Company NameKellogg Management Services (Europe) Limited
Company StatusActive
Company Number03233144
CategoryPrivate Limited Company
Incorporation Date2 August 1996(27 years, 9 months ago)
Previous NameLessmore Limited

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameRichard Ian Bradley
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(21 years, 9 months after company formation)
Appointment Duration6 years
RoleIt - Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Director NameBenjamin Lamont
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2019(22 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleHR Director, Western Europe
Country of ResidenceEngland
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Director NamePhilip Leslie Jones
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(23 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Director NameGemma Louise Wisniewski
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2023(27 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Director NameMr John William Hobson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2024(27 years, 6 months after company formation)
Appointment Duration3 months, 1 week
RoleEuropean Chief Information Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Secretary NameBroughton Secretaries Limited (Corporation)
StatusCurrent
Appointed09 April 2021(24 years, 8 months after company formation)
Appointment Duration3 years
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameDonald George Fritz
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed25 September 1996(1 month, 3 weeks after company formation)
Appointment Duration2 years (resigned 01 October 1998)
RoleCompany Director
Correspondence AddressDelveron House
Wilmslow Road
Mottram St Andrew
Cheshire
SK10 4QT
Director NameHoward Irvine Keepe
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(1 month, 3 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 21 January 1997)
RoleDirector/Company Secretary
Correspondence Address15 Broomfield Lane
Hale
Cheshire
WA15 9AP
Secretary NameHoward Irvine Keepe
NationalityBritish
StatusResigned
Appointed25 September 1996(1 month, 3 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 21 January 1997)
RoleDirector/Company Secretary
Correspondence Address15 Broomfield Lane
Hale
Cheshire
WA15 9AP
Director NamePeter James Legg
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(7 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 1999)
RoleCompany Director
Correspondence AddressThe Coach House Newton Hall Lane
Mobberley
Cheshire
WA16 7LB
Secretary NameMr Jonathan Nigel Ainley
NationalityBritish
StatusResigned
Appointed10 March 1997(7 months, 1 week after company formation)
Appointment Duration14 years, 1 month (resigned 06 May 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kellogg Building Talbot Road
Manchester
M16 0PU
Director NameGerald Gluscic
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 1997(11 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 15 May 1999)
RoleCompany Director
Correspondence Address16 Sherbrook Rise
Wilmslow
Cheshire
SK9 2AX
Director NameJean Louis Gourbin
Date of BirthApril 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed16 October 1998(2 years, 2 months after company formation)
Appointment Duration5 months (resigned 15 March 1999)
RoleCompany Director
Correspondence Address11 Serpentine Parade
Vaucluse
Nsw 2030
Foreign
Australia
Director NameDenis Michel Avronsart
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(2 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressFlat 22 City Heights
Samuel Ogden Street
Manchester
Lancashire
M1 7AX
Director NameTimothy Peter Mobsby
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(2 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 September 2004)
RoleCompany Director
Correspondence Address49 Lostock Junction Lane
Lostock
Bolton
Lancashire
BL6 4JN
Director NameAlan Frank Harris
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2000)
RoleCompany Director
Correspondence AddressDelveron House
Wilmslow Road, Mottram St. Andrew
Macclesfield
Cheshire
SK10 4QT
Director NameGeorge William McKinzie
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 1999(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2000)
RoleCompany Director
Correspondence Address3 Coniston Close
Alderley Edge
Cheshire
SK9 7WD
Director NameKaren Lesley Meehan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2003(7 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 February 2010)
RoleVp Human Resource Europe
Correspondence AddressThe Farm House
Newton Hall Lane
Mobberley
Cheshire
WA16 7LQ
Director NameMr John Gregory
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(9 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 17 September 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Kellogg Building Talbot Road
Manchester
M16 0PU
Director NameMrs Sally Knill
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(11 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 February 2009)
RoleHR Director
Correspondence Address125 Church Lane
