Company NameFalcon Engineering Limited
Company StatusActive
Company Number04170659
CategoryPrivate Limited Company
Incorporation Date1 March 2001(23 years, 2 months ago)
Previous NameLymsys Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.
SIC 2943Manufacture of other machine tools not elsewhere classified
SIC 28490Manufacture of other machine tools
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles

Directors

Director NameMr Marcus Johannes Theodorus Bos
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityDutch
StatusCurrent
Appointed12 April 2024(23 years, 1 month after company formation)
Appointment Duration2 weeks
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address28 Wash Road
Hutton Industrial Estate
Brentwood
Essex
CM13 1TB
Director NameMr Peter Buschgens
Date of BirthJune 1976 (Born 47 years ago)
NationalityDutch
StatusCurrent
Appointed12 April 2024(23 years, 1 month after company formation)
Appointment Duration2 weeks
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address28 Wash Road
Hutton Industrial Estate
Brentwood
Essex
CM13 1TB
Director NameMr Sebastiaan Walter Paul Dekker
Date of BirthMarch 1990 (Born 34 years ago)
NationalityDutch
StatusCurrent
Appointed12 April 2024(23 years, 1 month after company formation)
Appointment Duration2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Wash Road
Hutton Industrial Estate
Brentwood
Essex
CM13 1TB
Director NameMr Johannes Gerhardus Govert Wannet
Date of BirthDecember 1966 (Born 57 years ago)
NationalityDutch
StatusCurrent
Appointed12 April 2024(23 years, 1 month after company formation)
Appointment Duration2 weeks
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address28 Wash Road
Hutton Industrial Estate
Brentwood
Essex
CM13 1TB
Director NameRobert Ernest Plimmer
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(3 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 25 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address362 Hagley Road
Pedmore
Stourbridge
West Midlands
DY9 0QY
Director NameMr Nigel Ruskin Snape
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(3 months, 2 weeks after company formation)
Appointment Duration22 years, 3 months (resigned 18 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Aubrey Close, Earls Colne
Earls Colne
Colchester
Essex
CO6 2FG
Secretary NameMr Nigel Ruskin Snape
NationalityBritish
StatusResigned
Appointed14 June 2001(3 months, 2 weeks after company formation)
Appointment Duration22 years, 3 months (resigned 18 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Paddocks
Colchester Road, Chappel
Colchester
Essex
CO6 2DQ
Director NameMr Peter Roger Bennett
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(4 months, 1 week after company formation)
Appointment Duration22 years, 9 months (resigned 12 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSprings Wigley Bush Lane
South Weald
Brentwood
Essex
CM14 5QP
Director NameNeil Richard Sutton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(6 months, 2 weeks after company formation)
Appointment Duration22 years, 7 months (resigned 12 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLindens
St Michaels Chase Copford Green
Colchester
Essex
CO6 1EF
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitefalconeng.co.uk

Location

Registered Address28 Wash Road
Hutton Industrial Estate
Brentwood
Essex
CM13 1TB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton North
Built Up AreaBrentwood
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Nvt (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,235,277
Gross Profit£327,406
Net Worth£63,851
Cash£165,527
Current Liabilities£1,629,387

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

4 July 2007Delivered on: 7 July 2007
Satisfied on: 29 July 2015
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: 29 wash road hutton industrial estate brentwood essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 July 2007Delivered on: 7 July 2007
Satisfied on: 29 July 2015
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: 28 wash road hutton industrial estate CM13 1TB. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 July 2007Delivered on: 4 July 2007
Satisfied on: 29 October 2015
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: 16 tallon road hutton industrial estate brentwood essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 June 2007Delivered on: 28 June 2007
Satisfied on: 13 August 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
9 March 2004Delivered on: 12 March 2004
Satisfied on: 31 October 2007
Persons entitled: Barclays 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: F/H property known as 28 wash road, hutton.
Fully Satisfied
3 April 2003Delivered on: 16 April 2003
Satisfied on: 31 October 2007
Persons entitled: Barclays 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: F/H property known as 16 tallon road, brentwood, essex.
Fully Satisfied
3 April 2003Delivered on: 10 April 2003
Satisfied on: 31 October 2007
Persons entitled: Barclays 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: F/H property k/a 29 wash road brentwood essex.
Fully Satisfied
22 August 2002Delivered on: 24 August 2002
Satisfied on: 12 July 2007
Persons entitled: Lymsys Limited

