Background WavePink WaveYellow Wave

THE INSTITUTION OF LIGHTING PROFESSIONALS (00227499)

THE INSTITUTION OF LIGHTING PROFESSIONALS (00227499) is an active UK company. incorporated on 21 January 1928. with registered office in Rugby. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. THE INSTITUTION OF LIGHTING PROFESSIONALS has been registered for 98 years. Current directors include BOLT, Emily Sarah, CLARK, Kevin Andrew, DUFFIN, James and 5 others.

Company Number
00227499
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 January 1928
Age
98 years
Address
Regent House, Rugby, CV21 2PN
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BOLT, Emily Sarah, CLARK, Kevin Andrew, DUFFIN, James, HAZELL, Perry, JARVIS, Kieron, MEDCALF, Michala, RAYNHAM, Peter John, SUTCLIFFE, John
SIC Codes
85590, 94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE INSTITUTION OF LIGHTING PROFESSIONALS

THE INSTITUTION OF LIGHTING PROFESSIONALS is an active company incorporated on 21 January 1928 with the registered office located in Rugby. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. THE INSTITUTION OF LIGHTING PROFESSIONALS was registered 98 years ago.(SIC: 85590, 94120)

Status

active

Active since 98 years ago

Company No

00227499

PRIVATE-LIMITED-GUARANT-NSC Company

Age

98 Years

Incorporated 21 January 1928

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 10 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

INSTITUTION OF LIGHTING ENGINEERS(THE)
From: 27 November 1985To: 23 July 2010
INSTITUTION OF PUBLIC LIGHTING ENGINEERS(THE)
From: 31 December 1981To: 27 November 1985
ASSOCIATION OF PUBLIC LIGHTING ENGINEERS LIMITED
From: 21 January 1928To: 31 December 1981
Contact
Address

Regent House Regent Place Rugby, CV21 2PN,

Previous Addresses

Regent House Regent Place Ruby Warwickshire CV21 2PN
From: 21 January 1928To: 11 October 2010
Timeline

67 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Oct 09
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Jun 16
Director Left
Sept 16
Director Left
Jun 17
Director Joined
Jun 17
New Owner
Sept 17
Owner Exit
Sept 17
New Owner
Apr 18
Owner Exit
Apr 18
Director Left
Jun 18
Owner Exit
Jun 18
New Owner
Jun 18
Director Joined
Jun 18
Director Left
Mar 20
Owner Exit
Mar 20
New Owner
Mar 20
New Owner
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
New Owner
Jun 21
Owner Exit
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
New Owner
Nov 21
Owner Exit
Nov 21
Director Left
Jun 22
Owner Exit
Jun 22
Director Joined
May 23
New Owner
May 23
Owner Exit
May 23
Director Left
May 23
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
New Owner
May 24
New Owner
May 24
New Owner
May 24
New Owner
May 24
Director Left
May 24
Owner Exit
May 24
Director Joined
May 25
Director Left
May 25
New Owner
May 25
Owner Exit
May 25
0
Funding
44
Officers
23
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BLADES, Justin Simon

Active
Regent Place, RugbyCV21 2PN
Secretary
Appointed 11 Nov 2021

BOLT, Emily Sarah

Active
Regent Place, RugbyCV21 2PN
Born May 1981
Director
Appointed 22 May 2024

CLARK, Kevin Andrew

Active
Regent Place, RugbyCV21 2PN
Born February 1965
Director
Appointed 22 May 2025

DUFFIN, James

Active
Regent Place, RugbyCV21 2PN
Born June 1985
Director
Appointed 27 Feb 2020

HAZELL, Perry

Active
Regent Place, RugbyCV21 2PN
Born June 1988
Director
Appointed 24 May 2023

JARVIS, Kieron

Active
Regent Place, RugbyCV21 2PN
Born February 1992
Director
Appointed 22 May 2024

MEDCALF, Michala

Active
Regent Place, RugbyCV21 2PN
Born November 1971
Director
Appointed 22 May 2024

RAYNHAM, Peter John

Active
Regent Place, RugbyCV21 2PN
Born April 1955
Director
Appointed 22 May 2024

