Company NameLockside Estates Limited
Company StatusActive
Company Number01663646
CategoryPrivate Limited Company
Incorporation Date13 September 1982(41 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Judith McFarland-Davidson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1991(8 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLockside Mill
St. Martin's Road
Marple Bridge
Stockport
SK6 7BZ
Director NameMr Michael John McFarland-Davidson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1991(8 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressLockside Mill
St. Martin's Road
Marple Bridge
Stockport
SK6 7BZ
Secretary NameMrs Judith McFarland-Davidson
NationalityBritish
StatusCurrent
Appointed25 May 1991(8 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLockside Mill
St. Martin's Road
Marple Bridge
Stockport
SK6 7BZ
Director NameMr Thomas Benjamin McFarland-Davidson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(28 years, 6 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLockside Mill St. Martins Road
Marple
Stockport
Cheshire
SK6 7BZ

Contact

Websitelocksidedesign.co.uk
Telephone0161 4277721
Telephone regionManchester

Location

Registered AddressLockside Mill
St. Martin's Road
Marple Bridge
Stockport
SK6 7BZ
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple

Shareholders

4 at £1Nicola J. Maddock
4.00%
Ordinary
30 at £1Judith Mcfarland-davidson
30.00%
Ordinary
30 at £1Michael Mcfarland-davidson
30.00%
Ordinary
22 at £1Thomas Mcfarland-davidson
22.00%
Ordinary
2 at £1Julie L. Dyer
2.00%
Ordinary
12 at £1Andrew Northover
12.00%
Ordinary

Financials

Year2014
Net Worth£1,143,502
Current Liabilities£81,187

Accounts

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

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month from now)

Charges

3 March 1994Delivered on: 9 March 1994
Satisfied on: 3 May 2013
Persons entitled: Cheshire Building Society

Classification: Further charge
Secured details: £ 70,000 due or to become due from the company to the chargee.
Particulars: Land and buildings on north side of manchester road, hyde, greater manchester k/a wharfingers warehouse, manchester road, aforesaid. See the mortgage charge document for full details.
Fully Satisfied
2 February 1994Delivered on: 4 February 1994
Satisfied on: 3 May 2013
Persons entitled: Cheshire Building Society

Classification: Further charge
Secured details: £ 50,000 due or to become due from the company to the chargee.
Particulars: Land and buildings on north side of manchester road, hyde, greater manchester k/a wharfingers warehouse, manchester road aforesaid. See the mortgage charge document for full details.
Fully Satisfied
9 December 1993Delivered on: 14 December 1993
Satisfied on: 3 May 2013
Persons entitled: Cheshire Building Society

Classification: Further charge
Secured details: £ 35,000 due or to become due from the company to the chargee.
Particulars: Land and buildings on north side of manchester road, hyde, greater manchester k/a wharfingers warehouse, manchester road, elland wharf, gas house lane, elland, west yorkshire, 96 st mary's gate, church street, lancaster.
Fully Satisfied
9 July 1993Delivered on: 16 July 1993
Satisfied on: 3 May 2013
Persons entitled: Cheshire Building Society

Classification: Further charge
Secured details: £ 50,000.
Particulars: Land and buildings on the north side of manchester road, hyde, greater manchester k/a wharfingers warehouse, manchester road. See the mortgage charge document for full details.
Fully Satisfied
8 June 1993Delivered on: 15 June 1993
Satisfied on: 3 May 2013
Persons entitled: Cheshire Building Society

Classification: Further charge
Secured details: £50,000.
Particulars: Land and buildings on the north side of manchester road, hyde, greater manchester k/a wharfingers warehouse, manchester road. See the mortgage charge document for full details.
Fully Satisfied
26 February 1993Delivered on: 4 March 1993
Satisfied on: 3 May 2013
Persons entitled: Cheshire Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of manchester road hyde greater manchester k/a wharfingers warehouse manchester road aforesaid, elland wharf gas house lane elland yorkshire, st. Mary's gate church lane lancaster with fixtures fixed plant and machinery, first fixed equitable charge allestates or interest in any f/h l/h property except the above fixed charge all book debts, stocks shares and other securities, goodwill and the benefit of any licences and floating charge undertaking property assets ( see 395 for full details ).
Fully Satisfied
13 January 1989Delivered on: 19 January 1989
Satisfied on: 6 April 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 96 st. Marys gate lancaster and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 June 1987Delivered on: 18 June 1987
Satisfied on: 6 April 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises situate at gas house lane, elland, west yorkshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 September 2002Delivered on: 14 September 2002
Satisfied on: 3 May 2013
Persons entitled: Cheshire Building Society

