Background WavePink WaveYellow Wave

LOMBARD NORTH CENTRAL PUBLIC LIMITED COMPANY (00337004)

LOMBARD NORTH CENTRAL PUBLIC LIMITED COMPANY (00337004) is an active UK company. incorporated on 19 February 1938. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. LOMBARD NORTH CENTRAL PUBLIC LIMITED COMPANY has been registered for 88 years. Current directors include EDWARDS, Paul Andrew, GRAY, Andrew Stephen, Mr., ROMERO RAMIREZ, Carolina.

Company Number
00337004
Status
active
Type
plc
Incorporated
19 February 1938
Age
88 years
Address
250 Bishopsgate, London, EC2M 4AA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
EDWARDS, Paul Andrew, GRAY, Andrew Stephen, Mr., ROMERO RAMIREZ, Carolina
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOMBARD NORTH CENTRAL PUBLIC LIMITED COMPANY

LOMBARD NORTH CENTRAL PUBLIC LIMITED COMPANY is an active company incorporated on 19 February 1938 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. LOMBARD NORTH CENTRAL PUBLIC LIMITED COMPANY was registered 88 years ago.(SIC: 64999)

Status

active

Active since 88 years ago

Company No

00337004

PLC Company

Age

88 Years

Incorporated 19 February 1938

Size

N/A

Accounts

ARD: 31/12

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

250 Bishopsgate London, EC2M 4AA,

Previous Addresses

280 Bishopsgate London EC2M 4RB England
From: 13 July 2016To: 25 November 2019
135 Bishopsgate London EC2M 3UR
From: 24 September 2013To: 13 July 2016
3 Princess Way Redhill RH1 1NP
From: 19 February 1938To: 24 September 2013
Timeline

68 key events • 1938 - 2025

Funding Officers Ownership
Company Founded
Feb 38
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Sept 10
Director Left
Oct 11
Director Left
Sept 12
Director Left
Jun 13
Director Left
Jul 13
Director Joined
Jul 13
Loan Secured
Aug 13
Director Joined
Sept 13
Director Left
Jan 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Aug 15
Loan Secured
Apr 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Aug 16
Director Left
Nov 16
Director Joined
Mar 17
Director Left
Jul 17
Director Joined
Oct 18
Director Joined
Oct 18
Loan Secured
Oct 18
Loan Cleared
Aug 19
Loan Secured
Sept 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Loan Secured
Jun 22
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Loan Secured
Jul 24
Director Joined
Sept 24
Director Left
Sept 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Director Joined
Feb 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

NATWEST GROUP SECRETARIAL SERVICES LIMITED

Active
175 Glasgow Road, EdinburghEH12 1HQ
Corporate secretary
Appointed 20 Nov 2013

EDWARDS, Paul Andrew

Active
LondonEC2M 4AA
Born April 1975
Director
Appointed 19 Sept 2024

GRAY, Andrew Stephen, Mr.

Active
LondonEC2M 4AA
Born March 1968
Director
Appointed 03 Oct 2023

ROMERO RAMIREZ, Carolina

Active
LondonEC2M 4AA
Born July 1987
Director
Appointed 03 Feb 2025

ASHWORTH, Mark Heddle

Resigned
20 Old Park Ridings, LondonN21 2EU
Secretary
Appointed 08 May 1998
Resigned 19 Feb 1999

EVANS, Margaret Janet

Resigned
17 Coniston Way, ReigateRH2 0LN
Secretary
Appointed N/A
Resigned 08 May 1998

LEWIS, Derek John

Resigned
48 Chantry Avenue, LongfieldDA3 8DD
Secretary
Appointed 19 Feb 1999
Resigned 30 Jun 2008

MACARTHUR, Neil Clark

Resigned
Rbs Gogarburn, EdinburghEH12 1HQ
Secretary
Appointed 01 Aug 2008
Resigned 16 Sept 2010

NICHOLSON, Andrew James

Resigned
Glasgow Road, EdinburghEH12 1HQ
Secretary
Appointed 14 Oct 2011
Resigned 20 Nov 2013

