Company NameLawsco Holdings Limited
Company StatusActive
Company Number06504612
CategoryPrivate Limited Company
Incorporation Date14 February 2008(16 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Neil Anthony Moles
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2008(same day as company formation)
RoleFinancial Planning Consultant
Country of ResidenceEngland
Correspondence Address1a Tower Square
Leeds
LS1 4DL
Secretary NameMr Neil Anthony Moles
NationalityBritish
StatusCurrent
Appointed14 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Tower Square
Leeds
LS1 4DL
Director NameMrs Charlotte Emily Thomas
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(8 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleCompliance And Operations Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Tower Square
Leeds
LS1 4DL
Director NameMs Caroline Michelle Hawkesley
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2018(10 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Tower Square
Leeds
LS1 4DL
Director NameMr Christopher Sean Narey
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(same day as company formation)
RoleFinancial Planning Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 South Street
East Morton
Keighley
BD20 5ST
Director NameMr Stephen Philip Thompson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn Beck Bottom
Stainburn
Otley
West Yorkshire
LS21 2LS
Director NameMr Andrew Robert Fraser
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressStone Lea
Northgate Lane, Linton
Wetherby
LS22 4HS
Director NameMr Martin Hague Jobbings
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(2 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNine Ties Barn Moorcock Lane
Darley
Harrogate
North Yorkshire
HG3 2QL
Director NameMr David Raymond Black
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(1 year, 10 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7th Floor Fountain House
4 South Parade
Leeds
LS1 5QX
Director NameMr Paul David Lawrence
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(2 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeckwithshaw Grange Howhill Quarry Road
Beckwithshaw
Harrogate
North Yorkshire
HG3 1QH
Director NameMr Andrew Robert Fraser
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(4 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 December 2012)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address7th Floor Fountain House
4 South Parade
Leeds
LS1 5QX
Director NameMr Alexander Charles Michael Shaw
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(6 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProgeny House 46 Park Place
Leeds
LS1 2RY
Director NameMr Andrew Nicholas Clarke
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(6 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 02 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Tower Square
Leeds
LS1 4DL
Director NameMr Patrick William Elio Leoni Sceti
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(7 years, 1 month after company formation)
Appointment Duration7 years (resigned 04 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEgyptian House 170 Piccadilly
London
W1J 9EJ
Director NameMr Andrew Clements Anthony Pereira
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(9 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 April 2022)
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address1a Tower Square
Leeds
LS1 4DL
Director NameMr Dominic Charles Lobo
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(9 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 April 2020)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address1a Tower Square
Leeds
LS1 4DL
Director NameMr Peter William Kenneth Moss
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(9 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 September 2019)
RoleFinancial Planning Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressProgeny House 46 Park Place
Leeds
LS1 2RY
Director NameMr Robert Jonathan Gerwat
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(9 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 April 2020)
RoleChartered Financial Planner
Country of ResidenceEngland
Correspondence Address1a Tower Square
Leeds
LS1 4DL
Director NameMr Antony Paul Christopher Williams
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2018(10 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 March 2020)
RoleDirectors
Country of ResidenceUnited Kingdom
Correspondence Address1a Tower Square
Leeds
LS1 4DL
Director NameMr Steve Allen
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2019(11 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Tower Square
Leeds
LS1 4DL

Location

Registered Address1a Tower Square
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

32 at £0.1Alexander Charles Michael Shaw
5.00%
Ordinary A
270 at £0.1Neil Moles
42.19%
Ordinary A
169 at £0.1Stephen Philip Thompson
26.41%
Ordinary A
91 at £0.1Andrew Nicholas Clarke
14.22%
Ordinary A
78 at £0.1Claire Marie Clarke
12.19%
Ordinary A

