Company NameLamba Court (Salford) Management Company Limited
Company StatusActive
Company Number05129780
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 May 2004(19 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Oliver George Kenneth Yates
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2018(13 years, 10 months after company formation)
Appointment Duration6 years
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressC/O Zenith Management, Nq Building 47 Bengal Stree
Manchester
M4 6BB
Director NameMr Matthew Jones
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2018(13 years, 10 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 33 Springfield Court
2 Dean Road
Manchester
M3 7EH
Director NameMs Heather Jane Woodhouse
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2018(13 years, 11 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Renolds House
Everard Street
Salford
M5 4UB
Director NameMs Natalie Bowker
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2018(13 years, 11 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Steele House
Woden Street
Salford
M5 4UU
Director NameMr Christopher Beach
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2018(13 years, 11 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Steele House
Woden Street
Salford
M5 4UU
Secretary NameZenith Management Limited (Corporation)
StatusCurrent
Appointed23 July 2018(14 years, 2 months after company formation)
Appointment Duration5 years, 9 months
Correspondence AddressNq Building 47 Bengal Street
Manchester
M4 6BB
Secretary NameZenith Management Ltd (Corporation)
StatusCurrent
Appointed23 July 2018(14 years, 2 months after company formation)
Appointment Duration5 years, 9 months
Correspondence AddressNq Building 47 Bengal Street
Manchester
M4 6BB
Director NameMr Derek Blank
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Higher Croft
Whitefield
Manchester
Lancashire
M45 7LY
Director NameStewart Ian Crompton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Pendle Gardens
Culcheth
Warrington
Cheshire
WA3 4LU
Director NameKenneth James Ewen
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 25
156 Chapel Street
Salford
Lancashire
M3 5DF
Secretary NameMr Ian Henry Stanistreet
NationalityBritish
StatusResigned
Appointed17 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPermanent House
73 Mosley Street
Manchester
Greater Manchester
M2 3JN
Director NameTitus Komolafe
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(4 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 July 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 82 King Street
Manchester
M2 4WQ
Director NameMr Benjamin Mark Miskell
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 July 2010)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 82 King Street
Manchester
M2 4WQ
Director NameMr Gordon Lionel Bourne
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(4 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 July 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
82 King Street
Manchester
M2 4WQ
Director NameMrs Janice Beamish
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(4 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 23 April 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Prestwick Close
Widnes
Cheshire
WA8 9DY
Director NameMr Ian Thomas Beamish
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(4 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 23 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Prestwick Close
Widnes
Cheshire
WA8 9DY
Director NameColin Mackay
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 September 2010)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 82 King Street
Manchester
M2 4WQ
Director NameLiam Eugene Peterson
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 September 2010)
RoleFraud Detect Analyst
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 82 King Street
Manchester
M2 4WQ
Director NameSarah Burns
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 September 2010)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 82 King Street
Manchester
M2 4WQ
Director NameRichard Bishop
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 September 2010)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 82 King Street
Manchester
M2 4WQ
Director NameGary Newman
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(5 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 September 2010)
RolePlumber
Country of ResidenceEngland
Correspondence AddressPermanent House 73 Mosley Street
Manchester
M2 3JN
Director NameMr Alan Roskell
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(5 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 September 2010)
RoleSales
