Company NameLuxury Leisure
Company StatusActive
Company Number02448035
CategoryPrivate Unlimited Company
Incorporation Date30 November 1989(34 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Zane Cedomir Mersich
Date of BirthSeptember 1972 (Born 51 years ago)
NationalitySouth African
StatusCurrent
Appointed06 June 2014(24 years, 6 months after company formation)
Appointment Duration9 years, 10 months
RoleManaging Director
Country of ResidenceGibraltar
Correspondence AddressFifth Avenue Plaza Queensway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0BL
Director NameMr Paul David Hyman
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2014(24 years, 6 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Avenue Plaza Queensway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0BL
Director NameMr Tom Allison
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2014(24 years, 6 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Avenue Plaza Queensway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0BL
Director NameMr Andrew Mark Glennon
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2020(30 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleFinance Director
Country of ResidenceWales
Correspondence AddressFifth Avenue Plaza Queensway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0BL
Secretary NameMr Andrew Mark Glennon
StatusCurrent
Appointed22 January 2020(30 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressFifth Avenue Plaza Queensway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0BL
Director NameMr David Harmon Biesterfield
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(2 years, 10 months after company formation)
Appointment Duration21 years, 7 months (resigned 06 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Dukesway Court
Gateshead
Tyne & Wear
NE11 0PJ
Director NameRobert James Whitelaw
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(3 years after company formation)
Appointment Duration14 years, 1 month (resigned 05 January 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRowantree House 12 West Meadows Road
Cleadon
Sunderland
Tyne & Wear
SR6 7TX
Director NamePhilip Noble
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(3 years after company formation)
Appointment Duration12 years, 7 months (resigned 15 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne And Wear
NE11 0PJ
Director NameMr Michael Noble
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(3 years after company formation)
Appointment Duration12 years, 7 months (resigned 15 July 2005)
RoleCompany Director
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne And Wear
NE11 0PJ
Director NameMr Ian Imrie
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(3 years after company formation)
Appointment Duration21 years, 6 months (resigned 06 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kingsway
Bridgend Industrial Estate
Bridgend
Mid Glamorgan
CF31 3RY
Wales
Secretary NameMr Douglas Macaulay Nicholson
NationalityBritish
StatusResigned
Appointed30 November 1992(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 12 September 1994)
RoleCompany Director
Correspondence Address17 Wentworth Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PR
Secretary NameRobert James Whitelaw
NationalityBritish
StatusResigned
Appointed12 September 1994(4 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 05 January 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRowantree House 12 West Meadows Road
Cleadon
Sunderland
Tyne & Wear
SR6 7TX
Director NameMr Christopher John Gill
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(16 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Secretary NameMr Phillip Nigel Blain
NationalityBritish
StatusResigned
Appointed05 January 2007(17 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 06 June 2014)
RoleChartered Accountant
Correspondence Address1 Kingsway
Bridgend Industrial Estate
Bridgend
Mid Glamorgan
CF31 3RY
Wales
Director NameMr David James Horrocks
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(19 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 June 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address362c Dukesway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0PZ
Director NameMr Neil Paramore
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2014(24 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 January 2020)
RoleFinancial Director
Country of ResidenceWales
Correspondence Address1 Kingsway Kingsway
Bridgend Industrial Estate
Bridgend
Mid Glamorgan
CF31 3RY
Wales
Secretary NameMr Neil Paramore
StatusResigned
Appointed06 June 2014(24 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 January 2020)
RoleCompany Director
Correspondence Address1 Kingsway
Bridgend Industrial Estate
Bridgend
Mid Glamorgan
CF31 3RY
Wales

Contact

Telephone0191 4978200
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressFifth Avenue Plaza Queensway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0BL
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

8.8m at £1Luxury Leisure Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£57,455,528
Gross Profit£22,157,343
Net Worth£4,259,993
Cash£5,875,927
Current Liabilities£10,857,363

