Middleborough
Colchester
Essex
CO1 1TG
Director Name | Mr Mark Middleton |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2006(12 years, 11 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG |
Director Name | Mr Christopher David Annis |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2007(13 years, 10 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW |
Director Name | Mr Stuart Francis Sheldrick |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2008(15 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Director Name | Mr Richard Lane |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(23 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG |
Director Name | Mr Magnus Heikki Loudon Baird |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(25 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Suite E2, 2nd Floor The Octagon Middleborough Colchester Essex CO1 1TG |
Director Name | Ms Clare Patricia Eve |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2019(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Private Client Director |
Country of Residence | England |
Correspondence Address | The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG |
Director Name | Mr Michael Frederick Warman |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG |
Director Name | Mr Shaun James Roberts |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG |
Director Name | Mr Michael Edward Lake |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(1 week after company formation) |
Appointment Duration | 19 years, 9 months (resigned 31 December 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Penny Cottage Plummers Road, Fordham Colchester Essex CO6 3NR |
Director Name | Mr Richard Charles Alexander Francis |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(1 week after company formation) |
Appointment Duration | 28 years, 4 months (resigned 01 August 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG |
Secretary Name | Mr Richard Charles Alexander Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(1 week after company formation) |
Appointment Duration | 28 years, 4 months (resigned 01 August 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG |
Director Name | Mr Trevor Michael Lake |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(3 years, 11 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 01 August 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wrentham Avenue London NW10 3HT |
Director Name | Mr Trevor Malcolm Newman |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 July 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 The Glade Woodford Green Essex IG8 0QA |
Director Name | Mr Shaun James Roberts |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 July 2020) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Suite E2, 2nd Floor The Octagon Middleborough Colchester Essex CO1 1TG |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | lbgroupltd.com |
---|---|
Email address | [email protected] |
Telephone | 01206 867551 |
Telephone region | Colchester |
Registered Address | The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
293k at £1 | Richard Charles Alexander Francis 24.21% E |
---|---|
293k at £1 | Trevor Michael Lake 24.21% E |
157k at £1 | Paul Mustoe 12.97% E |
156k at £1 | Christopher Annis 12.89% E |
156k at £1 | Mark Middleton 12.89% E |
145k at £1 | Stuart Sheldrick 11.98% E |
3.5k at £1 | Richard Charles Alexander Francis 0.29% Ordinary |
3.5k at £1 | Trevor Michael Lake 0.29% Ordinary |
666 at £1 | Mark Middleton 0.06% Ordinary A |
785 at £1 | Michael Edward Lake 0.06% Ordinary |
666 at £1 | Paul Mustoe 0.06% Ordinary A |
479 at £1 | Christopher Annis 0.04% Ordinary A |
348 at £1 | Stuart Sheldrick 0.03% Ordinary A |
Year | 2014 |
---|---|
Turnover | £3,673,321 |
Net Worth | £1,640,118 |
Cash | £1,496 |
Current Liabilities | £1,372,267 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
18 May 2018 | Delivered on: 25 May 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in the freehold tenure of onslow house 62 broomfield road, chelmsford CM1 1SW and registered at hm land registry with title number EX964263. Outstanding |
---|---|
8 June 2016 | Delivered on: 9 June 2016 Persons entitled: Gam Trustees Limited Mike Lake Trevor Lake Richard Francis Classification: A registered charge Particulars: Unit 2 columbia orion avenue great blakenham ipswich t/n SK320759. Outstanding |
12 March 2015 | Delivered on: 2 April 2015 Persons entitled: Walters and Tufnell Limited Classification: A registered charge Outstanding |