Classification: Deed of further charge
Secured details: £73,500.00 due or to become due from the company to the chargee.
Particulars: Elland wharf gas house lane elland west yorkshire t/n WYK399860, wharfingers warehouse manchester road hyde greater manchester t/n GM356211, 96 st mary's gate church street lancaster t/n LA605298.
Fully Satisfied
28 September 2001Delivered on: 5 October 2001
Satisfied on: 3 May 2013
Persons entitled: Cheshire Building Society

Classification: Deed of further charge
Secured details: £30,000.00 due or to become due from the company to the chargee.
Particulars: Property k/a land and premises at elland wharf gas house lane elland west yorkshire t/no wyk 399860 land and buildings on the north side of manchester road k/a "wharfingers warehouse" manchester road hyde t/no GM356211 premises k/a 96 st mary's gate church street lancaster t/no LA605298.
Fully Satisfied
12 April 2001Delivered on: 14 April 2001
Satisfied on: 3 May 2013
Persons entitled: Cheshire Building Society

Classification: Deed of further charge
Secured details: £25,000 due or to become due from the company to the chargee.
Particulars: Property k/a land and premises at elland wharf gas house lane elland west yorkshire t/n WYK399860.
Fully Satisfied
29 October 1998Delivered on: 3 November 1998
Satisfied on: 3 May 2013
Persons entitled: Cheshire Building Society

Classification: Deed of further charge
Secured details: £20,000 due or to become due from the company to the charge.
Particulars: Land and buildings on the north side of manchester road hyde k/a wharfingers warehouse manchester road hyde GM356211, land and buildings k/a ellan wharf gas house lane elland yorkshire t/n WYK399860, land and premises k/a st mary's gate church street lancaster t/n LA605298.
Fully Satisfied
20 July 1984Delivered on: 31 July 1984
Satisfied on: 6 April 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H canal warehouse canal street, manchester road hyde grt. Manchester and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 July 2019Delivered on: 9 July 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The freehold property being cooper bridge warehouse, leeds road, huddersfield HD5 0RL registered at hm land registry with title absolute under title number YY1583 and a further 6 properties under 6 title numbers for full details of which please refer to the instrument.
Outstanding
5 July 2019Delivered on: 9 July 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
5 July 2019Delivered on: 9 July 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
12 August 2016Delivered on: 17 August 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
28 September 2015Delivered on: 6 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
28 September 2015Delivered on: 6 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land at the north west side of gas works lane elland.
Outstanding
28 February 2013Delivered on: 12 March 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wharfingers house manchester road hyde t/no.GM356211.
Outstanding
28 February 2013Delivered on: 12 March 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Church house 96 st mary's gate church street t/no.LA605298.
Outstanding
28 February 2013Delivered on: 12 March 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Warehouse and stables gas works lane elland t/no.WYK399860.
Outstanding
28 February 2013Delivered on: 12 March 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Coopers bridge warehouse leeds road huddersfield t/no.'s WYK658265 and YY1583.
Outstanding

