Company NameLending Solutions Holdings Limited
DirectorsAdam Robert Castleton and Richard James Howells
Company StatusActive
Company Number05095079
CategoryPrivate Limited Company
Incorporation Date5 April 2004(20 years ago)
Previous NameBroomco (3439) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMrs Sapna Bedi Fitzgerald
NationalityBritish
StatusCurrent
Appointed18 August 2005(1 year, 4 months after company formation)
Appointment Duration18 years, 8 months
RoleSolicitor
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
Director NameMr Adam Robert Castleton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2016(12 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewcastle House
Albany Court Newcastle
Business Park
Newcastle
NE4 7YB
Director NameMr Richard James Howells
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2024(19 years, 10 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoward House 3 St Mary's Court
Blossom Street
York
YO24 1AH
Director NameMr Simon David Embley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(3 months, 1 week after company formation)
Appointment Duration9 years, 9 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuildmark House George Cayley Drive
Clifton Moor
York
North Yorkshire
YO30 4XE
Director NameMr Dean Andrew Fielding
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(3 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Trinity House 3-4 Kings Square
York
North Yorkshire
YO1 8ZH
Director NameMr Paul Martin James Latham
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(3 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Trinity House 3-4 Kings Square
York
North Yorkshire
YO1 8ZH
Secretary NameDean Fielding
NationalityBritish
StatusResigned
Appointed15 July 2004(3 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 18 August 2005)
RoleCompany Director
Correspondence AddressRoxberry
Bransberry Street
Crayke
Yorkshire
YO61 4TB
Director NameMr Stephen Andrew Cooke
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(6 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuildmark House George Cayley Drive
Clifton Moor
York
North Yorkshire
YO30 4XE
Director NameMr David Julian Newnes
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(10 years after company formation)
Appointment Duration8 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewcastle House
Albany Court Newcastle
Business Park
Newcastle
NE4 7YB
Director NameMr Jonathan Pearson Round
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(10 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 23 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewcastle House
Albany Court Newcastle
Business Park
Newcastle
NE4 7YB
Director NameMr Adrian Stuart Gill
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2014(10 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewcastle House
Albany Court Newcastle
Business Park
Newcastle
NE4 7YB
Director NameMs Helen Elizabeth Buck
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(12 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Websitelslps.co.uk/
Telephone0191 2334600
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressNewcastle House
Albany Court Newcastle
Business Park
Newcastle
NE4 7YB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Shareholders

100k at £0.01Lsl Property Services PLC
90.09%
Ordinary A
10k at £0.01Lsl Property Services PLC
9.01%
Ordinary C
5k at £0.001Lsl Property Services PLC
0.45%
Ordinary B1
5k at £0.001Lsl Property Services PLC
0.45%
Ordinary B2

Financials

Year2014
Net Worth£1,790,000
Current Liabilities£9,857,000

Accounts

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

Returns

Latest Return5 April 2024 (3 weeks ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Charges

17 July 2006Delivered on: 21 July 2006
Satisfied on: 5 December 2006
Persons entitled: Barclays Bank PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All land by way of first fixed charge the shares; the securities; the intellectual property; the monetary claims; the fixed plant and equipment; its goodwill and uncalled capital by way of first floating charge the whole of its undertaking and assets. See the mortgage charge document for full details.
Fully Satisfied
15 July 2004Delivered on: 24 July 2004
Satisfied on: 3 August 2006
Persons entitled: Barclays Bank (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and the security beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

