) |
8 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2021 | Appointment of Mr Georg Mischa Ell as a director on 20 October 2021 (2 pages) |
20 October 2021 | Termination of appointment of Emma Jane Wates as a director on 20 October 2021 (1 page) |
20 October 2021 | Appointment of James Gavin Logan as a director on 20 October 2021 (2 pages) |
6 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
17 August 2021 | Previous accounting period shortened from 31 March 2022 to 30 June 2021 (1 page) |
16 August 2021 | Appointment of Emma Jane Wates as a secretary on 16 August 2021 (2 pages) |
16 August 2021 | Termination of appointment of Georg Mischa Ell as a director on 16 August 2021 (1 page) |
16 August 2021 | Registered office address changed from Avalon House 1 Savannah Way Leeds Valley Park Leeds LS10 1AB England to C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB on 16 August 2021 (1 page) |
16 August 2021 | Termination of appointment of Richard William Hurd-Wood as a director on 16 August 2021 (1 page) |
16 August 2021 | Appointment of Timothy David Levy as a director on 16 August 2021 (2 pages) |
16 August 2021 | Appointment of Emma Jane Wates as a director on 16 August 2021 (2 pages) |
16 August 2021 | Termination of appointment of Lisa Jane Stone as a director on 16 August 2021 (1 page) |
16 August 2021 | Termination of appointment of James Gavin Logan as a director on 16 August 2021 (1 page) |
29 July 2021 | Satisfaction of charge 1 in full (1 page) |
27 July 2021 | Group of companies' accounts made up to 31 March 2020 (41 pages) |
23 July 2021 | Director's details changed for Mr James Gavin Logan on 22 July 2021 (2 pages) |
9 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2020 | Confirmation statement made on 3 October 2020 with updates (4 pages) |
21 September 2020 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
21 September 2020 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
15 June 2020 | Termination of appointment of Douglas Gerard Hanley as a director on 13 May 2020 (1 page) |
15 June 2020 | Termination of appointment of Manprit Singh Randhawa as a director on 17 April 2020 (1 page) |
7 February 2020 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
14 November 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
29 August 2019 | Group of companies' accounts made up to 31 December 2018 (29 pages) |
29 January 2019 | Group of companies' accounts made up to 31 December 2017 (30 pages) |
26 October 2018 | Confirmation statement made on 3 October 2018 with updates (4 pages) |
29 August 2018 | Termination of appointment of Terence Roy Heath as a director on 31 July 2018 (1 page) |
8 August 2018 | Director's details changed for Mr Manprit Singh Randhawa on 8 August 2018 (2 pages) |
8 August 2018 | Appointment of Mr Manprit Singh Randhawa as a director on 2 August 2018 (2 pages) |
8 August 2018 | Termination of appointment of Georg Mischa Ell as a director on 24 July 2018 (1 page) |
8 August 2018 | Termination of appointment of Michael Marks as a director on 31 July 2018 (1 page) |
8 August 2018 | Appointment of Mr Georg Mischa Ell as a director on 31 July 2018 (2 pages) |
8 August 2018 | Termination of appointment of Nicola Jane Sharp as a director on 13 July 2018 (1 page) |
8 August 2018 | Appointment of Douglas Gerard Hanley as a director on 24 July 2018 (2 pages) |
8 August 2018 | Appointment of Mr Georg Mischa Ell as a director on 24 July 2018 (2 pages) |
20 November 2017 | Appointment of Mr Richard Hurd-Wood as a director on 4 October 2017 (2 pages) |
20 November 2017 | Appointment of Mrs Lisa Jane Stone as a director on 4 October 2017 (2 pages) |
20 November 2017 | Appointment of Mrs Lisa Jane Stone as a director on 4 October 2017 (2 pages) |
20 November 2017 | Appointment of Mr Richard Hurd-Wood as a director on 4 October 2017 (2 pages) |
19 October 2017 | Statement of capital following an allotment of shares on 4 October 2017
|
19 October 2017 | Statement of capital following an allotment of shares on 4 October 2017
|
18 October 2017 | Notification of Bidco Oasis Limited as a person with significant control on 4 October 2017 (2 pages) |
18 October 2017 | Cessation of George Lungley as a person with significant control on 4 October 2017 (1 page) |
18 October 2017 | Cessation of Lawrence Manning as a person with significant control on 4 October 2017 (1 page) |
18 October 2017 | Notification of Bidco Oasis Limited as a person with significant control on 4 October 2017 (2 pages) |
18 October 2017 | Cessation of George Lungley as a person with significant control on 4 October 2017 (1 page) |
18 October 2017 | Cessation of Lawrence Manning as a person with significant control on 4 October 2017 (1 page) |
17 October 2017 | Resolutions
|
17 October 2017 | Resolutions
|
17 October 2017 | Resolutions
|
17 October 2017 | Resolutions
|
