Background WavePink WaveYellow Wave

LIVABILITY (05967087)

LIVABILITY (05967087) is an active UK company. incorporated on 16 October 2006. with registered office in Gateshead. The company operates in the Education sector, engaged in technical and vocational secondary education and 3 other business activities. LIVABILITY has been registered for 19 years. Current directors include FRITH, Richard Michael Cokayne, The Rt Revd, GRIFFITHS, Marianne Elizabeth, Dame, INGRAM, Duncan George and 9 others.

Company Number
05967087
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 October 2006
Age
19 years
Address
Coburg House, Gateshead, NE8 1NS
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
FRITH, Richard Michael Cokayne, The Rt Revd, GRIFFITHS, Marianne Elizabeth, Dame, INGRAM, Duncan George, JOHNS, Susan Margaret, NUTT, Jennifer Lucy Alison, O'CONNOR, Thomas Joseph, QUINLAN-RAHMAN, Lisa Michelle, SHARPE, Samuel John, VILLIERS, Theresa, Dame, WEAVING, John Martin, WILSON, Andrew, WOODALL, Peter Malcolm
SIC Codes
85320, 87300, 88100, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVABILITY

LIVABILITY is an active company incorporated on 16 October 2006 with the registered office located in Gateshead. The company operates in the Education sector, specifically engaged in technical and vocational secondary education and 3 other business activities. LIVABILITY was registered 19 years ago.(SIC: 85320, 87300, 88100, 88990)

Status

active

Active since 19 years ago

Company No

05967087

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

19 Years

Incorporated 16 October 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

GROOMS-SHAFTESBURY
From: 16 October 2006To: 20 October 2010
Contact
Address

Coburg House 1 Coburg Street Gateshead, NE8 1NS,

Previous Addresses

6 Mitre Passage London SE10 0ER England
From: 23 November 2015To: 19 January 2024
50 Scrutton Street London EC2A 4XQ
From: 6 November 2015To: 23 November 2015
6 Mitre Passage London SE10 0ER England
From: 6 November 2015To: 6 November 2015
50 Scrutton Street London EC2A 4XQ
From: 16 October 2006To: 6 November 2015
Timeline

90 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Mar 10
Director Left
Oct 10
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Aug 12
Director Left
Dec 12
Director Joined
Aug 13
Director Left
Jan 14
Director Joined
May 14
Director Joined
May 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Loan Secured
Sept 14
Loan Secured
Nov 14
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
May 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Loan Secured
Jun 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Director Joined
Apr 18
Loan Secured
Jun 18
Director Left
Aug 18
Director Left
Jan 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Dec 19
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Loan Secured
Sept 21
Loan Cleared
Sept 21
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Feb 23
Director Left
Apr 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Secured
Feb 24
Director Left
Apr 24
Loan Secured
Aug 24
Loan Cleared
Apr 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

FRITH, Richard Michael Cokayne, The Rt Revd

Active
1 Coburg Street, GatesheadNE8 1NS
Born April 1949
Director
Appointed 15 Apr 2022

GRIFFITHS, Marianne Elizabeth, Dame

Active
1 Coburg Street, GatesheadNE8 1NS
Born May 1960
Director
Appointed 08 Dec 2025

INGRAM, Duncan George

Active
1 Coburg Street, GatesheadNE8 1NS
Born October 1955
Director
Appointed 15 Apr 2022

JOHNS, Susan Margaret

Active
1 Coburg Street, GatesheadNE8 1NS
Born March 1955
Director
Appointed 16 Jan 2020

NUTT, Jennifer Lucy Alison

Active
1 Coburg Street, GatesheadNE8 1NS
Born July 1967
Director
Appointed 08 Dec 2025

O'CONNOR, Thomas Joseph

Active
1 Coburg Street, GatesheadNE8 1NS
Born May 1966
Director
Appointed 15 Apr 2022

QUINLAN-RAHMAN, Lisa Michelle

Active
1 Coburg Street, GatesheadNE8 1NS
Born September 1977
Director
Appointed 22 Jun 2022

