Orchard Street
Newcastle Upon Tyne
NE1 3AZ
Director Name | Mr Anthony Carabin |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2022(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Central Square South Orchard Street Newcastle Upon Tyne NE1 3AZ |
Director Name | Nicola Dorothy McGuiness-Brown |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2023(22 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Director Of Operational Excellence |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Central Square South Orchard Street Newcastle Upon Tyne NE1 3AZ |
Director Name | Mr Stephen Corne |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Mar Cottage Moor Lane, Arkendale Knaresborough North Yorkshire HG5 0RG |
Director Name | Mr Richard Paul Smith |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Farthings, High Street Staveley Knaresborough North Yorkshire HG5 9LD |
Director Name | Patrick Edward Carlisle Hamm |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(1 year after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | Earlswood Corner 9 Earleswood Cobham Surrey KT11 2BZ |
Director Name | Mr Sean Rory Maguire |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(1 year, 4 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 19 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Tollerton Windmill Newton Road Tollerton York North Yorkshire YO61 1QX |
Secretary Name | Mr Stephen Corne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(1 year, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mar Cottage Moor Lane, Arkendale Knaresborough North Yorkshire HG5 0RG |
Director Name | Mrs Ingrid Hay |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(2 years, 3 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 03 December 2019) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Block A Clifton Park Avenue York North Yorkshire YO30 5PB |
Director Name | Mr Brian Godfrey Burley |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(2 years, 6 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 03 December 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Wellingtonia House Hellyer Close North Ferriby East Yorkshire HU14 3JD |
Director Name | Stephen Anthony Brown |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(2 years, 6 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 03 December 2019) |
Role | Company Director |
Correspondence Address | Osmundsvagen 37, 1tr 168 68 Bromma Stockholm Sweden |
Director Name | Ray Edgar |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 16 April 2013) |
Role | Technical Director |
Correspondence Address | 7 Milton Carr Rawcliffe York North Yorkshire YO30 5PU |
Director Name | Dean John Robertson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(4 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 31 January 2005) |
Role | Software |
Correspondence Address | 4 Badgers Close Horsham West Sussex RH12 5RU |
Director Name | Mr Ian Steven Burroughs |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(4 years, 11 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 03 December 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Mount Close Crawley West Sussex RH10 7EF |
Director Name | Mr Stephen John Webber |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(5 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 2006) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 10 May Avenue Morley Leeds West Yorkshire LS27 7GJ |
Secretary Name | Mr Brian Godfrey Burley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(8 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 08 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Wellingtonia House Hellyer Close North Ferriby East Yorkshire HU14 3JD |
Director Name | Dr Jean Ruth Maguire |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 October 2010(10 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 03 December 2019) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Tollerton Mill Newton Road Tollerton York YO61 1QX |
Director Name | Mr Paul Anthony Simpson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2014(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 December 2019) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 14 Redmayne Square Strensall York YO32 5YN |
Secretary Name | Mr David Linsley |
---|---|
Status | Resigned |
Appointed | 08 December 2017(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 December 2019) |
Role | Company Director |
Correspondence Address | Block A Clifton Park Avenue York North Yorkshire YO30 5PB |