Country of ResidenceEngland
Correspondence AddressPermanent House 73 Mosley Street
Manchester
M2 3JN
Director NameMr Abbas Qamar Shah
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(5 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 September 2010)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressPermanent House 73 Mosley Street
Manchester
M2 3JN
Director NameShirley Caroline Andrews
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(5 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 September 2010)
RoleSales
Country of ResidenceEngland
Correspondence AddressPermanent House 73 Mosley Street
Manchester
M2 3JN
Director NameLouise Jepson
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(5 years, 6 months after company formation)
Appointment Duration10 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Mosley Street
Manchester
Greater Manchester
M2 3JN
Director NameKirk Douglas
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(5 years, 6 months after company formation)
Appointment Duration10 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Mosley Street
Manchester
Greater Manchester
M2 3JN
Director NameMiss Laura Keaveny
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(6 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 30 September 2010)
RoleTeacher
Country of ResidenceEngland
Correspondence Address73 Mosley Street
Manchester
M2 3JN
Director NameArtur Janusz Ewicz
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityPolish
StatusResigned
Appointed25 June 2010(6 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Mosley Street
Manchester
M2 3JN
Director NameMr Awat Ibrahim
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2010(6 years, 1 month after company formation)
Appointment Duration3 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Mosley Street
Manchester
M2 3JN
Secretary NameStephen Thompson
StatusResigned
Appointed21 July 2010(6 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 September 2010)
RoleCompany Director
Correspondence Address3rd Floor, 82 King Street
Manchester
M2 4WQ
Director NameMiss Fiona Baxter
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2018(13 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Renolds House
Everard Street
Salford
M5 4UB
Director NameMs Grace Elizabeth Smalley
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2018(13 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Renolds House
Everard Street
Salford
M5 4UB
Director NameMs Lauren Smith
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2018(13 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Slater House
Woden Street
Salford
M5 4UE
Director NameMs Heather Jane Maddock
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2018(13 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Renolds House
Everard Street
Salford
M5 4UB
Secretary NameCastlefield Secretaries Ltd (Corporation)
StatusResigned
Appointed30 September 2010(6 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 23 July 2018)
Correspondence Address3rd Floor
82 King Street
Manchester
M2 4WQ

Location

Registered AddressC/O Zenith Management, Nq Building
47 Bengal Street
Manchester
M4 6BB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£718
Current Liabilities£40,718

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return17 May 2023 (11 months, 3 weeks ago)
Next Return Due31 May 2024 (4 weeks from now)

Filing History

8 April 2024Termination of appointment of Heather Jane Maddock as a director on 1 April 2024 (1 page)
19 March 2024Registered office address changed from Nq Building C/O Zenith Management Ltd 47 Bengal Street Manchester M4 6BB England to C/O Zenith Management, Nq Building 47 Bengal Street Manchester M4 6BB on 19 March 2024 (1 page)
27 October 2023Micro company accounts made up to 30 September 2023 (4 pages)
19 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
15 February 2023Micro company accounts made up to 30 September 2022 (4 pages)
29 December 2022Director's details changed for Ms Heather Jane Woodhouse on 16 December 2022 (2 pages)
24 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
14 April 2022Micro company accounts made up to 30 September 2021 (4 pages)
25 October 2021Director's details changed for Mr Oliver George Kenneth Yates on 25 October 2021 (2 pages)
1 June 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
15 February 2021Micro company accounts made up to 30 September 2020 (4 pages)
20 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
17 January 2020Micro company accounts made up to 30 September 2019 (5 pages)
11 October 2019Termination of appointment of Laura Keaveny as a director on 11 October 2019 (1 page)
4 July 2019Termination of appointment of Lauren Smith as a director on 4 July 2019 (1 page)
