Background WavePink WaveYellow Wave

LLOYDS BANK ASSET FINANCE LIMITED (00615235)

LLOYDS BANK ASSET FINANCE LIMITED (00615235) is an active UK company. incorporated on 20 November 1958. with registered office in 25 Gresham Street. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. LLOYDS BANK ASSET FINANCE LIMITED has been registered for 67 years. Current directors include ROGERS, Preston Mark Philip, SMITH, Timothy Robin, WILLIAMS, Nicholas Andrew.

Company Number
00615235
Status
active
Type
ltd
Incorporated
20 November 1958
Age
67 years
Address
25 Gresham Street, EC2V 7HN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
ROGERS, Preston Mark Philip, SMITH, Timothy Robin, WILLIAMS, Nicholas Andrew
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LLOYDS BANK ASSET FINANCE LIMITED

LLOYDS BANK ASSET FINANCE LIMITED is an active company incorporated on 20 November 1958 with the registered office located in 25 Gresham Street. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. LLOYDS BANK ASSET FINANCE LIMITED was registered 67 years ago.(SIC: 64205)

Status

active

Active since 67 years ago

Company No

00615235

LTD Company

Age

67 Years

Incorporated 20 November 1958

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

LLOYDS TSB ASSET FINANCE DIVISION LIMITED
From: 18 September 2001To: 23 September 2013
LLOYDS UDT FINANCE LIMITED
From: 1 July 1999To: 18 September 2001
LLOYDS UDT LIMITED
From: 1 May 1997To: 1 July 1999
LLOYDS BOWMAKER FINANCE LIMITED
From: 2 April 1986To: 1 May 1997
LLOYDS BOWMAKER FINANCE LIMITED
From: 27 February 1986To: 2 April 1986
LLOYDS AND SCOTTISH P L C
From: 20 November 1958To: 27 February 1986
Contact
Address

25 Gresham Street London , EC2V 7HN,

Timeline

25 key events • 2011 - 2025

Funding Officers Ownership
Capital Update
Feb 11
Director Left
Jun 11
Director Left
Feb 12
Director Joined
May 12
Director Joined
Aug 12
Director Joined
Nov 12
Director Left
Nov 12
Funding Round
Apr 14
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Aug 15
Director Joined
Sept 15
Director Left
May 17
Director Joined
Jul 17
Director Left
Jun 18
Director Joined
Apr 19
Funding Round
Jul 19
Director Left
May 21
Director Joined
Aug 21
Director Left
Nov 22
Director Joined
Nov 22
Funding Round
Feb 25
Director Left
Oct 25
Director Joined
Oct 25
Funding Round
Oct 25
5
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

HENNESSEY, David Dermot

Active
Chester Business Park, ChesterCH4 9FB
Secretary
Appointed 09 Mar 2026

ROGERS, Preston Mark Philip

Active
Gresham Street, LondonEC2V 7HN
Born October 1979
Director
Appointed 02 Oct 2025

SMITH, Timothy Robin

Active
Chester Business Park, ChesterCH4 9FB
Born May 1966
Director
Appointed 08 Aug 2021

WILLIAMS, Nicholas Andrew

Active
11 Portland Street, ManchesterM1 3HU
Born June 1974
Director
Appointed 11 Nov 2022

BEATTIE, Ryan

Resigned
The Mound, EdinburghEH1 1YZ
Secretary
Appointed 31 Jul 2024
Resigned 09 Mar 2026

GITTINS, Paul

Resigned
Chester Business Park, ChesterCH4 9FB
Secretary
Appointed 23 Jan 2024
Resigned 31 Jul 2024

GITTINS, Paul

Resigned
House, ChesterCH88 3AN
Secretary
Appointed 20 Sept 2013
Resigned 11 Jan 2017

HENNESSEY, David Dermot

Resigned
Chester Business Park, ChesterCH4 9FB
Secretary
Appointed 11 Jan 2017
Resigned 08 Jan 2024

KILBEE, Michael Peter

Resigned
Wychway, WeybridgeKT13 0JW
Secretary
Appointed N/A
Resigned 30 Apr 2008

SAUNDERS, Deborah Ann

Resigned
25 Gresham Street, LondonEC2V 7HN
Secretary
Appointed 30 Apr 2008
Resigned 06 Jan 2010

