Company NameLeach Rhodes Walker Limited
Company StatusActive
Company Number06548787
CategoryPrivate Limited Company
Incorporation Date29 March 2008(16 years, 1 month ago)
Previous NameMarplace (Number 731) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Christian Jonathan Gilham
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2008(2 weeks, 5 days after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor West 50 Dearmans Place
Manchester
M3 5LH
Director NameMr John Bradley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2012(4 years after company formation)
Appointment Duration12 years
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor West 50 Dearmans Place
Manchester
M3 5LH
Director NameMr Justin Marks
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2012(4 years after company formation)
Appointment Duration12 years
RoleArchitect
Country of ResidenceEngland
Correspondence AddressGround Floor West 50 Dearmans Place
Manchester
M3 5LH
Director NameMr Martin Burrows
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2021(12 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor West 50 Dearmans Place
Manchester
M3 5LH
Director NameMr Gary Vernon Darby
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(2 weeks, 5 days after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Executive Suite West Riverside
New Bailey Street
Manchester
Gtr Manchester
M3 5AA
Director NameNeil Anthony Elwell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(2 weeks, 5 days after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Executive Suite West Riverside
New Bailey Street
Manchester
Gtr Manchester
M3 5AA
Director NameMr Peter Kenneth Roberts
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(2 weeks, 5 days after company formation)
Appointment Duration5 years (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Executive Suite West Riverside
New Bailey Street
Manchester
Gtr Manchester
M3 5AA
Director NameMr Robin Stephenson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(2 weeks, 5 days after company formation)
Appointment Duration15 years, 3 months (resigned 14 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor West 50 Dearmans Place
Manchester
M3 5LH
Secretary NameMr Peter Kenneth Roberts
NationalityBritish
StatusResigned
Appointed18 April 2008(2 weeks, 5 days after company formation)
Appointment Duration5 years (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Executive Suite West Riverside
New Bailey Street
Manchester
Gtr Manchester
M3 5AA
Director NameMr Stuart Howard Aldred
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2012(4 years after company formation)
Appointment Duration11 years, 3 months (resigned 14 July 2023)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor West 50 Dearmans Place
Manchester
M3 5LH
Director NameMr Andrew Richard Forrest
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2012(4 years after company formation)
Appointment Duration11 years, 2 months (resigned 29 June 2023)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor West 50 Dearmans Place
Manchester
M3 5LH
Secretary NameMrs Raffaella Maria Livesey
StatusResigned
Appointed01 May 2013(5 years, 1 month after company formation)
Appointment Duration4 years (resigned 04 May 2017)
RoleCompany Director
Correspondence AddressGround Floor West 50 Dearmans Place
Manchester
M3 5LH
Director NameCS Directors Limited (Corporation)
StatusResigned
Appointed29 March 2008(same day as company formation)
Correspondence AddressFourth Floor Brook House
77 Fountain Street
Manchester
Greater Manchester
M2 2EE
Secretary NameCS Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2008(same day as company formation)
Correspondence AddressFourth Floor Brook House
77 Fountain Street
Manchester
Greater Manchester
M2 2EE

Contact

Websitelrw.co.uk
Telephone0161 8330211
Telephone regionManchester

Location

Registered AddressGround Floor West
50 Dearmans Place
Manchester
M3 5LH
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

4.2k at £1.15Andrew Forrest
8.80%
Ordinary C
4.2k at £1.15Justin Marks
8.80%
Ordinary C
4.2k at £1.15Stuart Aldred
8.80%
Ordinary C
2.1k at £1.15John Bradley
4.40%
Ordinary C
2.1k at £1.15Lisa Bradley
4.40%
Ordinary C
9.1k at £1.15Christian Gilham
19.25%
Ordinary C
9.1k at £1.15Hayley Gilham
19.24%
Ordinary C
6.2k at £1.15Robin Stephenson
13.08%
Ordinary C
6.2k at £1.15Catherine Stephenson
13.07%
Ordinary C
-OTHER
0.17%
-

Financials

Year2014
Net Worth£442,404
Cash£927
Current Liabilities£1,071,783

Accounts

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

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (8 months, 4 weeks from now)

Charges

18 October 2016Delivered on: 31 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Lower ground and basement premises at the lowry hotel, chapel wharf, salford, manchester.
Outstanding
18 October 2016Delivered on: 31 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Car parking spaces 27-38 to 81-83 (inclusive)spectrum, blackfriars road, salford, manchester.
Outstanding
19 November 2013Delivered on: 20 November 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 June 2021Delivered on: 7 July 2021
Persons entitled: The Co-Operative Bank PLC (00990937)

