Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LTGCCB LIMITED
Company Information for

LTGCCB LIMITED

C/O VALENTINE & CO GLADE HOUSE, 52-54 CARTER LANE, LONDON, EC4V 5EF,
Company Registration Number
00585264
Private Limited Company
Liquidation

Company Overview

About Ltgccb Ltd
LTGCCB LIMITED was founded on 1957-06-07 and has its registered office in London. The organisation's status is listed as "Liquidation". Ltgccb Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LTGCCB LIMITED
 
Legal Registered Office
C/O VALENTINE & CO GLADE HOUSE
52-54 CARTER LANE
LONDON
EC4V 5EF
Other companies in W5
 
Previous Names
CONSOLIDATED CREDITS BANK LIMITED16/09/2016
Filing Information
Company Number 00585264
Company ID Number 00585264
Date formed 1957-06-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts FULL
Last Datalog update: 2018-08-07 01:51:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LTGCCB LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LTGCCB LIMITED
The following companies were found which have the same name as LTGCCB LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LTGCCB LIMITED Unknown

Company Officers of LTGCCB LIMITED

Current Directors
Officer Role Date Appointed
CAVENDISH SQUARE SECRETARIAT
Company Secretary 1991-08-30
CLIVE ROBERT LEWIS
Director 1991-08-30
MICHAEL HENRY ROSEHILL
Director 2013-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN LAWRENCE MOORE
Director 1991-08-30 2017-01-05
RAYMOND ERNEST CHALLINOR
Director 1991-08-30 2016-10-28
JULIAN HARLEY LEWIS
Director 1991-08-30 2013-10-16
BERNARD LEWIS
Director 1991-08-30 2004-03-08
DAVID LEWIS
Director 1991-08-30 1997-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAVENDISH SQUARE SECRETARIAT CANNING INVESTMENTS LIMITED Company Secretary 2018-06-05 CURRENT 2018-06-05 Liquidation
CAVENDISH SQUARE SECRETARIAT UKI RICHMOND LIMITED Company Secretary 2018-03-07 CURRENT 2018-03-07 Active
CAVENDISH SQUARE SECRETARIAT BC CHARLTON LIMITED Company Secretary 2018-01-16 CURRENT 2018-01-16 Active
CAVENDISH SQUARE SECRETARIAT UKI CAMBRIDGE LIMITED Company Secretary 2017-08-24 CURRENT 2017-08-24 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT ADVENTURES IN RETAIL LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT BLUE COAST FINANCE LIMITED Company Secretary 2017-06-16 CURRENT 2017-06-16 Active
CAVENDISH SQUARE SECRETARIAT UKEI (EURO) LIMITED Company Secretary 2017-04-07 CURRENT 2017-04-07 Active
CAVENDISH SQUARE SECRETARIAT CPI BCP LIMITED Company Secretary 2016-11-24 CURRENT 2016-11-24 Liquidation
CAVENDISH SQUARE SECRETARIAT MH UK FINANCE LIMITED Company Secretary 2015-11-12 CURRENT 2015-11-12 Liquidation
CAVENDISH SQUARE SECRETARIAT ELYSIAN HAMPSTEAD LIMITED Company Secretary 2015-10-21 CURRENT 2015-10-21 Active
CAVENDISH SQUARE SECRETARIAT MUSTARD HOLDINGS LIMITED Company Secretary 2015-10-08 CURRENT 2015-10-08 Active
CAVENDISH SQUARE SECRETARIAT CITY & COUNTRY EDINBURGH LIMITED Company Secretary 2015-08-26 CURRENT 2013-09-25 Active
CAVENDISH SQUARE SECRETARIAT LTG SAMUI LIMITED Company Secretary 2015-01-20 CURRENT 2015-01-20 Active
CAVENDISH SQUARE SECRETARIAT RIVER ISLAND HOLDINGS LIMITED Company Secretary 2014-12-02 CURRENT 2014-12-02 Active
CAVENDISH SQUARE SECRETARIAT BLUE COAST (EURO) LIMITED Company Secretary 2013-08-13 CURRENT 2013-08-13 Active
CAVENDISH SQUARE SECRETARIAT UKEI (FINANCE) LIMITED Company Secretary 2013-03-06 CURRENT 2013-03-06 Active
CAVENDISH SQUARE SECRETARIAT LEWIS TRUST HOLDINGS LIMITED Company Secretary 2012-10-12 CURRENT 2012-10-12 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT LTG (IAS) LIMITED Company Secretary 2012-10-12 CURRENT 2012-10-12 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT LEWIS LEASING LIMITED Company Secretary 2012-09-27 CURRENT 2012-09-27 Dissolved 2016-08-02
