Background WavePink WaveYellow Wave

LILLESHALL LIMITED (00014802)

LILLESHALL LIMITED (00014802) is an active UK company. incorporated on 31 December 1880. with registered office in Oldbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LILLESHALL LIMITED has been registered for 145 years. Current directors include BOWRING, Richard, MCGURK, Vincent Michael Benedict.

Company Number
00014802
Status
active
Type
ltd
Incorporated
31 December 1880
Age
145 years
Address
Eriks, Oldbury, B69 4JR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BOWRING, Richard, MCGURK, Vincent Michael Benedict
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LILLESHALL LIMITED

LILLESHALL LIMITED is an active company incorporated on 31 December 1880 with the registered office located in Oldbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LILLESHALL LIMITED was registered 145 years ago.(SIC: 74990)

Status

active

Active since 145 years ago

Company No

00014802

LTD Company

Age

145 Years

Incorporated 31 December 1880

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 5 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

LILLESHALL COMPANY PUBLIC LIMITED COMPANY(THE)
From: 31 December 1880To: 8 June 1988
Contact
Address

Eriks Seven Stars Road Oldbury, B69 4JR,

Previous Addresses

Xpanse 120 Seven Stars Road Oldbury West Midlands B69 4JR England
From: 11 August 2021To: 13 October 2021
Amber Way Halesowen West Midlands B62 8WG
From: 31 December 1880To: 11 August 2021
Timeline

14 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Mar 10
Share Issue
Jul 12
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Director Joined
Nov 15
Director Left
Jan 16
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

POWELL, Martyn Richard

Active
Seven Stars Road, OldburyB69 4JR
Secretary
Appointed 15 Nov 2006

BOWRING, Richard

Active
Seven Stars Road, OldburyB69 4JR
Born December 1974
Director
Appointed 01 Nov 2025

MCGURK, Vincent Michael Benedict

Active
Seven Stars Road, OldburyB69 4JR
Born December 1960
Director
Appointed 01 Nov 2025

BRETON, Angus Roy Mackenzie

Resigned
The Pond House, FaringdonSN7 7QL
Secretary
Appointed N/A
Resigned 05 Jun 2000

COOK, Jonathan Charles

Resigned
The Backs, Leamington SpaCV33 9JE
Secretary
Appointed 19 Mar 2004
Resigned 15 Nov 2006

LYNE, Colin Andrew

Resigned
The Haven, StratfordCV37 0ER
Secretary
Appointed 23 Dec 2003
Resigned 19 Mar 2004

ROWLAND, Stephen

Resigned
114 Canterbury Road, FarnboroughGU14 6QN
Secretary
Appointed 05 Jun 2000
Resigned 08 Mar 2001

WINTERS, Geoffrey David

Resigned
Tavistock House, Barnt GreenB45 8HL
Secretary
Appointed 08 Mar 2001
Resigned 23 Dec 2003

ABEL, Edward Guy

Resigned
Chimney Mill, Bury St EdmundsIP28 6ER
Born November 1944
Director
Appointed N/A
Resigned 07 Nov 1997

BARKER, Edward Rosson

Resigned
Seven Stars Road, OldburyB69 4JR
Born December 1977
Director
Appointed 30 Jun 2025
Resigned 06 Feb 2026

BORLENGHI, Michael John Christopher

Resigned
Sunnyside Chapel Street, BanburyOX17 1DB
Born November 1943
Director
Appointed 01 Nov 1996
Resigned 10 Jan 2001

COOK, Jonathan Charles

Resigned
The Backs, Leamington SpaCV33 9JE
Born March 1958
Director
Appointed 19 Mar 2004
Resigned 15 Nov 2006

DIXON, Mark Robert Graham

Resigned
Harperley, SolihullB94 5HH
Born October 1964
Director
Appointed 23 Dec 2003
Resigned 26 Jun 2009

FEAVIOUR, Roger St Denis

Resigned
Hazeley House, NewburyRG20 8UX
Born November 1946
Director
Appointed 28 Aug 1998
Resigned 12 Feb 2001