Classification: A registered charge
Outstanding
28 June 2021Delivered on: 7 July 2021
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: All that property known as parking spaces 27 to 38 and 81 to 83 (inclusive) spectrum, blackfriars road, salford and registered at hm land registry with title absolute under title number MAN135346; for further details of properties charged please refer to the deed.
Outstanding
5 January 2009Delivered on: 13 January 2009
Satisfied on: 17 December 2013
Persons entitled: The Co-Operative Bank PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy with canada life assuring the life of neil elwell for £100,000 any substituted policy or policies or any new policy effected under the assignment see image for full details.
Fully Satisfied
15 September 2008Delivered on: 18 September 2008
Satisfied on: 17 December 2013
Persons entitled: Co-Operative Bank PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy with scottish equitable number L0199379613 assuring the life of christian gilham for £100,000 see image for full details.
Fully Satisfied
15 September 2008Delivered on: 18 September 2008
Satisfied on: 17 December 2013
Persons entitled: Co-Operative Bank PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy with scottish equitable number L0192089613 assuring the life of robin stephenson for £100,000 see image for full details.
Fully Satisfied
15 September 2008Delivered on: 18 September 2008
Satisfied on: 17 December 2013
Persons entitled: Co-Operative Bank PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy with scottish equitable number L0192379613 assuring the life of gary darby for £100,000 see image for full details.
Fully Satisfied
15 September 2008Delivered on: 18 September 2008
Satisfied on: 17 December 2013
Persons entitled: Co-Operative Bank PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy with scottish equitable number L0199969613 assuring the life of peter roberts for £100,000 see image for full details.
Fully Satisfied
26 June 2008Delivered on: 1 July 2008
Satisfied on: 17 December 2013
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