CAVENDISH SQUARE SECRETARIAT UKI (REDCHURCH) LIMITED Company Secretary 2011-07-19 CURRENT 2011-07-19 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT BC FLEET STREET LIMITED Company Secretary 2011-07-19 CURRENT 2011-07-19 Active
CAVENDISH SQUARE SECRETARIAT BC SHOREDITCH LIMITED Company Secretary 2011-07-19 CURRENT 2011-07-19 Active
CAVENDISH SQUARE SECRETARIAT UKI (GOLDHAWK) LIMITED Company Secretary 2011-07-06 CURRENT 2006-11-27 Dissolved 2017-07-04
CAVENDISH SQUARE SECRETARIAT UKI (C500) LIMITED Company Secretary 2011-07-06 CURRENT 2007-03-30 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT CENTRE 500 LIMITED Company Secretary 2011-07-06 CURRENT 1995-06-19 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT UKI (THOMAS ROAD) LIMITED Company Secretary 2011-06-24 CURRENT 2011-06-22 Dissolved 2017-07-04
CAVENDISH SQUARE SECRETARIAT UKI (DOLLAR BAY) LIMITED Company Secretary 2011-06-24 CURRENT 2011-06-22 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT LFS ACCESS LIMITED Company Secretary 2011-06-24 CURRENT 2011-06-23 Active
CAVENDISH SQUARE SECRETARIAT UKI (LN) LIMITED Company Secretary 2011-06-23 CURRENT 2011-06-23 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT L51N LIMITED Company Secretary 2010-02-02 CURRENT 2009-01-14 Active
CAVENDISH SQUARE SECRETARIAT WESTMARK (LETTINGS) LIMITED Company Secretary 2008-11-27 CURRENT 2008-11-27 Active
CAVENDISH SQUARE SECRETARIAT BC CABOT LIMITED Company Secretary 2008-08-18 CURRENT 2008-08-18 Active
CAVENDISH SQUARE SECRETARIAT ELMSHOTT HOMES LIMITED Company Secretary 2008-02-13 CURRENT 2008-02-01 Active
CAVENDISH SQUARE SECRETARIAT LTG (RI) LIMITED Company Secretary 2007-10-24 CURRENT 2007-10-10 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT UKI CARIBBEAN LIMITED Company Secretary 2006-12-14 CURRENT 2006-12-14 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT BC DUNDEE LIMITED Company Secretary 2005-03-29 CURRENT 2005-03-29 Active
CAVENDISH SQUARE SECRETARIAT UK & EUROPEAN INVESTMENTS PROPERTIES LIMITED Company Secretary 2005-01-21 CURRENT 2004-12-16 Liquidation
CAVENDISH SQUARE SECRETARIAT UKI (KINGSWAY) LIMITED Company Secretary 2004-10-11 CURRENT 2004-10-11 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT WESTMARK (AMBERLEIGH) LIMITED Company Secretary 2004-09-23 CURRENT 2004-09-23 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT UKI SHOPPING CENTRES LIMITED Company Secretary 2004-04-07 CURRENT 2004-04-07 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT UKI OCTAGON LIMITED Company Secretary 2004-04-07 CURRENT 2004-04-07 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT UKI (CARDIFF) LIMITED Company Secretary 2004-04-06 CURRENT 2004-04-06 Dissolved 2017-07-04
CAVENDISH SQUARE SECRETARIAT BC WESTWORLD LIMITED Company Secretary 2003-11-18 CURRENT 2003-11-18 Active
CAVENDISH SQUARE SECRETARIAT KEVERE COURT MANAGEMENT COMPANY LIMITED Company Secretary 2003-10-27 CURRENT 1990-10-29 Active
CAVENDISH SQUARE SECRETARIAT UKI (SOUTH BANK) LIMITED Company Secretary 2003-10-08 CURRENT 2003-10-08 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT ALSTER HI LIMITED Company Secretary 2003-10-08 CURRENT 2003-10-08 Active
CAVENDISH SQUARE SECRETARIAT BC BATH LIMITED Company Secretary 2003-06-18 CURRENT 2003-06-18 Active
CAVENDISH SQUARE SECRETARIAT UKI (TEMPLEBACK) LIMITED Company Secretary 2002-11-20 CURRENT 2002-11-20 Dissolved 2017-07-04
CAVENDISH SQUARE SECRETARIAT SHOP HOLDINGS AND GENERAL PROPERTY DEVELOPMENTS LIMITED Company Secretary 1999-07-09 CURRENT 1962-08-09 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT SHOP HOLDINGS & GENERAL (ESTATES) LIMITED Company Secretary 1999-07-09 CURRENT 1964-02-13 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT LYNCOM HOLDINGS LIMITED Company Secretary 1999-07-09 CURRENT 1938-02-16 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT WESTMARK DEVELOPMENTS LIMITED Company Secretary 1994-11-29 CURRENT 1994-11-29 Active