1 February 2011 | Delivered on: 4 February 2011 Persons entitled: Richard Francis and Trevor Lake Classification: Legal charge Secured details: £125,125 and all monies due or to become due from the company to the chargee. Particulars: Unit 2 columbia orion avenue great blakenham ipswich t/no SK320759. Outstanding |
3 December 2010 | Delivered on: 7 December 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Onslow house broomfield road chelmsford essex t/no EX358618 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
2 November 2009 | Delivered on: 19 November 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 columba, orion court, bramford road, great blakenham, ipswich, suffolk t/no SK273650. Outstanding |
23 December 1996 | Delivered on: 2 January 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
18 September 2023 | Resolutions
|
---|---|
18 September 2023 | Memorandum and Articles of Association (13 pages) |
8 June 2023 | Resolutions
|
8 June 2023 | Memorandum and Articles of Association (11 pages) |
6 June 2023 | Second filing of Confirmation Statement dated 13 February 2022 (4 pages) |
25 May 2023 | Change of details for Lbgh Limited as a person with significant control on 10 May 2023 (2 pages) |
25 May 2023 | Notification of Stuart Francis Sheldrick as a person with significant control on 10 May 2023 (2 pages) |
25 May 2023 | Notification of Mark Middleton as a person with significant control on 10 May 2023 (2 pages) |
25 May 2023 | Statement of capital following an allotment of shares on 10 May 2023
|
11 May 2023 | Full accounts made up to 31 August 2022 (31 pages) |
6 March 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
3 January 2023 | Resolutions
|
8 July 2022 | Director's details changed for Mr Magnus Baird on 6 December 2021 (2 pages) |
4 May 2022 | Full accounts made up to 31 August 2021 (33 pages) |
17 March 2022 | Confirmation statement made on 13 February 2022 with updates
|
29 November 2021 | Satisfaction of charge 027967410006 in full (1 page) |
11 August 2021 | Appointment of Mr Shaun James Roberts as a director on 1 August 2021 (2 pages) |
11 August 2021 | Termination of appointment of Richard Charles Alexander Francis as a secretary on 1 August 2021 (1 page) |
11 August 2021 | Termination of appointment of Richard Charles Alexander Francis as a director on 1 August 2021 (1 page) |
11 August 2021 | Termination of appointment of Trevor Michael Lake as a director on 1 August 2021 (1 page) |
28 May 2021 | Full accounts made up to 31 August 2020 (36 pages) |
26 April 2021 | Statement of capital on 26 April 2021
|
20 April 2021 | Resolutions
|
7 April 2021 | Cessation of Stuart Francis Sheldrick as a person with significant control on 31 March 2021 (1 page) |
7 April 2021 | Cessation of Mark Middleton as a person with significant control on 31 March 2021 (1 page) |
7 April 2021 | Cessation of Paul Mustoe as a person with significant control on 31 March 2021 (1 page) |
7 April 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
7 April 2021 | Cessation of Richard Lane as a person with significant control on 31 March 2021 (1 page) |
6 April 2021 | Cessation of Chris Annis as a person with significant control on 31 March 2021 (1 page) |
6 April 2021 | Cessation of Trevor Michael Lake as a person with significant control on 31 March 2021 (1 page) |
6 April 2021 | Notification of Lbgh Limited as a person with significant control on 31 March 2021 (1 page) |
6 April 2021 | Cessation of Richard Charles Alexander Francis as a person with significant control on 31 March 2021 (1 page) |
22 March 2021 | Solvency Statement dated 23/02/21 (2 pages) |
22 March 2021 | Resolutions
|
22 March 2021 | Statement by Directors (2 pages) |
25 February 2021 | Termination of appointment of Shaun Roberts as a director on 19 February 2021 (1 page) |
19 February 2021 | Appointment of Mr Shaun Roberts as a director on 19 February 2021 (2 pages) |
12 February 2021 | Director's details changed for Mr Michael Warman on 29 January 2021 (2 pages) |
3 February 2021 | Satisfaction of charge 2 in full (1 page) |
3 February 2021 | Satisfaction of charge 027967410007 in full (1 page) |
3 February 2021 | Satisfaction of charge 3 in full (2 pages) |
22 January 2021 | Satisfaction of charge 4 in full (3 pages) |
9 December 2020 | Change of details for Mr Trevor Michael Lake as a person with significant control on 9 December 2020 (2 pages) |
9 December 2020 | Director's details changed for Mark Middleton on 9 December 2020 (2 pages) |
4 December 2020 | Termination of appointment of Shaun Roberts as a director on 14 July 2020 (1 page) |
2 November 2020 | Appointment of Mr Michael Warman as a director on 1 September 2020 (2 pages) |
