Background WavePink WaveYellow Wave

LENDLEASE RESIDENTIAL (NORTH WEST) LIMITED (00617883)

LENDLEASE RESIDENTIAL (NORTH WEST) LIMITED (00617883) is an active UK company. incorporated on 31 December 1958. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LENDLEASE RESIDENTIAL (NORTH WEST) LIMITED has been registered for 67 years. Current directors include MURPHY, Colin Thomas, SEYMOUR, Thomas David.

Company Number
00617883
Status
active
Type
ltd
Incorporated
31 December 1958
Age
67 years
Address
Level 7, 1 Eversholt Street, London, NW1 2DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MURPHY, Colin Thomas, SEYMOUR, Thomas David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LENDLEASE RESIDENTIAL (NORTH WEST) LIMITED

LENDLEASE RESIDENTIAL (NORTH WEST) LIMITED is an active company incorporated on 31 December 1958 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LENDLEASE RESIDENTIAL (NORTH WEST) LIMITED was registered 67 years ago.(SIC: 74990)

Status

active

Active since 67 years ago

Company No

00617883

LTD Company

Age

67 Years

Incorporated 31 December 1958

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

LEND LEASE RESIDENTIAL (NORTH WEST) LIMITED
From: 22 February 2011To: 1 July 2016
CROSBY HOMES (NORTH WEST) LIMITED
From: 10 June 1994To: 22 February 2011
CROSBY HOMES LIMITED
From: 1 September 1988To: 10 June 1994
JAMES CROSBY & SONS LIMITED
From: 16 August 1988To: 1 September 1988
JAMES CROSBY & SONS LIMITED
From: 31 December 1958To: 16 August 1988
Contact
Address

Level 7, 1 Eversholt Street London, NW1 2DN,

Previous Addresses

Level 7 1 Eversholt Street London NW1 2DN United Kingdom
From: 3 November 2025To: 20 November 2025
C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES England
From: 9 December 2024To: 3 November 2025
5 Merchant Square Level 9 London W2 1BQ England
From: 12 September 2022To: 9 December 2024
20 Triton Street Regent's Place London NW1 3BF
From: 11 March 2011To: 12 September 2022
142 Northolt Road Harrow Middlesex HA2 0EE
From: 31 December 1958To: 11 March 2011
Timeline

31 key events • 1958 - 2024

Funding Officers Ownership
Company Founded
Dec 58
Director Left
Jun 10
Director Left
Aug 10
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Oct 11
Director Joined
Sept 12
Director Left
Sept 12
Director Left
May 13
Director Joined
May 13
Director Left
May 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Capital Update
Jun 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
Nov 21
Director Left
Mar 22
Director Left
Oct 23
Director Joined
Nov 24
Director Left
Nov 24
1
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

MURPHY, Colin Thomas

Active
Eversholt Street, LondonNW1 2DN
Born March 1966
Director
Appointed 22 Nov 2021

SEYMOUR, Thomas David

Active
Eversholt Street, LondonNW1 2DN
Born May 1988
Director
Appointed 31 Oct 2024

DRAPER, Jennifer

Resigned
Triton Street, LondonNW1 3BF
Secretary
Appointed 03 Nov 2016
Resigned 21 Dec 2016

JANANDRAN, Thanalakshmi

Resigned
Triton Street, LondonNW1 3BF
Secretary
Appointed 08 Jul 2005
Resigned 16 Aug 2013

KENNY, John Stephen

Resigned
3 Laneside Close, ClitheroeBB7 9XE
Secretary
Appointed 27 Feb 2003
Resigned 24 Sept 2003

MOUL, Anthony Peter

Resigned
3 St Charles Place, WeybridgeKT13 8XJ
Secretary
Appointed N/A
Resigned 01 Jul 1994

TAYLOR, Elizabeth

Resigned
37 Swallow Rise, WokingGU21 2LH
Secretary
Appointed 12 Feb 2004
Resigned 08 Jul 2005

