Background WavePink WaveYellow Wave

LINCOLN CITY FOOTBALL CLUB COMPANY LIMITED (00045611)

LINCOLN CITY FOOTBALL CLUB COMPANY LIMITED (00045611) is an active UK company. incorporated on 12 October 1895. with registered office in Lincoln. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. LINCOLN CITY FOOTBALL CLUB COMPANY LIMITED has been registered for 130 years. Current directors include FOWLER, Andrew Phillip, FOWLER, Ron L, JABARA, Harvey and 8 others.

Company Number
00045611
Status
active
Type
ltd
Incorporated
12 October 1895
Age
130 years
Address
Lner Stadium, Lincoln, LN5 8LD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
FOWLER, Andrew Phillip, FOWLER, Ron L, JABARA, Harvey, LOWES, David, MELNICK, Sean Alan, NATES, Clive Hyman, ROSSINI, Graham Colin, SCULLY, Liam Joseph, SLATER, Amanda-Jane, WRIGHT, Jeremy Simon, LINCOLN CITY SUPPORTERS' SOCIETY LTD
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINCOLN CITY FOOTBALL CLUB COMPANY LIMITED

LINCOLN CITY FOOTBALL CLUB COMPANY LIMITED is an active company incorporated on 12 October 1895 with the registered office located in Lincoln. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. LINCOLN CITY FOOTBALL CLUB COMPANY LIMITED was registered 130 years ago.(SIC: 93120)

Status

active

Active since 130 years ago

Company No

00045611

LTD Company

Age

130 Years

Incorporated 12 October 1895

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 14 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Medium Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026
Contact
Address

Lner Stadium Sincil Bank Lincoln, LN5 8LD,

Previous Addresses

Sincil Bank Stadium Lincoln Lincolnshire LN5 8LD
From: 12 October 1895To: 17 December 2019
Timeline

116 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jun 10
Director Joined
Apr 11
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Jul 11
Director Joined
Nov 11
Director Joined
Sept 12
Director Joined
Oct 12
Director Left
Oct 13
Director Left
Apr 14
Director Left
Dec 14
Director Left
May 15
Director Joined
May 15
Director Left
Jan 16
Director Joined
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
May 16
Director Left
May 16
Director Joined
Jul 16
Director Joined
Jul 16
Funding Round
Oct 16
Director Joined
Apr 17
Director Joined
Apr 17
Funding Round
Aug 17
Funding Round
Dec 17
Director Joined
Jan 18
Funding Round
Jan 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Jun 18
Loan Cleared
Jun 18
Funding Round
Jun 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Jul 18
Director Left
Aug 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Oct 18
Director Left
May 19
Funding Round
Aug 19
Funding Round
Sept 19
Director Joined
Oct 19
Funding Round
Dec 19
Funding Round
Feb 20
Funding Round
Mar 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Sept 20
Loan Cleared
Nov 20
Funding Round
Nov 20
Funding Round
Jan 21
Funding Round
Mar 21
Funding Round
May 21
Director Left
Jun 21
Funding Round
Jun 21
Funding Round
Aug 21
Funding Round
Sept 21
Funding Round
Oct 21
Funding Round
Nov 21
Funding Round
Nov 21
Director Joined
Dec 21
Director Joined
Dec 21
Funding Round
Dec 21
Funding Round
Feb 22
Director Left
Feb 22
Funding Round
Feb 22
Funding Round
Jun 22
Funding Round
Jul 22
Funding Round
Aug 22
Funding Round
Oct 22
Funding Round
Dec 22
Funding Round
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Funding Round
Mar 23
Funding Round
Jun 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Oct 23
Funding Round
Nov 23
Funding Round
Dec 23
Funding Round
Jan 24
Funding Round
Mar 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
May 24
Funding Round
May 24
Director Joined
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Sept 24
Director Left
Oct 24
Director Joined
Oct 24
Funding Round
Nov 24
Funding Round
Jan 25
Funding Round
Mar 25
Funding Round
May 25
Funding Round
Jun 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Funding Round
Sept 25
Funding Round
Dec 25
Funding Round
Feb 26
Funding Round
Mar 26
63
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

