Background WavePink WaveYellow Wave

LUTON MASONIC HALL COMPANY,LIMITED(THE) (00136809)

LUTON MASONIC HALL COMPANY,LIMITED(THE) (00136809) is an active UK company. incorporated on 3 July 1914. with registered office in Luton. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. LUTON MASONIC HALL COMPANY,LIMITED(THE) has been registered for 111 years. Current directors include ADAMS, Philip Alan, BRIDGE, Colin Charles, BROWN, Neil George and 11 others.

Company Number
00136809
Status
active
Type
ltd
Incorporated
3 July 1914
Age
111 years
Address
5 Imperial Court, Luton, LU4 8FE
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ADAMS, Philip Alan, BRIDGE, Colin Charles, BROWN, Neil George, BRYCE, Peter Geoffrey, EDWARDS, Darrell Mark, FULLER, Tony Robert, GARRETT, Keith William, HARRADINE, Kevin William, KANE, John Robert, KARUE, Kieron Shaun, KEECH, Barry, LALJI, Jagdish Dullabhdas, ROBINSON, Michael John, THRALE, Nigel
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUTON MASONIC HALL COMPANY,LIMITED(THE)

LUTON MASONIC HALL COMPANY,LIMITED(THE) is an active company incorporated on 3 July 1914 with the registered office located in Luton. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. LUTON MASONIC HALL COMPANY,LIMITED(THE) was registered 111 years ago.(SIC: 94990)

Status

active

Active since 111 years ago

Company No

00136809

LTD Company

Age

111 Years

Incorporated 3 July 1914

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 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

10 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

5 Imperial Court Laporte Way Luton, LU4 8FE,

Previous Addresses

86 Princess Street Luton Bedfordshire LU1 5AT
From: 3 July 1914To: 27 October 2014
Timeline

45 key events • 1914 - 2026

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Jan 11
Director Joined
Apr 11
Director Left
Jul 11
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Nov 12
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Apr 14
Director Left
Mar 15
Director Joined
Sept 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Sept 20
Director Left
Sept 20
Funding Round
Oct 20
Funding Round
Feb 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Mar 24
Director Joined
May 24
Director Left
May 24
Funding Round
May 24
Director Left
Oct 24
Director Joined
Oct 24
Funding Round
Dec 24
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Mar 26
Director Left
Mar 26
4
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

15 Active
20 Resigned

BRIDGE, Colin Charles

Active
Laporte Way, LutonLU4 8FE
Secretary
Appointed 05 Jan 2009

ADAMS, Philip Alan

Active
Laporte Way, LutonLU4 8FE
Born April 1953
Director
Appointed 01 Feb 2026

BRIDGE, Colin Charles

Active
Laporte Way, LutonLU4 8FE
Born January 1944
Director
Appointed 05 Jan 2004

BROWN, Neil George

Active
Laporte Way, LutonLU4 8FE
Born June 1967
Director
Appointed 29 Jul 2024

BRYCE, Peter Geoffrey

Active
Laporte Way, LutonLU4 8FE
Born May 1951
Director
Appointed 27 Jun 2009

EDWARDS, Darrell Mark

Active
Laporte Way, LutonLU4 8FE
Born April 1964
Director
Appointed 22 Sept 2025

FULLER, Tony Robert

Active
Laporte Way, LutonLU4 8FE
Born February 1964
Director
Appointed 04 Apr 2011

GARRETT, Keith William

Active
Laporte Way, LutonLU4 8FE
Born July 1942
Director
Appointed 10 Oct 2000

HARRADINE, Kevin William

Active
Laporte Way, LutonLU4 8FE
Born April 1952
Director
Appointed 03 Jan 2012

KANE, John Robert

Active
Ripley Road, LutonLU4 0AT
Born November 1948
Director
Appointed 07 Mar 2012

KARUE, Kieron Shaun

Active
Laporte Way, LutonLU4 8FE
Born July 1985
Director
Appointed 18 Jul 2025

KEECH, Barry

Active
Laporte Way, LutonLU4 8FE
Born August 1957
Director
Appointed 21 Jul 2016

LALJI, Jagdish Dullabhdas

Active
Laporte Way, LutonLU4 8FE
Born August 1958
Director
Appointed 12 May 2022

ROBINSON, Michael John

Active
Laporte Way, LutonLU4 8FE
Born November 1949
Director
Appointed 07 Apr 2014

THRALE, Nigel

Active
Laporte Way, LutonLU4 8FE
Born March 1955
Director
Appointed 31 Aug 2023

KEENS, Thomas Robert

Resigned
12 Ludlow Avenue, LutonLU1 3RW
Secretary
Appointed N/A
Resigned 01 Oct 1991