Sale
Cheshire
M33 5GH
Director NameMrs Catherine Bailey
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(11 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 November 2009)
RoleHR Director
Country of ResidenceEngland
Correspondence Address22 Withins Hall Road
Woodhouses
Failsworth
M35 9SA
Director NameMr Timothy Middleton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(11 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 August 2013)
RoleGlobal IT Director
Correspondence AddressThe Kellogg Building Talbot Road
Manchester
M16 0PU
Director NameKirsty Leyland
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(13 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 January 2011)
RoleHR Director European Reward
Country of ResidenceUnited Kingdom
Correspondence Address41 Thorngrove Road
Wilmslow
Cheshire
SK9 1DE
Director NameStephen Richard Hopwood
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(13 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 February 2017)
RoleSupply Chain Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kellogg Building Talbot Road
Manchester
M16 0PU
Director NameMs Julie Ann Ayres-Smith
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(14 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 11 March 2015)
RoleEuropean Operations Manager
Country of ResidenceEngland
Correspondence AddressThe Kellogg Building Talbot Road
Manchester
M16 0PU
Secretary NameBenjamin Gordon Goodman
StatusResigned
Appointed23 June 2011(14 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2013)
RoleCompany Director
Correspondence AddressThe Kellogg Building Talbot Road
Manchester
M16 0PU
Director NameOzan Dokmecioglu
Date of BirthDecember 1971 (Born 52 years ago)
NationalityCypriot
StatusResigned
Appointed06 May 2014(17 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 December 2015)
RoleVice President & Cfo, Kellogg Europe
Country of ResidenceIreland
Correspondence Address12 Drumnigh Wood
Drumnigh Road
Portmarnock
Co Dublin
Ireland
Director NameMr Nigel David Jaynes
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2017(20 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 December 2019)
RoleEnvironment, Health & Safety, Corporate Services D
Country of ResidenceUnited Kingdom
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Director NameRobert O'Sullivan
Date of BirthMay 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed31 January 2019(22 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 October 2022)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed02 August 1996(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed02 August 1996(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed11 September 1996(1 month, 1 week after company formation)
Appointment Duration2 weeks (resigned 25 September 1996)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed11 September 1996(1 month, 1 week after company formation)
Appointment Duration2 weeks (resigned 25 September 1996)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed01 March 2013(16 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2020)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitekellogs.com

Location

Registered AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Kellogg Uk Holding Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£52,501,000
Net Worth£1,329,000
Cash£4,249,000
Current Liabilities£76,052,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 August 2023 (9 months ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Filing History

15 January 2024Full accounts made up to 31 December 2022 (37 pages)
2 October 2023Appointment of Gemma Louise Wisniewski as a director on 11 September 2023 (2 pages)
14 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
7 December 2022Full accounts made up to 1 January 2022 (36 pages)
26 October 2022Termination of appointment of Robert O'sullivan as a director on 5 October 2022 (1 page)
16 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
17 December 2021Full accounts made up to 2 January 2021 (39 pages)
3 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
19 April 2021Register inspection address has been changed to 54 Portland Place London W1B 1DY (1 page)
19 April 2021Appointment of Broughton Secretaries Limited as a secretary on 9 April 2021 (2 pages)
30 March 2021Termination of appointment of Eversecretary Limited as a secretary on 31 December 2020 (1 page)
23 December 2020Full accounts made up to 28 December 2019 (34 pages)
10 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
23 January 2020Termination of appointment of Nigel David Jaynes as a director on 12 December 2019 (1 page)
23 January 2020Appointment of Philip Leslie Jones as a director on 10 December 2019 (2 pages)
21 January 2020Second filing for the appointment of Benjamin Lamont as a director (6 pages)
4 October 2019Full accounts made up to 29 December 2018 (31 pages)
21 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
7 August 2019Appointment of Benjamin Lamont as a director on 28 June 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 21/01/2020.
