Background WavePink WaveYellow Wave

LINCOLN LONG WOOL SHEEP BREEDERS' ASSOCIATION(THE) (00035666)

LINCOLN LONG WOOL SHEEP BREEDERS' ASSOCIATION(THE) (00035666) is an active UK company. incorporated on 25 January 1892. with registered office in Lincoln. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01629). LINCOLN LONG WOOL SHEEP BREEDERS' ASSOCIATION(THE) has been registered for 134 years. Current directors include ELLIS, Peter, FAIRBURN, Louise Michelle Suzanne, HEWITT, Jill Louise and 9 others.

Company Number
00035666
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 January 1892
Age
134 years
Address
Lincolnshire Showground, Lincoln, LN2 2NA
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01629)
Directors
ELLIS, Peter, FAIRBURN, Louise Michelle Suzanne, HEWITT, Jill Louise, HILTON, Christine Joan, JOHNSON, Pauline, LAWSON, Richard Mark, PINCHBECK, Charles Alexander, QUINN, Jamie, ROBINSON, Keith Martin, SIMPSON, Pete, SLEIGHT, Martyn, TROTMAN, Chris
SIC Codes
01629

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINCOLN LONG WOOL SHEEP BREEDERS' ASSOCIATION(THE)

LINCOLN LONG WOOL SHEEP BREEDERS' ASSOCIATION(THE) is an active company incorporated on 25 January 1892 with the registered office located in Lincoln. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01629). LINCOLN LONG WOOL SHEEP BREEDERS' ASSOCIATION(THE) was registered 134 years ago.(SIC: 01629)

Status

active

Active since 134 years ago

Company No

00035666

PRIVATE-LIMITED-GUARANT-NSC Company

Age

134 Years

Incorporated 25 January 1892

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 11 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

6 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

Lincolnshire Showground Grange De Lings Lincoln, LN2 2NA,

Timeline

60 key events • 1892 - 2025

Funding Officers Ownership
Company Founded
Jan 92
Director Left
May 10
Director Left
May 12
Director Left
May 12
Director Left
May 13
Director Left
May 14
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Jul 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Jul 19
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Aug 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Left
Jan 23
Director Left
Nov 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
0
Funding
59
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

GREEN, Anne Marie

Active
Lincolnshire Showground, LincolnLN2 2NA
Secretary
Appointed 09 Oct 2023

ELLIS, Peter

Active
Lincolnshire Showground, LincolnLN2 2NA
Born April 1962
Director
Appointed 27 Jun 2024

FAIRBURN, Louise Michelle Suzanne

Active
Lincolnshire Showground, LincolnLN2 2NA
Born September 1970
Director
Appointed 04 Apr 2008

HEWITT, Jill Louise

Active
Lincolnshire Showground, LincolnLN2 2NA
Born August 1970
Director
Appointed 27 Apr 2025

HILTON, Christine Joan

Active
Lincolnshire Showground, LincolnLN2 2NA
Born January 1947
Director
Appointed 22 Apr 2017

JOHNSON, Pauline

Active
Lincolnshire Showground, LincolnLN2 2NA
Born January 1944
Director
Appointed 16 Sept 2021

LAWSON, Richard Mark

Active
Lincolnshire Showground, LincolnLN2 2NA
Born December 1965
Director
Appointed 27 Apr 2025

PINCHBECK, Charles Alexander

Active
Lincolnshire Showground, LincolnLN2 2NA
Born November 1962
Director
Appointed 08 Sept 2020

QUINN, Jamie

Active
Lincolnshire Showground, LincolnLN2 2NA
Born June 1961
Director
Appointed 27 Apr 2025

ROBINSON, Keith Martin

Active
Cliff Lodge, ScunthorpeDN17 2FN
Born May 1957
Director
Appointed 09 Apr 2005

SIMPSON, Pete

Active
Lincolnshire Showground, LincolnLN2 2NA
Born January 1956
Director
Appointed 28 Jun 2024

SLEIGHT, Martyn

Active
Lincolnshire Showground, LincolnLN2 2NA
Born February 1987
Director
Appointed 27 Apr 2025