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
12 June 2023Confirmation statement made on 25 May 2023 with updates (4 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
30 May 2022Confirmation statement made on 25 May 2022 with updates (5 pages)
7 April 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
7 April 2022Memorandum and Articles of Association (8 pages)
5 April 2022Particulars of variation of rights attached to shares (2 pages)
4 April 2022Change of share class name or designation (2 pages)
4 April 2022Statement of capital following an allotment of shares on 30 March 2022
  • GBP 101
(3 pages)
29 November 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
2 June 2021Confirmation statement made on 25 May 2021 with updates (4 pages)
6 January 2021Director's details changed for Mr Michael John Mcfarland-Davidson on 1 January 2021 (2 pages)
4 January 2021Director's details changed for Mr Michael John Mc Farland-Davidson on 1 January 2021 (2 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
15 June 2020Confirmation statement made on 25 May 2020 with updates (4 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
9 July 2019Satisfaction of charge 17 in full (1 page)
9 July 2019Registration of charge 016636460021, created on 5 July 2019 (5 pages)
9 July 2019Satisfaction of charge 15 in full (1 page)
9 July 2019Satisfaction of charge 14 in full (1 page)
9 July 2019Satisfaction of charge 016636460018 in full (1 page)
9 July 2019Registration of charge 016636460023, created on 5 July 2019 (5 pages)
9 July 2019Satisfaction of charge 016636460020 in full (1 page)
9 July 2019Satisfaction of charge 016636460019 in full (1 page)
9 July 2019Registration of charge 016636460022, created on 5 July 2019 (9 pages)
4 July 2019Confirmation statement made on 25 May 2019 with updates (4 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
7 June 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
26 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
26 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
20 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 August 2016Registration of charge 016636460020, created on 12 August 2016 (11 pages)
17 August 2016Registration of charge 016636460020, created on 12 August 2016 (11 pages)
1 July 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(7 pages)
1 July 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(7 pages)
6 May 2016Satisfaction of charge 16 in full (4 pages)
6 May 2016Satisfaction of charge 16 in full (4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 October 2015Registration of charge 016636460018, created on 28 September 2015 (17 pages)
6 October 2015Registration of charge 016636460019, created on 28 September 2015 (18 pages)
6 October 2015Registration of charge 016636460018, created on 28 September 2015 (17 pages)
6 October 2015Registration of charge 016636460019, created on 28 September 2015 (18 pages)
22 June 2015Director's details changed for Mrs Judith Mcfarland-Davidson on 31 March 2015 (2 pages)
22 June 2015Secretary's details changed for Mrs Judith Mcfarland-Davidson on 31 March 2015 (1 page)
22 June 2015Secretary's details changed for Mrs Judith Mcfarland-Davidson on 31 March 2015 (1 page)
22 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(6 pages)
22 June 2015Director's details changed for Mr Michael John Mc Farland-Davidson on 31 March 2015 (2 pages)
22 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(6 pages)
22 June 2015Director's details changed for Mrs Judith Mcfarland-Davidson on 31 March 2015 (2 pages)
22 June 2015Director's details changed for Mr Michael John Mc Farland-Davidson on 31 March 2015 (2 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(7 pages)
7 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 June 2013Director's details changed for Mr Michael John Mc Farland-Davidson on 4 June 2013 (2 pages)
4 June 2013Director's details changed for Mrs Judith Mcfarland-Davidson on 4 June 2013 (2 pages)
4 June 2013Director's details changed for Mrs Judith Mcfarland-Davidson on 4 June 2013 (2 pages)
4 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (7 pages)
4 June 2013Director's details changed for Mr Michael John Mc Farland-Davidson on 4 June 2013 (2 pages)
4 June 2013Director's details changed for Mr Michael John Mc Farland-Davidson on 4 June 2013 (2 pages)
4 June 2013Director's details changed for Mrs Judith Mcfarland-Davidson on 4 June 2013 (2 pages)
4 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (7 pages)
3 May 2013Satisfaction of charge 10 in full (4 pages)
3 May 2013Satisfaction of charge 13 in full (4 pages)
3 May 2013Satisfaction of charge 6 in full (4 pages)
3 May 2013Satisfaction of charge 9 in full (4 pages)
3 May 2013Satisfaction of charge 5 in full (4 pages)
3 May 2013Satisfaction of charge 7 in full (4 pages)
3 May 2013Satisfaction of charge 11 in full (4 pages)
3 May 2013Satisfaction of charge 8 in full (4 pages)
3 May 2013Satisfaction of charge 4 in full (4 pages)
3 May 2013Satisfaction of charge 11 in full (4 pages)
3 May 2013Satisfaction of charge 7 in full (4 pages)
3 May 2013Satisfaction of charge 12 in full (4 pages)
