Company NameLeasotel Limited
Company StatusDissolved
Company Number05443296
CategoryPrivate Limited Company
Incorporation Date4 May 2005(18 years, 12 months ago)
Dissolution Date27 February 2024 (1 month, 4 weeks ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Brian Thomas Randall
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2015(10 years, 7 months after company formation)
Appointment Duration8 years, 2 months (closed 27 February 2024)
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence Address27 Byrom Street
Castlefield
Manchester
M3 4PF
Director NameMr Brian Thomas Randall
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSunrise
Chawston Lane, Chawston
Bedford
Bedfordshire
MK44 3BH
Secretary NameMrs Christina Randall
NationalityBritish
StatusResigned
Appointed04 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunrise House Chawston Lane
Chawston
Bedford
MK44 3BH
Director NameMathew Brian Rees
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(9 months after company formation)
Appointment Duration1 month, 1 week (resigned 15 March 2006)
RoleEngineer
Correspondence AddressHouse 3 The Walled Garden
Balmuir Estate
Dundee
Perthshire
DD3 0PA
Scotland
Director NameMathew Brian Randall
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(9 months after company formation)
Appointment Duration1 week (resigned 10 February 2006)
RoleProject Manager
Correspondence AddressHouse 3 Balmuir Estate
Dundee
Perthshire
DD3 0PA
Scotland
Director NameMr Bolaji Andrew Ranson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(9 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 15 March 2006)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address161 Basin Approach
Canary Wharf
London
E14 7JN
Director NameMr Paul Whiteley Ross
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(2 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 January 2012)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
Acorn Drive, Gayton
Kings Lynn
Norfolk
PE32 1XG
Director NameMr Mathew Brian Rees
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(6 years after company formation)
Appointment Duration1 year, 5 months (resigned 04 November 2012)
RolePoject Manager
Country of ResidenceEngland
Correspondence AddressSunrise Chawston Lane
Chawston
Bedford
Bedfordshire
MK44 3BH
Director NameMrs Christina Randall
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(6 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 October 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSunrise House Chawston Lane
Chawston
Bedford
MK44 3BH
Director NameMr Mathew Brian Rees
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2012(7 years, 6 months after company formation)
Appointment Duration1 year (resigned 02 December 2013)
RoleProject Director
Country of ResidenceEngland
Correspondence AddressBeech House Acorn Drive
Gayton
Kings Lynn
Norfolk
PE32 1XG
Director NameMr Brian Thomas Randall
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2013(8 years, 6 months after company formation)
Appointment Duration1 month (resigned 09 December 2013)
RoleEngineering Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSunrise Chawston Lane
Chawston
Bedford
MK44 3BH
Director NameMr Mathew Brian Rees
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2017(12 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 23 October 2017)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address43a Woodbridge Hill Woodbridge Hill
Guildford
GU2 9AD
Director NameMrs Christina Randall Randall
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2019(13 years, 11 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunrise House Chawston Lane
Chawston
Bedford
MK44 3BH

Location

Registered Address27 Byrom Street
Castlefield
Manchester
M3 4PF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

700 at £1Christina Randall
70.00%
Ordinary
300 at £1Imric LTD
30.00%
Ordinary

Financials

Year2014
Net Worth£233,977
Current Liabilities£31,103

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Charges

24 August 2020Delivered on: 3 September 2020
Persons entitled: Social Money Limited

Classification: A registered charge
Outstanding
6 December 2019Delivered on: 9 December 2019
Persons entitled: Cpf One Limited

Classification: A registered charge
Particulars: The undertaking and all property assets of the company of whatsoever nature both present and future including its uncalled capital for the time being.
Outstanding
21 August 2019Delivered on: 26 August 2019
Persons entitled: Mt Finance Limited

Classification: A registered charge
Particulars: First legal charge over the freehold property known as 19 eleanor street, grimsby, DN32 9DT and registered at land registry under title number HS257047.
Outstanding
21 June 2019Delivered on: 24 June 2019
Persons entitled: Mtf Ne Limited

