Company NameLeeds D&B One Limited
DirectorsKevin Alistair Cunningham and Paul Robert Hepburn
Company StatusActive
Company Number06145237
CategoryPrivate Limited Company
Incorporation Date8 March 2007(17 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Kevin Alistair Cunningham
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(13 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalmore Capital Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr Paul Robert Hepburn
Date of BirthApril 1969 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed14 February 2022(14 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressExchange Tower, 11th Floor 19 Canning Street
Edinburgh
EH3 8EG
Scotland
Secretary NameResolis Limited (Corporation)
StatusCurrent
Appointed05 April 2022(15 years, 1 month after company formation)
Appointment Duration2 years
Correspondence AddressExchange Tower, 11th Floor 19 Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr David James Lomas
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameMiss Leigh Smerdon
StatusResigned
Appointed08 March 2007(same day as company formation)
RoleSecretary
Correspondence AddressInterserve House, Ruscombe Park
Twyford
Reading
Berkshire
RG10 9JU
Director NameMr Robert David Vince
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(2 weeks, 3 days after company formation)
Appointment Duration5 years, 10 months (resigned 22 January 2013)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address395 George Road
395 George Road Erdington
Birmingham
B23 7RZ
Director NameMr Stephen Michael Jones
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(3 weeks, 3 days after company formation)
Appointment Duration5 years, 11 months (resigned 18 March 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressInterserve House Interserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Director NameMr Louis Javier Falero
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(1 year, 6 months after company formation)
Appointment DurationResigned same day (resigned 09 September 2008)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Louis Javier Falero
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(1 year, 6 months after company formation)
Appointment DurationResigned same day (resigned 09 September 2008)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Mark Frederick Priday
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address395 George Road 395 George Road
Erdington
Birmingham
B23 7RZ
Director NameMr Mark Thomas Francis Peat
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(4 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address395 George Road
Erdington
Birmingham
West Midlands
B23 7RZ
Director NameMr Christopher Richard Field
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2013(5 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 07 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Albany Spc Services Limited 3rd Floor, 3-5 Cha
Manchester
M1 4HB
Director NameMr John David Harris
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(6 years after company formation)
Appointment Duration2 years, 7 months (resigned 19 October 2015)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address17th Floor
200 Aldersgate Street
London
EC1A 2ND
Director NameMr John McDonagh
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(6 years after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17th Floor
200 Aldersgate Street
London
EC1A 2ND
Director NameMr Stephen John Mallion
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2015(8 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Albany Spc Services Limited 3rd Floor, 3-5 Cha
Manchester
M1 4HB
Director NameMr John Stephen Gordon
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(8 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDalmore Capital 35 Melville Street
Edinburgh
EH3 7JF
Scotland
Secretary NameMrs Judith Carlyon Phillips
StatusResigned
Appointed17 November 2015(8 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 November 2017)
RoleCompany Director
Correspondence AddressInterserve House, Ruscombe Park
Twyford
Reading
Berkshire
RG10 9JU
Director NameMr Andrew David Clapp
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(10 years, 5 months after company formation)
Appointment Duration10 months (resigned 04 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalmore Capital 35 Melville Street
Edinburgh
EH3 7JF
Scotland
Director NameMr Peter Kenneth Johnstone
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(10 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Hillhouse Road
Edinburgh
EH4 5EG
Scotland
Secretary NameMr Richard Keen
StatusResigned
Appointed17 January 2018(10 years, 10 months after company formation)
Appointment Duration4 months (resigned 18 May 2018)
RoleCompany Director
Correspondence AddressInterserve House, Ruscombe Park
Twyford
Reading
Berkshire
RG10 9JU
Director NameMr Matthew Templeton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(11 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Dalmore Capital, Caledonian Exchange 19a Canni
Edinburgh
EH3 8EG
Scotland
Secretary NameMrs Wendy Lisa Rapley
StatusResigned
Appointed09 April 2019(12 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 05 April 2022)
RoleCompany Director
Correspondence AddressC/O Resolis Limited 400 Thames Valley Park Drive
Thames Valley Park
Reading
Berkshire
RG6 1PT
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Director NameBEIF Ii Corporate Services Limited (Corporation)
StatusResigned
Appointed09 November 2010(3 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 March 2013)
Correspondence AddressFifth Floor Fifth Floor
100 Wood Street
London
EC2V 7EX

Contact

Websiteinterserveplc.co.uk

Location

Registered Address1 Park Row
Leeds
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

2 at £1Leeds Lep LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,772,000
Gross Profit£25,000
Net Worth£5,000
Cash£520,000
Current Liabilities£1,275,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months, 1 week from now)