Director Name | David Linsley |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(18 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 December 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Block A Clifton Park Avenue York North Yorkshire YO30 5PB |
Director Name | Mr Roger Justin Bracken |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2019(19 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Block A Clifton Park Avenue York North Yorkshire YO30 5PB |
Director Name | Mr Kevin Peter Ernest Guy |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2019(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Block A Clifton Park Avenue York North Yorkshire YO30 5PB |
Director Name | Mr Davin Miller |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 April 2020(19 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 March 2021) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Block A Clifton Park Avenue York North Yorkshire YO30 5PB |
Director Name | Ms Else Christina Hamilton |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2020(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Central Square South Orchard Street Newcastle Upon Tyne NE1 3AZ |
Director Name | Ms Camilla Sunner |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 March 2021(20 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 22 September 2021) |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | Block A Clifton Park Avenue York North Yorkshire YO30 5PB |
Director Name | Mr Scott William Maud |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 25 March 2021(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Central Square South Orchard Street Newcastle Upon Tyne NE1 3AZ |
Director Name | Mr Nathan John Best |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2022(22 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 May 2023) |
Role | General Manager Uk & Europe |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Central Square South Orchard Street Newcastle Upon Tyne NE1 3AZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Businesswise Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Correspondence Address | 1st Floor East Wing Ornhams Hall, Boroughbridge York North Yorkshire YO51 9JH |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Gb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2003(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2008) |
Correspondence Address | The Counting House 5 Priory Tec Park, Saxon Way Hessle East Yorkshire HU13 9PB |
Website | legendware.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0317009 |
Telephone region | Freephone |
Registered Address | 1st Floor Central Square South Orchard Street Newcastle Upon Tyne NE1 3AZ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1.6k at £1 | Christopher Hay 7.03% Ordinary |
---|---|
1.6k at £1 | Ingrid Hay 7.03% Ordinary |
1.4k at £1 | Mr Stephen Anthony Brown 6.15% Ordinary |
1.2k at £1 | Mr Giles Robin Fearnley 5.27% Ordinary |
1.2k at £1 | Ian Steven Burroughs 5.05% Ordinary |
8.8k at £1 | Jean Ruth Maguire 38.64% Ordinary |
900 at £1 | Mr Peter Dunsford 3.95% Ordinary |
800 at £1 | Mr Andrew Wilson 3.52% Ordinary |
793 at £1 | Sean Rory Maguire 3.48% Ordinary |
500 at £1 | Mr Ray Edgar 2.20% Ordinary |
3.2k at £1 | Mr Brian Godfrey Burley 14.06% Ordinary |
400 at £1 | Mr Neil Fitzgerald 1.76% Ordinary |
292 at £1 | Hayley O'brien 1.28% Ordinary |
100 at £1 | Nicholas Lawrence 0.44% Ordinary |
10 at £1 | Peter Triffitt 0.04% Ordinary |
10 at £1 | Robert Fiddes 0.04% Ordinary |
10 at £1 | Willem Enslin 0.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £593,529 |
Cash | £424,241 |
Current Liabilities | £974,669 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 9 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (7 months, 3 weeks from now) |
25 November 2003 | Delivered on: 27 November 2003 Persons entitled: Hsbc 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. Outstanding |
---|---|
22 June 2001 | Delivered on: 27 June 2001 Satisfied on: 10 July 2004 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. Fully Satisfied |
15 December 2023 | Confirmation statement made on 9 December 2023 with no updates (3 pages) |
---|---|
23 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
23 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (21 pages) |
23 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
23 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (62 pages) |
5 July 2023 | Director's details changed for Nicola Dorothy Mcguinness-Brown on 5 July 2023 (2 pages) |