BAGGALEY, David Anthony

Resigned
Broadwater 37 Alyth Road, BournemouthBH3 7DG
Born January 1943
Director
Appointed N/A
Resigned 11 Mar 1998

BLACKWELL, Timothy Mark

Resigned
Tresillian Terrace, CardiffCF10 5BH
Born April 1969
Director
Appointed 28 Sept 2007
Resigned 21 Jun 2011

BOS, Bertil Derrick

Resigned
De Entree 254, Amsterdam
Born January 1974
Director
Appointed 30 Jun 2017
Resigned 02 Oct 2025

BURY, James Michael

Resigned
9 Turnpike Close, CardiffCF64 4HT
Born January 1961
Director
Appointed 16 Jun 1997
Resigned 14 Apr 2000

CRUICKSHANK, George

Resigned
28 Inveralmond Drive, EdinburghEH4 6JX
Born July 1936
Director
Appointed 01 Sept 1994
Resigned 31 Mar 1997

DAVIES, John Lewis

Resigned
68 The Plain, EppingCM16 6TW
Born January 1949
Director
Appointed 01 Jan 2000
Resigned 18 Dec 2006

DAVIES, John Thomas

Resigned
2 Hearn Close, PennHP10 8JT
Born February 1933
Director
Appointed N/A
Resigned 31 Oct 1994

FAIREY, Michael Edward

Resigned
Churchfields House, CodicoteSG4 8TH
Born June 1948
Director
Appointed 15 Apr 1998
Resigned 31 Dec 1999

GLASS, Alan Graham

Resigned
20 St Anthonys Road, BournemouthBH2 6PD
Born August 1934
Director
Appointed N/A
Resigned 31 Dec 1995

GRANT, Philip Robert

Resigned
Chiswell Street, LondonEC1Y 4XX
Born January 1966
Director
Appointed 07 Sept 2015
Resigned 25 May 2017

HOOK, Peter Francis

Resigned
Treetops, FerndownBH22 9SU
Born May 1944
Director
Appointed 01 Sept 1994
Resigned 31 Dec 1999

JONES, Richard Andrew

Resigned
37 South Gyle Crescent, EdinburghEH12 9DS
Born July 1972
Director
Appointed 09 Jul 2015
Resigned 28 Oct 2022

LONGHURST, Andrew Henry

Resigned
71 Lombard Street, LondonEC3P 3BS
Born August 1939
Director
Appointed 16 Jun 1997
Resigned 15 Apr 1998

MARAN, Stephen Andrew

Resigned
17 Lancaster Park, RichmondTW10 6AB
Born May 1940
Director
Appointed N/A
Resigned 16 Jun 1997

MOORE, Alan Edward

Resigned
Flat 2, 20 Wigmore Street, LondonW1U 2RQ
Born June 1936
Director
Appointed 01 Nov 1994
Resigned 16 Jun 1997

OLDFIELD, David James Stanley

Resigned
Gresham Street, LondonEC2V 7HN
Born September 1962
Director
Appointed 19 Dec 2006
Resigned 21 Nov 2012

PFAUDLER, Jakob, Dr

Resigned
Gresham Street, LondonEC2V 7HN
Born February 1972
Director
Appointed 21 Nov 2012
Resigned 10 Aug 2015

POOLE, Raymond

Resigned
Leeward Drive, LiverpoolL24 8RE
Born October 1963
Director
Appointed 14 Apr 2019
Resigned 12 May 2021

POTTS, David Keith

Resigned
23 Woodchester Park, BeaconsfieldHP9 2TU
Born May 1951
Director
Appointed 31 Mar 2000
Resigned 28 Sept 2007

PRITCHARD, David Peter

Resigned
17 Thorney Crescent, LondonSW11 3TT
Born July 1944
Director
Appointed 01 Jan 2000
Resigned 21 Aug 2003

SARFO-AGYARE, Claude Kwasi

Resigned
Hatchford Way, BirminghamB26 3RZ
Born June 1969
Director
Appointed 11 May 2012
Resigned 25 Jun 2018

