Background WavePink WaveYellow Wave

LANCASHIRE MIND LIMITED (03888655)

LANCASHIRE MIND LIMITED (03888655) is an active UK company. incorporated on 6 December 1999. with registered office in Leyland. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. LANCASHIRE MIND LIMITED has been registered for 26 years. Current directors include BILLINGTON, Faye, JAMESON, Michael Peter, MOORE, Alison Dawn and 8 others.

Company Number
03888655
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 December 1999
Age
26 years
Address
Unit 7 Balfour Court, Leyland, PR25 2TF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BILLINGTON, Faye, JAMESON, Michael Peter, MOORE, Alison Dawn, MUSA, Faheem, NOBLETT, Caroline Michelle, RAINE, Simon George, REED, Ian, SMITH, Victoria, STEWART, Ian, TARRY, Lisa, WEARDEN, Michael James
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANCASHIRE MIND LIMITED

LANCASHIRE MIND LIMITED is an active company incorporated on 6 December 1999 with the registered office located in Leyland. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. LANCASHIRE MIND LIMITED was registered 26 years ago.(SIC: 86900)

Status

active

Active since 26 years ago

Company No

03888655

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 6 December 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

CHORLEY, SOUTH RIBBLE & BLACKBURN MIND LIMITED
From: 22 December 2008To: 21 January 2011
CHORLEY AND SOUTH RIBBLE MIND LIMITED
From: 6 December 1999To: 22 December 2008
Contact
Address

Unit 7 Balfour Court Leyland, PR25 2TF,

Previous Addresses

80-82 Devonshire Road Chorley Lancashire PR7 2DR
From: 8 January 2010To: 1 April 2026
, 82 Devonshire Road, Chorley, Lancashire, PR7 2DR
From: 6 December 1999To: 8 January 2010
Timeline

113 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Nov 09
Director Left
Dec 09
Director Left
Jan 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Mar 11
Director Left
May 11
Director Joined
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Sept 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Apr 12
Director Left
Jan 13
Director Left
Apr 13
Director Left
Aug 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Jun 14
Director Joined
Sept 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Jan 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Dec 16
Director Left
Jul 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Sept 17
Director Joined
Nov 17
Director Left
Dec 17
Director Left
Jun 18
Director Left
Jun 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Apr 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Dec 19
Director Left
Jun 20
Director Left
Aug 20
Director Left
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Jan 23
Director Left
Mar 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Mar 24
Director Left
Oct 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Mar 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Mar 26
0
Funding
112
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

DUNWELL, David Geraint

Active
Balfour Court, LeylandPR25 2TF
Secretary
Appointed 06 Feb 2023

BILLINGTON, Faye

Active
Balfour Court, LeylandPR25 2TF
Born July 1992
Director
Appointed 29 Nov 2023

JAMESON, Michael Peter

Active
Balfour Court, LeylandPR25 2TF
Born June 1961
Director
Appointed 30 Oct 2019

MOORE, Alison Dawn

Active
Balfour Court, LeylandPR25 2TF
Born March 1973
Director
Appointed 18 Nov 2020

MUSA, Faheem

Active
Balfour Court, LeylandPR25 2TF
Born August 1996
Director
Appointed 18 Nov 2020

NOBLETT, Caroline Michelle

Active
Devonshire Road, ChorleyPR7 2DR
Born March 1989
Director
Appointed 27 Nov 2024

RAINE, Simon George

Active
Balfour Court, LeylandPR25 2TF
Born August 1965
Director
Appointed 18 Nov 2020

REED, Ian

Active
Balfour Court, LeylandPR25 2TF
Born August 1970
Director
Appointed 30 Oct 2019

SMITH, Victoria

Active
Balfour Court, LeylandPR25 2TF
Born August 1972
Director
Appointed 18 Nov 2020

STEWART, Ian

Active
Balfour Court, LeylandPR25 2TF
Born June 1989
Director
Appointed 27 Nov 2024

