Company NameLCB Engineering Limited
Company StatusActive
Company Number02205848
CategoryPrivate Limited Company
Incorporation Date15 December 1987(36 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameColin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(33 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point, 8th Floor 37 North Wharf Road
London
W2 1AF
Director NameMs Seema Kamboj
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(33 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleInterim Deputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point, 8th Floor 37 North Wharf Road
London
W2 1AF
Secretary NameMr David John Mark Blizzard
StatusCurrent
Appointed09 August 2022(34 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressBus Depot Westway
Chelmsford
Essex
CM1 3AR
Director NameMr Andrew Simon Jarvis
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(34 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameGeoffrey Graham Hilditch
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(3 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 August 1993)
RoleCompany Chairman
Correspondence Address10 Duchy Drive
Preston
Paignton
Devon
TQ3 1HB
Secretary NameDouglas Fraser Cook
NationalityBritish
StatusResigned
Appointed27 October 1991(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 October 1992)
RoleCompany Director
Correspondence Address15 Norman Court
Oadby
Leicester
Leicestershire
LE2 4UD
Director NameMiss Lynn Barbara Hopkins
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 March 1995)
RoleDirector Of Finance
Correspondence Address85 Maplewell Road
Woodhouse Eaves
Loughborough
Leicestershire
LE12 8RG
Secretary NamePatricia Mary Elizabeth Roberts
NationalityBritish
StatusResigned
Appointed07 December 1992(4 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 November 1993)
RoleCompany Director
Correspondence Address40 Tattershall Drive
Market Deeping
Peterborough
Cambridgeshire
PE6 8BS
Director NameChristopher Graham Hilditch
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(5 years after company formation)
Appointment Duration10 months, 1 week (resigned 11 November 1993)
RoleDirector Of Engineering Services
Correspondence Address51 Hildene Ampleforth Drive
The Meadows
Stafford
Staffordshire
ST17 4TE
Director NameMr Peter Connolly
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(5 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 November 1993)
RoleLocal Government Officer
Correspondence Address36 Bushloe End
Wigston Magna
Leicester
Leicestershire
LE18 2BA
Secretary NameMiss Lynn Barbara Hopkins
NationalityBritish
StatusResigned
Appointed10 November 1993(5 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address85 Maplewell Road
Woodhouse Eaves
Loughborough
Leicestershire
LE12 8RG
Director NameJoseph Gilchrist
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(6 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 1998)
RoleEngineer
Correspondence AddressWoodside
130 Birstallroad
Birstall
Leicestershire
LE4 4DF
Secretary NameKevin Richards
NationalityBritish
StatusResigned
Appointed31 March 1995(7 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 1998)
RoleCompany Director
Correspondence Address20 New Inn Close
Broughton Astley
Leicester
Leicestershire
LE9 6SU
Director NameSir Peter Gerard Hendy
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(9 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cambridge Place
Bath
BA2 6AB
Director NameRobert Alexander Duncan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1997(9 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 August 2003)
RoleCompany Director
Correspondence Address21 Rubislaw Den South
Aberdeen
AB15 4BD
Scotland
Secretary NameJoseph Gilchrist
NationalityBritish
StatusResigned
Appointed30 May 1998(10 years, 5 months after company formation)
Appointment Duration3 months (resigned 01 September 1998)
RoleManaging Director
Correspondence AddressWoodside
130 Birstallroad
Birstall
Leicestershire
LE4 4DF
Director NameJeremy Alan Hollis
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(10 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 August 2001)
RoleAccountant
Correspondence Address34 Barley Close Somerset Gardens
Glenfield
Leicester
Leicestershire
LE3 8SB
Secretary NameJeremy Alan Hollis
NationalityBritish
StatusResigned
Appointed01 September 1998(10 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 August 2001)
RoleAccountant
Correspondence Address34 Barley Close Somerset Gardens
Glenfield
Leicester
Leicestershire
LE3 8SB
Secretary NameMr David Laurence Quinn
NationalityBritish
StatusResigned
Appointed19 September 2001(13 years, 9 months after company formation)
Appointment Duration5 months (resigned 20 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Whitecross Road
Haddenham
Buckinghamshire
HP17 8BA
Director NameAnthony Geoffrey Cox
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(13 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 April 2004)
RoleCompany Director
Correspondence Address4 Keats Close
Great Houghton
Northampton
Northamptonshire
NN4 7NX
Secretary NameMatthew Stjohn Dolphin
NationalityBritish
StatusResigned
Appointed14 June 2002(14 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2004)
RoleCompany Director
Correspondence AddressNavah
76a School Lane
Broomfield
Essex
CM1 7DS
Director NameMr Asif Bhimani