22 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
12 March 2019Micro company accounts made up to 30 September 2018 (5 pages)
11 February 2019Termination of appointment of Fiona Baxter as a director on 8 February 2019 (1 page)
7 February 2019Previous accounting period shortened from 31 December 2018 to 30 September 2018 (1 page)
28 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
23 July 2018Termination of appointment of Grace Elizabeth Smalley as a director on 23 July 2018 (1 page)
23 July 2018Notification of a person with significant control statement (2 pages)
23 July 2018Registered office address changed from C/O Murphy Thompson Moore Llp 3rd Floor 82 King Street Manchester M2 4WQ to Nq Building C/O Zenith Management Ltd 47 Bengal Street Manchester M4 6BB on 23 July 2018 (1 page)
23 July 2018Appointment of Zenith Management Ltd as a secretary on 23 July 2018 (2 pages)
23 July 2018Termination of appointment of Castlefield Secretaries Ltd as a secretary on 23 July 2018 (1 page)
17 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
15 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
10 May 2018Appointment of Ms Grace Elizabeth Smalley as a director on 3 May 2018 (2 pages)
9 May 2018Appointment of Miss Laura Keaveny as a director on 3 May 2018 (2 pages)
8 May 2018Appointment of Miss Fiona Baxter as a director on 3 May 2018 (2 pages)
8 May 2018Appointment of Ms Lauren Smith as a director on 3 May 2018 (2 pages)
8 May 2018Appointment of Ms Heather Jane Woodhouse as a director on 3 May 2018 (2 pages)
8 May 2018Appointment of Ms Natalie Bowker as a director on 3 May 2018 (2 pages)
8 May 2018Appointment of Mr Christopher Beach as a director on 3 May 2018 (2 pages)
23 April 2018Appointment of Mr Oliver George Kenneth Yates as a director on 5 April 2018 (2 pages)
23 April 2018Termination of appointment of Ian Thomas Beamish as a director on 23 April 2018 (1 page)
23 April 2018Termination of appointment of Janice Beamish as a director on 23 April 2018 (1 page)
23 April 2018Appointment of Mr Matthew Jones as a director on 5 April 2018 (2 pages)
23 April 2018Cessation of Ian Thomas Beamish as a person with significant control on 23 April 2018 (1 page)
2 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 June 2016Annual return made up to 17 May 2016 no member list (4 pages)
13 June 2016Annual return made up to 17 May 2016 no member list (4 pages)
30 November 2015Micro company accounts made up to 31 December 2014 (2 pages)
30 November 2015Micro company accounts made up to 31 December 2014 (2 pages)
17 July 2015Termination of appointment of Gordon Lionel Bourne as a director on 17 July 2015 (1 page)
17 July 2015Termination of appointment of Gordon Lionel Bourne as a director on 17 July 2015 (1 page)
28 June 2015Annual return made up to 17 May 2015 no member list (5 pages)
28 June 2015Annual return made up to 17 May 2015 no member list (5 pages)
18 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
18 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
10 June 2014Annual return made up to 17 May 2014 no member list (5 pages)
10 June 2014Annual return made up to 17 May 2014 no member list (5 pages)
17 June 2013Annual return made up to 17 May 2013 no member list (5 pages)
17 June 2013Annual return made up to 17 May 2013 no member list (5 pages)
19 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 June 2012Annual return made up to 17 May 2012 no member list (5 pages)
26 June 2012Annual return made up to 17 May 2012 no member list (5 pages)
12 June 2012Registered office address changed from C/O C/O Murphy Thompson Moore Llp 3Rd Floor 82 King Street Manchester M2 4WQ United Kingdom on 12 June 2012 (1 page)
12 June 2012Registered office address changed from C/O C/O Murphy Thompson Moore Llp 3Rd Floor 82 King Street Manchester M2 4WQ United Kingdom on 12 June 2012 (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 August 2011Annual return made up to 17 May 2011 no member list (5 pages)
9 August 2011Annual return made up to 17 May 2011 no member list (5 pages)
22 July 2011Termination of appointment of Titus Komolafe as a director (1 page)
22 July 2011Termination of appointment of Titus Komolafe as a director (1 page)
19 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
19 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
14 October 2010Appointment of Castlefield Secretaries Ltd as a secretary (2 pages)
14 October 2010Appointment of Castlefield Secretaries Ltd as a secretary (2 pages)
13 October 2010Termination of appointment of Liam Peterson as a director (1 page)
13 October 2010Termination of appointment of Gary Newman as a director (1 page)
13 October 2010Termination of appointment of Stephen Thompson as a secretary (1 page)
