Company NameLeeds Lieder+
Company StatusActive
Company Number05177020
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 July 2004(19 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameDr George Kennaway
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(9 years, 8 months after company formation)
Appointment Duration10 years
RoleMusician
Country of ResidenceEngland
Correspondence Address34 Magellan House Armouries Way
Leeds
LS10 1JE
Director NameMr Robert George Holt
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(9 years, 8 months after company formation)
Appointment Duration10 years
RoleRetired
Country of ResidenceEngland
Correspondence Address61a Weetwood Lane Weetwood Lane
Leeds
LS16 5NP
Director NameMrs Kathleen Margaret Evans
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2014(10 years, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Tc Murray Harcourt Ltd
6 Queen Street
Leeds
LS1 2TW
Director NameMiss Helen Mary Stephens
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2014(10 years, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Tc Murray Harcourt Ltd
6 Queen Street
Leeds
LS1 2TW
Secretary NameMr Robert George Holt
StatusCurrent
Appointed18 September 2014(10 years, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence Address6 Tc Murray Harcourt Ltd
6 Queen Street
Leeds
LS1 2TW
Director NameMrs Jillian Lesley Johnson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2016(11 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Tc Murray Harcourt Ltd
6 Queen Street
Leeds
LS1 2TW
Director NameCllr Jane Alice Dowson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(14 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleCouncillor
Country of ResidenceEngland
Correspondence Address6 Wharfe Crescent
Pool In Wharfedale
Otley
West Yorkshire
LS21 1LU
Director NameMrs Margaret Josephine Pullan
Date of BirthDecember 1956 (Born 67 years ago)
NationalityCanadian,British
StatusCurrent
Appointed21 July 2021(17 years after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Croft Breary Lane
Bramhope
Leeds
West Yorkshire
LS16 9AE
Director NameMr Peter John Brathwaite
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2022(17 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleOpera Singer
Country of ResidenceEngland
Correspondence AddressSuite E7.6 Joseph's Well
Hanover Walk
Leeds
LS3 1AB
Director NameMr Matthew Roberts
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2023(19 years, 2 months after company formation)
Appointment Duration7 months, 1 week
RoleFundraiser
Country of ResidenceEngland
Correspondence Address6 Tc Murray Harcourt Ltd
6 Queen Street
Leeds
LS1 2TW
Director NameMiss Caroline Alice Samantha Jane Hallam
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2023(19 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks
RoleManager Higher Education
Country of ResidenceUnited Kingdom
Correspondence Address6 Tc Murray Harcourt Ltd
6 Queen Street
Leeds
LS1 2TW
Director NameMrs Rosemary Annie Anderson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2024(19 years, 8 months after company formation)
Appointment Duration1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Tc Murray Harcourt Ltd
6 Queen Street
Leeds
LS1 2TW
Director NameMarion Eileen Raper
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address3 Cavendish Drive
Guiseley
Leeds
LS20 8DR
Director NameMr David Hoult
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(same day as company formation)
RolePrincipal
Country of ResidenceEngland
Correspondence Address9 Old Hall Lane
Mellor
Stockport
Cheshire
SK6 5PH
Director NameDr Graham Mark Hearn
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressCrabtrees
Fortune Hill
Knaresborough
North Yorkshire
HG5 9DG
Director NameDavid Warren
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(same day as company formation)
RoleDirector Of Development
Country of ResidenceUnited Kingdom
Correspondence Address12 Grange Park Drive
Cottingley
Bingley
West Yorkshire
BD16 1NJ
Director NameMrs Elizabeth Lenwood Arnold
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(same day as company formation)
RoleRetired Music Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressManor Close Thorner Lane
Scarcroft
Leeds
West Yorkshire
LS14 3AL
Director NameJames Marsh
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(same day as company formation)
RoleRetired Accountant
Country of ResidenceEngland
Correspondence Address34 Oakleigh Avenue
Wakefield
West Yorkshire
WF2 9DF
Director NameMr Ian Patrick Killik
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(same day as company formation)
RoleGeneral Administrator
Country of ResidenceEngland
Correspondence Address69 Grove Lane
Leeds
West Yorkshire
LS6 4EQ
Director NameAlison Jane Anthony
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(same day as company formation)
RoleSinger/Part Time Lecturer