7 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
7 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
7 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (186 pages)
7 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages)
13 April 2023Termination of appointment of Helen Elizabeth Buck as a director on 31 March 2023 (1 page)
5 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
30 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
30 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages)
30 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
30 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (174 pages)
5 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
17 March 2022Director's details changed for Ms Helen Elizabeth Buck on 17 January 2022 (2 pages)
17 March 2022Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 2 January 2022 (1 page)
17 January 2022Register inspection address has been changed from C/O Sapna B Fitzgerald 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH (1 page)
5 October 2021Full accounts made up to 31 December 2020 (16 pages)
14 April 2021Resolutions
  • RES13 ‐ Company business 23/02/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
14 April 2021Memorandum and Articles of Association (41 pages)
6 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
17 March 2021Resolutions
  • RES13 ‐ The execution, dellivery and performance by the company of various documents is approved/directors authoristation 23/02/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
5 January 2021Full accounts made up to 31 December 2019 (18 pages)
6 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (18 pages)
9 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
26 June 2018Full accounts made up to 31 December 2017 (17 pages)
6 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
5 April 2018Register(s) moved to registered inspection location C/O Sapna B Fitzgerald 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB (1 page)
10 July 2017Full accounts made up to 31 December 2016 (17 pages)
10 July 2017Full accounts made up to 31 December 2016 (17 pages)
18 April 2017Register inspection address has been changed from C/O Sapna B Fitzgerald Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE United Kingdom to C/O Sapna B Fitzgerald 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB (1 page)
18 April 2017Register inspection address has been changed from C/O Sapna B Fitzgerald Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE United Kingdom to C/O Sapna B Fitzgerald 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB (1 page)
18 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
13 March 2017Appointment of Ms Helen Elizabeth Buck as a director on 28 February 2017 (2 pages)
13 March 2017Appointment of Ms Helen Elizabeth Buck as a director on 28 February 2017 (2 pages)
10 January 2017Termination of appointment of Adrian Stuart Gill as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Adrian Stuart Gill as a director on 31 December 2016 (1 page)
8 December 2016Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 28 November 2016 (1 page)
8 December 2016Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 28 November 2016 (1 page)
8 December 2016Director's details changed for Mr Adam Robert Castleton on 28 November 2016 (2 pages)
8 December 2016Director's details changed for Mr Adam Robert Castleton on 28 November 2016 (2 pages)
16 September 2016Appointment of Mr Adam Robert Castleton as a director on 6 September 2016 (2 pages)
16 September 2016Appointment of Mr Adam Robert Castleton as a director on 6 September 2016 (2 pages)
24 August 2016Full accounts made up to 31 December 2015 (17 pages)
24 August 2016Full accounts made up to 31 December 2015 (17 pages)
3 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,110
(6 pages)
3 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,110
(6 pages)
15 October 2015Full accounts made up to 31 December 2014 (13 pages)
15 October 2015Full accounts made up to 31 December 2014 (13 pages)
28 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,110
(6 pages)
28 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,110
(6 pages)
28 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,110
(6 pages)
2 January 2015Termination of appointment of David Julian Newnes as a director on 31 December 2014 (1 page)
2 January 2015Termination of appointment of David Julian Newnes as a director on 31 December 2014 (1 page)
23 December 2014Appointment of Mr Adrian Stuart Gill as a director on 23 December 2014 (2 pages)
23 December 2014Appointment of Mr Adrian Stuart Gill as a director on 23 December 2014 (2 pages)
22 December 2014Appointment of Mr Jonathan Pearson Round as a director on 19 December 2014 (2 pages)
22 December 2014Appointment of Mr Jonathan Pearson Round as a director on 19 December 2014 (2 pages)
22 December 2014Termination of appointment of Stephen Andrew Cooke as a director on 19 December 2014 (1 page)
22 December 2014Termination of appointment of Stephen Andrew Cooke as a director on 19 December 2014 (1 page)
29 September 2014Full accounts made up to 31 December 2013 (14 pages)
29 September 2014Full accounts made up to 31 December 2013 (14 pages)
2 May 2014Termination of appointment of Simon Embley as a director (1 page)
2 May 2014Appointment of Mr David Julian Newnes as a director (2 pages)
2 May 2014Termination of appointment of Simon Embley as a director (1 page)
2 May 2014Appointment of Mr David Julian Newnes as a director (2 pages)
29 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,110
(7 pages)