FITCHFORD, Andrew Michael John

Resigned
Seven Stars Road, OldburyB69 4JR
Born January 1965
Director
Appointed 18 Nov 2015
Resigned 30 Jun 2025

FREEMAN, Michael John

Resigned
Old Forge Cottage, StourbridgeDY7 6NS
Born June 1947
Director
Appointed 10 Jan 2001
Resigned 23 Dec 2003

HARRIS, John Richard

Resigned
15 Stivichall Croft, CoventryCV3 6GP
Born September 1940
Director
Appointed 01 May 1998
Resigned 10 Jan 2001

HITCHCOCK, Robert Edward

Resigned
Abbotswood 14 Orchard Coombe, ReadingRG8 7QL
Born May 1936
Director
Appointed N/A
Resigned 02 May 1996

JOHNSON, Richard Stuart

Resigned
Braxfield House, Chipping CampdenGL55 6XU
Born April 1951
Director
Appointed 10 Jan 2001
Resigned 04 Nov 2003

LEEK, John Anthony

Resigned
The Old Vicarage, TadleyRG26 5SH
Born October 1941
Director
Appointed N/A
Resigned 24 Jul 1998

LINK, Wilfred Alan

Resigned
Carron House 64 Aldridge Road, Sutton ColdfieldWS9 0PE
Born May 1948
Director
Appointed 10 Jan 2001
Resigned 04 Nov 2003

LOWER, Paul Richard

Resigned
The Manor House, Leamington SpaCV31 3NJ
Born September 1948
Director
Appointed N/A
Resigned 17 Sept 1992

LYNE, Colin Andrew

Resigned
The Haven, StratfordCV37 0ER
Born June 1955
Director
Appointed 10 Jan 2001
Resigned 19 Mar 2004

MCGURK, Vincent Michael Benedict

Resigned
Seven Stars Road, OldburyB69 4JR
Born December 1974
Director
Appointed 01 Nov 2025
Resigned 01 Nov 2025

MORRIS, Anthony Nigel

Resigned
42 Alrewas Road, Burton On TrentDE13 7HW
Born March 1958
Director
Appointed 10 Jan 2001
Resigned 19 Mar 2004

ROWLAND, Stephen

Resigned
114 Canterbury Road, FarnboroughGU14 6QN
Born December 1958
Director
Appointed N/A
Resigned 08 Mar 2001

RYAN, Peter Henry

Resigned
Chilbrook Farm, CobhamKT11 3PE
Born October 1930
Director
Appointed N/A
Resigned 24 Jul 1998

SINGLETON, John Staniforth

Resigned
The Oaks Orchehill Avenue, Gerrards CrossSL9 8QH
Born November 1947
Director
Appointed 15 Nov 1995
Resigned 14 Aug 1996

THE EARL GRANVILLE

Resigned
6 Childs Walk Earls Court, LondonSW5 9RZ
Born December 1918
Director
Appointed N/A
Resigned 02 May 1991

WHITE, David

Resigned
Amber Way, West MidlandsB62 8WG
Born March 1956
Director
Appointed 15 Nov 2006
Resigned 04 Jan 2016

WILSON, William Currie Neil

Resigned
Earlswood, Alderley EdgeSK9 7AL
Born February 1955
Director
Appointed 23 Dec 2003
Resigned 28 Feb 2010

WINTERS, Geoffrey David

Resigned
Tavistock House, Barnt GreenB45 8HL
Born November 1945
Director
Appointed 10 Jan 2001
Resigned 23 Dec 2003