Country of ResidenceEngland
Correspondence Address69 Grove Lane
Leeds
West Yorkshire
LS6 4EQ
Secretary NameMr Ian Patrick Killik
NationalityBritish
StatusResigned
Appointed12 July 2004(same day as company formation)
RoleGeneral Administrator
Country of ResidenceEngland
Correspondence Address69 Grove Lane
Leeds
West Yorkshire
LS6 4EQ
Director NameMs Margaret Elizabeth Mash
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(4 years after company formation)
Appointment Duration5 years, 11 months (resigned 10 June 2014)
RoleFreelance Actor/Voice Over/Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address59 Weetwood Lane
Leeds
West Yorkshire
LS16 5NP
Director NameProf Philip Douglas Meaden
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(4 years after company formation)
Appointment Duration1 year, 7 months (resigned 12 March 2010)
RoleCollege Principal
Country of ResidenceUnited Kingdom
Correspondence Address4 Sherbourne Drive
Leeds
West Yorkshire
LS6 4QX
Director NameMr Nico De Villiers
Date of BirthMay 1982 (Born 42 years ago)
NationalitySouth African
StatusResigned
Appointed16 April 2013(8 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 July 2015)
RoleMusician
Country of ResidenceEngland
Correspondence Address62 Old Pearson Street
Greenwich
London
SE10 9LE
Director NameMr John Hyde
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2016(11 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 26, Leeds Town Hall The Headrow
Leeds
LS1 3AD
Director NameMr Mark John Hilton
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2016(12 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address52 Psalter Lane
Sheffield
S11 8YN

Contact

Websiteleeds-lieder.org.uk
Telephone0113 2223434
Telephone regionLeeds

Location

Registered Address6 Tc Murray Harcourt Ltd
6 Queen Street
Leeds
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£22,896
Cash£33,947
Current Liabilities£11,548

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Filing History

30 September 2023Appointment of Mr Matthew Roberts as a director on 20 September 2023 (2 pages)
13 July 2023Register inspection address has been changed from Leeds Lieder Festival, Room 26, Leeds Town Hall the Headrow Leeds LS1 3AD England to Joseph's Well Suite E 7.6 Hanover Walk Leeds LS3 1AB (1 page)
12 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
11 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
20 March 2023Registered office address changed from 6 Murray Harcourt Partners Llp 6 Queen Street Leeds LS1 2TW England to 6 Tc Murray Harcourt Ltd 6 Queen Street Leeds LS1 2TW on 20 March 2023 (1 page)
14 December 2022Director's details changed for Mr Peter John Brathwaite on 14 December 2022 (2 pages)
12 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
11 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
14 March 2022Appointment of Mr Peter John Brathwaite as a director on 17 February 2022 (2 pages)
10 November 2021Registered office address changed from Room 26, Leeds Town Hall the Headrow Leeds LS1 3AD to 6 Murray Harcourt Partners Llp 6 Queen Street Leeds LS1 2TW on 10 November 2021 (1 page)
30 July 2021Appointment of Mrs Margaret Josephine Pullan as a director on 21 July 2021 (2 pages)
13 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
18 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
15 July 2020Micro company accounts made up to 31 August 2019 (3 pages)
12 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
20 November 2019Director's details changed for Dr George Kennaway on 20 November 2019 (2 pages)
16 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
16 July 2019Termination of appointment of Mark John Hilton as a director on 21 March 2019 (1 page)
24 April 2019Micro company accounts made up to 31 August 2018 (2 pages)
4 February 2019Appointment of Cllr Jane Dowson as a director on 1 February 2019 (2 pages)
12 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 31 August 2017 (2 pages)
28 September 2017Director's details changed for Dr George Kennaway on 28 September 2017 (2 pages)
28 September 2017Director's details changed for Dr George Kennaway on 28 September 2017 (2 pages)
13 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
13 June 2017Termination of appointment of Graham Mark Hearn as a director on 26 May 2017 (1 page)
13 June 2017Termination of appointment of Graham Mark Hearn as a director on 26 May 2017 (1 page)
26 May 2017Termination of appointment of David Hoult as a director on 26 May 2017 (1 page)
26 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
26 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
26 May 2017Termination of appointment of David Hoult as a director on 26 May 2017 (1 page)
27 April 2017Appointment of Mr Mark John Hilton as a director on 26 September 2016 (2 pages)
27 April 2017Appointment of Mr Mark John Hilton as a director on 26 September 2016 (2 pages)