CAVENDISH SQUARE SECRETARIAT WESTFIELD HOMES LIMITED Company Secretary 1994-11-16 CURRENT 1991-12-31 Active
CAVENDISH SQUARE SECRETARIAT THE BIG YELLOW CORPORATION LIMITED Company Secretary 1994-02-14 CURRENT 1994-02-14 Dissolved 2017-01-03
CAVENDISH SQUARE SECRETARIAT BCC INVESTMENTS LIMITED Company Secretary 1993-12-24 CURRENT 1993-12-20 Active
CAVENDISH SQUARE SECRETARIAT NEWLIFE TRADING LTD Company Secretary 1993-07-06 CURRENT 1993-07-06 Active
CAVENDISH SQUARE SECRETARIAT PROPERTY MANAGEMENT (CHURCHVIEW) LIMITED Company Secretary 1992-12-15 CURRENT 1972-02-03 Active
CAVENDISH SQUARE SECRETARIAT CCB TRUSTEES LIMITED Company Secretary 1992-03-31 CURRENT 1990-04-20 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT COURTLANDS DEVELOPMENTS LIMITED Company Secretary 1991-12-15 CURRENT 1966-02-10 Dissolved 2015-11-25
CAVENDISH SQUARE SECRETARIAT DELASTONE PROPERTIES LIMITED Company Secretary 1991-12-15 CURRENT 1973-04-09 Dissolved 2015-11-25
CAVENDISH SQUARE SECRETARIAT LEWIS TRUST GROUP LIMITED Company Secretary 1991-12-15 CURRENT 1963-04-23 Active
CAVENDISH SQUARE SECRETARIAT CONCRED PROPERTIES LIMITED Company Secretary 1991-12-15 CURRENT 1960-08-15 Active
CAVENDISH SQUARE SECRETARIAT CHELSEA GIRL LIMITED Company Secretary 1991-12-15 CURRENT 1988-06-17 Active
CAVENDISH SQUARE SECRETARIAT SURE-WINGS LIMITED Company Secretary 1991-12-15 CURRENT 1962-09-11 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT BLUE COAST CAPITAL PROPERTIES LIMITED Company Secretary 1991-12-15 CURRENT 1964-03-16 Active
CAVENDISH SQUARE SECRETARIAT BC RESIDENTIAL LIMITED Company Secretary 1991-12-15 CURRENT 1964-03-16 Active
CAVENDISH SQUARE SECRETARIAT RIVER ISLAND CLOTHING CO. LIMITED Company Secretary 1991-12-15 CURRENT 1959-08-31 Active
CAVENDISH SQUARE SECRETARIAT LEWIS (AYR) LIMITED Company Secretary 1991-12-15 CURRENT 1958-10-09 Active
CAVENDISH SQUARE SECRETARIAT CMI US UNLIMITED Company Secretary 1991-12-15 CURRENT 1962-09-18 Liquidation
CAVENDISH SQUARE SECRETARIAT CAVENDISH SQUARE INVESTMENTS LIMITED Company Secretary 1991-12-15 CURRENT 1954-06-03 Active
CAVENDISH SQUARE SECRETARIAT I H S TRAVEL LIMITED Company Secretary 1991-09-22 CURRENT 1988-09-22 Liquidation
CAVENDISH SQUARE SECRETARIAT ALL ABROAD LIMITED Company Secretary 1991-08-09 CURRENT 1955-10-19 Liquidation
CAVENDISH SQUARE SECRETARIAT RIVER ISLAND CARD SERVICES LIMITED Company Secretary 1991-08-09 CURRENT 1985-04-29 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT I.H.S. INTERNATIONAL HOTEL SERVICES LIMITED Company Secretary 1991-08-09 CURRENT 1956-09-25 Active
CAVENDISH SQUARE SECRETARIAT LEWIS FAMILY CHARITABLE TRUSTEES LIMITED Company Secretary 1991-08-09 CURRENT 1980-08-26 Active
CAVENDISH SQUARE SECRETARIAT CONSOLIDATED CREDITS AND DISCOUNTS (NOMINEES) LIMITED Company Secretary 1991-08-09 CURRENT 1968-06-17 Active
CAVENDISH SQUARE SECRETARIAT CAVENDISH ASSET MANAGEMENT LIMITED Company Secretary 1991-08-09 CURRENT 1962-09-11 Active
CAVENDISH SQUARE SECRETARIAT LTG PENSION TRUSTEES LIMITED Company Secretary 1991-07-22 CURRENT 1988-02-03 Active
CAVENDISH SQUARE SECRETARIAT CAVENDISH NOMINEES Company Secretary 1990-12-31 CURRENT 1954-08-07 Active
CAVENDISH SQUARE SECRETARIAT LONDON & OVERSEAS PROPERTY AND INVESTMENT CO.LIMITED Company Secretary 1990-12-15 CURRENT 1971-07-23 Dissolved 2016-12-12
CAVENDISH SQUARE SECRETARIAT RIVER ISLAND CLOTHING COMPANY LIMITED Company Secretary 1986-06-12 CURRENT 1986-06-12 Converted / Closed
CLIVE ROBERT LEWIS CANNING INVESTMENTS LIMITED Director 2018-06-05 CURRENT 2018-06-05 Liquidation
