Company NameLeeds Lep Limited
Company StatusActive
Company Number06145257
CategoryPrivate Limited Company
Incorporation Date8 March 2007(17 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 85600Educational support services

Directors

Director NameMr John Stephen Gordon
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(8 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Dalmore Capital, Caledonian Exchange 19a Canni
Edinburgh
EH3 8EG
Scotland
Director NameMrs Victoria Janet Bradshaw
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(12 years after company formation)
Appointment Duration5 years
RoleChief Financial Officer - Lcc
Country of ResidenceEngland
Correspondence AddressLeeds City Council Civic Hall
Calverley Street
Leeds
LS1 1JF
Director NameMr Kieron James Dennett
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(12 years after company formation)
Appointment Duration5 years
RoleHead Of Commercial
Country of ResidenceEngland
Correspondence AddressLeeds City Council 4th Floor, St. George House
40 Great George Street
Leeds
LS1 3DL
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 Richard David Hoile
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(2 weeks, 3 days after company formation)
Appointment Duration4 years, 4 months (resigned 12 August 2011)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address33 Greycoat Street
London
SW1P 2QF
Director NameMr Douglas Meeson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(2 weeks, 3 days after company formation)
Appointment Duration12 years (resigned 31 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLeeds City Council Leeds City Council
2nd Floor West, Civic Hall
Leeds
West Yorkshire
LS1 1JF
Director NameMr Stephen Michael Jones
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(2 weeks, 3 days after company formation)
Appointment Duration2 years, 5 months (resigned 08 September 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Silver Crescent
Chiswick
London
W4 5SF
Director NameMr Andrew Matthews
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(2 weeks, 3 days after company formation)
Appointment Duration4 years, 5 months (resigned 14 September 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Plc 1 Churchill Place
London
E14 5HP
Director NameMarie Boyd-Clarke
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 09 August 2011)
RoleEducationalist
Correspondence AddressDemeter House Demeter House
Station Road
Cambridge
Cambs
CB1 2RS
Director NameKevin Paul Dixon
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 03 July 2008)
RoleCivil Engineer
Correspondence AddressNightingale Cottage
High Road
Chipstead
Surrey
CR5 3SD
Director NameMr Nick Stuart English
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(4 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 August 2012)
RoleInfrastructure Investor And Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTwo London Bridge
London
SE1 9RA
Director NameMr Louis Javier Falero
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 March 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Andrew Jonathan Guest
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(4 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 May 2017)
RoleDirector (Alternate)
Country of ResidenceEngland
Correspondence AddressMurdoch House Station Road
Cambridge
Cambs
CB1 2RS
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 DurationResigned same day (resigned 07 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address395 George Road
Erdington
Birmingham
West Midlands
B23 7RZ
Director NameMr David Graham Blanchard
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(5 years, 4 months after company formation)
Appointment Duration11 months (resigned 27 June 2013)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressTwo London Bridge
London
SE1 9RA
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 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 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 David Richard Jones
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(6 years, 3 months after company formation)
Appointment Duration7 months (resigned 24 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwo London Bridge
London
SE1 9RA
Director NameMr Paul Simon Andrews
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(6 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 04 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwo London Bridge
London
SE1 9RA
Director NameMr Andrew David Clapp
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(7 years after company formation)
Appointment Duration4 years, 3 months (resigned 04 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalmore Capital 35 Melville Street
Edinburgh
EH3 7JF
Scotland
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
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 NameDavid Graham Outram
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2016(9 years after company formation)
Appointment Duration3 years (resigned 31 March 2019)
RoleChief Officer Pppu
Country of ResidenceEngland
Correspondence AddressSt George House
40 Great George Street
Leeds
LS1 3DL
Director NameMs Katrina Ann Hackwell
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2017(10 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 September 2021)
RoleDivisional Manager
Country of ResidenceEngland
Correspondence AddressMott MacDonald
22 Station Road
Cambridge
CB1 2JD
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
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

3.8k at £1Environments For Learning Leeds Psp LTD
80.00%
Ordinary C
475 at £1Dalmore Capital (Para 1) Limited
10.00%
Ordinary B
475 at £1Leeds City Council
10.00%
Ordinary A

Financials

Year2014
Turnover£634,000
Gross Profit£625,000
Net Worth£176,000
Cash£395,000
Current Liabilities£271,000

Accounts

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

Charges

13 March 2008Delivered on: 27 March 2008
Persons entitled: Environments for Learning (The Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from the company to the noteholders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a fixed charge : its book debts arising under the borrower loan notes; all other moneys due and owing to it in connection with the borrower loan notes; and the benefit of all rights, securities or guarantees of any nature enjoyed or held by it in relation to any item. See image for full details.
Outstanding
3 April 2007Delivered on: 14 April 2007
Persons entitled: Environments for Learning Limited (Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from the company to the noteholders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Book debts, all other moneys due and owing to the company in connection with the borrower loan notes, all rights in respect of the borrower loan notes,. See the mortgage charge document for full details.
Outstanding