29 August 2020 | Full accounts made up to 31 August 2019 (30 pages) |
6 August 2020 | Change of share class name or designation (2 pages) |
20 July 2020 | Memorandum and Articles of Association (21 pages) |
20 July 2020 | Resolutions
|
19 February 2020 | Confirmation statement made on 13 February 2020 with updates (6 pages) |
7 February 2020 | Change of details for Chris Annis as a person with significant control on 7 February 2020 (2 pages) |
29 January 2020 | Director's details changed for Christopher David Annis on 29 January 2020 (2 pages) |
8 October 2019 | Appointment of Mrs Clare Patricia Eve as a director on 1 September 2019 (2 pages) |
5 August 2019 | Full accounts made up to 31 August 2018 (29 pages) |
16 July 2019 | Director's details changed for Mr Richard Charles Alexander Francis on 17 June 2017 (2 pages) |
16 July 2019 | Change of details for Mr Richard Charles Alexander Francis as a person with significant control on 17 June 2017 (2 pages) |
16 July 2019 | Secretary's details changed for Mr Richard Charles Alexander Francis on 17 June 2017 (1 page) |
10 April 2019 | Resolutions
|
13 March 2019 | Confirmation statement made on 13 February 2019 with updates (4 pages) |
2 October 2018 | Confirmation statement made on 2 October 2018 with updates (6 pages) |
6 September 2018 | Appointment of Mr Shaun Roberts as a director on 1 September 2018 (2 pages) |
6 September 2018 | Appointment of Mr Magnus Baird as a director on 1 September 2018 (2 pages) |
30 May 2018 | Full accounts made up to 31 August 2017 (28 pages) |
25 May 2018 | Registration of charge 027967410007, created on 18 May 2018 (8 pages) |
8 March 2018 | Director's details changed for Mr Paul Mustoe on 8 March 2018 (2 pages) |
8 March 2018 | Director's details changed for Mr Stuart Francis Sheldrick on 8 March 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 27 February 2018 with updates (6 pages) |
13 October 2017 | Satisfaction of charge 027967410005 in full (4 pages) |
13 October 2017 | Satisfaction of charge 027967410005 in full (4 pages) |
5 July 2017 | Full accounts made up to 31 August 2016 (25 pages) |
5 July 2017 | Full accounts made up to 31 August 2016 (25 pages) |
17 June 2017 | Registered office address changed from 82C East Hill Colchester CO1 2QW United Kingdom to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 17 June 2017 (1 page) |
17 June 2017 | Registered office address changed from 82C East Hill Colchester CO1 2QW United Kingdom to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 17 June 2017 (1 page) |
10 May 2017 | Director's details changed for Stuart Francis Sheldrick on 10 May 2017 (2 pages) |
10 May 2017 | Director's details changed for Stuart Francis Sheldrick on 10 May 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 27 February 2017 with updates (13 pages) |
27 March 2017 | Confirmation statement made on 27 February 2017 with updates (13 pages) |
18 October 2016 | Appointment of Mr Richard Lane as a director on 1 September 2016 (2 pages) |
18 October 2016 | Appointment of Mr Richard Lane as a director on 1 September 2016 (2 pages) |
18 July 2016 | Auditor's resignation (1 page) |
18 July 2016 | Auditor's resignation (1 page) |
9 June 2016 | Registration of charge 027967410006, created on 8 June 2016 (12 pages) |
9 June 2016 | Registration of charge 027967410006, created on 8 June 2016 (12 pages) |
6 June 2016 | Full accounts made up to 31 August 2015 (24 pages) |
6 June 2016 | Full accounts made up to 31 August 2015 (24 pages) |
31 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
10 March 2016 | Director's details changed for Mr Paul Mustoe on 10 March 2016 (2 pages) |
10 March 2016 | Registered office address changed from 82C East Hill Colchester CO1 2QW to 82C East Hill Colchester CO1 2QW on 10 March 2016 (1 page) |
10 March 2016 | Registered office address changed from 82C East Hill Colchester CO1 2QW to 82C East Hill Colchester CO1 2QW on 10 March 2016 (1 page) |
10 March 2016 | Director's details changed for Mr Paul Mustoe on 10 March 2016 (2 pages) |
8 June 2015 | Full accounts made up to 31 August 2014 (23 pages) |
8 June 2015 | Full accounts made up to 31 August 2014 (23 pages) |
16 April 2015 | Director's details changed for Mr Paul Mustoe on 16 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Mr Paul Mustoe on 16 April 2015 (2 pages) |
2 April 2015 | Registration of charge 027967410005, created on 12 March 2015 (59 pages) |
2 April 2015 | Registration of charge 027967410005, created on 12 March 2015 (59 pages) |
12 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
22 July 2014 | Accounts for a medium company made up to 31 August 2013 (22 pages) |