Classification: Legal charge
Secured details: £291,250.00 and all other monies due or to become due from the company to the chargee.
Particulars: 28 wash road hutton industrial estate brentwood essex CM13 1TB (formerly known as units 26 and 29 brentwood industrial estate wash road aforesaid).
Fully Satisfied
20 July 2011Delivered on: 28 July 2011
Satisfied on: 29 July 2015
Persons entitled: West Register Number 2 Limited

Classification: Fee agreement second charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 29 wash road hutton industrial estate brentwood essex t/no EX457988 the plant machinery and fixtures and fittings of the company now and in the future at the property see image for full details.
Fully Satisfied
20 July 2011Delivered on: 28 July 2011
Satisfied on: 29 July 2015
Persons entitled: West Register Number 2 Limited

Classification: Fee agreement second charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 16 tallon road hutton industrial estate brentford essex t/no:EX358990 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.
Fully Satisfied
20 July 2011Delivered on: 28 July 2011
Satisfied on: 29 July 2015
Persons entitled: West Register Number 2 Limited

Classification: Fee agreement second charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 28 wash road hutton essex brentwood t/n EX365718, by way of fixed charge, the benefit of all covenants & rights concerning the property & 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.
Fully Satisfied
16 February 2011Delivered on: 1 March 2011
Satisfied on: 29 July 2015
Persons entitled: West Register (Trading) Limited

Classification: Fee agreement second charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 28 wash road. Wash road, hutton essex, brentwood t/no EX365718 by way of fixed charge the plant, machinery and fixtures and fittings, goodwill see image for full details.
Fully Satisfied
16 February 2011Delivered on: 1 March 2011
Satisfied on: 29 July 2015
Persons entitled: West Register (Trading) Limited

Classification: Fee agreement second charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 29 wash road hutton industrial estate brentwood essex t/n EX457988 all plant machinery fixtures fittings furniture furnishings equipment tools and other chattels. The goodwill of any business carried on at the property see image for full details.
Fully Satisfied
16 February 2011Delivered on: 1 March 2011
Satisfied on: 29 July 2015
Persons entitled: West Register (Trading) Limited

Classification: Fee agreement second charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 16 tallon road hutton industrial estate brentwood essex t/n EX358990 all plant machinery fixtures fittings furniture furnishings equipment tools and other chattels. The goodwill of any business carried on at the property see image for full details.
Fully Satisfied
27 June 2002Delivered on: 5 July 2002
Satisfied on: 31 October 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
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.
Fully Satisfied
19 March 2015Delivered on: 4 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
19 March 2015Delivered on: 4 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
30 September 2010Delivered on: 1 October 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