Filing History

31 October 2023Change of details for Environments for Learning Leeds Psp Limited as a person with significant control on 23 May 2023 (2 pages)
11 October 2023Accounts for a small company made up to 30 September 2022 (19 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)
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)
10 October 2022Full accounts made up to 30 September 2021 (23 pages)
27 April 2022Appointment of Resolis Limited as a secretary on 5 April 2022 (2 pages)
27 April 2022Termination of appointment of Wendy Lisa Rapley as a secretary on 5 April 2022 (1 page)
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 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)
11 February 2022Secretary's details changed for Mrs Wendy Lisa Rapley on 1 February 2022 (1 page)
11 February 2022Change of details for Environments for Learning Leeds Psp Limited as a person with significant control on 9 February 2022 (2 pages)
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)
24 September 2021Termination of appointment of Katrina Ann Hackwell as a director on 21 September 2021 (1 page)
24 September 2021Termination of appointment of Nigel Paul Rayner as a director on 21 September 2021 (1 page)
10 July 2021Full accounts made up to 30 September 2020 (24 pages)
15 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
3 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)
15 July 2020Full accounts made up to 30 September 2019 (24 pages)
15 July 2020Termination of appointment of Peter Kenneth Johnstone as a director on 1 July 2020 (1 page)
15 July 2020Appointment of Mr. Kevin Alistair Cunningham as a director on 1 July 2020 (2 pages)
18 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
18 March 2020Change of details for Environments for Learning Leeds Psp Limited as a person with significant control on 11 February 2019 (2 pages)
20 August 2019Director's details changed for Mr John Stephen Gordon on 19 August 2019 (2 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 (23 pages)
8 May 2019Appointment of Mr. Kieron James Dennett as a director on 1 April 2019 (2 pages)
1 May 2019Appointment of Mrs. Victoria Janet Bradshaw as a director on 1 April 2019 (2 pages)
29 April 2019Termination of appointment of Stephen John Mallion as a director on 31 March 2019 (1 page)
29 April 2019Appointment of Mrs Wendy Lisa Rapley as a secretary on 9 April 2019 (2 pages)
29 April 2019Termination of appointment of Douglas Meeson as a director on 31 March 2019 (1 page)
29 April 2019Termination of appointment of David Graham Outram as a director on 31 March 2019 (1 page)
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 (21 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 (6 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 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)
18 September 2017Appointment of Mr Peter Kenneth Johnstone as a director on 1 September 2017 (2 pages)
29 June 2017Full accounts made up to 30 September 2016 (19 pages)
29 June 2017Full accounts made up to 30 September 2016 (19 pages)
13 June 2017Appointment of Mr. Nigel Paul Rayner as a director on 12 May 2017 (2 pages)
13 June 2017Appointment of Ms Katrina Ann Hackwell as a director on 12 May 2017 (2 pages)
13 June 2017Appointment of Ms Katrina Ann Hackwell as a director on 12 May 2017 (2 pages)
13 June 2017Appointment of Mr. Nigel Paul Rayner as a director on 12 May 2017 (2 pages)
22 May 2017Termination of appointment of Andrew Jonathan Guest as a director on 12 May 2017 (1 page)
22 May 2017Termination of appointment of Andrew Jonathan Guest as a director on 12 May 2017 (1 page)
15 May 2017Termination of appointment of Anthony Glen Smith as a director on 12 May 2017 (1 page)
15 May 2017Termination of appointment of Anthony Glen Smith as a director on 12 May 2017 (1 page)
16 March 2017Confirmation statement made on 8 March 2017 with updates (8 pages)
16 March 2017Confirmation statement made on 8 March 2017 with updates (8 pages)
25 May 2016Appointment of David Graham Outram as a director on 30 March 2016 (2 pages)
25 May 2016Appointment of David Graham Outram as a director on 30 March 2016 (2 pages)
24 May 2016Termination of appointment of Philippa Anne Toner as a director on 30 March 2016 (1 page)
24 May 2016Termination of appointment of Philippa Anne Toner as a director on 30 March 2016 (1 page)
17 May 2016Full accounts made up to 30 September 2015 (22 pages)
17 May 2016Full accounts made up to 30 September 2015 (22 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 4,750
(12 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 4,750
(12 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)
23 November 2015Termination of appointment of John David Harris as a director on 19 October 2015 (1 page)
23 November 2015Appointment of Mr John Stephen Gordon as a director on 1 November 2015 (2 pages)
23 November 2015Appointment of Mr John Stephen Gordon as a director on 1 November 2015 (2 pages)
23 November 2015Termination of appointment of John David Harris as a director on 19 October 2015 (1 page)
23 November 2015Appointment of Mr John Stephen Gordon as a director on 1 November 2015 (2 pages)
18 November 2015Appointment of Mrs Judith Carlyon Phillips as a secretary on 17 November 2015 (2 pages)
18 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 a director (1 page)
22 June 2015Termination of appointment of a director (1 page)
