Company NameLNT Automotive Limited
Company StatusActive
Company Number04598337
CategoryPrivate Limited Company
Incorporation Date22 November 2002(21 years, 5 months ago)
Previous NamesRSR Corporate Promotions Limited and LNT Corporate Promotions Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Matthew Graeme Lowe
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2012(9 years, 8 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHelios 47
Isabella Road
Garforth Leeds
West Yorkshire
LS25 2DY
Director NameMr Nicholas Goodwin Frankland
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2021(19 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHelios 47
Isabella Road
Garforth Leeds
West Yorkshire
LS25 2DY
Director NameMr Tom Mather
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(19 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHelios 47
Isabella Road
Garforth Leeds
West Yorkshire
LS25 2DY
Director NameMiss Amy Tomlinson
Date of BirthDecember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2022(19 years, 12 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHelios 47
Isabella Road
Garforth Leeds
West Yorkshire
LS25 2DY
Director NameMr Clive Seddon
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2022(19 years, 12 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHelios 47
Isabella Road
Garforth Leeds
West Yorkshire
LS25 2DY
Director NameMr Lawrence Neil Tomlinson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(3 months after company formation)
Appointment Duration19 years, 5 months (resigned 17 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHelios 47
Isabella Road
Garforth Leeds
West Yorkshire
LS25 2DY
Director NameMr Robert Maxwell Sands
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 January 2004)
RoleCompany Director
Correspondence AddressMeadow Bank
New Row
Birstwith
North Yorkshire
HG3 2NH
Secretary NameMr Lawrence Neil Tomlinson
NationalityBritish
StatusResigned
Appointed25 February 2003(3 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBilberry Farm
Norwood
Otley
North Yorkshire
LS21 2QU
Director NameMr Ian Woodcock
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(1 year, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Heath Farm Lane
Harrowby
Grantham
Lincolnshire
NG31 9EX
Director NameNigel Greensall
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(1 year, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 November 2004)
RoleCompany Director
Correspondence Address35m Western Boulevard
Leicester
Leicestershire
LE2 7HN
Secretary NameMrs Patricia Gwynn Birch
NationalityBritish
StatusResigned
Appointed13 October 2004(1 year, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 24 August 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Chestnut Green
Monk Fryston
Leeds
West Yorkshire
LS25 5PN
Director NameMrs Patricia Gwynn Birch
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(2 years after company formation)
Appointment Duration12 months (resigned 28 November 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Chestnut Green
Monk Fryston
Leeds
West Yorkshire
LS25 5PN
Director NamePaul Mancey
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(2 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 June 2007)
RoleCompany Director
Correspondence Address48 Parish Ghyll Drive
Ilkley
West Yorkshire
LS29 9PR
Director NameMr Richard Ian Smith
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(3 years after company formation)
Appointment Duration6 years, 8 months (resigned 08 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHelios 47
Isabella Road
Garforth Leeds
West Yorkshire
LS25 2DY
Director NameMr Richard Antony Dean
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(3 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHelios 47
Isabella Road
Garforth Leeds
West Yorkshire
LS25 2DY
Secretary NameMr Philip Miles Raven
StatusResigned
Appointed24 August 2012(9 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 21 December 2021)
RoleCompany Director
Correspondence AddressHelios 47
Isabella Road
Garforth Leeds
West Yorkshire
LS25 2DY
Director NameMr Colin Taverner
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(10 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 October 2015)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressHelios 47
Isabella Road
Garforth Leeds
West Yorkshire
LS25 2DY
Director NameMr Philip Miles Raven
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(11 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 17 August 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHelios 47
Isabella Road
Garforth Leeds
West Yorkshire
LS25 2DY
Director NameMrs Zara Danielle Morris
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(16 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 April 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHelios 47
Isabella Road
Garforth Leeds
West Yorkshire
LS25 2DY
Director NameMr Dermot Christopher Callinan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(17 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHelios 47
Isabella Road
Garforth Leeds
West Yorkshire
LS25 2DY
Director NameWilloughby Corporate Registrars Limited (Corporation)
StatusResigned
Appointed22 November 2002(same day as company formation)
Correspondence Address80 Mount Street
Nottingham
NG1 6HH
Secretary NameWilloughby Corporate Secretarial Limited (Corporation)
StatusResigned
Appointed22 November 2002(same day as company formation)
Correspondence AddressWilloughby House
20 Low Pavement
Nottingham
Nottinghamshire
NG1 7EA