Filing History

14 July 2023Accounts for a small company made up to 30 September 2022 (17 pages)
23 May 2023Registered office address changed from C/O Dalmore Capital Limited Watling House - 5th Floor 33 Cannon Street London EC4M 5SB England to 1 Park Row Leeds LS1 5AB on 23 May 2023 (1 page)
23 May 2023Change of details for Leeds Lep Limited as a person with significant control on 23 May 2023 (2 pages)
12 April 2023Secretary's details changed for Resolis Limited on 5 April 2022 (1 page)
13 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
8 November 2022Full accounts made up to 30 September 2021 (18 pages)
27 April 2022Termination of appointment of Wendy Lisa Rapley as a secretary on 5 April 2022 (1 page)
27 April 2022Appointment of Resolis Limited as a secretary on 5 April 2022 (2 pages)
18 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
28 February 2022Appointment of Mr. Paul Robert Hepburn as a director on 14 February 2022 (2 pages)
11 February 2022Secretary's details changed for Mrs. Wendy Lisa Rapley on 1 February 2022 (1 page)
11 February 2022Change of details for Leeds Lep Limited as a person with significant control on 9 February 2022 (2 pages)
11 February 2022Register inspection address has been changed from C/O Albany Spc Services Limited Office 201, 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT England to C/O Resolis Limited 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT (1 page)
9 February 2022Registered office address changed from C/O Albany Spc Services Limited 3rd Floor, 3-5 Charlotte Street Manchester M1 4HB England to C/O Dalmore Capital Limited Watling House - 5th Floor 33 Cannon Street London EC4M 5SB on 9 February 2022 (1 page)
23 January 2022Termination of appointment of Christopher Richard Field as a director on 7 January 2022 (1 page)
10 July 2021Full accounts made up to 30 September 2020 (19 pages)
15 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
8 February 2021Termination of appointment of Matthew Templeton as a director on 19 January 2021 (1 page)
14 October 2020Director's details changed for Mr Christopher Richard Field on 23 September 2020 (2 pages)
16 July 2020Appointment of Mr. Kevin Alistair Cunningham as a director on 1 July 2020 (2 pages)
16 July 2020Termination of appointment of Peter Kenneth Johnstone as a director on 1 July 2020 (1 page)
15 July 2020Full accounts made up to 30 September 2019 (18 pages)
13 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
20 August 2019Director's details changed for Mr Matthew Templeton on 19 August 2019 (2 pages)
28 June 2019Full accounts made up to 30 September 2018 (18 pages)
30 April 2019Termination of appointment of Stephen John Mallion as a director on 31 March 2019 (1 page)
30 April 2019Appointment of Mrs. Wendy Lisa Rapley as a secretary on 9 April 2019 (2 pages)
17 April 2019Change of details for Leeds Lep Limited as a person with significant control on 11 February 2019 (2 pages)
20 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
12 February 2019Register(s) moved to registered inspection location C/O Albany Spc Services Limited Office 201, 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT (1 page)
12 February 2019Register inspection address has been changed to C/O Albany Spc Services Limited Office 201, 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT (1 page)
11 February 2019Registered office address changed from Interserve House, Ruscombe Park Twyford Reading Berkshire RG10 9JU to C/O Albany Spc Services Limited 3rd Floor, 3-5 Charlotte Street Manchester M1 4HB on 11 February 2019 (1 page)
12 October 2018Appointment of Mr Matthew Templeton as a director on 1 October 2018 (2 pages)
25 September 2018Termination of appointment of Andrew David Clapp as a director on 4 July 2018 (1 page)
4 July 2018Full accounts made up to 30 September 2017 (18 pages)
5 June 2018Termination of appointment of Richard Keen as a secretary on 18 May 2018 (1 page)
12 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
7 March 2018Director's details changed for Mr. Andrew David Clapp on 1 March 2018 (2 pages)
22 January 2018Appointment of Mr Richard Keen as a secretary on 17 January 2018 (2 pages)
6 December 2017Termination of appointment of Judith Carlyon Phillips as a secretary on 30 November 2017 (1 page)
6 December 2017Termination of appointment of Judith Carlyon Phillips as a secretary on 30 November 2017 (1 page)
18 September 2017Appointment of Mr. Andrew David Clapp as a director on 1 September 2017 (2 pages)
18 September 2017Appointment of Mr Peter Kenneth Johnstone as a director on 1 September 2017 (2 pages)
18 September 2017Appointment of Mr. Andrew David Clapp as a director on 1 September 2017 (2 pages)
18 September 2017Termination of appointment of John Stephen Gordon as a director on 1 September 2017 (1 page)