Financials

Year2014
Net Worth£362,361
Cash£161
Current Liabilities£1,339,915

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Charges

14 July 2022Delivered on: 21 July 2022
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
30 April 2020Delivered on: 13 May 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
29 September 2017Delivered on: 9 October 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
21 August 2015Delivered on: 29 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
19 May 2008Delivered on: 20 May 2008
Persons entitled: Co-Operative Bank PLC

Classification: Assignment of key man
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Canada life christopher sean naray policy numbers 6024487 and 6024488 for £500,000 and £1,000,000 respectively see image for full details.
Outstanding
19 May 2008Delivered on: 20 May 2008
Persons entitled: Co-Operative Bank PLC

Classification: Assignment of key man
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Axa stephen thompson policy numbers 32920743 and 32917755 for £500,000 and £750,000 respectively.
Outstanding
19 May 2008Delivered on: 20 May 2008
Persons entitled: Co-Operative Bank PLC

Classification: Assignment of key man
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Canada life neil moles policy numbers 6024498 and 6024499 for £500,000 and £1,000,000 respectively see image for full details.
Outstanding
4 March 2008Delivered on: 6 March 2008
Persons entitled: The Co-Operative 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
4 March 2008Delivered on: 13 March 2008
Satisfied on: 2 February 2013
Persons entitled: John Dominic Scoffield and Paul David Lawrence and Catherne Ann Lawrence (Together 'the Security Holder'

Classification: Guarantee & 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: All land goodwill and uncalled capital the securities the insurances and the intellectual property see image for full details.
Fully Satisfied

