Company NameThe Lawnmowers Independent Theatre Company
Company StatusActive
Company Number03995521
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 May 2000(23 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Steve Gilroy
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2012(12 years, 7 months after company formation)
Appointment Duration11 years, 4 months
RoleLecturer
Country of ResidenceEngland
Correspondence AddressThe Lawnmowers Arts Centre, Former Pelaw Youth Shi
Pelaw
Gateshead
Tyne And Wear
NE10 0QD
Director NameDr Charlotte Marie Thomas
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2016(16 years, 4 months after company formation)
Appointment Duration7 years, 7 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressThe Lawnmowers Arts Centre, Former Pelaw Youth Shi
Pelaw
Gateshead
Tyne And Wear
NE10 0QD
Director NameMs Victoria Evelyn Robson Sturrs
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2018(17 years, 11 months after company formation)
Appointment Duration6 years
RoleHead Of Learning And Civic Engagement
Country of ResidenceEngland
Correspondence AddressThe Lawnmowers Arts Centre, Former Pelaw Youth Shi
Pelaw
Gateshead
Tyne And Wear
NE10 0QD
Director NameMrs Hilary Patricia Florek
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2019(18 years, 11 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lawnmowers Arts Centre, Former Pelaw Youth Shi
Pelaw
Gateshead
Tyne And Wear
NE10 0QD
Director NameMr Daley Johnathan Barber-Allen
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2022(21 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressThe Lawnmowers Arts Centre, Former Pelaw Youth Shi
Pelaw
Gateshead
Tyne And Wear
NE10 0QD
Director NameMr Ian Leonard Briggs
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2023(23 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Westfield Avenue
Newcastle Upon Tyne
NE3 4YH
Director NameMr Robert Stephen Kitchen
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2024(23 years, 10 months after company formation)
Appointment Duration1 month, 1 week
RoleMusic Service Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Windmill Hill
Hexham
NE46 3EE
Director NameDorothy Heathcote
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(same day as company formation)
RoleSenior Lecturer -Retired
Correspondence AddressHighburn House
High Heworth Lane
Gateshead
Tyne & Wear
NE10 9XD
Director NameGlenn Howe
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(same day as company formation)
RoleFreelance Support Worker
Correspondence Address27 Falmouth Road
Heaton
Newcastle Upon Tyne
Northumberland
NE6 5NS
Director NameIan Timothy Parker
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address73 Second Avenue
Newcastle Upon Tyne
Tyne & Wear
NE6 5XT
Secretary NameMs Geraldine Anne Ling
NationalityBritish
StatusResigned
Appointed17 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Fife Terrace
Blackhall Mill
Newcastle Upon Tyne
Tyne & Wear
NE17 7TE
Director NameDavid Price
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(2 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 May 2006)
RoleSocial Researcher
Correspondence Address10 Station Road
Witton Le Wear
County Durham
DL14 0AN
Director NameMargaret Helen Parker
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(6 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 06 May 2003)
RoleLocal Government Officer
Correspondence Address64 Station Road
South Gosforth
Newcastle Upon Tyne
NE3 1QD
Director NameAmy Constance Broughton
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(1 year, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 September 2004)
RoleCommunity Worker
Correspondence Address29 Grange Terrace
Pelton Fell
Chester Le Street
County Durham
DH2 2PD
Secretary NameGlenn Howe
NationalityBritish
StatusResigned
Appointed24 September 2001(1 year, 4 months after company formation)
Appointment Duration7 months (resigned 24 April 2002)
RoleVolunteer Co Ordinator
Correspondence Address27 Falmouth Road
Heaton
Newcastle Upon Tyne
Northumberland
NE6 5NS
Director NameDianne Sovisby
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(1 year, 8 months after company formation)
Appointment Duration2 years (resigned 03 February 2004)
RoleOffice Manager
Correspondence Address20 Bridlington Avenue
Gateshead
Tyne & Wear
NE9 6XJ
