Background WavePink WaveYellow Wave

LINDUM SPORTS ASSOCIATION LIMITED (00429169)

LINDUM SPORTS ASSOCIATION LIMITED (00429169) is an active UK company. incorporated on 6 February 1947. with registered office in Lincs. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. LINDUM SPORTS ASSOCIATION LIMITED has been registered for 79 years. Current directors include BAMFORD, Richard John, EVES, Tom, HOSKINS, Charles Phillip and 7 others.

Company Number
00429169
Status
active
Type
ltd
Incorporated
6 February 1947
Age
79 years
Address
St Giles Avenue, Lincs, LN2 4PE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BAMFORD, Richard John, EVES, Tom, HOSKINS, Charles Phillip, MALTBY, Anthony John Martin, MARSHALL, Julia, NEWLOVE, Jeremy Philip, PERRIN, Anthony Frank, SMITH, Benjamin Melvyn, TAYLOR, Daniel Edward, WELLS-COLE, Edward
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINDUM SPORTS ASSOCIATION LIMITED

LINDUM SPORTS ASSOCIATION LIMITED is an active company incorporated on 6 February 1947 with the registered office located in Lincs. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. LINDUM SPORTS ASSOCIATION LIMITED was registered 79 years ago.(SIC: 93110)

Status

active

Active since 79 years ago

Company No

00429169

LTD Company

Age

79 Years

Incorporated 6 February 1947

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

St Giles Avenue Lincoln Lincs, LN2 4PE,

Timeline

80 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 12
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Loan Secured
Aug 13
Loan Secured
Sept 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Funding Round
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
May 19
Director Left
May 19
Director Left
Mar 20
Director Left
Feb 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Mar 22
Director Joined
Aug 22
Director Left
Jul 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Jul 24
Director Left
Dec 24
Director Joined
Jul 25
1
Funding
77
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

HOSKINS, Charles Phillip

Active
33, LincolnLN2 4AD
Secretary
Appointed 07 Nov 2023

BAMFORD, Richard John

Active
St Giles Avenue, LincsLN2 4PE
Born July 1963
Director
Appointed 22 Nov 2006

EVES, Tom

Active
St Giles Avenue, LincsLN2 4PE
Born October 1981
Director
Appointed 18 Oct 2023

HOSKINS, Charles Phillip

Active
St Giles Avenue, LincsLN2 4PE
Born June 1954
Director
Appointed 23 Jul 2025

MALTBY, Anthony John Martin

Active
Geralds Close, LincolnLN2 4AL
Born April 1953
Director
Appointed 18 Sept 2013

MARSHALL, Julia

Active
St Giles Avenue, LincsLN2 4PE
Born May 1976
Director
Appointed 17 Apr 2024

NEWLOVE, Jeremy Philip

Active
Sutton Close, LincolnLN2 2XH
Born February 1951
Director
Appointed 22 Jan 2012

PERRIN, Anthony Frank

Active
Hayfield Grove, NewarkNG23 6SB
Born December 1950
Director
Appointed 19 Sept 2012

SMITH, Benjamin Melvyn

Active
Yarborough Road, LincolnLN1 3NQ
Born March 1973
Director
Appointed 19 Jan 2022

TAYLOR, Daniel Edward

Active
Sanderson Road, LincolnLN2 4GY
Born November 1988
Director
Appointed 19 Jan 2022

WELLS-COLE, Edward

Active
St Giles Avenue, LincsLN2 4PE
Born August 1957
Director
Appointed 18 Sept 2013

ALLERTON, John Raymond

Resigned
Grey Walls, LincolnLN2 4PF
Secretary
Appointed 16 Mar 1993
Resigned 08 Sept 2004

BENTLEY, Peter John

Resigned
21 Mainwaring Road, LincolnLN2 4BL
Secretary
Appointed N/A
Resigned 17 Nov 1993

MALTBY, Anthony John Martin

Resigned
Geralds Close, LincolnLN2 4AL
Secretary
Appointed 18 Sept 2013
Resigned 19 Oct 2022

NEWLOVE, Jeremy Philip

Resigned
St Giles Avenue, LincsLN2 4PE
Secretary
Appointed 19 Oct 2022
Resigned 07 Nov 2023

UTTING, Marilyn Edith

Resigned
7 Belvoir Close, LincolnLN5 9DG
Secretary
Appointed 08 Sept 2004
Resigned 22 Nov 2006