19 April 2015Full accounts made up to 30 September 2014 (22 pages)
19 April 2015Full accounts made up to 30 September 2014 (22 pages)
9 April 2015Appointment of Philippa Anne Toner as a director on 1 April 2015 (2 pages)
9 April 2015Appointment of Philippa Anne Toner as a director on 1 April 2015 (2 pages)
9 April 2015Appointment of Philippa Anne Toner as a director on 1 April 2015 (2 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 4,750
(11 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 4,750
(11 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 4,750
(11 pages)
24 February 2015Termination of appointment of Maureen Taylor as a director on 24 February 2015 (1 page)
24 February 2015Termination of appointment of Maureen Taylor as a director on 24 February 2015 (1 page)
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 November 2014Director's details changed for Mr. Andrew David Clapp on 9 July 2014 (2 pages)
5 November 2014Director's details changed for Mr. Andrew David Clapp on 9 July 2014 (2 pages)
5 November 2014Director's details changed for Mr. Andrew David Clapp on 9 July 2014 (2 pages)
5 June 2014Full accounts made up to 30 September 2013 (21 pages)
5 June 2014Full accounts made up to 30 September 2013 (21 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)
7 April 2014Appointment of Mr Andrew David Clapp as a director (2 pages)
7 April 2014Termination of appointment of Paul Andrews as a director (1 page)
7 April 2014Appointment of Mr Andrew David Clapp as a director (2 pages)
7 April 2014Termination of appointment of Paul Andrews as a director (1 page)
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 4,750
(11 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 4,750
(11 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 4,750
(11 pages)
27 January 2014Termination of appointment of David Jones as a director (1 page)
27 January 2014Termination of appointment of David Jones as a director (1 page)
22 January 2014Termination of appointment of Sinesh Shah as a director (1 page)
22 January 2014Appointment of Mr. Paul Simon Andrews as a director (2 pages)
22 January 2014Appointment of Mr. Paul Simon Andrews as a director (2 pages)
22 January 2014Termination of appointment of Sinesh Shah as a director (1 page)
5 July 2013Appointment of Mr. David Richard Jones as a director (2 pages)
5 July 2013Termination of appointment of David Blanchard as a director (1 page)
5 July 2013Termination of appointment of David Blanchard as a director (1 page)
5 July 2013Appointment of Mr. David Richard Jones as a director (2 pages)
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 Louis Falero as a director (1 page)
19 March 2013Termination of appointment of Louis Falero as a director (1 page)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (13 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (13 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (13 pages)
6 February 2013Full accounts made up to 30 September 2012 (21 pages)
6 February 2013Full accounts made up to 30 September 2012 (21 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)
10 October 2012Appointment of Mr. Sinesh Ramesh Shah as a director (2 pages)
10 October 2012Termination of appointment of Adam Waddington as a director (1 page)
10 October 2012Termination of appointment of Adam Waddington as a director (1 page)
10 October 2012Appointment of Mr. Sinesh Ramesh Shah as a director (2 pages)
3 August 2012Appointment of Mr David Graham Blanchard as a director (2 pages)
3 August 2012Appointment of Mr David Graham Blanchard as a director (2 pages)
2 August 2012Termination of appointment of Nick English as a director (1 page)
2 August 2012Termination of appointment of Nick English as a director (1 page)
17 April 2012Full accounts made up to 30 September 2011 (19 pages)
17 April 2012Full accounts made up to 30 September 2011 (19 pages)
19 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (13 pages)
19 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (13 pages)
19 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (13 pages)
13 February 2012Termination of appointment of Mark Peat as a director (1 page)
13 February 2012Termination of appointment of Mark Peat as a director (1 page)
10 February 2012Appointment of Mr. Mark Thomas Francis Peat as a director (2 pages)
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 2012Termination of appointment of Mark Priday as a director (1 page)
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)
20 September 2011Termination of appointment of Andrew Matthews as a director (1 page)
20 September 2011Appointment of Mr. Louis Javier Falero as a director (2 pages)
20 September 2011Termination of appointment of Andrew Matthews as a director (1 page)
20 September 2011Appointment of Mr. Louis Javier Falero as a director (2 pages)
19 September 2011Appointment of Mr. Andrew Jonathan Guest as a director (2 pages)
19 September 2011Appointment of Mr. Andrew Jonathan Guest as a director (2 pages)
16 September 2011Appointment of Nick English as a director (2 pages)
16 September 2011Appointment of Adam Waddington as a director (2 pages)
16 September 2011Appointment of Nick English as a director (2 pages)
16 September 2011Appointment of Adam Waddington as a director (2 pages)
23 August 2011Termination of appointment of Richard Hoile as a director (1 page)
23 August 2011Termination of appointment of Richard Hoile as a director (1 page)
