Background WavePink WaveYellow Wave

LS UK FIRE GROUP LTD (00643042)

LS UK FIRE GROUP LTD (00643042) is an active UK company. incorporated on 26 November 1959. with registered office in Elland. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LS UK FIRE GROUP LTD has been registered for 66 years. Current directors include DAYKIN, Paul, MURRAY, Jean Jacques, POLLARD, Richard John and 2 others.

Company Number
00643042
Status
active
Type
ltd
Incorporated
26 November 1959
Age
66 years
Address
Premier House, Elland, HX5 9DY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DAYKIN, Paul, MURRAY, Jean Jacques, POLLARD, Richard John, ROBINSON, Gary, SHAW, Daniel John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LS UK FIRE GROUP LTD

LS UK FIRE GROUP LTD is an active company incorporated on 26 November 1959 with the registered office located in Elland. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LS UK FIRE GROUP LTD was registered 66 years ago.(SIC: 70100)

Status

active

Active since 66 years ago

Company No

00643042

LTD Company

Age

66 Years

Incorporated 26 November 1959

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

NU-SWIFT LIMITED
From: 28 November 1988To: 2 October 2014
NU-SWIFT INDUSTRIES PUBLIC LIMITED COMPANY
From: 26 November 1959To: 28 November 1988
Contact
Address

Premier House 2 Jubilee Way Elland, HX5 9DY,

Previous Addresses

Wistons Lane Elland West Yorkshire HX5 9DT
From: 26 November 1959To: 18 January 2013
Timeline

22 key events • 2011 - 2025

Funding Officers Ownership
Capital Update
Apr 11
Capital Reduction
Apr 11
Director Left
Jan 12
Loan Secured
May 13
Loan Secured
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Mar 23
Director Joined
Jun 23
Director Left
Jan 25
Director Joined
Sept 25
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

COATES, Simon

Active
2 Jubilee Way, EllandHX5 9DY
Secretary
Appointed 09 Jul 2010

DAYKIN, Paul

Active
2 Jubilee Way, EllandHX5 9DY
Born October 1973
Director
Appointed 12 Jun 2019

MURRAY, Jean Jacques

Active
2 Jubilee Way, EllandHX5 9DY
Born May 1966
Director
Appointed N/A

POLLARD, Richard John

Active
2 Jubilee Way, EllandHX5 9DY
Born July 1963
Director
Appointed 12 Oct 1995

ROBINSON, Gary

Active
2 Jubilee Way, EllandHX5 9DY
Born April 1969
Director
Appointed 12 Jun 2019

SHAW, Daniel John

Active
2 Jubilee Way, EllandHX5 9DY
Born August 1979
Director
Appointed 05 Sept 2025

EVANS, Peter Michael

Resigned
Sandfield House Winn Moor Lane, LeedsLS17 8LT
Secretary
Appointed N/A
Resigned 05 Jul 2002

POLLARD, Richard John

Resigned
Elland, West YorkshireHX5 9DT
Secretary
Appointed 05 Jul 2002
Resigned 09 Jul 2010

ASHCROFT, Michael Anthony

Resigned
Landsdowne House Berkeley Square, LondonW1X 5DH
Born March 1946
Director
Appointed N/A
Resigned 07 Mar 1994

CHUDNOFF, Andre

Resigned
25 Lowndes Court, LondonSW1X 9JJ
Born May 1924
Director
Appointed 12 Oct 1995
Resigned 22 Jan 2002

COOLING, Andrew John

Resigned
2 Jubilee Way, EllandHX5 9DY
Born January 1980
Director
Appointed 12 Jun 2019
Resigned 23 Feb 2023

DORR, Ivan Charles Alfred

Resigned
11 Lightridge Close, HuddersfieldHD2 2HW
Born April 1925
Director
Appointed N/A
Resigned 31 Dec 1994

LANDRE, Jean Pierre

Resigned
Apartment 34, ManchesterM1 3WS
Born October 1961
Director
Appointed N/A
Resigned 16 Nov 1993

MAURY, Pascal

Resigned
16 Avenue Emile, Paris75007
Born April 1954
Director
Appointed 29 Jun 1993
Resigned 21 Jul 1998

MCMENZIE, Andrew

Resigned
2 Jubilee Way, EllandHX5 9DY
Born August 1967
Director
Appointed 12 Jun 2023
Resigned 07 Jan 2025

MOURGUE, Harold George

Resigned
Myton, EastbourneBN20 7UJ
Born September 1927
Director
Appointed N/A
Resigned 12 Dec 1991

MURRAY, Jacques Gaston

Resigned
2 Jubilee Way, EllandHX5 9DY
Born February 1920
Director
Appointed N/A
Resigned 12 Jun 2019

