THE LAKES DISTILLERY COMPANY LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Secretary's details changed for Alex Iapichino on 2024-11-25

View Document

22/09/2422 September 2024 Confirmation statement made on 2024-09-12 with updates

View Document

28/06/2428 June 2024 Resolutions

View Document

28/06/2428 June 2024 Resolutions

View Document

28/06/2428 June 2024 Memorandum and Articles of Association

View Document

26/06/2426 June 2024 Notification of Nyetimber Wines and Spirits Group Limited as a person with significant control on 2024-06-18

View Document

25/06/2425 June 2024 Withdrawal of a person with significant control statement on 2024-06-25

View Document

25/06/2425 June 2024 Registered office address changed from Low Barkhouse Farm Setmurthy Cockermouth Cumbria CA13 9SJ England to Broughton House 6-8 Sackville Street London W1S 3DG on 2024-06-25

View Document

21/06/2421 June 2024 Appointment of Mr Eric Niels Heerema as a director on 2024-06-18

View Document

21/06/2421 June 2024 Termination of appointment of Richard John Hutton as a director on 2024-06-18

View Document

21/06/2421 June 2024 Termination of appointment of Paul Anthony Neep as a director on 2024-06-18

View Document

21/06/2421 June 2024 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

21/06/2421 June 2024 Termination of appointment of James Richard Somerset Pennefather as a director on 2024-06-18

View Document

21/06/2421 June 2024 Termination of appointment of Nigel John Mills as a director on 2024-06-18

View Document

21/06/2421 June 2024 Termination of appointment of David Peter Robinson as a director on 2024-06-18

View Document

21/06/2421 June 2024 Termination of appointment of Kirsten Amanda Taylor as a director on 2024-06-18

View Document

21/06/2421 June 2024 Register inspection address has been changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Broughton House 6-8 Sackville Street London W1S 3DG

View Document

21/06/2421 June 2024 Termination of appointment of Timothy Bahram Neville Farazmand as a director on 2024-06-18

View Document

21/06/2421 June 2024 Termination of appointment of Craig Wilkinson as a director on 2024-06-18

View Document

21/06/2421 June 2024 Appointment of Mr Hans Ronald Sleeuwenhoek as a director on 2024-06-18

View Document

20/06/2420 June 2024 Resolutions

View Document

20/06/2420 June 2024 Court order

View Document

20/06/2420 June 2024 Resolutions

View Document

19/06/2419 June 2024 Re-registration of Memorandum and Articles

View Document

19/06/2419 June 2024 Termination of appointment of Sarah Louise Forster as a secretary on 2024-06-18

View Document

19/06/2419 June 2024 Re-registration from a public company to a private limited company

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Appointment of Alex Iapichino as a secretary on 2024-06-18

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Certificate of re-registration from Public Limited Company to Private

View Document

18/06/2418 June 2024 Satisfaction of charge 077693630014 in full

View Document

18/06/2418 June 2024 Satisfaction of charge 077693630015 in full

View Document

18/06/2418 June 2024 Satisfaction of charge 077693630013 in full

View Document

18/06/2418 June 2024 Satisfaction of charge 077693630012 in full

View Document

14/06/2414 June 2024 Resolutions

View Document

14/06/2414 June 2024 Resolutions

View Document

13/06/2413 June 2024 Statement of capital following an allotment of shares on 2024-06-12

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Resolutions

View Document

03/06/243 June 2024 Memorandum and Articles of Association

View Document

29/05/2429 May 2024 Resolutions

View Document

29/05/2429 May 2024 Resolutions

View Document

29/05/2429 May 2024 Resolutions

View Document

26/03/2426 March 2024 Termination of appointment of Andrew John Davison as a secretary on 2024-02-29

View Document

26/03/2426 March 2024 Appointment of Ms Sarah Louise Forster as a secretary on 2024-02-29

View Document

26/02/2426 February 2024 Part of the property or undertaking has been released from charge 077693630013

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

08/01/248 January 2024 Group of companies' accounts made up to 2023-06-30

View Document

08/12/238 December 2023 Registration of charge 077693630015, created on 2023-12-07

View Document

13/11/2313 November 2023 Registered office address changed from 1st Floor Offices Grandstand Garage Kenton Road Gosforth Newcastle upon Tyne NE3 4NB to Low Barkhouse Farm Setmurthy Cockermouth Cumbria CA13 9SJ on 2023-11-13