3 July 2023 | Company name changed legend club management systems (uk) LIMITED\certificate issued on 03/07/23
|
27 June 2023 | Appointment of Nicola Dorothy Mcguinness-Brown as a director on 31 May 2023 (2 pages) |
27 June 2023 | Termination of appointment of Nathan John Best as a director on 31 May 2023 (1 page) |
16 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (67 pages) |
16 December 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (27 pages) |
14 December 2022 | Confirmation statement made on 9 December 2022 with updates (5 pages) |
6 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
6 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
30 November 2022 | Termination of appointment of Scott William Maud as a director on 30 November 2022 (1 page) |
30 November 2022 | Appointment of Mr. Anthony Carabin as a director on 28 November 2022 (2 pages) |
3 October 2022 | Appointment of Pamela Ann Joseph as a director on 1 October 2022 (2 pages) |
9 August 2022 | Appointment of Mr Nathan John Best as a director on 9 August 2022 (2 pages) |
14 July 2022 | Termination of appointment of a secretary (1 page) |
13 July 2022 | Termination of appointment of Else Christina Hamilton as a director on 4 July 2022 (1 page) |
13 July 2022 | Director's details changed for Mr Scott William Maud on 22 September 2021 (2 pages) |
12 April 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (29 pages) |
12 April 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (74 pages) |
31 March 2022 | Registered office address changed from Block a Clifton Park Avenue York North Yorkshire YO30 5PB to 1st Floor Central Square South Orchard Street Newcastle upon Tyne NE1 3AZ on 31 March 2022 (1 page) |
31 March 2022 | Change of details for Transserv Uk Limited as a person with significant control on 31 March 2022 (2 pages) |
21 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages) |
21 March 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
16 December 2021 | Statement by Directors (1 page) |
16 December 2021 | Resolutions
|
16 December 2021 | Solvency Statement dated 16/12/21 (1 page) |
16 December 2021 | Statement of capital on 16 December 2021
|
10 December 2021 | Confirmation statement made on 9 December 2021 with updates (6 pages) |
23 September 2021 | Termination of appointment of Camilla Sunner as a director on 22 September 2021 (1 page) |
29 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
28 May 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (33 pages) |
28 May 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (66 pages) |
27 May 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
26 May 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages) |
30 March 2021 | Termination of appointment of Kevin Peter Ernest Guy as a director on 25 March 2021 (1 page) |
30 March 2021 | Appointment of Scott Maud as a director on 25 March 2021 (2 pages) |
30 March 2021 | Termination of appointment of Davin Miller as a director on 25 March 2021 (1 page) |
30 March 2021 | Appointment of Ms Camilla Sunner as a director on 25 March 2021 (2 pages) |
30 December 2020 | Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
30 October 2020 | Appointment of Mrs Else Christina Hamilton as a director on 27 July 2020 (2 pages) |
21 July 2020 | Confirmation statement made on 14 June 2020 with updates (20 pages) |
19 May 2020 | Termination of appointment of Sean Rory Maguire as a director on 19 May 2020 (1 page) |
28 April 2020 | Resolutions
|
28 April 2020 | Memorandum and Articles of Association (12 pages) |
22 April 2020 | Appointment of Mr Davin Miller as a director on 15 April 2020 (2 pages) |
20 April 2020 | Statement of capital following an allotment of shares on 15 April 2020
|
28 February 2020 | Termination of appointment of Roger Justin Bracken as a director on 12 February 2020 (1 page) |
15 January 2020 | Cessation of Jean Ruth Maguire as a person with significant control on 3 December 2019 (1 page) |
15 January 2020 | Termination of appointment of David Linsley as a director on 3 December 2019 (1 page) |
7 January 2020 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
6 January 2020 | Notification of Jean Ruth Maguire as a person with significant control on 30 October 2019 (2 pages) |
20 December 2019 | Notification of Transserv Uk Limited as a person with significant control on 3 December 2019 (4 pages) |
20 December 2019 | Cessation of Jean Ruth Maguire as a person with significant control on 3 December 2019 (3 pages) |
20 December 2019 | Cessation of Sean Rory Maguire as a person with significant control on 30 October 2019 (2 pages) |