Persons with significant control

1

Amberway, HalesowenB62 8WG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

366

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Miscellaneous
18 January 2016
MISCMISC
Auditors Resignation Company
26 November 2015
AUDAUD
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Mortgage Satisfy Charge Full
11 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Full
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
25 July 2012
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Change Person Director Company With Change Date
5 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 June 2011
AAAnnual Accounts
Legacy
21 April 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Legacy
17 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 August 2009
AAAnnual Accounts
Legacy
25 July 2009
288bResignation of Director or Secretary
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Full
12 August 2008
AAAnnual Accounts
Legacy
31 July 2008
395Particulars of Mortgage or Charge
Legacy
23 April 2008
395Particulars of Mortgage or Charge
Legacy
9 April 2008
363aAnnual Return
Legacy
16 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Legacy
5 December 2006
225Change of Accounting Reference Date
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
28 November 2006
403aParticulars of Charge Subject to s859A
Legacy
28 November 2006
403aParticulars of Charge Subject to s859A
Legacy
28 November 2006
403aParticulars of Charge Subject to s859A
Legacy
28 November 2006
403aParticulars of Charge Subject to s859A
Legacy
23 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 October 2006
AAAnnual Accounts
Legacy
15 June 2006
395Particulars of Mortgage or Charge
Legacy
10 March 2006
363aAnnual Return
Legacy
14 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 January 2006
AAAnnual Accounts
Legacy
11 January 2006
155(6)a155(6)a
Resolution
20 May 2005
RESOLUTIONSResolutions
Legacy
8 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 2004
AAAnnual Accounts
Accounts With Accounts Type Full
4 June 2004
AAAnnual Accounts
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
363sAnnual Return (shuttle)
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
13 February 2004
244244
Legacy
11 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
24 March 2003
AUDAUD
Accounts With Accounts Type Full
24 October 2002
AAAnnual Accounts
Legacy
15 April 2002
363sAnnual Return (shuttle)
Resolution
14 September 2001
RESOLUTIONSResolutions
Resolution
14 September 2001
RESOLUTIONSResolutions
Legacy
22 June 2001
287Change of Registered Office
Legacy
12 June 2001
225Change of Accounting Reference Date
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288bResignation of Director or Secretary
Legacy
6 April 2001
395Particulars of Mortgage or Charge
Auditors Resignation Company
6 April 2001
AUDAUD
Legacy
27 March 2001
155(6)b155(6)b
Legacy
27 March 2001
155(6)a155(6)a
Legacy
27 March 2001
155(6)b155(6)b
Legacy
27 March 2001
155(6)b155(6)b
Legacy
27 March 2001
155(6)a155(6)a
Legacy
27 March 2001
155(6)b155(6)b
Legacy
27 March 2001
363sAnnual Return (shuttle)
Certificate Re Registration Public Limited Company To Private
13 March 2001
CERT10CERT10
Re Registration Memorandum Articles
13 March 2001
MARMAR
Legacy
13 March 2001
5353
Resolution
13 March 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
8 March 2001
AAAnnual Accounts
Legacy
1 March 2001
395Particulars of Mortgage or Charge
Legacy
1 March 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
20 January 2001
288aAppointment of Director or Secretary
