Company NameWinsford Cross Developments Limited
Company StatusDissolved
Company NumberSC285432
CategoryPrivate Limited Company
Incorporation Date27 May 2005(18 years, 11 months ago)
Dissolution Date8 December 2020 (3 years, 4 months ago)
Previous NamesSf 3008 Limited and Lagmar (Headingly) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael James Brown
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2015(10 years after company formation)
Appointment Duration5 years, 5 months (closed 08 December 2020)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address4a Enterprise Road
Bangor
County Down
BT19 7TA
Northern Ireland
Director NameMr Mark Edward Rebbeck
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2017(12 years after company formation)
Appointment Duration3 years, 5 months (closed 08 December 2020)
RoleChartered Surveyor
Country of ResidenceNorthern Ireland
Correspondence Address4a Enterprise Road
Bangor
BT19 7TA
Northern Ireland
Director NameMr William Rush
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(4 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 18 March 2013)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressSemple Fraser Llp
80 George Street
Edinburgh
EH2 3BU
Scotland
Director NameMr Noel Ferris Murphy
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(4 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 18 June 2015)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMr Noel Ferris Murphy
NationalityBritish
StatusResigned
Appointed14 October 2005(4 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 18 June 2015)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMrs Mary Jane Armstrong
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(6 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressSemple Fraser Llp
80 George Street
Edinburgh
EH2 3BU
Scotland
Director NameMr Christopher Walsh
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(6 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 August 2010)
RolePartner
Country of ResidenceNorthern Ireland
Correspondence Address5 Broomhill Close
Malone Road
Belfast
County Antrim
BT9 5HH
Northern Ireland
Director NamePhilip Walsh
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(6 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 May 2010)
RolePartner
Correspondence Address16 The Esplanade
Hollywood
Co Down
BT18 9JP
Northern Ireland
Director NamePhilomena Walsh
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2007)
RolePartner
Correspondence Address4 Broomhill Close
Malone Road
Belfast
County Antrim
BT9 5HH
Northern Ireland
Director NameMr Stephen David Bell
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2015(10 years after company formation)
Appointment Duration1 year, 6 months (resigned 09 January 2017)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address19 Clarendon Road
Belfast
BT1 3BG
Northern Ireland
Director NameMr Sean Gerard McCann
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed18 June 2015(10 years after company formation)
Appointment Duration1 year, 6 months (resigned 09 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Clarendon Road
Belfast
BT1 3BG
Northern Ireland
Director NameMr William Paul Quinn
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityNorthern Irish
StatusResigned
Appointed18 June 2015(10 years after company formation)
Appointment Duration4 years (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address4a Enterprise Road
Bangor
County Down
BT19 7TA
Northern Ireland
Director NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2005(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
G2 5HF
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2005(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland

Location

Registered Address15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside

Financials

Year2012
Net Worth-£30,292,370
Cash£183,759
Current Liabilities£52,158,814

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

26 May 2015Delivered on: 3 June 2015
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Particulars: Title numbers, CH506288, CH518441, CH455144, CH517967 and CH561863. Please refer to instrument for further details.
Outstanding
26 May 2015Delivered on: 8 June 2015
Persons entitled: Situs Asset Management Limited as Security Trustee

Classification: A registered charge
Outstanding
26 May 2015Delivered on: 3 June 2015
Persons entitled: Situs Asset Management Limited (As Security Trustee)

Classification: A registered charge
Outstanding
7 February 2018Delivered on: 9 February 2018
Persons entitled: Situs Asset Management Limited as Security Trustee

Classification: A registered charge
Outstanding
26 May 2015Delivered on: 3 June 2015
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Particulars: Any present or future estates or interests in any freehold or leasehold property woned by the company referred to in clause 3.2. please see instrument for further details.
Outstanding
23 December 2013Delivered on: 8 January 2014
Satisfied on: 5 June 2015
Persons entitled: National Asset Loan Management Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
15 March 2013Delivered on: 20 March 2013
Satisfied on: 5 June 2015
Persons entitled: National Asset Loan Management Limited

Classification: Legal charge over bank account
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
1 March 2013Delivered on: 12 March 2013
Satisfied on: 5 June 2015
Persons entitled: National Asset Loan Management Limited

Classification: Charge over bank account
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
26 February 2008Delivered on: 4 March 2008
Satisfied on: 5 June 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage of freehold land at back of queens arms, dene drive, winsford CH561863.
Fully Satisfied
30 November 2005Delivered on: 14 December 2005
Satisfied on: 5 June 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
30 November 2005Delivered on: 14 December 2005
Satisfied on: 5 June 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage the property known as the winsford cross shopping centre, winsford, cheshire CH506288 CH517967 CH518441 CH455144.
Fully Satisfied