29 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,110
(7 pages)
29 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,110
(7 pages)
3 September 2013Full accounts made up to 31 December 2012 (15 pages)
3 September 2013Full accounts made up to 31 December 2012 (15 pages)
30 August 2013Resolutions
  • RES13 ‐ Facility agreement - directors powers 19/06/2013
(3 pages)
30 August 2013Resolutions
  • RES13 ‐ Facility agreement - directors powers 19/06/2013
(3 pages)
30 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (7 pages)
30 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (7 pages)
30 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (7 pages)
13 September 2012Full accounts made up to 31 December 2011 (15 pages)
13 September 2012Full accounts made up to 31 December 2011 (15 pages)
8 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (7 pages)
8 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (7 pages)
8 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (7 pages)
4 May 2012Register inspection address has been changed from C/O Sapna B Fitzgerald St. Trinity House 3-4 Kings Square York North Yorkshire (1 page)
4 May 2012Director's details changed for Mr Stephen Andrew Cooke on 4 May 2012 (2 pages)
4 May 2012Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Mr Simon David Embley on 4 May 2012 (2 pages)
4 May 2012Register(s) moved to registered inspection location (1 page)
4 May 2012Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 4 May 2012 (2 pages)
4 May 2012Register inspection address has been changed from C/O Sapna B Fitzgerald St. Trinity House 3-4 Kings Square York North Yorkshire (1 page)
4 May 2012Director's details changed for Mr Simon David Embley on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Mr Stephen Andrew Cooke on 4 May 2012 (2 pages)
4 May 2012Register(s) moved to registered inspection location (1 page)
4 May 2012Director's details changed for Mr Simon David Embley on 4 May 2012 (2 pages)
4 May 2012Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Mr Stephen Andrew Cooke on 4 May 2012 (2 pages)
29 September 2011Full accounts made up to 31 December 2010 (15 pages)
29 September 2011Full accounts made up to 31 December 2010 (15 pages)
21 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
21 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
21 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
29 September 2010Full accounts made up to 31 December 2009 (15 pages)
29 September 2010Full accounts made up to 31 December 2009 (15 pages)
13 July 2010Appointment of Mr Stephen Andrew Cooke as a director (2 pages)
13 July 2010Appointment of Mr Stephen Andrew Cooke as a director (2 pages)
12 July 2010Termination of appointment of Dean Fielding as a director (1 page)
12 July 2010Termination of appointment of Dean Fielding as a director (1 page)
12 July 2010Termination of appointment of Paul Latham as a director (1 page)
12 July 2010Termination of appointment of Paul Latham as a director (1 page)
25 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (7 pages)
25 May 2010Register(s) moved to registered inspection location (1 page)
25 May 2010Register inspection address has been changed (1 page)
25 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (7 pages)
25 May 2010Register(s) moved to registered inspection location (1 page)
25 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (7 pages)
25 May 2010Register inspection address has been changed (1 page)
24 May 2010Director's details changed for Mr Paul Martin James Latham on 5 April 2010 (2 pages)
24 May 2010Director's details changed for Mr Dean Fielding on 5 April 2010 (2 pages)
24 May 2010Director's details changed for Mr Simon David Embley on 5 April 2010 (2 pages)
24 May 2010Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 5 April 2010 (1 page)
24 May 2010Director's details changed for Mr Simon David Embley on 5 April 2010 (2 pages)
24 May 2010Director's details changed for Mr Simon David Embley on 5 April 2010 (2 pages)
24 May 2010Director's details changed for Mr Paul Martin James Latham on 5 April 2010 (2 pages)
24 May 2010Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 5 April 2010 (1 page)
24 May 2010Director's details changed for Mr Dean Fielding on 5 April 2010 (2 pages)
24 May 2010Director's details changed for Mr Dean Fielding on 5 April 2010 (2 pages)
24 May 2010Director's details changed for Mr Paul Martin James Latham on 5 April 2010 (2 pages)
24 May 2010Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 5 April 2010 (1 page)
27 January 2010Full accounts made up to 31 December 2008 (15 pages)
27 January 2010Full accounts made up to 31 December 2008 (15 pages)
27 April 2009Return made up to 05/04/09; full list of members (5 pages)
27 April 2009Return made up to 05/04/09; full list of members (5 pages)
23 April 2009Director's change of particulars / dean fielding / 20/04/2009 (1 page)
23 April 2009Director's change of particulars / dean fielding / 20/04/2009 (1 page)
1 April 2009Director's change of particulars / paul latham / 01/04/2009 (1 page)
1 April 2009Director's change of particulars / paul latham / 01/04/2009 (1 page)
15 October 2008Full accounts made up to 31 December 2007 (15 pages)
15 October 2008Full accounts made up to 31 December 2007 (15 pages)
15 September 2008Secretary's change of particulars / sapna bedi / 01/09/2008 (1 page)
15 September 2008Secretary's change of particulars / sapna bedi / 01/09/2008 (1 page)
26 August 2008Director's change of particulars / dean fielding / 01/08/2008 (1 page)
26 August 2008Director's change of particulars / dean fielding / 01/08/2008 (1 page)
