Blossom Street
York
YO24 1AH
Director Name | Mr Adam Robert Castleton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2016(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newcastle House Albany Court Newcastle Business Park Newcastle NE4 7YB |
Director Name | Mr Richard James Howells |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2024(19 years, 10 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Howard House 3 St Mary's Court Blossom Street York YO24 1AH |
Director Name | Mr Simon David Embley |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE |
Director Name | Mr Dean Andrew Fielding |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St. Trinity House 3-4 Kings Square York North Yorkshire YO1 8ZH |
Director Name | Mr Paul Martin James Latham |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St. Trinity House 3-4 Kings Square York North Yorkshire YO1 8ZH |
Secretary Name | Dean Fielding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 August 2005) |
Role | Company Director |
Correspondence Address | Roxberry Bransberry Street Crayke Yorkshire YO61 4TB |
Director Name | Mr Stephen Andrew Cooke |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE |
Director Name | Mr David Julian Newnes |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(10 years after company formation) |
Appointment Duration | 8 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newcastle House Albany Court Newcastle Business Park Newcastle NE4 7YB |
Director Name | Mr Jonathan Pearson Round |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2014(10 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 23 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newcastle House Albany Court Newcastle Business Park Newcastle NE4 7YB |
Director Name | Mr Adrian Stuart Gill |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2014(10 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newcastle House Albany Court Newcastle Business Park Newcastle NE4 7YB |
Director Name | Ms Helen Elizabeth Buck |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howard House 3 St. Marys Court Blossom Street York YO24 1AH |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Website | lslps.co.uk/ |
---|---|
Telephone | 0191 2334600 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Newcastle House Albany Court Newcastle Business Park Newcastle NE4 7YB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
100k at £0.01 | Lsl Property Services PLC 90.09% Ordinary A |
---|---|
10k at £0.01 | Lsl Property Services PLC 9.01% Ordinary C |
5k at £0.001 | Lsl Property Services PLC 0.45% Ordinary B1 |
5k at £0.001 | Lsl Property Services PLC 0.45% Ordinary B2 |
Year | 2014 |
---|---|
Net Worth | £1,790,000 |
Current Liabilities | £9,857,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 5 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
17 July 2006 | Delivered 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 2004 | Delivered 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 |
7 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
7 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
7 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (186 pages) |
7 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages) |
13 April 2023 | Termination of appointment of Helen Elizabeth Buck as a director on 31 March 2023 (1 page) |
5 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
30 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
30 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages) |
30 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
30 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (174 pages) |
5 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
17 March 2022 | Director's details changed for Ms Helen Elizabeth Buck on 17 January 2022 (2 pages) |
17 March 2022 | Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 2 January 2022 (1 page) |
17 January 2022 | Register 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 2021 | Full accounts made up to 31 December 2020 (16 pages) |
14 April 2021 | Resolutions
|
14 April 2021 | Memorandum and Articles of Association (41 pages) |
6 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
17 March 2021 | Resolutions
|
5 January 2021 | Full accounts made up to 31 December 2019 (18 pages) |
6 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
9 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
26 June 2018 | Full accounts made up to 31 December 2017 (17 pages) |
6 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
5 April 2018 | Register(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 2017 | Full accounts made up to 31 December 2016 (17 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
18 April 2017 | Register 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 2017 | Register 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 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
13 March 2017 | Appointment of Ms Helen Elizabeth Buck as a director on 28 February 2017 (2 pages) |
13 March 2017 | Appointment of Ms Helen Elizabeth Buck as a director on 28 February 2017 (2 pages) |
10 January 2017 | Termination of appointment of Adrian Stuart Gill as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Adrian Stuart Gill as a director on 31 December 2016 (1 page) |
8 December 2016 | Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 28 November 2016 (1 page) |
8 December 2016 | Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 28 November 2016 (1 page) |
