Company NameLeepark Properties Limited
DirectorChan Koon Woon Lee
Company StatusActive
Company Number02402893
CategoryPrivate Limited Company
Incorporation Date11 July 1989(34 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameChan Koon Woon Lee
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1990(11 months, 2 weeks after company formation)
Appointment Duration33 years, 10 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressLeepark House 449 Chester Road
Manchester
M16 9HA
Secretary NameKai Hung Lee
NationalityBritish
StatusCurrent
Appointed21 June 1990(11 months, 2 weeks after company formation)
Appointment Duration33 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeepark House 449 Chester Road
Manchester
M16 9HA
Director NameKai Hung Lee
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1990(11 months, 2 weeks after company formation)
Appointment Duration25 years, 3 months (resigned 25 September 2015)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressLeepark House 449 Chester Road
Greater Manchester
M16 9HA

Contact

Websitewww.leekaihungfoundation.org

Location

Registered Address449 Chester Road
Manchester
M16 9HA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

1 at $1Chan Koon Woon Lee
50.00%
Ordinary
1 at $1Kai Hung Lee
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,228,271
Cash£25,345
Current Liabilities£6,454,071

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return17 September 2023 (7 months, 2 weeks ago)
Next Return Due1 October 2024 (5 months from now)

Charges

4 June 2004Delivered on: 23 June 2004
Satisfied on: 21 January 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
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 and south west side of hudson road, bolton, greater manchester, t/n LA277275. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 April 2004Delivered on: 21 April 2004
Satisfied on: 21 January 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
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 south-west side of back deane church lane west bolton greater manchester t/n GM244282 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 April 2004Delivered on: 16 April 2004
Satisfied on: 21 January 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Former site of the northumberland arms public house chester road and land on the south west side of east union street old trafford t/n GM815761. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 November 2001Delivered on: 17 November 2001
Satisfied on: 21 January 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9,11 and 13 berry street liverpool t/n MS302195. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 November 2001Delivered on: 17 November 2001
Satisfied on: 21 January 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 and 7 roscoe lane liverpool t/n MS302196. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 October 2000Delivered on: 31 October 2000
Satisfied on: 21 January 2013
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: The freehold property known as 39 northumberland road, old trafford, manchester, title number GM482199. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
1 November 1989Delivered on: 9 November 1989
Satisfied on: 15 November 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 princess street, knutsford, cheshire, title no. Ch 213200.
Fully Satisfied
29 September 1989Delivered on: 11 October 1989
Satisfied on: 6 December 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12,14 & 16 todd street manchester greater manchester T.N.-LA357711.
Fully Satisfied
30 March 2011Delivered on: 15 April 2011
Satisfied on: 21 January 2013
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £300,000 and all amounts in the future credited to account number 63419300 with the bank.
Fully Satisfied
3 November 2008Delivered on: 20 November 2008
Satisfied on: 21 January 2013
Persons entitled: Bridging Finance Limited

Classification: Legal charge (including floating charge)
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: F/H the clough, hale, altrincham, cheshire t/n GM143235 and fixed and floating charge over all assets present and future, including goodwill, uncalled capital, plant & machinery see image for full details.
Fully Satisfied
3 November 2008Delivered on: 20 November 2008
Satisfied on: 21 January 2013
Persons entitled: Bridging Finance Limited

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: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
3 November 2008Delivered on: 13 November 2008
Satisfied on: 21 January 2013
Persons entitled: Andrew Paul Jenkins and Agnieszka Katarzyna Jenkins

Classification: Deed of trust and covenant
Secured details: £637,710.01 due or to become due from the company to the chargee.
Particulars: The clough barrow lane hale altrincham cheshire t/no GM143235.
Fully Satisfied
29 September 1989Delivered on: 11 October 1989
Satisfied on: 6 December 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2,4,6,6A todd street and 67,69,69A,71 & 71A corporation street manchester greater manchester T.N.-LA31097.
Fully Satisfied
16 August 2011Delivered on: 27 August 2011
Persons entitled: Charles Street Commercial Investments Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the mortgagee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
16 August 2011Delivered on: 26 August 2011
Persons entitled: Charles Street Commercial Investments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a tomfield woods 12 barrow lane hale altrincham cheshire, all goodwill and uncalled capital, all plant, machinery and equipment and all proceeds of any insurance policy see image for full details.
Outstanding