29 January 2021Accounts for a small company made up to 31 January 2020 (17 pages)
10 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
31 October 2019Full accounts made up to 31 January 2019 (17 pages)
13 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
2 November 2018Accounts for a small company made up to 31 January 2018 (17 pages)
13 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
7 November 2017Accounts for a small company made up to 31 January 2017 (17 pages)
7 November 2017Accounts for a small company made up to 31 January 2017 (17 pages)
9 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
9 November 2016Full accounts made up to 31 January 2016 (20 pages)
9 November 2016Full accounts made up to 31 January 2016 (20 pages)
17 September 2016Auditor's resignation (1 page)
17 September 2016Auditor's resignation (1 page)
14 September 2016Auditor's resignation (1 page)
14 September 2016Auditor's resignation (1 page)
15 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(6 pages)
15 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(6 pages)
12 November 2015Full accounts made up to 31 January 2015 (16 pages)
12 November 2015Full accounts made up to 31 January 2015 (16 pages)
29 October 2015Satisfaction of charge 7 in full (4 pages)
29 October 2015Satisfaction of charge 7 in full (4 pages)
13 August 2015Satisfaction of charge 6 in full (4 pages)
13 August 2015Satisfaction of charge 6 in full (4 pages)
29 July 2015Satisfaction of charge 14 in full (4 pages)
29 July 2015Satisfaction of charge 8 in full (4 pages)
29 July 2015Satisfaction of charge 12 in full (4 pages)
29 July 2015Satisfaction of charge 13 in full (4 pages)
29 July 2015Satisfaction of charge 8 in full (4 pages)
29 July 2015Satisfaction of charge 14 in full (4 pages)
29 July 2015Satisfaction of charge 13 in full (4 pages)
29 July 2015Satisfaction of charge 15 in full (4 pages)
29 July 2015Satisfaction of charge 9 in full (4 pages)
29 July 2015Satisfaction of charge 11 in full (4 pages)
29 July 2015Satisfaction of charge 15 in full (4 pages)
29 July 2015Satisfaction of charge 16 in full (4 pages)
29 July 2015Satisfaction of charge 16 in full (4 pages)
29 July 2015Satisfaction of charge 11 in full (4 pages)
29 July 2015Satisfaction of charge 9 in full (4 pages)
29 July 2015Satisfaction of charge 12 in full (4 pages)
8 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(6 pages)
8 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(6 pages)
8 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(6 pages)
4 April 2015Registration of charge 041706590018, created on 19 March 2015 (36 pages)
4 April 2015Registration of charge 041706590017, created on 19 March 2015 (33 pages)
4 April 2015Registration of charge 041706590018, created on 19 March 2015 (36 pages)
4 April 2015Registration of charge 041706590017, created on 19 March 2015 (33 pages)
7 November 2014Full accounts made up to 31 January 2014 (16 pages)
7 November 2014Full accounts made up to 31 January 2014 (16 pages)
21 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(6 pages)
21 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(6 pages)
21 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(6 pages)
29 October 2013Full accounts made up to 31 January 2013 (16 pages)
29 October 2013Full accounts made up to 31 January 2013 (16 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
2 November 2012Full accounts made up to 31 January 2012 (18 pages)
2 November 2012Full accounts made up to 31 January 2012 (18 pages)
22 May 2012Auditor's resignation (1 page)
22 May 2012Auditor's resignation (1 page)
21 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
9 February 2012Resignation of an auditor (2 pages)
9 February 2012Resignation of an auditor (2 pages)
9 February 2012Resolutions
  • RES13 ‐ Change auditors 30/01/2012
(1 page)
9 February 2012Resolutions
  • RES13 ‐ Change auditors 30/01/2012
(1 page)
2 November 2011Full accounts made up to 31 January 2011 (17 pages)
2 November 2011Full accounts made up to 31 January 2011 (17 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 15 (7 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 14 (7 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 16 (7 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 15 (7 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 16 (7 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 14 (7 pages)
25 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
25 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
25 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
1 March 2011Particulars of a mortgage or charge / charge no: 12 (8 pages)
1 March 2011Particulars of a mortgage or charge / charge no: 13 (7 pages)