8 December 2016 | Director's details changed for Mr Adam Robert Castleton on 28 November 2016 (2 pages) |
8 December 2016 | Director's details changed for Mr Adam Robert Castleton on 28 November 2016 (2 pages) |
16 September 2016 | Appointment of Mr Adam Robert Castleton as a director on 6 September 2016 (2 pages) |
16 September 2016 | Appointment of Mr Adam Robert Castleton as a director on 6 September 2016 (2 pages) |
24 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
24 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
3 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
15 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
28 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
2 January 2015 | Termination of appointment of David Julian Newnes as a director on 31 December 2014 (1 page) |
2 January 2015 | Termination of appointment of David Julian Newnes as a director on 31 December 2014 (1 page) |
23 December 2014 | Appointment of Mr Adrian Stuart Gill as a director on 23 December 2014 (2 pages) |
23 December 2014 | Appointment of Mr Adrian Stuart Gill as a director on 23 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Jonathan Pearson Round as a director on 19 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Jonathan Pearson Round as a director on 19 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Stephen Andrew Cooke as a director on 19 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Stephen Andrew Cooke as a director on 19 December 2014 (1 page) |
29 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
2 May 2014 | Termination of appointment of Simon Embley as a director (1 page) |
2 May 2014 | Appointment of Mr David Julian Newnes as a director (2 pages) |
2 May 2014 | Termination of appointment of Simon Embley as a director (1 page) |
2 May 2014 | Appointment of Mr David Julian Newnes as a director (2 pages) |
29 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
3 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
3 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
30 August 2013 | Resolutions
|
30 August 2013 | Resolutions
|
30 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
30 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
30 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
8 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (7 pages) |
4 May 2012 | Register 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 2012 | Director's details changed for Mr Stephen Andrew Cooke on 4 May 2012 (2 pages) |
4 May 2012 | Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Mr Simon David Embley on 4 May 2012 (2 pages) |
4 May 2012 | Register(s) moved to registered inspection location (1 page) |
4 May 2012 | Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 4 May 2012 (2 pages) |
4 May 2012 | Register 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 2012 | Director's details changed for Mr Simon David Embley on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Mr Stephen Andrew Cooke on 4 May 2012 (2 pages) |
4 May 2012 | Register(s) moved to registered inspection location (1 page) |
4 May 2012 | Director's details changed for Mr Simon David Embley on 4 May 2012 (2 pages) |
4 May 2012 | Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Mr Stephen Andrew Cooke on 4 May 2012 (2 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
21 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
13 July 2010 | Appointment of Mr Stephen Andrew Cooke as a director (2 pages) |
13 July 2010 | Appointment of Mr Stephen Andrew Cooke as a director (2 pages) |
12 July 2010 | Termination of appointment of Dean Fielding as a director (1 page) |
12 July 2010 | Termination of appointment of Dean Fielding as a director (1 page) |
12 July 2010 | Termination of appointment of Paul Latham as a director (1 page) |
12 July 2010 | Termination of appointment of Paul Latham as a director (1 page) |
25 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (7 pages) |
25 May 2010 | Register(s) moved to registered inspection location (1 page) |
25 May 2010 | Register inspection address has been changed (1 page) |
25 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (7 pages) |
25 May 2010 | Register(s) moved to registered inspection location (1 page) |
25 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (7 pages) |
25 May 2010 | Register inspection address has been changed (1 page) |
24 May 2010 | Director's details changed for Mr Paul Martin James Latham on 5 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Dean Fielding on 5 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Simon David Embley on 5 April 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 5 April 2010 (1 page) |
24 May 2010 | Director's details changed for Mr Simon David Embley on 5 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Simon David Embley on 5 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Paul Martin James Latham on 5 April 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 5 April 2010 (1 page) |
24 May 2010 | Director's details changed for Mr Dean Fielding on 5 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Dean Fielding on 5 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Paul Martin James Latham on 5 April 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 5 April 2010 (1 page) |
27 January 2010 | Full accounts made up to 31 December 2008 (15 pages) |
27 January 2010 | Full accounts made up to 31 December 2008 (15 pages) |
27 April 2009 | Return made up to 05/04/09; full list of members (5 pages) |