WOLVERS, Jennifer Iona

Resigned
Poppy Road, LincolnLN6 9YJ
Secretary
Appointed 22 Nov 2006
Resigned 18 Sept 2013

ALLERTON, John Raymond

Resigned
Grey Walls, LincolnLN2 4PF
Born December 1942
Director
Appointed 17 Nov 1993
Resigned 22 Nov 2006

BARLOW, Anthony Benjamin

Resigned
7 Peak Dale, LincolnLN6 8LG
Born January 1936
Director
Appointed 10 Dec 2003
Resigned 20 Mar 2008

BARLOW, Anthony Benjamin

Resigned
7 Peak Dale, LincolnLN6 8LG
Born January 1936
Director
Appointed 15 Nov 1995
Resigned 25 Nov 1998

BEATHAM, Anthony Francis

Resigned
8 The Crescent, LincolnLN2 2SN
Born June 1940
Director
Appointed N/A
Resigned 18 Sept 2013

BENNETT-POWELL, John Ambrose

Resigned
23 Mainwaring Road, LincolnLN2 4BL
Born June 1920
Director
Appointed N/A
Resigned 02 Dec 1992

BENTLEY, Peter John

Resigned
21 Mainwaring Road, LincolnLN2 4BL
Born July 1944
Director
Appointed N/A
Resigned 17 Sept 1996

BISHOP, Richard Charles Evrall

Resigned
St Giles Avenue, LincsLN2 4PE
Born December 1985
Director
Appointed 20 Jan 2010
Resigned 14 Sept 2016

BRYLEWSKI, Andrew

Resigned
1 St Lukes Close, LincolnLN3 4LY
Born July 1946
Director
Appointed N/A
Resigned 13 Nov 1995

BURGESS, Ian

Resigned
Nursery Vale, GainsboroughDN21 3GE
Born April 1961
Director
Appointed 17 Nov 2013
Resigned 20 Jan 2016

CANSFIELD WHITE, Barbara Helen

Resigned
10 Elvin Close, LincolnLN2 1SP
Born January 1937
Director
Appointed 21 Nov 2007
Resigned 31 Dec 2008

CARLING, Michael John

Resigned
St Giles Avenue, LincsLN2 4PE
Born May 1962
Director
Appointed 17 Oct 2018
Resigned 31 Oct 2020

CHILD, Angela Marion

Resigned
10 Hazel Grove, LincolnLN2 3JZ
Born October 1944
Director
Appointed 21 Nov 2007
Resigned 19 Sept 2012

COLDRON, Adrian

Resigned
4 Greenwood Close, LincolnLN5 9DW
Born September 1959
Director
Appointed N/A
Resigned 21 Nov 2007

COLLINS, Janet

Resigned
Main Street, NewarkNG23 7BS
Born October 1944
Director
Appointed 16 Jan 2019
Resigned 19 Jan 2022

COLLINS, Janet

Resigned
St Giles Avenue, LincsLN2 4PE
Born October 1944
Director
Appointed 21 Apr 2010
Resigned 02 Mar 2017

COUPLAND, Gillian Anne

Resigned
37 Gregg Hall Crescent, LincolnLN6 8AQ
Born April 1961
Director
Appointed 25 Nov 1998
Resigned 10 Dec 2003

DAVIES, Huw Trefor

Resigned
118 Wragby Road, LincolnLN2 4PH
Born December 1961
Director
Appointed 10 Dec 2003
Resigned 21 Nov 2007

DAWSON, David

Resigned
15 Belton Grove Tennyson Avenue, GranthamNG31 9NH
Born March 1947
Director
Appointed 21 Nov 2007
Resigned 02 Mar 2017

Persons with significant control

1

Mr Richard John Bamford

Active
St Giles Avenue, LincsLN2 4PE
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

