Company NameStace Management Limited
Company StatusActive
Company Number01669834
CategoryPrivate Limited Company
Incorporation Date6 October 1982(41 years, 7 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Secretary NameMr John Timothy Noble
NationalityBritish
StatusCurrent
Appointed17 October 1991(9 years after company formation)
Appointment Duration32 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address273 High Street
Epping
Essex
CM16 4DA
Director NameGlyn Frederick Crawley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1996(13 years, 7 months after company formation)
Appointment Duration28 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address273 High Street
Epping
Essex
CM16 4DA
Director NameMr John Timothy Noble
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1996(13 years, 7 months after company formation)
Appointment Duration28 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address273 High Street
Epping
Essex
CM16 4DA
Director NameMatthew Allen Whitehead
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2004(21 years, 7 months after company formation)
Appointment Duration20 years
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address273 High Street
Epping
Essex
CM16 4DA
Director NameGareth Aaron Sinnamon
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2006(23 years, 7 months after company formation)
Appointment Duration18 years
RoleSurveyor
Country of ResidenceEngland
Correspondence Address273 High Street
Epping
Essex
CM16 4DA
Director NameMr Raymond John Bassett
Date of BirthApril 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed17 October 1991(9 years after company formation)
Appointment Duration15 years, 6 months (resigned 30 April 2007)
RoleChartered Quantity Surveyor
Correspondence Address16 Hornbeam Crescent
Harrogate
North Yorkshire
HG2 8QA
Director NamePhillip Charles James Cook
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(9 years after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 1996)
RoleChartered Quantity Surveyor
Correspondence AddressMill Lane
Grimoldby
Louth
Lincolnshire
LN11 8TB
Director NameMr Richard Charles Gough
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(9 years after company formation)
Appointment Duration21 years, 5 months (resigned 01 April 2013)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address273 High Street
Epping
Essex
CM16 4DA
Director NameHoward Norman Green
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(9 years after company formation)
Appointment Duration18 years, 6 months (resigned 30 April 2010)
RoleChartered Quantity/Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address273 High Street
Epping
Essex
CM16 4DA
Director NameDavid Alan Harrison
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(9 years after company formation)
Appointment Duration10 years, 6 months (resigned 30 April 2002)
RoleChartered Quantity Surveyor
Correspondence Address7 Gilbey Green
Newport
Saffron Walden
Essex
CB11 3RS
Director NameMr Donald Charles Picton
Date of BirthJuly 1933 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed17 October 1991(9 years after company formation)
Appointment Duration1 year, 5 months (resigned 02 April 1993)
RoleChartered Quantity Surveyor
Correspondence Address14 Cranmer Road
Sevenoaks
Kent
TN13 2AT
Director NameMr David Anthony Ward
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(9 years after company formation)
Appointment Duration15 years, 6 months (resigned 30 April 2007)
RoleChartered Quantity Surveyor
Correspondence Address7 Millers View
Much Hadham
Hertfordshire
SG10 6BN
Director NameBrian Donald Sheppard
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(13 years, 7 months after company formation)
Appointment Duration15 years, 6 months (resigned 01 November 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address273 High Street
Epping
Essex
CM16 4DA
Director NameMr Gary John Fletcher
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(13 years, 7 months after company formation)
Appointment Duration25 years, 6 months (resigned 29 October 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address273 High Street
Epping
Essex
CM16 4DA
Director NameMr Michael Graham Dick
Date of BirthApril 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 1997(14 years, 7 months after company formation)
Appointment Duration19 years, 11 months (resigned 31 March 2017)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address273 High Street
Epping
Essex
CM16 4DA
Director NamePaul Kevin Stratton
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(15 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1999)
RoleSurveyor
Correspondence Address98 Endlebury Road
Chingford
London
E4 6QQ
Director NameDavid Wardlaw Lawrie
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(17 years, 7 months after company formation)
Appointment Duration21 years, 6 months (resigned 29 October 2021)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address273 High Street
Epping
Essex
CM16 4DA
Director NameMr Gary Fennelow Cheeseman
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(19 years, 7 months after company formation)
Appointment Duration8 years (resigned 30 April 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address273 High Street
Epping
Essex
CM16 4DA
Director NameMichael Albert Hutchins
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(20 years, 7 months after company formation)
Appointment Duration18 years, 6 months (resigned 29 October 2021)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address273 High Street
Epping
Essex
CM16 4DA
Director NameMr Stuart Andrew Riley
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(21 years, 7 months after company formation)
Appointment Duration17 years, 6 months (resigned 29 October 2021)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address273 High Street
Epping
Essex
CM16 4DA
Director NameJames William Bailey Darbyshire
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(23 years, 7 months after company formation)
Appointment Duration15 years, 6 months (resigned 29 October 2021)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address273 High Street
Epping
Essex
CM16 4DA
Director NameMr Ian Robert Clark
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(24 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 29 October 2021)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address273 High Street
Epping
Essex
CM16 4DA
Director NameMarc David Eagles
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(24 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 29 October 2021)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address273 High Street
Epping
Essex
CM16 4DA
Director NameMr Stuart Keith Syddell
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(25 years, 7 months after company formation)
Appointment Duration13 years, 6 months (resigned 29 October 2021)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address273 High Street
Epping
Essex
CM16 4DA
Director NameMr Simon Richard Hugill
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(30 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 29 October 2021)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressEldon House Eldon Street
London
EC2M 7LS