Director NameMs Katherine Zeserson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(1 year, 8 months after company formation)
Appointment Duration19 years, 4 months (resigned 10 June 2021)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address8 Fife Terrace
Blackhall Mill
Newcastle Upon Tyne
NE17 7TE
Secretary NameTimothy John Keilty
NationalityBritish
StatusResigned
Appointed20 March 2002(1 year, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 July 2008)
RoleSocial Worker
Correspondence Address31 Hillfield
Monkseaton
Whitley Bay
Tyne & Wear
NE25 9AJ
Director NameBeth Ford
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(2 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 May 2006)
RoleInformation Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Mozart Street
South Shields
Tyne & Wear
NE33 3LE
Director NameIan Armstrong
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(3 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 20 January 2017)
RoleArt Development Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSwinburne House
Swinburne Street
Gateshead
NE8 1AX
Director NamePaul Martin Wilson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(5 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 September 2011)
RoleArts Development
Country of ResidenceUnited Kingdom
Correspondence Address36 Dene View
Cassop
County Durham
DH6 4RW
Director NameCaroline Airs
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(5 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 October 2009)
RoleAdvocacy Worker
Country of ResidenceEngland
Correspondence AddressSwinburne House
Swinburne Street
Gateshead
NE8 1AX
Director NameMiss Jane Elizabeth Freeman
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(8 years, 6 months after company formation)
Appointment Duration8 years (resigned 30 November 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address47 Druridge Drive
Blyth
Northumberland
NE24 4QR
Director NameMr Steven Frake
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(8 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 July 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address47 Druridge Drive
Blyth
Northumberland
NE24 4QR
Director NameMrs Karen Dawn Griffiths
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(8 years, 6 months after company formation)
Appointment Duration7 years (resigned 03 December 2015)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSwinburne House
Swinburne Street
Gateshead
NE8 1AX
Director NameMs Christina Jayne Cook
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(8 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 March 2022)
RoleReader (Unn)
Country of ResidenceEngland
Correspondence AddressThe Lawnmowers Arts Centre, Former Pelaw Youth Shi
Pelaw
Gateshead
Tyne And Wear
NE10 0QD
Director NameMiss Helen Louise Cleary
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(10 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 July 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSwinburne House
Swinburne Street
Gateshead
NE8 1AX
Director NameMiss Jennifer Young
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(12 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 November 2017)
RoleAccessible Learning Strategy Leader
Country of ResidenceEngland
Correspondence AddressSwinburne House
Swinburne Street
Gateshead
NE8 1AX
Director NameMs Caroline Lavinia Mary Pearce
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(12 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 December 2014)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSwinburne House
Swinburne Street
Gateshead
NE8 1AX
Director NameMrs Kylie Ann Lloyd
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2016(15 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 November 2017)
RoleTheatre Manager
Country of ResidenceEngland
Correspondence Address2 Brighton Gardens
Gateshead
Tyne And Wear
NE8 4SN
Director NameMs Geraldine Anne Ling Mbe
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2017(17 years, 2 months after company formation)
Appointment Duration5 years (resigned 15 August 2022)
RoleRetired Artistic Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lawnmowers Arts Centre, Former Pelaw Youth Shi
Pelaw
Gateshead
Tyne And Wear
NE10 0QD
Director NameMrs Samantha Forster
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2018(17 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 May 2021)