16 December 2019 | Statement of capital following an allotment of shares on 3 December 2019
|
13 December 2019 | Termination of appointment of David Linsley as a secretary on 3 December 2019 (2 pages) |
13 December 2019 | Appointment of Mr Kevin Peter Ernest Guy as a director on 3 December 2019 (2 pages) |
13 December 2019 | Termination of appointment of Ian Steven Burroughs as a director on 3 December 2019 (1 page) |
13 December 2019 | Termination of appointment of Stephen Anthony Brown as a director on 3 December 2019 (1 page) |
13 December 2019 | Appointment of Mr Roger Justin Bracken as a director on 3 December 2019 (2 pages) |
13 December 2019 | Termination of appointment of Brian Godfrey Burley as a director on 3 December 2019 (1 page) |
13 December 2019 | Notification of Jean Ruth Maguire as a person with significant control on 30 October 2019 (2 pages) |
13 December 2019 | Termination of appointment of Jean Ruth Maguire as a director on 3 December 2019 (1 page) |
13 December 2019 | Termination of appointment of Paul Anthony Simpson as a director on 3 December 2019 (1 page) |
13 December 2019 | Termination of appointment of Ingrid Hay as a director on 3 December 2019 (1 page) |
1 November 2019 | Satisfaction of charge 2 in full (1 page) |
12 July 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
18 June 2019 | Confirmation statement made on 14 June 2019 with updates (7 pages) |
19 December 2018 | Secretary's details changed for Mr David Linsley on 19 December 2018 (1 page) |
19 December 2018 | Director's details changed for David Linsley on 19 December 2018 (2 pages) |
19 December 2018 | Director's details changed for Mrs Ingrid Hay on 19 December 2018 (2 pages) |
6 December 2018 | Registered office address changed from Marlborough House Westminster Place York Business Park York YO26 6RW to Block a Clifton Park Avenue York North Yorkshire YO30 5PB on 6 December 2018 (2 pages) |
18 July 2018 | Appointment of David Linsley as a director on 1 July 2018 (2 pages) |
20 June 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
19 June 2018 | Confirmation statement made on 14 June 2018 with updates (7 pages) |
3 January 2018 | Appointment of Mr David Linsley as a secretary on 8 December 2017 (2 pages) |
20 December 2017 | Termination of appointment of Brian Godfrey Burley as a secretary on 8 December 2017 (2 pages) |
20 December 2017 | Termination of appointment of Brian Godfrey Burley as a secretary on 8 December 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 14 June 2017 with updates (8 pages) |
21 June 2017 | Confirmation statement made on 14 June 2017 with updates (8 pages) |
17 June 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
17 June 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (21 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (21 pages) |
28 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
23 November 2015 | Register inspection address has been changed from C/O Larsen & Co 2 High Brighton Street Withernsea East Yorkshire HU19 2HL United Kingdom to C/O Larsen & Co 2 High Brighton Street Withernsea East Yorkshire HU19 2HL (1 page) |
23 November 2015 | Register inspection address has been changed from C/O Gb Accounting 3 Wellingtonia House Hellyer Close North Ferriby East Yorkshire HU14 3JD United Kingdom to C/O Larsen & Co 2 High Brighton Street Withernsea East Yorkshire HU19 2HL (1 page) |
23 November 2015 | Register inspection address has been changed from C/O Larsen & Co 2 High Brighton Street Withernsea East Yorkshire HU19 2HL United Kingdom to C/O Larsen & Co 2 High Brighton Street Withernsea East Yorkshire HU19 2HL (1 page) |
23 November 2015 | Register inspection address has been changed from C/O Gb Accounting 3 Wellingtonia House Hellyer Close North Ferriby East Yorkshire HU14 3JD United Kingdom to C/O Larsen & Co 2 High Brighton Street Withernsea East Yorkshire HU19 2HL (1 page) |
20 November 2015 | Register(s) moved to registered inspection location C/O Gb Accounting 3 Wellingtonia House Hellyer Close North Ferriby East Yorkshire HU14 3JD (1 page) |
20 November 2015 | Register(s) moved to registered inspection location C/O Gb Accounting 3 Wellingtonia House Hellyer Close North Ferriby East Yorkshire HU14 3JD (1 page) |
11 August 2015 | Director's details changed for Mr Ian Steven Burroughs on 11 August 2015 (2 pages) |
11 August 2015 | Director's details changed for Mr Ian Steven Burroughs on 11 August 2015 (2 pages) |
26 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