Filing History

16 November 2023Termination of appointment of Steve Allen as a director on 5 September 2023 (1 page)
14 February 2023Register(s) moved to registered office address 1a Tower Square Leeds LS1 4DL (1 page)
14 February 2023Register(s) moved to registered office address 1a Tower Square Leeds LS1 4DL (1 page)
14 February 2023Confirmation statement made on 14 February 2023 with updates (5 pages)
15 December 2022Accounts for a small company made up to 31 December 2021 (7 pages)
2 November 2022Director's details changed for Mrs Charlotte Emily Willis on 22 July 2022 (2 pages)
25 July 2022Change of share class name or designation (2 pages)
25 July 2022Memorandum and Articles of Association (15 pages)
25 July 2022Particulars of variation of rights attached to shares (2 pages)
25 July 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 July 2022Registration of charge 065046120009, created on 14 July 2022 (6 pages)
5 April 2022Termination of appointment of Patrick William Elio Leoni Sceti as a director on 4 April 2022 (1 page)
5 April 2022Termination of appointment of Andrew Clements Anthony Pereira as a director on 4 April 2022 (1 page)
5 April 2022Satisfaction of charge 065046120008 in full (1 page)
14 February 2022Confirmation statement made on 14 February 2022 with updates (4 pages)
30 September 2021Accounts for a small company made up to 31 December 2020 (7 pages)
2 July 2021Change of details for The Progeny Group Limited as a person with significant control on 2 July 2021 (2 pages)
3 March 2021Termination of appointment of Andrew Nicholas Clarke as a director on 2 March 2021 (1 page)
19 February 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 February 2021Confirmation statement made on 14 February 2021 with updates (4 pages)
1 February 2021Statement of capital following an allotment of shares on 1 February 2021
  • GBP 235.4
(3 pages)
22 December 2020Full accounts made up to 31 December 2019 (23 pages)
5 August 2020Satisfaction of charge 065046120006 in full (1 page)
5 August 2020Satisfaction of charge 065046120007 in full (1 page)
21 July 2020Resolutions
  • RES13 ‐ Documents 30/04/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
13 May 2020Registration of charge 065046120008, created on 30 April 2020 (51 pages)
20 April 2020Termination of appointment of Dominic Charles Lobo as a director on 20 April 2020 (1 page)
20 April 2020Termination of appointment of Alexander Charles Michael Shaw as a director on 20 April 2020 (1 page)
20 April 2020Termination of appointment of Robert Jonathan Gerwat as a director on 20 April 2020 (1 page)
23 March 2020Termination of appointment of Antony Paul Christopher Williams as a director on 19 March 2020 (1 page)
2 March 2020Registered office address changed from Progeny House 46 Park Place Leeds LS1 2RY England to 1a Tower Square Leeds LS1 4DL on 2 March 2020 (1 page)
24 February 2020Confirmation statement made on 14 February 2020 with updates (6 pages)
17 February 2020Satisfaction of charge 5 in full (1 page)
17 February 2020Satisfaction of charge 4 in full (1 page)
17 February 2020Satisfaction of charge 3 in full (1 page)
17 February 2020Satisfaction of charge 1 in full (1 page)
9 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 December 2019Statement of capital following an allotment of shares on 29 November 2019
  • GBP 225.1
(3 pages)
6 October 2019Full accounts made up to 31 December 2018 (19 pages)
23 September 2019Appointment of Mr Steve Allen as a director on 19 September 2019 (2 pages)
23 September 2019Termination of appointment of Peter William Kenneth Moss as a director on 19 September 2019 (1 page)
17 September 2019Change of details for The Progeny Group Limited as a person with significant control on 17 September 2019 (2 pages)
18 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
6 June 2019Statement of capital following an allotment of shares on 5 June 2019
  • GBP 216.5
(3 pages)
26 February 2019Confirmation statement made on 14 February 2019 with updates (6 pages)
14 February 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
11 February 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
11 February 2019Statement of capital following an allotment of shares on 6 February 2019
  • GBP 215.2
(3 pages)
5 February 2019Statement of capital following an allotment of shares on 31 January 2019
  • GBP 209.9
(3 pages)
9 January 2019Director's details changed for Alex Charles Michael Shaw on 9 January 2019 (2 pages)
3 December 2018Director's details changed for Mr Neil Anthony Moles on 3 December 2018 (2 pages)
3 December 2018Secretary's details changed for Mr Neil Anthony Moles on 3 December 2018 (1 page)
22 November 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
15 November 2018Statement of capital following an allotment of shares on 15 November 2018
  • GBP 206.1
(3 pages)
30 August 2018Full accounts made up to 31 December 2017 (18 pages)
2 August 2018Appointment of Miss Caroline Michelle Hawkesley as a director on 20 July 2018 (2 pages)