(3 pages)
7 August 2019Termination of appointment of Susan Clare Platt as a director on 28 June 2019 (1 page)
8 February 2019Termination of appointment of Wendy Wen-Lee Smith as a director on 31 January 2019 (1 page)
8 February 2019Appointment of Robert O'sullivan as a director on 31 January 2019 (2 pages)
3 January 2019Director's details changed for Mr Nigel David Jaynes on 4 January 2018 (2 pages)
3 January 2019Director's details changed for Susan Clare Platt on 4 January 2018 (2 pages)
6 September 2018Full accounts made up to 30 December 2017 (31 pages)
15 August 2018Appointment of Richard Ian Bradley as a director on 1 May 2018 (2 pages)
14 August 2018Termination of appointment of Christopher Charles Wilkinson as a director on 20 April 2018 (1 page)
2 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
4 January 2018Registered office address changed from The Kellogg Building Talbot Road Manchester M16 0PU to Orange Tower Media City Uk Salford Greater Manchester M50 2HF on 4 January 2018 (1 page)
4 January 2018Change of details for Kellogg U.K. Holding Company Limited as a person with significant control on 4 January 2018 (2 pages)
29 September 2017Full accounts made up to 31 December 2016 (30 pages)
29 September 2017Full accounts made up to 31 December 2016 (30 pages)
8 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
4 August 2017Termination of appointment of Stephen Richard Hopwood as a director on 20 February 2017 (1 page)
4 August 2017Appointment of Mr Nigel David Jaynes as a director on 20 February 2017 (2 pages)
4 August 2017Appointment of Mr Nigel David Jaynes as a director on 20 February 2017 (2 pages)
4 August 2017Termination of appointment of Stephen Richard Hopwood as a director on 20 February 2017 (1 page)
5 October 2016Full accounts made up to 2 January 2016 (33 pages)
5 October 2016Full accounts made up to 2 January 2016 (33 pages)
8 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
15 April 2016Appointment of Wendy Wen-Lee Smith as a director on 14 March 2016 (2 pages)
15 April 2016Appointment of Wendy Wen-Lee Smith as a director on 14 March 2016 (2 pages)
14 April 2016Termination of appointment of Ozan Dokmecioglu as a director on 14 December 2015 (1 page)
14 April 2016Termination of appointment of Ozan Dokmecioglu as a director on 14 December 2015 (1 page)
8 October 2015Full accounts made up to 3 January 2015 (26 pages)
8 October 2015Full accounts made up to 3 January 2015 (26 pages)
8 October 2015Full accounts made up to 3 January 2015 (26 pages)
10 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(7 pages)
10 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(7 pages)
10 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(7 pages)
8 April 2015Appointment of Susan Clare Platt as a director on 11 March 2015 (2 pages)
8 April 2015Termination of appointment of Julie Ann Ayres-Smith as a director on 11 March 2015 (1 page)
8 April 2015Appointment of Susan Clare Platt as a director on 11 March 2015 (2 pages)
8 April 2015Termination of appointment of Julie Ann Ayres-Smith as a director on 11 March 2015 (1 page)
3 October 2014Full accounts made up to 28 December 2013 (25 pages)
3 October 2014Full accounts made up to 28 December 2013 (25 pages)
18 September 2014Termination of appointment of John Gregory as a director on 17 September 2014 (1 page)
18 September 2014Termination of appointment of John Gregory as a director on 17 September 2014 (1 page)
18 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(8 pages)
18 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(8 pages)
18 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(8 pages)
26 June 2014Appointment of Ozan Dokmecioglu as a director (2 pages)
26 June 2014Appointment of Ozan Dokmecioglu as a director (2 pages)
18 November 2013Termination of appointment of Jose Tafner as a director (1 page)
18 November 2013Termination of appointment of Jose Tafner as a director (1 page)
4 November 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(9 pages)
4 November 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(9 pages)
4 November 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(9 pages)
1 October 2013Full accounts made up to 29 December 2012 (25 pages)
1 October 2013Full accounts made up to 29 December 2012 (25 pages)
10 September 2013Termination of appointment of Timothy Middleton as a director (1 page)
10 September 2013Termination of appointment of Timothy Middleton as a director (1 page)
26 March 2013Appointment of Eversecretary Limited as a secretary (2 pages)
