Background WavePink WaveYellow Wave

LINCOLNSHIRE ROAD CAR COMPANY LIMITED (00232799)

LINCOLNSHIRE ROAD CAR COMPANY LIMITED (00232799) is an active UK company. incorporated on 20 August 1928. with registered office in Stockport. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49319). LINCOLNSHIRE ROAD CAR COMPANY LIMITED has been registered for 97 years. Current directors include CRANWELL, Matthew James, DINGWALL, Bruce Maxwell, GREER, Samuel Derek.

Company Number
00232799
Status
active
Type
ltd
Incorporated
20 August 1928
Age
97 years
Address
One Stockport Exchange, Stockport, SK1 3SW
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49319)
Directors
CRANWELL, Matthew James, DINGWALL, Bruce Maxwell, GREER, Samuel Derek
SIC Codes
49319

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINCOLNSHIRE ROAD CAR COMPANY LIMITED

LINCOLNSHIRE ROAD CAR COMPANY LIMITED is an active company incorporated on 20 August 1928 with the registered office located in Stockport. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49319). LINCOLNSHIRE ROAD CAR COMPANY LIMITED was registered 97 years ago.(SIC: 49319)

Status

active

Active since 97 years ago

Company No

00232799

LTD Company

Age

97 Years

Incorporated 20 August 1928

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 23 January 2026 (2 months ago)
Period: 28 April 2024 - 3 May 2025(14 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 4 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

One Stockport Exchange 20 Railway Road Stockport, SK1 3SW,

Previous Addresses

C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW United Kingdom
From: 16 November 2017To: 22 August 2024
, Daw Bank, Stockport, Cheshire, SK3 0DY
From: 20 August 1928To: 16 November 2017
Timeline

35 key events • 1928 - 2024

Funding Officers Ownership
Company Founded
Aug 28
Director Joined
Mar 10
Director Left
Apr 13
Director Joined
Jul 13
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Mar 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Nov 19
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Jun 22
Director Left
Jun 22
Owner Exit
Oct 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Oct 23
Loan Secured
Sept 24
Loan Secured
Oct 24
0
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BRADLEY, Sarah Jane

Active
20 Railway Road, StockportSK1 3SW
Secretary
Appointed 30 Jul 2024

CRANWELL, Matthew James

Active
20 Railway Road, StockportSK1 3SW
Born January 1981
Director
Appointed 01 Sept 2023

DINGWALL, Bruce Maxwell

Active
20 Railway Road, StockportSK1 3SW
Born April 1983
Director
Appointed 31 May 2019

GREER, Samuel Derek

Active
20 Railway Road, StockportSK1 3SW
Born February 1968
Director
Appointed 03 Jul 2023

ADAMSON, Mark Andrew

Resigned
Breck Farm Thorpe Road, DoncasterDN10 5ED
Secretary
Appointed 01 Jun 2005
Resigned 14 Dec 2005

BUTCHER, Roger Geoffrey

Resigned
82 Bence Lane, BarnsleyS75 5DA
Secretary
Appointed 07 Aug 1997
Resigned 31 May 2005

MYERS, John Highton

Resigned
25 Rainton Grove, BarnsleyS75 2QZ
Secretary
Appointed N/A
Resigned 07 Aug 1997

VAUX, Michael John

Resigned
10 Dunkeld Road, PerthPH1 5TW
Secretary
Appointed 29 May 2009
Resigned 30 Jul 2024

WHITNALL, Alan Leonard

Resigned
25 Millhill Drive, DunblaneFK15 0LS
Secretary
Appointed 14 Dec 2005
Resigned 29 May 2009

ACTON-BRAZIER, Catherine

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born February 1970
Director
Appointed 04 Nov 2019
Resigned 31 Dec 2020

ADAMSON, Mark Andrew

Resigned
Breck Farm Thorpe Road, DoncasterDN10 5ED
Born March 1962
Director
Appointed 11 Aug 1997
Resigned 14 Dec 2005

ANDREW, Robert Gervase

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born August 1963
Director
Appointed 31 Mar 2009
Resigned 28 Dec 2016

BRADLEY, Derek

Resigned
2 Westend Court, DoncasterDN11 0FQ
Born May 1944
Director
Appointed 01 Jan 1993
Resigned 14 Dec 2005

BROWN, Colin

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born February 1968
Director
Appointed 14 Dec 2005
Resigned 31 May 2019

CARTER, Frank Albert

Resigned
Brookfields 31 Applehaigh Lane, WakefieldWF4 2NA
Born May 1938
Director
Appointed N/A
Resigned 14 Dec 2005