22 July 2014 | Accounts for a medium company made up to 31 August 2013 (22 pages) |
27 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
6 June 2013 | Accounts for a medium company made up to 31 August 2012 (21 pages) |
6 June 2013 | Accounts for a medium company made up to 31 August 2012 (21 pages) |
9 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (11 pages) |
9 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (11 pages) |
17 January 2013 | Termination of appointment of Michael Lake as a director (2 pages) |
17 January 2013 | Termination of appointment of Michael Lake as a director (2 pages) |
15 January 2013 | Resolutions
|
15 January 2013 | Statement of capital following an allotment of shares on 26 November 2012
|
15 January 2013 | Resolutions
|
15 January 2013 | Statement of capital following an allotment of shares on 26 November 2012
|
5 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2012 | Accounts for a small company made up to 31 August 2011 (9 pages) |
4 September 2012 | Accounts for a small company made up to 31 August 2011 (9 pages) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2012 | Statement of capital following an allotment of shares on 7 March 2012
|
5 April 2012 | Resolutions
|
5 April 2012 | Statement of capital following an allotment of shares on 7 March 2012
|
5 April 2012 | Statement of capital following an allotment of shares on 7 March 2012
|
5 April 2012 | Resolutions
|
26 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (11 pages) |
26 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (11 pages) |
17 November 2011 | Director's details changed for Mark Middleton on 16 November 2011 (2 pages) |
17 November 2011 | Director's details changed for Mark Middleton on 16 November 2011 (2 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
24 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (11 pages) |
24 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (11 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
5 May 2010 | Director's details changed for Stuart Francis Sheldrick on 27 February 2010 (2 pages) |
5 May 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (8 pages) |
5 May 2010 | Director's details changed for Mark Middleton on 27 February 2010 (2 pages) |
5 May 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (8 pages) |
5 May 2010 | Director's details changed for Stuart Francis Sheldrick on 27 February 2010 (2 pages) |
5 May 2010 | Director's details changed for Mark Middleton on 27 February 2010 (2 pages) |
5 May 2010 | Director's details changed for Christopher David Annis on 27 February 2010 (2 pages) |
5 May 2010 | Director's details changed for Christopher David Annis on 27 February 2010 (2 pages) |
19 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
24 March 2009 | Return made up to 27/02/09; full list of members (6 pages) |
24 March 2009 | Return made up to 27/02/09; full list of members (6 pages) |
16 February 2009 | Director's change of particulars / christopher annis / 09/02/2009 (1 page) |
16 February 2009 | Director's change of particulars / christopher annis / 09/02/2009 (1 page) |
1 December 2008 | Director appointed stuart francis sheldrick (1 page) |
1 December 2008 | Director appointed stuart francis sheldrick (1 page) |
28 November 2008 | Resolutions
|
28 November 2008 | Gbp nc 100000/1089982\03/10/08 (1 page) |
28 November 2008 | Resolutions
|
28 November 2008 | Gbp nc 100000/1089982\03/10/08 (1 page) |
1 November 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
14 October 2008 | Particulars of contract relating to shares (2 pages) |
14 October 2008 | Ad 03/10/08\gbp si 9018@1=9018\gbp ic 1002/10020\ (2 pages) |
14 October 2008 | Ad 03/10/08\gbp si 9018@1=9018\gbp ic 1002/10020\ (2 pages) |
14 October 2008 | Particulars of contract relating to shares (2 pages) |
25 March 2008 | Return made up to 27/02/08; full list of members (5 pages) |
25 March 2008 | Return made up to 27/02/08; full list of members (5 pages) |
29 August 2007 | Accounts for a small company made up to 31 August 2006 (9 pages) |
29 August 2007 | Accounts for a small company made up to 31 August 2006 (9 pages) |
21 March 2007 | Return made up to 27/02/07; full list of members (8 pages) |
21 March 2007 | Return made up to 27/02/07; full list of members (8 pages) |
19 March 2007 | New director appointed (1 page) |
19 March 2007 | New director appointed (1 page) |
19 February 2007 | Company name changed lake bushells LIMITED\certificate issued on 19/02/07 (2 pages) |
19 February 2007 | Company name changed lake bushells LIMITED\certificate issued on 19/02/07 (2 pages) |