Contact

Websitewww.stace.co.uk/
Telephone020 73774080
Telephone regionLondon

Location

Registered Address273 High Street
Epping
Essex
CM16 4DA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Lindsey and Thornwood Common
Built Up AreaEpping
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£2,510
Cash£4,527
Current Liabilities£9,554

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months from now)

Filing History

7 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
18 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
26 November 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
29 October 2021Termination of appointment of David Wardlaw Lawrie as a director on 29 October 2021 (1 page)
29 October 2021Termination of appointment of Ian Robert Clark as a director on 29 October 2021 (1 page)
29 October 2021Termination of appointment of Stuart Andrew Riley as a director on 29 October 2021 (1 page)
29 October 2021Termination of appointment of Stuart Keith Syddell as a director on 29 October 2021 (1 page)
29 October 2021Termination of appointment of James William Bailey Darbyshire as a director on 29 October 2021 (1 page)
29 October 2021Termination of appointment of Michael Albert Hutchins as a director on 29 October 2021 (1 page)
29 October 2021Termination of appointment of Marc David Eagles as a director on 29 October 2021 (1 page)
29 October 2021Termination of appointment of Gary John Fletcher as a director on 29 October 2021 (1 page)
29 October 2021Termination of appointment of Simon Richard Hugill as a director on 29 October 2021 (1 page)
19 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
18 February 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
28 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
24 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
9 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
29 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 October 2018Confirmation statement made on 17 October 2018 with updates (4 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
25 April 2017Termination of appointment of Michael Graham Dick as a director on 31 March 2017 (1 page)
25 April 2017Termination of appointment of Michael Graham Dick as a director on 31 March 2017 (1 page)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000
(11 pages)
22 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000
(11 pages)
31 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
31 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
21 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000
(11 pages)
21 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000
(11 pages)
13 November 2013Accounts for a small company made up to 31 March 2013 (6 pages)
13 November 2013Accounts for a small company made up to 31 March 2013 (6 pages)
21 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(10 pages)
21 October 2013Appointment of Mr Simon Richard Hugill as a director (2 pages)
21 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(10 pages)
21 October 2013Appointment of Mr Simon Richard Hugill as a director (2 pages)
3 April 2013Termination of appointment of Richard Gough as a director (1 page)
3 April 2013Termination of appointment of Richard Gough as a director (1 page)
5 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
29 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (10 pages)
29 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (10 pages)
5 October 2012Director's details changed for Mr Stuart Keith Syddell on 31 August 2012 (2 pages)
5 October 2012Director's details changed for Mr Stuart Keith Syddell on 31 August 2012 (2 pages)
29 August 2012Director's details changed for Michael Albert Hutchins on 6 August 2012 (2 pages)
29 August 2012Director's details changed for Michael Albert Hutchins on 6 August 2012 (2 pages)
29 August 2012Director's details changed for Michael Albert Hutchins on 6 August 2012 (2 pages)
28 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
28 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
14 November 2011Termination of appointment of Brian Sheppard as a director (1 page)
14 November 2011Termination of appointment of Brian Sheppard as a director (1 page)
14 November 2011Termination of appointment of Brian Sheppard as a director (1 page)
14 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (10 pages)
14 November 2011Termination of appointment of Brian Sheppard as a director (1 page)
14 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (10 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
18 November 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
18 November 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
28 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (10 pages)
28 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (10 pages)
25 June 2010Termination of appointment of Howard Green as a director (1 page)
25 June 2010Termination of appointment of Gary Cheeseman as a director (1 page)
25 June 2010Termination of appointment of Howard Green as a director (1 page)
25 June 2010Termination of appointment of Gary Cheeseman as a director (1 page)
1 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
1 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
27 November 2009Director's details changed for Glyn Frederick Crawley on 31 October 2009 (2 pages)
27 November 2009Director's details changed for Glyn Frederick Crawley on 31 October 2009 (2 pages)
16 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (13 pages)
16 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (13 pages)
