Background WavePink WaveYellow Wave

LYFORD CONSUMMATE LTD (09712251)

LYFORD CONSUMMATE LTD (09712251) is an active UK company. incorporated on 31 July 2015. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). LYFORD CONSUMMATE LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09712251
Status
active
Type
ltd
Incorporated
31 July 2015
Age
10 years
Address
Unit 1c 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
AYYAZ, Mohammed
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYFORD CONSUMMATE LTD

LYFORD CONSUMMATE LTD is an active company incorporated on 31 July 2015 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). LYFORD CONSUMMATE LTD was registered 10 years ago.(SIC: 52103)

Status

active

Active since 10 years ago

Company No

09712251

LTD Company

Age

10 Years

Incorporated 31 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Unit 1c 55 Forest Road Leicester, LE5 0BT,

Previous Addresses

PO Box 4385 09712251: Companies House Default Address Cardiff CF14 8LH
From: 7 January 2022To: 28 March 2024
38 Caldicot Road Caldicot NP26 3SE United Kingdom
From: 15 February 2021To: 7 January 2022
30 Alder Avenue Liverpool L36 0TW United Kingdom
From: 10 June 2020To: 15 February 2021
44 Nelson Road South Great Yarmouth NR30 3JA United Kingdom
From: 11 March 2020To: 10 June 2020
16 Station Road Kettering NN14 1RL United Kingdom
From: 24 December 2019To: 11 March 2020
62 Keats Lane Leicester LE9 7DR United Kingdom
From: 24 September 2019To: 24 December 2019
35 Border Cresent Alvaston Derby DE24 0HU United Kingdom
From: 23 May 2019To: 24 September 2019
Flat 3, Parkway House 80 Risbygate Street Bury St. Edmunds IP33 3AQ England
From: 3 January 2019To: 23 May 2019
3a St. Peters Street Ipswich IP1 1XF England
From: 13 August 2018To: 3 January 2019
116 Cardington Square Hounslow TW4 6AL England
From: 5 June 2018To: 13 August 2018
61 Randall Road Northampton NN2 7BZ England
From: 9 February 2018To: 5 June 2018
8 Rowley Close Wembley HA0 4HE United Kingdom
From: 21 April 2017To: 9 February 2018
13 Priestley House Barnhill Road Wembley HA9 9DF United Kingdom
From: 12 April 2017To: 21 April 2017
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 23 March 2017To: 12 April 2017
225 Alan Moss Road Loughborough LE11 4LT United Kingdom
From: 4 April 2016To: 23 March 2017
37 Lauderdale Avenue Coventry CV6 4LJ United Kingdom
From: 15 February 2016To: 4 April 2016
52 King Georges Avenue Coventry CV6 6FF United Kingdom
From: 15 October 2015To: 15 February 2016
49 Little Norton Avenue Sheffield S8 8HG United Kingdom
From: 17 September 2015To: 15 October 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 31 July 2015To: 17 September 2015
Timeline

73 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Apr 17
Director Joined
Apr 17
New Owner
Aug 17
Owner Exit
Aug 17
Director Left
Feb 18
New Owner
Feb 18
Owner Exit
Feb 18
Director Joined
Feb 18
Director Left
Jun 18
Owner Exit
Jun 18
New Owner
Jun 18
New Owner
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
New Owner
Aug 18
Owner Exit
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Jan 19
New Owner
Jan 19
Owner Exit
Jan 19
Director Joined
Jan 19
Owner Exit
May 19
Director Joined
May 19
Director Left
May 19
New Owner
May 19
New Owner
Sept 19
Director Joined
Sept 19
Owner Exit
Sept 19
Director Left
Sept 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Owner Exit
Mar 20
Director Joined
Mar 20
New Owner
Mar 20
Director Left
Mar 20
New Owner
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
New Owner
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
New Owner
May 21
Owner Exit
May 21
Director Joined
May 21
Director Left
May 21
New Owner
Jan 22
Owner Exit
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
New Owner
May 22
Owner Exit
May 22
Director Joined
May 22
Director Left
May 22
Owner Exit
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
New Owner
Mar 26
0
Funding
40
Officers
32
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 03 Sept 2025

ABID, Hamdi

Resigned
IpswichIP1 1XF
Born July 1969
Director
Appointed 03 Aug 2018
Resigned 19 Dec 2018

BALDINI, Giacomo

Resigned
YorkYO24 3PX
Born May 1990
Director
Appointed 21 Apr 2022
Resigned 03 Sept 2025

BARICZ, Arnold

Resigned
Rowley Close, WembleyHA0 4HE
Born July 1989
Director
Appointed 06 Apr 2017
Resigned 06 Dec 2017

BARRS, Elliot James Leonard

Resigned
80 Risbygate Street, Bury St. EdmundsIP33 3AQ
Born June 1977
Director
Appointed 19 Dec 2018
Resigned 10 May 2019

BELL, David

Resigned
ClydebankG81 3PD
Born January 1974
Director
Appointed 20 Apr 2021
Resigned 20 Dec 2021