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in the property known as 39 berwick way, sandy, SG19 1TR and land on the west side of 39 berwick way, sandy, SG19 1TR.
Outstanding
29 March 2019Delivered on: 3 April 2019
Persons entitled: Notting Hill Finance Limited

Classification: A registered charge
Particulars: 19 eleanor street grimsby.
Outstanding
7 September 2018Delivered on: 17 September 2018
Persons entitled: Funding 365 Capital Limited

Classification: A registered charge
Particulars: 27,31, 37, 43 and 62 linden walk beck row IP28 8SU.
Outstanding
7 September 2018Delivered on: 17 September 2018
Persons entitled: Funding 365 Capital Limited

Classification: A registered charge
Particulars: 27, 31, 37, 43 and 62 linden walk beck ow IP28 8SU.
Outstanding
26 July 2007Delivered on: 2 August 2007
Persons entitled: Derbyshire Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 27 29 31 33 35 37 39 41 43 45 47 49 51 53 56 58 60 62 64 & 66 linden walk beck row mildenhall the goodwill the benefit of the rental income.
Outstanding
29 April 2021Delivered on: 29 April 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding
13 March 2006Delivered on: 23 March 2006
Satisfied on: 31 July 2007
Persons entitled: Mortgage Agency Services Number One Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Plots 1-20 de havilland court beck row M. 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.
Fully Satisfied