11 January 2024Confirmation statement made on 11 January 2024 with updates (6 pages)
30 October 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
7 August 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 August 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 August 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 August 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
31 July 2023Cancellation of shares. Statement of capital on 14 July 2023
  • GBP 50,238.726
(6 pages)
31 July 2023Cancellation of shares. Statement of capital on 14 July 2023
  • GBP 41,590.662
(6 pages)
31 July 2023Cancellation of shares. Statement of capital on 14 July 2023
  • GBP 50,238.727
(6 pages)
31 July 2023Cancellation of shares. Statement of capital on 14 July 2023
  • GBP 52,965.511
(6 pages)
28 July 2023Termination of appointment of Stuart Howard Aldred as a director on 14 July 2023 (1 page)
28 July 2023Change of details for Mr Christian Jonathan Gilham as a person with significant control on 14 July 2023 (2 pages)
28 July 2023Cessation of Robin Stephenson as a person with significant control on 14 July 2023 (1 page)
28 July 2023Termination of appointment of Robin Stephenson as a director on 14 July 2023 (1 page)
19 July 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 July 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 July 2023Cancellation of shares. Statement of capital on 29 June 2023
  • GBP 54,526.472
(6 pages)
14 July 2023Cancellation of shares. Statement of capital on 29 June 2023
  • GBP 52,965.512
(6 pages)
12 July 2023Termination of appointment of Andrew Richard Forrest as a director on 29 June 2023 (1 page)
4 April 2023Confirmation statement made on 4 April 2023 with updates (5 pages)
6 February 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
17 June 2022Confirmation statement made on 17 June 2022 with updates (5 pages)
14 February 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
14 February 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
7 July 2021Registration of charge 065487870011, created on 28 June 2021 (28 pages)
7 July 2021Registration of charge 065487870010, created on 28 June 2021 (11 pages)
2 July 2021Satisfaction of charge 065487870007 in full (1 page)
2 July 2021Satisfaction of charge 065487870008 in full (1 page)
2 July 2021Satisfaction of charge 065487870009 in full (1 page)
28 April 2021Compulsory strike-off action has been discontinued (1 page)
27 April 2021First Gazette notice for compulsory strike-off (1 page)
22 April 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
15 January 2021Appointment of Mr Martin Burrows as a director on 15 January 2021 (2 pages)
19 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
21 February 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
7 March 2019Confirmation statement made on 9 January 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (17 pages)
9 January 2018Confirmation statement made on 9 January 2018 with updates (5 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
4 May 2017Termination of appointment of Raffaella Maria Livesey as a secretary on 4 May 2017 (1 page)
4 May 2017Termination of appointment of Raffaella Maria Livesey as a secretary on 4 May 2017 (1 page)
11 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
14 November 2016Registered office address changed from The Executive Suite West Riverside New Bailey Street Manchester Gtr Manchester M3 5AA to Ground Floor West 50 Dearmans Place Manchester M3 5LH on 14 November 2016 (1 page)
14 November 2016Registered office address changed from The Executive Suite West Riverside New Bailey Street Manchester Gtr Manchester M3 5AA to Ground Floor West 50 Dearmans Place Manchester M3 5LH on 14 November 2016 (1 page)
31 October 2016Registration of charge 065487870008, created on 18 October 2016 (7 pages)
31 October 2016Registration of charge 065487870009, created on 18 October 2016 (7 pages)
31 October 2016Registration of charge 065487870008, created on 18 October 2016 (7 pages)
31 October 2016Registration of charge 065487870009, created on 18 October 2016 (7 pages)
12 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 54,526.464
(7 pages)
12 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 54,526.464
(7 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
31 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 54,526.464
(7 pages)
31 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 54,526.464
(7 pages)
17 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
17 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
5 August 2014Purchase of own shares. (3 pages)
5 August 2014Purchase of own shares. (3 pages)
9 April 2014Termination of appointment of Gary Darby as a director (1 page)
9 April 2014Termination of appointment of Gary Darby as a director (1 page)
9 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 69,685
(8 pages)
9 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 69,685
(8 pages)
8 January 2014Purchase of own shares. (3 pages)
8 January 2014Purchase of own shares. (3 pages)
17 December 2013Satisfaction of charge 4 in full (1 page)
17 December 2013Satisfaction of charge 3 in full (1 page)
17 December 2013Satisfaction of charge 1 in full (1 page)
17 December 2013Satisfaction of charge 3 in full (1 page)
17 December 2013Satisfaction of charge 2 in full (1 page)
17 December 2013Satisfaction of charge 1 in full (1 page)
17 December 2013Satisfaction of charge 5 in full (1 page)
17 December 2013Satisfaction of charge 2 in full (1 page)
17 December 2013Satisfaction of charge 6 in full (1 page)
17 December 2013Satisfaction of charge 4 in full (1 page)
17 December 2013Satisfaction of charge 6 in full (1 page)
17 December 2013Satisfaction of charge 5 in full (1 page)
20 November 2013Registration of charge 065487870007 (5 pages)
20 November 2013Registration of charge 065487870007 (5 pages)
9 October 2013Accounts for a small company made up to 31 March 2013 (10 pages)
9 October 2013Accounts for a small company made up to 31 March 2013 (10 pages)
1 October 2013Termination of appointment of Neil Elwell as a director (1 page)
1 October 2013Termination of appointment of Neil Elwell as a director (1 page)
15 August 2013Auditor's resignation (2 pages)
15 August 2013Auditor's resignation (2 pages)
13 August 2013Section 519 (1 page)
13 August 2013Section 519 (1 page)
2 July 2013Purchase of own shares. (3 pages)
2 July 2013Purchase of own shares. (3 pages)
1 May 2013Appointment of Mrs Raffaella Maria Livesey as a secretary (1 page)
1 May 2013Appointment of Mrs Raffaella Maria Livesey as a secretary (1 page)
1 May 2013Termination of appointment of Peter Roberts as a director (1 page)
