Background WavePink WaveYellow Wave

LINCOLNSHIRE WILDLIFE TRUST (00461863)

LINCOLNSHIRE WILDLIFE TRUST (00461863) is an active UK company. incorporated on 2 December 1948. with registered office in Horncastle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c. and 3 other business activities. LINCOLNSHIRE WILDLIFE TRUST has been registered for 77 years. Current directors include BURGASS, Michael John, Dr, CROOK, Eve Louise, FLETCHER, Georgia Abigail Alice and 9 others.

Company Number
00461863
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 December 1948
Age
77 years
Address
Banovallum House, Horncastle, LN9 5HF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BURGASS, Michael John, Dr, CROOK, Eve Louise, FLETCHER, Georgia Abigail Alice, HAMILTON, Kitty Elizabeth, HARRIS, Sophie Clare, HERRON, Rachel Clare, Dr, JOHN, Elizabeth Anne, Prof, KEMP, Samuel, KIDMAN, Grace, STEEL, Caroline Elizabeth, WOOLLEY, Joanne, ZEHETMAYR, Michael John
SIC Codes
74909, 85590, 91040, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINCOLNSHIRE WILDLIFE TRUST

LINCOLNSHIRE WILDLIFE TRUST is an active company incorporated on 2 December 1948 with the registered office located in Horncastle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c. and 3 other business activities. LINCOLNSHIRE WILDLIFE TRUST was registered 77 years ago.(SIC: 74909, 85590, 91040, 94990)

Status

active

Active since 77 years ago

Company No

00461863

PRIVATE-LIMITED-GUARANT-NSC Company

Age

77 Years

Incorporated 2 December 1948

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

THE LINCOLNSHIRE TRUST FOR NATURE CONSERVATION
From: 27 June 1991To: 24 March 2000
LINCOLNSHIRE AND SOUTH HUMBERSIDE TRUST FOR NATURE CONSERVATION LIMITED(THE)
From: 31 December 1977To: 27 June 1991
LINCOLNSHIRE TRUST FOR NATURE CONSERVATION LIMITED (THE)
From: 2 December 1948To: 31 December 1977
Contact
Address

Banovallum House Manor House St Horncastle, LN9 5HF,

Timeline

62 key events • 1948 - 2025

Funding Officers Ownership
Company Founded
Dec 48
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jun 11
Director Left
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Mar 14
Director Left
Jan 15
Director Joined
Feb 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Apr 18
Director Joined
Oct 18
Director Left
Jul 19
Director Left
Jul 19
Director Left
Oct 19
Director Left
Jan 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Dec 21
Loan Secured
Mar 22
Director Left
Mar 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
May 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Apr 24
Director Left
Dec 24
Director Left
Feb 25
Loan Cleared
Oct 25
Loan Secured
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
58
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

LEAROYD, Paul Voce

Active
Banovallum House, HorncastleLN9 5HF
Secretary
Appointed 04 Nov 2010

BURGASS, Michael John, Dr

Active
Banovallum House, HorncastleLN9 5HF
Born May 1988
Director
Appointed 24 Oct 2020

CROOK, Eve Louise

Active
Banovallum House, HorncastleLN9 5HF
Born September 1977
Director
Appointed 21 Oct 2023

FLETCHER, Georgia Abigail Alice

Active
Banovallum House, HorncastleLN9 5HF
Born November 1995
Director
Appointed 25 Oct 2025

HAMILTON, Kitty Elizabeth

Active
Banovallum House, HorncastleLN9 5HF
Born July 1980
Director
Appointed 24 Oct 2020

HARRIS, Sophie Clare

Active
Banovallum House, HorncastleLN9 5HF
Born May 1986
Director
Appointed 21 Oct 2023

HERRON, Rachel Clare, Dr

Active
Banovallum House, HorncastleLN9 5HF
Born October 1981
Director
Appointed 25 Oct 2025

JOHN, Elizabeth Anne, Prof

Active
Banovallum House, HorncastleLN9 5HF
Born May 1960
Director
Appointed 21 Oct 2023

KEMP, Samuel

Active
Banovallum House, HorncastleLN9 5HF
Born September 1985
Director
Appointed 21 Oct 2023