Contact

Websitewww.ginetta.com/
Email address[email protected]
Telephone0113 3853850
Telephone regionLeeds

Location

Registered AddressHelios 47
Isabella Road
Garforth Leeds
West Yorkshire
LS25 2DY
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSturton Grange
WardGarforth and Swillington
Built Up AreaGarforth
Address Matches3 other UK companies use this postal address

Shareholders

374 at £1Lnt Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£393,817
Net Worth-£11,871,653
Cash£240

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Charges

23 December 2014Delivered on: 30 December 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The chargor with full title guarantee charges to the lender as continuing security for the payment and discharge of the secured liabilities:. A) by way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. B) by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor;. C) by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property").
Outstanding
28 March 2013Delivered on: 11 April 2013
Satisfied on: 29 December 2014
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
28 March 2013Delivered on: 10 April 2013
Satisfied on: 21 May 2014
Persons entitled: Bank Leumi (UK) PLC

Classification: Corporate debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied

Filing History

4 January 2024Full accounts made up to 31 March 2023 (19 pages)
14 December 2023Current accounting period extended from 31 December 2023 to 31 March 2024 (1 page)
4 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
27 June 2023Current accounting period shortened from 31 March 2024 to 31 December 2023 (1 page)
8 January 2023Full accounts made up to 31 March 2022 (21 pages)
5 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
17 November 2022Appointment of Mr Clive Seddon as a director on 16 November 2022 (2 pages)
17 November 2022Appointment of Ms Amy Tomlinson as a director on 16 November 2022 (2 pages)
30 August 2022Termination of appointment of Lawrence Neil Tomlinson as a director on 17 August 2022 (1 page)
30 August 2022Termination of appointment of Philip Miles Raven as a director on 17 August 2022 (1 page)
1 March 2022Termination of appointment of Dermot Christopher Callinan as a director on 28 February 2022 (1 page)
1 March 2022Appointment of Mr Tom Mather as a director on 28 February 2022 (2 pages)
21 December 2021Termination of appointment of Philip Miles Raven as a secretary on 21 December 2021 (1 page)
21 December 2021Appointment of Mr Nicholas Goodwin Frankland as a director on 21 December 2021 (2 pages)
17 December 2021Full accounts made up to 31 March 2021 (22 pages)
6 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
5 August 2021Satisfaction of charge 045983370003 in full (1 page)
19 April 2021Termination of appointment of Zara Danielle Morris as a director on 16 April 2021 (1 page)
25 February 2021Full accounts made up to 31 March 2020 (25 pages)
4 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
23 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
15 April 2020Appointment of Mr Dermot Christopher Callinan as a director on 1 April 2020 (2 pages)
29 January 2020Director's details changed for Mr Matthew Graeme Lowe on 21 August 2019 (2 pages)
29 January 2020Director's details changed for Ms Zara Danielle Morris on 25 November 2019 (2 pages)
26 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
11 October 2019Full accounts made up to 31 March 2019 (21 pages)
3 May 2019Appointment of Mrs Zara Danielle Morris as a director on 1 May 2019 (2 pages)
4 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
19 September 2018Full accounts made up to 31 March 2018 (18 pages)
5 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
15 November 2017Full accounts made up to 31 March 2017 (18 pages)
15 November 2017Full accounts made up to 31 March 2017 (18 pages)
29 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
21 November 2016Full accounts made up to 31 March 2016 (18 pages)
21 November 2016Full accounts made up to 31 March 2016 (18 pages)
21 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 14,000,374
(4 pages)
21 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 14,000,374
(4 pages)
6 January 2016Full accounts made up to 31 March 2015 (15 pages)
6 January 2016Full accounts made up to 31 March 2015 (15 pages)
30 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 374
(4 pages)
30 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 374
(4 pages)
9 October 2015Termination of appointment of Colin Taverner as a director on 9 October 2015 (1 page)
9 October 2015Termination of appointment of Colin Taverner as a director on 9 October 2015 (1 page)