11 October 2017 | Termination of appointment of George Lungley as a director on 4 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Sarah Lungley as a secretary on 4 October 2017 (1 page) |
11 October 2017 | Termination of appointment of George Lungley as a director on 4 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Sarah Lungley as a secretary on 4 October 2017 (1 page) |
4 October 2017 | Reduction of iss capital and minute (oc) (2 pages) |
4 October 2017 | Certificate of reduction of issued capital (1 page) |
4 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
4 October 2017 | Statement of capital on 4 October 2017
|
4 October 2017 | Reduction of iss capital and minute (oc) (2 pages) |
4 October 2017 | Certificate of reduction of issued capital (1 page) |
4 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
4 October 2017 | Statement of capital on 4 October 2017
|
26 September 2017 | Resolutions
|
26 September 2017 | Resolutions
|
21 July 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
21 July 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
15 March 2017 | Appointment of Mr Terence Roy Heath as a director on 1 March 2017 (2 pages) |
15 March 2017 | Appointment of Mr Terence Roy Heath as a director on 1 March 2017 (2 pages) |
28 November 2016 | Termination of appointment of Ian Charles Parrett as a director on 25 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Ian Charles Parrett as a director on 25 November 2016 (1 page) |
10 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
15 June 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
15 June 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
11 April 2016 | Termination of appointment of Daniel Benedict Barron as a director on 21 March 2016 (1 page) |
11 April 2016 | Termination of appointment of Daniel Benedict Barron as a director on 21 March 2016 (1 page) |
2 November 2015 | Registered office address changed from 1 John Charles Way Leeds West Yorkshire LS12 6QA to Avalon House 1 Savannah Way Leeds Valley Park Leeds LS10 1AB on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from 1 John Charles Way Leeds West Yorkshire LS12 6QA to Avalon House 1 Savannah Way Leeds Valley Park Leeds LS10 1AB on 2 November 2015 (1 page) |
19 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
6 June 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
6 June 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
21 October 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
21 October 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
13 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
15 August 2014 | Cancellation of shares. Statement of capital on 10 January 2014
|
15 August 2014 | Cancellation of shares. Statement of capital on 10 January 2014
|
31 July 2014 | Appointment of Mr Ian Parrett as a director on 28 July 2014 (2 pages) |
31 July 2014 | Appointment of Mr Ian Parrett as a director on 28 July 2014 (2 pages) |
31 July 2014 | Termination of appointment of Gary Pearson as a director on 25 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Gary Pearson as a director on 25 July 2014 (1 page) |
2 June 2014 | Appointment of Mr Michael Marks as a director (2 pages) |
2 June 2014 | Appointment of Mr Michael Marks as a director (2 pages) |
10 March 2014 | Purchase of own shares. (3 pages) |
10 March 2014 | Purchase of own shares. (3 pages) |
25 February 2014 | Termination of appointment of Richard Moore as a director (1 page) |
25 February 2014 | Termination of appointment of Richard Moore as a director (1 page) |
9 January 2014 | Resolutions
|
9 January 2014 | Resolutions
|
30 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
21 October 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages) |
21 October 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (12 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (12 pages) |
16 January 2013 | Appointment of Mr Gary Pearson as a director (2 pages) |
16 January 2013 | Appointment of Mr Gary Pearson as a director (2 pages) |
16 January 2013 | Appointment of Mr James Gavin Logan as a director (2 pages) |
16 January 2013 | Appointment of Mr James Gavin Logan as a director (2 pages) |
30 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (7 pages) |
30 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (7 pages) |
30 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (7 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
6 January 2012 | Director's details changed for Richard Peter Moore on 1 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Richard Peter Moore on 1 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Richard Peter Moore on 1 January 2012 (2 pages) |
18 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (7 pages) |
17 October 2011 | Director's details changed for Nicola Jane Curry on 1 September 2011 (2 pages) |
17 October 2011 | Director's details changed for Nicola Jane Curry on 1 September 2011 (2 pages) |