PILLOIS, Jean Christophe Francois George

Resigned
Elland, West YorkshireHX5 9DT
Born August 1956
Director
Appointed 01 Oct 1993
Resigned 21 Dec 2011

SEBAG, Emmanuel David Oliver Adrien

Resigned
2 Jubilee Way, EllandHX5 9DY
Born May 1968
Director
Appointed 05 Jul 1999
Resigned 12 Jun 2019

Persons with significant control

1

Jubilee Way, EllandHX5 9DY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Aug 2016
Fundings
Financials
Latest Activities

Filing History

320

Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2025
AAAnnual Accounts
Legacy
9 July 2025
PARENT_ACCPARENT_ACC
Legacy
9 July 2025
GUARANTEE2GUARANTEE2
Legacy
9 July 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 July 2024
AAAnnual Accounts
Legacy
17 July 2024
PARENT_ACCPARENT_ACC
Legacy
17 July 2024
AGREEMENT2AGREEMENT2
Legacy
17 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 July 2023
AAAnnual Accounts
Legacy
19 July 2023
PARENT_ACCPARENT_ACC
Legacy
19 July 2023
AGREEMENT2AGREEMENT2
Legacy
19 July 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 July 2022
AAAnnual Accounts
Legacy
25 July 2022
PARENT_ACCPARENT_ACC
Legacy
25 July 2022
GUARANTEE2GUARANTEE2
Legacy
25 July 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2021
AAAnnual Accounts
Legacy
22 July 2021
PARENT_ACCPARENT_ACC
Legacy
22 July 2021
GUARANTEE2GUARANTEE2
Legacy
19 July 2021
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2020
AAAnnual Accounts
Legacy
24 July 2020
PARENT_ACCPARENT_ACC
Legacy
24 July 2020
AGREEMENT2AGREEMENT2
Legacy
24 July 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 July 2019
AAAnnual Accounts
Legacy
16 July 2019
AGREEMENT2AGREEMENT2
Legacy
16 July 2019
PARENT_ACCPARENT_ACC
Legacy
16 July 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2018
AAAnnual Accounts
Legacy
4 July 2018
PARENT_ACCPARENT_ACC
Legacy
4 July 2018
GUARANTEE2GUARANTEE2
Legacy
4 July 2018
AGREEMENT2AGREEMENT2
Legacy
26 June 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2017
AAAnnual Accounts
Legacy
30 June 2017
GUARANTEE2GUARANTEE2
Legacy
11 April 2017
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Auditors Resignation Company
30 October 2014
AUDAUD
Certificate Change Of Name Company
2 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 October 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Full
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Statement Of Companys Objects
16 May 2013
CC04CC04
Resolution
16 May 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
7 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 May 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
18 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Full
18 May 2012
AAAnnual Accounts
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type Full
19 May 2011
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
12 April 2011
SH19Statement of Capital
Capital Cancellation Shares
12 April 2011
SH06Cancellation of Shares
Legacy
4 April 2011
SH20SH20
Legacy
4 April 2011
CAP-SSCAP-SS
Resolution
4 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 July 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
12 July 2010
TM02Termination of Secretary
Legacy
22 June 2010
MG01MG01
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Legacy
3 March 2009
395Particulars of Mortgage or Charge
Legacy
27 February 2009
395Particulars of Mortgage or Charge
Legacy
22 January 2009
288cChange of Particulars
Legacy
28 August 2008
363aAnnual Return
Legacy
27 August 2008
287Change of Registered Office
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Accounts With Accounts Type Full
20 June 2007
AAAnnual Accounts
Legacy
7 August 2006
363aAnnual Return
Accounts With Accounts Type Group
31 May 2006
AAAnnual Accounts
Legacy
8 February 2006
395Particulars of Mortgage or Charge
Legacy
30 September 2005
395Particulars of Mortgage or Charge
Legacy
16 August 2005
363aAnnual Return
Accounts With Accounts Type Group
8 June 2005
AAAnnual Accounts
Accounts With Accounts Type Group
16 August 2004
AAAnnual Accounts
Legacy
13 August 2004
363sAnnual Return (shuttle)
Legacy
16 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 July 2003
AAAnnual Accounts
Auditors Resignation Company
7 February 2003
AUDAUD
Legacy
27 September 2002