Filing History

28 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
24 May 2023Micro company accounts made up to 30 June 2022 (3 pages)
6 January 2023Compulsory strike-off action has been discontinued (1 page)
5 January 2023Appointment of Mr Bun Cheng as a director on 17 November 2020 (2 pages)
5 January 2023Confirmation statement made on 17 September 2022 with no updates (3 pages)
21 December 2022Compulsory strike-off action has been suspended (1 page)
6 December 2022First Gazette notice for compulsory strike-off (1 page)
30 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
8 December 2021Compulsory strike-off action has been discontinued (1 page)
1 December 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
11 February 2021Compulsory strike-off action has been discontinued (1 page)
10 February 2021Confirmation statement made on 17 September 2020 with no updates (3 pages)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
6 May 2020Micro company accounts made up to 30 June 2019 (2 pages)
21 October 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
19 June 2019Compulsory strike-off action has been discontinued (1 page)
18 June 2019Micro company accounts made up to 30 June 2018 (2 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
19 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
18 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
27 October 2015Termination of appointment of Kai Hung Lee as a director on 25 September 2015 (1 page)
27 October 2015Termination of appointment of Kai Hung Lee as a director on 25 September 2015 (1 page)
22 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • USD 2
(5 pages)
22 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • USD 2
(5 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • USD 2
(6 pages)
2 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • USD 2
(6 pages)
6 June 2014Total exemption full accounts made up to 30 June 2013 (4 pages)
6 June 2014Total exemption full accounts made up to 30 June 2013 (4 pages)
30 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • USD 2
(5 pages)
30 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • USD 2
(5 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
23 January 2013Total exemption full accounts made up to 30 June 2012 (5 pages)
23 January 2013Total exemption full accounts made up to 30 June 2012 (5 pages)
20 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
6 February 2012Total exemption full accounts made up to 30 June 2011 (5 pages)
6 February 2012Total exemption full accounts made up to 30 June 2011 (5 pages)
3 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
23 May 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
23 May 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
1 November 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
28 October 2010Director's details changed for Kai Hung Lee on 1 September 2010 (2 pages)
28 October 2010Director's details changed for Chan Koon Woon Lee on 1 September 2010 (2 pages)
28 October 2010Secretary's details changed for Kai Hung Lee on 1 September 2010 (2 pages)
28 October 2010Director's details changed for Chan Koon Woon Lee on 1 September 2010 (2 pages)
28 October 2010Secretary's details changed for Kai Hung Lee on 1 September 2010 (2 pages)
28 October 2010Director's details changed for Chan Koon Woon Lee on 1 September 2010 (2 pages)
28 October 2010Director's details changed for Kai Hung Lee on 1 September 2010 (2 pages)
28 October 2010Director's details changed for Kai Hung Lee on 1 September 2010 (2 pages)
28 October 2010Secretary's details changed for Kai Hung Lee on 1 September 2010 (2 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
10 November 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
9 July 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 July 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
12 March 2009Return made up to 17/09/08; full list of members (4 pages)
12 March 2009Return made up to 17/09/08; full list of members (4 pages)
20 January 2009Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
20 January 2009Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
20 November 2008Particulars of a mortgage or charge / charge no: 11 (4 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 11 (4 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
13 November 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
13 November 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 September 2007Return made up to 17/09/07; full list of members (6 pages)
26 September 2007Return made up to 17/09/07; full list of members (6 pages)
23 May 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
23 May 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
4 January 2007Return made up to 03/10/06; full list of members (7 pages)
4 January 2007Return made up to 03/10/06; full list of members (7 pages)
30 October 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