SHARPE, Samuel John

Active
1 Coburg Street, GatesheadNE8 1NS
Born May 1962
Director
Appointed 08 Dec 2025

VILLIERS, Theresa, Dame

Active
1 Coburg Street, GatesheadNE8 1NS
Born March 1968
Director
Appointed 08 Dec 2025

WEAVING, John Martin

Active
1 Coburg Street, GatesheadNE8 1NS
Born July 1959
Director
Appointed 16 Jan 2020

WILSON, Andrew

Active
1 Coburg Street, GatesheadNE8 1NS
Born January 1968
Director
Appointed 21 Mar 2018

WOODALL, Peter Malcolm

Active
1 Coburg Street, GatesheadNE8 1NS
Born March 1959
Director
Appointed 16 Jan 2020

BOTHA, Alex

Resigned
Mitre Passage, LondonSE10 0ER
Secretary
Appointed 01 Aug 2018
Resigned 29 Jan 2019

BOYCE, Stephanie

Resigned
Mitre Passage, LondonSE10 0ER
Secretary
Appointed 15 Jan 2018
Resigned 31 Jul 2018

HARVEY, Mark Ian, Company Secretary

Resigned
Mitre Passage, LondonSE10 0ER
Secretary
Appointed 21 Oct 2019
Resigned 14 Sept 2021

LANGWORTH, Michael

Resigned
Livability Uk, LondonSE10 0ER
Secretary
Appointed 14 Sept 2021
Resigned 02 May 2023

LANGWORTH, Michael Peter Antony

Resigned
Mitre Passage, LondonSE10 0ER
Secretary
Appointed 16 Oct 2006
Resigned 15 Jan 2018

MORRISSEY, Linda

Resigned
1 Coburg Street, GatesheadNE8 1NS
Secretary
Appointed 02 May 2023
Resigned 01 Jul 2024

WILKINSON, Erica Ross

Resigned
Mitre Passage, LondonSE10 0ER
Secretary
Appointed 29 Jan 2019
Resigned 08 Jul 2019

ANKETELL, Anne Suganthi

Resigned
Mitre Passage, LondonSE10 0ER
Born March 1962
Director
Appointed 22 Jun 2022
Resigned 11 Apr 2023

ARMITAGE, Caroline Davina

Resigned
Mitre Passage, LondonSE10 0ER
Born July 1960
Director
Appointed 24 Jul 2013
Resigned 25 Jul 2018

BEIGHTON, Leonard John Hobhouse

Resigned
Mitre Passage, LondonSE10 0ER
Born May 1934
Director
Appointed 29 Jun 2007
Resigned 10 Nov 2016

BENTLEY, David John

Resigned
Mitre Passage, LondonSE10 0ER
Born November 1951
Director
Appointed 11 May 2016
Resigned 04 Jul 2019

BRADFORD, Martin Major, Mr.

Resigned
10 Edenhurst Avenue, LondonSW6 3PB
Born January 1942
Director
Appointed 29 Jun 2007
Resigned 22 Oct 2015

BROWN, Angus Robert

Resigned
Mitre Passage, LondonSE10 0ER
Born May 1959
Director
Appointed 16 Mar 2016
Resigned 29 Mar 2022

CARR, Christopher David

Resigned
4 Whiteley Close, WareSG12 0NB
Born August 1955
Director
Appointed 16 Oct 2006
Resigned 10 Nov 2016

CHIVERS, Sally Victoria

Resigned
Mitre Passage, LondonSE10 0ER
Born November 1962
Director
Appointed 21 Mar 2012
Resigned 30 Jul 2019

CLARE, Kate Margaret

Resigned
Mitre Passage, LondonSE10 0ER
Born February 1946
Director
Appointed 02 Jun 2011
Resigned 29 Mar 2022

COSTIGAN, Josephine Anne-Marie

Resigned
Blenheim Close, WallingtonSM6 9PT
Born October 1952
Director
Appointed 02 Jul 2009
Resigned 16 Jan 2020

