Company NameLand And Property Investments Limited
Company StatusActive
Company Number02953671
CategoryPrivate Limited Company
Incorporation Date28 July 1994(29 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Patrick Vincent Keenan
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1994(1 month after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 1, First Floor, Post Office House Corporati
Hyde
Cheshire
SK14 1AB
Director NameMr Sean Ashley Keenan
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1996(1 year, 10 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Queens Road
Wilmslow
Cheshire
SK9 5HS
Secretary NameMr Sean Ashley Keenan
NationalityBritish
StatusCurrent
Appointed23 May 1996(1 year, 10 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Queens Road
Wilmslow
Cheshire
SK9 5HS
Director NameDanielle Colette Keenan
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2002(7 years, 8 months after company formation)
Appointment Duration22 years
RoleLand Consultant Solicitor
Country of ResidenceEngland
Correspondence AddressOffice 1, First Floor, Post Office House Corporati
Hyde
Cheshire
SK14 1AB
Director NameMrs Rachel Sinead McDonald
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2002(7 years, 8 months after company formation)
Appointment Duration22 years
RoleMedia Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 1 First Floor, Post Office House Corporatio
Hyde
Cheshire
SK14 1AB
Director NameClare Noelle Sime
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2002(7 years, 8 months after company formation)
Appointment Duration22 years
RoleMedia Executive
Country of ResidenceEngland
Correspondence Address5 Linden Road
Manchester
M20 2QJ
Director NameMrs Rita Denise Keenan
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2018(24 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Wilcott Wilcott Drive
Wilmslow
SK9 6EX
Director NameRita Denise Keenan
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBrierwood House
15 Red Lane Disley
Manchester
Secretary NameRita Denise Keenan
NationalityBritish
StatusResigned
Appointed28 July 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBrierwood House
15 Red Lane Disley
Manchester
Director NameMr Andrew Watson Raby Jolley
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(6 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 February 2002)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressGlenburn 14 Lyme Road
Disley
Stockport
Cheshire
SK12 2LL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 July 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 July 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressOffice 1, First Floor, Post Office House
Corporation Street
Hyde
Cheshire
SK14 1AB
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester

Shareholders

46 at £1Patrick Vincent Keenan
46.00%
Ordinary
18 at £1C.n. Sime
18.00%
Ordinary
18 at £1D.c. Keenan
18.00%
Ordinary
18 at £1R.s. Keenan
18.00%
Ordinary

Financials

Year2014
Net Worth£825,252
Current Liabilities£736,700

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 July 2023 (8 months, 3 weeks ago)
Next Return Due11 August 2024 (3 months, 3 weeks from now)

Charges

28 November 2003Delivered on: 9 December 2003
Persons entitled: The Co-Operative 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: F/H property 1-8 park street denton tameside manchester t/n LA185226.
Outstanding
28 November 2003Delivered on: 9 December 2003
Persons entitled: The Co-Operative 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: F/H and l/h property k/a land and buildings at monaghan house clarendon street hyde cheshire t/n's GM306824, GM31686, GM378885, GM378884, GM522899 and GM522900.
Outstanding
28 November 2003Delivered on: 9 December 2003
Persons entitled: The Co-Operative 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: F/H property 101 commercial road hazel grove stockport greater manchester t/n GM908668.
Outstanding
3 November 2016Delivered on: 10 November 2016
Persons entitled:
Danielle Colette Keenan
Rita Denise Keenan
Sean Ashley Keenan
Patrick Vincent Keenan

Classification: A registered charge
Particulars: Land lying to the east of queens road demmings cheadle cheshire t/no GM60874.
Outstanding
11 March 2016Delivered on: 24 March 2016
Persons entitled: Nedbank Private Wealth Limited

Classification: A registered charge
Particulars: 2 clarendon place wellington road eccles monton.. 8 clarendon place wellington road eccles monton.. 12 clarendon place wellington road eccles monton. For further details of property charged please refer to the instrument.
Outstanding
11 March 2016Delivered on: 24 March 2016
Persons entitled: Nedbank Private Wealth Limited

