Background WavePink WaveYellow Wave

LEVIAT LIMITED (00210138)

LEVIAT LIMITED (00210138) is an active UK company. incorporated on 4 December 1925. with registered office in Sheffield. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures and 1 other business activities. LEVIAT LIMITED has been registered for 100 years. Current directors include HOLMSHAW, Matthew James, MAGNUSSON, Rune Ingemar.

Company Number
00210138
Status
active
Type
ltd
Incorporated
4 December 1925
Age
100 years
Address
9 President Way, Sheffield, S4 7UR
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
HOLMSHAW, Matthew James, MAGNUSSON, Rune Ingemar
SIC Codes
25110, 25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEVIAT LIMITED

LEVIAT LIMITED is an active company incorporated on 4 December 1925 with the registered office located in Sheffield. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures and 1 other business activity. LEVIAT LIMITED was registered 100 years ago.(SIC: 25110, 25990)

Status

active

Active since 100 years ago

Company No

00210138

LTD Company

Age

100 Years

Incorporated 4 December 1925

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 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

ANCON LIMITED
From: 30 November 2001To: 1 April 2022
ANCON CCL LIMITED
From: 6 February 1998To: 30 November 2001
ANCON CLARK LIMITED
From: 31 December 1992To: 6 February 1998
GEORGE CLARK(SHEFFIELD)LIMITED
From: 4 December 1925To: 31 December 1992
Contact
Address

9 President Way President Park Sheffield, S4 7UR,

Timeline

16 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
May 23
Director Left
Feb 24
Director Left
May 24
Director Left
Jan 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

O'KEEFFE, Niamh

Active
President Way, SheffieldS4 7UR
Secretary
Appointed 29 Jan 2025

HOLMSHAW, Matthew James

Active
President Way, SheffieldS4 7UR
Born June 1970
Director
Appointed 02 May 2023

MAGNUSSON, Rune Ingemar

Active
President Way, SheffieldS4 7UR
Born May 1973
Director
Appointed 01 Jan 2022

CHAPMAN, Christopher John

Resigned
5 The Willows, Sutton ColdfieldB76 2PX
Secretary
Appointed 16 Dec 1996
Resigned 10 Apr 2000

LATHAM, Graham Charles Mason

Resigned
27 Whitewells Gardens, HolmfirthHD9 1TZ
Secretary
Appointed 07 Aug 2001
Resigned 30 Sept 2007

PARSONS, Graham John

Resigned
Derwent Ridge, AshbourneDE6 4PA
Secretary
Appointed N/A
Resigned 25 Sept 1992

PERKINS, Michael William

Resigned
38 Cubbington Road, Leamington SpaCV32 7AB
Secretary
Appointed 10 Apr 2000
Resigned 07 Aug 2001

STRATTON, Malcolm

Resigned
White Rose Grange Hollington Road, UttoxeterST14 5HY
Secretary
Appointed 25 Sept 1992
Resigned 16 Dec 1996

WELBURN, Josie Rebecca

Resigned
President Way, SheffieldS4 7UR
Secretary
Appointed 30 Sept 2007
Resigned 29 Jan 2025

ALTMAN, Roderick Craig

Resigned
15 Sale Hill, SheffieldS10 5BX
Born December 1962
Director
Appointed N/A
Resigned 30 Jun 2005

BAKKER, Arijan Johan

Resigned
President Way, SheffieldS4 7UR
Born July 1968
Director
Appointed 20 Jun 2013
Resigned 29 Aug 2017

BERNARD, Jean-Luc

Resigned
President Way, SheffieldS4 7UR
Born May 1955
Director
Appointed 20 Jun 2013
Resigned 01 Jul 2015

BRADLEY, David

Resigned
188 Millhouses Lane, SheffieldS7 2HE
Born September 1932
Director
Appointed N/A
Resigned 31 Dec 1993

BROWNING, Gordon Robert

Resigned
Linbeck, SkiptonBD23 5HQ
Born August 1952
Director
Appointed 07 Aug 2001
Resigned 30 Jun 2005

DAVIES, Michael Thomas

Resigned
Dadlington House Farm, DadlingtonCV13 6JD
Born August 1947
Director
Appointed 16 Dec 1996
Resigned 07 Aug 2001