EDWARDS, Jenny Anne

Resigned
Imber Cross, Embercourt Road, Thames DittonKT7 0LG
Born November 1943
Director
Appointed 26 Mar 2009
Resigned 22 Oct 2015

ELLINGTON, Sarah

Resigned
Mitre Passage, LondonSE10 0ER
Born February 1968
Director
Appointed 20 Mar 2014
Resigned 10 Nov 2016

FOSTER, Hannah Margaret

Resigned
Mitre Passage, LondonSE10 0ER
Born June 1974
Director
Appointed 16 Mar 2016
Resigned 20 Mar 2019

GOODRICH, Susan Margaret

Resigned
22 Elm Green Close, WorcesterWR5 3HD
Born July 1953
Director
Appointed 29 Jun 2007
Resigned 08 Dec 2009

GRIEVE, Alison Esther

Resigned
43 Larkhall Rise, LondonSW4 6HT
Born October 1951
Director
Appointed 29 Jun 2007
Resigned 20 Oct 2009

GRIFFITHS, Peter Neil

Resigned
The Laurels, BerkhamstedHP4 2SP
Born August 1947
Director
Appointed 16 Oct 2006
Resigned 13 Aug 2014
Fundings
Financials
Latest Activities

Filing History

202

Accounts With Accounts Type Group
2 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
9 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2024
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
5 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Accounts Amended With Accounts Type Group
16 February 2024
AAMDAAMD
Accounts With Accounts Type Group
14 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 January 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Accounts With Accounts Type Group
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Accounts With Accounts Type Group
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 October 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
15 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 December 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 July 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
11 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Accounts With Accounts Type Group
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 August 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2017
MR01Registration of a Charge
Accounts Amended With Accounts Type Group
11 December 2016
AAMDAAMD
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
4 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
6 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Accounts With Accounts Type Group
20 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
25 November 2014
AR01AR01
Mortgage Create With Deed With Co Extend Charge Number Charge Creation Date
21 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2014
MR01Registration of a Charge
Accounts Amended With Accounts Type Group
9 September 2014
AAMDAAMD
Accounts With Accounts Type Group
20 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 November 2013
AR01AR01
Change Person Secretary Company With Change Date
19 November 2013
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
18 November 2013
CH03Change of Secretary Details
Resolution
15 November 2013
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Group
15 October 2013
AAMDAAMD
Accounts With Accounts Type Group
27 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Auditors Resignation Company
13 May 2013
AUDAUD
Legacy
22 March 2013
MG01MG01
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Accounts With Accounts Type Group
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 November 2012
AR01AR01
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Legacy
8 December 2011
MG02MG02
Annual Return Company With Made Up Date No Member List
21 October 2011
AR01AR01
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Accounts With Accounts Type Group
22 August 2011
AAAnnual Accounts
Memorandum Articles
4 May 2011
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date No Member List
29 October 2010
AR01AR01
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Certificate Change Of Name Company
20 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 October 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
6 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Accounts With Accounts Type Group
25 November 2009
AAAnnual Accounts
Legacy
20 November 2009
MG01MG01
Annual Return Company With Made Up Date No Member List
14 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Legacy
7 August 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Resolution
26 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 January 2009
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Legacy
16 October 2008
288cChange of Particulars
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
288cChange of Particulars
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
13 November 2007
363aAnnual Return
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
395Particulars of Mortgage or Charge
Legacy
14 August 2007
288aAppointment of Director or Secretary
Resolution
8 August 2007
RESOLUTIONSResolutions
Resolution
8 August 2007
RESOLUTIONSResolutions
Resolution
8 August 2007
RESOLUTIONSResolutions
Resolution
8 August 2007
RESOLUTIONSResolutions
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Memorandum Articles
12 July 2007
MEM/ARTSMEM/ARTS
Legacy
2 July 2007
287Change of Registered Office
Legacy
21 June 2007
225Change of Accounting Reference Date
Memorandum Articles
21 November 2006
MEM/ARTSMEM/ARTS
Resolution
21 November 2006
RESOLUTIONSResolutions
Incorporation Company
16 October 2006
NEWINCIncorporation