9 October 2015Termination of appointment of Colin Taverner as a director on 9 October 2015 (1 page)
9 January 2015Full accounts made up to 31 March 2014 (15 pages)
9 January 2015Full accounts made up to 31 March 2014 (15 pages)
30 December 2014Registration of charge 045983370003, created on 23 December 2014 (49 pages)
30 December 2014Registration of charge 045983370003, created on 23 December 2014 (49 pages)
29 December 2014Satisfaction of charge 2 in full (1 page)
29 December 2014Satisfaction of charge 2 in full (1 page)
1 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 374
(5 pages)
1 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 374
(5 pages)
21 May 2014Satisfaction of charge 1 in full (4 pages)
21 May 2014Satisfaction of charge 1 in full (4 pages)
19 March 2014Appointment of Mr Philip Miles Raven as a director (2 pages)
19 March 2014Appointment of Mr Philip Miles Raven as a director (2 pages)
16 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 374
(4 pages)
16 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 374
(4 pages)
23 September 2013Full accounts made up to 31 March 2013 (19 pages)
23 September 2013Full accounts made up to 31 March 2013 (19 pages)
29 May 2013Memorandum and Articles of Association (12 pages)
29 May 2013Memorandum and Articles of Association (12 pages)
10 May 2013Full accounts made up to 31 March 2012 (17 pages)
10 May 2013Full accounts made up to 31 March 2012 (17 pages)
11 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Various agreements 28/03/2013
(7 pages)
11 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Various agreements 28/03/2013
(7 pages)
11 April 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 April 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 1 (13 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 1 (13 pages)
22 March 2013Appointment of Mr Colin Taverner as a director (2 pages)
22 March 2013Appointment of Mr Colin Taverner as a director (2 pages)
20 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 March 2013Statement of company's objects (2 pages)
20 March 2013Statement of company's objects (2 pages)
20 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 January 2013Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
24 August 2012Termination of appointment of Patricia Birch as a secretary (1 page)
24 August 2012Appointment of Mr Philip Miles Raven as a secretary (1 page)
24 August 2012Appointment of Mr Matthew Lowe as a director (2 pages)
24 August 2012Appointment of Mr Philip Miles Raven as a secretary (1 page)
24 August 2012Appointment of Mr Matthew Lowe as a director (2 pages)
24 August 2012Termination of appointment of Patricia Birch as a secretary (1 page)
8 August 2012Termination of appointment of Richard Smith as a director (1 page)
8 August 2012Termination of appointment of Richard Smith as a director (1 page)
21 March 2012Compulsory strike-off action has been discontinued (1 page)
21 March 2012Compulsory strike-off action has been discontinued (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
20 December 2011Full accounts made up to 31 March 2011 (14 pages)
20 December 2011Full accounts made up to 31 March 2011 (14 pages)
7 July 2011Section 519 (1 page)
7 July 2011Section 519 (1 page)
16 May 2011Director's details changed for Mr Richard Ian Smith on 16 May 2011 (2 pages)
16 May 2011Termination of appointment of Richard Dean as a director (1 page)
16 May 2011Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
16 May 2011Termination of appointment of Richard Dean as a director (1 page)
16 May 2011Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
16 May 2011Director's details changed for Mr Lawrence Neil Tomlinson on 16 May 2011 (2 pages)
16 May 2011Director's details changed for Mr Richard Ian Smith on 16 May 2011 (2 pages)
16 May 2011Director's details changed for Mr Lawrence Neil Tomlinson on 16 May 2011 (2 pages)
4 April 2011Full accounts made up to 31 March 2010 (15 pages)
4 April 2011Full accounts made up to 31 March 2010 (15 pages)
2 February 2010Full accounts made up to 31 March 2009 (17 pages)
2 February 2010Full accounts made up to 31 March 2009 (17 pages)
12 January 2010Director's details changed for Richard Antony Dean on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Richard Antony Dean on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Richard Antony Dean on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
31 January 2009Full accounts made up to 31 March 2008 (15 pages)
31 January 2009Full accounts made up to 31 March 2008 (15 pages)
9 December 2008Director's change of particulars / richard dean / 01/01/2008 (1 page)