13 October 2010Termination of appointment of Kirk Douglas as a director (1 page)
13 October 2010Termination of appointment of Artur Ewicz as a director (1 page)
13 October 2010Termination of appointment of Laura Keaveny as a director (1 page)
13 October 2010Termination of appointment of Shirley Andrews as a director (1 page)
13 October 2010Termination of appointment of Richard Bishop as a director (1 page)
13 October 2010Registered office address changed from C/O C/O Murphy Thompson Moore Llp 3Rd Floor, 82 King Street Manchester M2 4WQ on 13 October 2010 (1 page)
13 October 2010Termination of appointment of Shirley Andrews as a director (1 page)
13 October 2010Termination of appointment of Colin Mackay as a director (1 page)
13 October 2010Termination of appointment of Laura Keaveny as a director (1 page)
13 October 2010Registered office address changed from C/O C/O Murphy Thompson Moore Llp 3Rd Floor, 82 King Street Manchester M2 4WQ on 13 October 2010 (1 page)
13 October 2010Termination of appointment of John Winstanley as a director (1 page)
13 October 2010Termination of appointment of Awat Ibrahim as a director (1 page)
13 October 2010Termination of appointment of Stephen Thompson as a secretary (1 page)
13 October 2010Termination of appointment of Artur Ewicz as a director (1 page)
13 October 2010Termination of appointment of Alan Roskell as a director (1 page)
13 October 2010Termination of appointment of Kirk Douglas as a director (1 page)
13 October 2010Termination of appointment of John Winstanley as a director (1 page)
13 October 2010Termination of appointment of Awat Ibrahim as a director (1 page)
13 October 2010Termination of appointment of Louise Jepson as a director (1 page)
13 October 2010Termination of appointment of Alan Roskell as a director (1 page)
13 October 2010Termination of appointment of Liam Peterson as a director (1 page)
13 October 2010Termination of appointment of Gary Newman as a director (1 page)
13 October 2010Termination of appointment of Laura Keaveny as a director (1 page)
13 October 2010Termination of appointment of Laura Keaveny as a director (1 page)
13 October 2010Termination of appointment of Sarah Burns as a director (1 page)
13 October 2010Termination of appointment of Sarah Burns as a director (1 page)
13 October 2010Termination of appointment of Louise Jepson as a director (1 page)
13 October 2010Termination of appointment of Colin Mackay as a director (1 page)
13 October 2010Termination of appointment of Richard Bishop as a director (1 page)
13 October 2010Termination of appointment of Abbas Shah as a director (1 page)
13 October 2010Termination of appointment of Abbas Shah as a director (1 page)
23 July 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
23 July 2010Termination of appointment of Benjamin Miskell as a director (1 page)
23 July 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
23 July 2010Termination of appointment of Benjamin Miskell as a director (1 page)
22 July 2010Registered office address changed from Permanent House 73 Mosley Street Manchester Greater Manchester M2 3JN on 22 July 2010 (2 pages)
22 July 2010Termination of appointment of Ian Stanistreet as a secretary (1 page)
22 July 2010Registered office address changed from Permanent House 73 Mosley Street Manchester Greater Manchester M2 3JN on 22 July 2010 (2 pages)
22 July 2010Termination of appointment of Ian Stanistreet as a secretary (1 page)
21 July 2010Appointment of Stephen Thompson as a secretary (1 page)
21 July 2010Appointment of Stephen Thompson as a secretary (1 page)
1 July 2010Appointment of Artur Janusz Ewicz as a director (2 pages)
1 July 2010Appointment of Laura Keaveny as a director (2 pages)
1 July 2010Appointment of Mr Awat Ibrahim as a director (2 pages)
1 July 2010Appointment of Laura Keaveny as a director (2 pages)
1 July 2010Appointment of Mr Awat Ibrahim as a director (2 pages)
1 July 2010Appointment of Artur Janusz Ewicz as a director (2 pages)
29 June 2010Appointment of Laura Keaveny as a director (2 pages)
29 June 2010Appointment of Laura Keaveny as a director (2 pages)
19 May 2010Director's details changed for Mr Gordon Lionel Bourne on 17 May 2010 (2 pages)
19 May 2010Annual return made up to 17 May 2010 no member list (10 pages)
19 May 2010Annual return made up to 17 May 2010 no member list (10 pages)
19 May 2010Director's details changed for Mr Gordon Lionel Bourne on 17 May 2010 (2 pages)
18 May 2010Director's details changed for Colin Mackay on 17 May 2010 (2 pages)
18 May 2010Director's details changed for Sarah Burns on 17 May 2010 (2 pages)
18 May 2010Director's details changed for Benjamin Mark Miskell on 17 May 2010 (2 pages)
18 May 2010Director's details changed for Titus Komolafe on 17 May 2010 (2 pages)
