Background WavePink WaveYellow Wave

THE SHEFFIELD AND DISTRICT LAW SOCIETY LTD (00009844)

THE SHEFFIELD AND DISTRICT LAW SOCIETY LTD (00009844) is an active UK company. incorporated on 11 September 1875. with registered office in South Yorkshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors and 1 other business activities. THE SHEFFIELD AND DISTRICT LAW SOCIETY LTD has been registered for 150 years. Current directors include GAIMSTER, Lindsey, HAYTHORNE, Lisa Margaret, LAU, Denney Kwok-Yin and 4 others.

Company Number
00009844
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 September 1875
Age
150 years
Address
8 Campo Lane,, South Yorkshire, S1 2EF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
GAIMSTER, Lindsey, HAYTHORNE, Lisa Margaret, LAU, Denney Kwok-Yin, NEAL, Charles Bernard, PARDEN, James Peter, SMITH, Andrew, YOUNG, Clare Harriet, Dr
SIC Codes
69102, 94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SHEFFIELD AND DISTRICT LAW SOCIETY LTD

THE SHEFFIELD AND DISTRICT LAW SOCIETY LTD is an active company incorporated on 11 September 1875 with the registered office located in South Yorkshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors and 1 other business activity. THE SHEFFIELD AND DISTRICT LAW SOCIETY LTD was registered 150 years ago.(SIC: 69102, 94120)

Status

active

Active since 150 years ago

Company No

00009844

PRIVATE-LIMITED-GUARANT-NSC Company

Age

150 Years

Incorporated 11 September 1875

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

SHEFFIELD DISTRICT INCORPORATED LAW SOCIETY(THE)
From: 11 September 1875To: 18 September 2008
Contact
Address

8 Campo Lane, Sheffield South Yorkshire, S1 2EF,

Timeline

28 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
May 10
Director Left
May 10
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
May 14
Director Left
May 14
Director Joined
May 14
Director Left
Jun 15
Director Left
Apr 16
Director Joined
May 17
Director Joined
May 17
Director Left
May 18
Director Left
Jun 19
Director Left
Dec 19
Director Joined
May 20
Director Joined
Aug 23
Director Left
Sept 23
Director Joined
Oct 24
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

GAIMSTER, Lindsey

Active
8 Campo Lane,, South YorkshireS1 2EF
Born January 1988
Director
Appointed 18 Sept 2025

HAYTHORNE, Lisa Margaret

Active
8 Campo Lane,, South YorkshireS1 2EF
Born January 1973
Director
Appointed 14 Apr 2020

LAU, Denney Kwok-Yin

Active
8 Campo Lane,, South YorkshireS1 2EF
Born March 1982
Director
Appointed 06 Jul 2023

NEAL, Charles Bernard

Active
8 Campo Lane,, South YorkshireS1 2EF
Born June 1964
Director
Appointed 20 Apr 2011

PARDEN, James Peter

Active
8 Campo Lane,, South YorkshireS1 2EF
Born August 1975
Director
Appointed 18 Sept 2025

SMITH, Andrew

Active
8 Campo Lane,, South YorkshireS1 2EF
Born February 1982
Director
Appointed 18 Sept 2025

YOUNG, Clare Harriet, Dr

Active
8 Campo Lane,, South YorkshireS1 2EF
Born July 1975
Director
Appointed 11 Jul 2024

EATON, Emilda

Resigned
11 Harlech Green, SheffieldS10 4NR
Secretary
Appointed 24 Apr 2001
Resigned 20 Apr 2005

LANSDOWN, Helen Frances Margaret

Resigned
50 Rushley Road, SheffieldS17 3EJ
Secretary
Appointed 27 Apr 1998
Resigned 24 Apr 2001

LITTLE, George Robert

Resigned
17 Durvale Court, SheffieldS17 3PT
Secretary
Appointed 25 Apr 1995
Resigned 27 Apr 1998

RISSBROOK, Sally

Resigned
8 Campo Lane,, South YorkshireS1 2EF
Secretary
Appointed 20 Apr 2005
Resigned 17 Apr 2013

RUSSELL, Andrew Mitchell

Resigned
9 Crimicar Avenue, SheffieldS10 4EQ
Secretary
Appointed N/A
Resigned 25 Apr 1995