TROTMAN, Chris

Active
Lincolnshire Showground, LincolnLN2 2NA
Born July 1959
Director
Appointed 27 Apr 2025

HORRY, Rachael Eleanore

Resigned
Vicarage Lane, SleafordNG34 0RP
Secretary
Appointed 16 Feb 2023
Resigned 10 May 2023

MARTIN, Carole Yvonne

Resigned
55 Haconby Lane, BournePE10 0NP
Secretary
Appointed 26 Sept 2005
Resigned 01 Apr 2007

MAWER, Ruth Esther

Resigned
Meadow View, GranthamNG32 3AJ
Secretary
Appointed 01 Oct 2007
Resigned 29 Apr 2016

NEWBOULT, Lorna Christine

Resigned
Aunsby House, LincolnLN1 2BP
Secretary
Appointed 21 Jun 2000
Resigned 31 Aug 2005

NICKOLLS, Janice Joan

Resigned
Lincolnshire Showground, LincolnLN2 2NA
Secretary
Appointed 01 Jun 2016
Resigned 31 Dec 2022

SKEHEL, Joseph Patrick

Resigned
Lincolnshire Showground, LincolnLN2 2NA
Secretary
Appointed N/A
Resigned 07 Apr 1999

ADDISON, Peter Arthur

Resigned
Orchard House, GrimsbyDN37 8NX
Born February 1931
Director
Appointed N/A
Resigned 14 Apr 1993

ALBONE, Edward James Dan

Resigned
The Home Farm, BriggDN20 9AF
Born July 1928
Director
Appointed N/A
Resigned 14 Apr 1993

BARKER, Anthony Richard

Resigned
Elsham House, RetfordDN22 9DE
Born March 1949
Director
Appointed 27 Jun 2001
Resigned 17 Apr 2004

BARRATT, Antony Leslie

Resigned
Beasthorpe House, Market RasenLN7 6JD
Born April 1952
Director
Appointed 09 Apr 1997
Resigned 08 Apr 2000

BATES, Lucy Anne

Resigned
Lincolnshire Showground, LincolnLN2 2NA
Born July 1985
Director
Appointed 22 Apr 2017
Resigned 08 Sept 2020

BAXTER, Christine Mary

Resigned
Church House, LouthLN11 8SW
Born February 1947
Director
Appointed 17 Apr 2004
Resigned 01 Apr 2008

BAXTER, Christine Mary

Resigned
Church House, LouthLN11 8SW
Born February 1947
Director
Appointed N/A
Resigned 13 Apr 1994

BOOTH, Reginald Thomas

Resigned
Stixwould, LincolnLN10 5HL
Born April 1955
Director
Appointed 17 Apr 2004
Resigned 08 Apr 2006

BOOTH, Reginald Thomas

Resigned
Stixwould, LincolnLN10 5HL
Born April 1955
Director
Appointed N/A
Resigned 13 Apr 1994

CARTER, Rebecca Kate

Resigned
Stoyles Way, LincolnLN4 1TW
Born March 1978
Director
Appointed 04 Apr 2009
Resigned 21 Apr 2012

CHAMBERLIN, Benjamin Fred Osborn

Resigned
Lincolnshire Showground, LincolnLN2 2NA
Born July 1983
Director
Appointed 30 Apr 2022
Resigned 27 Apr 2025

CHAMBERLIN, Benjamin Fred Osborn

Resigned
Lincolnshire Showground, LincolnLN2 2NA
Born July 1983
Director
Appointed 17 Apr 2018
Resigned 16 Sept 2021

CHAPMAN, Horace Milson

Resigned
Greengate Farm, Barton On HumberDN18 5RH
Born April 1928
Director
Appointed 09 Apr 1997
Resigned 08 Apr 1998

CHAPMAN, Sally Anne

Resigned
Greengate Farm, Barton On HomberDN18 5RH
Born January 1965
Director
Appointed 13 Apr 1994
Resigned 09 Apr 1997

CHAPMAN, Sally Anne

Resigned
Greengate Farm, Barton On HomberDN18 5RH
Born January 1965
Director
Appointed N/A
Resigned 14 Apr 1993

