Isabella Road
Garforth Leeds
West Yorkshire
LS25 2DY
Director Name | Mr Nicholas Goodwin Frankland |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2021(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | Mr Tom Mather |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2022(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | Miss Amy Tomlinson |
---|---|
Date of Birth | December 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2022(19 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | Mr Clive Seddon |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2022(19 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | Mr Lawrence Neil Tomlinson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(3 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 17 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | Mr Robert Maxwell Sands |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 January 2004) |
Role | Company Director |
Correspondence Address | Meadow Bank New Row Birstwith North Yorkshire HG3 2NH |
Secretary Name | Mr Lawrence Neil Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bilberry Farm Norwood Otley North Yorkshire LS21 2QU |
Director Name | Mr Ian Woodcock |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Heath Farm Lane Harrowby Grantham Lincolnshire NG31 9EX |
Director Name | Nigel Greensall |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 November 2004) |
Role | Company Director |
Correspondence Address | 35m Western Boulevard Leicester Leicestershire LE2 7HN |
Secretary Name | Mrs Patricia Gwynn Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 August 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Chestnut Green Monk Fryston Leeds West Yorkshire LS25 5PN |
Director Name | Mrs Patricia Gwynn Birch |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(2 years after company formation) |
Appointment Duration | 12 months (resigned 28 November 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Chestnut Green Monk Fryston Leeds West Yorkshire LS25 5PN |
Director Name | Paul Mancey |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 June 2007) |
Role | Company Director |
Correspondence Address | 48 Parish Ghyll Drive Ilkley West Yorkshire LS29 9PR |
Director Name | Mr Richard Ian Smith |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(3 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | Mr Richard Antony Dean |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Secretary Name | Mr Philip Miles Raven |
---|---|
Status | Resigned |
Appointed | 24 August 2012(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 21 December 2021) |
Role | Company Director |
Correspondence Address | Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | Mr Colin Taverner |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 October 2015) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | Mr Philip Miles Raven |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 17 August 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | Mrs Zara Danielle Morris |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 April 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | Mr Dermot Christopher Callinan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | Willoughby Corporate Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2002(same day as company formation) |
Correspondence Address | 80 Mount Street Nottingham NG1 6HH |
Secretary Name | Willoughby Corporate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2002(same day as company formation) |
Correspondence Address | Willoughby House 20 Low Pavement Nottingham Nottinghamshire NG1 7EA |
Website | www.ginetta.com/ |
---|---|
Email address | [email protected] |
Telephone | 0113 3853850 |
Telephone region | Leeds |
Registered Address | Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Sturton Grange |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
Address Matches | 3 other UK companies use this postal address |
374 at £1 | Lnt Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £393,817 |
Net Worth | -£11,871,653 |
Cash | £240 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
23 December 2014 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 |
4 January 2024 | Full accounts made up to 31 March 2023 (19 pages) |
---|---|
14 December 2023 | Current accounting period extended from 31 December 2023 to 31 March 2024 (1 page) |
4 December 2023 | Confirmation statement made on 4 December 2023 with no updates (3 pages) |
27 June 2023 | Current accounting period shortened from 31 March 2024 to 31 December 2023 (1 page) |
8 January 2023 | Full accounts made up to 31 March 2022 (21 pages) |
5 December 2022 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
17 November 2022 | Appointment of Mr Clive Seddon as a director on 16 November 2022 (2 pages) |
17 November 2022 | Appointment of Ms Amy Tomlinson as a director on 16 November 2022 (2 pages) |
30 August 2022 | Termination of appointment of Lawrence Neil Tomlinson as a director on 17 August 2022 (1 page) |
30 August 2022 | Termination of appointment of Philip Miles Raven as a director on 17 August 2022 (1 page) |
1 March 2022 | Termination of appointment of Dermot Christopher Callinan as a director on 28 February 2022 (1 page) |