1 May 2013Termination of appointment of Peter Roberts as a secretary (1 page)
1 May 2013Termination of appointment of Peter Roberts as a director (1 page)
1 May 2013Termination of appointment of Peter Roberts as a secretary (1 page)
3 April 2013Director's details changed for Neil Anthony Elwell on 29 March 2013 (2 pages)
3 April 2013Director's details changed for Mr Gary Vernon Darby on 29 March 2013 (2 pages)
3 April 2013Director's details changed for Mr Peter Kenneth Roberts on 29 March 2013 (2 pages)
3 April 2013Director's details changed for Neil Anthony Elwell on 29 March 2013 (2 pages)
3 April 2013Director's details changed for Mr Peter Kenneth Roberts on 29 March 2013 (2 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (9 pages)
3 April 2013Director's details changed for Mr Gary Vernon Darby on 29 March 2013 (2 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (9 pages)
2 April 2013Secretary's details changed for Mr Peter Kenneth Roberts on 29 March 2013 (1 page)
2 April 2013Director's details changed for Robin Stephenson on 29 March 2013 (2 pages)
2 April 2013Director's details changed for Christian Gilham on 29 March 2013 (2 pages)
2 April 2013Director's details changed for Robin Stephenson on 29 March 2013 (2 pages)
2 April 2013Director's details changed for Christian Gilham on 29 March 2013 (2 pages)
2 April 2013Secretary's details changed for Mr Peter Kenneth Roberts on 29 March 2013 (1 page)
6 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
3 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
3 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
3 May 2012Change of share class name or designation (2 pages)
3 May 2012Change of share class name or designation (2 pages)
3 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
3 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
3 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
3 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
2 May 2012Appointment of Mr Stuart Howard Aldred as a director (2 pages)
2 May 2012Appointment of Mr Andrew Richard Forrest as a director (2 pages)
2 May 2012Director's details changed for Christian Gilham on 1 September 2011 (2 pages)
2 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (9 pages)
2 May 2012Appointment of Mr Justin Marks as a director (2 pages)
2 May 2012Appointment of Mr Justin Marks as a director (2 pages)
2 May 2012Director's details changed for Christian Gilham on 1 September 2011 (2 pages)
2 May 2012Director's details changed for Christian Gilham on 1 September 2011 (2 pages)
2 May 2012Appointment of Mr John Bradley as a director (2 pages)
2 May 2012Appointment of Mr Andrew Richard Forrest as a director (2 pages)
2 May 2012Appointment of Mr John Bradley as a director (2 pages)
2 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (9 pages)
2 May 2012Appointment of Mr Stuart Howard Aldred as a director (2 pages)
19 April 2012Change of share class name or designation (2 pages)
19 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
19 April 2012Change of share class name or designation (2 pages)
19 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
20 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (9 pages)
20 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (9 pages)
21 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
21 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
13 May 2010Director's details changed for Mr Gary Vernon Darby on 29 March 2010 (2 pages)
13 May 2010Director's details changed for Mr Gary Vernon Darby on 29 March 2010 (2 pages)
13 May 2010Director's details changed for Christian Gilham on 29 March 2010 (2 pages)
13 May 2010Register inspection address has been changed (1 page)
13 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (8 pages)
13 May 2010Register inspection address has been changed (1 page)
13 May 2010Director's details changed for Neil Anthony Elwell on 29 March 2010 (2 pages)
13 May 2010Director's details changed for Mr Peter Kenneth Roberts on 29 March 2010 (2 pages)
13 May 2010Director's details changed for Neil Anthony Elwell on 29 March 2010 (2 pages)
13 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (8 pages)
13 May 2010Director's details changed for Robin Stephenson on 29 March 2010 (2 pages)
13 May 2010Director's details changed for Mr Peter Kenneth Roberts on 29 March 2010 (2 pages)
13 May 2010Director's details changed for Robin Stephenson on 29 March 2010 (2 pages)
13 May 2010Director's details changed for Christian Gilham on 29 March 2010 (2 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
22 April 2009Return made up to 29/03/09; full list of members (5 pages)
22 April 2009Return made up to 29/03/09; full list of members (5 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
7 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
1 May 2008Company name changed marplace (number 731) LIMITED\certificate issued on 01/05/08 (3 pages)
1 May 2008Company name changed marplace (number 731) LIMITED\certificate issued on 01/05/08 (3 pages)
23 April 2008Nc inc already adjusted 18/04/08 (15 pages)
23 April 2008Nc inc already adjusted 18/04/08 (15 pages)
23 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
23 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
23 April 2008Ad 18/04/08\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages)
23 April 2008Ad 18/04/08\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages)
22 April 2008Director appointed christian gilham (2 pages)
22 April 2008Director appointed christian gilham (2 pages)
22 April 2008Director appointed neil anthony elwell (2 pages)
22 April 2008Director appointed gary vernon darby (2 pages)
22 April 2008Director and secretary appointed peter kenneth roberts (2 pages)
22 April 2008Registered office changed on 22/04/2008 from fourth floor brook house 77 fountain street manchester greater manchester M2 2EE (1 page)
22 April 2008Appointment terminated director cs directors LIMITED (1 page)
22 April 2008Director and secretary appointed peter kenneth roberts (2 pages)
22 April 2008Appointment terminated secretary cs secretaries LIMITED (1 page)
22 April 2008Director appointed robin stephenson (2 pages)
22 April 2008Director appointed gary vernon darby (2 pages)
22 April 2008Registered office changed on 22/04/2008 from fourth floor brook house 77 fountain street manchester greater manchester M2 2EE (1 page)
22 April 2008Director appointed neil anthony elwell (2 pages)
22 April 2008Appointment terminated secretary cs secretaries LIMITED (1 page)
22 April 2008Director appointed robin stephenson (2 pages)
22 April 2008Appointment terminated director cs directors LIMITED (1 page)
29 March 2008Incorporation (25 pages)
29 March 2008Incorporation (25 pages)