Filing History

8 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
8 July 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
12 May 2020First Gazette notice for voluntary strike-off (1 page)
30 April 2020Application to strike the company off the register (3 pages)
28 April 2020Satisfaction of charge SC2854320007 in full (1 page)
28 April 2020Satisfaction of charge SC2854320011 in full (1 page)
28 April 2020Satisfaction of charge SC2854320010 in full (1 page)
28 April 2020Satisfaction of charge SC2854320008 in full (1 page)
28 April 2020Satisfaction of charge SC2854320009 in full (1 page)
27 February 2020Accounts for a small company made up to 30 June 2019 (8 pages)
3 July 2019Termination of appointment of William Paul Quinn as a director on 1 July 2019 (1 page)
15 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
29 November 2018Accounts for a small company made up to 30 June 2018 (8 pages)
10 July 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
12 March 2018Notification of a person with significant control statement (2 pages)
9 February 2018Registration of charge SC2854320011, created on 7 February 2018 (29 pages)
7 December 2017Accounts for a small company made up to 30 June 2017 (9 pages)
7 December 2017Accounts for a small company made up to 30 June 2017 (9 pages)
30 June 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
22 June 2017Appointment of Mr Mark Edward Rebbeck as a director on 22 June 2017 (2 pages)
22 June 2017Appointment of Mr Mark Edward Rebbeck as a director on 22 June 2017 (2 pages)
16 February 2017Termination of appointment of Stephen David Bell as a director on 9 January 2017 (1 page)
16 February 2017Termination of appointment of Stephen David Bell as a director on 9 January 2017 (1 page)
16 February 2017Termination of appointment of Sean Gerard Mccann as a director on 9 January 2017 (1 page)
16 February 2017Termination of appointment of Sean Gerard Mccann as a director on 9 January 2017 (1 page)
7 January 2017Full accounts made up to 30 June 2016 (11 pages)
7 January 2017Full accounts made up to 30 June 2016 (11 pages)
15 August 2016Change of accounting reference date (3 pages)
15 August 2016Change of accounting reference date (3 pages)
25 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 31,950,527
(6 pages)
25 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 31,950,527
(6 pages)
4 April 2016Total exemption small company accounts made up to 26 May 2015 (6 pages)
4 April 2016Total exemption small company accounts made up to 26 May 2015 (6 pages)
23 March 2016Previous accounting period shortened from 30 April 2016 to 26 May 2015 (1 page)
23 March 2016Previous accounting period shortened from 30 April 2016 to 26 May 2015 (1 page)
18 March 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
18 March 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 February 2016Previous accounting period shortened from 26 May 2015 to 30 April 2015 (1 page)
23 February 2016Previous accounting period shortened from 26 May 2015 to 30 April 2015 (1 page)
22 October 2015Registered office address changed from C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL to 15 Lauriston Place Edinburgh EH3 9EP on 22 October 2015 (1 page)
22 October 2015Registered office address changed from C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL to 15 Lauriston Place Edinburgh EH3 9EP on 22 October 2015 (1 page)
13 October 2015Director's details changed for Mr Stephen David Bell on 9 October 2015 (2 pages)
13 October 2015Director's details changed for Mr William Quinn on 9 October 2015 (2 pages)
13 October 2015Director's details changed for Mr Sean Gerard Mccann on 9 October 2015 (2 pages)
13 October 2015Director's details changed for Mr Michael James Brown on 9 October 2015 (2 pages)
13 October 2015Director's details changed for Mr Sean Gerard Mccann on 9 October 2015 (2 pages)
13 October 2015Director's details changed for Mr Michael James Brown on 9 October 2015 (2 pages)
13 October 2015Director's details changed for Mr William Quinn on 9 October 2015 (2 pages)
13 October 2015Director's details changed for Mr Stephen David Bell on 9 October 2015 (2 pages)
23 September 2015Previous accounting period extended from 31 December 2014 to 26 May 2015 (1 page)
23 September 2015Previous accounting period extended from 31 December 2014 to 26 May 2015 (1 page)
30 June 2015Termination of appointment of Noel Ferris Murphy as a secretary on 18 June 2015 (1 page)
30 June 2015Appointment of Mr Michael James Brown as a director on 18 June 2015 (2 pages)
30 June 2015Appointment of Mr Michael James Brown as a director on 18 June 2015 (2 pages)
30 June 2015Termination of appointment of Noel Ferris Murphy as a director on 18 June 2015 (1 page)
30 June 2015Appointment of Mr Sean Gerard Mccann as a director on 18 June 2015 (2 pages)