Legacy
20 January 2001
288aAppointment of Director or Secretary
Legacy
20 January 2001
288aAppointment of Director or Secretary
Legacy
20 January 2001
288aAppointment of Director or Secretary
Legacy
20 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Interim
30 November 2000
AAAnnual Accounts
Accounts With Accounts Type Interim
6 October 2000
AAAnnual Accounts
Accounts With Accounts Type Interim
28 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full Group
16 June 2000
AAAnnual Accounts
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288bResignation of Director or Secretary
Resolution
25 April 2000
RESOLUTIONSResolutions
Resolution
25 April 2000
RESOLUTIONSResolutions
Legacy
2 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Interim
5 January 2000
AAAnnual Accounts
Resolution
11 June 1999
RESOLUTIONSResolutions
Resolution
11 June 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
1 May 1999
AAAnnual Accounts
Resolution
24 March 1999
RESOLUTIONSResolutions
Resolution
24 March 1999
RESOLUTIONSResolutions
Resolution
24 March 1999
RESOLUTIONSResolutions
Legacy
15 March 1999
363sAnnual Return (shuttle)
Legacy
26 February 1999
288bResignation of Director or Secretary
Legacy
2 September 1998
288aAppointment of Director or Secretary
Legacy
26 August 1998
288bResignation of Director or Secretary
Legacy
21 May 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
88(2)R88(2)R
Accounts With Accounts Type Full Group
22 April 1998
AAAnnual Accounts
Legacy
4 March 1998
363sAnnual Return (shuttle)
Legacy
18 November 1997
288bResignation of Director or Secretary
Memorandum Articles
18 August 1997
MEM/ARTSMEM/ARTS
Resolution
18 August 1997
RESOLUTIONSResolutions
Resolution
18 August 1997
RESOLUTIONSResolutions
Resolution
18 August 1997
RESOLUTIONSResolutions
Resolution
18 August 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
1 May 1997
AAAnnual Accounts
Legacy
14 March 1997
363sAnnual Return (shuttle)
Legacy
12 December 1996
288aAppointment of Director or Secretary
Certificate Capital Reduction Share Premium
6 November 1996
CERT19CERT19
Resolution
6 November 1996
RESOLUTIONSResolutions
Court Order
6 November 1996
OCOC
Legacy
27 August 1996
288288
Legacy
14 June 1996
88(2)R88(2)R
Resolution
12 June 1996
RESOLUTIONSResolutions
Legacy
11 June 1996
288288
Statement Of Affairs
21 May 1996
SASA
Legacy
21 May 1996
88(2)O88(2)O
Legacy
25 April 1996
88(2)P88(2)P
Accounts With Accounts Type Full Group
24 April 1996
AAAnnual Accounts
Legacy
15 March 1996
363sAnnual Return (shuttle)
Legacy
20 November 1995
288288
Legacy
7 November 1995
169169
Legacy
28 September 1995
169169
Statement Of Affairs
15 September 1995
SASA
Legacy
15 September 1995
88(2)O88(2)O
Auditors Resignation Company
31 August 1995
AUDAUD
Legacy
16 August 1995
88(2)P88(2)P
Resolution
14 August 1995
RESOLUTIONSResolutions
Resolution
14 August 1995
RESOLUTIONSResolutions
Resolution
14 August 1995
RESOLUTIONSResolutions
Resolution
14 August 1995
RESOLUTIONSResolutions
Legacy
14 August 1995
123Notice of Increase in Nominal Capital
Memorandum Articles
9 August 1995
MEM/ARTSMEM/ARTS
Resolution
9 August 1995
RESOLUTIONSResolutions
Resolution
9 August 1995
RESOLUTIONSResolutions
Resolution
9 August 1995
RESOLUTIONSResolutions
Resolution
9 August 1995
RESOLUTIONSResolutions
Resolution
9 August 1995
RESOLUTIONSResolutions
Resolution
9 August 1995
RESOLUTIONSResolutions
Resolution
9 August 1995
RESOLUTIONSResolutions
Resolution
9 August 1995
RESOLUTIONSResolutions
Memorandum Articles
16 June 1995
MEM/ARTSMEM/ARTS
Resolution
16 June 1995
RESOLUTIONSResolutions