Classification: A registered charge
Particulars: 1-6 laurel court catherine street hazel grove stockport.
Outstanding
26 January 2011Delivered on: 4 February 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Apartment 32 and parking space at clarendon place wellington road eccles greater manchester and a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
26 January 2011Delivered on: 4 February 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Apartment 28 and parking space at clarendon place wellington road eccles greater manchester and a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
26 January 2011Delivered on: 4 February 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Apartment 12 at clarendon place wellington road eccles greater manchester and a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
26 January 2011Delivered on: 4 February 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Apartment 8 at clarendon place wellington road eccles greater manchester and a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
26 January 2011Delivered on: 4 February 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Apartment 2 aand parking space at clarendon place wellington road eccles greater manchester and a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
26 January 2011Delivered on: 4 February 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Apartment 12A 13 at clarendon place wellington road eccles greater manchester and a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
8 May 2009Delivered on: 9 May 2009
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land lying to the east of queens road demmings cheadle cheshire t/n GM60874 and a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
5 July 2006Delivered on: 18 July 2006
Persons entitled: The Co-Operative 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: 8 crown street buildings 2 crown street leeds t/n WYK800992, a floating charge over all unfixed plant and machinery and other equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
7 November 2005Delivered on: 15 November 2005
Persons entitled: The Co-Operative 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: Unit 6 newlands court burntwood business park burntwood staffordshire floating charge over all fixed plant machinery and other assets and equipment. Assignment of the goodwill, the benefit of licence or certificate and the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
28 November 2003Delivered on: 9 December 2003
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: T/N GM908668 k/a 101 commercial road hazel grove stockport greater manchester. T/n's GM306824, GM31686, GM378885, GM378884, GM522899 and GM522900 k/a land and buildings at monaghan house clarendon street hyde cheshire. T/n LA185226 k/a 1-8 park street denton tameside manchester. 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.
Outstanding
5 September 2003Delivered on: 11 September 2003
Satisfied on: 9 December 2003
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property 101 commercial road, hazel grove t/n GM908668. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
9 November 2001Delivered on: 16 November 2001
Satisfied on: 9 December 2003
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the freehold property known as land & buildings on the west side of clarendon street hyde title numbers GM306824 GM31686 GM180556 GM378884 GM378885. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
9 November 2001Delivered on: 16 November 2001
Satisfied on: 9 December 2003
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the freehold property known as land & buildings to the west of park street title number LA185226. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
9 November 2001Delivered on: 16 November 2001
Satisfied on: 9 December 2003
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
20 March 2001Delivered on: 21 March 2001
Satisfied on: 9 December 2003
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1-8 (inclusive) park street denton manchester t/n la 185226. and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 February 2001Delivered on: 2 March 2001
Satisfied on: 9 December 2003
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage and charge leases granted out of l/h property k/a clarendon works clarendon street hyde t/n GM31686 and land on the west side of clarendon works clarendon street hyde t/n GM180556 and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment thereon * see form 395 for further details *.
Fully Satisfied