CURSON, Darren

Resigned
KetteringNN14 1RL
Born August 1972
Director
Appointed 06 Dec 2019
Resigned 02 Mar 2020

DE ALMEIDA, Joseph

Resigned
HounslowTW4 6AL
Born March 1984
Director
Appointed 10 May 2018
Resigned 03 Aug 2018

DOIG, Andrew John

Resigned
Alvaston, DerbyDE24 0HU
Born September 1978
Director
Appointed 10 May 2019
Resigned 06 Sept 2019

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 15 Mar 2017
Resigned 06 Apr 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 31 Jul 2015
Resigned 10 Sept 2015

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 10 May 2018

FARRELL, Gerard

Resigned
Great YarmouthNR30 3JA
Born October 1972
Director
Appointed 02 Mar 2020
Resigned 26 May 2020

FOX, James

Resigned
ConsettDH8 8AU
Born September 1993
Director
Appointed 20 Dec 2021
Resigned 21 Apr 2022

GHEJU, Remus

Resigned
Lauderdale Avenue, CoventryCV6 4LJ
Born August 1989
Director
Appointed 08 Oct 2015
Resigned 29 Mar 2016

JENKINS, Robbie James

Resigned
NorthamptonNN2 7BZ
Born April 1994
Director
Appointed 06 Dec 2017
Resigned 05 Apr 2018

KEARNS, Roxanne

Resigned
LeicesterLE9 7DR
Born May 1990
Director
Appointed 06 Sept 2019
Resigned 06 Dec 2019

LAW, Michael

Resigned
CaldicotNP26 3SE
Born February 1964
Director
Appointed 02 Feb 2021
Resigned 20 Apr 2021

RODIGHIERO, Tanya

Resigned
LiverpoolL36 0TW
Born February 1965
Director
Appointed 26 May 2020
Resigned 02 Feb 2021

SIKORSKI, Pawel

Resigned
Alan Moss Road, LoughboroughLE11 4LT
Born August 1994
Director
Appointed 29 Mar 2016
Resigned 15 Mar 2017

SMITH, David

Resigned
Little Norton Avenue, SheffieldS8 8HG
Born December 1973
Director
Appointed 10 Sept 2015
Resigned 08 Oct 2015

Persons with significant control

17

1 Active
16 Ceased

Mr Mohammed Ayyaz

Active
Forest Road, LeicesterLE5 0BT
Born December 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2025

Mr Giacomo Baldini

Ceased
YorkYO24 3PX
Born May 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Apr 2022
Ceased 03 Sept 2025

Mr James Fox

Ceased
ConsettDH8 8AU
Born September 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2021
Ceased 21 Apr 2022

Mr David Bell

Ceased
ClydebankG81 3PD
Born January 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2021
Ceased 20 Dec 2021

Mr Michael Law

Ceased
CaldicotNP26 3SE
Born February 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2021
Ceased 20 Apr 2021

Miss Tanya Rodighiero

Ceased
LiverpoolL36 0TW
Born February 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 May 2020
Ceased 02 Feb 2021

Mr Gerard Farrell

Ceased
Great YarmouthNR30 3JA
Born October 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2020
Ceased 26 May 2020

Mr Darren Curson

Ceased
KetteringNN14 1RL
Born August 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2019
Ceased 02 Mar 2020

Miss Roxanne Kearns

Ceased
LeicesterLE9 7DR
Born May 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2019
Ceased 06 Dec 2019

Mr Andrew John Doig

Ceased
Alvaston, DerbyDE24 0HU
Born September 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2019
Ceased 06 Sept 2019

Mr Elliot James Leonard Barrs

Ceased
80 Risbygate Street, Bury St. EdmundsIP33 3AQ
Born June 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2018
Ceased 10 May 2019

Mr Hamdi Abid

Ceased
IpswichIP1 1XF
Born July 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2018
Ceased 19 Dec 2018

Mr Joseph De Almeida

Ceased
HounslowTW4 6AL
Born March 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2018
Ceased 03 Aug 2018

Mr Terry Dunne

Ceased
LeedsLS7 4RA
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2018
Ceased 10 May 2018

Mr Robbie James Jenkins

Ceased
NorthamptonNN2 7BZ
Born April 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2017
Ceased 05 Apr 2018

Arnold Baricz

Ceased
NorthamptonNN2 7BZ
Born July 1989

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2017
Ceased 06 Dec 2017

Pawel Sikorski

Ceased
Rowley Close, WembleyHA0 4HE
Born August 1994

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 15 Mar 2017
Fundings
Financials
Latest Activities

Filing History

115

Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
13 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Default Companies House Registered Office Address Applied
4 March 2022
RP05RP05
Accounts With Accounts Type Micro Entity
23 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 January 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
11 March 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 September 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 September 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Notification Of A Person With Significant Control
23 May 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
1 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Notification Of A Person With Significant Control
3 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
13 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
5 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 June 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 June 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
5 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Notification Of A Person With Significant Control
9 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 April 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 April 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Change Person Director Company With Change Date
15 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 September 2015
AD01Change of Registered Office Address
Incorporation Company
31 July 2015
NEWINCIncorporation