29 October 2009Director's details changed for Mr Michael Graham Dick on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Stuart Riley on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Stuart Keith Syddell on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Michael Albert Hutchins on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Stuart Riley on 1 October 2009 (2 pages)
29 October 2009Director's details changed for David Wardlaw Lawrie on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Howard Norman Green on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Ian Robert Clark on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Gary Cheeseman on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Marc David Eagles on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Gary John Fletcher on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Stuart Keith Syddell on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Matthew Allen Whitehead on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Michael Graham Dick on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Stuart Riley on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Gareth Aaron Sinnamon on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Richard Charles Gough on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Howard Norman Green on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Matthew Allen Whitehead on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Gareth Aaron Sinnamon on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Brian Donald Sheppard on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Glyn Frederick Crawley on 1 October 2009 (2 pages)
29 October 2009Director's details changed for John Timothy Noble on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Glyn Frederick Crawley on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Gareth Aaron Sinnamon on 1 October 2009 (2 pages)
29 October 2009Secretary's details changed for John Timothy Noble on 1 October 2009 (1 page)
29 October 2009Director's details changed for Mr Richard Charles Gough on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Matthew Allen Whitehead on 1 October 2009 (2 pages)
29 October 2009Director's details changed for David Wardlaw Lawrie on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Brian Donald Sheppard on 1 October 2009 (2 pages)
29 October 2009Director's details changed for John Timothy Noble on 1 October 2009 (2 pages)
29 October 2009Director's details changed for James William Bailey Darbyshire on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Stuart Keith Syddell on 1 October 2009 (2 pages)
29 October 2009Secretary's details changed for John Timothy Noble on 1 October 2009 (1 page)
29 October 2009Director's details changed for Gary John Fletcher on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Brian Donald Sheppard on 1 October 2009 (2 pages)
29 October 2009Director's details changed for James William Bailey Darbyshire on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Gary Cheeseman on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Marc David Eagles on 1 October 2009 (2 pages)
29 October 2009Director's details changed for John Timothy Noble on 1 October 2009 (2 pages)
29 October 2009Director's details changed for James William Bailey Darbyshire on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Ian Robert Clark on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Howard Norman Green on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Michael Albert Hutchins on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Gary Cheeseman on 1 October 2009 (2 pages)
29 October 2009Secretary's details changed for John Timothy Noble on 1 October 2009 (1 page)
29 October 2009Director's details changed for Gary John Fletcher on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Michael Albert Hutchins on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Ian Robert Clark on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Michael Graham Dick on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Glyn Frederick Crawley on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Marc David Eagles on 1 October 2009 (2 pages)
29 October 2009Director's details changed for David Wardlaw Lawrie on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Richard Charles Gough on 1 October 2009 (2 pages)
18 February 2009Director's change of particulars / ian clark / 17/12/2008 (2 pages)
18 February 2009Director's change of particulars / ian clark / 17/12/2008 (2 pages)
23 December 2008Accounts for a small company made up to 30 April 2008 (7 pages)
23 December 2008Accounts for a small company made up to 30 April 2008 (7 pages)
22 October 2008Return made up to 17/10/08; full list of members (9 pages)
22 October 2008Return made up to 17/10/08; full list of members (9 pages)
29 July 2008Director's change of particulars / david lawrie / 25/07/2008 (1 page)
29 July 2008Director's change of particulars / david lawrie / 25/07/2008 (1 page)
14 July 2008Director's change of particulars / james darbyshire / 07/07/2008 (1 page)
14 July 2008Director's change of particulars / james darbyshire / 07/07/2008 (1 page)
11 July 2008Director's change of particulars / howard green / 18/04/2008 (1 page)
11 July 2008Director's change of particulars / howard green / 18/04/2008 (1 page)
10 July 2008Director appointed mr stuart keith syddell (1 page)
10 July 2008Director appointed mr stuart keith syddell (1 page)
27 December 2007Accounts for a small company made up to 30 April 2007 (7 pages)
27 December 2007Accounts for a small company made up to 30 April 2007 (7 pages)
31 October 2007Return made up to 17/10/07; full list of members (5 pages)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
31 October 2007Return made up to 17/10/07; full list of members (5 pages)
31 October 2007Director's particulars changed (1 page)
