Company NameThe Clermont Club Limited
DirectorsVanthan Huot and Jeremy Paul Cummins
Company StatusActive
Company Number05878242
CategoryPrivate Limited Company
Incorporation Date17 July 2006(17 years, 8 months ago)
Previous NameInvisible Light Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Vanthan Huot
Date of BirthMarch 1941 (Born 83 years ago)
NationalityFrench
StatusCurrent
Appointed16 April 2019(12 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Addleshaw Goddard (Company Secretariat) One St
Manchester
M2 3DE
Director NameJeremy Paul Cummins
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(16 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Addleshaw Goddard (Company Secretariat) One St
Manchester
M2 3DE
Secretary NameA G Secretarial Limited (Corporation)
StatusCurrent
Appointed16 April 2019(12 years, 9 months after company formation)
Appointment Duration4 years, 11 months
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NamePhilip James Gunn
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2006(3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 November 2006)
RoleFinance Officer
Correspondence Address4 Greenwood Crescent
Singapore
286970
Director NameMr Paul James Collis
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2006(3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 27 February 2009)
RoleCompany Director
Correspondence AddressRichwood
7 Autumn Walk
Maidenhead
Berkshire
SL6 4ND
Director NameMr Arun Amarsi
Date of BirthMarch 1957 (Born 67 years ago)
NationalityNew Zealander
StatusResigned
Appointed07 August 2006(3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 May 2007)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Flat 1 Bostock House
97-99 Park Street
London
W1K 7HA
Secretary NamePhilip James Gunn
NationalityBritish
StatusResigned
Appointed07 August 2006(3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 October 2006)
RoleFinance Officer
Correspondence Address4 Greenwood Crescent
Singapore
286970
Secretary NameMr Ian Kendall Cattermole
NationalityBritish
StatusResigned
Appointed24 October 2006(3 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 27 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwallow Cottage
Main Road North
Dagnall
Herts
HP4 1QZ
Director NameStephen Carrington
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(3 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 May 2008)
RoleDirector Of Operations
Correspondence AddressWoodbine Cottage
72 Loughborough Road
Coleorton
Leicestershire
LE67 8HG
Director NameMark Thomas Gregory
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(11 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 31 January 2008)
RoleChief Operating Officer
Correspondence AddressMahala
1 Kiln Close
Calvert
Buckinghamshire
MK18 2FD
Director NameMichael John Smith
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(11 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 28 April 2011)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressPO Box 909
Bath Road
Uxbridge
Middlesex
UB8 9FH
Secretary NameMichael John Smith
NationalityBritish
StatusResigned
Appointed27 June 2008(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Crewys Road
London
NW2 2AA
Director NameMr Timothy James Scoble
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(2 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2012)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 909
Bath Road
Uxbridge
Middlesex
UB8 9FH
Secretary NameMs Seok Hui Blackwell
NationalitySingaporean
StatusResigned
Appointed03 September 2009(3 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 December 2011)
RoleLegal Counsel
Country of ResidenceSingapore
Correspondence AddressPO Box 909
Bath Road
Uxbridge
Middlesex
UB8 9FH
Secretary NameJulie McGuirk
StatusResigned
Appointed03 September 2009(3 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 28 October 2011)
RoleCommercial Solicitor
Correspondence AddressPO Box 909
Bath Road
Uxbridge
Middlesex
UB8 9FH
Director NameMr Andy Hughes
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(4 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 June 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressStephenson House 75 Hampstead Road
London
NW1 2PL
Secretary NameJocelyn Ng
StatusResigned
Appointed03 January 2012(5 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2013)
RoleCompany Director
Correspondence AddressStephenson House 75 Hampstead Road
London
NW1 2PL
Secretary NameFiona Keddie
StatusResigned