9 December 2008Return made up to 22/11/08; full list of members (4 pages)
9 December 2008Director's change of particulars / richard dean / 01/01/2008 (1 page)
9 December 2008Return made up to 22/11/08; full list of members (4 pages)
31 January 2008Full accounts made up to 31 March 2007 (14 pages)
31 January 2008Full accounts made up to 31 March 2007 (14 pages)
22 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
29 November 2007Return made up to 22/11/07; full list of members (3 pages)
29 November 2007Return made up to 22/11/07; full list of members (3 pages)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
13 June 2007Registered office changed on 13/06/07 from: 2150 century way, thorpe park, leeds, LS15 8ZB (1 page)
13 June 2007Registered office changed on 13/06/07 from: 2150 century way, thorpe park, leeds, LS15 8ZB (1 page)
6 February 2007Full accounts made up to 31 March 2006 (15 pages)
6 February 2007Full accounts made up to 31 March 2006 (15 pages)
18 January 2007Return made up to 22/11/06; full list of members (3 pages)
18 January 2007Return made up to 22/11/06; full list of members (3 pages)
18 July 2006New director appointed (2 pages)
18 July 2006Ad 03/07/06--------- £ si 74@1=74 £ ic 300/374 (2 pages)
18 July 2006New director appointed (2 pages)
18 July 2006Ad 03/07/06--------- £ si 74@1=74 £ ic 300/374 (2 pages)
18 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
4 January 2006New director appointed (3 pages)
4 January 2006New director appointed (3 pages)
28 December 2005Company name changed lnt corporate promotions LIMITED\certificate issued on 28/12/05 (2 pages)
28 December 2005Return made up to 22/11/05; full list of members (2 pages)
28 December 2005Company name changed lnt corporate promotions LIMITED\certificate issued on 28/12/05 (2 pages)
28 December 2005Return made up to 22/11/05; full list of members (2 pages)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
27 May 2005New secretary appointed (2 pages)
27 May 2005New secretary appointed (2 pages)
30 December 2004New director appointed (2 pages)
30 December 2004Director resigned (1 page)
30 December 2004Return made up to 22/11/04; full list of members
  • 363(287) ‐ Registered office changed on 30/12/04
(7 pages)
30 December 2004New director appointed (2 pages)
30 December 2004Company name changed rsr corporate promotions LIMITED\certificate issued on 30/12/04 (2 pages)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
30 December 2004Return made up to 22/11/04; full list of members
  • 363(287) ‐ Registered office changed on 30/12/04
(7 pages)
30 December 2004Director resigned (1 page)
30 December 2004Company name changed rsr corporate promotions LIMITED\certificate issued on 30/12/04 (2 pages)
1 November 2004Secretary resigned (1 page)
1 November 2004Secretary resigned (1 page)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
9 February 2004Ad 14/01/04--------- £ si 200@1=200 £ ic 100/300 (2 pages)
9 February 2004Ad 14/01/04--------- £ si 200@1=200 £ ic 100/300 (2 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
21 January 2004Company name changed magic corporate promotions limit ed\certificate issued on 21/01/04 (2 pages)
21 January 2004Company name changed magic corporate promotions limit ed\certificate issued on 21/01/04 (2 pages)
25 November 2003Return made up to 22/11/03; full list of members (7 pages)
25 November 2003Return made up to 22/11/03; full list of members (7 pages)
26 March 2003Ad 25/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 2003Ad 25/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 March 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
18 March 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
3 March 2003New secretary appointed;new director appointed (2 pages)
3 March 2003Secretary resigned (1 page)
3 March 2003Registered office changed on 03/03/03 from: willoughby house, 20 low pavement, nottingham, nottinghamshire NG1 7EA (1 page)
3 March 2003Director resigned (1 page)
3 March 2003New secretary appointed;new director appointed (2 pages)
3 March 2003Secretary resigned (1 page)
3 March 2003Registered office changed on 03/03/03 from: willoughby house, 20 low pavement, nottingham, nottinghamshire NG1 7EA (1 page)
3 March 2003Director resigned (1 page)
3 March 2003New director appointed (2 pages)
3 March 2003New director appointed (2 pages)
14 February 2003Company name changed willoughby (415) LIMITED\certificate issued on 14/02/03 (2 pages)
14 February 2003Company name changed willoughby (415) LIMITED\certificate issued on 14/02/03 (2 pages)
22 November 2002Incorporation (21 pages)
22 November 2002Incorporation (21 pages)