WHEATCROFT, Stephen John

Resigned
2 Meg Lane, MacclesfieldSK10 3LB
Secretary
Appointed 01 May 1994
Resigned 30 Jun 2009

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Dukes Place, LondonEC3A 7NH
Corporate secretary
Appointed 01 Sept 2013
Resigned 28 Aug 2015

ATKINSON, David Norman

Resigned
1 Brickhill Manor Court, Milton KeynesMK17 9LN
Born February 1946
Director
Appointed 01 May 1994
Resigned 20 Nov 1995

AVEY, Alan John

Resigned
Triton Street, LondonNW1 3BF
Born November 1970
Director
Appointed 20 Dec 2013
Resigned 03 Nov 2016

BRADY, Andrew Thornton

Resigned
77 Bankhall Lane, AltrinchamWA15 0LN
Born July 1964
Director
Appointed 01 May 2000
Resigned 30 Nov 2008

BRIDGE, Simon Christopher

Resigned
9 Brabyns Brow, StockportSK6 7DA
Born February 1960
Director
Appointed 23 May 2006
Resigned 30 Jun 2009

BURROWS, Simon Robert

Resigned
Micheldelving, Alderley EdgeSK9 7NZ
Born May 1962
Director
Appointed 01 Aug 2004
Resigned 26 Sept 2005

CARTER, Nicholas Frank

Resigned
23 Ladythorn Crescent, StockportSK7 2HB
Born January 1962
Director
Appointed 01 May 1993
Resigned 30 Sept 2002

CLARK, John David

Resigned
Merchant Square, LondonW2 1BQ
Born December 1970
Director
Appointed 23 Apr 2018
Resigned 31 Oct 2023

COOK, Richard John

Resigned
Triton Street, LondonNW1 3BF
Born August 1971
Director
Appointed 23 May 2013
Resigned 31 Jan 2019

COPPELL, Richard Andrew

Resigned
Triton Street, LondonNW1 3BF
Born August 1967
Director
Appointed 28 Sept 2012
Resigned 31 May 2013

DAVIDSON, Iain Cameron

Resigned
8 Calderstones Drive, ClitheroeBB7 9JB
Born September 1959
Director
Appointed 27 Feb 2003
Resigned 24 Sept 2003

DAVIES, Justin

Resigned
Triton Street, LondonNW1 3BF
Born May 1976
Director
Appointed 30 Jan 2019
Resigned 18 Feb 2021

DAY, Joanne Marie, Dr

Resigned
Triton Street, LondonNW1 3BF
Born April 1973
Director
Appointed 28 Aug 2009
Resigned 30 Sept 2011

DICKENS, Geoffrey

Resigned
4 The Beeches, HelsbyWA6 0QL
Born May 1949
Director
Appointed 13 Jan 1997
Resigned 01 Nov 2001

ELLIOTT, Justine Samantha

Resigned
142 Northolt Road, MiddlesexHA2 0EE
Born August 1975
Director
Appointed 04 Jun 2009
Resigned 30 Jun 2010

EVANS, Brian Wynne

Resigned
22 Lindisfane Avenue, South WirralCH65 9JF
Born May 1960
Director
Appointed 01 May 2000
Resigned 24 Jan 2003

FOGG, Ian

Resigned
50 Green Avenue, NorthwichCW9 8HZ
Born December 1948
Director
Appointed 17 Nov 1998
Resigned 01 Nov 2001

FRANCIS, Peter John

Resigned
The Priory, WindsorSL4 2JW
Born December 1953
Director
Appointed N/A
Resigned 01 Dec 1992

HART, Colin

Resigned
8 Thirlmere Drive, LymmWA13 9PE
Born April 1946
Director
Appointed 13 Jan 1997
Resigned 19 May 2006