CLIVE ROBERT LEWIS MAGIC BUS UK Director 2018-03-20 CURRENT 2008-04-30 Active
CLIVE ROBERT LEWIS UKI RICHMOND LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
CLIVE ROBERT LEWIS BC CHARLTON LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active
CLIVE ROBERT LEWIS UKI CAMBRIDGE LIMITED Director 2017-08-24 CURRENT 2017-08-24 Active - Proposal to Strike off
CLIVE ROBERT LEWIS BLUE COAST FINANCE LIMITED Director 2017-06-16 CURRENT 2017-06-16 Active
CLIVE ROBERT LEWIS UKEI (EURO) LIMITED Director 2017-04-07 CURRENT 2017-04-07 Active
CLIVE ROBERT LEWIS CPI BCP LIMITED Director 2016-11-24 CURRENT 2016-11-24 Liquidation
CLIVE ROBERT LEWIS MH UK FINANCE LIMITED Director 2015-11-12 CURRENT 2015-11-12 Liquidation
CLIVE ROBERT LEWIS ELYSIAN HAMPSTEAD LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active
CLIVE ROBERT LEWIS MUSTARD GLOBAL LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active
CLIVE ROBERT LEWIS MUSTARD HOLDINGS LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active
CLIVE ROBERT LEWIS RIVER ISLAND HOLDINGS LIMITED Director 2014-12-02 CURRENT 2014-12-02 Active
CLIVE ROBERT LEWIS UKEI (FINANCE) LIMITED Director 2013-03-06 CURRENT 2013-03-06 Active
CLIVE ROBERT LEWIS UKI (REDCHURCH) LIMITED Director 2011-07-19 CURRENT 2011-07-19 Active - Proposal to Strike off
CLIVE ROBERT LEWIS BC FLEET STREET LIMITED Director 2011-07-19 CURRENT 2011-07-19 Active
CLIVE ROBERT LEWIS BC SHOREDITCH LIMITED Director 2011-07-19 CURRENT 2011-07-19 Active
CLIVE ROBERT LEWIS UKI (LN) LIMITED Director 2011-06-23 CURRENT 2011-06-23 Active - Proposal to Strike off
CLIVE ROBERT LEWIS LFS ACCESS LIMITED Director 2011-06-23 CURRENT 2011-06-23 Active
CLIVE ROBERT LEWIS UKI (THOMAS ROAD) LIMITED Director 2011-06-22 CURRENT 2011-06-22 Dissolved 2017-07-04
CLIVE ROBERT LEWIS UKI (DOLLAR BAY) LIMITED Director 2011-06-22 CURRENT 2011-06-22 Active - Proposal to Strike off
CLIVE ROBERT LEWIS L51N LIMITED Director 2009-03-20 CURRENT 2009-01-14 Active
CLIVE ROBERT LEWIS WESTMARK (LETTINGS) LIMITED Director 2008-12-01 CURRENT 2008-11-27 Active
CLIVE ROBERT LEWIS BC CABOT LIMITED Director 2008-08-18 CURRENT 2008-08-18 Active
CLIVE ROBERT LEWIS ELMSHOTT HOMES LIMITED Director 2008-02-13 CURRENT 2008-02-01 Active
CLIVE ROBERT LEWIS CCB TRUSTEES LIMITED Director 2008-02-06 CURRENT 1990-04-20 Active - Proposal to Strike off
CLIVE ROBERT LEWIS LTG (RI) LIMITED Director 2007-10-24 CURRENT 2007-10-10 Active - Proposal to Strike off
CLIVE ROBERT LEWIS UKI CARIBBEAN LIMITED Director 2006-12-20 CURRENT 2006-12-14 Active - Proposal to Strike off
CLIVE ROBERT LEWIS BC DUNDEE LIMITED Director 2005-03-30 CURRENT 2005-03-29 Active
CLIVE ROBERT LEWIS UK & EUROPEAN INVESTMENTS PROPERTIES LIMITED Director 2005-01-25 CURRENT 2004-12-16 Liquidation
CLIVE ROBERT LEWIS UKI (KINGSWAY) LIMITED Director 2004-10-14 CURRENT 2004-10-11 Active - Proposal to Strike off
CLIVE ROBERT LEWIS WESTMARK (AMBERLEIGH) LIMITED Director 2004-09-23 CURRENT 2004-09-23 Active - Proposal to Strike off
CLIVE ROBERT LEWIS UKI SHOPPING CENTRES LIMITED Director 2004-04-07 CURRENT 2004-04-07 Active - Proposal to Strike off
CLIVE ROBERT LEWIS UKI OCTAGON LIMITED Director 2004-04-07 CURRENT 2004-04-07 Active - Proposal to Strike off
CLIVE ROBERT LEWIS UKI (CARDIFF) LIMITED Director 2004-04-06 CURRENT 2004-04-06 Dissolved 2017-07-04
CLIVE ROBERT LEWIS BC WESTWORLD LIMITED Director 2003-11-18 CURRENT 2003-11-18 Active
CLIVE ROBERT LEWIS UKI (SOUTH BANK) LIMITED Director 2003-10-08 CURRENT 2003-10-08 Active - Proposal to Strike off
CLIVE ROBERT LEWIS ALSTER HI LIMITED Director 2003-10-08 CURRENT 2003-10-08 Active
CLIVE ROBERT LEWIS BC BATH LIMITED Director 2003-06-18 CURRENT 2003-06-18 Active
CLIVE ROBERT LEWIS UKI (TEMPLEBACK) LIMITED Director 2002-11-20 CURRENT 2002-11-20 Dissolved 2017-07-04