Filing History

27 February 2024Final Gazette dissolved following liquidation (1 page)
27 November 2023Notice of move from Administration to Dissolution (17 pages)
19 October 2023Registered office address changed from Greg's Building 1 Booth Street Manchester M2 4DU to 27 Byrom Street Castlefield Manchester M3 4PF on 19 October 2023 (2 pages)
28 December 2022Administrator's progress report (17 pages)
8 November 2022Notice of extension of period of Administration (3 pages)
20 June 2022Administrator's progress report (15 pages)
7 February 2022Notice of deemed approval of proposals (3 pages)
20 January 2022Statement of administrator's proposal (30 pages)
10 January 2022Statement of affairs with form AM02SOA (8 pages)
2 December 2021Registered office address changed from Sunrise Cathedral View Park Witchford Ely Cambridgeshire CB6 2JL United Kingdom to Greg's Building 1 Booth Street Manchester M2 4DU on 2 December 2021 (2 pages)
1 December 2021Appointment of an administrator (3 pages)
16 October 2021Confirmation statement made on 16 October 2021 with updates (3 pages)
29 April 2021Registration of charge 054432960010, created on 29 April 2021 (9 pages)
16 February 2021Amended total exemption full accounts made up to 31 March 2020 (7 pages)
26 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
15 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
3 September 2020Registration of charge 054432960009, created on 24 August 2020 (59 pages)
1 September 2020Satisfaction of charge 054432960008 in full (1 page)
12 March 2020Micro company accounts made up to 31 March 2019 (4 pages)
12 February 2020Registered office address changed from The Bungalow the Bungalow, Cathedral View Park Manor Road, Witchford Ely Cambridgeshire CB6 2JL United Kingdom to Sunrise the Bungalow, Cathedral View Park Manor Road, Witchford Ely Cambridgeshire CB6 2JL on 12 February 2020 (1 page)
12 February 2020Registered office address changed from Sunrise the Bungalow, Cathedral View Park Manor Road, Witchford Ely Cambridgeshire CB6 2JL United Kingdom to Sunrise Cathedral View Park Witchford Ely Cambridgeshire CB6 2JL on 12 February 2020 (1 page)
11 December 2019Satisfaction of charge 054432960006 in full (1 page)
10 December 2019Satisfaction of charge 054432960007 in full (1 page)
9 December 2019Registration of charge 054432960008, created on 6 December 2019 (30 pages)
25 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
19 September 2019Registered office address changed from 20 Manor Road the Bungalow 20 Manor Road Ely Cambridgeshire CB6 2JA United Kingdom to The Bungalow the Bungalow, Cathedral View Park Manor Road, Witchford Ely Cambridgeshire CB6 2JL on 19 September 2019 (1 page)
26 August 2019Registration of charge 054432960007, created on 21 August 2019 (30 pages)
26 August 2019Satisfaction of charge 054432960005 in full (1 page)
26 June 2019Previous accounting period extended from 30 November 2018 to 30 March 2019 (1 page)
25 June 2019Registered office address changed from Sunrise House Chawston Lane Chawston Bedford MK44 3BH England to 20 Manor Road the Bungalow 20 Manor Road Ely Cambridgeshire CB6 2JA on 25 June 2019 (1 page)
24 June 2019Registration of charge 054432960006, created on 21 June 2019 (29 pages)
20 June 2019Satisfaction of charge 054432960004 in full (1 page)
20 June 2019Satisfaction of charge 054432960003 in full (1 page)
2 May 2019Termination of appointment of Christina Randall Randall as a director on 30 April 2019 (1 page)
19 April 2019Appointment of Mrs Christina Randall Randall as a director on 6 April 2019 (2 pages)
3 April 2019Registration of charge 054432960005, created on 29 March 2019 (10 pages)
21 January 2019Satisfaction of charge 2 in full (1 page)
26 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
17 September 2018Registration of charge 054432960003, created on 7 September 2018 (48 pages)
17 September 2018Registration of charge 054432960004, created on 7 September 2018 (12 pages)
27 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
11 April 2018Notification of Brian Thomas Randall as a person with significant control on 5 November 2017 (2 pages)
24 October 2017Cessation of Christina Randall as a person with significant control on 23 October 2017 (1 page)
24 October 2017Termination of appointment of Christina Randall as a director on 23 October 2017 (1 page)
24 October 2017Termination of appointment of Christina Randall as a secretary on 23 October 2017 (1 page)
24 October 2017Termination of appointment of Christina Randall as a director on 23 October 2017 (1 page)
24 October 2017Cessation of Christina Randall as a person with significant control on 23 October 2017 (1 page)
24 October 2017Termination of appointment of Mathew Brian Rees as a director on 23 October 2017 (1 page)
24 October 2017Termination of appointment of Christina Randall as a secretary on 23 October 2017 (1 page)
24 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
24 October 2017Termination of appointment of Mathew Brian Rees as a director on 23 October 2017 (1 page)
24 August 2017Appointment of Mr Mathew Brian Rees as a director on 14 August 2017 (2 pages)
24 August 2017Appointment of Mr Mathew Brian Rees as a director on 14 August 2017 (2 pages)
12 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
