Background WavePink WaveYellow Wave

LUPO LIMITED (05166720)

LUPO LIMITED (05166720) is an active UK company. incorporated on 30 June 2004. with registered office in Hertfordshire. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LUPO LIMITED has been registered for 21 years. Current directors include BANNISTER, William Bahlsen, BIGGART, Thomas Mckenzie, CLARKE, Jeremy and 1 others.

Company Number
05166720
Status
active
Type
ltd
Incorporated
30 June 2004
Age
21 years
Address
10 Bricket Road, Hertfordshire, AL1 3JX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BANNISTER, William Bahlsen, BIGGART, Thomas Mckenzie, CLARKE, Jeremy, LANE, Simon Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUPO LIMITED

LUPO LIMITED is an active company incorporated on 30 June 2004 with the registered office located in Hertfordshire. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LUPO LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05166720

LTD Company

Age

21 Years

Incorporated 30 June 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

10 Bricket Road St Albans Hertfordshire, AL1 3JX,

Previous Addresses

Gladstone Place 36-38 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU England
From: 9 January 2019To: 2 May 2023
Vincent House 4 Grove Lane Epping Essex CM16 4LH
From: 30 June 2004To: 9 January 2019
Timeline

75 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Feb 12
Loan Secured
Dec 13
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
May 14
Loan Secured
Jul 14
Loan Secured
Dec 14
Director Left
May 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Loan Secured
Dec 16
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Director Left
Jul 18
Loan Cleared
Jul 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Sept 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Feb 19
Director Joined
Apr 19
Loan Secured
Dec 19
Loan Secured
Apr 20
Loan Secured
Jan 21
Loan Secured
Jun 21
Owner Exit
Apr 23
Loan Secured
Apr 23
Loan Secured
Jul 24
Loan Secured
Dec 24
Loan Secured
Jul 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 07 Mar 2019

BANNISTER, William Bahlsen

Active
Bricket Road, HertfordshireAL1 3JX
Born March 1967
Director
Appointed 29 Nov 2018

BIGGART, Thomas Mckenzie

Active
Bricket Road, HertfordshireAL1 3JX
Born August 1966
Director
Appointed 11 Mar 2019

CLARKE, Jeremy

Active
Bricket Road, HertfordshireAL1 3JX
Born October 1963
Director
Appointed 29 Nov 2018

LANE, Simon Paul

Active
Bricket Road, HertfordshireAL1 3JX
Born February 1963
Director
Appointed 29 Nov 2018

HATHAWAY, David

Resigned
36-38 Upper Marlborough Road, St. AlbansAL1 3UU
Secretary
Appointed 24 Oct 2007
Resigned 07 Mar 2019

IQBAL, Damian Shameem

Resigned
Vincent House, EppingCM16 4LH
Secretary
Appointed 08 Feb 2012
Resigned 03 May 2016

KEATING, Roderick Charles

Resigned
Vincent House, EppingCM16 4LH
Secretary
Appointed 01 Dec 2007
Resigned 05 Oct 2011

KEIDAN, Michael David Alan

Resigned
15 Crooked Usage, LondonN3 3HD
Secretary
Appointed 23 Jul 2004
Resigned 24 Oct 2007

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 30 Jun 2004
Resigned 23 Jul 2004

BACK, Steven John

Resigned
Vincent House, EppingCM16 4LH
Born September 1960
Director
Appointed 29 Feb 2016
Resigned 15 Oct 2018

DICKENS, Karen Juanita, Dr

Resigned
Vincent House, EppingCM16 4LH
Born February 1963
Director
Appointed 29 Feb 2016
Resigned 22 Jun 2018

PEACOCK, Graham Frederick

Resigned
Vincent House, EppingCM16 4LH
Born April 1950
Director
Appointed 20 Sept 2004
Resigned 29 Feb 2016

PEARS, David Alan

Resigned
2 Old Brewery Mews, LondonNW3 1PZ
Born April 1968
Director
Appointed 23 Jul 2004
Resigned 24 Oct 2007

PEARS, Mark Andrew

Resigned
2 Old Brewery Mews, LondonNW3 1PZ
Born November 1962
Director
Appointed 23 Jul 2004
Resigned 24 Oct 2007

PEARS, Trevor Steven, Sir

Resigned
2 Old Brewery Mews, LondonNW3 1PZ
Born June 1964
Director
Appointed 23 Jul 2004
Resigned 24 Oct 2007

ROBINSON, Melvin Frank

Resigned
19 Aylmer Drive, StanmoreHA7 3EJ
Born March 1956
Director
Appointed 23 Jul 2004
Resigned 24 Oct 2007

SCOTT, Richard Antony Cargill

Resigned
Vincent House, EppingCM16 4LH
Born February 1959
Director
Appointed 08 Feb 2012
Resigned 05 May 2015

SHARPE, Steven

Resigned
Kenwood House, LondonNW3 7JL
Born May 1967
Director
Appointed 23 Jul 2004
Resigned 24 Oct 2007

TIMBERS, Graham Paul

Resigned
36-38 Upper Marlborough Road, St. AlbansAL1 3UU
Born December 1959
Director
Appointed 11 Oct 2018
Resigned 12 Feb 2019

