Background WavePink WaveYellow Wave

THE LANCASHIRE WILDLIFE TRUST LTD (00731548)

THE LANCASHIRE WILDLIFE TRUST LTD (00731548) is an active UK company. incorporated on 1 August 1962. with registered office in Preston. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE LANCASHIRE WILDLIFE TRUST LTD has been registered for 63 years. Current directors include BETTS, Richard Trevor, BROWN, Andrew Neil, DAVIES, Christopher Graham and 12 others.

Company Number
00731548
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 August 1962
Age
63 years
Address
The Barn, Preston, PR5 6BY
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BETTS, Richard Trevor, BROWN, Andrew Neil, DAVIES, Christopher Graham, DAVIES, Paul Arthur, HASAN, Iqbal, HUNTER, Joan Margaret, JAMES, Philip, Professor, MEEK, Andrew James, PANKHURST, Sheila Janet, Professor, SHACKLETON, Deborah Frances, SLEE, Sarie Mairs, STOCKER, James Robert Stanley, THOMPSON, Jimmy, UNSWORTH, Lucie Ann, WILLIAMS, Nicholas Matthew
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LANCASHIRE WILDLIFE TRUST LTD

THE LANCASHIRE WILDLIFE TRUST LTD is an active company incorporated on 1 August 1962 with the registered office located in Preston. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE LANCASHIRE WILDLIFE TRUST LTD was registered 63 years ago.(SIC: 94990)

Status

active

Active since 63 years ago

Company No

00731548

PRIVATE-LIMITED-GUARANT-NSC Company

Age

63 Years

Incorporated 1 August 1962

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 13 January 2026 (2 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

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

LANCASHIRE TRUST FOR NATURE CONSERVATION WITH GREATER MANCHESTER AND MERSEYSIDE LIMITED(THE)
From: 31 December 1981To: 2 April 1992
LANCASHIRE NATURALISTS TRUST LIMITED (THE)
From: 1 August 1962To: 31 December 1981
Contact
Address

The Barn Berkeley Drive Bamber Bridge Preston, PR5 6BY,

Timeline

78 key events • 1962 - 2026

Funding Officers Ownership
Company Founded
Jul 62
Director Left
Oct 09
Director Left
Oct 09
Director Left
Dec 09
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Joined
Sept 10
Director Left
May 11
Director Left
May 11
Director Joined
Oct 11
Director Left
Jul 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Apr 13
Director Left
Aug 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Oct 14
Director Joined
May 15
Director Joined
May 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Dec 16
Director Left
Oct 17
Loan Secured
Feb 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Sept 20
Loan Secured
Dec 20
Director Joined
Jan 21
Director Joined
Aug 21
Director Left
Sept 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Jan 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Apr 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Dec 25
Director Joined
Jan 26
Director Joined
Feb 26
0
Funding
75
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

16 Active
19 Resigned

ATHERTON PATEL, Monica Unka

Active
The Barn, PrestonPR5 6BY
Secretary
Appointed 25 Nov 2021

BETTS, Richard Trevor

Active
The Barn, PrestonPR5 6BY
Born August 1978
Director
Appointed 21 Oct 2023

BROWN, Andrew Neil

Active
The Barn, PrestonPR5 6BY
Born January 1973
Director
Appointed 09 Feb 2026

DAVIES, Christopher Graham

Active
The Barn, PrestonPR5 6BY
Born July 1954
Director
Appointed 21 Oct 2023

DAVIES, Paul Arthur

Active
The Barn, PrestonPR5 6BY
Born April 1959
Director
Appointed 27 Mar 2025

HASAN, Iqbal

Active
The Barn, PrestonPR5 6BY
Born November 1972
Director
Appointed 20 Jan 2021

HUNTER, Joan Margaret

Active
The Barn, PrestonPR5 6BY
Born August 1961
Director
Appointed 16 Jul 2020

JAMES, Philip, Professor

Active
The Barn, PrestonPR5 6BY
Born July 1958
Director
Appointed 07 Oct 2018

MEEK, Andrew James

Active
The Barn, PrestonPR5 6BY
Born October 1981
Director
Appointed 19 Jan 2026

PANKHURST, Sheila Janet, Professor

Active
The Barn, PrestonPR5 6BY
Born September 1959
Director
Appointed 14 Jul 2022

SHACKLETON, Deborah Frances

Active
The Barn, PrestonPR5 6BY
Born September 1952
Director
Appointed 07 Oct 2018