KIDMAN, Grace

Active
Banovallum House, HorncastleLN9 5HF
Born December 1996
Director
Appointed 25 Oct 2025

STEEL, Caroline Elizabeth

Active
Banovallum House, HorncastleLN9 5HF
Born April 1954
Director
Appointed 21 Oct 2023

WOOLLEY, Joanne

Active
Banovallum House, HorncastleLN9 5HF
Born July 1971
Director
Appointed 22 Oct 2022

ZEHETMAYR, Michael John

Active
Banovallum House, HorncastleLN9 5HF
Born February 1970
Director
Appointed 25 Oct 2025

ROBINSON, David Norman

Resigned
160 Eastgate, LouthLN11 9AB
Secretary
Appointed N/A
Resigned 04 Nov 2010

ADAMS, John David

Resigned
9 Albion Hill, DoncasterDN9 1HD
Born March 1934
Director
Appointed N/A
Resigned 25 Nov 1999

ATKIN, Geoffrey

Resigned
19 Wesley Close, SleafordNG34 7LX
Born November 1931
Director
Appointed 22 Mar 1995
Resigned 25 Nov 1999

BADLEY, Michael Edward, Doctor

Resigned
1 North Beck Lane, SpilsbyPE23 5NB
Born July 1947
Director
Appointed N/A
Resigned 18 Dec 1996

BATES, Mary Angela Sarah

Resigned
The Manor House, GranthamNG33 5LH
Born July 1928
Director
Appointed N/A
Resigned 30 Oct 2014

BROADBRIDGE, Martin Hugh, Lord

Resigned
23a Westfield Road, Barton Upon HumberDN18 5AA
Born November 1929
Director
Appointed 17 Jul 1992
Resigned 25 Nov 1999

BUYERS, Emma Louise

Resigned
Banovallum House, HorncastleLN9 5HF
Born October 1978
Director
Appointed 24 Oct 2020
Resigned 21 Oct 2023

CAPPER, Matthew James

Resigned
Banovallum House, HorncastleLN9 5HF
Born February 1974
Director
Appointed 02 Feb 2017
Resigned 29 Jul 2019

COHEN, David Alan

Resigned
Manor House Street, HorncastleLN9 5HF
Born August 1949
Director
Appointed 04 Nov 2009
Resigned 23 Oct 2021

CORN, Grace Ellen

Resigned
Banovallum House, HorncastleLN9 5HF
Born September 1996
Director
Appointed 24 Oct 2020
Resigned 30 Apr 2023

FRY, Donovan Nelson

Resigned
34 Seacroft Esplanade, SkegnessPE25 3BE
Born August 1934
Director
Appointed N/A
Resigned 27 Jun 1992

GOLICHER, John Derek

Resigned
The Lilacs, SpilsbyPE23 5AT
Born December 1929
Director
Appointed N/A
Resigned 25 Nov 1999

HARRISON, Clare Elizabeth

Resigned
Banovallum House, HorncastleLN9 5HF
Born February 1955
Director
Appointed N/A
Resigned 31 Dec 2019

JAQUES, Heather

Resigned
Luibeg House, Barrow-On-HumberDN19 7LZ
Born April 1962
Director
Appointed N/A
Resigned 25 Nov 1999

JARVIS, Antony George

Resigned
Doddington Hall, LincolnLN6 4RU
Born February 1938
Director
Appointed N/A
Resigned 26 Jun 1993

LANE, Walter Ernest

Resigned
Burton Hill House, LincolnLN1 2RD
Born July 1920
Director
Appointed N/A
Resigned 21 Feb 2006

LEGGOTT, James Peter Bruce

Resigned
Manor Farm Burtoft, BostonPE20 2PD
Born November 1950
Director
Appointed N/A
Resigned 21 Sept 1996

MASON, John Peter, Sir

Resigned
The Tustings, ScunthorpeDN15 9QN
Born December 1940
Director
Appointed 08 Nov 2007
Resigned 23 Apr 2013

MELLOR, Patricia Janet

Resigned
Manor House Street, HorncastleLN9 5HF
Born August 1946
Director
Appointed 04 Nov 2010
Resigned 23 Oct 2021

MORRISON, Clifford Raymond

Resigned
Brickyard Lane, MablethorpeLN12 1NR
Born February 1945
Director
Appointed 01 May 2013
Resigned 19 Oct 2019