TARRY, Lisa

Active
Balfour Court, LeylandPR25 2TF
Born January 1970
Director
Appointed 24 Sept 2025

WEARDEN, Michael James

Active
Balfour Court, LeylandPR25 2TF
Born September 1987
Director
Appointed 29 Nov 2023

BEAN, Geoff

Resigned
Devonshire Road, ChorleyPR7 2DR
Secretary
Appointed 15 Sept 2017
Resigned 22 Aug 2018

CLARK, Sarah

Resigned
Devonshire Road, ChorleyPR7 2DR
Secretary
Appointed 20 Dec 2011
Resigned 27 Aug 2013

FLANAGAN, Eileen

Resigned
32 Withnell Fold, ChorleyPR6 8BA
Secretary
Appointed 06 Dec 1999
Resigned 26 Jun 2001

HAREN, Yvonne

Resigned
2 St Annes Road, ChorleyPR6 0PS
Secretary
Appointed 25 Jun 2002
Resigned 31 Aug 2006

HARRISON, Helen

Resigned
Devonshire Road, ChorleyPR7 2DR
Secretary
Appointed 13 Jan 2011
Resigned 12 Oct 2011

KINVIG, David

Resigned
Salwick Place, PrestonPR2 1LT
Secretary
Appointed 30 Nov 2009
Resigned 18 Nov 2010

LUCAS, Stewart

Resigned
Devonshire Road, ChorleyPR7 2DR
Secretary
Appointed 27 Aug 2013
Resigned 15 Sept 2017

LYON, David

Resigned
2 Cuerden Ave, LeylandPR5 1HY
Secretary
Appointed 28 Jun 2000
Resigned 05 Aug 2005

MCCLELLAND, Peter Louis

Resigned
20 Stanley Ave, LeylandPR25 4QS
Secretary
Appointed 15 Nov 2001
Resigned 05 Aug 2005

MCILRAVEY, Tommy

Resigned
Devonshire Road, ChorleyPR7 2DR
Secretary
Appointed 22 Aug 2018
Resigned 05 Feb 2023

NEWMAN-THOMPSON, Richard

Resigned
10 Prospect Street, LancasterLA1 3BJ
Secretary
Appointed 12 Sept 2006
Resigned 30 Nov 2009

ANDERSON, Cheryl

Resigned
Devonshire Road, ChorleyPR7 2DR
Born June 1980
Director
Appointed 30 Oct 2019
Resigned 19 Aug 2020

ASTLE, Jane Louise

Resigned
Devonshire Road, ChorleyPR7 2DR
Born April 1971
Director
Appointed 21 Nov 2015
Resigned 23 May 2018

BARKER, Susan Denise

Resigned
Devonshire Road, ChorleyPR7 2DR
Born October 1969
Director
Appointed 30 Oct 2019
Resigned 29 Jun 2024

BARNES, Sean

Resigned
The Martindale, ChorleyPR6 7TE
Born May 1978
Director
Appointed 07 Sept 2010
Resigned 11 Jun 2013

BARRON, Derek Ian

Resigned
19 Thorn Avenue, ManchesterM35 0WP
Born June 1961
Director
Appointed 06 Dec 1999
Resigned 28 Jun 2000

BEAN, Charles Geoffrey

Resigned
Devonshire Road, ChorleyPR7 2DR
Born July 1948
Director
Appointed 16 Sept 2015
Resigned 22 Aug 2018

BIBBY, Lisa Marie

Resigned
Devonshire Road, ChorleyPR7 2DR
Born July 1966
Director
Appointed 16 Sept 2015
Resigned 19 Aug 2020

BLUNDELL, Lynne

Resigned
Chapel Lane, ChorleyPR7 4PN
Born May 1980
Director
Appointed 27 Sept 2011
Resigned 05 Nov 2014

