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

LYRICO SECURUS LIMITED

RUBY COURT (NO.9-18) WESLEY DRIVE, BENTON SQUARE INDUSTRIAL ESTATE, NEWCASTLE UPON TYNE, NE12 9UP,
Company Registration Number
05783032
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lyrico Securus Ltd
LYRICO SECURUS LIMITED was founded on 2006-04-18 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active - Proposal to Strike off". Lyrico Securus Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LYRICO SECURUS LIMITED
 
Legal Registered Office
RUBY COURT (NO.9-18) WESLEY DRIVE
BENTON SQUARE INDUSTRIAL ESTATE
NEWCASTLE UPON TYNE
NE12 9UP
Other companies in NG5
 
Previous Names
LYRICO SYSTEMS LIMITED14/10/2014
Filing Information
Company Number 05783032
Company ID Number 05783032
Date formed 2006-04-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB887461180  
Last Datalog update: 2020-12-05 14:11:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LYRICO SECURUS 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 LYRICO SECURUS LIMITED
The following companies were found which have the same name as LYRICO SECURUS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LYRICO SECURUS PROJECTS LIMITED THE SECURUS GROUP, SUITE 506, CHADWICK HOUSE WARRINGTON ROAD BIRCHWOOD PARK, BIRCHWOOD WARRINGTON ENGLAND WA3 6AE Dissolved Company formed on the 2008-12-09

Company Officers of LYRICO SECURUS LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY DENIS KANE
Director 2017-09-27
JOHN STEWART
Director 2017-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
GRANT GORDON DAVIDSON
Director 2017-09-27 2018-03-31
JEFF JAMES HOLDER
Director 2016-11-30 2017-07-12
SIMON HENRY DAVIS
Director 2016-10-06 2016-11-30
PHILIP VICKERS
Director 2016-10-06 2016-11-30
STUART GLOVER
Director 2014-08-13 2016-08-06
JENNIFER SANDRA PALMER
Company Secretary 2006-06-26 2014-08-13
JENNIFER SANDRA PALMER
Director 2013-07-01 2014-08-13
MICHAEL WILLIAM PALMER
Director 2006-06-26 2014-08-13
EAC (DIRECTORS) LIMITED
Nominated Director 2006-04-18 2006-09-30
CHRIS EATON
Director 2006-04-18 2006-08-01
EAC (SECRETARIES) LIMITED
Nominated Secretary 2006-04-18 2006-06-26
NEIL FRANCIS
Director 2006-04-18 2006-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY DENIS KANE SECURUS GROUP LIMITED Director 2018-03-02 CURRENT 2016-11-21 In Administration/Administrative Receiver
ANTHONY DENIS KANE GOLDSHIELD SAFETY SYSTEMS LIMITED Director 2017-09-27 CURRENT 2014-01-09 Dissolved 2018-07-10
ANTHONY DENIS KANE SECURITY CENTRES SECURUS LIMITED Director 2017-09-27 CURRENT 1989-02-09 Active - Proposal to Strike off
ANTHONY DENIS KANE TFS SECURUS LIMITED Director 2017-09-27 CURRENT 1992-10-01 Active - Proposal to Strike off
ANTHONY DENIS KANE SES SECURUS LIMITED Director 2017-09-27 CURRENT 2012-02-28 Active - Proposal to Strike off
ANTHONY DENIS KANE SUFFOLK PLUMBING & HEATING LIMITED Director 2017-09-27 CURRENT 2013-03-05 Dissolved 2018-07-10