27 April 2009 | Return made up to 05/04/09; full list of members (5 pages) |
23 April 2009 | Director's change of particulars / dean fielding / 20/04/2009 (1 page) |
23 April 2009 | Director's change of particulars / dean fielding / 20/04/2009 (1 page) |
1 April 2009 | Director's change of particulars / paul latham / 01/04/2009 (1 page) |
1 April 2009 | Director's change of particulars / paul latham / 01/04/2009 (1 page) |
15 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
15 September 2008 | Secretary's change of particulars / sapna bedi / 01/09/2008 (1 page) |
15 September 2008 | Secretary's change of particulars / sapna bedi / 01/09/2008 (1 page) |
26 August 2008 | Director's change of particulars / dean fielding / 01/08/2008 (1 page) |
26 August 2008 | Director's change of particulars / dean fielding / 01/08/2008 (1 page) |
23 April 2008 | Return made up to 05/04/08; full list of members (16 pages) |
23 April 2008 | Return made up to 05/04/08; full list of members (16 pages) |
24 July 2007 | Return made up to 05/04/07; change of members (13 pages) |
24 July 2007 | Return made up to 05/04/07; change of members (13 pages) |
17 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
17 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
29 March 2007 | Director's particulars changed (1 page) |
29 March 2007 | Director's particulars changed (1 page) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2006 | Director's particulars changed (1 page) |
25 October 2006 | Director's particulars changed (1 page) |
23 August 2006 | Resolutions
|
3 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2006 | Resolutions
|
28 July 2006 | Resolutions
|
27 July 2006 | Declaration of assistance for shares acquisition (21 pages) |
27 July 2006 | Declaration of assistance for shares acquisition (21 pages) |
27 July 2006 | Declaration of assistance for shares acquisition (21 pages) |
27 July 2006 | Declaration of assistance for shares acquisition (21 pages) |
27 July 2006 | Declaration of assistance for shares acquisition (20 pages) |
27 July 2006 | Declaration of assistance for shares acquisition (21 pages) |
27 July 2006 | Declaration of assistance for shares acquisition (20 pages) |
27 July 2006 | Declaration of assistance for shares acquisition (21 pages) |
21 July 2006 | Particulars of mortgage/charge (12 pages) |
21 July 2006 | Particulars of mortgage/charge (12 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
10 May 2006 | Return made up to 05/04/06; no change of members (8 pages) |
10 May 2006 | Return made up to 05/04/06; no change of members (8 pages) |
27 October 2005 | Resolutions
|
27 October 2005 | Resolutions
|
20 October 2005 | Resolutions
|
20 October 2005 | Resolutions
|
12 September 2005 | Secretary resigned (1 page) |
12 September 2005 | New secretary appointed (1 page) |
12 September 2005 | Secretary resigned (1 page) |
12 September 2005 | New secretary appointed (1 page) |
14 June 2005 | Return made up to 05/04/05; full list of members
|
14 June 2005 | Return made up to 05/04/05; full list of members
|
3 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
3 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
12 May 2005 | Registered 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 2005 | Registered 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 2005 | Ad 29/11/04--------- £ si [email protected] £ ic 1109/1109 (2 pages) |
3 May 2005 | Ad 29/11/04--------- £ si [email protected] £ ic 1109/1109 (2 pages) |
7 February 2005 | Registered office changed on 07/02/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
10 January 2005 | Ad 12/08/04--------- £ si [email protected] £ ic 1109/1109 (5 pages) |
10 January 2005 | Ad 12/08/04--------- £ si [email protected] £ ic 1109/1109 (5 pages) |
22 December 2004 | Ad 29/11/04--------- £ si [email protected] £ ic 1109/1109 (2 pages) |
22 December 2004 | Ad 29/11/04--------- £ si [email protected] £ ic 1109/1109 (2 pages) |
25 October 2004 | Company name changed broomco (3439) LIMITED\certificate issued on 25/10/04 (2 pages) |
25 October 2004 | Company name changed broomco (3439) LIMITED\certificate issued on 25/10/04 (2 pages) |
1 September 2004 | Resolutions
|
1 September 2004 | Nc inc already adjusted 15/07/04 (2 pages) |
1 September 2004 | Resolutions
|
1 September 2004 | Nc inc already adjusted 15/07/04 (2 pages) |
9 August 2004 | S-div 15/07/04 (2 pages) |
9 August 2004 | S-div 15/07/04 (2 pages) |
27 July 2004 | Ad 15/07/04--------- £ si [email protected]=5 £ si [email protected]=1099 £ ic 5/1109 (4 pages) |
27 July 2004 | Resolutions
|
27 July 2004 | Secretary resigned;director resigned (1 page) |
27 July 2004 | Resolutions
|
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | Ad 15/07/04--------- £ si [email protected]=4 £ ic 1/5 (2 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Ad 15/07/04--------- £ si [email protected]=4 £ ic 1/5 (2 pages) |
27 July 2004 | Secretary resigned;director resigned (1 page) |
27 July 2004 | New secretary appointed;new director appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | Ad 15/07/04--------- £ si [email protected]=5 £ si [email protected]=1099 £ ic 5/1109 (4 pages) |
27 July 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
27 July 2004 | New secretary appointed;new director appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | Director resigned (1 page) |
24 July 2004 | Particulars of mortgage/charge (14 pages) |
24 July 2004 | Particulars of mortgage/charge (14 pages) |
5 April 2004 | Incorporation (19 pages) |
5 April 2004 | Incorporation (19 pages) |