CARTER, Michael Frank

Resigned
29 The Mount, WrenthorpeWF2 0NZ
Born November 1968
Director
Appointed 18 Jun 2002
Resigned 14 Dec 2005

COX, Rupert Miles

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born March 1980
Director
Appointed 22 Jun 2022
Resigned 31 Aug 2023

CRANWELL, Matthew James

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born January 1981
Director
Appointed 01 Jul 2018
Resigned 20 Feb 2023

DORR, Robert Stanley

Resigned
19 Wharfedale Drive, LincolnLN6 8JL
Born January 1954
Director
Appointed 01 Sept 1998
Resigned 31 Dec 2000

GREER, Samuel Derek

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born February 1968
Director
Appointed 10 Mar 2010
Resigned 28 Dec 2016

HARGREAVES, Michelle Catherine

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born July 1963
Director
Appointed 31 Dec 2020
Resigned 01 Apr 2022

HARGREAVES, Michelle Catherine

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born July 1963
Director
Appointed 01 Jul 2013
Resigned 01 Jul 2018

HILL, Paul Norton

Resigned
Greenways, HarmstonLN5 9SJ
Born July 1948
Director
Appointed N/A
Resigned 31 Mar 2006

LYNCH, Paul Graham

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born August 1962
Director
Appointed 28 Dec 2016
Resigned 18 Apr 2017

MONTGOMERY, Robert

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born March 1952
Director
Appointed 31 Mar 2009
Resigned 22 Mar 2017

MYERS, John Highton

Resigned
25 Rainton Grove, BarnsleyS75 2QZ
Born August 1941
Director
Appointed N/A
Resigned 07 Aug 1997

NOLAN, Gary James

Resigned
Manor Rise, ReephamLN3 4GA
Born October 1956
Director
Appointed 18 Nov 2008
Resigned 28 Dec 2016

SANDERSON, Stephen Thomas

Resigned
2 St Johns Avenue, LincolnLN3 4LW
Born April 1952
Director
Appointed N/A
Resigned 04 Jul 2004

SKEPPER, David Robert

Resigned
One Stockport Exchange, StockportSK1 3SW
Born September 1964
Director
Appointed 20 Feb 2023
Resigned 01 Sept 2023

SKEPPER, David Robert

Resigned
3 Vanessa Drive, DoncasterDN21 2UQ
Born September 1964
Director
Appointed 01 Dec 2004
Resigned 14 Dec 2005

STOCKTON-JONES, Carla Lucy

Resigned
One Stockport Exchange, StockportSK1 3SW
Born June 1972
Director
Appointed 01 Jul 2020
Resigned 03 Jul 2023

SUMMERS, Janine

Resigned
One Stockport Exchange, StockportSK1 3SW
Born July 1971
Director
Appointed 01 Apr 2022
Resigned 22 Jun 2022

THREAPLETON, Arnold Mark

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born May 1954
Director
Appointed 18 Apr 2017
Resigned 30 Jun 2020

VAUX, Michael John

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born October 1971
Director
Appointed 31 Mar 2009
Resigned 28 Dec 2016

WARNEFORD, Leslie Brian

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born September 1948
Director
Appointed 14 Dec 2005
Resigned 26 Apr 2013

Persons with significant control

2

1 Active
1 Ceased
Dunkeld Road, PerthshirePH1 5TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Feb 2022
One Stockport Exchange, StockportSK1 3SW

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
Ceased 23 Feb 2022
Fundings
Financials
Latest Activities