HEYWORTH, James Randle

Resigned
28 Appleton Road, HaleWA15 9LP
Born November 1968
Director
Appointed 01 May 2001
Resigned 19 Aug 2002

HUTCHINSON, Geoffrey

Resigned
142 Northolt Road, MiddlesexHA2 0EE
Born December 1958
Director
Appointed 01 Jul 1994
Resigned 31 Jul 2010

JACKSON, David William

Resigned
Parrotts Farm, CholesburyHP23 6NE
Born May 1944
Director
Appointed N/A
Resigned 10 Sept 1998

JACKSON-CLARK, Geoffrey

Resigned
5 Ascot Drive, WirralL63 2QP
Born January 1945
Director
Appointed N/A
Resigned 17 Jun 1993

KENNY, John Stephen

Resigned
3 Laneside Close, ClitheroeBB7 9XE
Born January 1970
Director
Appointed 27 Feb 2003
Resigned 24 Sept 2003

LEONARD, Peter Dominic

Resigned
Merchant Square, LondonW2 1BQ
Born October 1964
Director
Appointed 18 Feb 2021
Resigned 31 Oct 2024

LEWIS, Roger St John Hulton

Resigned
Lower Mole House, CobhamKT11 3HS
Born June 1947
Director
Appointed 01 Dec 1992
Resigned 01 Feb 1995

MAIO, Adriano

Resigned
Triton Street, LondonNW1 3BF
Born November 1981
Director
Appointed 03 Nov 2016
Resigned 02 Mar 2022

