Company NameTempleton Lpa Limited
Company StatusActive
Company Number06507759
CategoryPrivate Limited Company
Incorporation Date18 February 2008(16 years, 2 months ago)
Previous NameStephenson & Alexander (LPA) Ltd

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameSapna Bedi Fitzgerald
NationalityBritish
StatusCurrent
Appointed08 February 2010(1 year, 11 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
Director NameMr Matthew John Perrett
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(11 years, 1 month after company formation)
Appointment Duration5 years
RoleReceiver
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
Director NameGeoffrey Clive Davies
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(11 years, 1 month after company formation)
Appointment Duration5 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Gateway 2
Holgate Park Drive
York
YO26 4GB
Director NameMr Charles Anthony Phayer
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(12 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Gateway 2
Holgate Park Drive
York
YO26 4GB
Director NameMr Stephen Alan Goodall
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(15 years, 1 month after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLahnstein House Gold Street
Kettering
NN16 8AP
Director NameMs Ann Elizabeth Sherry
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2024(16 years after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House 3 St Mary's Court
Blossom Street
York
YO24 1AH
Director NameMr David James Burgess
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Archer Road
Penarth
South Glamorgan
CF64 3HW
Wales
Director NameMr Peter John Graham
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Draethen Row, Draethen
Lower Machen
NP10 8GD
Wales
Director NameMr Evan Peter Umbleja
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(7 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Pentwyn
Radyr
Cardiff
South Glamorgan
CF15 8RE
Wales
Secretary NameMr David James Burgess
NationalityBritish
StatusResigned
Appointed06 October 2008(7 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address24 Archer Road
Penarth
South Glamorgan
CF64 3HW
Wales
Secretary NameMr David James Burgess
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(7 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address24 Archer Road
Penarth
South Glamorgan
CF64 3HW
Wales
Director NameCharles Raymond Hugill
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(1 year after company formation)
Appointment Duration11 months, 1 week (resigned 08 February 2010)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address75 Whinmoor Crescent
Wellington Hill
Leeds
LS14 1EQ
Director NameMr David Seeley Brown
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(1 year, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewcastle House, Albany Court
Newcastle Business Park
Newcastle Upon Tyne
Tyne And Wear
NE4 7YB
Director NameMr Simon David Embley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(1 year, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewcastle House, Albany Court
Newcastle Business Park
Newcastle Upon Tyne
Tyne And Wear
NE4 7YB
Director NameMr Richard William Griffith Deeprose
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(2 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Trinity House 3-4 Kings Square
York
North Yorkshire
YO1 8ZH
Director NameMr Paul Christopher Trott
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(5 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewcastle House, Albany Court
Newcastle Business Park
Newcastle Upon Tyne
Tyne And Wear
NE4 7YB
Director NameMr David Julian Newnes
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(6 years, 2 months 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 Upon Tyne
Tyne And Wear
NE4 7YB
Director NameMr Martyn John Alderton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(6 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewcastle House, Albany Court
Newcastle Business Park
Newcastle Upon Tyne
Tyne And Wear
NE4 7YB
Director NameMr Paul Douglas Jardine
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(6 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewcastle House, Albany Court
Newcastle Business Park
Newcastle Upon Tyne
Tyne And Wear
NE4 7YB
Director NameMr Adrian Stuart Gill
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2014(6 years, 10 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 Upon Tyne
Tyne And Wear
NE4 7YB
Director NameMr Adam Robert Castleton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(7 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewcastle House, Albany Court
Newcastle Business Park
Newcastle Upon Tyne
Tyne And Wear
NE4 7YB
Director NameMs Helen Elizabeth Buck
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(9 years 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 NameMr Paul Hardy
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(9 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Gateway 2 Holgate Park Drive
York
YO26 4GB
Director NameMr James Charles McAuley
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(9 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Gateway 2 Holgate Park Drive
York
YO26 4GB
Director NameMr David Michael Harbour
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2018(10 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Gateway 2
Holgate Park Drive
York
YO26 4GB
Director NameMr Peter Bisset
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2021(13 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
Director NameMr Greig Barker
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2023(15 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House 3 St Mary's Court
Blossom Street
York
YO24 1AH
Secretary NameSrblegal Llp (Corporation)
StatusResigned
Appointed24 September 2008(7 months, 1 week after company formation)
Appointment Duration1 week, 5 days (resigned 06 October 2008)
Correspondence AddressAlder House 5 Cedar Court
Hazell Drive
Newport
Gwent
NP10 8FY
Wales
Director NameTempleton Lpa Limited (Corporation)
StatusResigned
Appointed06 October 2008(7 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 06 October 2008)
Correspondence AddressNewcastle House Albany Court
Newcastle Business Park
Newcastle Upon Tyne
Tyne & Wear
NE4 7YB