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
5 September 2023Confirmation statement made on 28 July 2023 with updates (4 pages)
9 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
14 September 2022Confirmation statement made on 28 July 2022 with updates (4 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
7 September 2021Confirmation statement made on 28 July 2021 with updates (4 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
26 August 2020Director's details changed for Clare Noelle Sime on 30 April 2019 (2 pages)
26 August 2020Confirmation statement made on 28 July 2020 with updates (4 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
9 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 October 2019Change of share class name or designation (2 pages)
29 August 2019Confirmation statement made on 28 July 2019 with updates (4 pages)
5 December 2018Appointment of Mrs Rita Denise Keenan as a director on 23 November 2018 (2 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
7 August 2018Confirmation statement made on 28 July 2018 with updates (4 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 November 2016Registration of charge 029536710022, created on 3 November 2016 (40 pages)
10 November 2016Registration of charge 029536710022, created on 3 November 2016 (40 pages)
3 October 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
24 March 2016Registration of charge 029536710020, created on 11 March 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(23 pages)
24 March 2016Registration of charge 029536710020, created on 11 March 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(23 pages)
24 March 2016Registration of charge 029536710021, created on 11 March 2016 (25 pages)
24 March 2016Registration of charge 029536710021, created on 11 March 2016 (25 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(7 pages)
16 September 2015Director's details changed for Rachel Sinead Keenan on 1 October 2009 (3 pages)
16 September 2015Director's details changed for Rachel Sinead Keenan on 1 October 2009 (3 pages)
16 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(7 pages)
16 September 2015Director's details changed for Rachel Sinead Keenan on 1 October 2009 (3 pages)
14 September 2015Director's details changed for Mr Patrick Vincent Keenan on 31 January 2015 (2 pages)
14 September 2015Director's details changed for Danielle Colette Keenan on 14 August 2015 (2 pages)
14 September 2015Director's details changed for Danielle Colette Keenan on 14 August 2015 (2 pages)
14 September 2015Director's details changed for Mr Patrick Vincent Keenan on 31 January 2015 (2 pages)
14 May 2015Registered office address changed from 12 Stratford Avenue West Didsbury Manchester Gtr Manchester M20 2LH to Office 1, First Floor, Post Office House Corporation Street Hyde Cheshire SK14 1AB on 14 May 2015 (1 page)
14 May 2015Registered office address changed from 12 Stratford Avenue West Didsbury Manchester Gtr Manchester M20 2LH to Office 1, First Floor, Post Office House Corporation Street Hyde Cheshire SK14 1AB on 14 May 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(8 pages)
29 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(8 pages)
26 June 2014Registered office address changed from Monaghan House Clarendon Street Hyde Cheshire SK14 2EP on 26 June 2014 (2 pages)
26 June 2014Registered office address changed from Monaghan House Clarendon Street Hyde Cheshire SK14 2EP on 26 June 2014 (2 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
5 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(8 pages)
5 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(8 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
8 October 2012Annual return made up to 28 July 2012 with a full list of shareholders (8 pages)
8 October 2012Annual return made up to 28 July 2012 with a full list of shareholders (8 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
15 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (8 pages)
15 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (8 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
11 October 2010Annual return made up to 28 July 2010 with a full list of shareholders (8 pages)
11 October 2010Director's details changed for Rachel Sinead Keenan on 28 July 2010 (2 pages)
11 October 2010Director's details changed for Patrick Vincent Keenan on 28 July 2010 (2 pages)
11 October 2010Annual return made up to 28 July 2010 with a full list of shareholders (8 pages)
11 October 2010Director's details changed for Patrick Vincent Keenan on 28 July 2010 (2 pages)
11 October 2010Director's details changed for Rachel Sinead Keenan on 28 July 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 August 2009Return made up to 28/07/09; full list of members (5 pages)
11 August 2009Return made up to 28/07/09; full list of members (5 pages)
9 May 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
9 May 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 December 2008Return made up to 28/07/08; full list of members (5 pages)
18 December 2008Return made up to 28/07/08; full list of members (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
16 October 2007Return made up to 28/07/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 2007Return made up to 28/07/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
6 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
7 January 2007Return made up to 28/07/06; full list of members (9 pages)
7 January 2007Return made up to 28/07/06; full list of members (9 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
4 July 2006Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
4 July 2006Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
15 November 2005Particulars of mortgage/charge (3 pages)
15 November 2005Particulars of mortgage/charge (3 pages)
28 October 2005Accounts for a small company made up to 30 September 2004 (7 pages)