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(16 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 16 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Rockery Close The Spinney
Evington
Leicester
Leicestershire
LE5 5DQ
Secretary NameMr Asif Bhimani
NationalityBritish
StatusResigned
Appointed01 February 2004(16 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 16 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Rockery Close The Spinney
Evington
Leicester
Leicestershire
LE5 5DQ
Director NameMr Kevin John Belfield
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(18 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Campion Gardens
Kirkby In Ashfield
Nottingham
Nottinghamshire
NG17 8RQ
Director NameMr Maurice Raymond Bulmer
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(20 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 August 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Abbey Lane
Leicester
Leicestershire
LE4 0DA
Secretary NameMr Sidney Barrie
StatusResigned
Appointed16 December 2009(22 years after company formation)
Appointment Duration1 year, 7 months (resigned 15 July 2011)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Nigel Barrett
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2010(22 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBus Depot
Westway
Chelmsford
Essex
CM1 3AR
Director NameMr Michael Branigan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2011(23 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBus Depot Dividy Road
Adderley Green
Stoke-On-Trent
Staffordshire
ST3 5YY
Secretary NameMr Paul Michael Lewis
StatusResigned
Appointed15 July 2011(23 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2014)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMrs Karen Doores
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(24 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2013)
RoleRegional HR Director
Country of ResidenceUnited Kingdom
Correspondence AddressBus Depot Westway
Chelmsford
Essex
CM1 3AR
Director NameMr Neil James Barker
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2014(26 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2017)
RoleRegional Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Robert John Welch
StatusResigned
Appointed19 May 2014(26 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr James Thomas Bowen
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2014(26 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 February 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House Easton Road
Bristol
BS5 0DZ
Secretary NameMr Michael Hampson
StatusResigned
Appointed07 October 2016(28 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 November 2019)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr David Brian Alexander
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(29 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 21 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunslet Park Depot Donisthorpe Street
Leeds
West Yorkshire
LS10 1PL
Secretary NameMrs Silvana Nerina Glibota-Vigo
StatusResigned
Appointed15 November 2019(31 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 July 2020)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameJarlath Delphene Wade
StatusResigned
Appointed01 June 2021(33 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 August 2022)
RoleCompany Director
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
Director NameMs Julia Alison Crane
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2022(34 years, 1 month after company formation)
Appointment Duration10 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBus Depot Westway
Chelmsford
Essex
CM1 3AR

Contact

Websiteleicestercitybus.co.uk

Location

Registered AddressBus Depot
Westway
Chelmsford
Essex
CM1 3AR
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Leicester Citybus LTD
100.00%
Ordinary

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 Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

25 June 1994Delivered on: 13 July 1994
Satisfied on: 9 October 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee for itself and as agent and trustee for and on behalf of the banks (or any of them) under the charge and the agreement and any finance document and/or any deed or document supplemental thereto.
Particulars: The company charges by way of first fixed charge:-(i)its present and future interest in all stocks,shares,debentures,bonds and other securities.(ii)all moneys standing now or in the future to the credit of its present and future accounts with any bank.(iii)all book and other debts and other moneys due.(iv)its present and future uncalled capital.floating charge all its undertaking and all its property,assets and rights whatsoever and wheresoever both present and future.. See the mortgage charge document for full details.
Fully Satisfied
12 January 1994Delivered on: 22 January 1994
Satisfied on: 12 August 1994
Persons entitled: The First National Bank of Boston

Classification: Fixed and floating charge
Secured details: All monies due from the company and the charging guarantors (as defined in the charge) to the chargee as agent and trustee for itself and the banks and lending institutions (as defined) under or pursuant to the terms of the loan agreement, the guarantee and the security documents (as defined).