DE BACKER, Walter Lucien Gilbert

Resigned
President Way, SheffieldS4 7UR
Born December 1963
Director
Appointed 30 Apr 2008
Resigned 20 Jun 2013

DE ROZARIEUX, Mark Ian

Resigned
Ladywell House, BaslowDE45 1SF
Born April 1970
Director
Appointed 06 Nov 2000
Resigned 30 Apr 2002

EDWARDS, Mark John

Resigned
The Glen, DuffieldDE56 4DP
Born July 1954
Director
Appointed 16 Dec 1996
Resigned 07 Aug 2001

FALLON, John Brian

Resigned
6 Edgerton Drive, TadcasterLS24 9QW
Born July 1947
Director
Appointed N/A
Resigned 01 Aug 1993

GODDARD, David Peter

Resigned
The Hollies, BerkhamstedHP4 2PP
Born August 1946
Director
Appointed 20 Nov 1995
Resigned 07 Aug 2001

KEHOE, James

Resigned
President Way, SheffieldS4 7UR
Born June 1975
Director
Appointed 01 Jul 2015
Resigned 20 May 2024

MAXWELL, Stuart

Resigned
President Way, SheffieldS4 7UR
Born December 1958
Director
Appointed 06 Sept 1993
Resigned 12 Dec 2018

MCDERMOTT, Peter Michael

Resigned
President Way, SheffieldS4 7UR
Born April 1961
Director
Appointed 22 Jul 2005
Resigned 31 Dec 2021

PARRISH, Andrew Ronald

Resigned
Whitemoors, BrockenhurstSO42 7SX
Born August 1945
Director
Appointed N/A
Resigned 20 Nov 1995

PEKARUN, Mehmet

Resigned
President Way, SheffieldS4 7UR
Born May 1969
Director
Appointed 29 Aug 2017
Resigned 29 Feb 2024

SMITH, Roger Philip

Resigned
The Old Constabulary, BuxtonSK17 8LL
Born March 1954
Director
Appointed 02 Jun 1994
Resigned 20 Jul 2001

STODDARD, Michael

Resigned
89 Oldfield Road, SheffieldS6 6DU
Born September 1957
Director
Appointed N/A
Resigned 09 May 1994

VAEL, Dirk Aime Annie Marcel

Resigned
President Way, SheffieldS4 7UR
Born May 1962
Director
Appointed 30 Apr 2008
Resigned 20 Jun 2013

WAINWRIGHT, Robert

Resigned
171 Stannington Road, SheffieldS6 5FT
Born February 1949
Director
Appointed N/A
Resigned 20 Jul 2001

WEBBER, Andrew Charles

Resigned
30 Struan Road, SheffieldS7 2EH
Born November 1962
Director
Appointed 06 Sept 1993
Resigned 31 Aug 1995

WELBURN, Josie Rebecca

Resigned
President Way, SheffieldS4 7UR
Born May 1972
Director
Appointed 12 Dec 2018
Resigned 29 Jan 2025

WOODS, Kathryn Louise

Resigned
Royles Head Lane, HuddersfieldHD3 4TU
Born April 1968
Director
Appointed 07 Aug 2001
Resigned 15 Mar 2007

WESTMINSTER SECURITIES LIMITED

Resigned
Pentagon House, DerbyDE21 4XA
Corporate director
Appointed N/A
Resigned 16 Dec 1996

WILLIAMS MANAGEMENT SERVICES LIMITED

Resigned
Pentagon House, DerbyDE21 4XA
Corporate director
Appointed N/A
Resigned 16 Dec 1996

Persons with significant control

1

T3 Trinity Park, BirminghamB37 7ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