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

20 March 2003Delivered on: 5 April 2003
Satisfied on: 21 May 2008
Persons entitled: The Council of the City of Newcastle upon Tyne

Classification: Legal charge
Secured details: Forty two thousand two hundred and eighty seven pounds due or to become due from the company to the chargee.
Particulars: 8/10 westmorland road newcastle upon tyne.
Fully Satisfied

Filing History

31 January 2024Director's details changed for Mr Zane Cedomir Mersich on 1 April 2023 (2 pages)
5 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
28 September 2023Full accounts made up to 31 December 2022 (36 pages)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
4 October 2022Full accounts made up to 31 December 2021 (36 pages)
11 January 2022Director's details changed for Mr Zane Cedomir Mersich on 11 January 2022 (2 pages)
11 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
28 September 2021Full accounts made up to 31 December 2020 (36 pages)
13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
12 January 2021Register inspection address has been changed from Astra House 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY Wales to Novomatic House South Road Bridgend Industrial Estate Bridgend CF31 3EB (1 page)
9 January 2021Full accounts made up to 31 December 2019 (36 pages)
4 February 2020Termination of appointment of Neil Paramore as a director on 22 January 2020 (1 page)
4 February 2020Appointment of Mr Andrew Mark Glennon as a director on 22 January 2020 (2 pages)
4 February 2020Termination of appointment of Neil Paramore as a secretary on 22 January 2020 (1 page)
4 February 2020Appointment of Mr Andrew Mark Glennon as a secretary on 22 January 2020 (2 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
20 December 2019Registered office address changed from 362C Dukesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0PZ to Fifth Avenue Plaza Queensway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0BL on 20 December 2019 (1 page)
2 September 2019Full accounts made up to 31 December 2018 (31 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
10 September 2018Full accounts made up to 31 December 2017 (28 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 September 2017Full accounts made up to 31 December 2016 (24 pages)
29 September 2017Full accounts made up to 31 December 2016 (24 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (27 pages)
7 October 2016Full accounts made up to 31 December 2015 (27 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 8,810,597
(7 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 8,810,597
(7 pages)
1 October 2015Full accounts made up to 31 December 2014 (27 pages)
1 October 2015Full accounts made up to 31 December 2014 (27 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 8,810,597
(7 pages)
26 January 2015Register inspection address has been changed from 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY Wales to Astra House 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY (1 page)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 8,810,597
(7 pages)
26 January 2015Register inspection address has been changed from 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY Wales to Astra House 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY (1 page)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 8,810,597
(7 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 8,810,597
(7 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 8,810,597
(7 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 8,810,597
(7 pages)
2 December 2014Register(s) moved to registered office address 362C Dukesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0PZ (1 page)
2 December 2014Register inspection address has been changed from 1a Dukesway Court Team Valley Gateshead Tyne & Wear NE11 0PJ to 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY (1 page)
2 December 2014Register inspection address has been changed from 1a Dukesway Court Team Valley Gateshead Tyne & Wear NE11 0PJ to 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY (1 page)
2 December 2014Register(s) moved to registered office address 362C Dukesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0PZ (1 page)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 8,810,597
(7 pages)
20 October 2014Section 519 (1 page)
20 October 2014Section 519 (1 page)
22 July 2014Appointment of Mr Paul Hyman as a director on 6 June 2014 (2 pages)
22 July 2014Appointment of Mr Tom Allison as a director on 6 June 2014 (2 pages)