HALL, Thomas William

Active
Sincil Bank, LincolnLN5 8LD
Secretary
Appointed 23 May 2025

FOWLER, Andrew Phillip

Active
Via De La Valle, Del MarCA 92014
Born January 1988
Director
Appointed 11 Aug 2025

FOWLER, Ron L

Active
Via De La Valle, Del MarCA 92014
Born July 1944
Director
Appointed 11 Aug 2025

JABARA, Harvey

Active
Sincil Bank, LincolnLN5 8LD
Born September 1965
Director
Appointed 23 Feb 2023

LOWES, David

Active
Sincil Bank, LincolnLN5 8LD
Born November 1962
Director
Appointed 31 Aug 2018

MELNICK, Sean Alan

Active
Sincil Bank Stadium, LincolnshireLN5 8LD
Born April 1969
Director
Appointed 20 Sept 2018

NATES, Clive Hyman

Active
Sincil Bank, LincolnLN5 8LD
Born June 1958
Director
Appointed 04 Feb 2016

ROSSINI, Graham Colin

Active
Sincil Bank, LincolnLN5 8LD
Born October 1979
Director
Appointed 23 Feb 2023

SCULLY, Liam Joseph

Active
Sincil Bank, LincolnLN5 8LD
Born July 1985
Director
Appointed 03 Jun 2024

SLATER, Amanda-Jane

Active
Sincil Bank, LincolnLN5 8LD
Born September 1978
Director
Appointed 24 Sept 2019

WRIGHT, Jeremy Simon

Active
Sincil Bank, LincolnLN5 8LD
Born December 1969
Director
Appointed 24 Apr 2017

LINCOLN CITY SUPPORTERS' SOCIETY LTD

Active
Sincil Bank, LincolnLN5 8LD
Corporate director
Appointed 09 Dec 2010

BLOOMFIELD, Paul James

Resigned
32 Lissett Close, LincolnLN6 0SY
Secretary
Appointed 26 Jul 2002
Resigned 24 Sept 2003

COOKE, Kevin

Resigned
Gilroyd, RedbourneDN21 4QW
Secretary
Appointed 30 Mar 2005
Resigned 29 May 2008

DAVEY, Geoffrey Robert

Resigned
Field Farm House Lincoln Road, LincolnLN2 2NG
Secretary
Appointed N/A
Resigned 20 Sept 1996

ELLIOTT, Paul Stephen

Resigned
Barkwith Road, Market RasenLN8 6NN
Secretary
Appointed 29 May 2008
Resigned 31 Oct 2010

GALJAARD, Stephen Mark

Resigned
47 Hackthorn Road, LincolnLN2 3LY
Secretary
Appointed 24 Sept 2003
Resigned 24 Nov 2004

HOUGH, Philip

Resigned
66 Canterbury Drive, LincolnLN4 1SX
Secretary
Appointed 04 Mar 1994
Resigned 12 Sept 1995

HUBBARD, Christopher John

Resigned
Sincil Bank Stadium, LincolnshireLN5 8LD
Secretary
Appointed 30 Jun 2016
Resigned 21 May 2019

PARNELL, Richard John

Resigned
Sincil Bank, LincolnLN5 8LD
Secretary
Appointed 21 May 2019
Resigned 23 May 2025

POWELL, Jane

Resigned
Sincil Bank Stadium, LincolnshireLN5 8LD
Secretary
Appointed 01 Nov 2010
Resigned 19 May 2016

SILLS, Harold Charles

Resigned
Plot 28 Meadow Lake Close, LincolnLN6 0UA
Secretary
Appointed 24 Oct 1996
Resigned 05 Jan 1999