Contact

Websitetempletonlpa.co.uk
Email address[email protected]
Telephone029 20231778
Telephone regionCardiff

Location

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

Shareholders

626 at £1First Complete LTD
50.08%
Ordinary B
624 at £1First Complete LTD
49.92%
Ordinary A

Financials

Year2014
Turnover£2,084,600
Gross Profit£1,608,944
Net Worth£166,635
Cash£377,918
Current Liabilities£366,025

Accounts

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

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 2 weeks from now)

Filing History

13 April 2023Appointment of Mr Stephen Alan Goodall as a director on 1 April 2023 (2 pages)
13 April 2023Termination of appointment of Peter Bisset as a director on 31 March 2023 (1 page)
13 April 2023Termination of appointment of Helen Elizabeth Buck as a director on 31 March 2023 (1 page)
13 April 2023Appointment of Mr Greig Barker as a director on 1 April 2023 (2 pages)
1 March 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
28 February 2023Register 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 York YO24 1AH (1 page)
29 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (174 pages)
29 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (21 pages)
29 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
29 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
17 March 2022Director's details changed for Mr Peter Bisset on 17 March 2022 (2 pages)
17 March 2022Secretary's details changed for Sapna Bedi Fitzgerald on 17 March 2022 (1 page)
17 March 2022Director's details changed for Ms Helen Elizabeth Buck on 17 March 2022 (2 pages)
17 March 2022Director's details changed for Mr Matthew John Perrett on 17 March 2022 (2 pages)
18 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
21 December 2021Termination of appointment of Adam Robert Castleton as a director on 16 December 2021 (1 page)
20 September 2021Full accounts made up to 31 December 2020 (24 pages)
1 September 2021Termination of appointment of Paul Hardy as a director on 1 September 2021 (1 page)
1 September 2021Termination of appointment of James Charles Mcauley as a director on 1 September 2021 (1 page)
1 September 2021Appointment of Mr Peter Bisset as a director on 1 September 2021 (2 pages)
4 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
5 January 2021Full accounts made up to 31 December 2019 (27 pages)
13 July 2020Appointment of Mr Charles Anthony Phayer as a director on 1 July 2020 (2 pages)
14 May 2020Termination of appointment of David Michael Harbour as a director on 30 April 2020 (1 page)
27 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (23 pages)
3 July 2019Termination of appointment of David James Burgess as a director on 27 June 2019 (1 page)
9 April 2019Appointment of Mr Matthew John Perrett as a director on 1 April 2019 (2 pages)
9 April 2019Appointment of Geoffrey Clive Davies as a director on 1 April 2019 (2 pages)
22 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
31 October 2018Appointment of Mr David Michael Harbour as a director on 22 October 2018 (2 pages)
26 September 2018Full accounts made up to 31 December 2017 (23 pages)
22 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
22 February 2018Register(s) moved to registered inspection location C/O Sapna B Fitzgerald 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB (1 page)
6 October 2017Appointment of Mr Paul Hardy as a director on 28 September 2017 (2 pages)
6 October 2017Termination of appointment of Martyn John Alderton as a director on 28 September 2017 (1 page)
6 October 2017Appointment of Mr James Charles Mcauley as a director on 28 September 2017 (2 pages)
6 October 2017Appointment of Mr James Charles Mcauley as a director on 28 September 2017 (2 pages)
6 October 2017Termination of appointment of Paul Douglas Jardine as a director on 28 September 2017 (1 page)
6 October 2017Termination of appointment of Paul Douglas Jardine as a director on 28 September 2017 (1 page)
6 October 2017Termination of appointment of Martyn John Alderton as a director on 28 September 2017 (1 page)
6 October 2017Appointment of Mr Paul Hardy as a director on 28 September 2017 (2 pages)
10 July 2017Full accounts made up to 31 December 2016 (24 pages)
10 July 2017Full accounts made up to 31 December 2016 (24 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)
27 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
27 February 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)
27 February 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)
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 Sapna Bedi Fitzgerald on 28 November 2016 (1 page)
8 December 2016Secretary's details changed for Sapna Bedi Fitzgerald on 28 November 2016 (1 page)