30 June 2015Termination of appointment of Noel Ferris Murphy as a secretary on 18 June 2015 (1 page)
30 June 2015Appointment of Mr Stephen David Bell as a director on 18 June 2015 (2 pages)
30 June 2015Appointment of Mr William Quinn as a director on 18 June 2015 (2 pages)
30 June 2015Appointment of Mr Sean Gerard Mccann as a director on 18 June 2015 (2 pages)
30 June 2015Appointment of Mr Stephen David Bell as a director on 18 June 2015 (2 pages)
30 June 2015Appointment of Mr William Quinn as a director on 18 June 2015 (2 pages)
30 June 2015Termination of appointment of Noel Ferris Murphy as a director on 18 June 2015 (1 page)
19 June 2015Memorandum and Articles of Association (13 pages)
19 June 2015Memorandum and Articles of Association (13 pages)
19 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement and other obligations approved 26/05/2015
(4 pages)
19 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement and other obligations approved 26/05/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
10 June 2015Statement of capital following an allotment of shares on 26 May 2015
  • GBP 31,950,527.00
(4 pages)
10 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approval of removal of restriction on auth share cap 26/05/2015
(2 pages)
10 June 2015Statement of capital following an allotment of shares on 26 May 2015
  • GBP 31,950,527.00
(4 pages)
8 June 2015Registration of charge SC2854320008, created on 26 May 2015 (58 pages)
8 June 2015Registration of charge SC2854320008, created on 26 May 2015 (58 pages)
5 June 2015Satisfaction of charge 3 in full (4 pages)
5 June 2015Satisfaction of charge 3 in full (4 pages)
5 June 2015Satisfaction of charge 1 in full (4 pages)
5 June 2015Satisfaction of charge 4 in full (4 pages)
5 June 2015Satisfaction of charge 5 in full (4 pages)
5 June 2015Satisfaction of charge 2 in full (4 pages)
5 June 2015Satisfaction of charge 1 in full (4 pages)
5 June 2015Satisfaction of charge 5 in full (4 pages)
5 June 2015Satisfaction of charge SC2854320006 in full (4 pages)
5 June 2015Satisfaction of charge 2 in full (4 pages)
5 June 2015Satisfaction of charge SC2854320006 in full (4 pages)
5 June 2015Satisfaction of charge 4 in full (4 pages)
3 June 2015Registration of charge SC2854320010, created on 26 May 2015 (50 pages)
3 June 2015Registration of charge SC2854320009, created on 26 May 2015 (28 pages)
3 June 2015Registration of charge SC2854320010, created on 26 May 2015 (50 pages)
3 June 2015Registration of charge SC2854320007, created on 26 May 2015 (16 pages)
3 June 2015Registration of charge SC2854320009, created on 26 May 2015 (28 pages)
3 June 2015Registration of charge SC2854320007, created on 26 May 2015 (16 pages)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(3 pages)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(3 pages)
13 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(3 pages)
13 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(3 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(3 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(3 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(3 pages)
29 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(3 pages)
8 January 2014Registration of charge 2854320006 (25 pages)
8 January 2014Registration of charge 2854320006 (25 pages)
5 November 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
5 November 2013Full accounts made up to 31 December 2011 (14 pages)
5 November 2013Full accounts made up to 31 December 2011 (14 pages)
5 November 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
2 August 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
2 August 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
9 July 2013Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU on 9 July 2013 (1 page)
9 July 2013Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU on 9 July 2013 (1 page)
9 July 2013Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU on 9 July 2013 (1 page)
9 July 2013Registered office address changed from C/O C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL Scotland on 9 July 2013 (1 page)
9 July 2013Registered office address changed from C/O C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL Scotland on 9 July 2013 (1 page)
9 July 2013Registered office address changed from C/O C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL Scotland on 9 July 2013 (1 page)
10 May 2013Accounts for a small company made up to 31 December 2010 (8 pages)
10 May 2013Accounts for a small company made up to 31 December 2010 (8 pages)
4 April 2013Termination of appointment of William Rush as a director (1 page)
4 April 2013Termination of appointment of William Rush as a director (1 page)
20 March 2013Particulars of a mortgage or charge / charge no: 5 (7 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 5 (7 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 4 (7 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 4 (7 pages)