2 August 2018Appointment of Mr Antony Williams as a director on 20 July 2018 (2 pages)
2 August 2018Statement of capital following an allotment of shares on 20 July 2018
  • GBP 183.8
(3 pages)
31 July 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
19 February 2018Confirmation statement made on 14 February 2018 with updates (6 pages)
9 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
9 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
9 October 2017Registration of charge 065046120007, created on 29 September 2017 (26 pages)
9 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 October 2017Registration of charge 065046120007, created on 29 September 2017 (26 pages)
7 October 2017Full accounts made up to 31 December 2016 (15 pages)
7 October 2017Full accounts made up to 31 December 2016 (15 pages)
6 October 2017Particulars of variation of rights attached to shares (2 pages)
6 October 2017Change of share class name or designation (2 pages)
6 October 2017Particulars of variation of rights attached to shares (2 pages)
6 October 2017Change of share class name or designation (2 pages)
5 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
5 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
3 October 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 176
(3 pages)
3 October 2017Appointment of Mr Peter William Kenneth Moss as a director on 29 September 2017 (2 pages)
3 October 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 176
(3 pages)
3 October 2017Appointment of Mr Robert Jonathan Gerwat as a director on 29 September 2017 (2 pages)
3 October 2017Appointment of Mr Robert Jonathan Gerwat as a director on 29 September 2017 (2 pages)
3 October 2017Appointment of Mr Peter William Kenneth Moss as a director on 29 September 2017 (2 pages)
12 September 2017Statement of capital following an allotment of shares on 1 September 2017
  • GBP 168.80
(4 pages)
12 September 2017Statement of capital following an allotment of shares on 1 September 2017
  • GBP 168.80
(4 pages)
12 September 2017Director's details changed for Mr Patrick William Elio Leoni Sceti on 12 September 2017 (2 pages)
12 September 2017Director's details changed for Mr Patrick William Elio Leoni Sceti on 12 September 2017 (2 pages)
11 September 2017Particulars of variation of rights attached to shares (2 pages)
11 September 2017Particulars of variation of rights attached to shares (2 pages)
11 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
11 September 2017Change of share class name or designation (2 pages)
11 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
11 September 2017Change of share class name or designation (2 pages)
4 September 2017Appointment of Mr Dominic Charles Lobo as a director on 1 September 2017 (2 pages)
4 September 2017Appointment of Mr Andrew Clements Anthony Pereira as a director on 1 September 2017 (2 pages)
4 September 2017Appointment of Mr Dominic Charles Lobo as a director on 1 September 2017 (2 pages)
4 September 2017Appointment of Mr Andrew Clements Anthony Pereira as a director on 1 September 2017 (2 pages)
2 August 2017Purchase of own shares. (3 pages)
2 August 2017Purchase of own shares. (3 pages)
20 July 2017Cancellation of shares. Statement of capital on 3 July 2017
  • GBP 111.30
(4 pages)
20 July 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
20 July 2017Resolutions
  • RES13 ‐ Ratification of any breaches of duty re allotments 03/07/2017
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
20 July 2017Resolutions
  • RES13 ‐ Ratification of any breaches of duty re allotments 03/07/2017
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
20 July 2017Cancellation of shares. Statement of capital on 3 July 2017
  • GBP 111.30
(4 pages)
20 July 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
23 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
23 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
20 March 2017Statement of capital following an allotment of shares on 17 March 2017
  • GBP 112.1
(3 pages)
20 March 2017Statement of capital following an allotment of shares on 17 March 2017
  • GBP 112.1
(3 pages)
8 March 2017Register inspection address has been changed from 6th Floor Dudley House 169 Piccadilly London W1J 9EH England to Egyptian House 170 Piccadilly London W1J 9EJ (1 page)
8 March 2017Register inspection address has been changed from 6th Floor Dudley House 169 Piccadilly London W1J 9EH England to Egyptian House 170 Piccadilly London W1J 9EJ (1 page)
7 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
14 February 2017Register(s) moved to registered inspection location 6th Floor Dudley House 169 Piccadilly London W1J 9EH (1 page)
14 February 2017Director's details changed for Mr Neil Anthony Moles on 13 February 2017 (2 pages)
14 February 2017Secretary's details changed for Mr Neil Anthony Moles on 13 February 2017 (1 page)
14 February 2017Appointment of Ms Charlotte Emily Willis as a director on 1 February 2017 (2 pages)
14 February 2017Appointment of Ms Charlotte Emily Willis as a director on 1 February 2017 (2 pages)