CASTLEMAINE ACCOUNTANCY & TAXATION SVS LTD

Resigned
Office Suite 1 Carlton Centre, LincolnLN2 4UX
Corporate secretary
Appointed 22 Dec 2004
Resigned 30 Mar 2005

BATES, Roger Gordon

Resigned
15-23, LincolnLN5 7DB
Born November 1960
Director
Appointed 12 Mar 2011
Resigned 11 Aug 2025

BECK, David Malcolm

Resigned
9 Gullivers Close, BanburyOX15 6DY
Born June 1950
Director
Appointed 01 Jul 2005
Resigned 09 Dec 2010

BRADLEY, Robin George

Resigned
6-8 Kenneth Street, LincolnLN1 3ED
Born October 1950
Director
Appointed 28 Jun 2000
Resigned 28 May 2005

CHESTER, Richard Henry

Resigned
8 Malus Close, LincolnLN4 1PT
Born February 1940
Director
Appointed 23 Jan 2002
Resigned 25 Mar 2002

CLARKE, Richard Ian

Resigned
Sincil Bank, LincolnLN5 8LD
Born March 1970
Director
Appointed 24 Apr 2017
Resigned 24 Feb 2022

CLARKE, Russell James

Resigned
Sincil Bank Stadium, LincolnshireLN5 8LD
Born May 1964
Director
Appointed 19 Apr 2018
Resigned 17 May 2019

COOKE, Kevin

Resigned
Gilroyd, RedbourneDN21 4QW
Born October 1961
Director
Appointed 27 Mar 2008
Resigned 21 Sept 2018

COOKE, Kevin

Resigned
Gilroyd, RedbourneDN21 4QW
Born October 1961
Director
Appointed 31 Aug 2005
Resigned 10 Jan 2006

COOKE, Kevin

Resigned
Gilroyd, RedbourneDN21 4QW
Born October 1961
Director
Appointed 22 Feb 2001
Resigned 30 Jun 2004

DAVEY, Geoffrey Robert

Resigned
Field Farm House Lincoln Road, LincolnLN2 2NG
Born August 1944
Director
Appointed N/A
Resigned 20 Sept 1996

DORRIAN, Robert

Resigned
St Michaels Lodge, LincolnLN2 1LY
Born May 1949
Director
Appointed 25 Jul 2006
Resigned 04 Jun 2018

FEATHERSTONE, David Charles

Resigned
Sincil Bank Stadium, LincolnshireLN5 8LD
Born January 1960
Director
Appointed 03 Nov 2011
Resigned 28 Apr 2014