Persons with significant control

1

Eversholt Street, LondonNW1 2DN

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

324

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
10 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2018
AAAnnual Accounts
Change To A Person With Significant Control
1 November 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Memorandum Articles
4 July 2017
MAMA
Legacy
29 June 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 June 2017
SH19Statement of Capital
Legacy
29 June 2017
CAP-SSCAP-SS
Resolution
29 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 December 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Resolution
1 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Dormant
8 November 2015
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
28 August 2015
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
28 August 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
16 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Move Registers To Sail Company
28 February 2014
AD03Change of Location of Company Records
Change Sail Address Company
28 February 2014
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
28 February 2014
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
5 November 2013
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
18 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
30 August 2013
TM02Termination of Secretary
Termination Director Company With Name
31 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Resolution
26 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 April 2011
AAAnnual Accounts
Memorandum Articles
22 March 2011
MEM/ARTSMEM/ARTS
Change Registered Office Address Company With Date Old Address
11 March 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
22 February 2011
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
17 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Legacy
28 August 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 May 2009
AAAnnual Accounts
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 May 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Legacy
2 November 2007
288cChange of Particulars
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
288cChange of Particulars
Legacy
4 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 April 2007
AAAnnual Accounts
Legacy
27 February 2007
288cChange of Particulars
Legacy
27 February 2007
288cChange of Particulars
Legacy
1 February 2007
363aAnnual Return
Legacy
28 November 2006
288cChange of Particulars
Legacy
27 November 2006
288cChange of Particulars
Memorandum Articles
12 October 2006
MEM/ARTSMEM/ARTS
Resolution
12 October 2006
RESOLUTIONSResolutions
Legacy
10 October 2006
288cChange of Particulars
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 May 2006
AAAnnual Accounts
Legacy
23 February 2006
363aAnnual Return
Legacy
8 February 2006
225Change of Accounting Reference Date
Legacy
22 December 2005
225Change of Accounting Reference Date
Legacy
7 October 2005
288bResignation of Director or Secretary
Legacy
5 August 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
287Change of Registered Office
Legacy
27 July 2005
225Change of Accounting Reference Date
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
17 June 2005
403aParticulars of Charge Subject to s859A
Legacy
17 June 2005
403aParticulars of Charge Subject to s859A
Legacy
16 February 2005
363aAnnual Return
Legacy
9 December 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
19 October 2004
AAAnnual Accounts
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
363aAnnual Return
Legacy
30 January 2004
288bResignation of Director or Secretary
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 July 2003
AAAnnual Accounts
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
288bResignation of Director or Secretary
Legacy
17 February 2003
288aAppointment of Director or Secretary
Legacy
14 February 2003
363aAnnual Return
Legacy
5 February 2003
288bResignation of Director or Secretary
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 August 2002
AAAnnual Accounts
Legacy
15 May 2002
395Particulars of Mortgage or Charge
Legacy
11 February 2002
363aAnnual Return
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
21 November 2001
288bResignation of Director or Secretary
Legacy
21 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 November 2001
AAAnnual Accounts
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288cChange of Particulars
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
363aAnnual Return
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
3 August 2000
AAAnnual Accounts
Legacy
3 August 2000
288cChange of Particulars
Legacy
8 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 October 1999
AAAnnual Accounts
Legacy
16 September 1999
288cChange of Particulars
Legacy
20 May 1999
395Particulars of Mortgage or Charge
Legacy
20 May 1999
288bResignation of Director or Secretary
Legacy
21 February 1999
363sAnnual Return (shuttle)
Legacy
20 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 October 1998
AAAnnual Accounts
Legacy
15 October 1998
288cChange of Particulars
Legacy
5 October 1998
288cChange of Particulars
Legacy
25 September 1998
288bResignation of Director or Secretary
Legacy
15 July 1998
288cChange of Particulars
Legacy
17 February 1998
363aAnnual Return
Accounts With Accounts Type Dormant
26 November 1997
AAAnnual Accounts
Legacy
2 November 1997
288aAppointment of Director or Secretary
Legacy