17 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
6 March 2015 | Director's details changed for Stephen Anthony Brown on 6 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Stephen Anthony Brown on 6 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Stephen Anthony Brown on 6 March 2015 (2 pages) |
19 June 2014 | Register inspection address has been changed from 3 Wellingtonia House Hellyer Close North Ferriby East Yorkshire HU14 3JD United Kingdom (1 page) |
19 June 2014 | Register inspection address has been changed from 3 Wellingtonia House Hellyer Close North Ferriby East Yorkshire HU14 3JD United Kingdom (1 page) |
18 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
25 March 2014 | Appointment of Mr Paul Anthony Simpson as a director (2 pages) |
25 March 2014 | Appointment of Mr Paul Anthony Simpson as a director (2 pages) |
16 July 2013 | Resolutions
|
16 July 2013 | Resolutions
|
3 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (11 pages) |
3 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (11 pages) |
17 April 2013 | Termination of appointment of Ray Edgar as a director (1 page) |
17 April 2013 | Termination of appointment of Ray Edgar as a director (1 page) |
26 March 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
15 August 2012 | Purchase of own shares. (3 pages) |
15 August 2012 | Cancellation of shares. Statement of capital on 15 August 2012
|
15 August 2012 | Cancellation of shares. Statement of capital on 15 August 2012
|
15 August 2012 | Purchase of own shares. (3 pages) |
18 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (12 pages) |
18 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (12 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
8 February 2012 | Register inspection address has been changed (1 page) |
8 February 2012 | Register inspection address has been changed (1 page) |
17 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (12 pages) |
17 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (12 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
1 April 2011 | Director's details changed for Mr Brian Godfrey Burley on 1 April 2011 (2 pages) |
1 April 2011 | Secretary's details changed for Mr Brian Godfrey Burley on 1 April 2011 (2 pages) |
1 April 2011 | Secretary's details changed for Mr Brian Godfrey Burley on 1 April 2011 (2 pages) |
1 April 2011 | Secretary's details changed for Mr Brian Godfrey Burley on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr Brian Godfrey Burley on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr Brian Godfrey Burley on 1 April 2011 (2 pages) |
2 February 2011 | Director's details changed for Ingrid Hay on 1 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Ingrid Hay on 1 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Ingrid Hay on 1 February 2011 (2 pages) |
26 January 2011 | Appointment of Jean Ruth Maguire as a director (2 pages) |
26 January 2011 | Appointment of Jean Ruth Maguire as a director (2 pages) |
23 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (11 pages) |
23 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (11 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 March 2010 | Director's details changed for Ingrid Hay on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Ray Edgar on 1 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Ingrid Hay on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Ray Edgar on 1 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Ray Edgar on 1 March 2010 (2 pages) |
30 June 2009 | Return made up to 14/06/09; full list of members (8 pages) |
30 June 2009 | Return made up to 14/06/09; full list of members (8 pages) |
30 May 2009 | Director's change of particulars / sean maguire / 29/05/2009 (1 page) |
30 May 2009 | Director's change of particulars / sean maguire / 29/05/2009 (1 page) |
2 March 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
16 December 2008 | Director's change of particulars / stephen brown / 30/11/2008 (1 page) |
16 December 2008 | Director's change of particulars / stephen brown / 30/11/2008 (1 page) |
15 December 2008 | Resolutions
|
15 December 2008 | Resolutions
|
15 December 2008 | Solvency statement dated 22/11/08 (3 pages) |
15 December 2008 | Memorandum of capital - processed 15/12/08. reduction of share prem a/c only (1 page) |
15 December 2008 | Memorandum of capital - processed 15/12/08. reduction of share prem a/c only (1 page) |
15 December 2008 | Statement by directors (3 pages) |
15 December 2008 | Solvency statement dated 22/11/08 (3 pages) |