SUTTON, Christopher

Resigned
Orchard Brae, EdinburghEH4 1PF
Born December 1958
Director
Appointed 24 Aug 2012
Resigned 09 Jul 2015

TARGETT, Stephen Craig

Resigned
25 Gresham Street, LondonEC2V 7HN
Born April 1955
Director
Appointed 21 Aug 2003
Resigned 30 Apr 2004

TATE, George Truett

Resigned
Gresham Street, LondonEC2V 7HN
Born May 1950
Director
Appointed 30 Apr 2004
Resigned 06 Feb 2012

Persons with significant control

1

Gresham Street, LondonEC2V 7HN

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
Fundings
Financials
Latest Activities

Filing History

238

Appoint Person Secretary Company With Name Date
9 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 March 2026
TM02Termination of Secretary
Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Capital Allotment Shares
23 October 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
23 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Capital Allotment Shares
20 February 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
6 December 2024
CH01Change of Director Details
Accounts With Accounts Type Full
9 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Statement Of Companys Objects
28 September 2021
CC04CC04
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Accounts With Accounts Type Full
23 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 November 2019
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Capital Allotment Shares
8 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Change Person Director Company With Change Date
2 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
19 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Change Sail Address Company With New Address
18 August 2014
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
9 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
3 October 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Certificate Change Of Name Company
23 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
23 September 2013
NM06NM06
Change Of Name Notice
23 September 2013
CONNOTConfirmation Statement Notification
Resolution
2 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
18 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2011
AAAnnual Accounts
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Capital Statement Capital Company With Date Currency Figure
9 February 2011
SH19Statement of Capital
Legacy
3 February 2011
SH20SH20
Legacy
3 February 2011
CAP-SSCAP-SS
Resolution
3 February 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Termination Secretary Company With Name
13 January 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
20 August 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Legacy
10 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
9 June 2008
288cChange of Particulars
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288cChange of Particulars
Legacy
20 March 2008
363aAnnual Return
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 September 2007
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
24 March 2006
363aAnnual Return
Accounts With Accounts Type Group
9 November 2005
AAAnnual Accounts
Legacy
6 April 2005
363aAnnual Return
Legacy
7 March 2005
288cChange of Particulars
Legacy
2 December 2004
288cChange of Particulars
Accounts With Accounts Type Group
2 November 2004
AAAnnual Accounts
Legacy
9 September 2004
288cChange of Particulars
Legacy
12 May 2004
288cChange of Particulars
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
363aAnnual Return
Accounts With Accounts Type Group
3 November 2003
AAAnnual Accounts
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
18 September 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
287Change of Registered Office
Legacy
20 March 2003
363aAnnual Return
Auditors Resignation Company
4 February 2003
AUDAUD
Accounts With Accounts Type Group
2 November 2002
AAAnnual Accounts
Legacy
27 March 2002
363aAnnual Return
Legacy
23 January 2002
288cChange of Particulars
Legacy
4 December 2001
288cChange of Particulars
Accounts With Accounts Type Group
27 September 2001
AAAnnual Accounts
Certificate Change Of Name Company
18 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 2001
88(2)R88(2)R
Legacy
20 March 2001
363aAnnual Return
Memorandum Articles
3 October 2000
MEM/ARTSMEM/ARTS
Legacy
3 October 2000
88(2)R88(2)R
Legacy
3 October 2000
123Notice of Increase in Nominal Capital
Resolution
3 October 2000
RESOLUTIONSResolutions
Resolution
3 October 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