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

07/07/237 July 2023 Appointment of Mr James Richard Somerset Pennefather as a director on 2023-07-01

View Document

23/05/2323 May 2023 Statement of capital following an allotment of shares on 2023-05-22

View Document

10/02/2310 February 2023 Statement of capital following an allotment of shares on 2023-01-26

View Document

09/01/239 January 2023 Resolutions

View Document

09/01/239 January 2023 Resolutions

View Document

09/01/239 January 2023 Resolutions

View Document

05/01/235 January 2023 Group of companies' accounts made up to 2022-06-30

View Document

02/11/222 November 2022 Statement of capital following an allotment of shares on 2022-11-02

View Document

05/10/225 October 2022 Statement of capital following an allotment of shares on 2022-09-29

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-12 with updates

View Document

20/09/2220 September 2022 Registration of charge 077693630014, created on 2022-09-09

View Document

02/02/222 February 2022 Appointment of Mrs Kirsten Amanda Taylor as a director on 2022-01-27

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Resolutions

View Document

22/12/2122 December 2021 Full accounts made up to 2021-06-30

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-12 with updates

View Document

22/04/2022 April 2020 26/03/20 STATEMENT OF CAPITAL GBP 567395.9

View Document

09/04/209 April 2020 27/02/20 STATEMENT OF CAPITAL GBP 565915.94

View Document

16/03/2016 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 077693630012

View Document

11/02/2011 February 2020 30/01/20 STATEMENT OF CAPITAL GBP 565202.62

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MR CRAIG WILKINSON

View Document

16/12/1916 December 2019 13/12/19 STATEMENT OF CAPITAL GBP 564332.62

View Document

03/12/193 December 2019 27/11/19 STATEMENT OF CAPITAL GBP 497568.32

View Document

11/11/1911 November 2019 31/10/19 STATEMENT OF CAPITAL GBP 494267.66

View Document

01/10/191 October 2019 26/09/19 STATEMENT OF CAPITAL GBP 492934.26

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

24/08/1924 August 2019 15/08/19 STATEMENT OF CAPITAL GBP 492425.18

View Document

05/08/195 August 2019 12/07/19 STATEMENT OF CAPITAL GBP 490594.26

View Document

17/07/1917 July 2019 FULL ACCOUNTS MADE UP TO 30/12/18

View Document

15/07/1915 July 2019 12/07/19 STATEMENT OF CAPITAL GBP 489003.34

View Document

02/07/192 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/06/1926 June 2019 20/06/19 STATEMENT OF CAPITAL GBP 488763.34

View Document

26/06/1926 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077693630011

View Document

19/06/1919 June 2019 19/06/19 STATEMENT OF CAPITAL GBP 488449.72

View Document

18/06/1918 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077693630006

View Document

04/06/194 June 2019 03/06/19 STATEMENT OF CAPITAL GBP 488209.72

View Document

21/05/1921 May 2019 02/05/19 STATEMENT OF CAPITAL GBP 486569.72

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER ROBINSON / 01/06/2018

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BAHRAM NEVILLE FARAZMAND / 01/06/2018

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HUTTON / 01/06/2018

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD CURRIE / 24/02/2014

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY NEEP / 01/06/2018

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN MILLS / 24/02/2014

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN GRAY RUTHERFORD / 24/02/2014

View Document

01/11/181 November 2018 25/10/18 STATEMENT OF CAPITAL GBP 465173.10

View Document

12/10/1812 October 2018 ADOPT ARTICLES 27/09/2018

View Document

12/10/1812 October 2018 AUDITORS' REPORT

View Document

12/10/1812 October 2018 AUDITORS' STATEMENT

View Document

12/10/1812 October 2018 BALANCE SHEET

View Document

12/10/1812 October 2018 SOLVENCY STATEMENT DATED 21/09/18

View Document

12/10/1812 October 2018 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

12/10/1812 October 2018 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/10/1812 October 2018 REREG PRI TO PLC; RES02 PASS DATE:2018-09-27

View Document

12/10/1812 October 2018 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

12/10/1812 October 2018 SUB-DIVISION 27/09/18

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/09/1828 September 2018 CANCEL SHARE PREM A/C 27/09/2018

View Document

28/09/1828 September 2018 STATEMENT BY DIRECTORS

View Document

28/09/1828 September 2018 28/09/18 STATEMENT OF CAPITAL GBP 465888.1

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

12/09/1812 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077693630010

View Document

08/09/188 September 2018 SAIL ADDRESS CHANGED FROM: 5 MARKET YARD MEWS 194-204 BERMONDSEY STREET LONDON SE1 3TQ UNITED KINGDOM