SAVILLE, Lee Kevin

Resigned
55 Hastings Road, SheffieldS7 2GT
Secretary
Appointed N/A
Resigned 13 Apr 1992

ASKHAM, Fraser James Derwin

Resigned
Quest Aughton Lane, SheffieldS26 2AJ
Born January 1972
Director
Appointed 27 Apr 1998
Resigned 14 Apr 2000

BALDWIN, Rachel

Resigned
8 Campo Lane,, South YorkshireS1 2EF
Born September 1983
Director
Appointed 15 Apr 2014
Resigned 05 Sept 2019

BARLOW, Richard Paul

Resigned
7 Longford Drive, SheffieldS17 4LN
Born December 1973
Director
Appointed 30 Apr 2003
Resigned 25 Apr 2006

BARNES, Nichola Louise

Resigned
55 Mitchell Street, ChesterfieldS43 4SH
Born July 1979
Director
Appointed 18 Apr 2007
Resigned 21 Apr 2009

BATEMAN, Kay Diane

Resigned
29 Birch Close, SheffieldS21 1FW
Born August 1966
Director
Appointed 30 Apr 2003
Resigned 21 Apr 2004

BELL, Brian Edward

Resigned
Cowley Gore Cowley Lane, SheffieldS18 7SD
Born June 1939
Director
Appointed N/A
Resigned 23 Apr 1996

BHAYANI, Jay

Resigned
Bramble Cottate 13 Clarendon Road, SheffieldS10 3TQ
Born October 1967
Director
Appointed 24 Apr 2002
Resigned 25 Apr 2006

BILLINGTON, Oswald Eric

Resigned
The Old School House, SheffieldS6 6GJ
Born October 1928
Director
Appointed N/A
Resigned 15 Jul 1993

BLOWER, Peter Michael

Resigned
24 Stumperlowe Crescent Road, SheffieldS10 3PQ
Born June 1949
Director
Appointed 24 Apr 2002
Resigned 25 Apr 2006

BOOTH, John Kevin

Resigned
16 High Storrs Crescent, SheffieldS11 7JY
Born August 1961
Director
Appointed 29 Apr 1997
Resigned 14 Apr 2000

BOREHAM, Roger William

Resigned
1 Barholm Road, SheffieldS10 5RR
Born October 1947
Director
Appointed 23 Apr 1996
Resigned 26 Apr 1999

BRADEY, Lynne Elizabeth

Resigned
17 Gill Meadows, SheffieldS6 6FP
Born January 1978
Director
Appointed 25 Apr 2006
Resigned 18 Apr 2007

BREISLIN, Mark Stephen

Resigned
26 Rundle Road, SheffieldS7 1NX
Born January 1956
Director
Appointed 19 Apr 1994
Resigned 29 Apr 1997

BROOKE, Jeremy

Resigned
22 Chapelfield Drive, RotherhamS61 2SN
Born September 1965
Director
Appointed 21 Apr 2004
Resigned 20 Apr 2005

BURGIN, Kathryn Margaret

Resigned
88 Totley Brook Road, SheffieldS17 3QT
Born March 1962
Director
Appointed 20 Apr 2005
Resigned 16 Apr 2008

BUXTON, Ian Laurence

Resigned
2 Manchester Road, SheffieldS10 5DF
Born April 1946
Director
Appointed 26 Apr 1999
Resigned 24 Apr 2002

BUXTON, Ian Laurence

Resigned
2 Manchester Road, SheffieldS10 5DF
Born April 1946
Director
Appointed 25 Apr 1995
Resigned 27 Apr 1998

CARTER, Caroline Jane

Resigned
Holly Tree CottageS44 5RN
Born May 1959
Director
Appointed N/A
Resigned 19 Apr 1994

CARTER, Patricia

Resigned
25 Ashford Road, SheffieldS18 5RQ
Born February 1955
Director
Appointed N/A
Resigned 20 Apr 1993

CASHELL, Breda Pauline Mary

Resigned
3 Rundle Drive, SheffieldS7 1NY
Born June 1963
Director
Appointed 24 Apr 2002
Resigned 20 Apr 2005