26 March 2013Termination of appointment of Benjamin Goodman as a secretary (1 page)
26 March 2013Termination of appointment of Benjamin Goodman as a secretary (1 page)
26 March 2013Appointment of Eversecretary Limited as a secretary (2 pages)
1 October 2012Full accounts made up to 31 December 2011 (26 pages)
1 October 2012Full accounts made up to 31 December 2011 (26 pages)
3 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (9 pages)
3 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (9 pages)
3 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (9 pages)
11 April 2012Termination of appointment of Marian Sample as a director (1 page)
11 April 2012Termination of appointment of Marian Sample as a director (1 page)
4 November 2011Termination of appointment of Richard Smith as a director (1 page)
4 November 2011Termination of appointment of Richard Smith as a director (1 page)
20 October 2011Termination of appointment of Michael Pilkington as a director (1 page)
20 October 2011Appointment of Jose Luiz Tafner as a director (2 pages)
20 October 2011Termination of appointment of Michael Pilkington as a director (1 page)
20 October 2011Appointment of Michael John Pilkington as a director (2 pages)
20 October 2011Appointment of Jose Luiz Tafner as a director (2 pages)
20 October 2011Appointment of Michael John Pilkington as a director (2 pages)
27 September 2011Full accounts made up to 1 January 2011 (26 pages)
27 September 2011Full accounts made up to 1 January 2011 (26 pages)
27 September 2011Full accounts made up to 1 January 2011 (26 pages)
10 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (10 pages)
10 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (10 pages)
10 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (10 pages)
1 July 2011Appointment of Benjamin Gordon Goodman as a secretary (2 pages)
1 July 2011Termination of appointment of Jonathan Ainley as a secretary (1 page)
1 July 2011Termination of appointment of Jonathan Ainley as a secretary (1 page)
1 July 2011Appointment of Benjamin Gordon Goodman as a secretary (2 pages)
17 March 2011Appointment of Julie Ann Ayres-Smith as a director (2 pages)
17 March 2011Appointment of Julie Ann Ayres-Smith as a director (2 pages)
11 February 2011Director's details changed for Mr Christopher Charles Wilkinson on 1 February 2011 (2 pages)
11 February 2011Director's details changed for Mr Christopher Charles Wilkinson on 1 February 2011 (2 pages)
11 February 2011Director's details changed for Mr Christopher Charles Wilkinson on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Mr John Gregory on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Stephen Richard Hopwood on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Mr John Gregory on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Mr Timothy Middleton on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Marian Margaret Sample on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Stephen Richard Hopwood on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Richard Brian Smith on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Marian Margaret Sample on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Marian Margaret Sample on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Richard Brian Smith on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Stephen Richard Hopwood on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Mr John Gregory on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Richard Brian Smith on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Mr Timothy Middleton on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Mr Timothy Middleton on 1 February 2011 (2 pages)
9 February 2011Secretary's details changed for Mr Jonathan Nigel Ainley on 1 February 2011 (2 pages)
9 February 2011Secretary's details changed for Mr Jonathan Nigel Ainley on 1 February 2011 (2 pages)
9 February 2011Secretary's details changed for Mr Jonathan Nigel Ainley on 1 February 2011 (2 pages)
31 January 2011Termination of appointment of Kirsty Leyland as a director (1 page)
31 January 2011Termination of appointment of Kirsty Leyland as a director (1 page)
21 September 2010Full accounts made up to 2 January 2010 (26 pages)
21 September 2010Full accounts made up to 2 January 2010 (26 pages)
21 September 2010Full accounts made up to 2 January 2010 (26 pages)
12 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (10 pages)
12 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (10 pages)
12 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (10 pages)