3 May 2013Satisfaction of charge 10 in full (4 pages)
3 May 2013Satisfaction of charge 12 in full (4 pages)
3 May 2013Satisfaction of charge 4 in full (4 pages)
3 May 2013Satisfaction of charge 8 in full (4 pages)
3 May 2013Satisfaction of charge 5 in full (4 pages)
3 May 2013Satisfaction of charge 13 in full (4 pages)
3 May 2013Satisfaction of charge 9 in full (4 pages)
3 May 2013Satisfaction of charge 6 in full (4 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 14 (5 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 15 (5 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 16 (5 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 17 (5 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 17 (5 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 16 (5 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 15 (5 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 14 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
10 August 2012Annual return made up to 25 May 2012 with a full list of shareholders (15 pages)
10 August 2012Annual return made up to 25 May 2012 with a full list of shareholders (15 pages)
17 July 2012Second filing of AR01 previously delivered to Companies House made up to 25 May 2011 (17 pages)
17 July 2012Second filing of AR01 previously delivered to Companies House made up to 25 May 2011 (17 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
24 August 2011Annual return made up to 25 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/07/2012
(16 pages)
24 August 2011Annual return made up to 25 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/07/2012
(16 pages)
26 April 2011Appointment of Mr Thomas Benjamin Mcfarland-Davidson as a director (3 pages)
26 April 2011Appointment of Mr Thomas Benjamin Mcfarland-Davidson as a director (3 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (14 pages)
24 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (14 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 June 2009Return made up to 25/05/09; full list of members (7 pages)
16 June 2009Return made up to 25/05/09; full list of members (7 pages)
23 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 June 2008Return made up to 25/05/08; full list of members (7 pages)
19 June 2008Return made up to 25/05/08; full list of members (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 June 2007Return made up to 25/05/07; full list of members (7 pages)
27 June 2007Return made up to 25/05/07; full list of members (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 June 2006Return made up to 25/05/06; full list of members (8 pages)
23 June 2006Return made up to 25/05/06; full list of members (8 pages)
16 February 2006Return made up to 25/05/05; full list of members; amend (8 pages)
16 February 2006Return made up to 25/05/05; full list of members; amend (8 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 June 2005Return made up to 25/05/05; full list of members (7 pages)
23 June 2005Return made up to 25/05/05; full list of members (7 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 June 2004Return made up to 25/05/04; no change of members (7 pages)
10 June 2004Return made up to 25/05/04; no change of members (7 pages)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 July 2003Return made up to 25/05/03; full list of members (7 pages)
16 July 2003Return made up to 25/05/03; full list of members (7 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 September 2002Particulars of mortgage/charge (3 pages)
14 September 2002Particulars of mortgage/charge (3 pages)
24 June 2002Return made up to 25/05/02; full list of members (7 pages)
24 June 2002Return made up to 25/05/02; full list of members (7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 October 2001Particulars of mortgage/charge (3 pages)
5 October 2001Particulars of mortgage/charge (3 pages)
18 June 2001Return made up to 25/05/01; full list of members (7 pages)
18 June 2001Return made up to 25/05/01; full list of members (7 pages)
14 April 2001Particulars of mortgage/charge (3 pages)
14 April 2001Particulars of mortgage/charge (3 pages)
4 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
4 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 June 2000Return made up to 25/05/00; full list of members (6 pages)
22 June 2000Return made up to 25/05/00; full list of members (6 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
8 June 1999Return made up to 25/05/99; full list of members (6 pages)
8 June 1999Return made up to 25/05/99; full list of members (6 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
19 June 1998Return made up to 25/05/98; no change of members (4 pages)
19 June 1998Return made up to 25/05/98; no change of members (4 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
11 July 1997Return made up to 25/05/97; no change of members (4 pages)
11 July 1997Return made up to 25/05/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
17 June 1996Return made up to 25/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 June 1996Return made up to 25/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)