15 December 2008 | Ad 30/11/08\gbp si 22869@1=22869\gbp ic 231/23100\ (4 pages) |
15 December 2008 | Ad 30/11/08\gbp si 22869@1=22869\gbp ic 231/23100\ (4 pages) |
15 December 2008 | Resolutions
|
15 December 2008 | Statement by directors (3 pages) |
15 December 2008 | Resolutions
|
19 August 2008 | Registered office changed on 19/08/2008 from kilnfield house, 45 common road, dunnington, york YO19 5PA (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from kilnfield house, 45 common road, dunnington, york YO19 5PA (1 page) |
6 August 2008 | Return made up to 14/06/08; full list of members (8 pages) |
6 August 2008 | Return made up to 14/06/08; full list of members (8 pages) |
7 July 2008 | Secretary appointed mr brian godfrey burley (2 pages) |
7 July 2008 | Secretary appointed mr brian godfrey burley (2 pages) |
4 July 2008 | Appointment terminated secretary GB company secretaries LIMITED (1 page) |
4 July 2008 | Appointment terminated secretary GB company secretaries LIMITED (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from kilnfield house lcd, 45 common road, dunnington, york YO19 5PA (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from kilnfield house lcd, 45 common road, dunnington, york YO19 5PA (1 page) |
18 March 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
18 March 2008 | Director's change of particulars / sean maguire / 18/03/2008 (1 page) |
18 March 2008 | Director's change of particulars / sean maguire / 18/03/2008 (1 page) |
20 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
14 June 2007 | Return made up to 14/06/07; full list of members (6 pages) |
14 June 2007 | Return made up to 14/06/07; full list of members (6 pages) |
6 March 2007 | Registered office changed on 06/03/07 from: kilnfield house dunnington york YO19 5PA (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: kilnfield house dunnington york YO19 5PA (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: it centre york science park innovation way york YO10 5DG (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: it centre york science park innovation way york YO10 5DG (1 page) |
2 October 2006 | Director's particulars changed (1 page) |
2 October 2006 | Director's particulars changed (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: it centre york science park innovation way york YO10 5DG (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: it centre york science park innovation way york YO10 5DG (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: it centre york science park innovation way york YO10 5DG (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: it centre york science park innovation way york YO10 5DG (1 page) |
18 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Location of register of directors' interests (1 page) |
18 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
18 August 2006 | Location of register of directors' interests (1 page) |
11 August 2006 | Location of register of members (1 page) |
11 August 2006 | Return made up to 14/06/06; full list of members (6 pages) |
11 August 2006 | Location of register of members (1 page) |
11 August 2006 | Return made up to 14/06/06; full list of members (6 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
24 August 2005 | Director's particulars changed (1 page) |
24 August 2005 | Director's particulars changed (1 page) |
24 August 2005 | Location of register of members (1 page) |
24 August 2005 | Return made up to 14/06/05; full list of members (10 pages) |
24 August 2005 | Return made up to 14/06/05; full list of members (10 pages) |
24 August 2005 | Location of register of members (1 page) |
11 August 2005 | Ad 01/08/05--------- £ si 31@1=31 £ ic 200/231 (4 pages) |
11 August 2005 | Ad 01/08/05--------- £ si 31@1=31 £ ic 200/231 (4 pages) |
10 August 2005 | Secretary's particulars changed (1 page) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Secretary's particulars changed (1 page) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Director's particulars changed (1 page) |
24 May 2005 | New director appointed (6 pages) |
24 May 2005 | New director appointed (6 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
21 October 2004 | Registered office changed on 21/10/04 from: unit 5 priory tec park saxon way hessle east yorkshire HU13 9PB (1 page) |
21 October 2004 | Registered office changed on 21/10/04 from: unit 5 priory tec park saxon way hessle east yorkshire HU13 9PB (1 page) |
19 October 2004 | Secretary's particulars changed (1 page) |
19 October 2004 | Registered office changed on 19/10/04 from: haisell house 4 hull road hessle east yorkshire HU13 0AH (1 page) |