View Document

07/09/187 September 2018 03/09/18 STATEMENT OF CAPITAL GBP 465888.1

View Document

07/09/187 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

30/08/1830 August 2018 SECRETARY APPOINTED MR ANDREW JOHN DAVISON

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, SECRETARY CORNHILL SECRETARIES LIMITED

View Document

16/08/1816 August 2018 05/07/18 STATEMENT OF CAPITAL GBP 462287.90

View Document

26/07/1826 July 2018 09/03/18 STATEMENT OF CAPITAL GBP 459599.60

View Document

11/07/1811 July 2018 09/03/18 STATEMENT OF CAPITAL GBP 459599.60

View Document

02/07/182 July 2018 DIRECTOR APPOINTED DAVID PETER ROBINSON

View Document

21/06/1821 June 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN BALFOUR

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN JOBLING

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR MORAY MARTIN

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR GILLIAN BOLAM

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR GARY THORNTON

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MUTCH

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN STOKOE

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP UPTON

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES SMITH

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARK HAIGH

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR TIMOTHY BAHRAM NEVILLE FARAZMAND

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR PAUL ANTHONY NEEP

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR RICHARD JOHN HUTTON

View Document

08/03/188 March 2018 ADOPT ARTICLES 15/02/2018

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR SUZANNE LURIE

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP MORRIS

View Document

03/01/183 January 2018 30/10/17 STATEMENT OF CAPITAL GBP 443472.50

View Document

30/10/1730 October 2017 30/09/17 STATEMENT OF CAPITAL GBP 436164.50

View Document

30/10/1730 October 2017 31/08/17 STATEMENT OF CAPITAL GBP 435566.90

View Document

02/10/172 October 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP PETER FERGUSON UPTON / 29/09/2017

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 01/01/17

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

05/09/175 September 2017 12/07/2017

View Document

02/09/172 September 2017 SUB-DIVISION 12/07/17

View Document

14/07/1714 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077693630003

View Document

14/07/1714 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077693630008

View Document

14/07/1714 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077693630009

View Document

14/07/1714 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077693630004

View Document

19/06/1719 June 2017 31/12/16 STATEMENT OF CAPITAL GBP 398759

View Document

19/06/1719 June 2017 05/04/17 STATEMENT OF CAPITAL GBP 424868

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES STEWART SMITH / 05/06/2017

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD CURRIE / 31/01/2017

View Document

29/11/1629 November 2016 30/09/16 STATEMENT OF CAPITAL GBP 390425.00

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

06/10/166 October 2016 20/03/16 STATEMENT OF CAPITAL GBP 377913.00

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 03/01/16

View Document

02/09/162 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077693630007

View Document

22/08/1622 August 2016 05/04/16 STATEMENT OF CAPITAL GBP 380628.00

View Document

22/08/1622 August 2016 31/05/16 STATEMENT OF CAPITAL GBP 381988.00

View Document

16/08/1616 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/08/1616 August 2016 SAIL ADDRESS CREATED

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD CURRIE / 14/07/2016

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN THORNTON / 14/07/2016

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN GRAY RUTHERFORD / 14/07/2016

View Document

15/08/1615 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORNHILL SECRETARIES LIMITED / 14/07/2016

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN MILLS / 14/07/2016

View Document

25/04/1625 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/04/1625 April 2016 31/12/15 STATEMENT OF CAPITAL GBP 374638

View Document

25/04/1625 April 2016 18/03/16 STATEMENT OF CAPITAL GBP 377243

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MR ALAN JOHN BALFOUR

View Document

21/01/1621 January 2016 01/12/15 STATEMENT OF CAPITAL GBP 355929

View Document

21/01/1621 January 2016 01/10/15 STATEMENT OF CAPITAL GBP 346582

View Document

04/01/164 January 2016 DIRECTOR APPOINTED SUZANNE JANET LURIE

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 04/01/15

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HENRY JOBLING / 12/09/2015

View Document

30/09/1530 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/08/1524 August 2015 01/08/15 STATEMENT OF CAPITAL GBP 344915