CLIVE ROBERT LEWIS RIVER ISLAND CARD SERVICES LIMITED Director 2002-04-16 CURRENT 1985-04-29 Active - Proposal to Strike off
CLIVE ROBERT LEWIS SHOP HOLDINGS AND GENERAL PROPERTY DEVELOPMENTS LIMITED Director 2001-03-21 CURRENT 1962-08-09 Active - Proposal to Strike off
CLIVE ROBERT LEWIS SHOP HOLDINGS & GENERAL (ESTATES) LIMITED Director 2001-03-21 CURRENT 1964-02-13 Active - Proposal to Strike off
CLIVE ROBERT LEWIS LYNCOM HOLDINGS LIMITED Director 2001-03-21 CURRENT 1938-02-16 Active - Proposal to Strike off
CLIVE ROBERT LEWIS LEWIS FAMILY CHARITABLE TRUSTEES LIMITED Director 1997-06-03 CURRENT 1980-08-26 Active
CLIVE ROBERT LEWIS LTG PENSION TRUSTEES LIMITED Director 1997-03-24 CURRENT 1988-02-03 Active
CLIVE ROBERT LEWIS BLUE COAST CAPITAL PROPERTIES LIMITED Director 1997-03-24 CURRENT 1964-03-16 Active
CLIVE ROBERT LEWIS CONSOLIDATED CREDITS AND DISCOUNTS (NOMINEES) LIMITED Director 1997-03-24 CURRENT 1968-06-17 Active
CLIVE ROBERT LEWIS THE BIG YELLOW CORPORATION LIMITED Director 1996-12-16 CURRENT 1994-02-14 Dissolved 2017-01-03
CLIVE ROBERT LEWIS RIVER ISLAND CLOTHING CO. LIMITED Director 1996-12-16 CURRENT 1959-08-31 Active
CLIVE ROBERT LEWIS WESTMARK DEVELOPMENTS LIMITED Director 1994-11-29 CURRENT 1994-11-29 Active
CLIVE ROBERT LEWIS CONCRED PROPERTIES LIMITED Director 1994-02-10 CURRENT 1960-08-15 Active
CLIVE ROBERT LEWIS BC RESIDENTIAL LIMITED Director 1994-02-10 CURRENT 1964-03-16 Active
CLIVE ROBERT LEWIS LEWIS (AYR) LIMITED Director 1994-02-10 CURRENT 1958-10-09 Active
CLIVE ROBERT LEWIS CAVENDISH SQUARE INVESTMENTS LIMITED Director 1994-02-10 CURRENT 1954-06-03 Active
CLIVE ROBERT LEWIS BCC INVESTMENTS LIMITED Director 1993-12-24 CURRENT 1993-12-20 Active
CLIVE ROBERT LEWIS NEWLIFE TRADING LTD Director 1993-07-06 CURRENT 1993-07-06 Active
CLIVE ROBERT LEWIS PROPERTY MANAGEMENT (CHURCHVIEW) LIMITED Director 1992-12-15 CURRENT 1972-02-03 Active
CLIVE ROBERT LEWIS CAVENDISH ASSET MANAGEMENT LIMITED Director 1992-08-09 CURRENT 1962-09-11 Active
CLIVE ROBERT LEWIS WESTFIELD HOMES LIMITED Director 1992-03-03 CURRENT 1991-12-31 Active
CLIVE ROBERT LEWIS CMI US UNLIMITED Director 1991-12-15 CURRENT 1962-09-18 Liquidation
CLIVE ROBERT LEWIS KEVERE COURT MANAGEMENT COMPANY LIMITED Director 1991-10-29 CURRENT 1990-10-29 Active
CLIVE ROBERT LEWIS CAVENDISH NOMINEES Director 1990-12-31 CURRENT 1954-08-07 Active
CLIVE ROBERT LEWIS LONDON & OVERSEAS PROPERTY AND INVESTMENT CO.LIMITED Director 1990-12-15 CURRENT 1971-07-23 Dissolved 2016-12-12
MICHAEL HENRY ROSEHILL CANNING INVESTMENTS LIMITED Director 2018-06-05 CURRENT 2018-06-05 Liquidation
MICHAEL HENRY ROSEHILL WINDFALL NATURAL GOODS LTD Director 2018-04-14 CURRENT 2014-03-20 Active
MICHAEL HENRY ROSEHILL UKI RICHMOND LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
MICHAEL HENRY ROSEHILL LTG SAMUI LIMITED Director 2018-01-31 CURRENT 2015-01-20 Active
MICHAEL HENRY ROSEHILL BC CHARLTON LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active
MICHAEL HENRY ROSEHILL UKI CAMBRIDGE LIMITED Director 2017-08-24 CURRENT 2017-08-24 Active - Proposal to Strike off
MICHAEL HENRY ROSEHILL BLUE COAST FINANCE LIMITED Director 2017-06-16 CURRENT 2017-06-16 Active
MICHAEL HENRY ROSEHILL UKEI (EURO) LIMITED Director 2017-04-07 CURRENT 2017-04-07 Active
MICHAEL HENRY ROSEHILL CMI US UNLIMITED Director 2017-01-05 CURRENT 1962-09-18 Liquidation
MICHAEL HENRY ROSEHILL CPI BCP LIMITED Director 2016-11-24 CURRENT 2016-11-24 Liquidation
MICHAEL HENRY ROSEHILL ALSTER HI LIMITED Director 2015-11-16 CURRENT 2003-10-08 Active
MICHAEL HENRY ROSEHILL MH UK FINANCE LIMITED Director 2015-11-12 CURRENT 2015-11-12 Liquidation
MICHAEL HENRY ROSEHILL ELYSIAN HAMPSTEAD LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active