SAWYER, Michael John

Resigned
Chequers Cottage, DunstableLU6 3QZ
Secretary
Appointed 01 Oct 1991
Resigned 28 Feb 1997

VINCENT, John Stephen

Resigned
1 Bedford Avenue, BedfordMK45 4ER
Secretary
Appointed 28 Feb 1997
Resigned 05 Jan 2009

ALLSOP, Stuart John

Resigned
86 Princess Street, BedfordshireLU1 5AT
Born August 1951
Director
Appointed 09 Jul 2007
Resigned 05 Jul 2012

BARRY, Keith Bernard

Resigned
2 Manor Court Manor Gardens, BedfordMK45 5GB
Born July 1945
Director
Appointed 04 Oct 2004
Resigned 14 Aug 2006

BOOTH, Barry Stanley

Resigned
13 Harvest Close, LutonLU4 0PP
Born October 1932
Director
Appointed 01 Jan 1998
Resigned 12 Jul 2008

BRISCOMBE, Gary

Resigned
LutonLU4 9HD
Born July 1957
Director
Appointed 06 Jul 2015
Resigned 31 Aug 2023

CHALKLEY, Michael John

Resigned
Laporte Way, LutonLU4 8FE
Born April 1946
Director
Appointed 04 Jan 2016
Resigned 01 Sept 2020

CHAPPELL, Roger Thomas

Resigned
Woodside, Leighton BuzzardLU7 7HT
Born December 1946
Director
Appointed 11 Oct 1999
Resigned 02 Jun 2008

CHEESEMAN, Anthony Stewart

Resigned
Laporte Way, LutonLU4 8FE
Born March 1938
Director
Appointed 01 Jan 1998
Resigned 21 Jul 2016

CHOPARD, Kenneth Ronald

Resigned
7 Ambrose Lane, HarpendenAL5 4AU
Born December 1930
Director
Appointed 10 Feb 1996
Resigned 01 Sept 2005

COLE, Kenneth Neal

Resigned
341 Old Bedford Road, LutonLU2 7BL
Born October 1930
Director
Appointed N/A
Resigned 03 Oct 2005

COOMBER, Goerge Frederick

Resigned
52 The Shires, LutonLU2 7QB
Born July 1924
Director
Appointed 17 May 1997
Resigned 08 Jul 2000

CURRELL SNR, Peter John

Resigned
86 Princess Street, BedfordshireLU1 5AT
Born January 1937
Director
Appointed 16 Jul 2009
Resigned 03 Jan 2012

DAVIES, Douglas

Resigned
35 Collingdon Court, LutonLU1 1ST
Born February 1923
Director
Appointed N/A
Resigned 10 Jul 1999

DAY, Melvyn George

Resigned
80 Stoneygate Road, LutonLU4 9TH
Born October 1926
Director
Appointed N/A
Resigned 13 Jul 2002

DIBLEY, Derek James

Resigned
Laporte Way, LutonLU4 8FE
Born July 1948
Director
Appointed 30 Jan 2023
Resigned 10 May 2024

FAULKNER, Ricky James

Resigned
86 Princess Street, BedfordshireLU1 5AT
Born July 1962
Director
Appointed 06 Apr 2009
Resigned 18 Nov 2010

FLETCHER, Harry Campbell

Resigned
3 Durler Gardens, LutonLU1 3TA
Born February 1923
Director
Appointed 04 Nov 1991
Resigned 25 Jun 1996

FREELEY, Michael Joseph

Resigned
86 Princess Street, BedfordshireLU1 5AT
Born April 1964
Director
Appointed 02 Jun 2008
Resigned 08 Jun 2011
Fundings
Financials
Latest Activities