1 March 2022 | Appointment of Mr Tom Mather as a director on 28 February 2022 (2 pages) |
21 December 2021 | Termination of appointment of Philip Miles Raven as a secretary on 21 December 2021 (1 page) |
21 December 2021 | Appointment of Mr Nicholas Goodwin Frankland as a director on 21 December 2021 (2 pages) |
17 December 2021 | Full accounts made up to 31 March 2021 (22 pages) |
6 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
5 August 2021 | Satisfaction of charge 045983370003 in full (1 page) |
19 April 2021 | Termination of appointment of Zara Danielle Morris as a director on 16 April 2021 (1 page) |
25 February 2021 | Full accounts made up to 31 March 2020 (25 pages) |
4 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
23 November 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
15 April 2020 | Appointment of Mr Dermot Christopher Callinan as a director on 1 April 2020 (2 pages) |
29 January 2020 | Director's details changed for Mr Matthew Graeme Lowe on 21 August 2019 (2 pages) |
29 January 2020 | Director's details changed for Ms Zara Danielle Morris on 25 November 2019 (2 pages) |
26 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
11 October 2019 | Full accounts made up to 31 March 2019 (21 pages) |
3 May 2019 | Appointment of Mrs Zara Danielle Morris as a director on 1 May 2019 (2 pages) |
4 December 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
19 September 2018 | Full accounts made up to 31 March 2018 (18 pages) |
5 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
15 November 2017 | Full accounts made up to 31 March 2017 (18 pages) |
15 November 2017 | Full accounts made up to 31 March 2017 (18 pages) |
29 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
21 November 2016 | Full accounts made up to 31 March 2016 (18 pages) |
21 November 2016 | Full accounts made up to 31 March 2016 (18 pages) |
21 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
21 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
6 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
30 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
9 October 2015 | Termination of appointment of Colin Taverner as a director on 9 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Colin Taverner as a director on 9 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Colin Taverner as a director on 9 October 2015 (1 page) |
9 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
30 December 2014 | Registration of charge 045983370003, created on 23 December 2014 (49 pages) |
30 December 2014 | Registration of charge 045983370003, created on 23 December 2014 (49 pages) |
29 December 2014 | Satisfaction of charge 2 in full (1 page) |
29 December 2014 | Satisfaction of charge 2 in full (1 page) |
1 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
21 May 2014 | Satisfaction of charge 1 in full (4 pages) |
21 May 2014 | Satisfaction of charge 1 in full (4 pages) |
19 March 2014 | Appointment of Mr Philip Miles Raven as a director (2 pages) |
19 March 2014 | Appointment of Mr Philip Miles Raven as a director (2 pages) |
16 January 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
23 September 2013 | Full accounts made up to 31 March 2013 (19 pages) |
23 September 2013 | Full accounts made up to 31 March 2013 (19 pages) |
29 May 2013 | Memorandum and Articles of Association (12 pages) |
29 May 2013 | Memorandum and Articles of Association (12 pages) |
10 May 2013 | Full accounts made up to 31 March 2012 (17 pages) |
10 May 2013 | Full accounts made up to 31 March 2012 (17 pages) |
11 April 2013 | Resolutions
|
11 April 2013 | Resolutions
|
11 April 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 April 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
22 March 2013 | Appointment of Mr Colin Taverner as a director (2 pages) |
22 March 2013 | Appointment of Mr Colin Taverner as a director (2 pages) |
20 March 2013 | Resolutions
|
20 March 2013 | Statement of company's objects (2 pages) |
20 March 2013 | Statement of company's objects (2 pages) |
20 March 2013 | Resolutions
|
15 January 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Termination of appointment of Patricia Birch as a secretary (1 page) |
24 August 2012 | Appointment of Mr Philip Miles Raven as a secretary (1 page) |
24 August 2012 | Appointment of Mr Matthew Lowe as a director (2 pages) |
24 August 2012 | Appointment of Mr Philip Miles Raven as a secretary (1 page) |
24 August 2012 | Appointment of Mr Matthew Lowe as a director (2 pages) |
24 August 2012 | Termination of appointment of Patricia Birch as a secretary (1 page) |
8 August 2012 | Termination of appointment of Richard Smith as a director (1 page) |
8 August 2012 | Termination of appointment of Richard Smith as a director (1 page) |
21 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
7 July 2011 | Section 519 (1 page) |
7 July 2011 | Section 519 (1 page) |
16 May 2011 | Director's details changed for Mr Richard Ian Smith on 16 May 2011 (2 pages) |
16 May 2011 | Termination of appointment of Richard Dean as a director (1 page) |
16 May 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
