Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Director Name | Kieron Gerard Meade |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2012(12 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 23 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kelvin House Buchanan Gate Business Park Stepps Glasgow G33 6FB Scotland |
Director Name | Mr Christopher Williams |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2013(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 23 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kelvin House Buchanan Gate Business Park Stepps Glasgow G33 6FB Scotland |
Secretary Name | Mr Michael John Gillespie |
---|---|
Status | Closed |
Appointed | 01 June 2015(16 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 23 February 2016) |
Role | Company Director |
Correspondence Address | Kelvin House Buchanan Gate Business Park Stepps Glasgow G33 6FB Scotland |
Director Name | Mr Joseph Mark Linney |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(9 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 140 Carmunnock Road Glasgow G44 5AG Scotland |
Director Name | Kenneth Hugh McAlpine |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dudley Terrace Trinity Edinburgh Midlothian EH6 4QH Scotland |
Director Name | Michael Anthony Underwood |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(9 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Rivaldsgreen House Friars Brae Linlithgow West Lothian EH49 6BG Scotland |
Secretary Name | Myra Stevenson Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 August 2006) |
Role | Company Director |
Correspondence Address | 2 Regents Gate Bothwell Glasgow G71 8QU Scotland |
Director Name | Peter Barry Brooks |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2002) |
Role | Engineer |
Correspondence Address | The Willows Guildford Road, Ottershaw Chertsey Surrey KT16 0PB |
Director Name | Mr Adrian John Douglas Franklin |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2002) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Marley House Oakcroft Road West Byfleet Surrey KT14 6JG |
Director Name | Mr Brian Ward May |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2004) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Church Garth Topcliffe Thirsk North Yorkshire YO7 3PB |
Director Name | Peter Barry Brooks |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 June 2005) |
Role | Company Director |
Correspondence Address | The Willows Guildford Road, Ottershaw Chertsey Surrey KT16 0PB |
Director Name | Richard Alan Gregory |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 June 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Farm Castle Road, Lavendon Olney Buckinghamshire MK46 4JG |
Director Name | Harry Duncan |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Loyal Gardens Bearsden Glasgow G61 4SA Scotland |
Director Name | Myra Stevenson Cameron |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(5 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 17 June 2005) |
Role | Solicitor |
Correspondence Address | 2 Regents Gate Bothwell Glasgow G71 8QU Scotland |
Secretary Name | Wendy Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2008) |
Role | Accountant |
Correspondence Address | 29 Ardbeg Road Carfin Motherwell Lanarkshire ML1 4FE Scotland |
Secretary Name | Mrs Sarah McAteer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 June 2015) |
Role | Solicitor |
Correspondence Address | Kelvin House Buchanan Gate Business Park Stepps Glasgow G33 6FB Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Registered Address | Kelvin House Buchanan Gate Business Park Stepps Glasgow G33 6FB Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Strathkelvin |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,095,000 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2015 | Application to strike the company off the register (4 pages) |
2 December 2015 | Application to strike the company off the register (4 pages) |
8 June 2015 | Statement by Directors (1 page) |
8 June 2015 | Statement of capital on 8 June 2015
|
8 June 2015 | Resolutions
|
8 June 2015 | Statement by Directors (1 page) |
8 June 2015 | Statement of capital on 8 June 2015
|
8 June 2015 | Solvency Statement dated 04/06/15 (1 page) |
8 June 2015 | Statement of capital on 8 June 2015
|
8 June 2015 | Solvency Statement dated 04/06/15 (1 page) |
2 June 2015 | Termination of appointment of Sarah Mcateer as a secretary on 1 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Sarah Mcateer as a secretary on 1 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Sarah Mcateer as a secretary on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Mr Michael John Gillespie as a secretary on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Michael John Gillespie as a secretary on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Michael John Gillespie as a secretary on 1 June 2015 (2 pages) |
2 April 2015 | Full accounts made up to 31 December 2014 (10 pages) |
2 April 2015 | Full accounts made up to 31 December 2014 (10 pages) |
11 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
8 April 2014 | Full accounts made up to 31 December 2013 (10 pages) |
8 April 2014 | Full accounts made up to 31 December 2013 (10 pages) |