Particulars: 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

3 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
11 December 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
18 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
1 December 2022Termination of appointment of Julia Alison Crane as a director on 30 November 2022 (1 page)
1 December 2022Appointment of Mr Andrew Simon Jarvis as a director on 30 November 2022 (2 pages)
17 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
5 September 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
16 August 2022Appointment of Mr David John Mark Blizzard as a secretary on 9 August 2022 (2 pages)
15 August 2022Termination of appointment of Jarlath Delphene Wade as a secretary on 9 August 2022 (1 page)
3 February 2022Appointment of Julia Alison Crane as a director on 31 January 2022 (2 pages)
3 February 2022Termination of appointment of Seema Kamboj as a director on 31 January 2022 (1 page)
15 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
15 June 2021Appointment of Jarlath Delphene Wade as a secretary on 1 June 2021 (2 pages)
15 June 2021Appointment of Ms Seema Kamboj as a director on 1 June 2021 (2 pages)
14 June 2021Termination of appointment of David Brian Alexander as a director on 21 May 2021 (1 page)
30 April 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
10 February 2021Appointment of Mr Colin Brown as a director on 1 February 2021 (2 pages)
10 February 2021Termination of appointment of James Thomas Bowen as a director on 1 February 2021 (1 page)
15 October 2020Change of details for Leicester Citybus Limited as a person with significant control on 4 July 2019 (2 pages)
15 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
10 August 2020Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page)
27 May 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
21 November 2019Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page)
21 November 2019Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages)
15 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
9 October 2019Director's details changed for Mr David Brian Alexander on 30 August 2019 (2 pages)
9 August 2019Register inspection address has been changed to 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page)
9 August 2019Register(s) moved to registered inspection location 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page)
24 May 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
18 October 2018Confirmation statement made on 14 October 2018 with updates (4 pages)
4 October 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
27 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
27 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
5 June 2017Accounts for a dormant company made up to 25 March 2017 (4 pages)
5 June 2017Accounts for a dormant company made up to 25 March 2017 (4 pages)
1 February 2017Termination of appointment of Neil James Barker as a director on 31 January 2017 (1 page)
1 February 2017Appointment of Mr David Brian Alexander as a director on 31 January 2017 (2 pages)
1 February 2017Appointment of Mr David Brian Alexander as a director on 31 January 2017 (2 pages)
1 February 2017Termination of appointment of Neil James Barker as a director on 31 January 2017 (1 page)
19 December 2016Accounts for a dormant company made up to 26 March 2016 (4 pages)
19 December 2016Accounts for a dormant company made up to 26 March 2016 (4 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
14 October 2016Appointment of Mr Michael Hampson as a secretary on 7 October 2016 (2 pages)
14 October 2016Appointment of Mr Michael Hampson as a secretary on 7 October 2016 (2 pages)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
30 October 2015Accounts for a dormant company made up to 28 March 2015 (5 pages)
30 October 2015Accounts for a dormant company made up to 28 March 2015 (5 pages)
9 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(5 pages)
9 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(5 pages)
12 January 2015Director's details changed for Mr Neil James Barker on 5 January 2015 (2 pages)
12 January 2015Director's details changed for Mr Neil James Barker on 5 January 2015 (2 pages)
12 January 2015Director's details changed for Mr Neil James Barker on 5 January 2015 (2 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
19 August 2014Appointment of Mr James Thomas Bowen as a director on 11 July 2014 (2 pages)
19 August 2014Termination of appointment of David Leslie Marshall as a director on 11 July 2014 (1 page)
19 August 2014Termination of appointment of David Leslie Marshall as a director on 11 July 2014 (1 page)
19 August 2014Appointment of Mr James Thomas Bowen as a director on 11 July 2014 (2 pages)
9 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
9 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
9 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