256

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 January 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 January 2025
TM02Termination of Secretary
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
12 September 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Certificate Change Of Name Company
1 April 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
2 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Auditors Resignation Company
2 December 2020
AUDAUD
Accounts With Accounts Type Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 July 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
5 May 2009
288cChange of Particulars
Legacy
4 March 2009
353353
Legacy
23 June 2008
363aAnnual Return
Miscellaneous
2 June 2008
MISCMISC
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
225Change of Accounting Reference Date
Legacy
12 May 2008
287Change of Registered Office
Accounts With Accounts Type Full
14 March 2008
AAAnnual Accounts
Legacy
10 December 2007
353353
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
353353
Legacy
6 June 2007
363aAnnual Return
Accounts With Accounts Type Full
30 May 2007
AAAnnual Accounts
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
17 May 2006
363aAnnual Return
Legacy
17 May 2006
288cChange of Particulars
Accounts With Accounts Type Full
28 April 2006
AAAnnual Accounts
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
10 June 2005
363aAnnual Return
Legacy
10 June 2005
353353
Accounts With Accounts Type Full
1 June 2005
AAAnnual Accounts
Auditors Resignation Company
11 October 2004
AUDAUD
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2004
AAAnnual Accounts
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 2003
AAAnnual Accounts
Auditors Resignation Company
21 February 2003
AUDAUD
Accounts With Accounts Type Full
14 June 2002
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Resolution
16 January 2002
RESOLUTIONSResolutions
Resolution
16 January 2002
RESOLUTIONSResolutions
Resolution
16 January 2002
RESOLUTIONSResolutions
Resolution
16 January 2002
RESOLUTIONSResolutions
Legacy
27 December 2001
287Change of Registered Office
Certificate Change Of Name Company
30 November 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 October 2001
AAAnnual Accounts
Legacy
23 August 2001
225Change of Accounting Reference Date
Legacy
22 August 2001
288bResignation of Director or Secretary
Legacy
22 August 2001
288bResignation of Director or Secretary
Legacy
22 August 2001
288bResignation of Director or Secretary
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
403aParticulars of Charge Subject to s859A
Legacy
20 August 2001
403aParticulars of Charge Subject to s859A
Legacy
30 July 2001
288bResignation of Director or Secretary
Legacy
30 July 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
287Change of Registered Office
Legacy
15 May 2001
363aAnnual Return
Legacy
22 December 2000
287Change of Registered Office
Legacy
20 December 2000
155(6)b155(6)b
Legacy
14 December 2000
155(6)b155(6)b
Legacy
14 December 2000
155(6)b155(6)b
Legacy
14 December 2000
155(6)b155(6)b
Legacy
14 December 2000
155(6)b155(6)b
Legacy
14 December 2000
155(6)b155(6)b
Legacy
14 December 2000
155(6)b155(6)b
Legacy
12 December 2000
395Particulars of Mortgage or Charge
Legacy
12 December 2000
395Particulars of Mortgage or Charge
Legacy
7 December 2000
155(6)b155(6)b
Legacy
7 December 2000
155(6)b155(6)b
Legacy
7 December 2000
155(6)b155(6)b
Legacy
7 December 2000
155(6)a155(6)a
Legacy
7 December 2000
155(6)b155(6)b
Legacy
7 December 2000
155(6)b155(6)b
Legacy
7 December 2000
155(6)b155(6)b
Legacy
7 December 2000
155(6)b155(6)b
Legacy
7 December 2000
155(6)b155(6)b
Legacy
7 December 2000
155(6)b155(6)b
Legacy
7 December 2000
155(6)a155(6)a
Legacy
7 December 2000
155(6)b155(6)b
Legacy
7 December 2000
155(6)b155(6)b
Legacy
7 December 2000
155(6)a155(6)a
Resolution
7 December 2000
RESOLUTIONSResolutions
Legacy
6 December 2000
403aParticulars of Charge Subject to s859A
Legacy
6 December 2000
403aParticulars of Charge Subject to s859A
Legacy
6 December 2000
403aParticulars of Charge Subject to s859A
Legacy
14 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Legacy
27 September 2000
288cChange of Particulars
Legacy
19 July 2000
287Change of Registered Office