MICHAEL HENRY ROSEHILL MUSTARD HOLDINGS LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active
MICHAEL HENRY ROSEHILL LEWIS (AYR) LIMITED Director 2014-12-16 CURRENT 1958-10-09 Active
MICHAEL HENRY ROSEHILL UKI (THOMAS ROAD) LIMITED Director 2014-08-26 CURRENT 2011-06-22 Dissolved 2017-07-04
MICHAEL HENRY ROSEHILL UKI (GOLDHAWK) LIMITED Director 2014-08-26 CURRENT 2006-11-27 Dissolved 2017-07-04
MICHAEL HENRY ROSEHILL UKI (C500) LIMITED Director 2014-08-26 CURRENT 2007-03-30 Active - Proposal to Strike off
MICHAEL HENRY ROSEHILL UKI (REDCHURCH) LIMITED Director 2014-08-26 CURRENT 2011-07-19 Active - Proposal to Strike off
MICHAEL HENRY ROSEHILL UKI (DOLLAR BAY) LIMITED Director 2014-08-26 CURRENT 2011-06-22 Active - Proposal to Strike off
MICHAEL HENRY ROSEHILL UKI (LN) LIMITED Director 2014-08-26 CURRENT 2011-06-23 Active - Proposal to Strike off
MICHAEL HENRY ROSEHILL BC FLEET STREET LIMITED Director 2014-08-26 CURRENT 2011-07-19 Active
MICHAEL HENRY ROSEHILL BC SHOREDITCH LIMITED Director 2014-08-26 CURRENT 2011-07-19 Active
MICHAEL HENRY ROSEHILL CENTRE 500 LIMITED Director 2014-08-26 CURRENT 1995-06-19 Active - Proposal to Strike off
MICHAEL HENRY ROSEHILL LFS ACCESS LIMITED Director 2014-08-26 CURRENT 2011-06-23 Active
MICHAEL HENRY ROSEHILL BLUE COAST CAPITAL PROPERTIES LIMITED Director 2013-12-11 CURRENT 1964-03-16 Active
MICHAEL HENRY ROSEHILL BLUE COAST (EURO) LIMITED Director 2013-08-13 CURRENT 2013-08-13 Active
MICHAEL HENRY ROSEHILL UKEI (FINANCE) LIMITED Director 2013-03-06 CURRENT 2013-03-06 Active
MICHAEL HENRY ROSEHILL LEWIS TRUST HOLDINGS LIMITED Director 2012-10-12 CURRENT 2012-10-12 Active - Proposal to Strike off
MICHAEL HENRY ROSEHILL LTG (IAS) LIMITED Director 2012-10-12 CURRENT 2012-10-12 Active - Proposal to Strike off
MICHAEL HENRY ROSEHILL L51N LIMITED Director 2012-05-28 CURRENT 2009-01-14 Active
MICHAEL HENRY ROSEHILL AVENUE ASSET LIMITED Director 2011-03-31 CURRENT 2011-03-23 Active
MICHAEL HENRY ROSEHILL BC WESTWORLD LIMITED Director 2010-12-13 CURRENT 2003-11-18 Active
MICHAEL HENRY ROSEHILL BC CABOT LIMITED Director 2008-09-01 CURRENT 2008-08-18 Active
MICHAEL HENRY ROSEHILL ELMSHOTT HOMES LIMITED Director 2008-02-13 CURRENT 2008-02-01 Active
MICHAEL HENRY ROSEHILL CCB TRUSTEES LIMITED Director 2008-02-06 CURRENT 1990-04-20 Active - Proposal to Strike off
MICHAEL HENRY ROSEHILL UKI CARIBBEAN LIMITED Director 2006-12-14 CURRENT 2006-12-14 Active - Proposal to Strike off
MICHAEL HENRY ROSEHILL UKI (TEMPLEBACK) LIMITED Director 2006-11-24 CURRENT 2002-11-20 Dissolved 2017-07-04
MICHAEL HENRY ROSEHILL BC DUNDEE LIMITED Director 2005-03-29 CURRENT 2005-03-29 Active
MICHAEL HENRY ROSEHILL UK & EUROPEAN INVESTMENTS PROPERTIES LIMITED Director 2005-01-21 CURRENT 2004-12-16 Liquidation
MICHAEL HENRY ROSEHILL UKI (KINGSWAY) LIMITED Director 2004-10-14 CURRENT 2004-10-11 Active - Proposal to Strike off
MICHAEL HENRY ROSEHILL WESTMARK (AMBERLEIGH) LIMITED Director 2004-09-23 CURRENT 2004-09-23 Active - Proposal to Strike off
MICHAEL HENRY ROSEHILL UKI SHOPPING CENTRES LIMITED Director 2004-04-07 CURRENT 2004-04-07 Active - Proposal to Strike off
MICHAEL HENRY ROSEHILL UKI OCTAGON LIMITED Director 2004-04-07 CURRENT 2004-04-07 Active - Proposal to Strike off
MICHAEL HENRY ROSEHILL UKI (CARDIFF) LIMITED Director 2004-04-06 CURRENT 2004-04-06 Dissolved 2017-07-04
MICHAEL HENRY ROSEHILL UKI (SOUTH BANK) LIMITED Director 2003-10-08 CURRENT 2003-10-08 Active - Proposal to Strike off
MICHAEL HENRY ROSEHILL BC BATH LIMITED Director 2003-06-24 CURRENT 2003-06-18 Active
MICHAEL HENRY ROSEHILL BCC INVESTMENTS LIMITED Director 1997-06-16 CURRENT 1993-12-20 Active
MICHAEL HENRY ROSEHILL WESTMARK DEVELOPMENTS LIMITED Director 1994-11-29 CURRENT 1994-11-29 Active
MICHAEL HENRY ROSEHILL WESTFIELD HOMES LIMITED Director 1994-04-15 CURRENT 1991-12-31 Active
