Background WavePink WaveYellow Wave

LINCOLNSHIRE Y.M.C.A. LTD (00734870)

LINCOLNSHIRE Y.M.C.A. LTD (00734870) is an active UK company. incorporated on 7 September 1962. with registered office in Lincoln. The company operates in the Education sector, engaged in pre-primary education and 3 other business activities. LINCOLNSHIRE Y.M.C.A. LTD has been registered for 63 years. Current directors include BURKE, Chris, CRAWFORD, Hayley, DEWHIRST-VICKERS, Nicky Louise and 11 others.

Company Number
00734870
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 September 1962
Age
63 years
Address
Lincolnshire Ymca Ltd, Lincoln, LN2 5AR
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BURKE, Chris, CRAWFORD, Hayley, DEWHIRST-VICKERS, Nicky Louise, FAIRWEATHER, Amy, HIRST, Julie Anne, KING, Jennifer Margaret, ROBSON, Alan John, Rev, ROPER, Callum, ROSS, Jacqueline Suzanne, STACEY, Christopher Norman, STRINGFELLOW, Tracy, VARLOW, Jacqui, WARMAN, Andrew, WILSON, Kerrin
SIC Codes
85100, 85320, 87900, 93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINCOLNSHIRE Y.M.C.A. LTD

LINCOLNSHIRE Y.M.C.A. LTD is an active company incorporated on 7 September 1962 with the registered office located in Lincoln. The company operates in the Education sector, specifically engaged in pre-primary education and 3 other business activities. LINCOLNSHIRE Y.M.C.A. LTD was registered 63 years ago.(SIC: 85100, 85320, 87900, 93110)

Status

active

Active since 63 years ago

Company No

00734870

PRIVATE-LIMITED-GUARANT-NSC Company

Age

63 Years

Incorporated 7 September 1962

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

LINCOLN Y.M.C.A.LIMITED(THE)
From: 7 September 1962To: 8 December 2004
Contact
Address

Lincolnshire Ymca Ltd St. Rumbolds Street Lincoln, LN2 5AR,

Previous Addresses

Lincolnshire Ymca St Rumbold's Street Lincoln LN2 5AR
From: 7 September 1962To: 22 July 2010
Timeline

104 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Aug 10
Director Left
Aug 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Oct 12
Director Joined
Mar 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Nov 13
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Loan Secured
Nov 14
Director Joined
Jan 15
Director Left
Apr 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Nov 15
Loan Secured
Aug 16
Director Joined
Dec 16
Loan Secured
Dec 16
Director Joined
Jan 18
Director Left
Apr 18
Director Joined
May 18
Director Joined
May 18
Loan Cleared
May 19
Loan Cleared
May 19
Loan Secured
Jun 19
Director Joined
Jul 19
Loan Secured
Aug 19
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Sept 20
Director Left
Oct 20
Director Left
Jan 21
Director Left
Feb 21
Director Left
Mar 21
Director Left
Apr 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jan 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
May 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Oct 22
Director Left
Mar 23
Director Joined
Jun 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Mar 24
Director Left
Jun 24
Loan Secured
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Feb 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Loan Cleared
Dec 25
Director Left
Feb 26
0
Funding
95
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

BURKE, Chris

Active
Colegrave Street, LincolnLN5 8DW
Born September 1952
Director
Appointed 21 May 2018

CRAWFORD, Hayley

Active
The Showroom, LincolnLN6 7QY
Born January 1985
Director
Appointed 31 Mar 2025

DEWHIRST-VICKERS, Nicky Louise

Active
St. Rumbolds Street, LincolnLN2 5AR
Born October 1974
Director
Appointed 29 Jan 2024

FAIRWEATHER, Amy

Active
The Showroom, LincolnLN6 7QY
Born September 1985
Director
Appointed 27 Jan 2025

HIRST, Julie Anne

Active
St. Rumbolds Street, LincolnLN2 5AR
Born October 1962
Director
Appointed 07 Jul 2025

KING, Jennifer Margaret

Active
St. Rumbolds Street, LincolnLN2 5AR
Born May 1975
Director
Appointed 01 Oct 2025

ROBSON, Alan John, Rev

Active
St. Rumbolds Street, LincolnLN2 5AR
Born October 1960
Director
Appointed 29 Jan 2024

ROPER, Callum

Active
The Showroom, LincolnLN6 7QY
Born September 1999
Director
Appointed 31 Mar 2025