9 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
1 May 2014Appointment of Mr Neil James Barker as a director (2 pages)
1 May 2014Appointment of Mr Neil James Barker as a director (2 pages)
29 April 2014Accounts for a dormant company made up to 29 March 2014 (5 pages)
29 April 2014Accounts for a dormant company made up to 29 March 2014 (5 pages)
10 April 2014Termination of appointment of Jeroen Weimar as a director (1 page)
10 April 2014Termination of appointment of Jeroen Weimar as a director (1 page)
3 December 2013Termination of appointment of Nigel Barrett as a director (1 page)
3 December 2013Termination of appointment of Nigel Barrett as a director (1 page)
11 November 2013Termination of appointment of Stephen Wickers as a director (1 page)
11 November 2013Termination of appointment of David Squire as a director (1 page)
11 November 2013Appointment of Mr Jeroen Marcel Weimar as a director (2 pages)
11 November 2013Termination of appointment of Michael Branigan as a director (1 page)
11 November 2013Termination of appointment of Stephen Wickers as a director (1 page)
11 November 2013Appointment of Mr Jeroen Marcel Weimar as a director (2 pages)
11 November 2013Termination of appointment of Karen Doores as a director (1 page)
11 November 2013Termination of appointment of Michael Branigan as a director (1 page)
11 November 2013Termination of appointment of David Squire as a director (1 page)
11 November 2013Termination of appointment of Karen Doores as a director (1 page)
24 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(9 pages)
24 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(9 pages)
19 August 2013Appointment of Mr David Julian Squire as a director (2 pages)
19 August 2013Appointment of Mr David Julian Squire as a director (2 pages)
2 July 2013Director's details changed for Mr Stephen Anthony Wickers on 21 June 2013 (2 pages)
2 July 2013Director's details changed for Mr Stephen Anthony Wickers on 21 June 2013 (2 pages)
22 May 2013Accounts for a dormant company made up to 30 March 2013 (5 pages)
22 May 2013Accounts for a dormant company made up to 30 March 2013 (5 pages)
2 May 2013Termination of appointment of Peter Mhagrh as a director (1 page)
2 May 2013Termination of appointment of Peter Mhagrh as a director (1 page)
16 April 2013Director's details changed for Mr Nigel Barrett on 21 August 2012 (2 pages)
16 April 2013Director's details changed for Mr Nigel Barrett on 21 August 2012 (2 pages)
4 October 2012Director's details changed for Mr Stephen Anthony Wickers on 2 May 2011 (2 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (9 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (9 pages)
4 October 2012Director's details changed for Mr Stephen Anthony Wickers on 2 May 2011 (2 pages)
4 October 2012Director's details changed for Mr Stephen Anthony Wickers on 2 May 2011 (2 pages)
9 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
9 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
6 July 2012Director's details changed for Mrs Karen Doores on 3 July 2012 (2 pages)
6 July 2012Director's details changed for Mrs Karen Doores on 3 July 2012 (2 pages)
6 July 2012Director's details changed for Mrs Karen Doores on 3 July 2012 (2 pages)
27 June 2012Appointment of Mrs Karen Doores as a director (2 pages)
27 June 2012Appointment of Mrs Karen Doores as a director (2 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
19 August 2011Appointment of Mr Peter Anthony Joseph Mhagrh as a director (2 pages)
19 August 2011Appointment of Mr Peter Anthony Joseph Mhagrh as a director (2 pages)
5 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
5 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
4 August 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
4 August 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
1 August 2011Registered office address changed from First, Abbey Lane Leicester Leicestershire LE4 0DA on 1 August 2011 (1 page)
1 August 2011Registered office address changed from First, Abbey Lane Leicester Leicestershire LE4 0DA on 1 August 2011 (1 page)
1 August 2011Registered office address changed from First, Abbey Lane Leicester Leicestershire LE4 0DA on 1 August 2011 (1 page)
23 May 2011Appointment of Mr Michael Branigan as a director (2 pages)
23 May 2011Appointment of Mr Michael Branigan as a director (2 pages)
23 May 2011Appointment of Mr Stephen Anthony Wickers as a director (2 pages)
23 May 2011Appointment of Mr Stephen Anthony Wickers as a director (2 pages)
12 May 2011Termination of appointment of Steven Zanker as a director (1 page)
12 May 2011Termination of appointment of Kenneth Poole as a director (1 page)
12 May 2011Termination of appointment of Kenneth Poole as a director (1 page)
12 May 2011Termination of appointment of Steven Zanker as a director (1 page)
11 May 2011Appointment of Mr David Leslie Marshall as a director (2 pages)