Persons with significant control

1

Sincil Bank, LincolnLN5 8LD

Nature of Control

Ownership of shares 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

354

Capital Allotment Shares
4 March 2026
SH01Allotment of Shares
Capital Allotment Shares
4 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Medium
14 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
5 January 2026
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
22 December 2025
SH01Allotment of Shares
Capital Allotment Shares
18 September 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Capital Allotment Shares
30 June 2025
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
23 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 May 2025
TM02Termination of Secretary
Capital Allotment Shares
15 May 2025
SH01Allotment of Shares
Capital Allotment Shares
4 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Medium
30 January 2025
AAAnnual Accounts
Capital Allotment Shares
27 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Capital Allotment Shares
27 November 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Capital Allotment Shares
3 September 2024
SH01Allotment of Shares
Capital Allotment Shares
20 June 2024
SH01Allotment of Shares
Capital Allotment Shares
5 June 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Capital Allotment Shares
15 May 2024
SH01Allotment of Shares
Capital Allotment Shares
10 May 2024
SH01Allotment of Shares
Capital Allotment Shares
13 April 2024
SH01Allotment of Shares
Capital Allotment Shares
9 April 2024
SH01Allotment of Shares
Capital Allotment Shares
7 March 2024
SH01Allotment of Shares
Resolution
19 February 2024
RESOLUTIONSResolutions
Memorandum Articles
19 February 2024
MAMA
Accounts With Accounts Type Full
25 January 2024
AAAnnual Accounts
Capital Allotment Shares
12 January 2024
SH01Allotment of Shares
Capital Allotment Shares
6 December 2023
SH01Allotment of Shares
Capital Allotment Shares
27 November 2023
SH01Allotment of Shares
Capital Allotment Shares
18 October 2023
SH01Allotment of Shares
Capital Allotment Shares
26 August 2023
SH01Allotment of Shares
Capital Allotment Shares
11 August 2023
SH01Allotment of Shares
Capital Allotment Shares
2 June 2023
SH01Allotment of Shares
Capital Allotment Shares
7 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
6 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Capital Allotment Shares
8 February 2023
SH01Allotment of Shares
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Memorandum Articles
3 January 2023
MAMA
Resolution
3 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
12 December 2022
SH01Allotment of Shares
Capital Allotment Shares
31 October 2022
SH01Allotment of Shares
Capital Allotment Shares
25 August 2022
SH01Allotment of Shares
Capital Allotment Shares
12 July 2022
SH01Allotment of Shares
Capital Allotment Shares
20 June 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Capital Allotment Shares
1 March 2022
SH01Allotment of Shares
Capital Allotment Shares
18 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Capital Allotment Shares
19 November 2021
SH01Allotment of Shares
Capital Allotment Shares
4 November 2021
SH01Allotment of Shares
Capital Allotment Shares
21 October 2021
SH01Allotment of Shares
Capital Allotment Shares
8 September 2021
SH01Allotment of Shares
Capital Allotment Shares
2 August 2021
SH01Allotment of Shares
Capital Allotment Shares
29 June 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Capital Allotment Shares
25 May 2021
SH01Allotment of Shares
Capital Allotment Shares
4 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Capital Allotment Shares
6 January 2021
SH01Allotment of Shares
Capital Allotment Shares
18 November 2020
SH01Allotment of Shares
Mortgage Satisfy Charge Full
6 November 2020
MR04Satisfaction of Charge
Capital Allotment Shares
25 September 2020
SH01Allotment of Shares
Capital Allotment Shares
30 June 2020
SH01Allotment of Shares
Capital Allotment Shares
29 June 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
1 April 2020
AAAnnual Accounts
Capital Allotment Shares
6 March 2020
SH01Allotment of Shares
Capital Allotment Shares
10 February 2020
SH01Allotment of Shares
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 December 2019
AD01Change of Registered Office Address
Capital Allotment Shares
2 December 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Capital Allotment Shares
20 September 2019
SH01Allotment of Shares
Capital Allotment Shares
2 August 2019
SH01Allotment of Shares
Legacy
31 July 2019
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 May 2019
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Memorandum Articles
1 March 2019
MAMA
Resolution
1 March 2019
RESOLUTIONSResolutions
Confirmation Statement
16 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2018
TM01Termination of Director
Capital Allotment Shares
26 July 2018
SH01Allotment of Shares
Capital Allotment Shares
6 July 2018
SH01Allotment of Shares