30 October 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
28 September 2005Return made up to 03/10/05; no change of members (7 pages)
28 September 2005Return made up to 03/10/05; no change of members (7 pages)
30 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
30 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
25 November 2004Return made up to 03/10/04; no change of members (7 pages)
25 November 2004Return made up to 03/10/04; no change of members (7 pages)
23 June 2004Particulars of mortgage/charge (3 pages)
23 June 2004Particulars of mortgage/charge (3 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (5 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (5 pages)
21 April 2004Particulars of mortgage/charge (3 pages)
21 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
25 November 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
16 October 2002Return made up to 03/10/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 October 2002Return made up to 03/10/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 September 2002Registered office changed on 30/09/02 from: 13 broadway hale cheshire WA15 0PE (1 page)
30 September 2002Registered office changed on 30/09/02 from: 13 broadway hale cheshire WA15 0PE (1 page)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
17 November 2001Particulars of mortgage/charge (3 pages)
17 November 2001Particulars of mortgage/charge (3 pages)
17 November 2001Particulars of mortgage/charge (3 pages)
17 November 2001Particulars of mortgage/charge (3 pages)
8 October 2001Return made up to 03/10/01; no change of members (6 pages)
8 October 2001Return made up to 03/10/01; no change of members (6 pages)
20 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
20 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
6 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2000Particulars of mortgage/charge (3 pages)
31 October 2000Particulars of mortgage/charge (3 pages)
17 October 2000Return made up to 11/10/00; full list of members (6 pages)
17 October 2000Return made up to 11/10/00; full list of members (6 pages)
29 March 2000Accounts for a small company made up to 30 June 1999 (4 pages)
29 March 2000Accounts for a small company made up to 30 June 1999 (4 pages)
27 October 1999Return made up to 14/10/99; no change of members (6 pages)
27 October 1999Return made up to 14/10/99; no change of members (6 pages)
27 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
27 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
12 October 1998Return made up to 14/10/98; no change of members (4 pages)
12 October 1998Return made up to 14/10/98; no change of members (4 pages)
17 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
17 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
20 October 1997Return made up to 14/10/97; full list of members (6 pages)
20 October 1997Return made up to 14/10/97; full list of members (6 pages)
2 May 1997Full accounts made up to 30 June 1996 (11 pages)
2 May 1997Full accounts made up to 30 June 1996 (11 pages)
14 October 1996Return made up to 14/10/96; no change of members (4 pages)
14 October 1996Return made up to 14/10/96; no change of members (4 pages)
25 April 1996Full accounts made up to 30 June 1995 (11 pages)
25 April 1996Full accounts made up to 30 June 1995 (11 pages)
17 March 1995Accounts for a small company made up to 30 June 1994 (11 pages)
17 March 1995Accounts for a small company made up to 30 June 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
7 January 1994Return made up to 14/10/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 January 1994Return made up to 14/10/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 November 1992Return made up to 14/10/92; no change of members (4 pages)
1 November 1992Return made up to 14/10/92; no change of members (4 pages)
28 October 1991Return made up to 14/10/91; full list of members (7 pages)
28 October 1991Return made up to 14/10/91; full list of members (7 pages)
20 June 1990Company name changed\certificate issued on 20/06/90 (2 pages)
20 June 1990Company name changed\certificate issued on 20/06/90 (2 pages)
19 June 1990Memorandum and Articles of Association (12 pages)
19 June 1990Memorandum and Articles of Association (12 pages)
16 March 1990Company name changed\certificate issued on 16/03/90 (2 pages)
16 March 1990Memorandum and Articles of Association (12 pages)
16 March 1990Memorandum and Articles of Association (12 pages)
16 March 1990Company name changed\certificate issued on 16/03/90 (2 pages)
12 January 1990Director resigned;new director appointed (2 pages)
12 January 1990Director resigned;new director appointed (2 pages)
9 November 1989Particulars of mortgage/charge (3 pages)
9 November 1989Particulars of mortgage/charge (3 pages)
11 October 1989Particulars of mortgage/charge (6 pages)
11 October 1989Particulars of mortgage/charge (6 pages)
11 July 1989Incorporation (17 pages)
11 July 1989Incorporation (17 pages)