10 August 2011Termination of appointment of Marie Boyd-Clarke as a director (1 page)
10 August 2011Termination of appointment of Marie Boyd-Clarke as a director (1 page)
6 April 2011Full accounts made up to 30 September 2010 (15 pages)
6 April 2011Full accounts made up to 30 September 2010 (15 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (12 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (12 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (12 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)
30 September 2010Termination of appointment of David Lomas as a director (1 page)
30 September 2010Termination of appointment of David Lomas as a director (1 page)
13 May 2010Director's details changed for Mr Robert David Vince on 13 May 2010 (2 pages)
13 May 2010Director's details changed for Mr Robert David Vince on 13 May 2010 (2 pages)
10 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (9 pages)
10 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (9 pages)
10 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (9 pages)
23 November 2009Director's details changed for Maureen Taylor on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Maureen Taylor on 23 November 2009 (2 pages)
20 November 2009Director's details changed for Mr. Anthony Glen Smith on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Marie Boyd-Clarke on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Douglas Meeson on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Marie Boyd-Clarke on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Robert David Vince on 19 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Robert David Vince on 19 November 2009 (2 pages)
20 November 2009Director's details changed for Mr. Anthony Glen Smith on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Douglas Meeson on 20 November 2009 (2 pages)
16 November 2009Full accounts made up to 31 March 2009 (14 pages)
16 November 2009Full accounts made up to 31 March 2009 (14 pages)
13 November 2009Director's details changed for Mr Richard David Hoile on 12 November 2009 (2 pages)
13 November 2009Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
13 November 2009Director's details changed for Mr Richard David Hoile on 12 November 2009 (2 pages)
13 November 2009Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
2 November 2009Director's details changed for Mark Frederick Priday on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mark Frederick Priday on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mark Frederick Priday on 2 November 2009 (2 pages)
15 September 2009Appointment terminated director stephen jones (1 page)
15 September 2009Director appointed mark frederick priday (2 pages)
15 September 2009Director appointed mark frederick priday (2 pages)
15 September 2009Appointment terminated director stephen jones (1 page)
12 March 2009Return made up to 08/03/09; full list of members (6 pages)
12 March 2009Return made up to 08/03/09; full list of members (6 pages)
10 March 2009Director's change of particulars / david lomas / 01/06/2008 (1 page)
10 March 2009Director's change of particulars / david lomas / 01/06/2008 (1 page)
7 January 2009Full accounts made up to 31 March 2008 (14 pages)
7 January 2009Full accounts made up to 31 March 2008 (14 pages)
7 October 2008Resolutions
  • RES13 ‐ Sec 175(1) & (4)(b) possibility of conflict 17/09/2008
(6 pages)
7 October 2008Resolutions
  • RES13 ‐ Sec 175(1) & (4)(b) possibility of conflict 17/09/2008
(6 pages)
1 August 2008Director appointed mr. Anthony glen smith (1 page)
1 August 2008Director appointed mr. Anthony glen smith (1 page)
7 July 2008Appointment terminated director kevin dixon (1 page)
7 July 2008Appointment terminated director kevin dixon (1 page)
27 March 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 March 2008Return made up to 08/03/08; full list of members (6 pages)
12 March 2008Return made up to 08/03/08; full list of members (6 pages)
7 February 2008Director's particulars changed (1 page)
7 February 2008Director's particulars changed (1 page)
25 April 2007New director appointed (5 pages)
25 April 2007New director appointed (5 pages)
23 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
23 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (4 pages)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (3 pages)
20 April 2007New director appointed (3 pages)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (4 pages)
20 April 2007New director appointed (4 pages)
20 April 2007New director appointed (4 pages)
20 April 2007New director appointed (2 pages)
20 April 2007Ad 30/03/07--------- £ si 4749@1=4749 £ ic 1/4750 (2 pages)
20 April 2007New director appointed (3 pages)
20 April 2007New secretary appointed (2 pages)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
20 April 2007Ad 30/03/07--------- £ si 4749@1=4749 £ ic 1/4750 (2 pages)
20 April 2007New director appointed (3 pages)
20 April 2007New director appointed (2 pages)
20 April 2007New secretary appointed (2 pages)
20 April 2007New director appointed (2 pages)
14 April 2007Particulars of mortgage/charge (5 pages)
14 April 2007Particulars of mortgage/charge (5 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 2007Secretary resigned (1 page)
8 March 2007Incorporation (9 pages)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
8 March 2007Secretary resigned (1 page)