SUTCLIFFE, John

Active
Regent Place, RugbyCV21 2PN
Born March 1988
Director
Appointed 27 Feb 2020

BARNES, Dorothy

Resigned
39 Strawberry Hill, NorthamptonNN3 5HL
Secretary
Appointed N/A
Resigned 25 Mar 1994

FROST, Richard Graham

Resigned
Regent Place, RugbyCV21 2PN
Secretary
Appointed 28 Mar 1994
Resigned 10 Apr 2018

WHITE, Tracey Jayne

Resigned
Regent Place, RugbyCV21 2PN
Secretary
Appointed 10 Apr 2018
Resigned 11 Nov 2021

ALDWORTH, Robin Clive

Resigned
8 Oaks Road, StainesTW19 7LG
Born April 1935
Director
Appointed N/A
Resigned 09 Sept 1996

ANDERSON, John Small

Resigned
70 Castlehill View, GlasgowG65 9NY
Born August 1944
Director
Appointed N/A
Resigned 09 Sept 1996

ANDERSON, Stephen George

Resigned
43 Ripley Grove, BarnsleyS75 2RX
Born July 1953
Director
Appointed 27 Sept 2001
Resigned 22 Sept 2010

AYRE, Frederick

Resigned
15 Haydon Close, Newcastle Upon TyneNE3 2BY
Born May 1933
Director
Appointed 09 Sept 1996
Resigned 30 Sept 1999

BALDREY, Patrick Edward

Resigned
Ockley 24 Downs Way, TadworthKT20 5DZ
Born February 1949
Director
Appointed 13 Sept 1993
Resigned 27 Sept 2001

BASS, Robert Leslie

Resigned
3 Windermere, SwindonSN3 6JZ
Born February 1947
Director
Appointed 09 Sept 1996
Resigned 02 Oct 2002

BEATON, John Young

Resigned
8 Leachkin Drive, InvernessIV3 8LG
Born December 1949
Director
Appointed 05 Oct 2000
Resigned 04 Oct 2006

BREWIS, John

Resigned
180 Holywell Lane, CastlefordWF10 3HH
Born January 1939
Director
Appointed N/A
Resigned 17 Sept 1998

BROWN, Leslie

Resigned
18 Seaford Road, WokinghamRG40 2EL
Born January 1969
Director
Appointed 28 Sept 2005
Resigned 24 Sept 2008

BULMER, Thomas Stuart

Resigned
17 Windsor Avenue, Leighton BuzzardLU7 7AP
Born August 1947
Director
Appointed 13 Sept 1993
Resigned 02 Oct 2002

BURROWS, Mark Anthony

Resigned
15 Wood View, Newton AbbotTQ12 1YX
Born August 1955
Director
Appointed 02 Oct 2002
Resigned 22 Sept 2010

CALLAGY, Brian Joseph

Resigned
1 Monaloe Way, DublinIRISH
Born June 1943
Director
Appointed 17 Sept 1998
Resigned 27 Sept 2001

CAMERON, John Roderick (Rory)

Resigned
19 Deanburn Park, LinlithgowEH49 6EZ
Born May 1951
Director
Appointed 17 Sept 1998
Resigned 26 Sept 2007

CAPPER, Shaun Kevin

Resigned
18, PrestonPR2 9HS
Born June 1967
Director
Appointed 09 Sept 1996
Resigned 24 Sept 2008

CHANNON, Graham

Resigned
4 Ashperton Close, RedditchB98 7NG
Born March 1947
Director
Appointed N/A
Resigned 27 Sept 2001

COATHAM, David John

Resigned
1 Grinsdale Rise, DriffieldYO25 0JR
Born May 1947
Director
Appointed N/A
Resigned 18 Sept 1997

COOPER, Mark Robert

Resigned
Regent Place, RugbyCV21 2PN
Born July 1971
Director
Appointed 11 Sept 2013
Resigned 26 Oct 2015

CRAVEN, Patrick

Resigned
30 Kilvere, Dublin 14IRISH
Born March 1951
Director
Appointed 27 Sept 2001
Resigned 16 Sept 2009