22 September 2016Full accounts made up to 31 December 2015 (24 pages)
22 September 2016Full accounts made up to 31 December 2015 (24 pages)
16 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,250
(8 pages)
16 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,250
(8 pages)
16 March 2016Secretary's details changed for Sapna Bedi Fitzgerald on 18 February 2016 (1 page)
16 March 2016Secretary's details changed for Sapna Bedi Fitzgerald on 18 February 2016 (1 page)
14 January 2016Appointment of Mr Adam Robert Castleton as a director on 1 January 2016 (2 pages)
14 January 2016Appointment of Mr Adam Robert Castleton as a director on 1 January 2016 (2 pages)
12 October 2015Full accounts made up to 31 December 2014 (24 pages)
12 October 2015Full accounts made up to 31 December 2014 (24 pages)
9 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,250
(7 pages)
9 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,250
(7 pages)
2 January 2015Termination of appointment of David Julian Newnes as a director on 31 December 2014 (1 page)
2 January 2015Appointment of Mr Adrian Stuart Gill as a director on 23 December 2014 (2 pages)
2 January 2015Termination of appointment of David Julian Newnes as a director on 31 December 2014 (1 page)
2 January 2015Appointment of Mr Adrian Stuart Gill as a director on 23 December 2014 (2 pages)
8 October 2014Full accounts made up to 31 December 2013 (23 pages)
8 October 2014Full accounts made up to 31 December 2013 (23 pages)
11 July 2014Termination of appointment of David Brown as a director (1 page)
11 July 2014Termination of appointment of David Brown as a director (1 page)
11 July 2014Appointment of Mr Paul Douglas Jardine as a director (2 pages)
11 July 2014Appointment of Mr Paul Douglas Jardine as a director (2 pages)
6 June 2014Termination of appointment of Paul Trott as a director (1 page)
6 June 2014Termination of appointment of Paul Trott as a director (1 page)
8 May 2014Appointment of Mr Martyn John Alderton as a director (2 pages)
8 May 2014Appointment of Mr Martyn John Alderton as a director (2 pages)
2 May 2014Appointment of Mr David Julian Newnes as a director (2 pages)
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 2014Termination of appointment of Simon Embley as a director (1 page)
5 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,250
(9 pages)
5 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,250
(9 pages)
9 January 2014Appointment of Mr Paul Christopher Trott as a director (2 pages)
9 January 2014Termination of appointment of Richard Deeprose as a director (1 page)
9 January 2014Appointment of Mr Paul Christopher Trott as a director (2 pages)
9 January 2014Termination of appointment of Richard Deeprose as a director (1 page)
3 September 2013Full accounts made up to 31 December 2012 (23 pages)
3 September 2013Full accounts made up to 31 December 2012 (23 pages)
4 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (9 pages)
4 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (9 pages)
30 August 2012Full accounts made up to 31 December 2011 (21 pages)
30 August 2012Full accounts made up to 31 December 2011 (21 pages)
16 March 2012Register inspection address has been changed from C/O Sapna B Fitzgerald St. Trinity House 3-4 Kings Square York North Yorkshire YO1 7ZH United Kingdom (1 page)
16 March 2012Register inspection address has been changed from C/O Sapna B Fitzgerald St. Trinity House 3-4 Kings Square York North Yorkshire YO1 7ZH United Kingdom (1 page)
16 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (9 pages)
16 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (9 pages)
2 December 2011Full accounts made up to 31 December 2010 (18 pages)
2 December 2011Full accounts made up to 31 December 2010 (18 pages)
11 March 2011Director's details changed for David James Burgess on 10 March 2011 (2 pages)
11 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (9 pages)
11 March 2011Director's details changed for David James Burgess on 10 March 2011 (2 pages)
11 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (9 pages)
4 January 2011Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 November 2010Appointment of David James Burgess as a director (1 page)
12 November 2010Appointment of David James Burgess as a director (1 page)
12 November 2010Termination of appointment of Templeton Lpa Limited as a director (1 page)
12 November 2010Termination of appointment of Templeton Lpa Limited as a director (1 page)
22 October 2010Appointment of Mr Richard William Griffith Deeprose as a director (2 pages)
22 October 2010Appointment of Mr Richard William Griffith Deeprose as a director (2 pages)
22 October 2010Appointment of Templeton Lpa Limited as a director (1 page)