17 October 2011 | Director's details changed for Nicola Jane Curry on 1 September 2011 (2 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 October 2010 (9 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 October 2010 (9 pages) |
1 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (7 pages) |
29 October 2010 | Appointment of Mrs Sarah Lungley as a secretary (1 page) |
29 October 2010 | Termination of appointment of George Lungley as a secretary (1 page) |
29 October 2010 | Appointment of Mrs Sarah Lungley as a secretary (1 page) |
29 October 2010 | Termination of appointment of George Lungley as a secretary (1 page) |
4 June 2010 | Secretary's details changed for George Lungley on 2 June 2010 (1 page) |
4 June 2010 | Secretary's details changed for George Lungley on 2 June 2010 (1 page) |
4 June 2010 | Secretary's details changed for George Lungley on 2 June 2010 (1 page) |
25 March 2010 | Total exemption small company accounts made up to 31 October 2009 (9 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 October 2009 (9 pages) |
22 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Director's details changed for George Lungley on 3 October 2009 (2 pages) |
22 October 2009 | Director's details changed for George Lungley on 3 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Director's details changed for George Lungley on 3 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Daniel Benedict Barron on 3 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Daniel Benedict Barron on 3 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Director's details changed for Daniel Benedict Barron on 3 October 2009 (2 pages) |
15 October 2009 | Appointment of Richard Peter Moore as a director (3 pages) |
15 October 2009 | Appointment of Richard Peter Moore as a director (3 pages) |
15 October 2009 | Appointment of Nicola Jane Curry as a director (3 pages) |
15 October 2009 | Appointment of Nicola Jane Curry as a director (3 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 October 2008 (9 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 October 2008 (9 pages) |
1 May 2009 | S-div (1 page) |
1 May 2009 | S-div (1 page) |
1 May 2009 | Resolutions
|
1 May 2009 | Resolutions
|
10 October 2008 | Return made up to 03/10/08; full list of members (5 pages) |
10 October 2008 | Return made up to 03/10/08; full list of members (5 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
2 November 2007 | Return made up to 03/10/07; no change of members
|
2 November 2007 | Return made up to 03/10/07; no change of members
|
29 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
3 April 2007 | Return made up to 03/10/06; full list of members
|
3 April 2007 | Return made up to 03/10/06; full list of members
|
26 March 2007 | Ad 14/01/03--------- £ si 10@1 (2 pages) |
26 March 2007 | Ad 14/01/03--------- £ si 10@1 (2 pages) |
26 January 2007 | Registered office changed on 26/01/07 from: thorpe house 61 richardshaw lane pudsey west yorkshire LS28 7EL (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: thorpe house 61 richardshaw lane pudsey west yorkshire LS28 7EL (1 page) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
10 February 2006 | Return made up to 03/10/03; full list of members (8 pages) |
10 February 2006 | Return made up to 03/10/04; full list of members (8 pages) |
10 February 2006 | Return made up to 03/10/05; full list of members
|
10 February 2006 | Return made up to 03/10/05; full list of members
|
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
13 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
22 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
6 August 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
6 August 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
13 March 2003 | New director appointed (1 page) |
13 March 2003 | New director appointed (1 page) |
14 January 2003 | Return made up to 31/10/02; full list of members (8 pages) |
14 January 2003 | Return made up to 31/10/02; full list of members (8 pages) |
14 November 2002 | New secretary appointed (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: 1 park row leeds LS1 5AB (1 page) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | New secretary appointed (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: 1 park row leeds LS1 5AB (1 page) |
14 November 2002 | Secretary resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
8 November 2001 | Ad 02/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 November 2001 | Ad 02/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 November 2001 | Company name changed pinco 1681 LIMITED\certificate issued on 07/11/01 (2 pages) |
7 November 2001 | Company name changed pinco 1681 LIMITED\certificate issued on 07/11/01 (2 pages) |
3 October 2001 | Incorporation (14 pages) |
3 October 2001 | Incorporation (14 pages) |