Appointed30 January 2012(5 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 March 2019)
RoleCompany Director
Correspondence Address110 Central Street
London
EC1V 8AJ
Director NameMr Premod Paul Thomas
Date of BirthMarch 1957 (Born 67 years ago)
NationalitySingaporean
StatusResigned
Appointed21 June 2012(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2014)
RoleGroup Financial Accountant
Country of ResidenceSingapore
Correspondence AddressStephenson House 75 Hampstead Road
London
NW1 2PL
Secretary NameMs Jeanette Ling Hsieh-Lin
StatusResigned
Appointed01 February 2013(6 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 02 May 2013)
RoleCompany Director
Correspondence AddressStephenson House 75 Hampstead Road
London
NW1 2PL
Secretary NameMs Susan Lim Geok Mui
StatusResigned
Appointed02 May 2013(6 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 April 2019)
RoleCompany Director
Correspondence Address110 Central Street
London
EC1V 8AJ
Director NameMiss Fiona Keddie
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(6 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 November 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressStephenson House 75 Hampstead Road
London
NW1 2PL
Director NameMr Kah Meng Ho
Date of BirthApril 1966 (Born 58 years ago)
NationalityMalaysian
StatusResigned
Appointed01 April 2014(7 years, 8 months after company formation)
Appointment Duration5 years (resigned 16 April 2019)
RoleExecutive Director
Country of ResidenceSingapore
Correspondence Address110 Central Street
London
EC1V 8AJ
Director NameMr Neil Gallagher
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(8 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 April 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address110 Central Street
London
EC1V 8AJ
Director NameMr Christian Huot
Date of BirthApril 1984 (Born 40 years ago)
NationalityFrench
StatusResigned
Appointed16 April 2019(12 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Addleshaw Goddard (Company Secretariat) One St
Manchester
M2 3DE
Director NameMr Owain James Loft
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2021(15 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 August 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 New Bond Street
5th Floor
London
W1S 2RX
Director NameMr Rupert George Watson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2022(16 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 20 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Addleshaw Goddard (Company Secretariat) One St
Manchester
M2 3DE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 July 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitetheclermontclub.com
Telephone020 74935587
Telephone regionLondon

Location

Registered AddressC/O Addleshaw Goddard (Company Secretariat)
One St. Peter's Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Clermont Leisure (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,107,000
Gross Profit£6,452,000
Net Worth-£6,435,000
Cash£3,006,000
Current Liabilities£746,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return25 August 2023 (7 months ago)
Next Return Due8 September 2024 (5 months, 1 week from now)

Filing History

28 September 2023Accounts for a small company made up to 31 December 2022 (9 pages)
25 August 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
10 February 2023Appointment of Jeremy Paul Cummins as a director on 1 February 2023 (2 pages)
9 February 2023Accounts for a small company made up to 31 December 2021 (8 pages)
22 December 2022Termination of appointment of Rupert George Watson as a director on 20 December 2022 (1 page)
25 August 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
24 August 2022Appointment of Mr Rupert George Watson as a director on 23 August 2022 (2 pages)
9 August 2022Termination of appointment of Owain James Loft as a director on 9 August 2022 (1 page)
15 March 2022Accounts for a small company made up to 31 December 2020 (10 pages)
1 November 2021Appointment of Mr Owain James Loft as a director on 1 November 2021 (2 pages)
1 November 2021Termination of appointment of Christian Huot as a director on 1 November 2021 (1 page)
25 August 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
22 February 2021Full accounts made up to 31 December 2019 (23 pages)
7 October 2020Confirmation statement made on 25 August 2020 with updates (4 pages)
15 November 2019Change of details for Clermont Leisure (Uk) Limited as a person with significant control on 13 November 2019 (2 pages)
