Background WavePink WaveYellow Wave

WEST LANCASHIRE GOLF CLUB LIMITED(THE) (00183391)

WEST LANCASHIRE GOLF CLUB LIMITED(THE) (00183391) is an active UK company. incorporated on 25 July 1922. with registered office in Liverpool. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. WEST LANCASHIRE GOLF CLUB LIMITED(THE) has been registered for 103 years. Current directors include BOWNESS, Maurice, DOUGLAS, Ian Alan, HARRISON, Ian David and 6 others.

Company Number
00183391
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 July 1922
Age
103 years
Address
Hall Road West, Liverpool, L23 8SZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BOWNESS, Maurice, DOUGLAS, Ian Alan, HARRISON, Ian David, HOUGH, Paul William, JOUGHIN, Barry, KEANE, Frances Antoine, MCCAUL, Cian, ROONEY, Paul Stephen, WOODWARD, William Alan
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST LANCASHIRE GOLF CLUB LIMITED(THE)

WEST LANCASHIRE GOLF CLUB LIMITED(THE) is an active company incorporated on 25 July 1922 with the registered office located in Liverpool. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. WEST LANCASHIRE GOLF CLUB LIMITED(THE) was registered 103 years ago.(SIC: 93110)

Status

active

Active since 103 years ago

Company No

00183391

PRIVATE-LIMITED-GUARANT-NSC Company

Age

103 Years

Incorporated 25 July 1922

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 15 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

Hall Road West Blundellsands Liverpool, L23 8SZ,

Timeline

137 key events • 1922 - 2025

Funding Officers Ownership
Company Founded
Jul 22
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Sept 12
Director Left
Nov 12
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Jun 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
May 17
Director Left
May 17
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
May 25
0
Funding
136
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

WOODWARD, William Alan

Active
Hall Road West, LiverpoolL23 8SZ
Secretary
Appointed 30 Mar 2022

BOWNESS, Maurice

Active
Hall Road West, LiverpoolL23 8SZ
Born May 1972
Director
Appointed 27 Mar 2024

DOUGLAS, Ian Alan

Active
Hall Road West, LiverpoolL23 8SZ
Born March 1951
Director
Appointed 30 Mar 2022

HARRISON, Ian David

Active
Hall Road West, LiverpoolL23 8SZ
Born May 1959
Director
Appointed 26 Mar 2025

HOUGH, Paul William

Active
Hall Road West, LiverpoolL23 8SZ
Born June 1960
Director
Appointed 30 Mar 2022

JOUGHIN, Barry

Active
Hall Road West, LiverpoolL23 8SZ
Born July 1967
Director
Appointed 27 Mar 2024

KEANE, Frances Antoine

Active
Hall Road West, LiverpoolL23 8SZ
Born August 1963
Director
Appointed 26 Mar 2025

MCCAUL, Cian

Active
Hall Road West, LiverpoolL23 8SZ
Born October 1974
Director
Appointed 26 Mar 2025

ROONEY, Paul Stephen

Active
Hall Road West, LiverpoolL23 8SZ
Born April 1961
Director
Appointed 26 Mar 2025

WOODWARD, William Alan

Active
Hall Road West, LiverpoolL23 8SZ
Born August 1965
Director
Appointed 30 Mar 2022

BELL, Douglas Ernest

Resigned
26 Meade Close, PrescotL35 6PP
Secretary
Appointed 25 Mar 1992
Resigned 14 Sept 1997

HARRISON, Ian David

Resigned
Hall Road West, LiverpoolL23 8SZ
Secretary
Appointed 27 Mar 2025
Resigned 30 Apr 2025

JOHNSON, Andrew Stuart

Resigned
Hall Road West, LiverpoolL23 8SZ
Secretary
Appointed 24 Oct 2014
Resigned 24 Mar 2016

KEANE, Frances Antoine

Resigned
Hall Road West, LiverpoolL23 8SZ
Secretary
Appointed 27 Mar 2025
Resigned 27 Mar 2025

KING, Stewart Hay

Resigned
6 Broadwood Avenue, MaghullL31 7BR
Secretary
Appointed 01 Nov 2000
Resigned 26 Mar 2014

MCCAUL, Cian

Resigned
Hall Road West, LiverpoolL23 8SZ
Secretary
Appointed 27 Mar 2025
Resigned 27 Mar 2025

RODRIGUES, Einstein Carlos Xavier

Resigned
Hall Road West, LiverpoolL23 8SZ
Secretary
Appointed 27 Mar 2019
Resigned 30 Mar 2022

SELBY, Andrew Stuart

Resigned
Hall Road West, LiverpoolL23 8SZ
Secretary
Appointed 24 Mar 2016
Resigned 27 Mar 2019

WALKER, Terence Andrew

Resigned
Hall Road West, LiverpoolL23 8SZ
Secretary
Appointed 02 Jun 2014
Resigned 16 Feb 2015