SLEE, Sarie Mairs

Active
The Barn, PrestonPR5 6BY
Born March 1980
Director
Appointed 20 Aug 2024

STOCKER, James Robert Stanley

Active
The Barn, PrestonPR5 6BY
Born October 1990
Director
Appointed 21 Oct 2023

THOMPSON, Jimmy

Active
The Barn, PrestonPR5 6BY
Born July 1985
Director
Appointed 21 Oct 2023

UNSWORTH, Lucie Ann

Active
The Barn, PrestonPR5 6BY
Born May 1981
Director
Appointed 20 Aug 2024

WILLIAMS, Nicholas Matthew

Active
The Barn, PrestonPR5 6BY
Born May 1962
Director
Appointed 13 Aug 2021

CRAIG, Duncan James

Resigned
The Barn, PrestonPR5 6BY
Secretary
Appointed 19 Mar 2015
Resigned 17 May 2018

REES, Roger Coltman

Resigned
The Barn, PrestonPR5 6BY
Secretary
Appointed 05 Oct 2013
Resigned 19 Mar 2015

REES, Roger Coltman

Resigned
19 Verdure Avenue, BoltonBL1 5ER
Secretary
Appointed 04 Feb 1998
Resigned 09 Oct 2004

ROYCE, Andrew Diccon James

Resigned
The Barn, PrestonPR5 6BY
Secretary
Appointed 17 May 2018
Resigned 23 Sept 2021

SHAPLEY, Anthony Frank

Resigned
35 The Fields, ChorleyPR7 5SD
Secretary
Appointed 05 Oct 1991
Resigned 04 Feb 1998

SUMNER, Allan Holmes

Resigned
51 Breck Road, Poulton Le FyldeFY6 7AQ
Secretary
Appointed 09 Oct 2004
Resigned 05 Oct 2013

TAYLOR, Julian Edward

Resigned
Johnsons Farm Back Lane, ChorleyPR6 9DJ
Secretary
Appointed N/A
Resigned 05 Oct 1991

ARMSTRONG, June

Resigned
Newlands, PrestonPR4 4AJ
Born January 1947
Director
Appointed 13 Sept 2006
Resigned 03 Oct 2009

ASHWORTH, John Edward

Resigned
134 Fylde Road, SouthportPR9 9XL
Born July 1937
Director
Appointed 01 Jul 1995
Resigned 12 Oct 2002

ASSHETON, Olivia Sarah, Hon Mrs

Resigned
The Barn, PrestonPR5 6BY
Born August 1963
Director
Appointed 25 Mar 2010
Resigned 26 Nov 2013

AXMAN, Christopher Eric

Resigned
Hulton Lane, BoltonBL3 4LA
Born November 1963
Director
Appointed 20 May 2009
Resigned 27 Jun 2015

BARTLETT, Peter James, Ba Hons

Resigned
5 Kirton Crescent, Lytham St AnnesFY8 4BJ
Born March 1947
Director
Appointed 03 Oct 1998
Resigned 28 Aug 2001

BATEMAN, Michael John

Resigned
46 High Street, BoltonBL7 8AF
Born August 1947
Director
Appointed 13 Mar 2002
Resigned 03 Mar 2004

BENSON, Dennis Melvyn

Resigned
6 Balmoral Road, ChorleyPR7 1LQ
Born November 1932
Director
Appointed 03 Oct 1998
Resigned 20 Sept 2000

BERRY, Andrew John Martin

Resigned
The Barn, PrestonPR5 6BY
Born October 1957
Director
Appointed 04 Oct 2014
Resigned 21 Oct 2023

BIRD, Peter William

Resigned
Bamford Road, ManchesterM20 2QP
Born November 1956
Director
Appointed 09 Oct 2004
Resigned 04 Dec 2013

BOYERS, Joseph

Resigned
The Barn, PrestonPR5 6BY
Born September 1935
Director
Appointed 05 Dec 2013
Resigned 07 Oct 2017

BOYERS, Joseph

Resigned
11 Springpool, WiganWN3 6DE
Born September 1935
Director
Appointed 05 Jul 1997
Resigned 06 Oct 2012

BRUCE, Nikolas Alexander

Resigned
39 Gillibrand Street, ChorleyPR7 2BZ
Born June 1963
Director
Appointed 05 Jul 1997
Resigned 04 Aug 2000
Fundings
Financials
Latest Activities