24 January 2017Termination of appointment of John Hyde as a director on 24 January 2017 (1 page)
24 January 2017Termination of appointment of John Hyde as a director on 24 January 2017 (1 page)
23 July 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
23 July 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
11 July 2016Current accounting period shortened from 31 December 2016 to 31 August 2016 (1 page)
11 July 2016Current accounting period shortened from 31 December 2016 to 31 August 2016 (1 page)
22 June 2016Termination of appointment of James Marsh as a director on 22 June 2016 (1 page)
22 June 2016Termination of appointment of Marion Eileen Raper as a director on 22 June 2016 (1 page)
22 June 2016Termination of appointment of James Marsh as a director on 22 June 2016 (1 page)
22 June 2016Termination of appointment of David Warren as a director on 22 June 2016 (1 page)
22 June 2016Termination of appointment of David Warren as a director on 22 June 2016 (1 page)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 June 2016Termination of appointment of Marion Eileen Raper as a director on 22 June 2016 (1 page)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 May 2016Appointment of Mr John Hyde as a director on 3 May 2016 (2 pages)
5 May 2016Appointment of Mr John Hyde as a director on 3 May 2016 (2 pages)
6 April 2016Director's details changed for Mr Robert George Holt on 6 April 2016 (2 pages)
6 April 2016Director's details changed for Mr Robert George Holt on 6 April 2016 (2 pages)
5 April 2016Appointment of Mrs Jillian Lesley Johnson as a director on 17 March 2016 (2 pages)
5 April 2016Appointment of Mrs Jillian Lesley Johnson as a director on 17 March 2016 (2 pages)
24 July 2015Termination of appointment of Nico De Villiers as a director on 21 July 2015 (1 page)
24 July 2015Termination of appointment of Ian Patrick Killik as a director on 21 July 2015 (1 page)
24 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 July 2015Annual return made up to 12 July 2015 no member list (13 pages)
24 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 July 2015Annual return made up to 12 July 2015 no member list (13 pages)
24 July 2015Termination of appointment of Nico De Villiers as a director on 21 July 2015 (1 page)
24 July 2015Termination of appointment of Ian Patrick Killik as a director on 21 July 2015 (1 page)
9 October 2014Appointment of Miss Helen Mary Stephens as a director on 18 September 2014 (2 pages)
9 October 2014Appointment of Mr Robert George Holt as a secretary on 18 September 2014 (2 pages)
9 October 2014Appointment of Mrs Kathleen Margaret Evans as a director on 18 September 2014 (2 pages)
9 October 2014Appointment of Mrs Kathleen Margaret Evans as a director on 18 September 2014 (2 pages)
9 October 2014Registered office address changed from 69 Grove Lane Leeds West Yorkshire LS6 4EQ to Room 26, Leeds Town Hall the Headrow Leeds LS1 3AD on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 69 Grove Lane Leeds West Yorkshire LS6 4EQ to Room 26, Leeds Town Hall the Headrow Leeds LS1 3AD on 9 October 2014 (1 page)
9 October 2014Termination of appointment of Ian Patrick Killik as a secretary on 18 September 2014 (1 page)
9 October 2014Registered office address changed from 69 Grove Lane Leeds West Yorkshire LS6 4EQ to Room 26, Leeds Town Hall the Headrow Leeds LS1 3AD on 9 October 2014 (1 page)
9 October 2014Termination of appointment of Ian Patrick Killik as a secretary on 18 September 2014 (1 page)
9 October 2014Appointment of Mr Robert George Holt as a secretary on 18 September 2014 (2 pages)
9 October 2014Appointment of Miss Helen Mary Stephens as a director on 18 September 2014 (2 pages)
14 August 2014Termination of appointment of Alison Jane Anthony as a director on 30 June 2014 (1 page)
14 August 2014Termination of appointment of Alison Jane Anthony as a director on 30 June 2014 (1 page)
17 July 2014Termination of appointment of Margaret Elizabeth Mash as a director on 10 June 2014 (1 page)
17 July 2014Annual return made up to 12 July 2014 no member list (12 pages)
17 July 2014Annual return made up to 12 July 2014 no member list (12 pages)
17 July 2014Register inspection address has been changed from C/O Festival Office Leeds College of Music Quarry Hill Leeds West Yorkshire LS2 7PD United Kingdom to Leeds Lieder Festival, Room 26, Leeds Town Hall the Headrow Leeds LS1 3AD (1 page)
17 July 2014Termination of appointment of Margaret Elizabeth Mash as a director on 10 June 2014 (1 page)
17 July 2014Register inspection address has been changed from C/O Festival Office Leeds College of Music Quarry Hill Leeds West Yorkshire LS2 7PD United Kingdom to Leeds Lieder Festival, Room 26, Leeds Town Hall the Headrow Leeds LS1 3AD (1 page)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 April 2014Appointment of Mr Robert George Holt as a director (2 pages)
10 April 2014Appointment of Dr George Kennaway as a director (2 pages)
