Company NameOstfeld Limited
DirectorsEdward James Hastie and Nigel Anton Hastie
Company StatusActive
Company Number02646236
CategoryPrivate Limited Company
Incorporation Date17 September 1991(32 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameEdward James Hastie
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1991(1 week, 1 day after company formation)
Appointment Duration32 years, 7 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressColonel Linskill Offices 1st Floor
25 Charlotte Street
North Shields
Tyne & Wear
NE30 1BP
Director NameMr Nigel Anton Hastie
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2014(23 years, 2 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColonel Linskill Offices 1st Floor
25 Charlotte Street
North Shields
Tyne & Wear
NE30 1BP
Secretary NameNigel Anton Hastie
StatusCurrent
Appointed12 November 2018(27 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressColonel Linskill Offices 1st Floor
25 Charlotte Street
North Shields
Tyne & Wear
NE30 1BP
Director NameMrs Martina Hastie
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(1 week, 1 day after company formation)
Appointment Duration27 years, 1 month (resigned 12 November 2018)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address34-36 South Parade
Whitley Bay
Tyne And Wear
NE26 2RQ
Secretary NameMrs Martina Hastie
NationalityBritish
StatusResigned
Appointed25 September 1991(1 week, 1 day after company formation)
Appointment Duration27 years, 1 month (resigned 12 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34-36 South Parade
Whitley Bay
Tyne And Wear
NE26 2RQ
Director NameMr Nigel Anton Hastie
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(5 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 06 October 2009)
RoleHotelier
Country of ResidenceEngland
Correspondence Address15 Priory Court Percy Gardens
North Shields
Tyne And Wear
NE30 4HN
Director NameMr Trevor Edward Hastie
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(5 years, 7 months after company formation)
Appointment Duration21 years, 6 months (resigned 12 November 2018)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address34-36 South Parade
Whitley Bay
Tyne And Wear
NE26 2RQ
Secretary NameMr Edward James Hastie
NationalityBritish
StatusResigned
Appointed01 May 1997(5 years, 7 months after company formation)
Appointment Duration21 years, 6 months (resigned 12 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34-36 South Parade
Whitley Bay
Tyne And Wear
NE26 2RQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 September 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 September 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressColonel Linskill Offices 1st Floor
25 Charlotte Street
North Shields
Tyne & Wear
NE30 1BP
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£110,049
Gross Profit£60,495
Net Worth£249,266
Cash£3,759
Current Liabilities£20,700

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Charges

30 April 2004Delivered on: 8 May 2004
Satisfied on: 30 August 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any present or future accounts of the companies with the bank whether such accounts are denominated in sterling or any other currency or currencies other than sterling.
Fully Satisfied
1 August 2003Delivered on: 7 August 2003
Satisfied on: 30 August 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
14 July 2000Delivered on: 18 July 2000
Satisfied on: 30 August 2006
Persons entitled: Lloyds Tsb 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 July 1998Delivered on: 17 August 1998
Satisfied on: 30 August 2006
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the laurel public house charlotte street north shields tyne and wear-TY156575. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
31 July 1998Delivered on: 6 August 1998
Satisfied on: 30 August 2006
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All f/h and l/h property present and future all buildings and fixtures fixed plant and machinery liens mortgages charges options agreements all book debts present and future all other debts claims rights choses in action any monies due to the company all stocks shares certificates of deposit receipts securities and other interests all present and futre copyrights patents trade marks brand names inventions goodwill any other rights or interest of the company including any assets in any place.
Fully Satisfied
24 July 1998Delivered on: 25 July 1998
Satisfied on: 30 August 2006
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the old fire station york road whitley bay in the county of tyne and wear. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
21 January 1998Delivered on: 29 January 1998
Satisfied on: 30 August 2006
Persons entitled: Lloyds 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 October 1991Delivered on: 7 November 1991
Satisfied on: 30 August 2006
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 the esplanade, whitley bay, tyne & wear. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 November 2008Delivered on: 6 December 2008
Satisfied on: 1 February 2014
Persons entitled: Alliance and Leicester 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.
Fully Satisfied
20 June 2006Delivered on: 22 June 2006
Satisfied on: 17 March 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings k/a the colonel linskill public house 25 charlotte street north shields tyne and wear t/n TY156575.