14 February 2017Secretary's details changed for Mr Neil Anthony Moles on 13 February 2017 (1 page)
14 February 2017Director's details changed for Mr Neil Anthony Moles on 13 February 2017 (2 pages)
14 February 2017Register(s) moved to registered inspection location 6th Floor Dudley House 169 Piccadilly London W1J 9EH (1 page)
16 January 2017Director's details changed for Mr Andrew Nicholas Clarke on 16 January 2017 (2 pages)
16 January 2017Director's details changed for Alex Charles Michael Shaw on 16 January 2017 (2 pages)
16 January 2017Director's details changed for Mr Andrew Nicholas Clarke on 16 January 2017 (2 pages)
16 January 2017Director's details changed for Alex Charles Michael Shaw on 16 January 2017 (2 pages)
29 December 2016Second filing of a statement of capital following an allotment of shares on 1 July 2016
  • GBP 76.1
(7 pages)
29 December 2016Second filing of a statement of capital following an allotment of shares on 1 July 2016
  • GBP 76.1
(7 pages)
13 December 2016Termination of appointment of Stephen Philip Thompson as a director on 1 July 2016 (1 page)
13 December 2016Termination of appointment of Stephen Philip Thompson as a director on 1 July 2016 (1 page)
23 November 2016Register inspection address has been changed to 6th Floor Dudley House 169 Piccadilly London W1J 9EH (1 page)
23 November 2016Register inspection address has been changed to 6th Floor Dudley House 169 Piccadilly London W1J 9EH (1 page)
22 November 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 76.1
  • ANNOTATION Clarification a second filed SH01 was registered on 29/12/2016
(4 pages)
22 November 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 76.1
  • ANNOTATION Clarification a second filed SH01 was registered on 29/12/2016
(4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 April 2016Registered office address changed from Marshalls Mill Marshall Street Leeds LS11 9YJ to Progeny House 46 Park Place Leeds LS1 2RY on 7 April 2016 (1 page)
7 April 2016Registered office address changed from Marshalls Mill Marshall Street Leeds LS11 9YJ to Progeny House 46 Park Place Leeds LS1 2RY on 7 April 2016 (1 page)
29 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 75.3
(9 pages)
29 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 75.3
(9 pages)
29 August 2015Registration of charge 065046120006, created on 21 August 2015 (26 pages)
29 August 2015Registration of charge 065046120006, created on 21 August 2015 (26 pages)
7 June 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 75.30
(4 pages)
7 June 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 75.30
(4 pages)
7 June 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 75.30
(4 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 May 2015Appointment of Patrick William Elio Leoni Sceti as a director on 1 April 2015 (3 pages)
17 May 2015Appointment of Patrick William Elio Leoni Sceti as a director on 1 April 2015 (3 pages)
17 May 2015Appointment of Patrick William Elio Leoni Sceti as a director on 1 April 2015 (3 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 64
(8 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 64
(8 pages)
5 August 2014Appointment of Alex Charles Michael Shaw as a director on 30 June 2014 (3 pages)
5 August 2014Appointment of Andrew Nicholas Clarke as a director on 30 June 2014 (3 pages)
5 August 2014Appointment of Alex Charles Michael Shaw as a director on 30 June 2014 (3 pages)
5 August 2014Appointment of Andrew Nicholas Clarke as a director on 30 June 2014 (3 pages)
17 July 2014Termination of appointment of Christopher Sean Narey as a director on 30 June 2014 (2 pages)
17 July 2014Sub-division of shares on 30 June 2014 (5 pages)
17 July 2014Sub-division of shares on 30 June 2014 (5 pages)
17 July 2014Termination of appointment of Christopher Sean Narey as a director on 30 June 2014 (2 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 April 2014Termination of appointment of David Black as a director (1 page)
10 April 2014Termination of appointment of David Black as a director (1 page)
17 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-17
(7 pages)
17 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-17
(7 pages)
18 July 2013Registered office address changed from 7Th Floor Fountain House 4 South Parade Leeds LS1 5QX on 18 July 2013 (1 page)
18 July 2013Registered office address changed from 7Th Floor Fountain House 4 South Parade Leeds LS1 5QX on 18 July 2013 (1 page)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (8 pages)
20 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (8 pages)
15 February 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 31/12/2012.
(6 pages)
15 February 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 31/12/2012.
(6 pages)
13 February 2013Sub-division of shares on 31 December 2012 (5 pages)
13 February 2013Sub-division of shares on 31 December 2012 (5 pages)
13 February 2013Cancellation of shares. Statement of capital on 13 February 2013
  • GBP 64
(4 pages)