19 March 2010Appointment of Stephen Richard Hopwood as a director (2 pages)
19 March 2010Appointment of Stephen Richard Hopwood as a director (2 pages)
23 February 2010Termination of appointment of Karen Meehan as a director (1 page)
23 February 2010Termination of appointment of Karen Meehan as a director (1 page)
9 December 2009Appointment of Kirsty Leyland as a director (2 pages)
9 December 2009Appointment of Kirsty Leyland as a director (2 pages)
8 December 2009Termination of appointment of Catherine Bailey as a director (1 page)
8 December 2009Termination of appointment of Catherine Bailey as a director (1 page)
31 October 2009Full accounts made up to 3 January 2009 (26 pages)
31 October 2009Full accounts made up to 3 January 2009 (26 pages)
31 October 2009Full accounts made up to 3 January 2009 (26 pages)
20 August 2009Return made up to 02/08/09; full list of members (5 pages)
20 August 2009Return made up to 02/08/09; full list of members (5 pages)
19 August 2009Director's change of particulars / karen meehan / 01/09/2007 (1 page)
19 August 2009Director's change of particulars / karen meehan / 01/09/2007 (1 page)
25 February 2009Director appointed marian margaret sample (1 page)
25 February 2009Director appointed marian margaret sample (1 page)
24 February 2009Appointment terminated director sally knill (1 page)
24 February 2009Appointment terminated director sally knill (1 page)
12 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 October 2008Full accounts made up to 29 December 2007 (24 pages)
30 October 2008Full accounts made up to 29 December 2007 (24 pages)
19 August 2008Return made up to 02/08/08; full list of members (5 pages)
19 August 2008Return made up to 02/08/08; full list of members (5 pages)
29 March 2008Director appointed mrs catherine bailey (1 page)
29 March 2008Director appointed mr christopher charles wilkinson (1 page)
29 March 2008Director appointed mr christopher charles wilkinson (1 page)
29 March 2008Director appointed mrs catherine bailey (1 page)
29 March 2008Director appointed mr timothy middleton (1 page)
29 March 2008Director appointed mr timothy middleton (1 page)
28 March 2008Director appointed mrs sally knill (1 page)
28 March 2008Director appointed mrs sally knill (1 page)
5 October 2007Full accounts made up to 30 December 2006 (21 pages)
5 October 2007Full accounts made up to 30 December 2006 (21 pages)
15 August 2007Return made up to 02/08/07; full list of members (2 pages)
15 August 2007Return made up to 02/08/07; full list of members (2 pages)
25 October 2006Full accounts made up to 31 December 2005 (14 pages)
25 October 2006Full accounts made up to 31 December 2005 (14 pages)
24 August 2006Return made up to 02/08/06; full list of members (7 pages)
24 August 2006Return made up to 02/08/06; full list of members (7 pages)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
4 November 2005Full accounts made up to 1 January 2005 (10 pages)
4 November 2005Full accounts made up to 1 January 2005 (10 pages)
4 November 2005Full accounts made up to 1 January 2005 (10 pages)
3 November 2005New director appointed (3 pages)
3 November 2005New director appointed (3 pages)
26 August 2005Return made up to 02/08/05; full list of members (7 pages)
26 August 2005Return made up to 02/08/05; full list of members (7 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
1 November 2004Full accounts made up to 27 December 2003 (11 pages)
1 November 2004Full accounts made up to 27 December 2003 (11 pages)
8 October 2004Director resigned (1 page)
8 October 2004Director's particulars changed (1 page)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
8 October 2004Director's particulars changed (1 page)
8 October 2004Director resigned (1 page)
19 August 2004Return made up to 02/08/04; full list of members (8 pages)
19 August 2004Return made up to 02/08/04; full list of members (8 pages)
16 December 2003New director appointed (2 pages)
16 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
30 October 2003Full accounts made up to 28 December 2002 (10 pages)
30 October 2003Full accounts made up to 28 December 2002 (10 pages)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
23 August 2003Return made up to 02/08/03; full list of members (7 pages)
23 August 2003Return made up to 02/08/03; full list of members (7 pages)
18 May 2003Auditor's resignation (1 page)
18 May 2003Auditor's resignation (1 page)
5 November 2002Full accounts made up to 31 December 2001 (11 pages)
5 November 2002Full accounts made up to 31 December 2001 (11 pages)
7 August 2002Return made up to 02/08/02; full list of members (7 pages)