16 May 2011 | Termination of appointment of Richard Dean as a director (1 page) |
16 May 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
16 May 2011 | Director's details changed for Mr Lawrence Neil Tomlinson on 16 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Mr Richard Ian Smith on 16 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Mr Lawrence Neil Tomlinson on 16 May 2011 (2 pages) |
4 April 2011 | Full accounts made up to 31 March 2010 (15 pages) |
4 April 2011 | Full accounts made up to 31 March 2010 (15 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
12 January 2010 | Director's details changed for Richard Antony Dean on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Richard Antony Dean on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Richard Antony Dean on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
9 December 2008 | Director's change of particulars / richard dean / 01/01/2008 (1 page) |
9 December 2008 | Return made up to 22/11/08; full list of members (4 pages) |
9 December 2008 | Director's change of particulars / richard dean / 01/01/2008 (1 page) |
9 December 2008 | Return made up to 22/11/08; full list of members (4 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
22 December 2007 | Resolutions
|
22 December 2007 | Resolutions
|
29 November 2007 | Return made up to 22/11/07; full list of members (3 pages) |
29 November 2007 | Return made up to 22/11/07; full list of members (3 pages) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: 2150 century way, thorpe park, leeds, LS15 8ZB (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: 2150 century way, thorpe park, leeds, LS15 8ZB (1 page) |
6 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
18 January 2007 | Return made up to 22/11/06; full list of members (3 pages) |
18 January 2007 | Return made up to 22/11/06; full list of members (3 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | Ad 03/07/06--------- £ si 74@1=74 £ ic 300/374 (2 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | Ad 03/07/06--------- £ si 74@1=74 £ ic 300/374 (2 pages) |
18 July 2006 | Resolutions
|
18 July 2006 | Resolutions
|
11 July 2006 | Resolutions
|
11 July 2006 | Resolutions
|
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
4 January 2006 | New director appointed (3 pages) |
4 January 2006 | New director appointed (3 pages) |
28 December 2005 | Company name changed lnt corporate promotions LIMITED\certificate issued on 28/12/05 (2 pages) |
28 December 2005 | Return made up to 22/11/05; full list of members (2 pages) |
28 December 2005 | Company name changed lnt corporate promotions LIMITED\certificate issued on 28/12/05 (2 pages) |
28 December 2005 | Return made up to 22/11/05; full list of members (2 pages) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
27 May 2005 | New secretary appointed (2 pages) |
27 May 2005 | New secretary appointed (2 pages) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Return made up to 22/11/04; full list of members
|
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | Company name changed rsr corporate promotions LIMITED\certificate issued on 30/12/04 (2 pages) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Return made up to 22/11/04; full list of members
|
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Company name changed rsr corporate promotions LIMITED\certificate issued on 30/12/04 (2 pages) |
1 November 2004 | Secretary resigned (1 page) |
1 November 2004 | Secretary resigned (1 page) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
9 February 2004 | Ad 14/01/04--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
9 February 2004 | Ad 14/01/04--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Director resigned (1 page) |
21 January 2004 | Company name changed magic corporate promotions limit ed\certificate issued on 21/01/04 (2 pages) |
21 January 2004 | Company name changed magic corporate promotions limit ed\certificate issued on 21/01/04 (2 pages) |
25 November 2003 | Return made up to 22/11/03; full list of members (7 pages) |
25 November 2003 | Return made up to 22/11/03; full list of members (7 pages) |
26 March 2003 | Ad 25/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 March 2003 | Ad 25/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 March 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
18 March 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
3 March 2003 | New secretary appointed;new director appointed (2 pages) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: willoughby house, 20 low pavement, nottingham, nottinghamshire NG1 7EA (1 page) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | New secretary appointed;new director appointed (2 pages) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: willoughby house, 20 low pavement, nottingham, nottinghamshire NG1 7EA (1 page) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
14 February 2003 | Company name changed willoughby (415) LIMITED\certificate issued on 14/02/03 (2 pages) |
14 February 2003 | Company name changed willoughby (415) LIMITED\certificate issued on 14/02/03 (2 pages) |
22 November 2002 | Incorporation (21 pages) |
22 November 2002 | Incorporation (21 pages) |