ROSS, Jacqueline Suzanne

Active
St. Rumbolds Street, LincolnLN2 5AR
Born September 1963
Director
Appointed 01 Oct 2025

STACEY, Christopher Norman

Active
Tritton Road, LincolnLN6 7QY
Born June 1986
Director
Appointed 31 Jan 2022

STRINGFELLOW, Tracy

Active
St. Rumbolds Street, LincolnLN2 5AR
Born August 1972
Director
Appointed 07 Jul 2025

VARLOW, Jacqui

Active
The Showroom, LincolnLN6 7QY
Born January 1971
Director
Appointed 31 Mar 2025

WARMAN, Andrew

Active
The Showroom, LincolnLN6 7QY
Born June 1987
Director
Appointed 31 Mar 2025

WILSON, Kerrin

Active
St. Rumbolds Street, LincolnLN2 5AR
Born November 1967
Director
Appointed 05 Jun 2023

BARHAM, Malcolm Roger

Resigned
1 Walkers Close, NottinghamNG13 8BB
Secretary
Appointed 01 Dec 1999
Resigned 31 Aug 2017

BELL, John Joseph Dean

Resigned
378 Monks Road, LincolnLN2 5PR
Secretary
Appointed 23 Jul 1996
Resigned 30 Nov 1999

FIELDING RABY, Anthony Paul

Resigned
164 Monks Road, LincolnLN2 5PL
Secretary
Appointed N/A
Resigned 23 Jul 1996

STRIPLING, Shaun

Resigned
Tritton Road, LincolnLN6 7QY
Secretary
Appointed 01 Sept 2017
Resigned 23 May 2018

ATKINSON, Roger Douglas

Resigned
115 Eastbrook Road, LincolnLN6 7EW
Born December 1938
Director
Appointed N/A
Resigned 24 Sept 2008

BALDWIN, Jane

Resigned
62 Abingdon Avenue, LincolnLN6 3LE
Born October 1962
Director
Appointed 23 May 2001
Resigned 24 Sept 2003

BARRON, Dawn Suzette

Resigned
St. Rumbolds Street, LincolnLN2 5AR
Born May 1961
Director
Appointed 29 Jun 2015
Resigned 29 Jun 2021

BELCHER, Carl

Resigned
Baggholme Road, LincolnLN2 5BQ
Born February 1973
Director
Appointed 22 Dec 2011
Resigned 23 Sept 2013

BLUNDELL, Joy Glayla

Resigned
8 Queenscrescent, LincolnLN1 1
Born June 1979
Director
Appointed 24 May 2006
Resigned 28 Feb 2009

BODGER, Yvonne

Resigned
89 Greetwell Road, LincolnLN2 4AZ
Born September 1940
Director
Appointed N/A
Resigned 24 Jun 2013

BOTTERILL, Margaret

Resigned
Hazel Grove, LincolnLN2 3JZ
Born June 1960
Director
Appointed 22 Dec 2011
Resigned 31 Aug 2023

BRADLEY, Margaret Grace

Resigned
19 Bell Grove, LincolnLN6 7PL
Born August 1926
Director
Appointed N/A
Resigned 23 Mar 1992

BRATBY, Graham

Resigned
Bramble House Lincoln Road, LincolnLN5 9JR
Born December 1946
Director
Appointed 24 May 2006
Resigned 26 Sept 2022

BYRON, Kenneth Arthur

Resigned
Dovecot Cottage The Green, NewarkNG22 0TU
Born November 1925
Director
Appointed 10 Dec 1996
Resigned 25 Sept 2002

COLE, Freda

Resigned
26 Main Road, LincolnLN4 1AT
Born February 1922
Director
Appointed N/A
Resigned 07 Aug 1991

COLLINGHAM, Stuart John

Resigned
St. Rumbolds Street, LincolnLN2 5AR
Born June 1952
Director
Appointed 28 Mar 2013
Resigned 24 Jun 2013

CUCKSEY, Neil

Resigned
St. Rumbolds Street, LincolnLN2 5AR
Born March 1963
Director
Appointed 29 Jan 2024
Resigned 29 Oct 2024

CURRY, Nigel Russell

Resigned
St. Rumbolds Street, LincolnLN2 5AR
Born December 1951
Director
Appointed 02 Dec 2019
Resigned 26 Jan 2021

CURTIS, Beth

Resigned
West Parade, LincolnLN1 1LA
Born November 1974
Director
Appointed 30 Mar 2015
Resigned 06 Oct 2022