Filing History

274

Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Accounts With Accounts Type Group
13 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
15 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Accounts With Accounts Type Group
20 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
16 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2022
CH01Change of Director Details
Accounts With Accounts Type Group
10 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 November 2021
AP03Appointment of Secretary
Accounts With Accounts Type Group
2 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 September 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
30 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Accounts With Accounts Type Group
17 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 June 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 June 2018
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
11 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Resolution
26 January 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Accounts With Accounts Type Group
15 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
16 October 2015
AR01AR01
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Change Person Director Company With Change Date
13 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Second Filing Of Form With Form Type
15 August 2015
RP04RP04
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 June 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 June 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Auditors Resignation Company
18 February 2015
AUDAUD
Auditors Resignation Company
29 January 2015
AUDAUD
Accounts With Accounts Type Group
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2014
AR01AR01
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Accounts With Accounts Type Group
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 October 2013
AR01AR01
Appoint Person Secretary Company With Name
17 October 2013
AP03Appointment of Secretary
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Legacy
17 October 2013
ANNOTATIONANNOTATION
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Termination Secretary Company With Name
17 October 2013
TM02Termination of Secretary
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 October 2012
AR01AR01
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 September 2011
AR01AR01
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 October 2009
AR01AR01
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Legacy
1 October 2009
288aAppointment of Director or Secretary
Legacy
11 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 August 2009
AAAnnual Accounts
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
288cChange of Particulars
Legacy
27 October 2008
363aAnnual Return
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
16 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
16 November 2007
AAAnnual Accounts
Legacy
12 November 2007
363sAnnual Return (shuttle)
Legacy
30 October 2006
363sAnnual Return (shuttle)
Legacy
17 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 September 2006
AAAnnual Accounts
Legacy
12 July 2006
288cChange of Particulars
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
18 October 2005
363sAnnual Return (shuttle)
Legacy
18 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 July 2005
AAAnnual Accounts
Legacy
8 December 2004
288cChange of Particulars
Legacy
3 December 2004
288aAppointment of Director or Secretary
Resolution
17 November 2004
RESOLUTIONSResolutions
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 2004
AAAnnual Accounts
Legacy
11 March 2004
288bResignation of Director or Secretary
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
3 November 2003
288cChange of Particulars
Legacy
21 October 2003
288bResignation of Director or Secretary
Legacy
21 October 2003
288bResignation of Director or Secretary
Legacy
6 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 2003
AAAnnual Accounts
Legacy
18 July 2003
287Change of Registered Office
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
1 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 January 2003
AAAnnual Accounts
Legacy
19 December 2002
288cChange of Particulars
Legacy
19 December 2002
288cChange of Particulars
Legacy
21 October 2002
363sAnnual Return (shuttle)
Legacy
21 October 2002
288bResignation of Director or Secretary
Legacy
21 October 2002
288bResignation of Director or Secretary
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 December 2001
AAAnnual Accounts
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
363sAnnual Return (shuttle)
Legacy
11 September 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
23 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 December 2000
AAAnnual Accounts
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
363sAnnual Return (shuttle)
Legacy
21 August 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2000
AAAnnual Accounts
Legacy
27 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
363sAnnual Return (shuttle)
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
288bResignation of Director or Secretary
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
2 October 1998
225Change of Accounting Reference Date
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 November 1997
AAAnnual Accounts
Legacy
29 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1996
AAAnnual Accounts
Legacy
29 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 1995
AAAnnual Accounts
Legacy
6 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
5 August 1994
AAAnnual Accounts
Legacy
21 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1993
AAAnnual Accounts
Legacy
5 November 1993
288288
Legacy
17 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 1992
AAAnnual Accounts
Resolution
8 April 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 April 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
5 March 1992
AAAnnual Accounts
Legacy
21 January 1992
288288
Legacy
21 January 1992
363b363b
Accounts With Accounts Type Full
17 December 1990
AAAnnual Accounts
Legacy
17 December 1990
363363
Accounts With Accounts Type Full
15 February 1990
AAAnnual Accounts
Legacy
15 February 1990
363363
Accounts With Accounts Type Full
9 February 1989
AAAnnual Accounts
Legacy
9 February 1989
363363
Accounts With Accounts Type Full
29 September 1987
AAAnnual Accounts
Legacy
29 September 1987
287Change of Registered Office
Legacy
29 September 1987
363363
Accounts With Accounts Type Full
8 May 1987
AAAnnual Accounts
Legacy
8 May 1987
363363
Legacy
1 May 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 July 1986
363363
Certificate Change Of Name Company
23 February 1981
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 August 1962
NEWINCIncorporation