23 April 2008Return made up to 05/04/08; full list of members (16 pages)
23 April 2008Return made up to 05/04/08; full list of members (16 pages)
24 July 2007Return made up to 05/04/07; change of members (13 pages)
24 July 2007Return made up to 05/04/07; change of members (13 pages)
17 July 2007Full accounts made up to 31 December 2006 (16 pages)
17 July 2007Full accounts made up to 31 December 2006 (16 pages)
29 March 2007Director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
5 December 2006Declaration of satisfaction of mortgage/charge (1 page)
5 December 2006Declaration of satisfaction of mortgage/charge (1 page)
25 October 2006Director's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
23 August 2006Resolutions
  • RES13 ‐ Shr payment 25/07/06
(2 pages)
3 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
28 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
27 July 2006Declaration of assistance for shares acquisition (21 pages)
27 July 2006Declaration of assistance for shares acquisition (21 pages)
27 July 2006Declaration of assistance for shares acquisition (21 pages)
27 July 2006Declaration of assistance for shares acquisition (21 pages)
27 July 2006Declaration of assistance for shares acquisition (20 pages)
27 July 2006Declaration of assistance for shares acquisition (21 pages)
27 July 2006Declaration of assistance for shares acquisition (20 pages)
27 July 2006Declaration of assistance for shares acquisition (21 pages)
21 July 2006Particulars of mortgage/charge (12 pages)
21 July 2006Particulars of mortgage/charge (12 pages)
13 June 2006Full accounts made up to 31 December 2005 (17 pages)
13 June 2006Full accounts made up to 31 December 2005 (17 pages)
10 May 2006Return made up to 05/04/06; no change of members (8 pages)
10 May 2006Return made up to 05/04/06; no change of members (8 pages)
27 October 2005Resolutions
  • RES13 ‐ Loan agreement 10/10/05
(15 pages)
27 October 2005Resolutions
  • RES13 ‐ Loan agreement 10/10/05
(15 pages)
20 October 2005Resolutions
  • ELRES ‐ Elective resolution
(20 pages)
20 October 2005Resolutions
  • ELRES ‐ Elective resolution
(20 pages)
12 September 2005Secretary resigned (1 page)
12 September 2005New secretary appointed (1 page)
12 September 2005Secretary resigned (1 page)
12 September 2005New secretary appointed (1 page)
14 June 2005Return made up to 05/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 14/06/05
  • 363(353) ‐ Location of register of members address changed
(15 pages)
14 June 2005Return made up to 05/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 14/06/05
  • 363(353) ‐ Location of register of members address changed
(15 pages)
3 June 2005Full accounts made up to 31 December 2004 (14 pages)
3 June 2005Full accounts made up to 31 December 2004 (14 pages)
12 May 2005Registered office changed on 12/05/05 from: newacstle court albany court newcastle business park newcastle upon tyne tyne and wear NE4 7YB (1 page)
12 May 2005Registered office changed on 12/05/05 from: newacstle court albany court newcastle business park newcastle upon tyne tyne and wear NE4 7YB (1 page)
3 May 2005Ad 29/11/04--------- £ si [email protected] £ ic 1109/1109 (2 pages)
3 May 2005Ad 29/11/04--------- £ si [email protected] £ ic 1109/1109 (2 pages)
7 February 2005Registered office changed on 07/02/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
7 February 2005Registered office changed on 07/02/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
10 January 2005Ad 12/08/04--------- £ si [email protected] £ ic 1109/1109 (5 pages)
10 January 2005Ad 12/08/04--------- £ si [email protected] £ ic 1109/1109 (5 pages)
22 December 2004Ad 29/11/04--------- £ si [email protected] £ ic 1109/1109 (2 pages)
22 December 2004Ad 29/11/04--------- £ si [email protected] £ ic 1109/1109 (2 pages)
25 October 2004Company name changed broomco (3439) LIMITED\certificate issued on 25/10/04 (2 pages)
25 October 2004Company name changed broomco (3439) LIMITED\certificate issued on 25/10/04 (2 pages)
1 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(76 pages)
1 September 2004Nc inc already adjusted 15/07/04 (2 pages)
1 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(76 pages)
1 September 2004Nc inc already adjusted 15/07/04 (2 pages)
9 August 2004S-div 15/07/04 (2 pages)
9 August 2004S-div 15/07/04 (2 pages)
27 July 2004Ad 15/07/04--------- £ si [email protected]=5 £ si [email protected]=1099 £ ic 5/1109 (4 pages)
27 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 July 2004Secretary resigned;director resigned (1 page)
27 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 July 2004New director appointed (2 pages)
27 July 2004Ad 15/07/04--------- £ si [email protected]=4 £ ic 1/5 (2 pages)
27 July 2004Director resigned (1 page)
27 July 2004Ad 15/07/04--------- £ si [email protected]=4 £ ic 1/5 (2 pages)
27 July 2004Secretary resigned;director resigned (1 page)
27 July 2004New secretary appointed;new director appointed (2 pages)
27 July 2004New director appointed (2 pages)
27 July 2004Ad 15/07/04--------- £ si [email protected]=5 £ si [email protected]=1099 £ ic 5/1109 (4 pages)
27 July 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
27 July 2004New secretary appointed;new director appointed (2 pages)
27 July 2004New director appointed (2 pages)
27 July 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
27 July 2004New director appointed (2 pages)
27 July 2004Director resigned (1 page)
24 July 2004Particulars of mortgage/charge (14 pages)
24 July 2004Particulars of mortgage/charge (14 pages)
5 April 2004Incorporation (19 pages)
5 April 2004Incorporation (19 pages)