RoleFormer Social Worker And Masters Student
Country of ResidenceEngland
Correspondence AddressPelaw Youth Centre Shields Road
Pelaw
Gateshead
Tyne And Wear
NE10 0QD

Contact

Websitewww.lawnmowerstheatre.com

Location

Registered AddressThe Lawnmowers Arts Centre, Former Pelaw Youth Shields Road
Pelaw
Gateshead
Tyne And Wear
NE10 0QD
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardPelaw and Heworth
Built Up AreaTyneside

Financials

Year2013
Turnover£276,021
Net Worth£166,657
Cash£151,022
Current Liabilities£17,644

Accounts

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

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

10 January 2024Appointment of Mr Ian Leonard Briggs as a director on 29 November 2023 (2 pages)
23 October 2023Total exemption full accounts made up to 31 March 2023 (31 pages)
24 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
3 January 2023Total exemption full accounts made up to 31 March 2022 (30 pages)
20 August 2022Termination of appointment of Geraldine Anne Ling Mbe as a director on 15 August 2022 (1 page)
28 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
5 April 2022Termination of appointment of Christina Jayne Cook as a director on 31 March 2022 (1 page)
18 February 2022Appointment of Mr Daley Johnathan Barber-Allen as a director on 8 February 2022 (2 pages)
2 January 2022Total exemption full accounts made up to 31 March 2021 (33 pages)
24 June 2021Termination of appointment of Katherine Zeserson as a director on 10 June 2021 (1 page)
31 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
28 May 2021Registered office address changed from Pelaw Youth Centre Shields Road Pelaw Gateshead Tyne and Wear NE10 0QD England to The Lawnmowers Arts Centre, Former Pelaw Youth Shields Road Pelaw Gateshead Tyne and Wear NE10 0QD on 28 May 2021 (1 page)
27 May 2021Termination of appointment of Samantha Forster as a director on 14 May 2021 (1 page)
20 April 2021Total exemption full accounts made up to 31 March 2020 (36 pages)
31 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (30 pages)
30 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
24 April 2019Cessation of Katherine Zeserson as a person with significant control on 11 April 2019 (1 page)
24 April 2019Cessation of Charlotte Marie Thomas as a person with significant control on 24 April 2019 (1 page)
24 April 2019Notification of Charlotte Marie Thomas as a person with significant control on 11 April 2019 (2 pages)
24 April 2019Notification of Charlotte Marie Thomas as a person with significant control on 11 April 2019 (2 pages)
24 April 2019Director's details changed for Ms Christina Jayne Cook on 28 June 2018 (2 pages)
24 April 2019Director's details changed for Dr Charlotte Marie Thomas on 28 June 2018 (2 pages)
24 April 2019Appointment of Mrs Hilary Patricia Florek as a director on 11 April 2019 (2 pages)
9 January 2019Total exemption full accounts made up to 31 March 2018 (27 pages)
4 July 2018Registered office address changed from Swinburne House Swinburne Street Gateshead NE8 1AX to Pelaw Youth Centre Shields Road Pelaw Gateshead Tyne and Wear NE10 0QD on 4 July 2018 (1 page)
30 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
20 April 2018Appointment of Mrs Samantha Forster as a director on 11 April 2018 (2 pages)
20 April 2018Appointment of Ms Victoria Evelyn Robson Sturrs as a director on 11 April 2018 (2 pages)
19 April 2018Director's details changed for Ms Katherine Zeserson on 11 April 2018 (2 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (28 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (28 pages)
13 November 2017Termination of appointment of Kylie Ann Lloyd as a director on 9 November 2017 (1 page)
13 November 2017Termination of appointment of Kylie Ann Lloyd as a director on 9 November 2017 (1 page)
13 November 2017Termination of appointment of Jennifer Young as a director on 1 November 2017 (1 page)
13 November 2017Termination of appointment of Jennifer Young as a director on 1 November 2017 (1 page)
27 July 2017Appointment of Ms Geraldine Anne Ling Mbe as a director on 25 July 2017 (2 pages)
27 July 2017Appointment of Ms Geraldine Anne Ling Mbe as a director on 25 July 2017 (2 pages)
18 May 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
18 May 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