ANTHONY DENIS KANE SUFFOLK FIRE PROTECTION SERVICES LIMITED Director 2017-09-27 CURRENT 2013-03-05 Dissolved 2018-07-10
ANTHONY DENIS KANE RODGERS SECURUS LIMITED Director 2017-09-27 CURRENT 1984-12-20 Active - Proposal to Strike off
ANTHONY DENIS KANE AIS SECURUS LTD Director 2017-09-27 CURRENT 1989-04-07 In Administration/Administrative Receiver
ANTHONY DENIS KANE GOLDSHIELD SECURUS LIMITED Director 2017-09-27 CURRENT 1988-10-12 Active - Proposal to Strike off
ANTHONY DENIS KANE DIVERSE SECURUS LIMITED Director 2017-09-27 CURRENT 1999-02-15 Active - Proposal to Strike off
ANTHONY DENIS KANE CEL SECURUS LTD Director 2017-09-27 CURRENT 2002-08-13 Active - Proposal to Strike off
ANTHONY DENIS KANE GOLDSHIELD ELECTRICAL SERVICES LTD Director 2017-09-27 CURRENT 2010-11-12 Dissolved 2018-07-10
ANTHONY DENIS KANE SUFFOLK ELECTRICAL SERVICES LIMITED Director 2017-09-27 CURRENT 1977-11-02 Active - Proposal to Strike off
ANTHONY DENIS KANE DEETRONIC FIRE SYSTEMS LIMITED Director 2017-09-27 CURRENT 2000-04-13 Active - Proposal to Strike off
ANTHONY DENIS KANE DM INTEGRATED LIMITED Director 2017-08-01 CURRENT 2009-07-10 Active
ANTHONY DENIS KANE ISKRA DEVELOPMENT LIMITED Director 2015-12-22 CURRENT 2013-11-25 Active
ANTHONY DENIS KANE LAUREM (HOLDINGS) LIMITED Director 2014-10-29 CURRENT 2014-10-29 Active
JOHN STEWART GOLDSHIELD SAFETY SYSTEMS LIMITED Director 2017-07-12 CURRENT 2014-01-09 Dissolved 2018-07-10
JOHN STEWART SECURITY CENTRES SECURUS LIMITED Director 2017-07-12 CURRENT 1989-02-09 Active - Proposal to Strike off
JOHN STEWART TFS SECURUS LIMITED Director 2017-07-12 CURRENT 1992-10-01 Active - Proposal to Strike off
JOHN STEWART SES SECURUS LIMITED Director 2017-07-12 CURRENT 2012-02-28 Active - Proposal to Strike off
JOHN STEWART SUFFOLK PLUMBING & HEATING LIMITED Director 2017-07-12 CURRENT 2013-03-05 Dissolved 2018-07-10
JOHN STEWART SUFFOLK FIRE PROTECTION SERVICES LIMITED Director 2017-07-12 CURRENT 2013-03-05 Dissolved 2018-07-10
JOHN STEWART RODGERS SECURUS LIMITED Director 2017-07-12 CURRENT 1984-12-20 Active - Proposal to Strike off
JOHN STEWART AIS SECURUS LTD Director 2017-07-12 CURRENT 1989-04-07 In Administration/Administrative Receiver
JOHN STEWART GOLDSHIELD SECURUS LIMITED Director 2017-07-12 CURRENT 1988-10-12 Active - Proposal to Strike off
JOHN STEWART DIVERSE SECURUS LIMITED Director 2017-07-12 CURRENT 1999-02-15 Active - Proposal to Strike off
JOHN STEWART CEL SECURUS LTD Director 2017-07-12 CURRENT 2002-08-13 Active - Proposal to Strike off
JOHN STEWART LYRICO SECURUS PROJECTS LIMITED Director 2017-07-12 CURRENT 2008-12-09 Dissolved 2018-07-10
JOHN STEWART GOLDSHIELD ELECTRICAL SERVICES LTD Director 2017-07-12 CURRENT 2010-11-12 Dissolved 2018-07-10
JOHN STEWART SUFFOLK ELECTRICAL SERVICES LIMITED Director 2017-07-12 CURRENT 1977-11-02 Active - Proposal to Strike off
JOHN STEWART DEETRONIC FIRE SYSTEMS LIMITED Director 2017-07-12 CURRENT 2000-04-13 Active - Proposal to Strike off