10 April 2014Appointment of Dr George Kennaway as a director (2 pages)
10 April 2014Appointment of Mr Robert George Holt as a director (2 pages)
20 February 2014Termination of appointment of Elizabeth Arnold as a director (1 page)
20 February 2014Termination of appointment of Elizabeth Arnold as a director (1 page)
13 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 July 2013Annual return made up to 12 July 2013 no member list (12 pages)
13 July 2013Annual return made up to 12 July 2013 no member list (12 pages)
13 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 May 2013Appointment of Mr Nico De Villiers as a director (2 pages)
16 May 2013Appointment of Mr Nico De Villiers as a director (2 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 July 2012Annual return made up to 12 July 2012 no member list (11 pages)
13 July 2012Annual return made up to 12 July 2012 no member list (11 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 July 2011Director's details changed for Mrs Elizabeth Lenwood Arnold on 12 July 2011 (2 pages)
12 July 2011Annual return made up to 12 July 2011 no member list (11 pages)
12 July 2011Director's details changed for Mrs Elizabeth Lenwood Arnold on 12 July 2011 (2 pages)
12 July 2011Secretary's details changed for Ian Patrick Killik on 12 July 2011 (1 page)
12 July 2011Annual return made up to 12 July 2011 no member list (11 pages)
12 July 2011Secretary's details changed for Ian Patrick Killik on 12 July 2011 (1 page)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 July 2010Annual return made up to 12 July 2010 no member list (7 pages)
14 July 2010Annual return made up to 12 July 2010 no member list (7 pages)
13 July 2010Register inspection address has been changed (1 page)
13 July 2010Register inspection address has been changed (1 page)
13 July 2010Register(s) moved to registered inspection location (1 page)
13 July 2010Register(s) moved to registered inspection location (1 page)
12 July 2010Registered office address changed from 69 Grove Lane Leeds West Yorkshire LS6 4EQ on 12 July 2010 (1 page)
12 July 2010Director's details changed for Marion Eileen Raper on 12 July 2010 (2 pages)
12 July 2010Director's details changed for David Warren on 12 July 2010 (2 pages)
12 July 2010Termination of appointment of Philip Meaden as a director (1 page)
12 July 2010Termination of appointment of Philip Meaden as a director (1 page)
12 July 2010Director's details changed for Alison Jane Anthony on 12 July 2010 (2 pages)
12 July 2010Director's details changed for David Warren on 12 July 2010 (2 pages)
12 July 2010Director's details changed for Dr Graham Mark Hearn on 12 July 2010 (2 pages)
12 July 2010Director's details changed for Dr Graham Mark Hearn on 12 July 2010 (2 pages)
12 July 2010Registered office address changed from 69 Grove Lane Leeds West Yorkshire LS6 4EQ on 12 July 2010 (1 page)
12 July 2010Director's details changed for Marion Eileen Raper on 12 July 2010 (2 pages)
12 July 2010Director's details changed for Alison Jane Anthony on 12 July 2010 (2 pages)
12 July 2010Director's details changed for Ms Margaret Elizabeth Mash on 12 July 2010 (2 pages)
12 July 2010Director's details changed for Ms Margaret Elizabeth Mash on 12 July 2010 (2 pages)
12 July 2010Director's details changed for Mr David Hoult on 12 July 2010 (2 pages)
12 July 2010Director's details changed for Mr David Hoult on 12 July 2010 (2 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
14 July 2009Annual return made up to 12/07/09 (5 pages)
14 July 2009Annual return made up to 12/07/09 (5 pages)
4 March 2009Director appointed mr philip douglas meaden (1 page)
4 March 2009Director appointed ms margaret elizabeth mash (1 page)
4 March 2009Director appointed mr philip douglas meaden (1 page)
4 March 2009Director appointed ms margaret elizabeth mash (1 page)
21 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
21 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
29 July 2008Annual return made up to 12/07/08 (4 pages)
29 July 2008Annual return made up to 12/07/08 (4 pages)
23 October 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
23 October 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
24 July 2007Annual return made up to 12/07/07 (7 pages)
24 July 2007Annual return made up to 12/07/07 (7 pages)
25 August 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
25 August 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
3 August 2006Annual return made up to 12/07/06 (7 pages)
3 August 2006Annual return made up to 12/07/06 (7 pages)
6 February 2006Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
6 February 2006Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
7 July 2005Annual return made up to 12/07/05 (7 pages)
7 July 2005Annual return made up to 12/07/05 (7 pages)
12 July 2004Incorporation (28 pages)
12 July 2004Incorporation (28 pages)