3 February 2017Director's details changed for Ms Christina Jayne Cook on 3 February 2017 (2 pages)
3 February 2017Termination of appointment of Ian Armstrong as a director on 20 January 2017 (1 page)
3 February 2017Director's details changed for Ms Christina Jayne Cook on 3 February 2017 (2 pages)
3 February 2017Termination of appointment of Ian Armstrong as a director on 20 January 2017 (1 page)
6 January 2017Total exemption full accounts made up to 31 March 2016 (27 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (27 pages)
2 December 2016Termination of appointment of Jane Elizabeth Freeman as a director on 30 November 2016 (1 page)
2 December 2016Termination of appointment of Jane Elizabeth Freeman as a director on 30 November 2016 (1 page)
17 November 2016Director's details changed for Miss Jennifer Young on 17 November 2016 (2 pages)
17 November 2016Director's details changed for Miss Jennifer Young on 17 November 2016 (2 pages)
14 October 2016Director's details changed for Ian Armstrong on 14 October 2016 (2 pages)
14 October 2016Director's details changed for Ian Armstrong on 14 October 2016 (2 pages)
26 September 2016Appointment of Dr Charlotte Marie Thomas as a director on 14 September 2016 (2 pages)
26 September 2016Appointment of Dr Charlotte Marie Thomas as a director on 14 September 2016 (2 pages)
17 May 2016Annual return made up to 17 May 2016 no member list (8 pages)
17 May 2016Annual return made up to 17 May 2016 no member list (8 pages)
28 April 2016Appointment of Mrs Kylie Ann Lloyd as a director on 13 April 2016 (2 pages)
28 April 2016Appointment of Mrs Kylie Ann Lloyd as a director on 13 April 2016 (2 pages)
12 January 2016Termination of appointment of Karen Griffiths as a director on 3 December 2015 (1 page)
12 January 2016Termination of appointment of Karen Griffiths as a director on 3 December 2015 (1 page)
11 January 2016Total exemption full accounts made up to 31 March 2015 (35 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (35 pages)
29 May 2015Annual return made up to 17 May 2015 no member list (8 pages)
29 May 2015Annual return made up to 17 May 2015 no member list (8 pages)
6 February 2015Total exemption full accounts made up to 31 March 2014 (31 pages)
6 February 2015Total exemption full accounts made up to 31 March 2014 (31 pages)
17 December 2014Termination of appointment of Caroline Lavinia Mary Pearce as a director on 3 December 2014 (1 page)
17 December 2014Termination of appointment of Caroline Lavinia Mary Pearce as a director on 3 December 2014 (1 page)
17 December 2014Termination of appointment of Caroline Lavinia Mary Pearce as a director on 3 December 2014 (1 page)
15 June 2014Annual return made up to 17 May 2014 no member list (8 pages)
15 June 2014Annual return made up to 17 May 2014 no member list (8 pages)
20 February 2014Director's details changed for Ian Armstrong on 31 December 2013 (2 pages)
20 February 2014Director's details changed for Ian Armstrong on 31 December 2013 (2 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (31 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (31 pages)
10 June 2013Annual return made up to 17 May 2013 no member list (8 pages)
10 June 2013Annual return made up to 17 May 2013 no member list (8 pages)
20 December 2012Appointment of Ms Caroline Lavinia Mary Pearce as a director (2 pages)
20 December 2012Appointment of Ms Caroline Lavinia Mary Pearce as a director (2 pages)
20 December 2012Full accounts made up to 31 March 2012 (32 pages)
20 December 2012Appointment of Mr Steve Gilroy as a director (2 pages)
20 December 2012Full accounts made up to 31 March 2012 (32 pages)
20 December 2012Appointment of Miss Jennifer Young as a director (2 pages)
20 December 2012Appointment of Mr Steve Gilroy as a director (2 pages)
20 December 2012Appointment of Miss Jennifer Young as a director (2 pages)
6 July 2012Termination of appointment of Helen Cleary as a director (1 page)
6 July 2012Termination of appointment of Steven Frake as a director (1 page)
6 July 2012Termination of appointment of Helen Cleary as a director (1 page)
6 July 2012Termination of appointment of Steven Frake as a director (1 page)
12 June 2012Annual return made up to 17 May 2012 no member list (8 pages)
12 June 2012Annual return made up to 17 May 2012 no member list (8 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (30 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (30 pages)