WILSON, Donald David

Resigned
37 Knowle Avenue, SouthportPR8 2PB
Secretary
Appointed 20 Oct 1997
Resigned 01 Sept 2000

ALMOND, John Williamson

Resigned
4 Margaret Road, LiverpoolL4 3RY
Born July 1925
Director
Appointed N/A
Resigned 29 Mar 1995

ANDERSON, Keith Owen

Resigned
14 The Serpentine South, LiverpoolL23 6XG
Born January 1939
Director
Appointed 24 Mar 1993
Resigned 27 Mar 1996

ANDERSON, Sally Hazel

Resigned
30 Regent Close, SouthportPR8 2EJ
Born October 1947
Director
Appointed 19 Mar 2008
Resigned 30 Mar 2011

ANDERTON, June

Resigned
Hall Road West, LiverpoolL23 8SZ
Born January 1955
Director
Appointed 01 Mar 2022
Resigned 27 Mar 2024

BAMBERY, John Anthony

Resigned
4 St Georges Road, LiverpoolL37 3HH
Born May 1946
Director
Appointed 31 Mar 2004
Resigned 29 Mar 2006

BAMBERY, John Anthony

Resigned
4 St Georges Road, LiverpoolL37 3HH
Born May 1946
Director
Appointed 26 Mar 1997
Resigned 21 Mar 2001

BARBER, Alan John

Resigned
Altmouth Alt Road, LiverpoolL38 3RH
Born October 1945
Director
Appointed 26 Mar 2003
Resigned 29 Mar 2006

BARBER, Mary Lynn

Resigned
Hall Road West, LiverpoolL23 8SZ
Born July 1947
Director
Appointed 26 Mar 2014
Resigned 24 Mar 2016

BARKER, Christopher Clifford Harding

Resigned
36 College Road North, LiverpoolL23 8UT
Born March 1945
Director
Appointed 27 Mar 1996
Resigned 25 Mar 1998

BIBBY, Gordon Walter

Resigned
Hall Road West, LiverpoolL23 8SX
Born May 1943
Director
Appointed 31 Mar 2010
Resigned 27 Mar 2013

BICKERSTAFFE, Jacqueline Mary

Resigned
Hall Road West, LiverpoolL23 8SZ
Born July 1943
Director
Appointed 24 Mar 2016
Resigned 29 Mar 2017

BICKERSTAFFE, Jacqueline Mary

Resigned
9 Woolton Hill Road, LiverpoolL25 9HU
Born July 1943
Director
Appointed 29 Mar 2006
Resigned 25 Mar 2009

BIRMINGHAM, Anthony Edward

Resigned
Lark Rise 12a Hall Road East, LiverpoolL23 8TS
Born February 1934
Director
Appointed 25 Mar 1998
Resigned 24 Mar 1999

BOWN, Peter Jeremy

Resigned
Hall Road West, LiverpoolL23 8SZ
Born July 1955
Director
Appointed 24 Mar 2016
Resigned 29 Mar 2017

BOWN, Peter Jeremy

Resigned
12 Channell Reach, LiverpoolL23 6TA
Born July 1955
Director
Appointed 25 Mar 1998
Resigned 21 Mar 2001
Fundings
Financials
Latest Activities