14 November 2019Register inspection address has been changed to One St Peter's Square Manchester M2 3DE (1 page)
13 November 2019Registered office address changed from Milton Gate C/O a G Secretarial Limited 60 Chiswell Street London EC1Y 4AG England to C/O Addleshaw Goddard (Company Secretariat) One St. Peter's Square Manchester M2 3DE on 13 November 2019 (1 page)
2 October 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
26 September 2019Notification of Clermont Leisure (Uk) Limited as a person with significant control on 16 April 2019 (2 pages)
26 September 2019Cessation of Mayfair Casino Limited as a person with significant control on 16 April 2019 (1 page)
25 April 2019Notification of Mayfair Casino Limited as a person with significant control on 16 April 2019 (2 pages)
25 April 2019Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
25 April 2019Cessation of Clermont Leisure (Uk) Limited as a person with significant control on 16 April 2019 (1 page)
23 April 2019Registered office address changed from 110 Central Street London EC1V 8AJ England to Milton Gate C/O a G Secretarial Limited 60 Chiswell Street London EC1Y 4AG on 23 April 2019 (1 page)
18 April 2019Appointment of A G Secretarial Limited as a secretary on 16 April 2019 (2 pages)
18 April 2019Appointment of Mr Christian Huot as a director on 16 April 2019 (2 pages)
18 April 2019Termination of appointment of Kah Meng Ho as a director on 16 April 2019 (1 page)
18 April 2019Termination of appointment of Neil Gallagher as a director on 16 April 2019 (1 page)
18 April 2019Termination of appointment of Susan Lim Geok Mui as a secretary on 16 April 2019 (1 page)
18 April 2019Appointment of Mr Vanthan Huot as a director on 16 April 2019 (2 pages)
1 April 2019Full accounts made up to 30 June 2018 (25 pages)
22 March 2019Termination of appointment of Fiona Keddie as a secretary on 1 March 2019 (1 page)
8 November 2018Registered office address changed from Stephenson House 75 Hampstead Road London NW1 2PL to 110 Central Street London EC1V 8AJ on 8 November 2018 (1 page)
8 November 2018Registered office address changed from 110 Central Street London EC1V 8AJ England to 110 Central Street London EC1V 8AJ on 8 November 2018 (1 page)
6 September 2018Full accounts made up to 30 June 2017 (26 pages)
29 August 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
26 April 2018Director's details changed for Mr Neil Gallagher on 29 March 2018 (2 pages)
29 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
21 October 2016Full accounts made up to 30 June 2016 (26 pages)
21 October 2016Full accounts made up to 30 June 2016 (26 pages)
1 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
8 June 2016Full accounts made up to 30 June 2015 (25 pages)
8 June 2016Full accounts made up to 30 June 2015 (25 pages)
16 March 2016Director's details changed for Mr Neil Gallagher on 7 December 2015 (2 pages)
16 March 2016Director's details changed for Mr Neil Gallagher on 7 December 2015 (2 pages)
14 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(4 pages)
14 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(4 pages)
28 April 2015Full accounts made up to 30 June 2014 (28 pages)
28 April 2015Full accounts made up to 30 June 2014 (28 pages)
13 November 2014Termination of appointment of Fiona Keddie as a director on 13 November 2014 (1 page)
13 November 2014Termination of appointment of Fiona Keddie as a director on 13 November 2014 (1 page)
13 November 2014Appointment of Mr Neil Gallagher as a director on 13 November 2014 (2 pages)
13 November 2014Appointment of Mr Neil Gallagher as a director on 13 November 2014 (2 pages)
3 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(4 pages)
3 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(4 pages)
3 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(4 pages)
7 August 2014Appointment of Mr Kah Meng Ho as a director on 1 April 2014 (2 pages)
7 August 2014Termination of appointment of Premod Paul Thomas as a director on 1 August 2014 (1 page)
7 August 2014Termination of appointment of Premod Paul Thomas as a director on 1 August 2014 (1 page)
7 August 2014Appointment of Mr Kah Meng Ho as a director on 1 April 2014 (2 pages)
7 August 2014Termination of appointment of Premod Paul Thomas as a director on 1 August 2014 (1 page)
7 August 2014Appointment of Mr Kah Meng Ho as a director on 1 April 2014 (2 pages)
25 November 2013Full accounts made up to 30 June 2013 (27 pages)