13 February 2013Cancellation of shares. Statement of capital on 13 February 2013
  • GBP 64
(4 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 January 2013Sub-division of shares on 31 December 2012 (5 pages)
9 January 2013Purchase of own shares. (3 pages)
9 January 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 1,074,556.54
  • ANNOTATION A second filed SH01 was registered on 15TH February 2013.
(5 pages)
9 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
9 January 2013Change of share class name or designation (2 pages)
9 January 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 1,074,556.54
  • ANNOTATION A second filed SH01 was registered on 15TH February 2013.
(5 pages)
9 January 2013Sub-division of shares on 31 December 2012 (5 pages)
9 January 2013Cancellation of shares. Statement of capital on 9 January 2013
  • GBP 53.73
(4 pages)
9 January 2013Cancellation of shares. Statement of capital on 9 January 2013
  • GBP 53.73
(4 pages)
9 January 2013Cancellation of shares. Statement of capital on 9 January 2013
  • GBP 53.73
(4 pages)
9 January 2013Change of share class name or designation (2 pages)
9 January 2013Resolutions
  • RES13 ‐ 31/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
9 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
9 January 2013Purchase of own shares. (3 pages)
9 January 2013Resolutions
  • RES13 ‐ 31/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
4 January 2013Termination of appointment of Andrew Fraser as a director (1 page)
4 January 2013Termination of appointment of Paul Lawrence as a director (1 page)
4 January 2013Termination of appointment of Andrew Fraser as a director (1 page)
4 January 2013Termination of appointment of Paul Lawrence as a director (1 page)
14 August 2012Appointment of Mr Andrew Robert Fraser as a director (2 pages)
14 August 2012Appointment of Mr Andrew Robert Fraser as a director (2 pages)
8 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (9 pages)
16 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (9 pages)
10 November 2011Termination of appointment of Martin Jobbings as a director (1 page)
10 November 2011Termination of appointment of Martin Jobbings as a director (1 page)
19 July 2011Termination of appointment of Andrew Fraser as a director (1 page)
19 July 2011Termination of appointment of Andrew Fraser as a director (1 page)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (11 pages)
14 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (11 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 July 2010Appointment of Mr Paul David Lawrence as a director (3 pages)
13 July 2010Appointment of Mr Paul David Lawrence as a director (3 pages)
15 February 2010Director's details changed for Mr Neil Moles on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Neil Moles on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (7 pages)
15 February 2010Director's details changed for Mr Martin Hague Jobbings on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Stephen Philip Thompson on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Andrew Fraser on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Christopher Sean Narey on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Christopher Sean Narey on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (7 pages)
15 February 2010Director's details changed for Andrew Fraser on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Martin Hague Jobbings on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Stephen Philip Thompson on 15 February 2010 (2 pages)
4 January 2010Termination of appointment of David Black as a director (1 page)
4 January 2010Appointment of Mr David Raymond Black as a director (2 pages)
4 January 2010Termination of appointment of David Black as a director (1 page)
4 January 2010Appointment of Mr David Raymond Black as a director (2 pages)
4 January 2010Appointment of Mr David Raymond Black as a director (2 pages)
4 January 2010Appointment of Mr David Raymond Black as a director (2 pages)
17 October 2009Previous accounting period shortened from 28 February 2009 to 31 December 2008 (3 pages)
17 October 2009Previous accounting period shortened from 28 February 2009 to 31 December 2008 (3 pages)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 February 2009Return made up to 14/02/09; full list of members (5 pages)
25 February 2009Registered office changed on 25/02/2009 from 49 great george street leeds west yorkshire LS1 3BB (1 page)
25 February 2009Registered office changed on 25/02/2009 from 49 great george street leeds west yorkshire LS1 3BB (1 page)
25 February 2009Return made up to 14/02/09; full list of members (5 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
12 May 2008Director appointed martin hague jobbings (2 pages)
12 May 2008Director appointed martin hague jobbings (2 pages)
18 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
18 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 February 2008Incorporation (18 pages)
14 February 2008Incorporation (18 pages)