16 May 2000
AAAnnual Accounts
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
2 May 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
363aAnnual Return
Legacy
14 April 2000
363(353)363(353)
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
288bResignation of Director or Secretary
Legacy
2 February 2000
288bResignation of Director or Secretary
Legacy
6 July 1999
287Change of Registered Office
Certificate Change Of Name Company
30 June 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
18 April 1999
AAAnnual Accounts
Legacy
6 April 1999
363aAnnual Return
Legacy
24 November 1998
288cChange of Particulars
Legacy
29 October 1998
288cChange of Particulars
Auditors Resignation Company
28 September 1998
AUDAUD
Legacy
19 August 1998
288cChange of Particulars
Legacy
30 April 1998
288bResignation of Director or Secretary
Legacy
29 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
16 April 1998
AAAnnual Accounts
Legacy
14 April 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
363aAnnual Return
Resolution
24 March 1998
RESOLUTIONSResolutions
Legacy
2 November 1997
288cChange of Particulars
Legacy
15 August 1997
88(2)R88(2)R
Legacy
15 August 1997
123Notice of Increase in Nominal Capital
Resolution
15 August 1997
RESOLUTIONSResolutions
Resolution
15 August 1997
RESOLUTIONSResolutions
Resolution
15 August 1997
RESOLUTIONSResolutions
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
4 July 1997
288bResignation of Director or Secretary
Legacy
4 July 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 April 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
29 April 1997
AAAnnual Accounts
Legacy
22 April 1997
288bResignation of Director or Secretary
Legacy
7 April 1997
363aAnnual Return
Legacy
5 February 1997
325325
Legacy
5 February 1997
353353
Legacy
26 March 1996
363x363x
Legacy
26 March 1996
288288
Accounts With Accounts Type Full Group
14 March 1996
AAAnnual Accounts
Legacy
9 January 1996
288288
Legacy
13 March 1995
363x363x
Accounts With Accounts Type Full Group
1 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 November 1994
288288
Legacy
5 September 1994
288288
Legacy
5 September 1994
288288
Accounts With Accounts Type Full Group
18 March 1994
AAAnnual Accounts
Legacy
15 March 1994
363x363x
Legacy
31 March 1993
287Change of Registered Office
Legacy
16 March 1993
363x363x
Accounts With Accounts Type Full Group
28 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
19 March 1992
AAAnnual Accounts
Legacy
12 March 1992
363x363x
Legacy
9 October 1991
288288
Legacy
26 April 1991
288288
Accounts With Accounts Type Full Group
19 March 1991
AAAnnual Accounts
Resolution
19 March 1991
RESOLUTIONSResolutions
Resolution
19 March 1991
RESOLUTIONSResolutions
Resolution
19 March 1991
RESOLUTIONSResolutions
Legacy
19 March 1991
363x363x
Legacy
25 February 1991
288288
Legacy
1 May 1990
363363
Accounts With Accounts Type Full Group
1 May 1990
AAAnnual Accounts
Legacy
13 March 1990
288288
Legacy
7 March 1990
288288
Legacy
2 March 1990
287Change of Registered Office
Accounts With Accounts Type Full Group
20 June 1989
AAAnnual Accounts
Legacy
20 June 1989
363363
Resolution
14 June 1989
RESOLUTIONSResolutions
Legacy
26 May 1989
288288
Legacy
31 March 1989
288288
Legacy
31 March 1989
288288
Legacy
7 February 1989
288288
Legacy
26 January 1989
288288
Legacy
2 November 1988
PUC 2PUC 2
Resolution
2 November 1988
RESOLUTIONSResolutions
Resolution
2 November 1988
RESOLUTIONSResolutions
Legacy
2 November 1988
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
5 August 1988
AAAnnual Accounts
Legacy
5 August 1988
363363
Accounts With Made Up Date
29 July 1988
AAAnnual Accounts
Legacy
30 July 1987
288288
Accounts With Accounts Type Full
3 July 1987
AAAnnual Accounts
Legacy
3 July 1987
363363
Legacy
29 May 1987
288288
Legacy
8 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 September 1986
AAAnnual Accounts
Accounts With Accounts Type Full
3 September 1986
AAAnnual Accounts
Legacy
9 May 1986
363363
Legacy
8 May 1985
363363
Accounts With Made Up Date
8 May 1985
AAAnnual Accounts
Legacy
4 April 1984
363363
Accounts With Made Up Date
21 March 1984
AAAnnual Accounts
Legacy
29 April 1983
363363
Accounts With Made Up Date
29 April 1983
AAAnnual Accounts
Accounts With Made Up Date
22 March 1982
AAAnnual Accounts
Legacy
5 March 1982
363363
Accounts With Made Up Date
7 March 1981
AAAnnual Accounts
Accounts With Made Up Date
21 July 1980
AAAnnual Accounts
Miscellaneous
20 November 1958
MISCMISC