27 September 2006 | Accounts for a small company made up to 31 August 2005 (10 pages) |
27 September 2006 | Accounts for a small company made up to 31 August 2005 (10 pages) |
6 March 2006 | Return made up to 27/02/06; full list of members (8 pages) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | Return made up to 27/02/06; full list of members (8 pages) |
27 April 2005 | Accounts for a small company made up to 31 August 2004 (10 pages) |
27 April 2005 | Accounts for a small company made up to 31 August 2004 (10 pages) |
21 April 2005 | Return made up to 02/03/05; full list of members
|
21 April 2005 | Return made up to 02/03/05; full list of members
|
6 July 2004 | Accounts for a small company made up to 31 August 2003 (10 pages) |
6 July 2004 | Accounts for a small company made up to 31 August 2003 (10 pages) |
2 April 2004 | Return made up to 02/03/04; full list of members (8 pages) |
2 April 2004 | Return made up to 02/03/04; full list of members (8 pages) |
15 April 2003 | Accounts for a small company made up to 31 August 2002 (9 pages) |
15 April 2003 | Accounts for a small company made up to 31 August 2002 (9 pages) |
25 March 2003 | Return made up to 02/03/03; full list of members (8 pages) |
25 March 2003 | Return made up to 02/03/03; full list of members (8 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
22 November 2002 | Auditor's resignation (1 page) |
22 November 2002 | Auditor's resignation (1 page) |
25 June 2002 | Return made up to 02/03/02; full list of members
|
25 June 2002 | Return made up to 02/03/02; full list of members
|
8 April 2002 | Accounts for a small company made up to 31 August 2001 (9 pages) |
8 April 2002 | Accounts for a small company made up to 31 August 2001 (9 pages) |
29 November 2001 | Company name changed key 800 LIMITED\certificate issued on 29/11/01 (2 pages) |
29 November 2001 | Company name changed key 800 LIMITED\certificate issued on 29/11/01 (2 pages) |
2 April 2001 | Return made up to 02/03/01; full list of members
|
2 April 2001 | Return made up to 02/03/01; full list of members
|
15 March 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
15 March 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
13 March 2000 | Return made up to 02/03/00; full list of members
|
13 March 2000 | Return made up to 02/03/00; full list of members
|
9 February 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
9 February 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
2 September 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
2 September 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
4 March 1999 | Return made up to 05/03/99; full list of members (6 pages) |
4 March 1999 | Return made up to 05/03/99; full list of members (6 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
8 December 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
8 December 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
9 September 1998 | Return made up to 05/03/98; no change of members (4 pages) |
9 September 1998 | Return made up to 05/03/98; no change of members (4 pages) |
30 September 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
30 September 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
6 April 1997 | Return made up to 05/03/97; no change of members (4 pages) |
6 April 1997 | Return made up to 05/03/97; no change of members (4 pages) |
27 March 1997 | Ad 20/06/96--------- £ si 35000@1=35000 £ ic 1000/36000 (2 pages) |
27 March 1997 | Ad 20/06/96--------- £ si 35000@1=35000 £ ic 1000/36000 (2 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
2 January 1997 | Particulars of mortgage/charge (3 pages) |
2 January 1997 | Particulars of mortgage/charge (3 pages) |
10 September 1996 | Resolutions
|
10 September 1996 | Resolutions
|
8 July 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
8 July 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
19 June 1996 | Memorandum and Articles of Association (11 pages) |
19 June 1996 | £ nc 1000/100000 07/05/96 (1 page) |
19 June 1996 | Memorandum and Articles of Association (11 pages) |
19 June 1996 | £ nc 1000/100000 07/05/96 (1 page) |
4 March 1996 | Return made up to 05/03/96; full list of members (6 pages) |
4 March 1996 | Return made up to 05/03/96; full list of members (6 pages) |
1 June 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
1 June 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
21 April 1995 | Return made up to 05/03/95; no change of members (4 pages) |
21 April 1995 | Return made up to 05/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
23 March 1993 | Resolutions
|
5 March 1993 | Incorporation (14 pages) |
5 March 1993 | Incorporation (14 pages) |