288cChange of Particulars
Legacy
17 August 2002
363sAnnual Return (shuttle)
Legacy
17 August 2002
288aAppointment of Director or Secretary
Legacy
17 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 June 2002
AAAnnual Accounts
Legacy
11 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
13 August 2001
AAAnnual Accounts
Legacy
13 August 2001
363sAnnual Return (shuttle)
Legacy
27 June 2001
288cChange of Particulars
Legacy
25 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 May 2000
AAAnnual Accounts
Legacy
21 January 2000
155(6)b155(6)b
Resolution
21 January 2000
RESOLUTIONSResolutions
Legacy
10 January 2000
395Particulars of Mortgage or Charge
Legacy
10 January 2000
155(6)b155(6)b
Legacy
10 January 2000
155(6)b155(6)b
Legacy
10 January 2000
155(6)b155(6)b
Legacy
10 January 2000
155(6)b155(6)b
Legacy
10 January 2000
155(6)b155(6)b
Legacy
10 January 2000
155(6)b155(6)b
Legacy
10 January 2000
155(6)b155(6)b
Legacy
10 January 2000
155(6)b155(6)b
Legacy
10 January 2000
155(6)b155(6)b
Legacy
10 January 2000
155(6)b155(6)b
Legacy
10 January 2000
155(6)b155(6)b
Legacy
10 January 2000
155(6)b155(6)b
Legacy
7 January 2000
395Particulars of Mortgage or Charge
Memorandum Articles
7 January 2000
MEM/ARTSMEM/ARTS
Resolution
7 January 2000
RESOLUTIONSResolutions
Resolution
7 January 2000
RESOLUTIONSResolutions
Legacy
7 January 2000
155(6)a155(6)a
Legacy
1 December 1999
403aParticulars of Charge Subject to s859A
Legacy
1 December 1999
403aParticulars of Charge Subject to s859A
Legacy
18 August 1999
363sAnnual Return (shuttle)
Legacy
14 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
1 June 1999
AAAnnual Accounts
Auditors Resignation Company
25 September 1998
AUDAUD
Legacy
13 August 1998
363sAnnual Return (shuttle)
Legacy
29 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
14 May 1998
AAAnnual Accounts
Accounts With Accounts Type Full Group
19 March 1998
AAAnnual Accounts
Legacy
16 September 1997
395Particulars of Mortgage or Charge
Legacy
8 September 1997
395Particulars of Mortgage or Charge
Legacy
27 August 1997
363sAnnual Return (shuttle)
Legacy
17 July 1997
403aParticulars of Charge Subject to s859A
Legacy
17 July 1997
403aParticulars of Charge Subject to s859A
Legacy
17 July 1997
403aParticulars of Charge Subject to s859A
Legacy
30 May 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
13 August 1996
AAAnnual Accounts
Legacy
13 August 1996
363sAnnual Return (shuttle)
Legacy
20 October 1995
288288
Legacy
20 October 1995
288288
Legacy
10 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 June 1995
AAAnnual Accounts
Resolution
8 June 1995
RESOLUTIONSResolutions
Resolution
8 June 1995
RESOLUTIONSResolutions
Resolution
8 June 1995
RESOLUTIONSResolutions
Legacy
9 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 August 1994
AAAnnual Accounts
Legacy
8 April 1994
155(6)a155(6)a
Legacy
8 April 1994
155(6)a155(6)a
Legacy
8 April 1994
155(6)a155(6)a
Legacy
8 April 1994
155(6)a155(6)a
Legacy
8 April 1994
155(6)b155(6)b
Legacy
8 April 1994
155(6)b155(6)b
Legacy
8 April 1994
155(6)b155(6)b
Legacy
8 April 1994
155(6)b155(6)b
Legacy
8 April 1994
155(6)b155(6)b
Legacy
8 April 1994
155(6)b155(6)b
Legacy
8 April 1994
155(6)b155(6)b
Legacy
8 April 1994
155(6)b155(6)b
Legacy
8 April 1994
155(6)b155(6)b
Legacy
8 April 1994
155(6)b155(6)b
Legacy
8 April 1994
155(6)b155(6)b
Legacy
8 April 1994
155(6)b155(6)b
Legacy
8 April 1994
155(6)b155(6)b
Legacy
8 April 1994
155(6)b155(6)b
Legacy
8 April 1994
155(6)b155(6)b
Legacy
8 April 1994
155(6)b155(6)b
Legacy
8 April 1994
155(6)b155(6)b
Legacy
8 April 1994
155(6)b155(6)b
Legacy
8 April 1994
155(6)b155(6)b
Legacy
8 April 1994
155(6)b155(6)b
Legacy
1 April 1994
395Particulars of Mortgage or Charge
Legacy
1 April 1994
395Particulars of Mortgage or Charge
Legacy
1 April 1994
395Particulars of Mortgage or Charge
Legacy
13 March 1994
288288
Certificate Capital Reduction Issued Capital
9 March 1994
CERT15CERT15
Certificate Re Registration Public Limited Company To Private
8 March 1994
CERT10CERT10
Re Registration Memorandum Articles
8 March 1994
MARMAR
Resolution
8 March 1994
RESOLUTIONSResolutions
Legacy
8 March 1994
5353
Court Order
4 March 1994
OCOC
Resolution
17 February 1994
RESOLUTIONSResolutions
Resolution