11 April 2017Micro company accounts made up to 30 November 2016 (2 pages)
11 April 2017Micro company accounts made up to 30 November 2016 (2 pages)
18 July 2016Micro company accounts made up to 30 November 2015 (1 page)
18 July 2016Micro company accounts made up to 30 November 2015 (1 page)
6 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
(4 pages)
6 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
(4 pages)
24 March 2016Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN to Sunrise House Chawston Lane Chawston Bedford MK44 3BH on 24 March 2016 (1 page)
24 March 2016Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN to Sunrise House Chawston Lane Chawston Bedford MK44 3BH on 24 March 2016 (1 page)
8 December 2015Appointment of Mr Brian Thomas Randall as a director on 8 December 2015 (2 pages)
8 December 2015Appointment of Mr Brian Thomas Randall as a director on 8 December 2015 (2 pages)
8 December 2015Appointment of Mr Brian Thomas Randall as a director on 8 December 2015 (2 pages)
4 July 2015Micro company accounts made up to 30 November 2014 (1 page)
4 July 2015Micro company accounts made up to 30 November 2014 (1 page)
4 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 1,000
(3 pages)
4 May 2015Termination of appointment of Mathew Brian Rees as a director on 1 May 2015 (1 page)
4 May 2015Termination of appointment of Mathew Brian Rees as a director on 1 May 2015 (1 page)
4 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 1,000
(3 pages)
4 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 1,000
(3 pages)
4 May 2015Termination of appointment of Mathew Brian Rees as a director on 1 May 2015 (1 page)
16 March 2015Secretary's details changed for Mrs Christina Randall on 16 March 2015 (1 page)
16 March 2015Secretary's details changed for Mrs Christina Randall on 16 March 2015 (1 page)
16 March 2015Registered office address changed from Sunrise House Chawston Lane Chawston Bedford MK44 3BH England to International House 24 Holborn Viaduct City of London London EC1A 2BN on 16 March 2015 (1 page)
16 March 2015Registered office address changed from Sunrise House Chawston Lane Chawston Bedford MK44 3BH England to International House 24 Holborn Viaduct City of London London EC1A 2BN on 16 March 2015 (1 page)
13 August 2014Registered office address changed from Beech House Acorn Drive Gayton Kings Lynn Norfolk PE32 1XG to Sunrise House Chawston Lane Chawston Bedford MK44 3BH on 13 August 2014 (1 page)
13 August 2014Registered office address changed from Beech House Acorn Drive Gayton Kings Lynn Norfolk PE32 1XG to Sunrise House Chawston Lane Chawston Bedford MK44 3BH on 13 August 2014 (1 page)
10 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
10 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
21 July 2014Termination of appointment of Brian Thomas Randall as a director on 1 July 2014 (1 page)
21 July 2014Termination of appointment of Brian Thomas Randall as a director on 1 July 2014 (1 page)
21 July 2014Termination of appointment of Brian Thomas Randall as a director on 1 July 2014 (1 page)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
(5 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
(5 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
(5 pages)
7 February 2014Appointment of Mr Brian Randall as a director (2 pages)
7 February 2014Appointment of Mr Brian Randall as a director (2 pages)
6 February 2014Appointment of Mr Mathew Brian Rees as a director (2 pages)
6 February 2014Appointment of Mr Mathew Brian Rees as a director (2 pages)
13 December 2013Termination of appointment of Mathew Rees as a director (1 page)
13 December 2013Termination of appointment of Mathew Rees as a director (1 page)
10 December 2013Termination of appointment of Brian Randall as a director (1 page)
10 December 2013Termination of appointment of Brian Randall as a director (1 page)
8 December 2013Appointment of Mr Brian Thomas Randall as a director (2 pages)
8 December 2013Appointment of Mr Brian Thomas Randall as a director (2 pages)
3 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
3 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
9 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
4 April 2013Registered office address changed from Sunrise Chawston Lane Chawston Bedford Bedfordshire MK44 3BH United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Sunrise Chawston Lane Chawston Bedford Bedfordshire MK44 3BH United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Sunrise Chawston Lane Chawston Bedford Bedfordshire MK44 3BH United Kingdom on 4 April 2013 (1 page)
6 December 2012Previous accounting period extended from 31 May 2012 to 30 November 2012 (1 page)
6 December 2012Previous accounting period extended from 31 May 2012 to 30 November 2012 (1 page)
12 November 2012Appointment of Mr Mathew Brian Rees as a director (2 pages)
12 November 2012Appointment of Mr Mathew Brian Rees as a director (2 pages)
6 November 2012Registered office address changed from Beech House Acorn Drive Gayton King's Lynn Norfolk PE32 1XG United Kingdom on 6 November 2012 (1 page)
6 November 2012Termination of appointment of Mathew Rees as a director (1 page)
6 November 2012Registered office address changed from Beech House Acorn Drive Gayton King's Lynn Norfolk PE32 1XG United Kingdom on 6 November 2012 (1 page)