Filing History

235

Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2026
AAAnnual Accounts
Legacy
23 January 2026
PARENT_ACCPARENT_ACC
Legacy
20 January 2026
GUARANTEE2GUARANTEE2
Legacy
20 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Accounts With Accounts Type Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Memorandum Articles
20 October 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2024
MR01Registration of a Charge
Resolution
21 September 2024
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
2 September 2024
RP04CS01RP04CS01
Change Person Secretary Company With Change Date
23 August 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 August 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Accounts With Accounts Type Full
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
10 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 October 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Change Person Director Company With Change Date
5 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
21 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2018
AP01Appointment of Director
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Accounts With Accounts Type Full
10 January 2018
AAAnnual Accounts
Change To A Person With Significant Control
16 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2016
TM01Termination of Director
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Legacy
7 May 2013
ANNOTATIONANNOTATION
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Statement Of Companys Objects
2 November 2010
CC04CC04
Resolution
2 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Change Person Director Company
9 October 2009
CH01Change of Director Details
Legacy
17 September 2009
288cChange of Particulars
Legacy
30 June 2009
288cChange of Particulars
Legacy
25 June 2009
288cChange of Particulars
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 November 2008
AAAnnual Accounts
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
363aAnnual Return
Legacy
15 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2008
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Legacy
14 March 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
20 November 2006
AAAnnual Accounts
Legacy
10 November 2006
363aAnnual Return
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
288cChange of Particulars
Legacy
8 March 2006
403aParticulars of Charge Subject to s859A
Legacy
1 March 2006
403aParticulars of Charge Subject to s859A
Legacy
1 March 2006
403aParticulars of Charge Subject to s859A
Legacy
1 March 2006
403aParticulars of Charge Subject to s859A
Legacy
1 March 2006
403aParticulars of Charge Subject to s859A
Legacy
27 January 2006
288bResignation of Director or Secretary
Legacy
27 January 2006
288bResignation of Director or Secretary
Legacy
27 January 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
287Change of Registered Office
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
403aParticulars of Charge Subject to s859A
Legacy
20 December 2005
403aParticulars of Charge Subject to s859A
Legacy
20 December 2005
403aParticulars of Charge Subject to s859A
Legacy
20 December 2005
403aParticulars of Charge Subject to s859A
Legacy
26 October 2005
363aAnnual Return
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
22 June 2005
288aAppointment of Director or Secretary
Legacy
22 June 2005
288bResignation of Director or Secretary
Legacy
24 December 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 2004
AAAnnual Accounts
Legacy
6 August 2004
288bResignation of Director or Secretary
Legacy
27 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2003
AAAnnual Accounts
Auditors Resignation Company
18 February 2003
AUDAUD
Legacy
26 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2002
AAAnnual Accounts
Legacy
29 August 2002
403aParticulars of Charge Subject to s859A
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
395Particulars of Mortgage or Charge
Legacy
25 October 2001
288bResignation of Director or Secretary
Legacy
25 October 2001
363sAnnual Return (shuttle)
Legacy
11 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 September 2001
AAAnnual Accounts
Legacy
24 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2000
AAAnnual Accounts
Legacy
21 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1999
AAAnnual Accounts
Auditors Resignation Company
19 November 1998
AUDAUD
Legacy
29 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1998
AAAnnual Accounts
Legacy
2 October 1998
288aAppointment of Director or Secretary
Legacy
23 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1997
AAAnnual Accounts
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 1996
AAAnnual Accounts
Legacy
23 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1995
AAAnnual Accounts
Legacy
27 October 1995
363sAnnual Return (shuttle)
Legacy
3 May 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
25 October 1994
AAAnnual Accounts
Legacy
25 October 1994
363sAnnual Return (shuttle)
Legacy
30 June 1994
395Particulars of Mortgage or Charge
Legacy
30 June 1994
395Particulars of Mortgage or Charge
Legacy
30 June 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 1993
AAAnnual Accounts
Legacy
2 November 1993
363sAnnual Return (shuttle)
Legacy
12 January 1993
288288
Accounts With Accounts Type Full
2 November 1992
AAAnnual Accounts
Legacy
2 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1991
AAAnnual Accounts
Legacy
25 October 1991
363aAnnual Return
Accounts With Accounts Type Full
3 January 1991
AAAnnual Accounts
Legacy
2 January 1991
288288
Legacy
13 December 1990
288288
Legacy
28 November 1990
363363
Legacy
28 November 1990
363363
Legacy
17 May 1990
395Particulars of Mortgage or Charge
Legacy
17 May 1990
395Particulars of Mortgage or Charge
Legacy
17 May 1990
395Particulars of Mortgage or Charge
Legacy
6 February 1990
288288
Accounts With Accounts Type Full
8 November 1989
AAAnnual Accounts
Legacy
16 March 1989
288288
Legacy
1 March 1989
363363
Legacy
27 February 1989
288288
Accounts With Accounts Type Full
16 February 1989
AAAnnual Accounts
Legacy
23 June 1988
288288
Legacy
6 April 1988
288288
Legacy
12 February 1988
288288
Auditors Resignation Company
12 February 1988
AUDAUD
Legacy
12 February 1988
288288
Legacy
5 February 1988
395Particulars of Mortgage or Charge
Legacy
2 December 1987
288288
Legacy
6 November 1987
288288
Legacy
22 July 1987
363(C)363(C)
Legacy
22 July 1987
363363
Legacy
22 June 1987
363(C)363(C)
Accounts With Accounts Type Full
12 June 1987
AAAnnual Accounts
Resolution
9 February 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
4 September 1986
AAAnnual Accounts
Legacy
27 June 1986
287Change of Registered Office
Legacy
8 May 1986
363363
Incorporation Company
20 August 1928
NEWINCIncorporation