Fully Satisfied
25 May 2006Delivered on: 2 June 2006
Satisfied on: 17 March 2009
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 July 2004Delivered on: 15 July 2004
Satisfied on: 30 August 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 30 april 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any account of the company with the bank.
Fully Satisfied
4 October 1991Delivered on: 21 October 1991
Satisfied on: 30 August 2006
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 esplanade whitley bay tyne and wear floating charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

21 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (13 pages)
23 September 2019Confirmation statement made on 17 September 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
12 November 2018Cessation of Edward James Hastie as a person with significant control on 12 November 2018 (1 page)
12 November 2018Cessation of Trevor Edward Hastie as a person with significant control on 12 November 2018 (1 page)
12 November 2018Termination of appointment of Edward James Hastie as a secretary on 12 November 2018 (1 page)
12 November 2018Cessation of Martina Hastie as a person with significant control on 12 November 2018 (1 page)
12 November 2018Termination of appointment of Trevor Edward Hastie as a director on 12 November 2018 (1 page)
12 November 2018Change of details for Mr Nigel Anton Hastie as a person with significant control on 12 November 2018 (2 pages)
12 November 2018Termination of appointment of Martina Hastie as a director on 12 November 2018 (1 page)
12 November 2018Appointment of Nigel Anton Hastie as a secretary on 12 November 2018 (2 pages)
12 November 2018Termination of appointment of Martina Hastie as a secretary on 12 November 2018 (1 page)
22 October 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
26 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
14 August 2017Director's details changed for Mr Nigel Anton Hastie on 1 August 2017 (2 pages)
14 August 2017Director's details changed for Mr Nigel Anton Hastie on 1 August 2017 (2 pages)
14 August 2017Change of details for Mr Nigel Anton Hastie as a person with significant control on 1 July 2017 (2 pages)
14 August 2017Change of details for Mr Nigel Anton Hastie as a person with significant control on 1 July 2017 (2 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (19 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (19 pages)
4 October 2016Confirmation statement made on 17 September 2016 with updates (8 pages)
4 October 2016Confirmation statement made on 17 September 2016 with updates (8 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
28 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(5 pages)
28 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(5 pages)
15 July 2015Director's details changed for Mr Trevor Edward Hastie on 1 April 2015 (2 pages)
15 July 2015Director's details changed for Mr Trevor Edward Hastie on 1 April 2015 (2 pages)
15 July 2015Director's details changed for Mr Trevor Edward Hastie on 1 April 2015 (2 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (15 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (15 pages)
10 November 2014Appointment of Mr Nigel Anton Hastie as a director on 10 November 2014 (2 pages)
10 November 2014Appointment of Mr Nigel Anton Hastie as a director on 10 November 2014 (2 pages)
22 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(5 pages)
22 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(5 pages)
1 February 2014Satisfaction of charge 13 in full (4 pages)
1 February 2014Satisfaction of charge 13 in full (4 pages)
20 December 2013Full accounts made up to 31 March 2013 (16 pages)
20 December 2013Full accounts made up to 31 March 2013 (16 pages)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(5 pages)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(5 pages)
10 December 2012Full accounts made up to 31 March 2012 (16 pages)
10 December 2012Full accounts made up to 31 March 2012 (16 pages)
19 September 2012Secretary's details changed for Mrs Martina Hastie on 1 September 2012 (1 page)
19 September 2012Director's details changed for Mrs Martina Hastie on 1 September 2012 (2 pages)
19 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
19 September 2012Secretary's details changed for Mr Edward James Hastie on 1 September 2012 (1 page)
19 September 2012Director's details changed for Mr Edward James Hastie on 1 September 2012 (2 pages)
19 September 2012Director's details changed for Mrs Martina Hastie on 1 September 2012 (2 pages)
19 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
19 September 2012Secretary's details changed for Mrs Martina Hastie on 1 September 2012 (1 page)
19 September 2012Director's details changed for Mr Edward James Hastie on 1 September 2012 (2 pages)