View Document

29/07/1529 July 2015 30/04/15 STATEMENT OF CAPITAL GBP 340914.00

View Document

17/07/1517 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077693630005

View Document

01/07/151 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077693630006

View Document

26/06/1526 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077693630005

View Document

15/04/1515 April 2015 01/02/15 STATEMENT OF CAPITAL GBP 325262

View Document

15/04/1515 April 2015 31/12/14 STATEMENT OF CAPITAL GBP 319425

View Document

15/04/1515 April 2015 ADOPT ARTICLES 18/12/2014

View Document

08/01/158 January 2015 27/11/14 STATEMENT OF CAPITAL GBP 309426.00

View Document

24/12/1424 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077693630004

View Document

15/12/1415 December 2014 27/11/14 STATEMENT OF CAPITAL GBP 302719

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MR CHARLES STEWART SMITH

View Document

04/11/144 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077693630003

View Document

23/10/1423 October 2014 03/10/14 STATEMENT OF CAPITAL GBP 289200

View Document

23/10/1423 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

15/10/1415 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077693630002

View Document

16/09/1416 September 2014 01/09/14 STATEMENT OF CAPITAL GBP 286200

View Document

20/08/1420 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/08/1414 August 2014 24/07/14 STATEMENT OF CAPITAL GBP 283700.00

View Document

28/07/1428 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077693630001

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MR PHILIP MORRIS

View Document

03/06/143 June 2014 08/05/14 STATEMENT OF CAPITAL GBP 26045000

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MR MORAY BREBNER MARTIN

View Document

09/05/149 May 2014 05/04/14 STATEMENT OF CAPITAL GBP 253700

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED GILLIAN BOLAM

View Document

22/04/1422 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/04/1422 April 2014 04/04/14 STATEMENT OF CAPITAL GBP 200000.00

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE MUTCH / 19/03/2014

View Document

04/03/144 March 2014 12/02/14 STATEMENT OF CAPITAL GBP 152775

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM .1ST FLOOR OFFICES GRANDSTAND GARAGE KENTON ROAD GOSFORTH NEWASTLE UPON TYNE NE3 4NB UNITED KINGDOM

View Document

14/02/1414 February 2014 REGISTERED OFFICE CHANGED ON 14/02/2014 FROM 8 BADEN PLACE CROSBY ROW LONDON SE1 1YW UNITED KINGDOM

View Document

20/01/1420 January 2014 31/12/13 STATEMENT OF CAPITAL GBP 147525.00

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED MR MARK RICHARD HORTON HAIGH

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED MR PHILIP PETER FERGUSON UPTON

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED MR DAVID GEORGE MUTCH

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MR BRIAN HENRY JOBLING

View Document

16/12/1316 December 2013 09/12/13 STATEMENT OF CAPITAL GBP 136275.00

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD CURRIE / 09/12/2013

View Document

21/11/1321 November 2013 04/11/13 STATEMENT OF CAPITAL GBP 129250

View Document

23/10/1323 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

11/10/1311 October 2013 04/10/13 STATEMENT OF CAPITAL GBP 124250.00

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HODGSON

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED MR MARTIN GEOFFREY STOKOE

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MR GEOFFREY MARK HODGSON

View Document

07/06/137 June 2013 DIRECTOR APPOINTED MR NIGEL JOHN MILLS

View Document

04/06/134 June 2013 DIRECTOR APPOINTED MR ALAN GRAY RUTHERFORD

View Document

03/06/133 June 2013 16/05/13 STATEMENT OF CAPITAL GBP 119250

View Document

24/05/1324 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/04/1322 April 2013 05/04/13 STATEMENT OF CAPITAL GBP 117500

View Document

11/04/1311 April 2013 27/03/13 STATEMENT OF CAPITAL GBP 104500

View Document

11/03/1311 March 2013 01/03/13 STATEMENT OF CAPITAL GBP 100000

View Document

26/02/1326 February 2013 15/02/13 STATEMENT OF CAPITAL GBP 40005

View Document

18/02/1318 February 2013 ADOPT ARTICLES 11/02/2013

View Document

04/10/124 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

04/10/124 October 2012 SAIL ADDRESS CREATED

View Document

04/10/124 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/06/128 June 2012 16/05/12 STATEMENT OF CAPITAL GBP 30.00

View Document

08/06/128 June 2012 DIRECTOR APPOINTED PAUL RICHARD CURRIE

View Document

25/10/1125 October 2011 CURREXT FROM 30/09/2012 TO 31/12/2012

View Document

12/09/1112 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company