22 July 2014Appointment of Mr Paul Hyman as a director on 6 June 2014 (2 pages)
22 July 2014Appointment of Mr Paul Hyman as a director on 6 June 2014 (2 pages)
22 July 2014Appointment of Mr Tom Allison as a director on 6 June 2014 (2 pages)
22 July 2014Appointment of Mr Tom Allison as a director on 6 June 2014 (2 pages)
18 July 2014Full accounts made up to 31 October 2013 (22 pages)
18 July 2014Full accounts made up to 31 October 2013 (22 pages)
18 June 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
18 June 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
17 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 June 2014Registered office address changed from 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY Wales on 13 June 2014 (1 page)
13 June 2014Registered office address changed from 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY Wales on 13 June 2014 (1 page)
13 June 2014Termination of appointment of David Horrocks as a director (1 page)
13 June 2014Termination of appointment of David Horrocks as a director (1 page)
12 June 2014Appointment of Mr Zane Cedomir Mersich as a director (2 pages)
12 June 2014Registered office address changed from 362C Dukesway, Team Valley Gateshead Tyne & Wear NE11 0PZ on 12 June 2014 (1 page)
12 June 2014Appointment of Mr Neil Paramore as a director (2 pages)
12 June 2014Appointment of Mr Neil Paramore as a director (2 pages)
12 June 2014Termination of appointment of Phillip Blain as a secretary (1 page)
12 June 2014Termination of appointment of Phillip Blain as a secretary (1 page)
12 June 2014Termination of appointment of David Biesterfield as a director (1 page)
12 June 2014Appointment of Mr Zane Cedomir Mersich as a director (2 pages)
12 June 2014Termination of appointment of Ian Imrie as a director (1 page)
12 June 2014Termination of appointment of David Biesterfield as a director (1 page)
12 June 2014Appointment of Mr Neil Paramore as a secretary (2 pages)
12 June 2014Termination of appointment of Phillip Blain as a secretary (1 page)
12 June 2014Termination of appointment of Phillip Blain as a secretary (1 page)
12 June 2014Termination of appointment of Ian Imrie as a director (1 page)
12 June 2014Appointment of Mr Neil Paramore as a secretary (2 pages)
12 June 2014Registered office address changed from 362C Dukesway, Team Valley Gateshead Tyne & Wear NE11 0PZ on 12 June 2014 (1 page)
10 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
10 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
1 August 2013Full accounts made up to 31 October 2012 (21 pages)
1 August 2013Full accounts made up to 31 October 2012 (21 pages)
12 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
2 August 2012Full accounts made up to 31 October 2011 (20 pages)
2 August 2012Full accounts made up to 31 October 2011 (20 pages)
7 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
4 August 2011Full accounts made up to 31 October 2010 (20 pages)
4 August 2011Full accounts made up to 31 October 2010 (20 pages)
15 December 2010Director's details changed for Mr David Harmon Biesterfield on 14 December 2009 (2 pages)
15 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
15 December 2010Director's details changed for Mr David Harmon Biesterfield on 14 December 2009 (2 pages)
15 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
6 August 2010Full accounts made up to 31 October 2009 (19 pages)
6 August 2010Full accounts made up to 31 October 2009 (19 pages)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
15 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
14 December 2009Director's details changed for Mr David Harmon Biesterfield on 30 November 2009 (2 pages)
14 December 2009Director's details changed for Mr David Harmon Biesterfield on 30 November 2009 (2 pages)
9 December 2009Secretary's details changed for Phillip Nigel Blain on 30 November 2009 (1 page)
9 December 2009Secretary's details changed for Phillip Nigel Blain on 30 November 2009 (1 page)
29 October 2009Director's details changed for David James Horrocks on 14 October 2009 (2 pages)
29 October 2009Director's details changed for David James Horrocks on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Ian Imrie on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Ian Imrie on 14 October 2009 (2 pages)
29 August 2009Full accounts made up to 31 October 2008 (17 pages)
29 August 2009Full accounts made up to 31 October 2008 (17 pages)
5 April 2009Director appointed david james horrocks (2 pages)
5 April 2009Director appointed david james horrocks (2 pages)
10 December 2008Return made up to 30/11/08; full list of members (4 pages)