19 September 2012Director's details changed for Mrs Martina Hastie on 1 September 2012 (2 pages)
19 September 2012Director's details changed for Mr Edward James Hastie on 1 September 2012 (2 pages)
19 September 2012Secretary's details changed for Mr Edward James Hastie on 1 September 2012 (1 page)
19 September 2012Secretary's details changed for Mrs Martina Hastie on 1 September 2012 (1 page)
19 September 2012Secretary's details changed for Mr Edward James Hastie on 1 September 2012 (1 page)
5 September 2012Registered office address changed from 9 Esplanade Avenue Whitley Bay Tyne & Wear NE26 2AD on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 9 Esplanade Avenue Whitley Bay Tyne & Wear NE26 2AD on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 9 Esplanade Avenue Whitley Bay Tyne & Wear NE26 2AD on 5 September 2012 (1 page)
2 January 2012Full accounts made up to 31 March 2011 (16 pages)
2 January 2012Full accounts made up to 31 March 2011 (16 pages)
30 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
30 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
30 December 2010Full accounts made up to 31 March 2010 (16 pages)
30 December 2010Full accounts made up to 31 March 2010 (16 pages)
21 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
21 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
6 November 2009Full accounts made up to 31 March 2009 (16 pages)
6 November 2009Full accounts made up to 31 March 2009 (16 pages)
6 October 2009Termination of appointment of Nigel Hastie as a director (1 page)
6 October 2009Termination of appointment of Nigel Hastie as a director (1 page)
18 September 2009Return made up to 17/09/09; full list of members (4 pages)
18 September 2009Return made up to 17/09/09; full list of members (4 pages)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 13 (7 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 13 (7 pages)
1 December 2008Director's change of particulars / nigel hastie / 01/12/2008 (1 page)
1 December 2008Director's change of particulars / nigel hastie / 01/12/2008 (1 page)
17 September 2008Director's change of particulars / trevor hastie / 17/09/2008 (1 page)
17 September 2008Return made up to 17/09/08; full list of members (5 pages)
17 September 2008Director's change of particulars / trevor hastie / 17/09/2008 (1 page)
17 September 2008Return made up to 17/09/08; full list of members (5 pages)
31 January 2008Full accounts made up to 31 March 2007 (15 pages)
31 January 2008Full accounts made up to 31 March 2007 (15 pages)
15 October 2007Return made up to 17/09/07; no change of members (8 pages)
15 October 2007Return made up to 17/09/07; no change of members (8 pages)
1 February 2007Full accounts made up to 31 March 2006 (14 pages)
1 February 2007Full accounts made up to 31 March 2006 (14 pages)
18 October 2006Return made up to 17/09/06; full list of members (8 pages)
18 October 2006Return made up to 17/09/06; full list of members (8 pages)
30 August 2006Declaration of satisfaction of mortgage/charge (1 page)
30 August 2006Declaration of satisfaction of mortgage/charge (1 page)
30 August 2006Declaration of satisfaction of mortgage/charge (1 page)
30 August 2006Declaration of satisfaction of mortgage/charge (1 page)
30 August 2006Declaration of satisfaction of mortgage/charge (1 page)
30 August 2006Declaration of satisfaction of mortgage/charge (1 page)
30 August 2006Declaration of satisfaction of mortgage/charge (1 page)
30 August 2006Declaration of satisfaction of mortgage/charge (1 page)
30 August 2006Declaration of satisfaction of mortgage/charge (1 page)
30 August 2006Declaration of satisfaction of mortgage/charge (1 page)
30 August 2006Declaration of satisfaction of mortgage/charge (1 page)
30 August 2006Declaration of satisfaction of mortgage/charge (1 page)
30 August 2006Declaration of satisfaction of mortgage/charge (1 page)
30 August 2006Declaration of satisfaction of mortgage/charge (1 page)
30 August 2006Declaration of satisfaction of mortgage/charge (1 page)
30 August 2006Declaration of satisfaction of mortgage/charge (1 page)
30 August 2006Declaration of satisfaction of mortgage/charge (1 page)
30 August 2006Declaration of satisfaction of mortgage/charge (1 page)
30 August 2006Declaration of satisfaction of mortgage/charge (1 page)
30 August 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Particulars of mortgage/charge (3 pages)
22 June 2006Particulars of mortgage/charge (3 pages)
2 June 2006Particulars of mortgage/charge (9 pages)
2 June 2006Particulars of mortgage/charge (9 pages)
6 February 2006Full accounts made up to 31 March 2005 (13 pages)
6 February 2006Full accounts made up to 31 March 2005 (13 pages)
7 November 2005Registered office changed on 07/11/05 from: eastfield house earsdon whitley bay tyne & wear NE25 9JN (1 page)