MICHAEL HENRY ROSEHILL CAVENDISH ASSET MANAGEMENT LIMITED Director 1994-03-08 CURRENT 1962-09-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2018 FROM C/O VALENTINE & CO 5 STIRLING COURT STIRLING WAY BOREHAMWOOD HERTFORDSHIRE WD6 2FX
2017-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2017 FROM CHELSEA HOUSE WEST GATE LONDON W5 1DR
2017-09-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-09-05LRESSPSPECIAL RESOLUTION TO WIND UP
2017-09-05LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-09-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-09-05LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-09-05LRESSPSPECIAL RESOLUTION TO WIND UP
2017-08-30LATEST SOC30/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MOORE
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-13SH1913/12/16 STATEMENT OF CAPITAL GBP 2
2016-11-23SH20STATEMENT BY DIRECTORS
2016-11-23CAP-SSSOLVENCY STATEMENT DATED 03/11/16
2016-11-23RES06REDUCE ISSUED CAPITAL 03/11/2016
2016-11-16AUDAUDITOR'S RESIGNATION
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND CHALLINOR
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-16RES15CHANGE OF NAME 05/09/2016
2016-09-16CERTNMCOMPANY NAME CHANGED CONSOLIDATED CREDITS BANK LIMITED CERTIFICATE ISSUED ON 16/09/16
2016-09-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 3000000
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 3000000
2015-09-02AR0130/08/15 FULL LIST
2015-04-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 3000000
2014-09-01AR0130/08/14 FULL LIST
2014-05-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN LEWIS
2013-09-02AR0130/08/13 FULL LIST
2013-05-28AP01DIRECTOR APPOINTED MR MICHAEL HENRY ROSEHILL
2013-04-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-30AR0130/08/12 FULL LIST
2012-04-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN HARLEY LEWIS / 07/11/2011
2011-09-29RES01ADOPT ARTICLES 09/08/2011
2011-09-20AR0130/08/11 FULL LIST
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ROBERT LEWIS / 20/07/2011
2011-04-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-07AR0130/08/10 FULL LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ROBERT LEWIS / 23/08/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN HARLEY LEWIS / 20/08/2010
2010-04-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-02363aRETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2009-04-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-01363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-04-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-25363aRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-06288cDIRECTOR'S PARTICULARS CHANGED
2006-12-06288cDIRECTOR'S PARTICULARS CHANGED
2006-09-04363aRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-03-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-09-06363aRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2005-09-06288cDIRECTOR'S PARTICULARS CHANGED
2005-04-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-07363sRETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2004-04-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-18288bDIRECTOR RESIGNED
2004-01-09AUDAUDITOR'S RESIGNATION
2003-09-08363sRETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
2003-04-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-09-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-09363sRETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS
2001-09-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-17363sRETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS
2001-06-28AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-17288cDIRECTOR'S PARTICULARS CHANGED
2000-09-07363(287)REGISTERED OFFICE CHANGED ON 07/09/00