10 December 2008Return made up to 30/11/08; full list of members (4 pages)
9 December 2008Director's change of particulars / david biesterfield / 13/02/2008 (2 pages)
9 December 2008Director's change of particulars / david biesterfield / 13/02/2008 (2 pages)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 February 2008Director's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
11 December 2007Director's particulars changed (1 page)
11 December 2007Return made up to 30/11/07; full list of members (3 pages)
11 December 2007Director's particulars changed (1 page)
11 December 2007Return made up to 30/11/07; full list of members (3 pages)
18 January 2007Secretary resigned;director resigned (1 page)
18 January 2007New secretary appointed (2 pages)
18 January 2007New secretary appointed (2 pages)
18 January 2007Secretary resigned;director resigned (1 page)
5 December 2006Return made up to 30/11/06; full list of members (3 pages)
5 December 2006Return made up to 30/11/06; full list of members (3 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
29 March 2006Registered office changed on 29/03/06 from: 45 cuthbert court bede industrial estate jarrow tyne and wear NE32 3EG (1 page)
29 March 2006Registered office changed on 29/03/06 from: 45 cuthbert court bede industrial estate jarrow tyne and wear NE32 3EG (1 page)
30 November 2005Return made up to 30/11/05; full list of members (3 pages)
30 November 2005Return made up to 30/11/05; full list of members (3 pages)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
29 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 December 2004Return made up to 30/11/04; full list of members
  • 363(287) ‐ Registered office changed on 10/12/04
(8 pages)
10 December 2004Return made up to 30/11/04; full list of members
  • 363(287) ‐ Registered office changed on 10/12/04
(8 pages)
11 December 2003Return made up to 30/11/03; full list of members (8 pages)
11 December 2003Return made up to 30/11/03; full list of members (8 pages)
5 April 2003Particulars of mortgage/charge (3 pages)
5 April 2003Particulars of mortgage/charge (3 pages)
6 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 2001Return made up to 30/11/01; full list of members (7 pages)
6 December 2001Return made up to 30/11/01; full list of members (7 pages)
10 December 2000Return made up to 30/11/00; full list of members (7 pages)
10 December 2000Return made up to 30/11/00; full list of members (7 pages)
6 January 2000Return made up to 30/11/99; full list of members (7 pages)
6 January 2000Return made up to 30/11/99; full list of members (7 pages)
11 December 1998Return made up to 30/11/98; no change of members (11 pages)
11 December 1998Return made up to 30/11/98; no change of members (11 pages)
9 December 1997Return made up to 30/11/97; full list of members (13 pages)
9 December 1997Return made up to 30/11/97; full list of members (13 pages)
20 December 1996Return made up to 30/11/96; no change of members (11 pages)
20 December 1996Return made up to 30/11/96; no change of members (11 pages)
11 December 1995Return made up to 30/11/95; no change of members (14 pages)
11 December 1995Return made up to 30/11/95; no change of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
25 October 1994Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
25 October 1994Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
25 October 1994Certificate of re-registration from Limited to Unlimited (1 page)
25 October 1994Certificate of re-registration from Limited to Unlimited (1 page)
24 October 1994Re-registration of Memorandum and Articles (7 pages)
24 October 1994Re-registration of Memorandum and Articles (7 pages)
3 September 1994Full accounts made up to 31 October 1993 (12 pages)
3 September 1994Full accounts made up to 31 October 1993 (12 pages)
24 August 1993Full accounts made up to 31 October 1992 (11 pages)
24 August 1993Full accounts made up to 31 October 1992 (11 pages)
9 September 1992Full accounts made up to 31 October 1991 (11 pages)
9 September 1992Full accounts made up to 31 October 1991 (11 pages)
16 August 1991Full accounts made up to 31 October 1990 (12 pages)
16 August 1991Full accounts made up to 31 October 1990 (12 pages)
23 August 1990Company name changed\certificate issued on 23/08/90 (2 pages)
22 January 1990Company name changed ideapine LIMITED\certificate issued on 23/01/90 (2 pages)
22 January 1990Company name changed ideapine LIMITED\certificate issued on 23/01/90 (2 pages)
30 November 1989Incorporation (9 pages)
30 November 1989Incorporation (9 pages)