17 March 2014 | Director's details changed for Mr Richard John Fielder on 11 March 2014 (2 pages) |
17 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Director's details changed for Mr Christopher Williams on 11 March 2014 (2 pages) |
17 March 2014 | Director's details changed for Mr Christopher Williams on 11 March 2014 (2 pages) |
17 March 2014 | Secretary's details changed for Mrs Sarah Mcateer on 11 March 2014 (1 page) |
17 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Secretary's details changed for Mrs Sarah Mcateer on 11 March 2014 (1 page) |
17 March 2014 | Director's details changed for Mr Richard John Fielder on 11 March 2014 (2 pages) |
25 October 2013 | Director's details changed for Mr Christopher Williams on 24 October 2013 (2 pages) |
25 October 2013 | Director's details changed for Mr Christopher Williams on 24 October 2013 (2 pages) |
11 June 2013 | Appointment of Mr Christopher Williams as a director (2 pages) |
11 June 2013 | Appointment of Mr Christopher Williams as a director (2 pages) |
18 April 2013 | Full accounts made up to 31 December 2012 (8 pages) |
18 April 2013 | Full accounts made up to 31 December 2012 (8 pages) |
21 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
16 April 2012 | Full accounts made up to 31 December 2011 (8 pages) |
16 April 2012 | Full accounts made up to 31 December 2011 (8 pages) |
22 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Termination of appointment of Harry Duncan as a director (1 page) |
1 March 2012 | Appointment of Kieron Gerard Meade as a director (2 pages) |
1 March 2012 | Appointment of Kieron Gerard Meade as a director (2 pages) |
1 March 2012 | Termination of appointment of Harry Duncan as a director (1 page) |
30 March 2011 | Full accounts made up to 31 December 2010 (8 pages) |
30 March 2011 | Full accounts made up to 31 December 2010 (8 pages) |
17 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
30 April 2010 | Full accounts made up to 31 December 2009 (8 pages) |
30 April 2010 | Full accounts made up to 31 December 2009 (8 pages) |
17 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (8 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (8 pages) |
25 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
5 November 2008 | Secretary appointed sarah mcateer (1 page) |
5 November 2008 | Appointment terminated secretary wendy stewart (1 page) |
5 November 2008 | Appointment terminated secretary wendy stewart (1 page) |
5 November 2008 | Secretary appointed sarah mcateer (1 page) |
4 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
8 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
8 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
13 September 2007 | New secretary appointed (1 page) |
13 September 2007 | Secretary resigned (1 page) |
13 September 2007 | New secretary appointed (1 page) |
13 September 2007 | Secretary resigned (1 page) |
6 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
6 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
3 May 2007 | Dec mort/charge * (2 pages) |
3 May 2007 | Dec mort/charge * (3 pages) |
3 May 2007 | Dec mort/charge * (2 pages) |
3 May 2007 | Dec mort/charge * (3 pages) |
10 April 2007 | Return made up to 10/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 10/03/07; full list of members (2 pages) |
15 December 2006 | Registered office changed on 15/12/06 from: 14 woodside terrace glasgow lanarkshire G3 7XH (1 page) |
15 December 2006 | Registered office changed on 15/12/06 from: 14 woodside terrace glasgow lanarkshire G3 7XH (1 page) |
30 August 2006 | Full accounts made up to 31 December 2005 (7 pages) |
30 August 2006 | Full accounts made up to 31 December 2005 (7 pages) |
24 August 2006 | New secretary appointed (1 page) |
24 August 2006 | New secretary appointed (1 page) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | Secretary resigned (1 page) |
11 April 2006 | Return made up to 10/03/06; full list of members (2 pages) |
11 April 2006 | Return made up to 10/03/06; full list of members (2 pages) |
14 September 2005 | Full accounts made up to 31 December 2004 (10 pages) |
14 September 2005 | Full accounts made up to 31 December 2004 (10 pages) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
7 April 2005 | Return made up to 10/03/05; full list of members (3 pages) |
7 April 2005 | Return made up to 10/03/05; full list of members (3 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (3 pages) |
10 June 2004 | New director appointed (3 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
8 April 2004 | Return made up to 10/03/04; full list of members (7 pages) |
8 April 2004 | Return made up to 10/03/04; full list of members (7 pages) |
28 July 2003 | Full accounts made up to 31 December 2002 (8 pages) |
28 July 2003 | Full accounts made up to 31 December 2002 (8 pages) |
31 March 2003 | Return made up to 10/03/03; full list of members (8 pages) |
31 March 2003 | Return made up to 10/03/03; full list of members (8 pages) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
4 September 2002 | Ad 31/07/01--------- £ si 203548@1 (2 pages) |
4 September 2002 | Ad 31/07/01--------- £ si 203548@1 (2 pages) |
1 August 2002 | Full accounts made up to 31 December 2001 (9 pages) |