2000-09-07363sRETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS
2000-06-20AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-14363sRETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS
1999-06-24AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-09-28363sRETURN MADE UP TO 30/08/98; NO CHANGE OF MEMBERS
1998-06-04AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-14395PARTICULARS OF MORTGAGE/CHARGE
1997-10-13363sRETURN MADE UP TO 30/08/97; NO CHANGE OF MEMBERS
1997-08-13AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-07288bDIRECTOR RESIGNED
1996-11-19SRES13CONSOLIDATED CREDITS 04/11/96
1996-09-30363sRETURN MADE UP TO 30/08/96; FULL LIST OF MEMBERS
1996-07-24AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-08-23363sRETURN MADE UP TO 30/08/95; NO CHANGE OF MEMBERS
1995-07-05AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-09-16363sRETURN MADE UP TO 30/08/94; NO CHANGE OF MEMBERS
1994-07-22AAFULL ACCOUNTS MADE UP TO 31/12/93
1993-12-20288DIRECTOR'S PARTICULARS CHANGED
1993-09-30AAFULL ACCOUNTS MADE UP TO 31/12/92
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
641 - Monetary intermediation
64191 - Banks




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Prudential Regulation Authority UK Monetary financial institutions : Banking

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-08-25
Resolution2017-08-25
Appointmen2017-08-25
Fines / Sanctions
No fines or sanctions have been issued against LTGCCB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT OF RENTS 1998-03-14 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LTGCCB LIMITED

Intangible Assets
Patents
We have not found any records of LTGCCB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LTGCCB LIMITED
Trademarks
We have not found any records of LTGCCB LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
LEGAL CHARGE 11
RENT DEPOSIT DEED 2
FIXED AND FLOATING CHARGE 1
DEBENTURE 1

We have found 15 mortgage charges which are owed to LTGCCB LIMITED

Income
Government Income
We have not found government income sources for LTGCCB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64191 - Banks) as LTGCCB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LTGCCB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyLTGCCB LIMITEDEvent Date2017-08-17
Notice is hereby given that the Creditors of the above named Company are required, on or before 30 November 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to Mark Reynolds of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, the Liquidator of the Company, and, if so required by notice in writing from the Liquidator, creditors must produce any document or any other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 17 August 2017 Office Holder Details: Mark Reynolds (IP No. 008838 ) of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX Further details contact: Mark Reynolds, Tel: 020 8343 3710 . Alternative contact: Izbel Mengal. Ag LF51488
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLTGCCB LIMITEDEvent Date2017-08-17
At a General Meeting of the Company duly convened and held at Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 17 August 2017 , the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Mark Reynolds (IP No. 008838 ) of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Further details contact: Mark Reynolds, Tel: 020 8343 3710 . Alternative contact: Izbel Mengal. Ag LF51488
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLTGCCB LIMITEDEvent Date2017-08-17
Mark Reynolds (IP No. 008838 ) of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX : Ag LF51488
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LTGCCB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LTGCCB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.