18 May 2010Secretary's details changed for Mr Ian Henry Stanistreet on 17 May 2010 (1 page)
18 May 2010Director's details changed for Sarah Burns on 17 May 2010 (2 pages)
18 May 2010Director's details changed for Benjamin Mark Miskell on 17 May 2010 (2 pages)
18 May 2010Director's details changed for Liam Eugene Peterson on 17 May 2010 (2 pages)
18 May 2010Secretary's details changed for Mr Ian Henry Stanistreet on 17 May 2010 (1 page)
18 May 2010Director's details changed for Colin Mackay on 17 May 2010 (2 pages)
18 May 2010Director's details changed for Titus Komolafe on 17 May 2010 (2 pages)
18 May 2010Director's details changed for Richard Bishop on 17 May 2010 (2 pages)
18 May 2010Director's details changed for Richard Bishop on 17 May 2010 (2 pages)
18 May 2010Director's details changed for Liam Eugene Peterson on 17 May 2010 (2 pages)
30 January 2010Total exemption full accounts made up to 31 May 2009 (13 pages)
30 January 2010Total exemption full accounts made up to 31 May 2009 (13 pages)
8 January 2010Appointment of Kirk Douglas as a director (3 pages)
8 January 2010Appointment of Louise Jepson as a director (3 pages)
8 January 2010Appointment of Louise Jepson as a director (3 pages)
8 January 2010Appointment of Kirk Douglas as a director (3 pages)
9 December 2009Appointment of Abbas Shah as a director (3 pages)
9 December 2009Appointment of John William Winstanley as a director (3 pages)
9 December 2009Appointment of Shirley Caroline Andrews as a director (3 pages)
9 December 2009Appointment of Mr Alan Roskell as a director (3 pages)
9 December 2009Appointment of Shirley Caroline Andrews as a director (3 pages)
9 December 2009Appointment of John William Winstanley as a director (3 pages)
9 December 2009Appointment of Gary Newman as a director (3 pages)
9 December 2009Appointment of Mr Alan Roskell as a director (3 pages)
9 December 2009Appointment of Abbas Shah as a director (3 pages)
9 December 2009Appointment of Gary Newman as a director (3 pages)
29 September 2009Director appointed liam eugene peterson (2 pages)
29 September 2009Director appointed liam eugene peterson (2 pages)
25 September 2009Director appointed richard bishop (3 pages)
25 September 2009Director appointed sarah burns (3 pages)
25 September 2009Director appointed colin mackay (3 pages)
25 September 2009Director appointed sarah burns (3 pages)
25 September 2009Director appointed richard bishop (3 pages)
25 September 2009Director appointed colin mackay (3 pages)
20 May 2009Annual return made up to 17/05/09 (3 pages)
20 May 2009Annual return made up to 17/05/09 (3 pages)
30 March 2009Director appointed benjamin mark miskell (2 pages)
30 March 2009Director appointed benjamin mark miskell (2 pages)
11 March 2009Appointment terminated director derek blank (1 page)
11 March 2009Director appointed ian thomas beamish (2 pages)
11 March 2009Appointment terminated director stewart crompton (1 page)
11 March 2009Director appointed ian thomas beamish (2 pages)
11 March 2009Appointment terminated director kenneth ewen (1 page)
11 March 2009Director appointed janice beamish (2 pages)
11 March 2009Director appointed gordon lionel bourne (2 pages)
11 March 2009Appointment terminated director kenneth ewen (1 page)
11 March 2009Director appointed gordon lionel bourne (2 pages)
11 March 2009Appointment terminated director derek blank (1 page)
11 March 2009Director appointed titus komolafe (2 pages)
11 March 2009Director appointed titus komolafe (2 pages)
11 March 2009Appointment terminated director stewart crompton (1 page)
11 March 2009Director appointed janice beamish (2 pages)
21 November 2008Total exemption full accounts made up to 31 May 2008 (12 pages)
21 November 2008Total exemption full accounts made up to 31 May 2008 (12 pages)
22 May 2008Annual return made up to 17/05/08 (3 pages)
22 May 2008Annual return made up to 17/05/08 (3 pages)
22 September 2007Total exemption full accounts made up to 31 May 2007 (11 pages)
22 September 2007Total exemption full accounts made up to 31 May 2007 (11 pages)
21 September 2007Annual return made up to 17/05/07 (4 pages)
21 September 2007Annual return made up to 17/05/07 (4 pages)
15 September 2006Total exemption full accounts made up to 31 May 2006 (11 pages)
15 September 2006Total exemption full accounts made up to 31 May 2006 (11 pages)
30 May 2006Annual return made up to 17/05/06 (4 pages)
30 May 2006Annual return made up to 17/05/06 (4 pages)
29 December 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
29 December 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
8 June 2005Annual return made up to 17/05/05 (4 pages)
8 June 2005Annual return made up to 17/05/05 (4 pages)
17 May 2004Incorporation (19 pages)
17 May 2004Incorporation (19 pages)