OATES, Robert

Resigned
Banovallum House, HorncastleLN9 5HF
Born November 1952
Director
Appointed 02 Feb 2017
Resigned 29 Apr 2024

OSTLER, Nona Elisabeth Jane

Resigned
61 Woolsthorpe Road, GranthamNG33 5NX
Born May 1940
Director
Appointed N/A
Resigned 23 Jul 1993
Fundings
Financials
Latest Activities

Filing History

214

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
12 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
23 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Accounts With Accounts Type Group
11 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
21 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 December 2021
TM01Termination of Director
Resolution
18 December 2021
RESOLUTIONSResolutions
Memorandum Articles
18 December 2021
MAMA
Accounts With Accounts Type Group
10 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Accounts With Accounts Type Group
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Accounts With Accounts Type Group
18 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Resolution
22 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Accounts With Accounts Type Group
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2016
AR01AR01
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Accounts With Accounts Type Group
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2015
AR01AR01
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Accounts With Accounts Type Group
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2014
AR01AR01
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Accounts With Accounts Type Group
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2013
AR01AR01
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Accounts With Accounts Type Group
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2012
AR01AR01
Accounts With Accounts Type Group
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2011
AR01AR01
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
17 June 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Resolution
10 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Auditors Resignation Company
8 April 2010
AUDAUD
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Accounts With Accounts Type Group
13 November 2009
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
8 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2008
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Legacy
13 June 2008
288cChange of Particulars
Legacy
19 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
26 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 November 2006
AAAnnual Accounts
Legacy
11 July 2006
363sAnnual Return (shuttle)
Legacy
21 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 September 2005
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Legacy
17 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
10 January 2005
AAAnnual Accounts
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 November 2003
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 October 2002
AAAnnual Accounts
Legacy
16 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 November 2001
AAAnnual Accounts
Legacy
18 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 November 2000
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Memorandum Articles
31 March 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
29 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
21 October 1999
AAAnnual Accounts
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
22 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 November 1998
AAAnnual Accounts
Legacy
11 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 October 1997
AAAnnual Accounts
Legacy
6 August 1997
288aAppointment of Director or Secretary
Legacy
6 August 1997
288aAppointment of Director or Secretary
Legacy
17 July 1997
363sAnnual Return (shuttle)
Legacy
5 February 1997
288bResignation of Director or Secretary
Legacy
5 February 1997
288bResignation of Director or Secretary
Legacy
5 February 1997
288bResignation of Director or Secretary
Legacy
29 January 1997
288aAppointment of Director or Secretary
Legacy
23 January 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
17 October 1996
AAAnnual Accounts
Legacy
11 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 1995
AAAnnual Accounts
Legacy
21 June 1995
288288
Legacy
21 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 June 1994
363sAnnual Return (shuttle)
Legacy
15 December 1993
225(1)225(1)
Legacy
3 October 1993
288288
Legacy
13 September 1993
363sAnnual Return (shuttle)
Legacy
23 August 1993
288288
Legacy
23 August 1993
288288
Legacy
23 August 1993
288288
Accounts With Accounts Type Full
23 August 1993
AAAnnual Accounts
Legacy
26 July 1993
287Change of Registered Office
Legacy
26 August 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 July 1992
AAAnnual Accounts
Legacy
14 July 1992
363b363b
Accounts With Accounts Type Full
17 July 1991
AAAnnual Accounts
Legacy
17 July 1991
363b363b
Certificate Change Of Name Company
26 June 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 July 1990
363363
Accounts With Accounts Type Full
4 July 1990
AAAnnual Accounts
Legacy
13 September 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 July 1989
AAAnnual Accounts
Legacy
4 July 1989
363363
Legacy
29 December 1988
403aParticulars of Charge Subject to s859A
Legacy
31 October 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 July 1988
AAAnnual Accounts
Legacy
30 June 1988
363363
Legacy
12 August 1987
363363
Accounts With Accounts Type Full
25 June 1987
AAAnnual Accounts
Legacy
13 May 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 October 1986
363363
Accounts With Accounts Type Full
14 August 1986
AAAnnual Accounts
Incorporation Company
2 December 1948
NEWINCIncorporation