Filing History

388

Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 April 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 April 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 April 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 April 2025
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
3 April 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Resolution
16 August 2024
RESOLUTIONSResolutions
Memorandum Articles
19 June 2024
MAMA
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment 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
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
30 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 March 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Memorandum Articles
23 March 2017
MAMA
Resolution
23 March 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2016
AR01AR01
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 May 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 May 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2015
AR01AR01
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2014
AR01AR01
Appoint Person Secretary Company With Name
3 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Termination Secretary Company With Name
27 March 2014
TM02Termination of Secretary
Termination Secretary Company With Name
27 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2013
AR01AR01
Termination Director Company
19 April 2013
TM01Termination of Director
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 July 2012
AR01AR01
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Accounts Amended With Made Up Date
8 December 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2011
AR01AR01
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2010
AR01AR01
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 October 2009
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
27 July 2009
288bResignation of Director or Secretary
Memorandum Articles
26 May 2009
MEM/ARTSMEM/ARTS
Resolution
26 May 2009
RESOLUTIONSResolutions
Legacy
31 October 2008
288aAppointment of Director or Secretary
Legacy
17 October 2008
395Particulars of Mortgage or Charge
Legacy
17 October 2008
395Particulars of Mortgage or Charge
Legacy
17 October 2008
395Particulars of Mortgage or Charge
Legacy
22 August 2008
363aAnnual Return
Legacy
7 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 August 2008
AAAnnual Accounts
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
395Particulars of Mortgage or Charge
Legacy
22 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
26 September 2007
AAAnnual Accounts
Legacy
15 June 2007
363aAnnual Return
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 November 2006
AAAnnual Accounts
Legacy
4 August 2006
363aAnnual Return
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
363aAnnual Return
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288bResignation of Director or Secretary
Legacy
30 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 August 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 October 2004
AAAnnual Accounts
Legacy
15 May 2004
288aAppointment of Director or Secretary
Legacy
15 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
363sAnnual Return (shuttle)
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
31 December 2003
288aAppointment of Director or Secretary
Legacy
31 December 2003
288aAppointment of Director or Secretary
Resolution
11 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 October 2003
AAAnnual Accounts
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
27 June 2003
363sAnnual Return (shuttle)
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 2002
AAAnnual Accounts
Legacy
11 June 2001
288aAppointment of Director or Secretary
Resolution
31 May 2001
RESOLUTIONSResolutions
Legacy
31 May 2001
363sAnnual Return (shuttle)
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 April 2001
AAAnnual Accounts
Accounts With Accounts Type Full
12 June 2000
AAAnnual Accounts
Legacy
12 June 2000
363sAnnual Return (shuttle)
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
288aAppointment of Director or Secretary
Resolution
4 January 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 June 1999
AAAnnual Accounts
Legacy
25 May 1999
363sAnnual Return (shuttle)
Resolution
17 May 1999
RESOLUTIONSResolutions
Legacy
17 May 1999
288aAppointment of Director or Secretary
Legacy
17 May 1999
288aAppointment of Director or Secretary
Legacy
17 May 1999
288aAppointment of Director or Secretary
Legacy
17 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 September 1998
AAAnnual Accounts
Legacy
5 June 1998
395Particulars of Mortgage or Charge
Legacy
4 June 1998
403aParticulars of Charge Subject to s859A
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
363sAnnual Return (shuttle)
Resolution
22 May 1998
RESOLUTIONSResolutions
Miscellaneous
7 April 1998
MISCMISC
Legacy
25 March 1998
288bResignation of Director or Secretary
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
24 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 June 1997
AAAnnual Accounts
Legacy
11 June 1997
363sAnnual Return (shuttle)
Memorandum Articles
24 April 1997
MEM/ARTSMEM/ARTS
Resolution
24 April 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 June 1996
AAAnnual Accounts
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
11 June 1996
363sAnnual Return (shuttle)
Legacy
12 June 1995
288288
Accounts With Accounts Type Full
12 June 1995
AAAnnual Accounts
Legacy
12 June 1995
288288
Legacy
12 June 1995
288288
Legacy
12 June 1995
288288
Legacy
12 June 1995
288288
Legacy
12 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
6 June 1994
AAAnnual Accounts
Legacy
6 June 1994
288288
Legacy
6 June 1994
288288
Legacy
6 June 1994
288288
Legacy
6 June 1994
288288
Legacy
6 June 1994
363sAnnual Return (shuttle)
Legacy
17 June 1993
288288
Legacy
17 June 1993
288288
Accounts With Accounts Type Full
4 June 1993
AAAnnual Accounts
Legacy
4 June 1993
288288
Legacy
4 June 1993
363sAnnual Return (shuttle)
Resolution
13 April 1993
RESOLUTIONSResolutions
Legacy
4 September 1992
288288
Legacy
4 September 1992
288288
Accounts With Accounts Type Full
15 July 1992
AAAnnual Accounts
Legacy
7 July 1992
288288
Legacy
6 July 1992
288288
Legacy
6 July 1992
288288
Legacy
6 July 1992
288288
Legacy
6 July 1992
288288
Legacy
6 July 1992
288288
Legacy
6 July 1992
363sAnnual Return (shuttle)
Legacy
10 January 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 July 1991
AAAnnual Accounts
Legacy
30 June 1991
288288
Legacy
30 June 1991
288288
Legacy
30 June 1991
288288
Legacy
30 June 1991
288288
Legacy
13 June 1991
363b363b
Legacy
9 April 1991
395Particulars of Mortgage or Charge
Legacy
28 December 1990
403aParticulars of Charge Subject to s859A
Legacy
28 December 1990
403aParticulars of Charge Subject to s859A
Legacy
28 December 1990
403aParticulars of Charge Subject to s859A
Legacy
21 December 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 August 1990
AAAnnual Accounts
Legacy
2 August 1990
363363
Accounts With Accounts Type Full
20 July 1989
AAAnnual Accounts
Legacy
20 July 1989
363363
Accounts With Accounts Type Full
27 July 1988
AAAnnual Accounts
Legacy
27 July 1988
363363
Legacy
4 September 1987
363363
Accounts With Accounts Type Full
6 August 1987
AAAnnual Accounts
Legacy
4 July 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 July 1986
AAAnnual Accounts
Legacy
11 July 1986
363363
Incorporation Company
25 July 1922
NEWINCIncorporation
Miscellaneous
25 July 1922
MISCMISC