BROWN, Chris

Resigned
Philips Road, BlackburnBB1 5PF
Born January 1971
Director
Appointed 07 Sept 2010
Resigned 30 Apr 2013

BROWN, Ronald

Resigned
180 Lyons Lane, ChorleyPR6 0PP
Born April 1937
Director
Appointed 01 Apr 2004
Resigned 06 Sept 2005

BURNS, John Thomas

Resigned
Pikestone Court, ChorleyPR6 0TX
Born September 1936
Director
Appointed 18 Jan 2001
Resigned 15 Nov 2001

CARRINGTON, Richard

Resigned
Devonshire Road, ChorleyPR7 2DR
Born January 1990
Director
Appointed 30 Aug 2017
Resigned 30 Oct 2019
Fundings
Financials
Latest Activities

Filing History

262

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Resolution
15 April 2025
RESOLUTIONSResolutions
Memorandum Articles
15 April 2025
MAMA
Statement Of Companys Objects
9 April 2025
CC04CC04
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Accounts With Accounts Type Small
19 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Accounts With Accounts Type Small
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Memorandum Articles
21 August 2020
MAMA
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Resolution
15 June 2020
RESOLUTIONSResolutions
Memorandum Articles
27 May 2020
MAMA
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Accounts With Accounts Type Small
26 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
20 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 September 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Move Registers To Sail Company With New Address
5 December 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
5 December 2016
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
5 December 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Second Filing Of Form With Form Type
5 February 2016
RP04RP04
Accounts With Accounts Type Full
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2015
AR01AR01
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 December 2014
AR01AR01
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Auditors Resignation Company
17 September 2014
AUDAUD
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 February 2014
AR01AR01
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
27 August 2013
TM02Termination of Secretary
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2012
AR01AR01
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 December 2011
AR01AR01
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
20 December 2011
AP03Appointment of Secretary
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Termination Secretary Company With Name
18 October 2011
TM02Termination of Secretary
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Resolution
27 July 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
17 May 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Statement Of Companys Objects
6 May 2011
CC04CC04
Memorandum Articles
6 May 2011
MEM/ARTSMEM/ARTS
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Certificate Change Of Name Company
21 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 January 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
22 December 2010
AR01AR01
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Termination Secretary Company With Name
29 November 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
28 January 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 January 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
8 January 2010
AR01AR01
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 January 2010
AD01Change of Registered Office Address
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Termination Secretary Company With Name
1 December 2009
TM02Termination of Secretary
Termination Director Company With Name
5 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
5 February 2009
363aAnnual Return
Legacy
5 February 2009
288bResignation of Director or Secretary
Legacy
5 February 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
22 December 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Accounts With Accounts Type Full
21 February 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Full
11 December 2006
AAAnnual Accounts
Legacy
4 December 2006
363aAnnual Return
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
288bResignation of Director or Secretary
Legacy
6 December 2005
363aAnnual Return
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
27 November 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288bResignation of Director or Secretary
Legacy
25 November 2005
288bResignation of Director or Secretary
Legacy
25 November 2005
288bResignation of Director or Secretary
Legacy
25 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 August 2005
AAAnnual Accounts
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
2 December 2004
363sAnnual Return (shuttle)
Legacy
2 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 September 2004
AAAnnual Accounts
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 2003
AAAnnual Accounts
Legacy
14 June 2003
395Particulars of Mortgage or Charge
Legacy
27 February 2003
363sAnnual Return (shuttle)
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 August 2002
AAAnnual Accounts
Legacy
25 January 2002
363sAnnual Return (shuttle)
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 August 2001
AAAnnual Accounts
Legacy
31 July 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
363sAnnual Return (shuttle)
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
18 September 2000
287Change of Registered Office
Legacy
18 September 2000
225Change of Accounting Reference Date
Legacy
17 April 2000
225Change of Accounting Reference Date
Incorporation Company
6 December 1999
NEWINCIncorporation