WALLACE, Barbara Charlotte

Resigned
Glasgow Road, EdinburghEH12 1HQ
Secretary
Appointed 16 Sept 2010
Resigned 14 Oct 2011

ALLEN, Peter Richard

Resigned
38 Blunts Wood Road, Haywards HeathRH16 1NB
Born August 1943
Director
Appointed 24 Nov 2000
Resigned 21 Nov 2003

BALDOCK, Alexander David

Resigned
Westbourne Park Road, LondonW11 1EP
Born November 1970
Director
Appointed 08 Aug 2008
Resigned 31 Aug 2012

BARNARD, Andrew David

Resigned
Bell Cottage, WarnhamRH12 3QL
Born July 1971
Director
Appointed 01 Feb 2010
Resigned 31 Jul 2015

BEESTON, Alistair John

Resigned
Three Oaks Vauxhall Lane, Tunbridge WellsTN4 0XD
Born October 1942
Director
Appointed 01 Dec 1991
Resigned 31 Oct 1998

BIDDLE, Paul Richard

Resigned
Westways Farm, ChobhamGU24 8HH
Born July 1945
Director
Appointed 22 Feb 1999
Resigned 31 Oct 1999

BOSTOCK, Nathan Mark

Resigned
Caring Farm, Oast, LeedsME17 1TH
Born October 1960
Director
Appointed 01 Oct 2001
Resigned 25 Oct 2001

BRIAN, Michael

Resigned
30 Highlands Road, LeatherheadKT22 8NJ
Born October 1942
Director
Appointed 06 Jul 1994
Resigned 01 Jan 1999

BRODIE, Robert Duncan

Resigned
Flat 61 Saint Saviours Wharf, LondonSE1 2YP
Born June 1965
Director
Appointed 01 Oct 2000
Resigned 29 Feb 2004

BROWN, Howard Roger

Resigned
Bocketts, EpsomKT18 5HA
Born February 1945
Director
Appointed 05 Feb 1998
Resigned 28 Apr 2000

BURNSIDE, Howard James

Resigned
Lincoln Street, LondonSW3 2TP
Born September 1951
Director
Appointed 30 Jan 2003
Resigned 29 Oct 2004

CAMERON, John Alastair Nigel

Resigned
36 St Andrews Square, EdinburghEH2 2YB
Born June 1954
Director
Appointed 01 Jul 2000
Resigned 20 Oct 2004

CARTE, Brian Addison

Resigned
Fairfield Lodge, OxshottKT22 0HZ
Born August 1943
Director
Appointed N/A
Resigned 09 Oct 1997

CHILD, Denis Marsden

Resigned
Hill House, Shipston On StourCV36 5PP
Born November 1926
Director
Appointed N/A
Resigned 05 Jun 1996

CLEMETT, Graham Colin

Resigned
15 Winchester Close, EsherKT10 8QH
Born December 1960
Director
Appointed 02 Sept 2002
Resigned 15 Jun 2007

CLIBBENS, Nigel Timothy John

Resigned
40a Pennington Road, Tunbridge WellsTN4 0SL
Born December 1959
Director
Appointed 16 May 2002
Resigned 27 Feb 2015

COLEMAN, Nicholas Charles

Resigned
Ashdown House East, DanehillRH17 7JW
Born January 1956
Director
Appointed 01 Jul 2000
Resigned 24 Nov 2000

COWIE, Ian Duncan

Resigned
LondonEC2M 4RB
Born July 1960
Director
Appointed 27 Feb 2015
Resigned 31 Oct 2016

COWIE, Ian Duncan

Resigned
30 Anvil Way, ChelmsfordCM1 6SZ
Born July 1960
Director
Appointed 09 Jan 2007
Resigned 07 Jun 2013

CROME, Trevor Douglas

Resigned
LondonEC2M 4RB
Born January 1960
Director
Appointed 27 Feb 2015
Resigned 30 Jun 2016