2 October 2011Termination of appointment of Paul Wilson as a director (1 page)
2 October 2011Termination of appointment of Paul Wilson as a director (1 page)
14 June 2011Annual return made up to 17 May 2011 no member list (9 pages)
14 June 2011Annual return made up to 17 May 2011 no member list (9 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (28 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (28 pages)
1 December 2010Appointment of Mrs Helen Louise Cleary as a director (2 pages)
1 December 2010Appointment of Mrs Helen Louise Cleary as a director (2 pages)
8 June 2010Director's details changed for Paul Martin Wilson on 17 May 2010 (2 pages)
8 June 2010Director's details changed for Jane Freeman on 17 May 2010 (2 pages)
8 June 2010Director's details changed for Jane Freeman on 17 May 2010 (2 pages)
8 June 2010Director's details changed for Katherine Zeserson on 17 May 2010 (2 pages)
8 June 2010Annual return made up to 17 May 2010 no member list (5 pages)
8 June 2010Director's details changed for Katherine Zeserson on 17 May 2010 (2 pages)
8 June 2010Annual return made up to 17 May 2010 no member list (5 pages)
8 June 2010Director's details changed for Paul Martin Wilson on 17 May 2010 (2 pages)
2 February 2010Auditor's resignation (1 page)
2 February 2010Auditor's resignation (1 page)
1 February 2010Partial exemption accounts made up to 31 March 2009 (18 pages)
1 February 2010Partial exemption accounts made up to 31 March 2009 (18 pages)
29 October 2009Termination of appointment of Caroline Airs as a director (1 page)
29 October 2009Termination of appointment of Caroline Airs as a director (1 page)
5 October 2009Director's details changed for Caroline Airs on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Ian Armstrong on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Caroline Airs on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Ian Armstrong on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Ms Christina Jayne Cook on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Ms Christina Jayne Cook on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Karen Griffiths on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Karen Griffiths on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Ms Christina Jayne Cook on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Karen Griffiths on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Ian Armstrong on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Caroline Airs on 5 October 2009 (2 pages)
15 June 2009Annual return made up to 17/05/09 (4 pages)
15 June 2009Annual return made up to 17/05/09 (4 pages)
14 May 2009Director appointed ms christina jayne cook (1 page)
14 May 2009Director appointed ms christina jayne cook (1 page)
23 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 February 2009Memorandum and Articles of Association (18 pages)
23 February 2009Memorandum and Articles of Association (18 pages)
23 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 December 2008Director appointed steven frake (2 pages)
3 December 2008Director appointed karen griffiths (2 pages)
3 December 2008Director appointed steven frake (2 pages)
3 December 2008Director appointed jane freeman (2 pages)
3 December 2008Director appointed jane freeman (2 pages)
3 December 2008Director appointed karen griffiths (2 pages)
28 October 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
28 October 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
28 October 2008Full accounts made up to 31 December 2007 (24 pages)
28 October 2008Full accounts made up to 31 December 2007 (24 pages)
13 October 2008Appointment terminated secretary timothy keilty (1 page)
13 October 2008Appointment terminated secretary timothy keilty (1 page)
13 October 2008Director's change of particulars / katherine zeserson / 28/06/2007 (1 page)
13 October 2008Director's change of particulars / katherine zeserson / 28/06/2007 (1 page)
10 June 2008Director's change of particulars / katherine zeserson / 30/04/2008 (1 page)
10 June 2008Director's change of particulars / katherine zeserson / 30/04/2008 (1 page)
10 June 2008Director's change of particulars / katherine zeserson / 30/04/2008 (1 page)
10 June 2008Annual return made up to 17/05/08 (3 pages)
10 June 2008Annual return made up to 17/05/08 (3 pages)
10 June 2008Director's change of particulars / katherine zeserson / 30/04/2008 (1 page)