7 August 2002Return made up to 02/08/02; full list of members (7 pages)
3 November 2001Full accounts made up to 31 December 2000 (11 pages)
3 November 2001Full accounts made up to 31 December 2000 (11 pages)
17 August 2001Return made up to 02/08/01; full list of members (7 pages)
17 August 2001Return made up to 02/08/01; full list of members (7 pages)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
29 November 2000Director resigned (1 page)
29 November 2000Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
29 August 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
28 October 1999Full accounts made up to 31 December 1998 (11 pages)
28 October 1999Full accounts made up to 31 December 1998 (11 pages)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
31 August 1999Return made up to 02/08/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
31 August 1999Return made up to 02/08/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
25 April 1999Director's particulars changed (1 page)
25 April 1999Director's particulars changed (1 page)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
21 February 1999Director resigned (1 page)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
21 February 1999Director resigned (1 page)
19 October 1998Director resigned (1 page)
19 October 1998Director resigned (1 page)
29 September 1998Auditor's resignation (1 page)
29 September 1998Auditor's resignation (1 page)
13 August 1998Return made up to 02/08/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
13 August 1998Return made up to 02/08/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
3 June 1998Full accounts made up to 31 December 1997 (11 pages)
3 June 1998Full accounts made up to 31 December 1997 (11 pages)
26 September 1997Secretary's particulars changed (1 page)
26 September 1997Secretary's particulars changed (1 page)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
1 September 1997New secretary appointed;new director appointed (2 pages)
1 September 1997New secretary appointed;new director appointed (2 pages)
29 August 1997Return made up to 02/08/97; full list of members (8 pages)
29 August 1997Return made up to 02/08/97; full list of members (8 pages)
18 August 1997Director resigned (1 page)
18 August 1997Director resigned (1 page)
29 July 1997Secretary resigned;director resigned (1 page)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
29 July 1997New secretary appointed (2 pages)
29 July 1997New secretary appointed (2 pages)
29 July 1997New director appointed (2 pages)
29 July 1997Secretary resigned;director resigned (1 page)
2 June 1997Director resigned (1 page)
2 June 1997Director resigned (1 page)
12 February 1997New director appointed (2 pages)
12 February 1997Registered office changed on 12/02/97 from: 100 new bridge street london EC4V 6JA (1 page)
12 February 1997New director appointed (2 pages)
12 February 1997Secretary resigned;director resigned (1 page)
12 February 1997Registered office changed on 12/02/97 from: 100 new bridge street london EC4V 6JA (1 page)
12 February 1997New director appointed (2 pages)
12 February 1997Secretary resigned;director resigned (1 page)
12 February 1997New director appointed (2 pages)
12 February 1997Director resigned (1 page)
12 February 1997New director appointed (2 pages)
12 February 1997Director resigned (1 page)
12 February 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
12 February 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
12 February 1997New director appointed (2 pages)
3 October 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(39 pages)
3 October 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(39 pages)
24 September 1996Company name changed lessmore LIMITED\certificate issued on 24/09/96 (2 pages)
24 September 1996Company name changed lessmore LIMITED\certificate issued on 24/09/96 (2 pages)
18 September 1996Registered office changed on 18/09/96 from: 83 leonard street london EC2A 4QS (1 page)
18 September 1996New secretary appointed;new director appointed (12 pages)
18 September 1996New director appointed (12 pages)
18 September 1996Secretary resigned (1 page)
18 September 1996Registered office changed on 18/09/96 from: 83 leonard street london EC2A 4QS (1 page)
18 September 1996Director resigned (1 page)
18 September 1996Secretary resigned (1 page)
18 September 1996New secretary appointed;new director appointed (12 pages)
18 September 1996Director resigned (1 page)
18 September 1996New director appointed (12 pages)
2 August 1996Incorporation (9 pages)
2 August 1996Incorporation (9 pages)