CROTTY, Richard George

Resigned
34 St Johns Road, FarnhamGU9 8NU
Born June 1930
Director
Appointed N/A
Resigned 30 Jun 1993

DICKINSON, Alan Peter

Resigned
Born June 1950
Director
Appointed 21 Jun 2004
Resigned 09 Jun 2010

FINNERTY, Colin William

Resigned
Sayers House Sayers Common, HassocksBN6 9HU
Born February 1937
Director
Appointed N/A
Resigned 31 Mar 1995

FITCH, John Derek

Resigned
Douglas Cottage, KingstonKT2 7DQ
Born September 1937
Director
Appointed 03 Jun 1991
Resigned 30 Sept 1996

FLEMINGTON, Roger

Resigned
Larkrise Rectory Lane, BetchworthRH3 7BH
Born May 1932
Director
Appointed N/A
Resigned 13 Sept 1994

FLINT, Eion Arthur Mcmorran

Resigned
Manor Farm, PickeringYO18 7NL
Born September 1952
Director
Appointed 01 Oct 2000
Resigned 01 Dec 2004

Persons with significant control

1

Bishopsgate, LondonEC2M 4AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

436

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Resolution
13 September 2024
RESOLUTIONSResolutions
Memorandum Articles
9 September 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Termination Director Company
5 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Memorandum Articles
20 June 2023
MAMA
Resolution
20 June 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Memorandum Articles
22 September 2021
MAMA
Resolution
22 September 2021
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
13 September 2021
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
21 July 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
15 October 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
1 April 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
25 April 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Auditors Resignation Company
26 September 2017
AUDAUD
Accounts With Accounts Type Full
11 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
24 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 July 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Accounts With Made Up Date
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Termination Secretary Company With Name
21 November 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
21 November 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
24 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
7 August 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Accounts With Made Up Date
4 July 2013
AAAnnual Accounts
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Accounts With Made Up Date
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Change Person Secretary Company With Change Date
3 April 2012
CH03Change of Secretary Details
Legacy
6 February 2012
MG01MG01
Legacy
6 February 2012
MG01MG01
Legacy
25 January 2012
MG01MG01
Legacy
25 January 2012
MG01MG01
Appoint Person Secretary Company With Name
19 October 2011
AP03Appointment of Secretary
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Termination Secretary Company With Name
19 October 2011
TM02Termination of Secretary
Legacy
5 October 2011
MG01MG01
Legacy
5 October 2011
MG01MG01
Legacy
5 October 2011
MG01MG01
Legacy
12 July 2011
MG01MG01
Legacy
12 July 2011
MG01MG01
Legacy
12 July 2011
MG01MG01
Legacy
12 July 2011
MG01MG01
Legacy
12 July 2011
MG01MG01
Legacy
12 July 2011
MG01MG01
Legacy
12 July 2011
MG01MG01
Legacy
12 July 2011
MG01MG01
Legacy
12 July 2011
MG01MG01
Legacy
12 July 2011
MG01MG01
Legacy
12 July 2011
MG01MG01
Accounts With Accounts Type Group
5 July 2011
AAAnnual Accounts
Legacy
28 April 2011
MG01MG01
Legacy
28 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Legacy
25 March 2011
MG01MG01
Legacy
17 March 2011
MG01MG01
Legacy
17 March 2011
MG01MG01
Appoint Person Secretary Company With Name
29 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Termination Secretary Company With Name
28 September 2010
TM02Termination of Secretary
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Accounts With Made Up Date
1 July 2010
AAAnnual Accounts