14 October 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
288cChange of Particulars
Legacy
4 May 1997
288cChange of Particulars
Legacy
24 February 1997
363aAnnual Return
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 December 1996
AAAnnual Accounts
Legacy
2 May 1996
288288
Resolution
18 April 1996
RESOLUTIONSResolutions
Resolution
18 April 1996
RESOLUTIONSResolutions
Legacy
28 March 1996
363x363x
Legacy
14 March 1996
288288
Legacy
11 February 1996
287Change of Registered Office
Legacy
13 December 1995
288288
Legacy
13 December 1995
288288
Accounts With Accounts Type Dormant
26 October 1995
AAAnnual Accounts
Legacy
15 March 1995
403aParticulars of Charge Subject to s859A
Legacy
15 March 1995
403aParticulars of Charge Subject to s859A
Legacy
15 March 1995
403aParticulars of Charge Subject to s859A
Legacy
9 March 1995
288288
Legacy
7 March 1995
363x363x
Legacy
27 February 1995
288288
Legacy
20 February 1995
288288
Legacy
23 January 1995
288288
Legacy
23 January 1995
288288
Accounts With Accounts Type Dormant
16 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 August 1994
288288
Legacy
12 July 1994
288288
Certificate Change Of Name Company
9 June 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 April 1994
403aParticulars of Charge Subject to s859A
Legacy
25 April 1994
403aParticulars of Charge Subject to s859A
Legacy
25 April 1994
403aParticulars of Charge Subject to s859A
Legacy
25 April 1994
403aParticulars of Charge Subject to s859A
Legacy
25 April 1994
403aParticulars of Charge Subject to s859A
Legacy
25 April 1994
403aParticulars of Charge Subject to s859A
Legacy
25 April 1994
403aParticulars of Charge Subject to s859A
Legacy
25 April 1994
403aParticulars of Charge Subject to s859A
Legacy
25 April 1994
403aParticulars of Charge Subject to s859A
Legacy
25 April 1994
403aParticulars of Charge Subject to s859A
Legacy
25 April 1994
403aParticulars of Charge Subject to s859A
Legacy
25 April 1994
403aParticulars of Charge Subject to s859A
Legacy
25 April 1994
403aParticulars of Charge Subject to s859A
Legacy
25 April 1994
403aParticulars of Charge Subject to s859A
Legacy
25 April 1994
403aParticulars of Charge Subject to s859A
Legacy
25 April 1994
403aParticulars of Charge Subject to s859A
Legacy
25 April 1994
403aParticulars of Charge Subject to s859A
Resolution
25 April 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 March 1994
AAAnnual Accounts
Legacy
3 March 1994
363x363x
Legacy
25 February 1994
287Change of Registered Office
Legacy
7 October 1993
403aParticulars of Charge Subject to s859A
Legacy
3 August 1993
288288
Legacy
20 July 1993
288288
Legacy
21 June 1993
395Particulars of Mortgage or Charge
Legacy
21 May 1993
288288
Legacy
18 May 1993
288288
Legacy
5 March 1993
363x363x
Accounts With Accounts Type Full
26 February 1993
AAAnnual Accounts
Legacy
20 October 1992
288288
Legacy
20 March 1992
288288
Legacy
20 March 1992
288288
Legacy
16 February 1992
287Change of Registered Office
Legacy
16 February 1992
363x363x
Legacy
16 February 1992
225(1)225(1)
Accounts With Accounts Type Full
5 December 1991
AAAnnual Accounts
Legacy
29 October 1991
288288
Legacy
29 October 1991
288288
Legacy
29 October 1991
288288
Legacy
29 October 1991
288288
Legacy
29 October 1991
288288
Legacy
29 October 1991
288288
Legacy
3 September 1991
363x363x
Legacy
29 August 1991
288288
Legacy
29 August 1991
288288
Legacy
29 August 1991
288288
Legacy
29 August 1991
288288
Legacy
29 August 1991
288288
Legacy
29 August 1991
353353
Legacy
29 August 1991
288288
Legacy
29 August 1991
288288
Legacy
9 March 1991
395Particulars of Mortgage or Charge
Legacy
9 March 1991
395Particulars of Mortgage or Charge
Legacy
14 February 1991
395Particulars of Mortgage or Charge
Legacy
9 February 1991
395Particulars of Mortgage or Charge
Legacy
8 February 1991
395Particulars of Mortgage or Charge
Legacy
9 January 1991
288288
Accounts With Accounts Type Full
4 October 1990
AAAnnual Accounts
Legacy
4 October 1990
363363
Legacy
6 September 1990
288288
Legacy
14 November 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 September 1989
AAAnnual Accounts
Legacy
18 September 1989
363363
Legacy
15 July 1989
395Particulars of Mortgage or Charge
Legacy
19 October 1988
395Particulars of Mortgage or Charge
Accounts With Made Up Date
26 September 1988
AAAnnual Accounts
Legacy
26 September 1988
363363
Certificate Change Of Name Company
31 August 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 August 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 June 1988
395Particulars of Mortgage or Charge
Legacy
11 March 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 October 1987
AAAnnual Accounts
Legacy
27 October 1987
363363
Legacy
7 August 1987
403aParticulars of Charge Subject to s859A
Legacy
21 May 1987
395Particulars of Mortgage or Charge
Legacy
26 March 1987
395Particulars of Mortgage or Charge
Legacy
26 March 1987
395Particulars of Mortgage or Charge
Legacy
26 March 1987
395Particulars of Mortgage or Charge
Legacy
26 March 1987
395Particulars of Mortgage or Charge
Legacy
26 March 1987
395Particulars of Mortgage or Charge
Legacy
21 March 1987
395Particulars of Mortgage or Charge
Legacy
11 March 1987
363363
Accounts With Accounts Type Full
13 February 1987
AAAnnual Accounts
Legacy
26 January 1987
395Particulars of Mortgage or Charge
Legacy
26 January 1987
395Particulars of Mortgage or Charge
Resolution
9 January 1987
RESOLUTIONSResolutions
Legacy
9 January 1987
288288
Legacy
2 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
31 December 1958
NEWINCIncorporation