CONEY, Michael Douglas

Resigned
Belton Grange, GranthamNG32 2LU
Born June 1953
Director
Appointed N/A
Resigned 09 Apr 2005

Persons with significant control

1

Mrs Louise Michelle Suzanne Fairburn

Active
Lincolnshire Showground, LincolnLN2 2NA
Born September 1970

Nature of Control

Significant influence or control as trust
Notified 23 Apr 2016
Fundings
Financials
Latest Activities

Filing History

223

Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 October 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Resolution
23 November 2020
RESOLUTIONSResolutions
Memorandum Articles
23 November 2020
MAMA
Statement Of Companys Objects
23 November 2020
CC04CC04
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 July 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
29 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2014
AR01AR01
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2013
AR01AR01
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
16 May 2012
AR01AR01
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2011
AAAnnual Accounts
Accounts With Accounts Type Full
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Termination Director Company With Name
14 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2009
AAAnnual Accounts
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
363aAnnual Return
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
9 September 2008
363aAnnual Return
Legacy
18 August 2008
363aAnnual Return
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 June 2008
AAAnnual Accounts
Legacy
27 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 May 2007
AAAnnual Accounts
Legacy
15 January 2007
363aAnnual Return
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 August 2006
AAAnnual Accounts
Legacy
9 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 June 2005
AAAnnual Accounts
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 2004
AAAnnual Accounts
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
3 June 2004
363sAnnual Return (shuttle)
Resolution
12 February 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 June 2003
AAAnnual Accounts
Legacy
19 June 2003
363sAnnual Return (shuttle)
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 2002
AAAnnual Accounts
Legacy
2 July 2002
288aAppointment of Director or Secretary
Legacy
2 July 2002
288aAppointment of Director or Secretary
Legacy
2 July 2002
363sAnnual Return (shuttle)
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 September 2001
AAAnnual Accounts
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
363sAnnual Return (shuttle)
Legacy
12 July 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 July 2000
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Legacy
8 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 June 1999
AAAnnual Accounts
Legacy
8 June 1999
363sAnnual Return (shuttle)
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 June 1998
AAAnnual Accounts
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
363sAnnual Return (shuttle)
Legacy
2 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 June 1997
AAAnnual Accounts
Legacy
2 June 1997
288aAppointment of Director or Secretary
Legacy
2 June 1997
288aAppointment of Director or Secretary
Legacy
2 June 1997
288aAppointment of Director or Secretary
Legacy
2 June 1997
288aAppointment of Director or Secretary
Legacy
2 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1996
AAAnnual Accounts
Legacy
29 May 1996
363sAnnual Return (shuttle)
Legacy
29 May 1996
288288
Legacy
29 May 1996
288288
Accounts With Accounts Type Full
3 July 1995
AAAnnual Accounts
Legacy
15 June 1995
288288
Legacy
8 June 1995
363sAnnual Return (shuttle)
Legacy
8 June 1995
288288
Legacy
8 June 1995
288288
Legacy
8 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
10 June 1994
AAAnnual Accounts
Legacy
23 May 1994
288288
Legacy
23 May 1994
288288
Legacy
23 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1993
AAAnnual Accounts
Legacy
17 May 1993
288288
Legacy
17 May 1993
288288
Legacy
17 May 1993
288288
Legacy
17 May 1993
288288
Legacy
17 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1992
AAAnnual Accounts
Legacy
2 June 1992
288288
Legacy
2 June 1992
288288
Legacy
2 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1991
AAAnnual Accounts
Legacy
12 June 1991
363b363b
Accounts With Accounts Type Full
17 May 1990
AAAnnual Accounts
Legacy
17 May 1990
363363
Accounts With Accounts Type Full
12 June 1989
AAAnnual Accounts
Legacy
12 June 1989
363363
Accounts With Made Up Date
29 July 1988
AAAnnual Accounts
Legacy
23 May 1988
363363
Legacy
4 June 1987
363363
Accounts With Accounts Type Full
28 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
14 November 1986
AAAnnual Accounts
Legacy
14 November 1986
363363
Incorporation Company
25 January 1892
NEWINCIncorporation