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
2020-11-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEWART
2020-02-10AP02Appointment of Securus Group Limited as director on 2020-02-06
2020-01-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES
2019-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DENIS KANE
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 057830320013
2018-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/18 FROM The Securus Group, Suite 506, Chadwick House Warrington Road Birchwood Park, Birchwood Warrington WA3 6AE England
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR GRANT GORDON DAVIDSON
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES
2018-05-18PSC02Notification of Securus Group Limited as a person with significant control on 2016-11-21
2018-05-18PSC07CESSATION OF MUZINICH & CO LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 057830320012
2018-03-02AA01Current accounting period extended from 30/09/17 TO 31/03/18
2017-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 057830320011
2017-11-06AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-10-05AP01DIRECTOR APPOINTED MR ANTHONY DENIS KANE
2017-10-05AP01DIRECTOR APPOINTED MR GRANT GORDON DAVIDSON
2017-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 057830320010
2017-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 057830320010
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY JAMES HOLDER
2017-07-14AP01DIRECTOR APPOINTED MR JOHN STEWART
2017-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 057830320009
2017-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 057830320009
2017-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 057830320007
2017-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 057830320008
2017-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 057830320008
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 100
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP VICKERS
2016-12-20AP01DIRECTOR APPOINTED JEFFREY HOLDER
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVIS
2016-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 057830320006
2016-10-20AP01DIRECTOR APPOINTED MR PHILIP VICKERS
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR STUART GLOVER
2016-10-20AP01DIRECTOR APPOINTED MR SIMON HENRY DAVIS
2016-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057830320002
2016-10-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057830320003
2016-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 057830320005
2016-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2016 FROM C/O THE SECURUS GROUP CHADWICK HOUSE WARRINGTON ROAD BIRCHWOOD PARK, BIRCHWOOD WARRINGTON WA3 6AE ENGLAND
2016-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2016 FROM UNIT E1 COWLAIRS SOUTHGLADE BUSINESS PARK TOP VALLEY NOTTINGHAM NOTTINGHAMSHIRE NG5 9RA
2016-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-27AR0118/04/16 FULL LIST
2016-03-09RES01ADOPT ARTICLES 04/02/2016
2016-03-09RES13RE SECT 175 (5) CA2006 / RE TRANSACTION DOCUMENTS AND FACILITY DOCUMENTS 04/02/2016
2016-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 057830320004
2015-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-18AR0118/04/15 FULL LIST
2015-05-07AA01PREVSHO FROM 30/04/2015 TO 30/09/2014
2014-10-23RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2014-10-14RES15CHANGE OF NAME 30/09/2014
2014-10-14CERTNMCOMPANY NAME CHANGED LYRICO SYSTEMS LIMITED CERTIFICATE ISSUED ON 14/10/14
2014-10-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-10-08AA30/04/14 TOTAL EXEMPTION SMALL
2014-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 057830320003
2014-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 057830320002
2014-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2014 FROM C/O DAINS LLP ST. JOHNS COURT WILTELL ROAD LICHFIELD STAFFORDSHIRE WS14 9DS
2014-08-13AP01DIRECTOR APPOINTED MR STUART GLOVER
2014-08-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PALMER
2014-08-13TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER PALMER
2014-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER PALMER
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-29AR0118/04/14 FULL LIST
2013-11-13AA30/04/13 TOTAL EXEMPTION SMALL
2013-07-19AP01DIRECTOR APPOINTED JENNIFER SANDRA PALMER
2013-04-22AR0118/04/13 FULL LIST
2012-10-26AA30/04/12 TOTAL EXEMPTION SMALL
2012-04-25AR0118/04/12 FULL LIST
2012-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-23AA30/04/11 TOTAL EXEMPTION SMALL
2011-07-11AR0118/04/11 FULL LIST
2011-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2011 FROM HATHERTON HOUSE HATHERTON STREET WALSALL WEST MIDLANDS WS1 1YB
2011-01-18AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-07AR0118/04/10 FULL LIST
2010-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2010 FROM SUTTON HOUSE 4 COLES LANE SUTTON COLDFIELD WEST MIDLANDS B72 1NE
2010-01-30AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-08363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2009-03-06363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2008-12-11AA30/04/08 TOTAL EXEMPTION SMALL
2008-03-20AA30/04/07 TOTAL EXEMPTION SMALL
2007-05-17363aRETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2007-05-17288bDIRECTOR RESIGNED
2006-08-23287REGISTERED OFFICE CHANGED ON 23/08/06 FROM: SUITE 72, CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER LANCASHIRE M40 8BB
2006-08-21288bDIRECTOR RESIGNED
2006-07-05288bDIRECTOR RESIGNED
2006-07-05288bDIRECTOR RESIGNED
2006-07-05288aNEW DIRECTOR APPOINTED
2006-07-05288bSECRETARY RESIGNED
2006-07-05288aNEW SECRETARY APPOINTED
2006-05-18288aNEW DIRECTOR APPOINTED
2006-05-18288aNEW DIRECTOR APPOINTED
2006-04-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LYRICO SECURUS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LYRICO SECURUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-03 Outstanding MUZINICH NORTH WEST PRIVATE DEBT S.A.R.L.
2017-08-22 Outstanding MUZINICH NORTH WEST PRIVATE DEBT S.A R.L.
2017-06-28 Outstanding MUZINICH NORTH WEST PRIVATE DEBT S.A.R.L.
2017-05-15 Outstanding MUZINICH NORTH WEST PRIVATE DEBT S.A.R.L.
2017-05-04 Outstanding MUZINICH NORTH WEST PRIVATE DEBT S.A R.L.
2016-12-14 Outstanding MUZINICH NORTH WEST PRIVATE DEBT S.A R.L.
2016-10-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2016-02-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
2014-08-18 Satisfied NATIONAL WESTMINSTER BANK PLC
2014-08-15 Satisfied BEECHBROOK MEZZANINE I GP LIMITED (AS SECURITY AGENT)
DEBENTURE 2012-03-03 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of LYRICO SECURUS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LYRICO SECURUS LIMITED
Trademarks
We have not found any records of LYRICO SECURUS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LYRICO SECURUS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-05-21 GBP £768
Wolverhampton City Council 2014-03-13 GBP £200
Wolverhampton City Council 2014-03-13 GBP £403
Wolverhampton City Council 2014-01-21 GBP £520
Derbyshire County Council 2013-06-14 GBP £740

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LYRICO SECURUS 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.
Import/Export of Goods
Goods imported/exported by LYRICO SECURUS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-09-0185258030Digital cameras

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LYRICO SECURUS 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 LYRICO SECURUS 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.