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Secretary Company With Change Date
17 February 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Termination Director Company With Name
12 February 2010
TM01Termination of Director
Legacy
16 September 2009
288aAppointment of Director or Secretary
Accounts With Made Up Date
15 July 2009
AAAnnual Accounts
Legacy
5 April 2009
363aAnnual Return
Miscellaneous
31 March 2009
MISCMISC
Legacy
19 December 2008
OC138OC138
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
19 December 2008
CERT17CERT17
Resolution
19 December 2008
RESOLUTIONSResolutions
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
22 August 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
4 August 2008
AAAnnual Accounts
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
28 March 2008
363aAnnual Return
Legacy
21 August 2007
403aParticulars of Charge Subject to s859A
Legacy
21 August 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 August 2007
AAAnnual Accounts
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
363aAnnual Return
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 August 2006
AAAnnual Accounts
Legacy
6 April 2006
363aAnnual Return
8 March 2006
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
8 August 2005
AAAnnual Accounts
Legacy
9 April 2005
363aAnnual Return
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
12 November 2004
288bResignation of Director or Secretary
Legacy
9 November 2004
288bResignation of Director or Secretary
Legacy
9 November 2004
288bResignation of Director or Secretary
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
8 May 2004
363aAnnual Return
Accounts With Accounts Type Full
3 April 2004
AAAnnual Accounts
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
13 March 2004
288cChange of Particulars
Legacy
16 February 2004
288cChange of Particulars
Legacy
17 January 2004
288cChange of Particulars
Legacy
3 December 2003
288bResignation of Director or Secretary
Legacy
7 November 2003
288cChange of Particulars
Legacy
17 April 2003
363aAnnual Return
Legacy
17 April 2003
288cChange of Particulars
Legacy
17 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
12 March 2003
AAAnnual Accounts
Legacy
14 February 2003
288aAppointment of Director or Secretary
Legacy
14 February 2003
288aAppointment of Director or Secretary
Legacy
14 February 2003
288bResignation of Director or Secretary
Legacy
13 November 2002
288cChange of Particulars
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
363aAnnual Return
Legacy
19 March 2002
288cChange of Particulars
Accounts With Accounts Type Group
5 March 2002
AAAnnual Accounts
Legacy
27 November 2001
288cChange of Particulars
Legacy
15 November 2001
288bResignation of Director or Secretary
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
288cChange of Particulars
Legacy
6 April 2001
363aAnnual Return
Legacy
3 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
6 March 2001
AAAnnual Accounts
Legacy
23 January 2001
288cChange of Particulars
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
1 December 2000
288cChange of Particulars
Legacy
29 November 2000
288aAppointment of Director or Secretary
Legacy
6 November 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
3 August 2000
AUDAUD
Legacy
26 July 2000
288bResignation of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
288bResignation of Director or Secretary
Legacy
5 May 2000
288bResignation of Director or Secretary
Legacy
25 April 2000
288bResignation of Director or Secretary
Legacy
22 April 2000
363aAnnual Return
Accounts With Accounts Type Full Group
17 March 2000
AAAnnual Accounts
Legacy
17 November 1999
288bResignation of Director or Secretary
Legacy
16 November 1999
288bResignation of Director or Secretary
Legacy
16 November 1999
288bResignation of Director or Secretary
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
9 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