Legacy
16 June 1995
123Notice of Increase in Nominal Capital
Resolution
11 May 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
29 March 1995
AAAnnual Accounts
Legacy
23 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 December 1994
88(3)88(3)
Legacy
2 December 1994
88(2)O88(2)O
Legacy
1 December 1994
88(2)R88(2)R
Legacy
16 November 1994
88(2)R88(2)R
Legacy
16 November 1994
88(2)R88(2)R
Legacy
16 November 1994
88(2)R88(2)R
Legacy
1 November 1994
88(2)P88(2)P
Legacy
31 October 1994
88(2)R88(2)R
Legacy
31 October 1994
88(2)R88(2)R
Legacy
27 September 1994
88(2)R88(2)R
Legacy
22 September 1994
88(2)R88(2)R
Legacy
22 September 1994
88(2)R88(2)R
Legacy
16 September 1994
88(3)88(3)
Legacy
16 September 1994
88(2)O88(2)O
Legacy
31 August 1994
88(3)88(3)
Legacy
31 August 1994
88(2)O88(2)O
Legacy
31 August 1994
88(3)88(3)
Legacy
31 August 1994
88(2)O88(2)O
Legacy
26 August 1994
88(3)88(3)
Legacy
26 August 1994
88(2)O88(2)O
Legacy
26 August 1994
88(3)88(3)
Legacy
26 August 1994
88(2)O88(2)O
Legacy
28 July 1994
88(2)R88(2)R
Legacy
26 July 1994
88(2)P88(2)P
Legacy
1 July 1994
88(2)P88(2)P
Legacy
1 July 1994
88(2)P88(2)P
Legacy
1 July 1994
88(2)P88(2)P
Legacy
1 July 1994
88(2)P88(2)P
Legacy
1 June 1994
88(2)R88(2)R
Legacy
23 May 1994
88(2)R88(2)R
Legacy
19 April 1994
88(2)R88(2)R
Legacy
28 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 1994
AAAnnual Accounts
Legacy
13 December 1993
88(2)R88(2)R
Legacy
10 December 1993
88(2)R88(2)R
Legacy
19 November 1993
88(2)R88(2)R
Legacy
3 October 1993
123Notice of Increase in Nominal Capital
Legacy
30 September 1993
88(3)88(3)
Resolution
21 September 1993
RESOLUTIONSResolutions
Resolution
21 September 1993
RESOLUTIONSResolutions
Legacy
21 September 1993
PROSPPROSP
Legacy
23 August 1993
88(2)R88(2)R
Resolution
16 August 1993
RESOLUTIONSResolutions
Legacy
16 August 1993
123Notice of Increase in Nominal Capital
Certificate Capital Reduction Share Premium
14 July 1993
CERT19CERT19
Resolution
14 July 1993
RESOLUTIONSResolutions
Resolution
14 July 1993
RESOLUTIONSResolutions
Resolution
14 July 1993
RESOLUTIONSResolutions
Court Order
14 July 1993
OCOC
Accounts With Accounts Type Full
19 March 1993
AAAnnual Accounts
Statement Of Affairs
19 March 1993
SASA
Legacy
19 March 1993
88(2)O88(2)O
Legacy
17 March 1993
403aParticulars of Charge Subject to s859A
Legacy
17 March 1993
403aParticulars of Charge Subject to s859A
Legacy
17 March 1993
403aParticulars of Charge Subject to s859A
Legacy
11 March 1993
363sAnnual Return (shuttle)
Legacy
9 March 1993
88(2)R88(2)R
Legacy
17 February 1993
403aParticulars of Charge Subject to s859A
Legacy
16 February 1993
88(2)P88(2)P
Legacy
31 January 1993
88(2)R88(2)R
Legacy
30 September 1992
288288
Resolution
22 June 1992
RESOLUTIONSResolutions
Resolution
22 June 1992
RESOLUTIONSResolutions
Legacy
22 June 1992
123Notice of Increase in Nominal Capital
Legacy
17 June 1992
122122
Statement Of Affairs
12 June 1992
SASA
Legacy
12 June 1992
88(2)O88(2)O
Legacy
27 May 1992
88(2)P88(2)P
Accounts With Accounts Type Full
28 April 1992
AAAnnual Accounts
Legacy
11 March 1992
363aAnnual Return
Legacy
11 March 1992
288288
Legacy
11 March 1992
363sAnnual Return (shuttle)
Legacy
22 August 1991
88(3)88(3)
Legacy
22 August 1991
88(2)O88(2)O
Legacy
21 August 1991
88(3)88(3)
Legacy
21 August 1991
88(2)O88(2)O
Legacy
21 August 1991
88(3)88(3)
Legacy
21 August 1991
88(2)O88(2)O
Legacy
19 August 1991
88(3)88(3)
Legacy
19 August 1991
88(2)O88(2)O
Legacy
14 August 1991
363363
Legacy
6 August 1991
88(2)P88(2)P
Legacy
24 July 1991
88(2)P88(2)P
Legacy
23 July 1991
88(2)P88(2)P