25 November 2013Full accounts made up to 30 June 2013 (27 pages)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(4 pages)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(4 pages)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(4 pages)
18 July 2013Annual return made up to 17 July 2013 with a full list of shareholders (4 pages)
18 July 2013Annual return made up to 17 July 2013 with a full list of shareholders (4 pages)
22 June 2013Appointment of Miss Fiona Keddie as a director (2 pages)
22 June 2013Appointment of Miss Fiona Keddie as a director (2 pages)
21 June 2013Termination of appointment of Andy Hughes as a director (1 page)
21 June 2013Termination of appointment of Andy Hughes as a director (1 page)
10 May 2013Appointment of Ms Susan Lim Geok Mui as a secretary (1 page)
10 May 2013Termination of appointment of Jeanette Hsieh-Lin as a secretary (1 page)
10 May 2013Appointment of Ms Susan Lim Geok Mui as a secretary (1 page)
10 May 2013Termination of appointment of Jeanette Hsieh-Lin as a secretary (1 page)
6 February 2013Appointment of Ms Jeanette Ling Hsieh-Lin as a secretary (1 page)
6 February 2013Appointment of Ms Jeanette Ling Hsieh-Lin as a secretary (1 page)
4 February 2013Termination of appointment of Jocelyn Ng as a secretary (1 page)
4 February 2013Termination of appointment of Jocelyn Ng as a secretary (1 page)
9 January 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A Second Filed AP01 for company director Mr Premod Paul Thomas
(5 pages)
9 January 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A Second Filed AP01 for company director Mr Premod Paul Thomas
(5 pages)
30 November 2012Full accounts made up to 30 June 2012 (30 pages)
30 November 2012Full accounts made up to 30 June 2012 (30 pages)
26 September 2012Registered office address changed from Po Box 909 Bath Road Uxbridge Middlesex UB8 9FH on 26 September 2012 (1 page)
26 September 2012Registered office address changed from Po Box 909 Bath Road Uxbridge Middlesex UB8 9FH on 26 September 2012 (1 page)
18 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
25 June 2012Appointment of Mr Premod Paul Thomas as a director
  • ANNOTATION A Second Filed AP01 document was registered on 09/01/2013
(3 pages)
25 June 2012Appointment of Mr Premod Paul Thomas as a director
  • ANNOTATION A Second Filed AP01 document was registered on 09/01/2013
(3 pages)
9 May 2012Termination of appointment of Timothy Scoble as a director (1 page)
9 May 2012Termination of appointment of Timothy Scoble as a director (1 page)
10 February 2012Appointment of Fiona Keddie as a secretary (1 page)
10 February 2012Appointment of Fiona Keddie as a secretary (1 page)
12 January 2012Appointment of Jocelyn Ng as a secretary (1 page)
12 January 2012Appointment of Jocelyn Ng as a secretary (1 page)
11 January 2012Termination of appointment of Seok Blackwell as a secretary (1 page)
11 January 2012Termination of appointment of Seok Blackwell as a secretary (1 page)
7 November 2011Full accounts made up to 2 July 2011 (27 pages)
7 November 2011Full accounts made up to 2 July 2011 (27 pages)
7 November 2011Full accounts made up to 2 July 2011 (27 pages)
31 October 2011Termination of appointment of Julie Mcguirk as a secretary (1 page)
31 October 2011Termination of appointment of Julie Mcguirk as a secretary (1 page)
20 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
11 May 2011Termination of appointment of Michael Smith as a director (1 page)
11 May 2011Termination of appointment of Michael Smith as a director (1 page)
3 May 2011Appointment of Mr Andy Hughes as a director (2 pages)
3 May 2011Appointment of Mr Andy Hughes as a director (2 pages)
24 November 2010Full accounts made up to 26 June 2010 (26 pages)
24 November 2010Full accounts made up to 26 June 2010 (26 pages)
6 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 August 2010Statement of company's objects (2 pages)
10 August 2010Statement of company's objects (2 pages)
30 October 2009Full accounts made up to 27 June 2009 (27 pages)
30 October 2009Full accounts made up to 27 June 2009 (27 pages)
16 October 2009Secretary's details changed for Julie Mcguirk on 2 October 2009 (1 page)
16 October 2009Director's details changed for Michael John Smith on 2 October 2009 (2 pages)
16 October 2009Director's details changed for Timothy James Scobie on 2 October 2009 (2 pages)
16 October 2009Secretary's details changed for Julie Mcguirk on 2 October 2009 (1 page)
16 October 2009Secretary's details changed for Ms. Seok Hui Blackwell on 2 October 2009 (1 page)