6 November 2012Termination of appointment of Mathew Rees as a director (1 page)
6 November 2012Registered office address changed from Beech House Acorn Drive Gayton King's Lynn Norfolk PE32 1XG United Kingdom on 6 November 2012 (1 page)
5 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
5 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
5 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
2 March 2012Accounts for a small company made up to 31 May 2011 (6 pages)
2 March 2012Accounts for a small company made up to 31 May 2011 (6 pages)
19 February 2012Termination of appointment of Paul Ross as a director (1 page)
19 February 2012Termination of appointment of Paul Ross as a director (1 page)
3 November 2011Appointment of Mrs Christina Randall as a director (2 pages)
3 November 2011Appointment of Mrs Christina Randall as a director (2 pages)
23 June 2011Termination of appointment of Brian Randall as a director (1 page)
23 June 2011Termination of appointment of Brian Randall as a director (1 page)
1 June 2011Appointment of Mr Mathew Brian Rees as a director (2 pages)
1 June 2011Appointment of Mr Mathew Brian Rees as a director (2 pages)
4 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (6 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (6 pages)
9 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Mr Brian Randall on 4 May 2010 (2 pages)
9 June 2010Director's details changed for Mr Brian Randall on 4 May 2010 (2 pages)
9 June 2010Director's details changed for Mr Paul Whiteley Ross on 4 May 2010 (2 pages)
9 June 2010Director's details changed for Mr Brian Randall on 4 May 2010 (2 pages)
9 June 2010Director's details changed for Mr Paul Whiteley Ross on 4 May 2010 (2 pages)
9 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Mr Paul Whiteley Ross on 4 May 2010 (2 pages)
9 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
23 February 2010Accounts for a small company made up to 31 May 2009 (6 pages)
23 February 2010Accounts for a small company made up to 31 May 2009 (6 pages)
27 May 2009Return made up to 04/05/09; full list of members (3 pages)
27 May 2009Return made up to 04/05/09; full list of members (3 pages)
31 March 2009Accounts for a small company made up to 31 May 2008 (6 pages)
31 March 2009Accounts for a small company made up to 31 May 2008 (6 pages)
17 June 2008Return made up to 04/05/08; full list of members (3 pages)
17 June 2008Return made up to 04/05/08; full list of members (3 pages)
4 June 2008Director appointed mr brian thomas randall (1 page)
4 June 2008Director appointed mr brian thomas randall (1 page)
29 May 2008Return made up to 04/05/07; full list of members (3 pages)
29 May 2008Return made up to 04/05/07; full list of members (3 pages)
28 May 2008Location of register of members (1 page)
28 May 2008Registered office changed on 28/05/2008 from sunrise house, chawston lane chawston beds bedfordshire MK44 3BH (1 page)
28 May 2008Appointment terminated director brian randall (1 page)
28 May 2008Appointment terminated director brian randall (1 page)
28 May 2008Registered office changed on 28/05/2008 from sunrise house, chawston lane chawston beds bedfordshire MK44 3BH (1 page)
28 May 2008Location of debenture register (1 page)
28 May 2008Location of debenture register (1 page)
28 May 2008Location of register of members (1 page)
3 April 2008Accounts for a small company made up to 31 May 2007 (6 pages)
3 April 2008Accounts for a small company made up to 31 May 2007 (6 pages)
9 October 2007New director appointed (1 page)
9 October 2007New director appointed (1 page)
2 August 2007Particulars of mortgage/charge (3 pages)
2 August 2007Particulars of mortgage/charge (3 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (1 page)
31 July 2007Declaration of satisfaction of mortgage/charge (1 page)
21 July 2007Accounts for a small company made up to 31 May 2006 (6 pages)
21 July 2007Accounts for a small company made up to 31 May 2006 (6 pages)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
17 April 2007Return made up to 01/03/07; full list of members (2 pages)
17 April 2007Return made up to 01/03/07; full list of members (2 pages)
17 August 2006Return made up to 04/05/06; full list of members; amend (7 pages)
17 August 2006Return made up to 04/05/06; full list of members; amend (7 pages)
12 May 2006Return made up to 04/05/06; full list of members (7 pages)
12 May 2006Return made up to 04/05/06; full list of members (7 pages)
23 March 2006Particulars of mortgage/charge (7 pages)
23 March 2006Particulars of mortgage/charge (7 pages)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
13 February 2006New director appointed (1 page)
13 February 2006New director appointed (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
10 February 2006New director appointed (1 page)
10 February 2006New director appointed (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006New director appointed (1 page)
10 February 2006Director resigned (1 page)
10 February 2006New director appointed (1 page)
10 February 2006New director appointed (1 page)
10 February 2006New director appointed (1 page)
10 February 2006Director resigned (1 page)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
4 May 2005Incorporation (19 pages)
4 May 2005Incorporation (19 pages)