Capital Allotment Shares
6 July 2018
SH01Allotment of Shares
Capital Allotment Shares
13 June 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
5 June 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
9 May 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Resolution
5 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Capital Allotment Shares
30 January 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Capital Allotment Shares
6 December 2017
SH01Allotment of Shares
Capital Allotment Shares
15 August 2017
SH01Allotment of Shares
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
Resolution
13 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Capital Allotment Shares
18 October 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 July 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 May 2016
TM02Termination of Secretary
Capital Allotment Shares
19 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Memorandum Articles
17 March 2016
MAMA
Resolution
17 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Capital Allotment Shares
5 February 2016
SH01Allotment of Shares
Capital Allotment Shares
5 February 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
13 May 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Memorandum Articles
20 March 2015
MAMA
Resolution
20 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2014
AAAnnual Accounts
Termination Director Company With Name
13 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Accounts With Accounts Type Medium
11 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Appoint Corporate Director Company With Name
1 July 2011
AP02Appointment of Corporate Director
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
24 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
22 October 2010
AAAnnual Accounts
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Changes To Shareholders
28 January 2010
AR01AR01
Resolution
14 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 November 2009
AAAnnual Accounts
Legacy
31 January 2009
363aAnnual Return
Legacy
6 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
88(2)R88(2)R
Legacy
21 January 2008
363sAnnual Return (shuttle)
Legacy
5 December 2007
88(2)R88(2)R
Accounts With Accounts Type Medium
7 November 2007
AAAnnual Accounts
Legacy
11 July 2007
88(2)R88(2)R
Legacy
4 July 2007
403aParticulars of Charge Subject to s859A
Legacy
4 July 2007
403aParticulars of Charge Subject to s859A
Legacy
25 May 2007
88(2)R88(2)R
Legacy
25 May 2007
88(2)R88(2)R
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
88(2)R88(2)R
Legacy
21 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2006
AAAnnual Accounts
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
363sAnnual Return (shuttle)
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
21 October 2005
AAAnnual Accounts
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
395Particulars of Mortgage or Charge
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
403aParticulars of Charge Subject to s859A
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 March 2005
AAAnnual Accounts
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
363sAnnual Return (shuttle)
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
3 December 2004
403aParticulars of Charge Subject to s859A
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
288cChange of Particulars
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
395Particulars of Mortgage or Charge
Liquidation Voluntary Arrangement Completion
10 May 2004
1.41.4
Accounts With Accounts Type Group
24 February 2004
AAAnnual Accounts
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
363sAnnual Return (shuttle)
Legacy
12 November 2003
288bResignation of Director or Secretary
Legacy
12 November 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
288aAppointment of Director or Secretary
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
2 July 2003
1.31.3
Legacy
12 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 March 2003
AAAnnual Accounts
Legacy
3 February 2003
363sAnnual Return (shuttle)
Legacy
22 October 2002
287Change of Registered Office
Liquidation Administration Administrators Abstracts Of Receipts And Payments
14 October 2002
2.152.15
Liquidation Administration Discharge Of Administration Order
14 October 2002
2.192.19
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
7 August 2002
288bResignation of Director or Secretary
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
10 July 2002
1.11.1
Liquidation Administration Meeting Of Creditors
28 June 2002
2.232.23
Liquidation Administration Proposals
12 June 2002
2.212.21
Legacy
11 June 2002
287Change of Registered Office
Legacy
29 May 2002
288bResignation of Director or Secretary
Liquidation Administration Order
27 May 2002
2.72.7
Liquidation Administration Notice Of Administration Order
27 May 2002
2.62.6
Legacy
10 April 2002
395Particulars of Mortgage or Charge
Legacy