Legacy
8 May 2000
363aAnnual Return
Legacy
2 May 2000
288cChange of Particulars
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288bResignation of Director or Secretary
Legacy
27 October 1999
400400
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
28 May 1999
363aAnnual Return
Accounts With Accounts Type Full
23 October 1998
AAAnnual Accounts
Auditors Resignation Company
11 August 1998
AUDAUD
Legacy
23 June 1998
395Particulars of Mortgage or Charge
Legacy
14 May 1998
363aAnnual Return
Certificate Change Of Name Company
6 February 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 October 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 September 1997
AAAnnual Accounts
Legacy
31 May 1997
363aAnnual Return
Legacy
27 April 1997
288cChange of Particulars
Legacy
9 January 1997
395Particulars of Mortgage or Charge
Legacy
6 January 1997
155(6)b155(6)b
Legacy
6 January 1997
155(6)b155(6)b
Legacy
6 January 1997
155(6)b155(6)b
Legacy
6 January 1997
155(6)a155(6)a
Resolution
6 January 1997
RESOLUTIONSResolutions
Resolution
6 January 1997
RESOLUTIONSResolutions
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
23 December 1996
287Change of Registered Office
Legacy
22 December 1996
288bResignation of Director or Secretary
Legacy
22 December 1996
288bResignation of Director or Secretary
Legacy
22 December 1996
288bResignation of Director or Secretary
Legacy
14 November 1996
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 October 1996
AAAnnual Accounts
Legacy
19 September 1996
288288
Auditors Resignation Company
1 July 1996
AUDAUD
Legacy
4 June 1996
363aAnnual Return
Legacy
29 February 1996
288288
Legacy
29 February 1996
288288
Legacy
6 December 1995
288288
Legacy
23 November 1995
288288
Legacy
28 September 1995
288288
Accounts With Accounts Type Full
26 September 1995
AAAnnual Accounts
Legacy
12 May 1995
363x363x
Legacy
27 March 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
19 October 1994
AAAnnual Accounts
Legacy
10 June 1994
288288
Legacy
9 June 1994
288288
Legacy
25 May 1994
363x363x
Legacy
18 January 1994
288288
Accounts With Accounts Type Full
4 November 1993
AAAnnual Accounts
Legacy
15 September 1993
288288
Legacy
15 September 1993
288288
Legacy
13 August 1993
288288
Legacy
29 June 1993
88(2)R88(2)R
Legacy
29 June 1993
123Notice of Increase in Nominal Capital
Resolution
29 June 1993
RESOLUTIONSResolutions
Resolution
29 June 1993
RESOLUTIONSResolutions
Legacy
20 May 1993
363x363x
Certificate Change Of Name Company
31 December 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 October 1992
AAAnnual Accounts
Legacy
14 October 1992
288288
Legacy
14 October 1992
288288
Legacy
7 May 1992
363x363x
Legacy
19 March 1992
288288
Legacy
28 February 1992
288288
Legacy
28 February 1992
288288
Accounts With Accounts Type Full
31 October 1991
AAAnnual Accounts
Legacy
3 October 1991
288288
Legacy
10 May 1991
363x363x
Accounts With Accounts Type Full
26 October 1990
AAAnnual Accounts
Resolution
14 September 1990
RESOLUTIONSResolutions
Resolution
14 September 1990
RESOLUTIONSResolutions
Resolution
14 September 1990
RESOLUTIONSResolutions
Legacy
26 June 1990
288288
Legacy
11 June 1990
363363
Legacy
30 May 1990
288288
Legacy
13 February 1990
288288
Legacy
13 February 1990
288288
Legacy
10 November 1989
288288
Legacy
27 October 1989
288288
Accounts With Accounts Type Full
25 October 1989
AAAnnual Accounts
Legacy
25 August 1989
288288
Legacy
14 August 1989
288288
Legacy
21 July 1989
288288
Legacy
21 July 1989
288288
Legacy
22 June 1989
288288
Legacy
12 June 1989
288288
Legacy
9 June 1989
363363
Accounts With Accounts Type Full
20 February 1989
AAAnnual Accounts
Legacy
23 January 1989
403aParticulars of Charge Subject to s859A
Legacy
18 August 1988
288288
Legacy
28 June 1988
288288
Legacy
28 June 1988
288288
Legacy
24 June 1988
288288
Legacy
2 June 1988
363363
Legacy
9 November 1987
288288
Accounts With Accounts Type Full
4 November 1987
AAAnnual Accounts
Legacy
17 August 1987
288288
Legacy
14 August 1987
288288
Legacy
16 July 1987
363363
Legacy
6 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 December 1986
288288
Legacy
24 November 1986
288288
Legacy
19 August 1986
288288
Legacy
9 July 1986
288288
Legacy
27 June 1986
288288
Miscellaneous
4 December 1925
MISCMISC