1 August 2002 | Full accounts made up to 31 December 2001 (9 pages) |
8 July 2002 | Return made up to 10/03/01; full list of members; amend (7 pages) |
8 July 2002 | Return made up to 10/03/01; full list of members; amend (7 pages) |
5 July 2002 | Return made up to 10/03/02; full list of members (8 pages) |
5 July 2002 | Return made up to 10/03/02; full list of members (8 pages) |
14 June 2002 | New director appointed (4 pages) |
14 June 2002 | New director appointed (4 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
3 September 2001 | Ad 30/08/01--------- £ si 8000@1=8000 £ ic 1087152/1095152 (2 pages) |
3 September 2001 | Ad 30/08/01--------- £ si 28152@1=28152 £ ic 1059000/1087152 (2 pages) |
3 September 2001 | Ad 30/08/01--------- £ si 8000@1=8000 £ ic 1087152/1095152 (2 pages) |
3 September 2001 | Ad 30/08/01--------- £ si 28152@1=28152 £ ic 1059000/1087152 (2 pages) |
6 August 2001 | Nc inc already adjusted 29/06/01 (1 page) |
6 August 2001 | Resolutions
|
6 August 2001 | Ad 01/08/01--------- £ si 68000@1=68000 £ ic 991000/1059000 (2 pages) |
6 August 2001 | Ad 01/08/01--------- £ si 68000@1=68000 £ ic 991000/1059000 (2 pages) |
6 August 2001 | Nc inc already adjusted 29/06/01 (1 page) |
6 August 2001 | Resolutions
|
29 May 2001 | Ad 30/04/01--------- £ si 60000@1=60000 £ ic 931000/991000 (2 pages) |
29 May 2001 | Ad 30/04/01--------- £ si 60000@1=60000 £ ic 931000/991000 (2 pages) |
13 May 2001 | Ad 30/03/01--------- £ si 85000@1=85000 £ ic 846000/931000 (2 pages) |
13 May 2001 | Ad 30/03/01--------- £ si 85000@1=85000 £ ic 846000/931000 (2 pages) |
8 May 2001 | Return made up to 10/03/01; full list of members (7 pages) |
8 May 2001 | Return made up to 10/03/01; full list of members (7 pages) |
21 March 2001 | Ad 31/01/01--------- £ si 36000@1=36000 £ ic 810002/846002 (2 pages) |
21 March 2001 | Ad 28/02/01--------- £ si 71000@1=71000 £ ic 739002/810002 (2 pages) |
21 March 2001 | Ad 31/01/01--------- £ si 36000@1=36000 £ ic 810002/846002 (2 pages) |
21 March 2001 | Ad 28/02/01--------- £ si 71000@1=71000 £ ic 739002/810002 (2 pages) |
7 February 2001 | New director appointed (3 pages) |
7 February 2001 | New director appointed (4 pages) |
7 February 2001 | New director appointed (4 pages) |
7 February 2001 | New director appointed (3 pages) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
17 January 2001 | Ad 31/12/00--------- £ si 50000@1=50000 £ ic 689002/739002 (2 pages) |
17 January 2001 | Ad 31/12/00--------- £ si 50000@1=50000 £ ic 689002/739002 (2 pages) |
17 January 2001 | Ad 30/11/00--------- £ si 60000@1=60000 £ ic 629002/689002 (2 pages) |
17 January 2001 | Ad 30/11/00--------- £ si 60000@1=60000 £ ic 629002/689002 (2 pages) |
8 November 2000 | Ad 28/04/00-31/10/00 £ si 443000@1=443000 £ ic 186002/629002 (2 pages) |
8 November 2000 | Ad 28/04/00-31/10/00 £ si 443000@1=443000 £ ic 186002/629002 (2 pages) |
28 June 2000 | Ad 31/03/00--------- £ si 25000@1=25000 £ ic 161002/186002 (2 pages) |
28 June 2000 | Ad 08/12/99--------- £ si 122000@1 (2 pages) |
28 June 2000 | Ad 31/01/00--------- £ si 3000@1 (2 pages) |
28 June 2000 | Ad 29/02/00--------- £ si 30000@1 (2 pages) |
28 June 2000 | Ad 08/12/99--------- £ si 122000@1 (2 pages) |
28 June 2000 | Ad 31/12/99--------- £ si 6000@1 (2 pages) |
28 June 2000 | Ad 31/01/00--------- £ si 3000@1 (2 pages) |
28 June 2000 | Ad 31/03/00--------- £ si 25000@1=25000 £ ic 161002/186002 (2 pages) |
28 June 2000 | Ad 31/12/99--------- £ si 6000@1 (2 pages) |
28 June 2000 | Ad 29/02/00--------- £ si 30000@1 (2 pages) |
12 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
12 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
27 March 2000 | Return made up to 10/03/00; full list of members (7 pages) |
27 March 2000 | Return made up to 10/03/00; full list of members (7 pages) |
14 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | New secretary appointed (2 pages) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | Secretary resigned (1 page) |
4 February 2000 | Secretary resigned (1 page) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | Director resigned (1 page) |
19 January 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
19 January 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
19 January 2000 | Registered office changed on 19/01/00 from: 292 st vincent street glasgow G2 5TQ (1 page) |
19 January 2000 | Memorandum and Articles of Association (12 pages) |
19 January 2000 | Memorandum and Articles of Association (12 pages) |
19 January 2000 | Resolutions
|
19 January 2000 | Nc inc already adjusted 08/12/99 (1 page) |
19 January 2000 | Nc inc already adjusted 08/12/99 (1 page) |
19 January 2000 | Registered office changed on 19/01/00 from: 292 st vincent street glasgow G2 5TQ (1 page) |
19 January 2000 | Resolutions
|
20 December 1999 | Partic of mort/charge * (10 pages) |
20 December 1999 | Partic of mort/charge * (10 pages) |
14 December 1999 | Partic of mort/charge * (7 pages) |
14 December 1999 | Partic of mort/charge * (7 pages) |
20 April 1999 | Company name changed lycidas (299) LIMITED\certificate issued on 21/04/99 (2 pages) |
20 April 1999 | Company name changed lycidas (299) LIMITED\certificate issued on 21/04/99 (2 pages) |
10 March 1999 | Incorporation (19 pages) |
10 March 1999 | Incorporation (19 pages) |