4 June 1999
AAAnnual Accounts
Legacy
20 April 1999
363aAnnual Return
Legacy
31 March 1999
288bResignation of Director or Secretary
Legacy
29 March 1999
287Change of Registered Office
Legacy
12 March 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
288bResignation of Director or Secretary
Legacy
26 February 1999
288bResignation of Director or Secretary
Legacy
26 February 1999
288aAppointment of Director or Secretary
Memorandum Articles
20 January 1999
MEM/ARTSMEM/ARTS
Resolution
20 January 1999
RESOLUTIONSResolutions
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
395Particulars of Mortgage or Charge
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
12 August 1998
288cChange of Particulars
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
21 June 1998
288cChange of Particulars
Legacy
19 June 1998
288cChange of Particulars
Legacy
19 June 1998
288cChange of Particulars
Memorandum Articles
2 June 1998
MEM/ARTSMEM/ARTS
Memorandum Articles
26 May 1998
MEM/ARTSMEM/ARTS
Resolution
26 May 1998
RESOLUTIONSResolutions
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
20 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
21 April 1998
AAAnnual Accounts
Legacy
21 April 1998
363aAnnual Return
Legacy
12 February 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
17 December 1997
288bResignation of Director or Secretary
Legacy
8 December 1997
288bResignation of Director or Secretary
Legacy
8 December 1997
288bResignation of Director or Secretary
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
14 October 1997
288bResignation of Director or Secretary
Legacy
10 September 1997
288cChange of Particulars
Legacy
14 August 1997
395Particulars of Mortgage or Charge
Legacy
26 June 1997
353353
Legacy
30 April 1997
363aAnnual Return
Accounts With Accounts Type Full Group
23 April 1997
AAAnnual Accounts
Legacy
6 April 1997
288aAppointment of Director or Secretary
Legacy
4 April 1997
288bResignation of Director or Secretary
Legacy
13 February 1997
288aAppointment of Director or Secretary
Legacy
10 January 1997
288bResignation of Director or Secretary
Legacy
3 October 1996
288288
Legacy
2 October 1996
288288
Legacy
2 October 1996
288288
Legacy
11 September 1996
288288
Legacy
8 August 1996
288288
Legacy
12 July 1996
288288
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Legacy
24 June 1996
288288
Auditors Resignation Company
24 June 1996
AUDAUD
Legacy
28 May 1996
288288
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Accounts With Accounts Type Full Group
22 April 1996
AAAnnual Accounts
Legacy
17 April 1996
363aAnnual Return
Legacy
17 April 1996
363(190)363(190)
Legacy
28 February 1996
288288
Certificate Capital Reduction Issued Capital
2 February 1996
CERT15CERT15
Court Order
2 February 1996
OCOC
Legacy
16 January 1996
288288
Resolution
21 December 1995
RESOLUTIONSResolutions
Resolution
21 December 1995
RESOLUTIONSResolutions
Resolution
21 December 1995
RESOLUTIONSResolutions
Resolution
21 December 1995
RESOLUTIONSResolutions
Legacy
26 October 1995
288288
Legacy
13 October 1995
288288
Legacy
25 September 1995
288288
Legacy
11 September 1995
288288
Legacy
18 August 1995
288288
Legacy
18 August 1995
288288
Legacy
20 July 1995
288288
Resolution
5 June 1995
RESOLUTIONSResolutions
Resolution
5 June 1995
RESOLUTIONSResolutions
Resolution
5 June 1995
RESOLUTIONSResolutions
Legacy
20 April 1995
363x363x
Accounts With Accounts Type Full Group
19 April 1995
AAAnnual Accounts
Legacy
6 April 1995
288288
Legacy
12 January 1995
288288
Legacy
10 January 1995
288288
Legacy
8 January 1995
288288
Legacy
8 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 September 1994
288288
Legacy
16 September 1994
288288
Legacy
9 September 1994
288288
Legacy
18 July 1994
288288
Legacy
5 July 1994
288288
Accounts With Accounts Type Full Group
16 June 1994
AAAnnual Accounts
Legacy
26 April 1994
363x363x
Legacy
21 April 1994
288288
Legacy
8 April 1994
288288
Legacy
6 April 1994
288288