3 April 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
123Notice of Increase in Nominal Capital
Resolution
26 February 2002
RESOLUTIONSResolutions
Resolution
26 February 2002
RESOLUTIONSResolutions
Resolution
26 February 2002
RESOLUTIONSResolutions
Resolution
20 February 2002
RESOLUTIONSResolutions
Resolution
20 February 2002
RESOLUTIONSResolutions
Resolution
20 February 2002
RESOLUTIONSResolutions
Legacy
20 February 2002
123Notice of Increase in Nominal Capital
Legacy
11 February 2002
363sAnnual Return (shuttle)
Legacy
9 January 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
29 November 2001
AAAnnual Accounts
Legacy
24 July 2001
403aParticulars of Charge Subject to s859A
Legacy
25 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
395Particulars of Mortgage or Charge
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
123Notice of Increase in Nominal Capital
Resolution
20 March 2001
RESOLUTIONSResolutions
Resolution
20 March 2001
RESOLUTIONSResolutions
Resolution
20 March 2001
RESOLUTIONSResolutions
Legacy
20 March 2001
123Notice of Increase in Nominal Capital
Legacy
26 February 2001
363sAnnual Return (shuttle)
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 January 2001
AAAnnual Accounts
Legacy
2 January 2001
288bResignation of Director or Secretary
Legacy
20 November 2000
288bResignation of Director or Secretary
Legacy
19 September 2000
288aAppointment of Director or Secretary
Legacy
19 September 2000
288aAppointment of Director or Secretary
Legacy
18 September 2000
395Particulars of Mortgage or Charge
Legacy
2 September 2000
395Particulars of Mortgage or Charge
Legacy
18 August 2000
403aParticulars of Charge Subject to s859A
Legacy
21 January 2000
363sAnnual Return (shuttle)
Legacy
21 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 January 2000
AAAnnual Accounts
Legacy
6 September 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
363sAnnual Return (shuttle)
Legacy
3 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 November 1998
AAAnnual Accounts
Legacy
20 March 1998
403aParticulars of Charge Subject to s859A
Legacy
22 January 1998
395Particulars of Mortgage or Charge
Legacy
21 January 1998
403aParticulars of Charge Subject to s859A
Legacy
20 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1997
AAAnnual Accounts
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
5 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Auditors Resignation Company
30 October 1996
AUDAUD
Legacy
30 October 1996
288bResignation of Director or Secretary
Legacy
30 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 March 1996
AAAnnual Accounts
Legacy
11 January 1996
363sAnnual Return (shuttle)
Legacy
23 June 1995
88(2)R88(2)R
Resolution
31 May 1995
RESOLUTIONSResolutions
Resolution
31 May 1995
RESOLUTIONSResolutions
Resolution
31 May 1995
RESOLUTIONSResolutions
Legacy
31 May 1995
123Notice of Increase in Nominal Capital
Legacy
19 May 1995
288288
Legacy
24 March 1995
288288
Memorandum Articles
7 February 1995
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
22 January 1995
AAAnnual Accounts
Legacy
22 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
123Notice of Increase in Nominal Capital
Legacy
12 December 1994
288288
Legacy
2 November 1994
288288
Accounts With Accounts Type Full
24 June 1994
AAAnnual Accounts
Legacy
25 March 1994
288288
Legacy
9 March 1994
363sAnnual Return (shuttle)
Legacy
23 July 1993
288288
Legacy
4 January 1993
288288
Legacy
4 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full
20 October 1992
AAAnnual Accounts
Legacy
15 October 1992
395Particulars of Mortgage or Charge
Legacy
15 June 1992
288288
Legacy
8 May 1992
395Particulars of Mortgage or Charge
Legacy
11 February 1992
363b363b
Resolution
9 July 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 July 1991
AAAnnual Accounts
Legacy
9 July 1991
363aAnnual Return
Resolution
9 July 1991
RESOLUTIONSResolutions
Legacy
20 May 1991
88(2)R88(2)R
Resolution
29 August 1990
RESOLUTIONSResolutions
Resolution
29 August 1990
RESOLUTIONSResolutions
Legacy
29 August 1990
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
11 July 1990
AAAnnual Accounts
Legacy
20 January 1990
363363
Legacy
20 January 1990
363363
Legacy
20 January 1990
363363
Accounts With Accounts Type Full
11 July 1989
AAAnnual Accounts
Legacy
6 April 1989
403aParticulars of Charge Subject to s859A
Legacy
6 April 1989
403aParticulars of Charge Subject to s859A
Legacy
20 January 1989
288288
Legacy
20 January 1989
288288
Accounts With Made Up Date
17 February 1988
AAAnnual Accounts
Legacy
30 June 1987
363363
Legacy
11 April 1987
363363
Accounts With Accounts Type Full
27 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 December 1986
288288
Accounts With Accounts Type Full
16 August 1986
AAAnnual Accounts
Accounts With Made Up Date
2 February 1978
AAAnnual Accounts
Accounts With Made Up Date
7 March 1977
AAAnnual Accounts
Accounts With Made Up Date
13 September 1974
AAAnnual Accounts
Miscellaneous
1 January 1900
MISCMISC