18 September 2017Termination of appointment of John Stephen Gordon as a director on 1 September 2017 (1 page)
18 September 2017Appointment of Mr Peter Kenneth Johnstone as a director on 1 September 2017 (2 pages)
18 September 2017Termination of appointment of John Mcdonagh as a director on 1 September 2017 (1 page)
18 September 2017Termination of appointment of John Mcdonagh as a director on 1 September 2017 (1 page)
27 June 2017Full accounts made up to 30 September 2016 (17 pages)
27 June 2017Full accounts made up to 30 September 2016 (17 pages)
15 March 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
15 March 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
17 May 2016Full accounts made up to 30 September 2015 (18 pages)
17 May 2016Full accounts made up to 30 September 2015 (18 pages)
9 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(6 pages)
9 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(6 pages)
22 January 2016Director's details changed for Mr John Stephen Gordon on 15 December 2015 (2 pages)
22 January 2016Director's details changed for Mr John Stephen Gordon on 15 December 2015 (2 pages)
24 November 2015Appointment of Mr John Stephen Gordon as a director on 1 November 2015 (2 pages)
24 November 2015Appointment of Mr John Stephen Gordon as a director on 1 November 2015 (2 pages)
24 November 2015Termination of appointment of John David Harris as a director on 19 October 2015 (1 page)
24 November 2015Termination of appointment of John David Harris as a director on 19 October 2015 (1 page)
24 November 2015Appointment of Mr John Stephen Gordon as a director on 1 November 2015 (2 pages)
19 November 2015Appointment of Mrs Judith Carlyon Phillips as a secretary on 17 November 2015 (2 pages)
19 November 2015Appointment of Mrs Judith Carlyon Phillips as a secretary on 17 November 2015 (2 pages)
10 August 2015Termination of appointment of Leigh Smerdon as a secretary on 31 July 2015 (1 page)
10 August 2015Termination of appointment of Leigh Smerdon as a secretary on 31 July 2015 (1 page)
9 July 2015Appointment of Mr Stephen John Mallion as a director on 7 July 2015 (2 pages)
9 July 2015Appointment of Mr Stephen John Mallion as a director on 7 July 2015 (2 pages)
9 July 2015Appointment of Mr Stephen John Mallion as a director on 7 July 2015 (2 pages)
22 June 2015Termination of appointment of Mark Thomas Francis Peat as a director on 11 May 2015 (1 page)
22 June 2015Termination of appointment of Mark Thomas Francis Peat as a director on 11 May 2015 (1 page)
19 April 2015Full accounts made up to 30 September 2014 (17 pages)
19 April 2015Full accounts made up to 30 September 2014 (17 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(6 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(6 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(6 pages)
1 December 2014Director's details changed for Mr John Mcdonagh on 22 August 2014 (2 pages)
1 December 2014Director's details changed for Mr John Mcdonagh on 22 August 2014 (2 pages)
5 June 2014Full accounts made up to 30 September 2013 (17 pages)
5 June 2014Full accounts made up to 30 September 2013 (17 pages)
20 May 2014Director's details changed for Mr. John Mcdonagh on 20 September 2013 (2 pages)
20 May 2014Director's details changed for Mr. John Mcdonagh on 20 September 2013 (2 pages)
13 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(6 pages)
13 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(6 pages)
13 March 2014Secretary's details changed for Miss Leigh Smerdon on 6 March 2014 (1 page)
13 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(6 pages)
13 March 2014Secretary's details changed for Miss Leigh Smerdon on 6 March 2014 (1 page)
13 March 2014Secretary's details changed for Miss Leigh Smerdon on 6 March 2014 (1 page)
26 March 2013Termination of appointment of Beif Ii Corporate Services Limited as a director (2 pages)
26 March 2013Termination of appointment of Beif Ii Corporate Services Limited as a director (2 pages)
25 March 2013Appointment of Mr. John Mcdonagh as a director (2 pages)
25 March 2013Appointment of Mr. John Mcdonagh as a director (2 pages)
20 March 2013Appointment of Mr John David Harris as a director (2 pages)
20 March 2013Appointment of Mr John David Harris as a director (2 pages)
19 March 2013Termination of appointment of Stephen Jones as a director (1 page)
19 March 2013Termination of appointment of Stephen Jones as a director (1 page)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
6 February 2013Full accounts made up to 30 September 2012 (16 pages)
6 February 2013Full accounts made up to 30 September 2012 (16 pages)
24 January 2013Appointment of Mr Christopher Richard Field as a director (2 pages)
24 January 2013Appointment of Mr Christopher Richard Field as a director (2 pages)