Legacy
16 March 1994
363x363x
Legacy
17 February 1994
288288
Legacy
8 November 1993
288288
Legacy
12 August 1993
288288
Legacy
7 July 1993
288288
Accounts With Accounts Type Full Group
10 May 1993
AAAnnual Accounts
Legacy
4 May 1993
288288
Legacy
23 April 1993
288288
Memorandum Articles
8 April 1993
MEM/ARTSMEM/ARTS
Legacy
4 April 1993
288288
Legacy
14 January 1993
288288
Legacy
12 January 1993
88(2)R88(2)R
Resolution
4 January 1993
RESOLUTIONSResolutions
Resolution
4 January 1993
RESOLUTIONSResolutions
Legacy
4 January 1993
123Notice of Increase in Nominal Capital
Legacy
23 November 1992
288288
Legacy
18 September 1992
288288
Legacy
19 August 1992
225(1)225(1)
Legacy
28 April 1992
363x363x
Legacy
24 March 1992
288288
Accounts With Accounts Type Full Group
13 March 1992
AAAnnual Accounts
Legacy
4 March 1992
288288
Legacy
15 January 1992
288288
Legacy
10 December 1991
288288
Legacy
6 December 1991
288288
Legacy
5 December 1991
288288
Legacy
5 August 1991
288288
Legacy
12 July 1991
288288
Legacy
18 June 1991
288288
Legacy
15 May 1991
288288
Legacy
10 May 1991
288288
Legacy
8 May 1991
288288
Legacy
7 May 1991
363x363x
Legacy
25 March 1991
288288
Accounts With Accounts Type Full Group
20 March 1991
AAAnnual Accounts
Legacy
17 December 1990
288288
Legacy
19 November 1990
288288
Legacy
5 November 1990
288288
Legacy
31 October 1990
288288
Legacy
3 October 1990
288288
Accounts With Accounts Type Full Group
6 April 1990
AAAnnual Accounts
Legacy
6 April 1990
363363
Legacy
6 February 1990
288288
Legacy
11 October 1989
288288
Legacy
5 October 1989
288288
Legacy
27 September 1989
288288
Legacy
7 August 1989
288288
Legacy
7 August 1989
288288
Legacy
9 June 1989
288288
Legacy
8 June 1989
288288
Legacy
4 May 1989
288288
Legacy
11 April 1989
288288
Accounts With Accounts Type Full
7 April 1989
AAAnnual Accounts
Legacy
7 April 1989
363363
Legacy
10 March 1989
288288
Legacy
4 February 1989
288288
Legacy
25 January 1989
288288
Legacy
17 November 1988
288288
Legacy
20 October 1988
288288
Legacy
12 October 1988
288288
Legacy
27 September 1988
288288
Legacy
14 September 1988
88(3)88(3)
Legacy
1 August 1988
PUC 3PUC 3
Legacy
27 May 1988
88(3)88(3)
Legacy
22 April 1988
PUC 3PUC 3
Accounts With Accounts Type Full Group
22 April 1988
AAAnnual Accounts
Legacy
22 April 1988
363363
Resolution
29 March 1988
RESOLUTIONSResolutions
Resolution
18 February 1988
RESOLUTIONSResolutions
Legacy
7 February 1988
288288
Legacy
19 January 1988
288288
Legacy
8 December 1987
288288
Legacy
25 October 1987
288288
Memorandum Articles
29 July 1987
MEM/ARTSMEM/ARTS
Legacy
14 July 1987
288288
Legacy
15 May 1987
287Change of Registered Office
Legacy
11 May 1987
353a353a
Accounts With Accounts Type Small
22 April 1987
AAAnnual Accounts
Legacy
22 April 1987
363363
Legacy
8 April 1987
288288
Legacy
24 March 1987
288288
Legacy
3 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 December 1986
288288
Legacy
15 October 1986
288288
Legacy
2 July 1986
288288
Legacy
3 May 1986
288288
Accounts With Made Up Date
11 April 1986
AAAnnual Accounts
Accounts With Made Up Date
15 March 1985
AAAnnual Accounts
Accounts With Made Up Date
13 March 1984
AAAnnual Accounts
Accounts With Made Up Date
7 March 1983
AAAnnual Accounts
Accounts With Made Up Date
20 April 1982
AAAnnual Accounts
Accounts With Made Up Date
20 March 1981
AAAnnual Accounts
Accounts With Made Up Date
29 March 1980
AAAnnual Accounts
Accounts With Made Up Date
9 March 1979
AAAnnual Accounts
Accounts With Made Up Date
19 April 1978
AAAnnual Accounts
Accounts With Made Up Date
25 January 1977
AAAnnual Accounts
Accounts With Made Up Date
17 March 1976
AAAnnual Accounts
Certificate Change Of Name Company
1 October 1971
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 September 1968
PROSPPROSP
Certificate Change Of Name Company
15 May 1946
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
19 February 1938
MISCMISC
Incorporation Company
19 February 1938
NEWINCIncorporation