TOBBELL, Susan Margaret

Resigned
Vincent House, EppingCM16 4LH
Born March 1952
Director
Appointed 24 Oct 2007
Resigned 29 Feb 2016

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 30 Jun 2004
Resigned 23 Jul 2004

WPG REGISTRARS LIMITED

Resigned
Ground Floor, LondonEC1Y 2AB
Corporate director
Appointed 19 Jul 2005
Resigned 24 Oct 2007

Persons with significant control

2

1 Active
1 Ceased
Upper Marlborough Road, St. AlbansAL1 3UU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2021
36-38 Upper Marlborough Road, St AlbansAL1 3UU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Jan 2021
Fundings
Financials
Latest Activities

Filing History

289

Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2025
AAAnnual Accounts
Legacy
27 September 2025
PARENT_ACCPARENT_ACC
Legacy
27 September 2025
AGREEMENT2AGREEMENT2
Legacy
27 September 2025
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2024
AAAnnual Accounts
Legacy
4 November 2024
AGREEMENT2AGREEMENT2
Legacy
5 October 2024
AGREEMENT1AGREEMENT1
Legacy
5 October 2024
PARENT_ACCPARENT_ACC
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
23 August 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2023
AAAnnual Accounts
Legacy
2 October 2023
PARENT_ACCPARENT_ACC
Legacy
2 October 2023
AGREEMENT2AGREEMENT2
Legacy
2 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
3 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
19 April 2023
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
5 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2022
AAAnnual Accounts
Legacy
24 September 2022
PARENT_ACCPARENT_ACC
Legacy
24 September 2022
GUARANTEE2GUARANTEE2
Legacy
24 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2021
AAAnnual Accounts
Legacy
21 September 2021
PARENT_ACCPARENT_ACC
Legacy
21 September 2021
GUARANTEE2GUARANTEE2
Legacy
21 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2020
AAAnnual Accounts
Legacy
9 December 2020
PARENT_ACCPARENT_ACC
Legacy
9 December 2020
GUARANTEE2GUARANTEE2
Legacy
9 December 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2019
AAAnnual Accounts
Legacy
15 October 2019
PARENT_ACCPARENT_ACC
Legacy
15 October 2019
GUARANTEE2GUARANTEE2
Legacy
15 October 2019
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
16 July 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
1 April 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 September 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
4 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2017
MR04Satisfaction of Charge
Resolution
19 January 2017
RESOLUTIONSResolutions
Memorandum Articles
29 December 2016
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2016
MR01Registration of a Charge
Mortgage Charge Part Both With Charge Number
18 October 2016
MR05Certification of Charge
Auditors Resignation Company
14 September 2016
AUDAUD
Auditors Resignation Company
2 September 2016
AUDAUD
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Mortgage Charge Part Both With Charge Number
27 January 2016
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
27 January 2016
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
27 January 2016
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
27 January 2016
MR05Certification of Charge
Mortgage Satisfy Charge Full
4 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
4 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
4 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Full
29 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
19 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
10 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
15 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Full
25 March 2013
AAAnnual Accounts
Legacy
21 March 2013
MG01MG01
Legacy
12 November 2012
MG01MG01
Legacy
12 November 2012
MG01MG01
Legacy
12 November 2012
MG01MG01
Legacy
12 November 2012
MG01MG01
Legacy
12 November 2012
MG01MG01
Legacy
12 November 2012
MG01MG01
Legacy
12 November 2012
MG01MG01
Legacy
12 November 2012
MG01MG01
Legacy
12 November 2012
MG01MG01
Legacy
7 November 2012
MG01MG01
Legacy
7 November 2012
MG01MG01
Legacy
24 October 2012
MG01MG01
Legacy
19 October 2012
MG01MG01
Legacy
17 October 2012
MG01MG01
Legacy
17 October 2012
MG01MG01
Legacy
17 October 2012
MG01MG01
Legacy
17 October 2012
MG01MG01
Legacy
17 October 2012
MG01MG01
Legacy
17 October 2012
MG01MG01
Legacy
17 October 2012
MG01MG01
Legacy
17 October 2012
MG01MG01
Legacy
17 October 2012
MG01MG01
Legacy
17 October 2012
MG01MG01
Legacy
6 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Move Registers To Sail Company
19 July 2012
AD03Change of Location of Company Records
Change Sail Address Company
19 July 2012
AD02Notification of Single Alternative Inspection Location
Legacy
4 May 2012
MG01MG01
Accounts With Accounts Type Full
4 April 2012
AAAnnual Accounts
Legacy
20 March 2012
MG01MG01
Legacy
8 March 2012
MG01MG01
Appoint Person Secretary Company With Name
21 February 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Termination Secretary Company With Name