DOWLING, Kenneth James

Resigned
62 Silver Street, BristolBS48 2AA
Born July 1962
Director
Appointed 28 Sept 2005
Resigned 22 Sept 2010

DUNCAN, David Neil

Resigned
Balmoral Gardens, LivingstonEH54 9EX
Born February 1966
Director
Appointed 16 Sept 2009
Resigned 22 Sept 2010

FISH, Colin

Resigned
Regent Place, RugbyCV21 2PN
Born January 1972
Director
Appointed 22 Sept 2010
Resigned 21 Jun 2022

GOWANS, Paul

Resigned
8 Hillview Terrace, DundeeDD3 0QD
Born November 1960
Director
Appointed 04 Oct 2006
Resigned 16 Sept 2009

GRIGG, Kevin Mark

Resigned
Regent Place, RugbyCV21 2PN
Born November 1965
Director
Appointed 03 Oct 2012
Resigned 13 Jun 2018

Persons with significant control

19

9 Active
10 Ceased

Mr Kevin Andrew Clark

Active
Regent Place, RugbyCV21 2PN
Born February 1965

Nature of Control

Significant influence or control
Notified 22 May 2025

Mr Kieron Jarvis

Active
Regent Place, RugbyCV21 2PN
Born February 1992

Nature of Control

Significant influence or control
Notified 22 May 2024

Mrs Michala Medcalf

Active
Regent Place, RugbyCV21 2PN
Born November 1971

Nature of Control

Significant influence or control
Notified 22 May 2024

Mr Peter John Raynham

Active
Regent Place, RugbyCV21 2PN
Born April 1955

Nature of Control

Significant influence or control
Notified 22 May 2024

Mrs Emily Sarah Bolt

Active
Regent Place, RugbyCV21 2PN
Born May 1981

Nature of Control

Significant influence or control
Notified 22 May 2024

Mr Perry Hazell

Active
Regent Place, RugbyCV21 2PN
Born June 1988

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 24 May 2023

Mr Justin Simon Blades

Active
Regent Place, RugbyCV21 2PN
Born June 1970

Nature of Control

Significant influence or control
Notified 11 Nov 2021

Mrs Rebecca Sarah Louise Hatch

Ceased
Regent Place, RugbyCV21 2PN
Born October 1987

Nature of Control

Significant influence or control
Notified 16 Jun 2021
Ceased 22 May 2025

Mr John Sutcliffe

Active
Regent Place, RugbyCV21 2PN
Born March 1988

Nature of Control

Significant influence or control
Notified 27 Feb 2020

Mr James Duffin

Active
Regent Place, RugbyCV21 2PN
Born June 1985

Nature of Control

Significant influence or control
Notified 27 Feb 2020

Mr Anthony Smith

Ceased
Regent Place, RugbyCV21 2PN
Born June 1973

Nature of Control

Significant influence or control
Notified 13 Jun 2018
Ceased 24 May 2023

Mrs Tracey Jayne White

Ceased
Regent Place, RugbyCV21 2PN
Born January 1971

Nature of Control

Significant influence or control as trust
Notified 10 Apr 2018
Ceased 11 Nov 2021

Mr Guy Adrian Harding

Ceased
Regent Place, RugbyCV21 2PN
Born August 1963

Nature of Control

Significant influence or control
Notified 14 Jun 2017
Ceased 27 Feb 2020

Mr Alan Jaques

Ceased
Regent Place, RugbyCV21 2PN
Born August 1964

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 15 Jun 2016
Ceased 16 Jun 2021

Mrs Fiona Horgan

Ceased
Regent Place, RugbyCV21 2PN
Born November 1983

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 22 May 2024

Mr Colin Fish

Ceased
Regent Place, RugbyCV21 2PN
Born January 1972

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 21 Jun 2022

Mr Kevin Mark Grigg

Ceased
Regent Place, RugbyCV21 2PN
Born November 1965

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 13 Jun 2018

Mr Richard Graham Frost

Ceased
Regent Place, RugbyCV21 2PN
Born September 1953

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 10 Apr 2018

Mr Mark Johnson

Ceased
Regent Place, RugbyCV21 2PN
Born February 1968

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 14 Jun 2017
Fundings
Financials
Latest Activities