1 March 2011Particulars of a mortgage or charge / charge no: 11 (7 pages)
1 March 2011Particulars of a mortgage or charge / charge no: 13 (7 pages)
1 March 2011Particulars of a mortgage or charge / charge no: 12 (8 pages)
1 March 2011Particulars of a mortgage or charge / charge no: 11 (7 pages)
26 October 2010Full accounts made up to 31 January 2010 (17 pages)
26 October 2010Full accounts made up to 31 January 2010 (17 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
22 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
1 February 2010Termination of appointment of Robert Plimmer as a director (1 page)
1 February 2010Termination of appointment of Robert Plimmer as a director (1 page)
7 December 2009Accounts for a small company made up to 31 January 2009 (8 pages)
7 December 2009Accounts for a small company made up to 31 January 2009 (8 pages)
17 March 2009Return made up to 01/03/09; full list of members (4 pages)
17 March 2009Return made up to 01/03/09; full list of members (4 pages)
25 November 2008Accounts for a small company made up to 31 January 2008 (7 pages)
25 November 2008Accounts for a small company made up to 31 January 2008 (7 pages)
19 March 2008Return made up to 01/03/08; full list of members (4 pages)
19 March 2008Return made up to 01/03/08; full list of members (4 pages)
2 December 2007Full accounts made up to 31 January 2007 (17 pages)
2 December 2007Full accounts made up to 31 January 2007 (17 pages)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
12 July 2007Declaration of satisfaction of mortgage/charge (1 page)
12 July 2007Declaration of satisfaction of mortgage/charge (1 page)
7 July 2007Particulars of mortgage/charge (3 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
11 April 2007Return made up to 01/03/07; full list of members (3 pages)
11 April 2007Return made up to 01/03/07; full list of members (3 pages)
8 December 2006Full accounts made up to 31 January 2006 (17 pages)
8 December 2006Full accounts made up to 31 January 2006 (17 pages)
22 March 2006Return made up to 01/03/06; full list of members (3 pages)
22 March 2006Return made up to 01/03/06; full list of members (3 pages)
5 December 2005Full accounts made up to 31 January 2005 (16 pages)
5 December 2005Full accounts made up to 31 January 2005 (16 pages)
24 March 2005Return made up to 01/03/05; full list of members (3 pages)
24 March 2005Return made up to 01/03/05; full list of members (3 pages)
29 November 2004Full accounts made up to 31 January 2004 (17 pages)
29 November 2004Full accounts made up to 31 January 2004 (17 pages)
29 March 2004Return made up to 01/03/04; full list of members (8 pages)
29 March 2004Return made up to 01/03/04; full list of members (8 pages)
12 March 2004Particulars of mortgage/charge (3 pages)
12 March 2004Particulars of mortgage/charge (3 pages)
2 December 2003Full accounts made up to 31 January 2003 (13 pages)
2 December 2003Full accounts made up to 31 January 2003 (13 pages)
16 April 2003Particulars of mortgage/charge (4 pages)
16 April 2003Particulars of mortgage/charge (4 pages)
10 April 2003Particulars of mortgage/charge (3 pages)
10 April 2003Particulars of mortgage/charge (3 pages)
27 March 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 March 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 February 2003Accounts for a small company made up to 31 January 2002 (5 pages)
7 February 2003Accounts for a small company made up to 31 January 2002 (5 pages)
24 August 2002Particulars of mortgage/charge (3 pages)
24 August 2002Particulars of mortgage/charge (3 pages)
5 July 2002Particulars of mortgage/charge (4 pages)
5 July 2002Particulars of mortgage/charge (4 pages)
28 March 2002Return made up to 01/03/02; full list of members (8 pages)
28 March 2002Return made up to 01/03/02; full list of members (8 pages)
7 February 2002Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page)
7 February 2002Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page)
1 October 2001Company name changed lymsys LIMITED\certificate issued on 01/10/01 (2 pages)
1 October 2001Company name changed lymsys LIMITED\certificate issued on 01/10/01 (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001Registered office changed on 26/06/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
26 June 2001New director appointed (2 pages)
26 June 2001Director resigned (1 page)
26 June 2001Secretary resigned (1 page)
26 June 2001New secretary appointed;new director appointed (2 pages)
26 June 2001Director resigned (1 page)
26 June 2001Registered office changed on 26/06/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
26 June 2001New secretary appointed;new director appointed (2 pages)
26 June 2001Secretary resigned (1 page)
1 March 2001Incorporation (14 pages)
1 March 2001Incorporation (14 pages)