7 June 2012Termination of appointment of Mary Armstrong as a director (1 page)
7 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
7 June 2012Termination of appointment of Mary Armstrong as a director (1 page)
15 February 2012Compulsory strike-off action has been discontinued (1 page)
15 February 2012Compulsory strike-off action has been discontinued (1 page)
28 January 2012Compulsory strike-off action has been discontinued (1 page)
28 January 2012Compulsory strike-off action has been discontinued (1 page)
30 December 2011First Gazette notice for compulsory strike-off (1 page)
30 December 2011First Gazette notice for compulsory strike-off (1 page)
11 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (9 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (9 pages)
15 September 2010Termination of appointment of Christopher Walsh as a director (1 page)
15 September 2010Termination of appointment of Christopher Walsh as a director (1 page)
30 June 2010Director's details changed for Mary Jane Armstrong on 27 May 2010 (2 pages)
30 June 2010Director's details changed for Mr William Rush on 27 May 2010 (2 pages)
30 June 2010Director's details changed for Mr Noel Ferris Murphy on 27 May 2010 (2 pages)
30 June 2010Director's details changed for Mr Noel Ferris Murphy on 27 May 2010 (2 pages)
30 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Mr William Rush on 27 May 2010 (2 pages)
30 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
30 June 2010Secretary's details changed for Mr Noel Ferris Murphy on 27 May 2010 (1 page)
30 June 2010Secretary's details changed for Mr Noel Ferris Murphy on 27 May 2010 (1 page)
30 June 2010Director's details changed for Christopher Walsh on 27 May 2010 (2 pages)
30 June 2010Director's details changed for Christopher Walsh on 27 May 2010 (2 pages)
30 June 2010Director's details changed for Mary Jane Armstrong on 27 May 2010 (2 pages)
3 June 2010Termination of appointment of Philip Walsh as a director (1 page)
3 June 2010Termination of appointment of Philip Walsh as a director (1 page)
9 November 2009Accounts for a small company made up to 31 December 2008 (9 pages)
9 November 2009Accounts for a small company made up to 31 December 2008 (9 pages)
30 June 2009Return made up to 27/05/09; full list of members (5 pages)
30 June 2009Return made up to 27/05/09; full list of members (5 pages)
4 February 2009Accounts for a small company made up to 31 December 2007 (6 pages)
4 February 2009Accounts for a small company made up to 31 December 2007 (6 pages)
7 July 2008Return made up to 27/05/08; full list of members (8 pages)
7 July 2008Return made up to 27/05/08; full list of members (8 pages)
26 June 2008Accounts for a small company made up to 31 December 2006 (6 pages)
26 June 2008Accounts for a small company made up to 31 December 2006 (6 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 October 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
17 October 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
11 October 2007Accounts for a small company made up to 31 May 2006 (6 pages)
11 October 2007Accounts for a small company made up to 31 May 2006 (6 pages)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
7 August 2007Return made up to 27/05/07; full list of members (9 pages)
7 August 2007Return made up to 27/05/07; full list of members (9 pages)
13 June 2006Return made up to 27/05/06; full list of members (9 pages)
13 June 2006Return made up to 27/05/06; full list of members (9 pages)
14 December 2005Partic of mort/charge * (3 pages)
14 December 2005Partic of mort/charge * (3 pages)
14 December 2005Partic of mort/charge * (3 pages)
14 December 2005Partic of mort/charge * (3 pages)
1 December 2005New director appointed (2 pages)
1 December 2005Ad 23/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005Ad 23/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
17 October 2005Secretary resigned (1 page)
17 October 2005Company name changed lagmar (headingly) LIMITED\certificate issued on 17/10/05 (2 pages)
17 October 2005New director appointed (4 pages)
17 October 2005Director resigned (1 page)
17 October 2005Secretary resigned (1 page)
17 October 2005New secretary appointed;new director appointed (4 pages)
17 October 2005Director resigned (1 page)
17 October 2005Company name changed lagmar (headingly) LIMITED\certificate issued on 17/10/05 (2 pages)
17 October 2005New director appointed (4 pages)
17 October 2005New secretary appointed;new director appointed (4 pages)
31 August 2005Company name changed sf 3008 LIMITED\certificate issued on 31/08/05 (2 pages)
31 August 2005Company name changed sf 3008 LIMITED\certificate issued on 31/08/05 (2 pages)
27 May 2005Incorporation (17 pages)
27 May 2005Incorporation (17 pages)