17 February 1994
RESOLUTIONSResolutions
Legacy
8 December 1993
395Particulars of Mortgage or Charge
Legacy
2 December 1993
288288
Legacy
29 October 1993
288288
Legacy
14 September 1993
288288
Legacy
14 September 1993
363sAnnual Return (shuttle)
Resolution
24 August 1993
RESOLUTIONSResolutions
Resolution
24 August 1993
RESOLUTIONSResolutions
Resolution
24 August 1993
RESOLUTIONSResolutions
Legacy
21 August 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
30 July 1993
AAAnnual Accounts
Legacy
15 July 1993
288288
Legacy
5 July 1993
403aParticulars of Charge Subject to s859A
Legacy
5 July 1993
403aParticulars of Charge Subject to s859A
Legacy
5 July 1993
403aParticulars of Charge Subject to s859A
Legacy
5 July 1993
403aParticulars of Charge Subject to s859A
Legacy
11 January 1993
395Particulars of Mortgage or Charge
Legacy
4 December 1992
395Particulars of Mortgage or Charge
Legacy
21 October 1992
395Particulars of Mortgage or Charge
Memorandum Articles
21 September 1992
MEM/ARTSMEM/ARTS
Resolution
21 September 1992
RESOLUTIONSResolutions
Resolution
21 September 1992
RESOLUTIONSResolutions
Resolution
21 September 1992
RESOLUTIONSResolutions
Resolution
21 September 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 September 1992
AAAnnual Accounts
Legacy
25 August 1992
169169
Legacy
25 August 1992
169169
Legacy
21 August 1992
395Particulars of Mortgage or Charge
Legacy
12 August 1992
244244
Legacy
10 August 1992
363sAnnual Return (shuttle)
Resolution
13 July 1992
RESOLUTIONSResolutions
Legacy
13 July 1992
169169
Legacy
14 February 1992
169169
Legacy
11 February 1992
88(2)R88(2)R
Accounts With Accounts Type Interim
7 February 1992
AAAnnual Accounts
Legacy
5 January 1992
288288
Legacy
20 November 1991
169169
Accounts With Accounts Type Full
28 August 1991
AAAnnual Accounts
Legacy
20 August 1991
395Particulars of Mortgage or Charge
Resolution
12 August 1991
RESOLUTIONSResolutions
Resolution
12 August 1991
RESOLUTIONSResolutions
Legacy
6 August 1991
363aAnnual Return
Legacy
12 July 1991
288288
Legacy
7 March 1991
169169
Legacy
18 January 1991
403aParticulars of Charge Subject to s859A
Legacy
18 January 1991
169169
Legacy
15 January 1991
363aAnnual Return
Legacy
14 January 1991
169169
Legacy
14 January 1991
169169
Legacy
7 January 1991
169169
Legacy
18 December 1990
169169
Legacy
10 December 1990
88(2)R88(2)R
Legacy
13 October 1990
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
9 October 1990
AUDAUD
Legacy
29 August 1990
169169
Resolution
2 August 1990
RESOLUTIONSResolutions
Resolution
2 August 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
27 July 1990
AAAnnual Accounts
Legacy
20 July 1990
169169
Legacy
11 June 1990
169169
Legacy
21 March 1990
288288
Legacy
13 March 1990
395Particulars of Mortgage or Charge
Legacy
5 December 1989
353353
Legacy
8 November 1989
288288
Legacy
17 October 1989
363363
Legacy
4 October 1989
287Change of Registered Office
Resolution
2 August 1989
RESOLUTIONSResolutions
Resolution
2 August 1989
RESOLUTIONSResolutions
Memorandum Articles
2 August 1989
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
2 August 1989
AAAnnual Accounts
Legacy
13 July 1989
403aParticulars of Charge Subject to s859A
Legacy
13 July 1989
403aParticulars of Charge Subject to s859A
Legacy
27 April 1989
169169
Legacy
19 April 1989
88(2)Return of Allotment of Shares
Legacy
22 March 1989
169169
Legacy
6 March 1989
169169
Legacy
6 March 1989
169169
Legacy
19 February 1989
169169
Legacy
19 February 1989
169169
Legacy
19 February 1989
169169
Resolution
1 February 1989
RESOLUTIONSResolutions
Resolution
1 February 1989
RESOLUTIONSResolutions
Legacy
30 January 1989
363363
Legacy
30 January 1989
169169
Legacy
24 January 1989
169169
Memorandum Articles
30 November 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 November 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 November 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
5 September 1988
AAAnnual Accounts
Legacy
27 October 1987
288288
Accounts With Accounts Type Full
6 September 1987
AAAnnual Accounts
Legacy
6 September 1987
363363
Legacy
13 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
16 August 1986
AAAnnual Accounts
Legacy
16 August 1986
363363
Miscellaneous
26 November 1959
MISCMISC