283

Change To A Person With Significant Control
12 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
28 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
6 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 November 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Memorandum Articles
7 August 2023
MAMA
Resolution
7 August 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Resolution
6 December 2022
RESOLUTIONSResolutions
Memorandum Articles
6 December 2022
MAMA
Change To A Person With Significant Control
28 November 2022
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
23 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 November 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Accounts With Accounts Type Small
2 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
28 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2019
CH01Change of Director Details
Accounts With Accounts Type Small
5 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Capital Allotment Shares
15 January 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Change Sail Address Company With Old Address
15 January 2014
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
15 January 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 January 2014
AP03Appointment of Secretary
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
19 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 August 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
14 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Change Person Secretary Company With Change Date
27 February 2013
CH03Change of Secretary Details
Change Sail Address Company With Old Address
27 February 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Move Registers To Registered Office Company
26 February 2013
AD04Change of Accounting Records Location
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Legacy
4 February 2013
MG02MG02
Accounts With Accounts Type Total Exemption Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Termination Director Company With Name
2 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2011
AAAnnual Accounts
Resolution
27 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Secretary Company With Change Date
5 January 2010
CH03Change of Secretary Details
Move Registers To Sail Company
5 January 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Sail Address Company
4 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288cChange of Particulars
Legacy
26 March 2009
288cChange of Particulars
Accounts With Accounts Type Small
3 February 2009
AAAnnual Accounts
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
27 November 2008
SH20SH20
Miscellaneous
27 November 2008
MISCMISC
Legacy
27 November 2008
CAP-SSCAP-SS
Resolution
27 November 2008
RESOLUTIONSResolutions
Resolution
27 November 2008
RESOLUTIONSResolutions
Legacy
22 April 2008
363sAnnual Return (shuttle)
Legacy
30 January 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 December 2007
AAAnnual Accounts
Legacy
17 October 2007
287Change of Registered Office
Legacy
21 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2007
AAAnnual Accounts
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
12 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2006
AAAnnual Accounts
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
11 May 2005
363sAnnual Return (shuttle)
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
288bResignation of Director or Secretary
Legacy
5 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Legacy
9 January 2004
288bResignation of Director or Secretary
Legacy
9 January 2004
288bResignation of Director or Secretary
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 January 2004
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2002
AAAnnual Accounts
Legacy
8 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
1 February 2002
288aAppointment of Director or Secretary
Legacy
31 January 2002
288bResignation of Director or Secretary
Legacy
31 January 2002
288aAppointment of Director or Secretary
Legacy
31 January 2002
363sAnnual Return (shuttle)
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2000
AAAnnual Accounts
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
363sAnnual Return (shuttle)
Legacy
21 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 December 1999
AAAnnual Accounts
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1998
AAAnnual Accounts
Legacy
18 March 1998
363sAnnual Return (shuttle)
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
288bResignation of Director or Secretary
Legacy
10 March 1998
288bResignation of Director or Secretary
Legacy
10 March 1998
288bResignation of Director or Secretary
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
288bResignation of Director or Secretary
Legacy
19 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 December 1997
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 1997
AAAnnual Accounts
Legacy
24 September 1996
288288
Legacy
18 January 1996
288288
Legacy
18 January 1996
288288
Legacy
18 January 1996
288288
Legacy
18 January 1996
288288
Legacy
18 January 1996
288288
Legacy
18 January 1996
288288
Legacy
18 January 1996
288288
Legacy
18 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1996
AAAnnual Accounts
Accounts With Accounts Type Small
25 January 1995
AAAnnual Accounts
Legacy
11 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 July 1994
288288
Legacy
18 January 1994
288288
Legacy
20 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1993
AAAnnual Accounts
Legacy
6 October 1993
288288
Legacy
16 December 1992
288288
Legacy
16 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1992
AAAnnual Accounts
Legacy
3 March 1992
363b363b
Legacy
3 March 1992
363(287)363(287)
Accounts With Accounts Type Full
25 November 1991
AAAnnual Accounts
Legacy
3 July 1991
363aAnnual Return
Accounts With Accounts Type Full
6 March 1991
AAAnnual Accounts
Legacy
11 July 1990
363363
Accounts With Accounts Type Full
27 March 1990
AAAnnual Accounts
Legacy
17 May 1989
363363
Legacy
17 May 1989
363363
Accounts With Accounts Type Full
3 April 1989
AAAnnual Accounts
Accounts With Accounts Type Full
28 February 1988
AAAnnual Accounts
Legacy
26 October 1987
403aParticulars of Charge Subject to s859A
Legacy
26 October 1987
403aParticulars of Charge Subject to s859A
Legacy
21 October 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 February 1987
AAAnnual Accounts
Legacy
3 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 December 1986
AAAnnual Accounts
Legacy
14 November 1986
363363
Miscellaneous
10 July 1968
MISCMISC
Memorandum Articles
6 February 1947
MAMA