23 January 2013Termination of appointment of Robert Vince as a director (1 page)
23 January 2013Termination of appointment of Robert Vince as a director (1 page)
17 April 2012Full accounts made up to 30 September 2011 (15 pages)
17 April 2012Full accounts made up to 30 September 2011 (15 pages)
19 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
10 February 2012Termination of appointment of Mark Priday as a director (1 page)
10 February 2012Appointment of Mr. Mark Thomas Francis Peat as a director (2 pages)
10 February 2012Termination of appointment of Mark Priday as a director (1 page)
10 February 2012Appointment of Mr. Mark Thomas Francis Peat as a director (2 pages)
26 January 2012Director's details changed for Mr Robert David Vince on 14 November 2011 (2 pages)
26 January 2012Director's details changed for Mr Robert David Vince on 14 November 2011 (2 pages)
6 April 2011Full accounts made up to 30 September 2010 (13 pages)
6 April 2011Full accounts made up to 30 September 2010 (13 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
11 November 2010Appointment of Beif Ii Corporate Services Limited as a director (2 pages)
11 November 2010Appointment of Beif Ii Corporate Services Limited as a director (2 pages)
29 September 2010Termination of appointment of David Lomas as a director (1 page)
29 September 2010Termination of appointment of David Lomas as a director (1 page)
8 September 2010Appointment of Mr Mark Frederick Priday as a director (2 pages)
8 September 2010Appointment of Mr Mark Frederick Priday as a director (2 pages)
14 May 2010Director's details changed for Mr Robert David Vince on 13 May 2010 (2 pages)
14 May 2010Director's details changed for Mr Robert David Vince on 13 May 2010 (2 pages)
12 May 2010Termination of appointment of Louis Falero as a director (1 page)
12 May 2010Termination of appointment of Louis Falero as a director (1 page)
6 May 2010Appointment of Mr. Louis Javier Falero as a director (2 pages)
6 May 2010Appointment of Mr. Louis Javier Falero as a director (2 pages)
10 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Mr Robert David Vince on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Robert David Vince on 19 November 2009 (2 pages)
13 November 2009Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
13 November 2009Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
12 November 2009Director's details changed for Mr Stephen Michael Jones on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Stephen Michael Jones on 12 November 2009 (2 pages)
30 September 2009Full accounts made up to 31 March 2009 (12 pages)
30 September 2009Full accounts made up to 31 March 2009 (12 pages)
16 March 2009Return made up to 08/03/09; full list of members (4 pages)
16 March 2009Return made up to 08/03/09; full list of members (4 pages)
13 March 2009Director's change of particulars / david lomas / 01/06/2008 (1 page)
13 March 2009Director's change of particulars / david lomas / 01/06/2008 (1 page)
7 January 2009Full accounts made up to 31 March 2008 (13 pages)
7 January 2009Full accounts made up to 31 March 2008 (13 pages)
7 October 2008Resolutions
  • RES13 ‐ Sec 175(1) & (4)(b) possibility of conflict 17/09/2008
(2 pages)
7 October 2008Resolutions
  • RES13 ‐ Sec 175(1) & (4)(b) possibility of conflict 17/09/2008
(2 pages)
10 September 2008Appointment terminated director louis falero (1 page)
10 September 2008Appointment terminated director louis falero (1 page)
10 September 2008Director appointed mr. Louis javier falero (2 pages)
10 September 2008Director appointed mr. Louis javier falero (2 pages)
12 March 2008Return made up to 08/03/08; full list of members (4 pages)
12 March 2008Return made up to 08/03/08; full list of members (4 pages)
7 February 2008Director's particulars changed (1 page)
7 February 2008Director's particulars changed (1 page)
20 April 2007New director appointed (4 pages)
20 April 2007Ad 02/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 April 2007New director appointed (3 pages)
20 April 2007New director appointed (4 pages)
20 April 2007Ad 02/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 April 2007New director appointed (4 pages)
20 April 2007New director appointed (3 pages)
20 April 2007New secretary appointed (2 pages)
20 April 2007New director appointed (4 pages)
20 April 2007New secretary appointed (2 pages)
13 March 2007Registered office changed on 13/03/07 from: interserve house, ruscombe park twyford reading berkshire berkshire (1 page)
13 March 2007Registered office changed on 13/03/07 from: interserve house, ruscombe park twyford reading berkshire berkshire (1 page)
8 March 2007Incorporation (9 pages)
8 March 2007Director resigned (1 page)
8 March 2007Incorporation (9 pages)
8 March 2007Secretary resigned (1 page)
8 March 2007Director resigned (1 page)
8 March 2007Secretary resigned (1 page)