28 October 2005Accounts for a small company made up to 30 September 2004 (7 pages)
6 September 2005Return made up to 28/07/05; full list of members (9 pages)
6 September 2005Return made up to 28/07/05; full list of members (9 pages)
29 July 2005Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page)
29 July 2005Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page)
31 March 2005Accounts for a small company made up to 28 February 2004 (7 pages)
31 March 2005Accounts for a small company made up to 28 February 2004 (7 pages)
17 August 2004Return made up to 28/07/04; full list of members (9 pages)
17 August 2004Return made up to 28/07/04; full list of members (9 pages)
10 February 2004Accounts for a small company made up to 28 February 2003 (7 pages)
10 February 2004Accounts for a small company made up to 28 February 2003 (7 pages)
30 December 2003Ad 11/04/02--------- £ si 98@1 (2 pages)
30 December 2003Ad 11/04/02--------- £ si 98@1 (2 pages)
9 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2003Particulars of mortgage/charge (3 pages)
9 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2003Particulars of mortgage/charge (3 pages)
9 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2003Particulars of mortgage/charge (5 pages)
9 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2003Particulars of mortgage/charge (3 pages)
9 December 2003Particulars of mortgage/charge (3 pages)
9 December 2003Particulars of mortgage/charge (3 pages)
9 December 2003Particulars of mortgage/charge (3 pages)
9 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2003Particulars of mortgage/charge (5 pages)
26 November 2003Return made up to 28/07/03; full list of members
  • 363(287) ‐ Registered office changed on 26/11/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 2003Return made up to 28/07/03; full list of members
  • 363(287) ‐ Registered office changed on 26/11/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 September 2003Particulars of mortgage/charge (3 pages)
11 September 2003Particulars of mortgage/charge (3 pages)
23 December 2002Accounts for a small company made up to 28 February 2002 (7 pages)
23 December 2002Accounts for a small company made up to 28 February 2002 (7 pages)
16 December 2002Accounting reference date shortened from 31/07/02 to 28/02/02 (1 page)
16 December 2002Accounting reference date shortened from 31/07/02 to 28/02/02 (1 page)
2 September 2002Return made up to 28/07/02; full list of members (8 pages)
2 September 2002Return made up to 28/07/02; full list of members (8 pages)
24 June 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
24 June 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
10 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 November 2001Particulars of mortgage/charge (3 pages)
16 November 2001Particulars of mortgage/charge (3 pages)
16 November 2001Particulars of mortgage/charge (3 pages)
16 November 2001Particulars of mortgage/charge (3 pages)
16 November 2001Particulars of mortgage/charge (3 pages)
16 November 2001Particulars of mortgage/charge (3 pages)
17 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 September 2001Return made up to 28/07/01; full list of members (7 pages)
14 September 2001Return made up to 28/07/01; full list of members (7 pages)
15 August 2001Secretary resigned (1 page)
15 August 2001Secretary resigned (1 page)
4 June 2001Accounts for a dormant company made up to 31 July 2000 (3 pages)
4 June 2001Accounts for a dormant company made up to 31 July 2000 (3 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
27 March 2001Company name changed peek's services LIMITED\certificate issued on 27/03/01 (2 pages)
27 March 2001Company name changed peek's services LIMITED\certificate issued on 27/03/01 (2 pages)
21 March 2001Particulars of mortgage/charge (4 pages)
21 March 2001Particulars of mortgage/charge (4 pages)
2 March 2001Particulars of mortgage/charge (5 pages)
2 March 2001Particulars of mortgage/charge (5 pages)
30 August 2000Return made up to 28/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 August 2000Return made up to 28/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
31 May 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
22 November 1999Accounts for a dormant company made up to 31 July 1998 (3 pages)
22 November 1999Accounts for a dormant company made up to 31 July 1998 (3 pages)
26 August 1999Return made up to 28/07/99; no change of members (4 pages)
26 August 1999Return made up to 28/07/99; no change of members (4 pages)
26 August 1998Return made up to 28/07/98; full list of members (6 pages)
26 August 1998Return made up to 28/07/98; full list of members (6 pages)
1 June 1998Accounts for a dormant company made up to 31 July 1997 (3 pages)
1 June 1998Accounts for a dormant company made up to 31 July 1997 (3 pages)
31 July 1997Return made up to 28/07/97; no change of members (4 pages)
31 July 1997Return made up to 28/07/97; no change of members (4 pages)
30 May 1997Accounts for a dormant company made up to 31 July 1996 (3 pages)
30 May 1997Accounts for a dormant company made up to 31 July 1996 (3 pages)
4 August 1996Return made up to 28/07/96; no change of members (4 pages)
4 August 1996Return made up to 28/07/96; no change of members (4 pages)
17 June 1996New secretary appointed;new director appointed (2 pages)
17 June 1996New secretary appointed;new director appointed (2 pages)
7 June 1996Secretary resigned;director resigned (1 page)
7 June 1996Secretary resigned;director resigned (1 page)
30 May 1996Accounts for a dormant company made up to 31 July 1995 (3 pages)
30 May 1996Accounts for a dormant company made up to 31 July 1995 (3 pages)
29 August 1995Return made up to 28/07/95; full list of members (6 pages)
29 August 1995Return made up to 28/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
28 July 1994Incorporation (13 pages)
28 July 1994Incorporation (13 pages)