11 May 2011Appointment of Mr David Leslie Marshall as a director (2 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
1 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
1 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
29 September 2010Termination of appointment of Maurice Bulmer as a director (1 page)
29 September 2010Termination of appointment of Maurice Bulmer as a director (1 page)
17 September 2010Appointment of Mr Kenneth Charles Poole as a director (2 pages)
17 September 2010Appointment of Mr Kenneth Charles Poole as a director (2 pages)
18 August 2010Appointment of Mr Nigel Barrett as a director (2 pages)
18 August 2010Appointment of Mr Nigel Barrett as a director (2 pages)
9 February 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
9 February 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
29 January 2010Director's details changed for Mr Maurice Raymond Bulmer on 10 December 2009 (2 pages)
29 January 2010Director's details changed for Mr Maurice Raymond Bulmer on 10 December 2009 (2 pages)
15 January 2010Appointment of Mr Steven Zanker as a director (2 pages)
15 January 2010Termination of appointment of Asif Bhimani as a secretary (1 page)
15 January 2010Appointment of Mr Steven Zanker as a director (2 pages)
15 January 2010Termination of appointment of Asif Bhimani as a director (1 page)
15 January 2010Termination of appointment of Asif Bhimani as a secretary (1 page)
15 January 2010Appointment of Mr Sidney Barrie as a secretary (1 page)
15 January 2010Appointment of Mr Sidney Barrie as a secretary (1 page)
15 January 2010Termination of appointment of Asif Bhimani as a director (1 page)
19 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
26 June 2009Director appointed mr maurice bulmer (1 page)
26 June 2009Director appointed mr maurice bulmer (1 page)
19 January 2009Accounts for a dormant company made up to 29 March 2008 (4 pages)
19 January 2009Accounts for a dormant company made up to 29 March 2008 (4 pages)
23 December 2008Return made up to 30/09/08; full list of members (3 pages)
23 December 2008Return made up to 30/09/08; full list of members (3 pages)
12 November 2008Appointment terminated director kevin belfield (1 page)
12 November 2008Appointment terminated director kevin belfield (1 page)
21 February 2008Director's particulars changed (1 page)
21 February 2008Director's particulars changed (1 page)
21 February 2008Registered office changed on 21/02/08 from: heron lodge london road worcester WR5 2EU (1 page)
21 February 2008Registered office changed on 21/02/08 from: heron lodge london road worcester WR5 2EU (1 page)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
6 November 2007Return made up to 30/09/07; full list of members (2 pages)
6 November 2007Return made up to 30/09/07; full list of members (2 pages)
13 July 2007Secretary's particulars changed;director's particulars changed (1 page)
13 July 2007Secretary's particulars changed;director's particulars changed (1 page)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
20 January 2007Director resigned (1 page)
20 January 2007Director resigned (1 page)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
1 November 2006Return made up to 30/09/06; full list of members (2 pages)
1 November 2006Return made up to 30/09/06; full list of members (2 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
2 November 2005Return made up to 30/09/05; full list of members (7 pages)
2 November 2005Return made up to 30/09/05; full list of members (7 pages)
5 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
5 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
8 November 2004Return made up to 30/09/04; full list of members (7 pages)
8 November 2004Return made up to 30/09/04; full list of members (7 pages)
9 September 2004New secretary appointed;new director appointed (2 pages)
9 September 2004New secretary appointed;new director appointed (2 pages)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
16 June 2004Secretary resigned (1 page)
16 June 2004Secretary resigned (1 page)
31 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
31 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
24 November 2003Return made up to 30/09/03; full list of members (7 pages)
24 November 2003Return made up to 30/09/03; full list of members (7 pages)
19 September 2003Registered office changed on 19/09/03 from: 2ND floor macmillan house, paddington station, paddington london W2 1TY (1 page)
19 September 2003Director resigned (1 page)
19 September 2003Secretary's particulars changed (1 page)
19 September 2003Secretary's particulars changed (1 page)
19 September 2003Registered office changed on 19/09/03 from: 2ND floor macmillan house, paddington station, paddington london W2 1TY (1 page)
19 September 2003Director resigned (1 page)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
28 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 June 2002New secretary appointed (2 pages)
25 June 2002New secretary appointed (2 pages)