7 November 2005Registered office changed on 07/11/05 from: eastfield house earsdon whitley bay tyne & wear NE25 9JN (1 page)
11 October 2005Return made up to 17/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 2005Return made up to 17/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 March 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
18 March 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
8 October 2004Return made up to 17/09/04; full list of members (8 pages)
8 October 2004Return made up to 17/09/04; full list of members (8 pages)
15 September 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
15 September 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
15 July 2004Particulars of mortgage/charge (3 pages)
15 July 2004Particulars of mortgage/charge (3 pages)
8 May 2004Particulars of mortgage/charge (3 pages)
8 May 2004Particulars of mortgage/charge (3 pages)
3 December 2003Total exemption full accounts made up to 30 April 2003 (12 pages)
3 December 2003Total exemption full accounts made up to 30 April 2003 (12 pages)
24 September 2003Return made up to 17/09/03; full list of members (8 pages)
24 September 2003Return made up to 17/09/03; full list of members (8 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
8 October 2002Return made up to 17/09/02; full list of members (8 pages)
8 October 2002Return made up to 17/09/02; full list of members (8 pages)
25 September 2002Total exemption full accounts made up to 30 April 2002 (12 pages)
25 September 2002Total exemption full accounts made up to 30 April 2002 (12 pages)
6 December 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
6 December 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
15 October 2001Return made up to 17/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2001Return made up to 17/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2001Full accounts made up to 30 April 2000 (12 pages)
16 February 2001Full accounts made up to 30 April 2000 (12 pages)
3 October 2000Return made up to 17/09/00; full list of members (7 pages)
3 October 2000Return made up to 17/09/00; full list of members (7 pages)
18 July 2000Particulars of mortgage/charge (7 pages)
18 July 2000Particulars of mortgage/charge (7 pages)
25 February 2000Full accounts made up to 30 April 1999 (12 pages)
25 February 2000Full accounts made up to 30 April 1999 (12 pages)
7 October 1999Return made up to 17/09/99; full list of members (8 pages)
7 October 1999Return made up to 17/09/99; full list of members (8 pages)
3 March 1999Full accounts made up to 30 April 1998 (12 pages)
3 March 1999Full accounts made up to 30 April 1998 (12 pages)
21 October 1998Return made up to 17/09/98; no change of members (6 pages)
21 October 1998Return made up to 17/09/98; no change of members (6 pages)
17 August 1998Particulars of mortgage/charge (8 pages)
17 August 1998Particulars of mortgage/charge (8 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
25 July 1998Particulars of mortgage/charge (3 pages)
25 July 1998Particulars of mortgage/charge (3 pages)
26 February 1998Full accounts made up to 30 April 1997 (10 pages)
26 February 1998Full accounts made up to 30 April 1997 (10 pages)
29 January 1998Particulars of mortgage/charge (6 pages)
29 January 1998Particulars of mortgage/charge (6 pages)
22 December 1997Return made up to 17/09/97; no change of members (6 pages)
22 December 1997Return made up to 17/09/97; no change of members (6 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New secretary appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New secretary appointed (2 pages)
8 November 1996Full accounts made up to 30 April 1996 (7 pages)
8 November 1996Full accounts made up to 30 April 1996 (7 pages)
10 October 1996Return made up to 17/09/96; full list of members (6 pages)
10 October 1996Return made up to 17/09/96; full list of members (6 pages)
27 December 1995Full accounts made up to 30 April 1995 (9 pages)
27 December 1995Full accounts made up to 30 April 1995 (9 pages)
9 October 1995Return made up to 17/09/95; full list of members (6 pages)
9 October 1995Return made up to 17/09/95; full list of members (6 pages)
1 March 1995Full accounts made up to 30 April 1994 (11 pages)
1 March 1995Full accounts made up to 30 April 1994 (11 pages)
27 May 1994Company name changed launchlocal LIMITED\certificate issued on 31/05/94 (3 pages)
27 May 1994Company name changed launchlocal LIMITED\certificate issued on 31/05/94 (3 pages)
1 October 1992Return made up to 17/09/92; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
1 October 1992Return made up to 17/09/92; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
17 September 1991Incorporation (9 pages)
17 September 1991Incorporation (9 pages)