Filing History

244

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Notification Of A Person With Significant Control
28 May 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 May 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
29 May 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 May 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 May 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 May 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
29 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
30 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
24 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
13 June 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 November 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
15 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
15 November 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
17 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Accounts With Accounts Type Full
10 June 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
4 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 March 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
2 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
14 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
24 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
16 April 2018
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
16 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 April 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
16 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
13 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
3 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Memorandum Articles
19 October 2015
MAMA
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 September 2015
AR01AR01
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 September 2014
AR01AR01
Accounts With Accounts Type Full
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 September 2013
AR01AR01
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 September 2012
AR01AR01
Accounts With Accounts Type Full
31 May 2012
AAAnnual Accounts
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 September 2011
AR01AR01
Accounts With Accounts Type Full
30 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 October 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 October 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 October 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Resolution
2 August 2010
RESOLUTIONSResolutions
Memorandum Articles
2 August 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 July 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
19 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Legacy
25 September 2009
363aAnnual Return
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
25 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Legacy
24 October 2008
363sAnnual Return (shuttle)
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
363sAnnual Return (shuttle)
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 July 2007
AAAnnual Accounts
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2006
AAAnnual Accounts
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 2005
AAAnnual Accounts
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 2004
AAAnnual Accounts
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2003
AAAnnual Accounts
Legacy
13 February 2003
287Change of Registered Office
Accounts With Accounts Type Full
17 October 2002
AAAnnual Accounts
Legacy
17 October 2002
363sAnnual Return (shuttle)
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
27 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 2001
AAAnnual Accounts
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
16 November 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 1999
AAAnnual Accounts
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
363sAnnual Return (shuttle)
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
6 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1998
AAAnnual Accounts
Accounts With Accounts Type Full
20 October 1997
AAAnnual Accounts
Legacy
16 October 1997
288aAppointment of Director or Secretary
Legacy
16 October 1997
363sAnnual Return (shuttle)
Legacy
19 November 1996
288aAppointment of Director or Secretary
Legacy
19 November 1996
288aAppointment of Director or Secretary
Legacy
4 November 1996
288aAppointment of Director or Secretary
Legacy
4 November 1996
288aAppointment of Director or Secretary
Legacy
4 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 October 1996
AAAnnual Accounts
Legacy
18 October 1996
363sAnnual Return (shuttle)
Resolution
11 October 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 October 1995
AAAnnual Accounts
Legacy
10 October 1995
288288
Legacy
10 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1994
AAAnnual Accounts
Legacy
12 October 1994
288288
Legacy
6 October 1994
363aAnnual Return
Legacy
31 March 1994
288288
Accounts With Accounts Type Small
4 November 1993
AAAnnual Accounts
Legacy
4 November 1993
288288
Legacy
4 November 1993
288288
Legacy
18 October 1993
363sAnnual Return (shuttle)
Legacy
21 October 1992
288288
Accounts With Accounts Type Full
12 October 1992
AAAnnual Accounts
Legacy
12 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1991
AAAnnual Accounts
Legacy
8 October 1991
363b363b
Legacy
23 October 1990
288288
Legacy
23 October 1990
288288
Legacy
23 October 1990
288288
Accounts With Accounts Type Small
23 October 1990
AAAnnual Accounts
Legacy
23 October 1990
363363
Legacy
17 October 1989
288288
Accounts With Accounts Type Full
2 October 1989
AAAnnual Accounts
Legacy
2 October 1989
363363
Legacy
1 November 1988
288288
Legacy
1 November 1988
288288
Accounts With Accounts Type Full
24 October 1988
AAAnnual Accounts
Legacy
24 October 1988
363363
Accounts With Accounts Type Full
15 February 1988
AAAnnual Accounts
Legacy
5 November 1987
288288
Legacy
5 November 1987
288288
Legacy
5 November 1987
288288
Legacy
29 October 1987
288288
Legacy
29 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 September 1986
AAAnnual Accounts
Legacy
23 September 1986
363363
Legacy
23 September 1986
288288