11 October 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Full
18 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Secretary Company With Change Date
6 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 February 2010
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Full
26 February 2009
AAAnnual Accounts
Legacy
17 September 2008
288cChange of Particulars
Legacy
10 July 2008
363aAnnual Return
Legacy
9 July 2008
353353
Legacy
15 May 2008
225Change of Accounting Reference Date
Legacy
15 May 2008
288cChange of Particulars
Legacy
18 March 2008
395Particulars of Mortgage or Charge
Legacy
14 March 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
395Particulars of Mortgage or Charge
Legacy
3 January 2008
395Particulars of Mortgage or Charge
Legacy
3 January 2008
395Particulars of Mortgage or Charge
Auditors Resignation Company
7 December 2007
AUDAUD
Legacy
6 December 2007
288aAppointment of Director or Secretary
Resolution
28 November 2007
RESOLUTIONSResolutions
Resolution
28 November 2007
RESOLUTIONSResolutions
Legacy
21 November 2007
403aParticulars of Charge Subject to s859A
Legacy
21 November 2007
403aParticulars of Charge Subject to s859A
Legacy
21 November 2007
403aParticulars of Charge Subject to s859A
Legacy
21 November 2007
403aParticulars of Charge Subject to s859A
Legacy
21 November 2007
403aParticulars of Charge Subject to s859A
Legacy
21 November 2007
403aParticulars of Charge Subject to s859A
Legacy
21 November 2007
403aParticulars of Charge Subject to s859A
Legacy
21 November 2007
403aParticulars of Charge Subject to s859A
Legacy
21 November 2007
403aParticulars of Charge Subject to s859A
Legacy
21 November 2007
403aParticulars of Charge Subject to s859A
Legacy
21 November 2007
403aParticulars of Charge Subject to s859A
Legacy
21 November 2007
403aParticulars of Charge Subject to s859A
Legacy
21 November 2007
403aParticulars of Charge Subject to s859A
Legacy
21 November 2007
403aParticulars of Charge Subject to s859A
Legacy
21 November 2007
403aParticulars of Charge Subject to s859A
Legacy
21 November 2007
403aParticulars of Charge Subject to s859A
Legacy
21 November 2007
403aParticulars of Charge Subject to s859A
Legacy
21 November 2007
403aParticulars of Charge Subject to s859A
Legacy
21 November 2007
403aParticulars of Charge Subject to s859A
Legacy
21 November 2007
403aParticulars of Charge Subject to s859A
Legacy
21 November 2007
403aParticulars of Charge Subject to s859A
Legacy
21 November 2007
403aParticulars of Charge Subject to s859A
Legacy
21 November 2007
403aParticulars of Charge Subject to s859A
Legacy
16 November 2007
155(6)a155(6)a
Legacy
15 November 2007
287Change of Registered Office
Legacy
9 November 2007
395Particulars of Mortgage or Charge
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Legacy
19 September 2006
363aAnnual Return
Legacy
19 September 2006
287Change of Registered Office
Accounts With Accounts Type Full
31 July 2006
AAAnnual Accounts
Legacy
10 June 2006
395Particulars of Mortgage or Charge
Legacy
7 June 2006
395Particulars of Mortgage or Charge
Legacy
21 February 2006
395Particulars of Mortgage or Charge
Legacy
23 November 2005
395Particulars of Mortgage or Charge
Legacy
23 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
14 October 2005
395Particulars of Mortgage or Charge
Legacy
14 October 2005
395Particulars of Mortgage or Charge
Legacy
5 October 2005
395Particulars of Mortgage or Charge
Legacy
5 October 2005
395Particulars of Mortgage or Charge
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
363aAnnual Return
Legacy
2 August 2005
353353
Legacy
9 March 2005
225Change of Accounting Reference Date
Legacy
24 December 2004
395Particulars of Mortgage or Charge
Legacy
24 December 2004
395Particulars of Mortgage or Charge
Legacy
24 December 2004
395Particulars of Mortgage or Charge
Legacy
24 December 2004
395Particulars of Mortgage or Charge
Legacy
22 December 2004
395Particulars of Mortgage or Charge
Legacy
22 December 2004
395Particulars of Mortgage or Charge
Legacy
22 December 2004
395Particulars of Mortgage or Charge
Legacy
22 December 2004
395Particulars of Mortgage or Charge
Legacy
16 November 2004
395Particulars of Mortgage or Charge
Legacy
19 October 2004
395Particulars of Mortgage or Charge
Resolution
12 October 2004
RESOLUTIONSResolutions
Memorandum Articles
12 October 2004
MEM/ARTSMEM/ARTS
Resolution
12 October 2004
RESOLUTIONSResolutions
Resolution
12 October 2004
RESOLUTIONSResolutions
Legacy
9 October 2004
395Particulars of Mortgage or Charge
Legacy
9 October 2004
395Particulars of Mortgage or Charge
Legacy
9 October 2004
395Particulars of Mortgage or Charge
Legacy
7 October 2004
395Particulars of Mortgage or Charge
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Memorandum Articles
4 August 2004
MEM/ARTSMEM/ARTS
Resolution
4 August 2004
RESOLUTIONSResolutions
Legacy
3 August 2004
288bResignation of Director or Secretary
Legacy
3 August 2004
288bResignation of Director or Secretary
Legacy
3 August 2004
287Change of Registered Office
Incorporation Company
30 June 2004
NEWINCIncorporation