22 October 2010Appointment of Templeton Lpa Limited as a director (1 page)
12 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (7 pages)
12 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (7 pages)
11 April 2010Register(s) moved to registered inspection location (1 page)
11 April 2010Register(s) moved to registered inspection location (1 page)
9 April 2010Termination of appointment of Charles Hugill as a director (1 page)
9 April 2010Register inspection address has been changed (1 page)
9 April 2010Termination of appointment of David Burgess as a director (1 page)
9 April 2010Termination of appointment of Charles Hugill as a director (1 page)
9 April 2010Register inspection address has been changed (1 page)
9 April 2010Termination of appointment of David Burgess as a director (1 page)
25 February 2010Termination of appointment of Evan Umbleja as a director (2 pages)
25 February 2010Termination of appointment of David Burgess as a secretary (2 pages)
25 February 2010Termination of appointment of Evan Umbleja as a director (2 pages)
25 February 2010Termination of appointment of David Burgess as a secretary (2 pages)
18 February 2010Appointment of Sapna Bedi Fitzgerald as a secretary (3 pages)
18 February 2010Appointment of David Brown as a director (3 pages)
18 February 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (2 pages)
18 February 2010Appointment of Sapna Bedi Fitzgerald as a secretary (3 pages)
18 February 2010Registered office address changed from Quebec House Castlebridge Cowbridge Road East Cardiff CF11 9AB Wales on 18 February 2010 (2 pages)
18 February 2010Appointment of Mr Simon David Embley as a director (3 pages)
18 February 2010Appointment of Mr Simon David Embley as a director (3 pages)
18 February 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (2 pages)
18 February 2010Registered office address changed from Quebec House Castlebridge Cowbridge Road East Cardiff CF11 9AB Wales on 18 February 2010 (2 pages)
18 February 2010Appointment of David Brown as a director (3 pages)
4 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • ELRES S80A ‐ S80A auth to allot sec 01/09/2009
(2 pages)
4 February 2010Statement of capital following an allotment of shares on 1 September 2009
  • GBP 1,250
(3 pages)
4 February 2010Form 123 (1 page)
4 February 2010Statement of capital following an allotment of shares on 1 September 2009
  • GBP 1,250
(3 pages)
4 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • ELRES S80A ‐ S80A auth to allot sec 01/09/2009
(2 pages)
4 February 2010Statement of capital following an allotment of shares on 1 September 2009
  • GBP 1,250
(3 pages)
4 February 2010Form 123 (1 page)
21 October 2009Appointment of Charles Raymond Hugill as a director (1 page)
21 October 2009Appointment of Charles Raymond Hugill as a director (1 page)
17 June 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
17 June 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
25 February 2009Return made up to 18/02/09; full list of members (4 pages)
25 February 2009Return made up to 18/02/09; full list of members (4 pages)
12 January 2009Ad 08/01/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
12 January 2009Ad 08/01/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
13 November 2008Registered office changed on 13/11/2008 from 5 high street cardiff CF10 1PZ (1 page)
13 November 2008Registered office changed on 13/11/2008 from 5 high street cardiff CF10 1PZ (1 page)
9 October 2008Director appointed evan peter umbleja (2 pages)
9 October 2008Director appointed evan peter umbleja (2 pages)
9 October 2008Secretary appointed david james burgess (2 pages)
9 October 2008Appointment terminated secretary srblegal LLP (1 page)
9 October 2008Secretary appointed david james burgess (2 pages)
9 October 2008Appointment terminated secretary srblegal LLP (1 page)
30 September 2008Secretary appointed srblegal LLP (2 pages)
30 September 2008Appointment terminated director peter graham (1 page)
30 September 2008Appointment terminated director peter graham (1 page)
30 September 2008Secretary appointed srblegal LLP (2 pages)
30 September 2008Appointment terminated secretary david burgess (1 page)
30 September 2008Appointment terminated secretary david burgess (1 page)
19 August 2008Memorandum and Articles of Association (12 pages)
19 August 2008Memorandum and Articles of Association (12 pages)
15 August 2008Company name changed stephenson & alexander (lpa) LTD\certificate issued on 15/08/08 (2 pages)
15 August 2008Company name changed stephenson & alexander (lpa) LTD\certificate issued on 15/08/08 (2 pages)
18 February 2008Incorporation (16 pages)
18 February 2008Incorporation (16 pages)