Filing History

277

Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Capital Allotment Shares
9 December 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Capital Allotment Shares
29 May 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Capital Allotment Shares
22 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Capital Allotment Shares
12 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Change Person Director Company With Change Date
14 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Change Person Director Company With Change Date
27 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Resolution
2 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Change Person Director Company With Change Date
15 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 April 2010
AAAnnual Accounts
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
29 July 2009
288bResignation of Director or Secretary
Legacy
29 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 June 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 July 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 July 2007
AAAnnual Accounts
Legacy
27 July 2007
288bResignation of Director or Secretary
Legacy
27 July 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
288bResignation of Director or Secretary
Legacy
23 July 2007
363aAnnual Return
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
8 November 2006
88(2)R88(2)R
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
17 August 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
24 July 2006
AAAnnual Accounts
Legacy
5 July 2006
363aAnnual Return
Legacy
5 July 2006
288cChange of Particulars
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
4 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 July 2005
AAAnnual Accounts
Legacy
4 July 2005
288cChange of Particulars
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
2 August 2004
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Legacy
20 April 2004
88(2)R88(2)R
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
288aAppointment of Director or Secretary
Legacy
8 September 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
363sAnnual Return (shuttle)
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 July 2003
AAAnnual Accounts
Legacy
28 April 2003
88(2)R88(2)R
Legacy
23 October 2002
88(2)R88(2)R
Legacy
29 July 2002
288aAppointment of Director or Secretary
Legacy
29 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 July 2002
AAAnnual Accounts
Legacy
5 July 2002
363sAnnual Return (shuttle)
Legacy
25 April 2002
88(2)R88(2)R
Legacy
25 April 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
19 July 2001
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Legacy
2 May 2001
88(2)R88(2)R
Legacy
16 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 August 2000
AAAnnual Accounts
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
363sAnnual Return (shuttle)
Legacy
6 April 2000
88(2)Return of Allotment of Shares
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 September 1999
AAAnnual Accounts
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
22 July 1999
363sAnnual Return (shuttle)
Legacy
10 May 1999
88(2)R88(2)R
Accounts With Accounts Type Full
23 July 1998
AAAnnual Accounts
Legacy
8 July 1998
363sAnnual Return (shuttle)
Legacy
7 April 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
3 December 1997
88(2)R88(2)R
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
9 July 1997
363sAnnual Return (shuttle)
Legacy
17 June 1997
88(2)R88(2)R
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
27 May 1997
288cChange of Particulars
Legacy
27 May 1997
288bResignation of Director or Secretary
Legacy
27 May 1997
288bResignation of Director or Secretary
Legacy
27 May 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
14 March 1997
288bResignation of Director or Secretary
Legacy
31 December 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
22 July 1996
363sAnnual Return (shuttle)
Legacy
17 May 1996
288288
Legacy
26 March 1996
88(2)R88(2)R
Accounts With Accounts Type Full
19 October 1995
AAAnnual Accounts
Legacy
25 September 1995
287Change of Registered Office
Legacy
22 September 1995
363sAnnual Return (shuttle)
Legacy
26 July 1995
403aParticulars of Charge Subject to s859A
Resolution
6 January 1995
RESOLUTIONSResolutions
Resolution
6 January 1995
RESOLUTIONSResolutions
Legacy
6 January 1995
88(2)R88(2)R
Accounts With Accounts Type Small
28 July 1994
AAAnnual Accounts
Legacy
28 July 1994
363sAnnual Return (shuttle)
Legacy
6 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1993
AAAnnual Accounts
Legacy
21 April 1993
288288
Legacy
12 December 1992
403aParticulars of Charge Subject to s859A
Legacy
30 July 1992
288288
Legacy
30 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1992
AAAnnual Accounts
Legacy
2 May 1992
395Particulars of Mortgage or Charge
Legacy
11 March 1992
288288
Legacy
17 December 1991
288288
Legacy
17 December 1991
288288
Legacy
17 December 1991
288288
Legacy
17 December 1991
288288
Legacy
17 December 1991
288288
Accounts With Accounts Type Full
6 November 1991
AAAnnual Accounts
Legacy
6 November 1991
288288
Legacy
30 September 1991
PUC 2PUC 2
Legacy
30 September 1991
PUC 2PUC 2
Legacy
25 September 1991
363363
Legacy
25 September 1991
363aAnnual Return
Legacy
25 September 1991
288288
Legacy
25 September 1991
287Change of Registered Office
Legacy
25 September 1991
288288
Legacy
25 September 1991
288288
Legacy
25 September 1991
288288
Legacy
25 September 1991
288288
Legacy
25 September 1991
288288
Legacy
25 September 1991
288288
Accounts With Accounts Type Full
25 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 1991
AAAnnual Accounts
Legacy
25 September 1991
363363
Legacy
25 September 1991
363363
Legacy
25 September 1991
363363
Legacy
25 September 1991
363363
Legacy
25 September 1991
363363
Legacy
25 September 1991
363363
Legacy
25 September 1991
363363
Legacy
25 September 1991
363363
Legacy
25 September 1991
363363
Restoration Order Of Court
23 September 1991
AC92AC92
Legacy
13 September 1991
403aParticulars of Charge Subject to s859A
Gazette Dissolved Compulsary
30 January 1990
GAZ2Second Gazette Notice for Compulsory Strike Off
Legacy
28 April 1989
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
3 July 1914
NEWINCIncorporation