16 October 2009Director's details changed for Michael John Smith on 2 October 2009 (2 pages)
16 October 2009Secretary's details changed for Julie Mcguirk on 2 October 2009 (1 page)
16 October 2009Director's details changed for Timothy James Scobie on 2 October 2009 (2 pages)
16 October 2009Secretary's details changed for Ms. Seok Hui Blackwell on 2 October 2009 (1 page)
16 October 2009Director's details changed for Timothy James Scobie on 2 October 2009 (2 pages)
16 October 2009Secretary's details changed for Ms. Seok Hui Blackwell on 2 October 2009 (1 page)
16 October 2009Director's details changed for Michael John Smith on 2 October 2009 (2 pages)
18 September 2009Secretary appointed seok hui blackwell (1 page)
18 September 2009Secretary appointed seok hui blackwell (1 page)
17 September 2009Secretary appointed julie mcguirk (1 page)
17 September 2009Appointment terminated secretary michael smith (1 page)
17 September 2009Secretary appointed julie mcguirk (1 page)
17 September 2009Appointment terminated secretary michael smith (1 page)
17 July 2009Return made up to 17/07/09; full list of members (3 pages)
17 July 2009Return made up to 17/07/09; full list of members (3 pages)
17 March 2009Appointment terminated director paul collis (1 page)
17 March 2009Appointment terminated director paul collis (1 page)
2 March 2009Full accounts made up to 28 June 2008 (26 pages)
2 March 2009Full accounts made up to 28 June 2008 (26 pages)
16 January 2009Director appointed timothy james scobie (3 pages)
16 January 2009Director appointed timothy james scobie (3 pages)
18 July 2008Return made up to 17/07/08; full list of members (3 pages)
18 July 2008Return made up to 17/07/08; full list of members (3 pages)
2 July 2008Appointment terminated secretary ian cattermole (1 page)
2 July 2008Appointment terminated secretary ian cattermole (1 page)
2 July 2008Secretary appointed michael john smith (1 page)
2 July 2008Secretary appointed michael john smith (1 page)
11 June 2008Appointment terminated director stephen carrington (1 page)
11 June 2008Appointment terminated director stephen carrington (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
14 January 2008Full accounts made up to 30 June 2007 (25 pages)
14 January 2008Full accounts made up to 30 June 2007 (25 pages)
19 July 2007Return made up to 17/07/07; full list of members (3 pages)
19 July 2007Return made up to 17/07/07; full list of members (3 pages)
14 July 2007New director appointed (1 page)
14 July 2007New director appointed (1 page)
14 July 2007New director appointed (1 page)
14 July 2007New director appointed (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
29 March 2007Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
29 March 2007Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
5 January 2007Registered office changed on 05/01/07 from: po box 44790 101 buckingham palace road london SW1W 0WA (1 page)
5 January 2007Registered office changed on 05/01/07 from: po box 44790 101 buckingham palace road london SW1W 0WA (1 page)
12 December 2006Company name changed invisible light LIMITED\certificate issued on 12/12/06 (2 pages)
12 December 2006Company name changed invisible light LIMITED\certificate issued on 12/12/06 (2 pages)
10 December 2006Director resigned (1 page)
10 December 2006Director resigned (1 page)
21 November 2006New director appointed (1 page)
21 November 2006New director appointed (1 page)
9 November 2006New secretary appointed (1 page)
9 November 2006Secretary resigned (1 page)
9 November 2006New secretary appointed (1 page)
9 November 2006Secretary resigned (1 page)
7 November 2006Secretary resigned (1 page)
7 November 2006New secretary appointed (2 pages)
7 November 2006Secretary resigned (1 page)
7 November 2006New secretary appointed (2 pages)
11 August 2006New secretary appointed;new director appointed (2 pages)
11 August 2006New director appointed (2 pages)
11 August 2006Registered office changed on 11/08/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 August 2006Registered office changed on 11/08/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 August 2006New secretary appointed;new director appointed (2 pages)
11 August 2006New director appointed (2 pages)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
10 August 2006Secretary resigned (1 page)
10 August 2006New director appointed (2 pages)
10 August 2006Secretary resigned (1 page)
10 August 2006New director appointed (2 pages)
17 July 2006Incorporation (16 pages)
17 July 2006Incorporation (16 pages)