Legacy
19 July 1991
88(2)P88(2)P
Legacy
10 July 1991
288288
Legacy
17 May 1991
288288
Accounts With Accounts Type Full Group
17 May 1991
AAAnnual Accounts
Memorandum Articles
22 March 1991
MEM/ARTSMEM/ARTS
Legacy
14 March 1991
363aAnnual Return
Memorandum Articles
6 March 1991
MEM/ARTSMEM/ARTS
Resolution
6 March 1991
RESOLUTIONSResolutions
Resolution
6 March 1991
RESOLUTIONSResolutions
Legacy
6 March 1991
123Notice of Increase in Nominal Capital
Legacy
31 January 1991
PROSPPROSP
Legacy
18 January 1991
288288
Accounts With Accounts Type Full Group
2 August 1990
AAAnnual Accounts
Auditors Resignation Company
2 August 1990
AUDAUD
Legacy
1 March 1990
88(2)R88(2)R
Legacy
1 March 1990
88(2)R88(2)R
Legacy
1 March 1990
88(2)R88(2)R
Legacy
4 January 1990
363363
Memorandum Articles
14 December 1989
MEM/ARTSMEM/ARTS
Legacy
11 December 1989
288288
Legacy
11 December 1989
288288
Legacy
11 December 1989
288288
Resolution
3 November 1989
RESOLUTIONSResolutions
Resolution
3 November 1989
RESOLUTIONSResolutions
Resolution
3 November 1989
RESOLUTIONSResolutions
Legacy
3 November 1989
123Notice of Increase in Nominal Capital
Legacy
31 October 1989
88(2)Return of Allotment of Shares
Memorandum Articles
5 October 1989
MEM/ARTSMEM/ARTS
Resolution
26 September 1989
RESOLUTIONSResolutions
Legacy
26 September 1989
88(2)R88(2)R
Legacy
26 September 1989
88(2)R88(2)R
Legacy
26 September 1989
88(3)88(3)
Legacy
26 September 1989
88(2)R88(2)R
Legacy
26 September 1989
123Notice of Increase in Nominal Capital
Resolution
26 September 1989
RESOLUTIONSResolutions
Resolution
26 September 1989
RESOLUTIONSResolutions
Legacy
21 September 1989
PROSPPROSP
Accounts With Accounts Type Full
31 May 1989
AAAnnual Accounts
Legacy
23 May 1989
88(2)C88(2)C
Legacy
22 May 1989
88(2)R88(2)R
Statement Of Affairs
17 March 1989
SASA
Legacy
14 March 1989
88(2)Return of Allotment of Shares
Legacy
14 March 1989
88(2)Return of Allotment of Shares
Legacy
9 February 1989
88(2)Return of Allotment of Shares
Legacy
9 February 1989
288288
Legacy
17 January 1989
88(2)Return of Allotment of Shares
Resolution
12 December 1988
RESOLUTIONSResolutions
Legacy
12 December 1988
88(2)Return of Allotment of Shares
Legacy
5 December 1988
288288
Legacy
17 October 1988
403aParticulars of Charge Subject to s859A
Legacy
17 October 1988
403aParticulars of Charge Subject to s859A
Legacy
2 August 1988
287Change of Registered Office
Accounts With Accounts Type Full Group
28 July 1988
AAAnnual Accounts
Legacy
26 July 1988
88(3)88(3)
Legacy
26 July 1988
88(2)Return of Allotment of Shares
Legacy
20 July 1988
123Notice of Increase in Nominal Capital
Resolution
20 July 1988
RESOLUTIONSResolutions
Legacy
8 July 1988
363363
Certificate Change Of Name Company
9 June 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 March 1988
PUC(U)PUC(U)
Legacy
11 January 1988
PUC 2PUC 2
Legacy
9 November 1987
PUC 3PUC 3
Legacy
9 November 1987
123Notice of Increase in Nominal Capital
Resolution
9 November 1987
RESOLUTIONSResolutions
Resolution
9 November 1987
RESOLUTIONSResolutions
Resolution
9 November 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
8 October 1987
AAAnnual Accounts
Accounts With Accounts Type Full Group
2 September 1987
AAAnnual Accounts
Legacy
4 August 1987
363363
Legacy
29 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 July 1986
363363
Certificate Re Registration Private To Public Limited Company
23 November 1981
CERT5CERT5
Accounts With Made Up Date
3 September 1979
AAAnnual Accounts
Accounts With Made Up Date
11 September 1978
AAAnnual Accounts
Miscellaneous
1 January 1900
MISCMISC