24 October 2007Full accounts made up to 31 December 2006 (26 pages)
24 October 2007Full accounts made up to 31 December 2006 (26 pages)
22 June 2007Annual return made up to 17/05/07 (6 pages)
22 June 2007Annual return made up to 17/05/07 (6 pages)
31 October 2006Full accounts made up to 31 December 2005 (25 pages)
31 October 2006Full accounts made up to 31 December 2005 (25 pages)
19 June 2006Annual return made up to 17/05/06 (5 pages)
19 June 2006Annual return made up to 17/05/06 (5 pages)
6 June 2006New director appointed (2 pages)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
6 June 2006New director appointed (2 pages)
17 October 2005Full accounts made up to 31 December 2004 (23 pages)
17 October 2005Full accounts made up to 31 December 2004 (23 pages)
17 June 2005Annual return made up to 17/05/05 (5 pages)
17 June 2005Annual return made up to 17/05/05 (5 pages)
22 October 2004Full accounts made up to 31 December 2003 (20 pages)
22 October 2004Full accounts made up to 31 December 2003 (20 pages)
24 September 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
15 June 2004Annual return made up to 17/05/04
  • 363(287) ‐ Registered office changed on 15/06/04
(6 pages)
15 June 2004Annual return made up to 17/05/04
  • 363(287) ‐ Registered office changed on 15/06/04
(6 pages)
10 March 2004New director appointed (2 pages)
10 March 2004Secretary's particulars changed (1 page)
10 March 2004Secretary's particulars changed (1 page)
10 March 2004New director appointed (2 pages)
23 February 2004Director resigned (1 page)
23 February 2004Director resigned (1 page)
3 November 2003Partial exemption accounts made up to 31 December 2002 (17 pages)
3 November 2003Partial exemption accounts made up to 31 December 2002 (17 pages)
27 June 2003Annual return made up to 17/05/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 June 2003Annual return made up to 17/05/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 May 2003Director resigned (1 page)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
23 May 2003Director resigned (1 page)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
6 December 2002Director's particulars changed (1 page)
6 December 2002Director's particulars changed (1 page)
26 October 2002Partial exemption accounts made up to 31 December 2001 (15 pages)
26 October 2002Partial exemption accounts made up to 31 December 2001 (15 pages)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
14 May 2002New secretary appointed (2 pages)
14 May 2002Secretary resigned;director resigned (1 page)
14 May 2002Annual return made up to 17/05/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 May 2002New secretary appointed (2 pages)
14 May 2002Annual return made up to 17/05/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 May 2002Secretary resigned;director resigned (1 page)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
26 January 2002Director's particulars changed (1 page)
26 January 2002Director's particulars changed (1 page)
26 January 2002Director resigned (1 page)
26 January 2002Director resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Secretary resigned (1 page)
12 October 2001New director appointed (2 pages)
12 October 2001New secretary appointed (2 pages)
12 October 2001New director appointed (2 pages)
12 October 2001Director resigned (1 page)
12 October 2001Secretary resigned (1 page)
12 October 2001New secretary appointed (2 pages)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
26 July 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
26 July 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
26 July 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
26 July 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
19 July 2001Annual return made up to 17/05/01
  • 363(287) ‐ Registered office changed on 19/07/01
(4 pages)
19 July 2001Director resigned (1 page)
19 July 2001Annual return made up to 17/05/01
  • 363(287) ‐ Registered office changed on 19/07/01
(4 pages)
19 July 2001Director resigned (1 page)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
7 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
7 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
8 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
8 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
17 May 2000Incorporation (24 pages)
17 May 2000Incorporation (24 pages)