CHEETHAM, Richard Derek

Resigned
Pool House, ChesterfieldS42 7JG
Born August 1933
Director
Appointed 23 Apr 1996
Resigned 24 Apr 2001

CLARKE, Paul Roy

Resigned
The Coach House 16a, SheffieldS10 2SB
Born November 1972
Director
Appointed 18 Apr 2007
Resigned 20 Apr 2011
Fundings
Financials
Latest Activities

Filing History

266

Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2016
AR01AR01
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 June 2015
AR01AR01
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2014
AR01AR01
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 June 2013
AR01AR01
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Termination Secretary Company With Name
25 June 2013
TM02Termination of Secretary
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
15 June 2011
AR01AR01
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Change Person Director Company With Change Date
15 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Termination Director Company With Name
14 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 September 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
17 December 2008
288bResignation of Director or Secretary
Memorandum Articles
24 September 2008
MEM/ARTSMEM/ARTS
Resolution
10 September 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 August 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 May 2008
363aAnnual Return
Legacy
21 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 May 2008
AAAnnual Accounts
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 October 2007
AAAnnual Accounts
Legacy
6 June 2007
363aAnnual Return
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
23 March 2007
288bResignation of Director or Secretary
Legacy
23 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 September 2006
AAAnnual Accounts
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
363sAnnual Return (shuttle)
Legacy
29 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 June 2005
AAAnnual Accounts
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2004
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 June 2003
AAAnnual Accounts
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 August 2002
AAAnnual Accounts
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
15 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2001
AAAnnual Accounts
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2000
AAAnnual Accounts
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
363sAnnual Return (shuttle)
Legacy
14 June 1999
363sAnnual Return (shuttle)
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 June 1999
AAAnnual Accounts
Accounts With Accounts Type Full
8 June 1998
AAAnnual Accounts
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1997
AAAnnual Accounts
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
16 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1996
AAAnnual Accounts
Legacy
2 August 1996
288288
Legacy
17 June 1996
288288
Legacy
17 June 1996
288288
Legacy
17 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1995
AAAnnual Accounts
Legacy
19 May 1995
288288
Legacy
19 May 1995
288288
Legacy
19 May 1995
288288
Legacy
19 May 1995
288288
Legacy
19 May 1995
288288
Legacy
19 May 1995
288288
Legacy
19 May 1995
288288
Legacy
19 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
27 June 1994
AAAnnual Accounts
Legacy
13 June 1994
288288
Legacy
13 June 1994
288288
Legacy
13 June 1994
288288
Legacy
13 June 1994
288288
Legacy
13 June 1994
288288
Legacy
13 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1993
AAAnnual Accounts
Legacy
8 June 1993
363sAnnual Return (shuttle)
Legacy
8 June 1993
288288
Legacy
8 June 1993
288288
Legacy
8 June 1993
288288
Legacy
8 June 1993
288288
Legacy
8 June 1993
288288
Legacy
8 June 1993
288288
Legacy
8 June 1993
288288
Legacy
8 June 1993
288288
Accounts With Accounts Type Full
25 August 1992
AAAnnual Accounts
Legacy
20 July 1992
288288
Legacy
20 July 1992
288288
Legacy
20 July 1992
288288
Legacy
20 July 1992
288288
Legacy
15 June 1992
288288
Legacy
15 June 1992
288288
Legacy
15 June 1992
288288
Legacy
15 June 1992
288288
Legacy
15 June 1992
288288
Legacy
15 June 1992
288288
Legacy
15 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 1991
AAAnnual Accounts
Legacy
13 June 1991
363b363b
Legacy
13 June 1991
363(287)363(287)
Accounts With Accounts Type Full
3 August 1990
AAAnnual Accounts
Legacy
19 July 1990
363363
Accounts With Accounts Type Full
20 June 1989
AAAnnual Accounts
Legacy
20 June 1989
363363
Accounts With Accounts Type Full
29 September 1988
AAAnnual Accounts
Legacy
22 August 1988
363363
Accounts With Accounts Type Full
30 September 1987
AAAnnual Accounts
Legacy
30 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 October 1986
AAAnnual Accounts
Legacy
5 September 1986
363363