11 March 2002Secretary resigned;director resigned (1 page)
11 March 2002Secretary resigned;director resigned (1 page)
14 January 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
14 January 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
30 October 2001Secretary resigned;director resigned (1 page)
30 October 2001New director appointed (3 pages)
30 October 2001Secretary resigned;director resigned (1 page)
30 October 2001New director appointed (3 pages)
23 October 2001Return made up to 30/09/01; full list of members
  • 363(287) ‐ Registered office changed on 23/10/01
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 October 2001Return made up to 30/09/01; full list of members
  • 363(287) ‐ Registered office changed on 23/10/01
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 October 2001New secretary appointed;new director appointed (8 pages)
1 October 2001New secretary appointed;new director appointed (8 pages)
29 November 2000Accounts for a dormant company made up to 31 March 2000 (7 pages)
29 November 2000Accounts for a dormant company made up to 31 March 2000 (7 pages)
23 November 2000Return made up to 30/09/00; full list of members (7 pages)
23 November 2000Return made up to 30/09/00; full list of members (7 pages)
28 January 2000Accounts for a dormant company made up to 31 March 1999 (7 pages)
28 January 2000Accounts for a dormant company made up to 31 March 1999 (7 pages)
22 November 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 November 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
5 November 1998Return made up to 30/09/98; no change of members (4 pages)
5 November 1998New director appointed (2 pages)
5 November 1998New director appointed (2 pages)
5 November 1998Return made up to 30/09/98; no change of members (4 pages)
4 November 1998Director resigned (1 page)
4 November 1998Director resigned (1 page)
23 September 1998Accounts for a dormant company made up to 31 March 1998 (7 pages)
23 September 1998Accounts for a dormant company made up to 31 March 1998 (7 pages)
22 September 1998New secretary appointed;new director appointed (2 pages)
22 September 1998New secretary appointed;new director appointed (2 pages)
6 July 1998Director resigned (2 pages)
6 July 1998New secretary appointed (2 pages)
6 July 1998New secretary appointed (2 pages)
6 July 1998Director resigned (2 pages)
4 June 1998Secretary resigned;director resigned (2 pages)
4 June 1998Secretary resigned;director resigned (2 pages)
3 February 1998Full accounts made up to 31 March 1997 (8 pages)
3 February 1998Full accounts made up to 31 March 1997 (8 pages)
25 June 1997Auditor's resignation (1 page)
25 June 1997Auditor's resignation (1 page)
7 May 1997New director appointed (3 pages)
7 May 1997New director appointed (3 pages)
6 January 1997Full accounts made up to 31 March 1996 (13 pages)
6 January 1997Full accounts made up to 31 March 1996 (13 pages)
6 November 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 November 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 October 1996New director appointed (2 pages)
27 October 1996New director appointed (2 pages)
21 October 1996Director resigned (1 page)
21 October 1996Director resigned (1 page)
9 October 1996Declaration of satisfaction of mortgage/charge (3 pages)
9 October 1996Declaration of satisfaction of mortgage/charge (3 pages)
9 February 1996Full accounts made up to 1 April 1995 (14 pages)
9 February 1996Full accounts made up to 1 April 1995 (14 pages)
9 February 1996Full accounts made up to 1 April 1995 (14 pages)
26 September 1995New director appointed (2 pages)
26 September 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (31 pages)
9 November 1994Return made up to 30/09/94; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 November 1994Return made up to 30/09/94; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 October 1993Full accounts made up to 31 March 1993 (14 pages)
21 October 1993Return made up to 30/09/93; full list of members (5 pages)
21 October 1993Return made up to 30/09/93; full list of members (5 pages)
21 October 1993Full accounts made up to 31 March 1993 (14 pages)
4 December 1992Return made up to 27/10/92; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
4 December 1992Return made up to 27/10/92; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
21 February 1992Return made up to 27/10/91; full list of members (5 pages)
21 February 1992Return made up to 27/10/91; full list of members (5 pages)
17 April 1991Return made up to 27/10/90; full list of members (7 pages)
17 April 1991Return made up to 27/10/90; full list of members (7 pages)
30 October 1989Return made up to 27/10/89; full list of members (4 pages)
30 October 1989Return made up to 27/10/89; full list of members (4 pages)
29 April 1988Wd 24/03/88 ad 17/03/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 April 1988Wd 24/03/88 ad 17/03/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)