31 October 2007Secretary's particulars changed;director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
31 October 2007Secretary's particulars changed;director's particulars changed (1 page)
17 September 2007Director's particulars changed (1 page)
17 September 2007Director's particulars changed (1 page)
9 May 2007New director appointed (1 page)
9 May 2007New director appointed (1 page)
8 May 2007Director resigned (1 page)
8 May 2007New director appointed (1 page)
8 May 2007New director appointed (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
19 January 2007Accounts for a small company made up to 30 April 2006 (7 pages)
19 January 2007Accounts for a small company made up to 30 April 2006 (7 pages)
25 October 2006Return made up to 17/10/06; full list of members (5 pages)
25 October 2006Director's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
25 October 2006Return made up to 17/10/06; full list of members (5 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
17 November 2005Accounts for a small company made up to 30 April 2005 (6 pages)
17 November 2005Accounts for a small company made up to 30 April 2005 (6 pages)
11 November 2005Return made up to 17/10/05; full list of members (5 pages)
11 November 2005Return made up to 17/10/05; full list of members (5 pages)
10 December 2004Accounts for a small company made up to 30 April 2004 (6 pages)
10 December 2004Accounts for a small company made up to 30 April 2004 (6 pages)
1 November 2004Return made up to 17/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
1 November 2004Return made up to 17/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
28 November 2003Accounts for a small company made up to 30 April 2003 (6 pages)
28 November 2003Accounts for a small company made up to 30 April 2003 (6 pages)
22 October 2003Return made up to 17/10/03; full list of members (12 pages)
22 October 2003Return made up to 17/10/03; full list of members (12 pages)
10 May 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
13 December 2002Return made up to 17/10/02; full list of members (11 pages)
13 December 2002Return made up to 17/10/02; full list of members (11 pages)
12 December 2002Accounts for a small company made up to 30 April 2002 (6 pages)
12 December 2002Accounts for a small company made up to 30 April 2002 (6 pages)
19 August 2002Company name changed leonard stace management LIMITED\certificate issued on 19/08/02 (2 pages)
19 August 2002Company name changed leonard stace management LIMITED\certificate issued on 19/08/02 (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
8 January 2002Accounts for a small company made up to 30 April 2001 (6 pages)
8 January 2002Accounts for a small company made up to 30 April 2001 (6 pages)
29 November 2001Return made up to 17/10/01; full list of members (9 pages)
29 November 2001Return made up to 17/10/01; full list of members (9 pages)
18 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
18 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
10 December 2000Return made up to 17/10/00; full list of members (9 pages)
10 December 2000Return made up to 17/10/00; full list of members (9 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
17 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
17 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
3 December 1999Return made up to 17/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 December 1999Return made up to 17/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
15 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
17 November 1998New director appointed (2 pages)
17 November 1998Return made up to 17/10/98; no change of members (6 pages)
17 November 1998New director appointed (2 pages)
17 November 1998Return made up to 17/10/98; no change of members (6 pages)
9 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
9 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
18 November 1997Return made up to 17/10/97; no change of members (6 pages)
18 November 1997Return made up to 17/10/97; no change of members (6 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
17 December 1996Return made up to 17/10/96; full list of members (8 pages)
17 December 1996Return made up to 17/10/96; full list of members (8 pages)
13 December 1996Full accounts made up to 30 April 1996 (13 pages)
13 December 1996Full accounts made up to 30 April 1996 (13 pages)
7 May 1996New director appointed (2 pages)
7 May 1996Director resigned (1 page)
7 May 1996New director appointed (2 pages)
7 May 1996New director appointed (2 pages)
7 May 1996New director appointed (2 pages)
7 May 1996New director appointed (2 pages)
7 May 1996New director appointed (2 pages)
7 May 1996Director resigned (1 page)
7 May 1996New director appointed (2 pages)
7 May 1996New director appointed (2 pages)
21 February 1996Full accounts made up to 30 April 1995 (12 pages)
21 February 1996Full accounts made up to 30 April 1995 (12 pages)
21 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 1995Return made up to 17/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 December 1995Return made up to 17/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 April 1995Company name changed LSP project management LIMITED\certificate issued on 18/04/95 (2 pages)
14 April 1995Company name changed LSP project management LIMITED\certificate issued on 18/04/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
21 August 1989Company name changed L.S.P. (management services) lim ited\certificate issued on 22/08/89 (2 pages)
21 August 1989Company name changed L.S.P. (management services) lim ited\certificate issued on 22/08/89 (2 pages)
6 October 1982Certificate of incorporation (1 page)
6 October 1982Certificate of incorporation (1 page)