19 October 2004 | Registered office changed on 19/10/04 from: haisell house 4 hull road hessle east yorkshire HU13 0AH (1 page) |
19 October 2004 | Secretary's particulars changed (1 page) |
12 July 2004 | Return made up to 14/06/04; full list of members (11 pages) |
12 July 2004 | Return made up to 14/06/04; full list of members (11 pages) |
10 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
22 March 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
22 March 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 December 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
6 December 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
27 November 2003 | Particulars of mortgage/charge (3 pages) |
27 November 2003 | Particulars of mortgage/charge (3 pages) |
23 June 2003 | Return made up to 14/06/03; full list of members
|
23 June 2003 | Return made up to 14/06/03; full list of members
|
13 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | Secretary resigned (1 page) |
13 February 2003 | Registered office changed on 13/02/03 from: tower court oakdale road clifton moor york north yorkshire YO30 4XL (1 page) |
13 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | New director appointed (3 pages) |
13 February 2003 | Ad 31/12/02--------- £ si 160@1=160 £ ic 40/200 (4 pages) |
13 February 2003 | Registered office changed on 13/02/03 from: tower court oakdale road clifton moor york north yorkshire YO30 4XL (1 page) |
13 February 2003 | Resolutions
|
13 February 2003 | New director appointed (3 pages) |
13 February 2003 | Resolutions
|
13 February 2003 | Secretary resigned (1 page) |
13 February 2003 | Ad 31/12/02--------- £ si 160@1=160 £ ic 40/200 (4 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | New director appointed (2 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
21 July 2002 | Return made up to 14/06/02; full list of members
|
21 July 2002 | Return made up to 14/06/02; full list of members
|
17 July 2002 | Ad 30/11/01--------- £ si 38@1=38 £ ic 2/40 (2 pages) |
17 July 2002 | Ad 30/11/01--------- £ si 38@1=38 £ ic 2/40 (2 pages) |
19 June 2002 | New secretary appointed (1 page) |
19 June 2002 | New secretary appointed (1 page) |
10 June 2002 | Secretary resigned (1 page) |
10 June 2002 | Registered office changed on 10/06/02 from: woodies station lane shipton by beningbrough york north yorkshire YO30 1AG (1 page) |
10 June 2002 | Registered office changed on 10/06/02 from: woodies station lane shipton by beningbrough york north yorkshire YO30 1AG (1 page) |
10 June 2002 | Secretary resigned (1 page) |
9 April 2002 | Memorandum and Articles of Association (10 pages) |
9 April 2002 | Memorandum and Articles of Association (10 pages) |
3 April 2002 | Company name changed march ksf LIMITED\certificate issued on 03/04/02 (2 pages) |
3 April 2002 | Company name changed march ksf LIMITED\certificate issued on 03/04/02 (2 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: 1ST floor east wing ornhams hall boroughbridge york north yorkshire YO51 9JH (1 page) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: 1ST floor east wing ornhams hall boroughbridge york north yorkshire YO51 9JH (1 page) |
9 January 2002 | Director resigned (1 page) |
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
29 July 2001 | New director appointed (2 pages) |
29 July 2001 | New director appointed (2 pages) |
27 June 2001 | Particulars of mortgage/charge (7 pages) |
27 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
27 June 2001 | Particulars of mortgage/charge (7 pages) |
27 June 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
27 June 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
27 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
20 June 2001 | Ad 14/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 June 2001 | Ad 14/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 May 2001 | Memorandum and Articles of Association (11 pages) |
24 May 2001 | Memorandum and Articles of Association (11 pages) |
21 May 2001 | Company name changed BEE2BEE2BEE LIMITED\certificate issued on 21/05/01 (2 pages) |
21 May 2001 | Company name changed BEE2BEE2BEE LIMITED\certificate issued on 21/05/01 (2 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New secretary appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New secretary appointed (2 pages) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | New director appointed (2 pages) |
14 June 2000 | Incorporation (17 pages) |
14 June 2000 | Incorporation (17 pages) |