DALZIEL, Sheila Hamilton

Resigned
60 Lincoln Road, LincolnLN5 9JR
Born September 1952
Director
Appointed 16 Feb 2005
Resigned 30 Jun 2009

DANIELS, Alan

Resigned
211 Yarborough Road, LincolnLN1 3NQ
Born August 1932
Director
Appointed 20 Aug 1996
Resigned 28 Sept 2015
Fundings
Financials
Latest Activities

Filing History

282

Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
23 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
15 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Legacy
15 April 2025
ANNOTATIONANNOTATION
Legacy
15 April 2025
ANNOTATIONANNOTATION
Legacy
15 April 2025
ANNOTATIONANNOTATION
Legacy
15 April 2025
ANNOTATIONANNOTATION
Legacy
15 April 2025
ANNOTATIONANNOTATION
Legacy
15 April 2025
ANNOTATIONANNOTATION
Legacy
15 April 2025
ANNOTATIONANNOTATION
Legacy
15 April 2025
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
21 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Accounts With Accounts Type Group
13 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Memorandum Articles
14 September 2023
MAMA
Change Person Director Company With Change Date
29 August 2023
CH01Change of Director Details
Resolution
17 August 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Memorandum Articles
21 February 2023
MAMA
Statement Of Companys Objects
20 February 2023
CC04CC04
Memorandum Articles
16 February 2023
MAMA
Resolution
16 February 2023
RESOLUTIONSResolutions
Resolution
15 February 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
13 February 2023
CC04CC04
Accounts With Accounts Type Full
10 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Accounts With Accounts Type Group
9 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 May 2019
MR04Satisfaction of Charge
Resolution
27 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Change Person Secretary Company With Change Date
23 January 2018
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Accounts With Accounts Type Group
3 January 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 September 2017
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
24 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Accounts With Accounts Type Group
8 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
4 July 2016
AR01AR01
Accounts With Accounts Type Group
10 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Change Person Director Company With Change Date
27 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
8 July 2015
AR01AR01
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Auditors Resignation Company
17 December 2014
AUDAUD
Accounts With Accounts Type Full
10 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 June 2014
AR01AR01
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
21 October 2013
AAAnnual Accounts
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 June 2013
AR01AR01
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Legacy
10 October 2012
MG01MG01
Legacy
10 October 2012
MG01MG01
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2012
AR01AR01
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 June 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
22 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Legacy
8 April 2010
MG01MG01
Memorandum Articles
2 November 2009
MEM/ARTSMEM/ARTS
Resolution
2 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 September 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
13 July 2009
288cChange of Particulars
Legacy
8 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 August 2008
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Legacy
21 July 2008
287Change of Registered Office
Accounts With Accounts Type Full
13 September 2007
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 November 2006
AAAnnual Accounts
Legacy
13 September 2006
363aAnnual Return
Legacy
6 July 2006
288cChange of Particulars
Legacy
6 July 2006
288cChange of Particulars
Legacy
6 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
363sAnnual Return (shuttle)
Legacy
13 July 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 December 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 July 2004
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
9 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 2003
AAAnnual Accounts
Legacy
10 July 2003
363sAnnual Return (shuttle)
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
288bResignation of Director or Secretary
Legacy
8 February 2003
288bResignation of Director or Secretary
Legacy
7 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 July 2002
AAAnnual Accounts
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
2 July 2002
363sAnnual Return (shuttle)
Legacy
27 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Legacy
3 July 2001
363sAnnual Return (shuttle)
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
6 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 August 2000
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
16 April 2000
AUDAUD
Legacy
24 January 2000
288aAppointment of Director or Secretary
Legacy
24 January 2000
288bResignation of Director or Secretary
Legacy
24 January 2000
288aAppointment of Director or Secretary
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 August 1999
AAAnnual Accounts
Legacy
12 July 1999
288bResignation of Director or Secretary
Legacy
12 July 1999
363sAnnual Return (shuttle)
Legacy
20 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 August 1998
AAAnnual Accounts
Legacy
7 July 1998
363sAnnual Return (shuttle)
Legacy
7 July 1998
288bResignation of Director or Secretary
Legacy
7 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 September 1997
AAAnnual Accounts
Legacy
1 September 1997
363sAnnual Return (shuttle)
Legacy
7 February 1997
288aAppointment of Director or Secretary
Legacy
3 December 1996
288aAppointment of Director or Secretary
Legacy
25 November 1996
288aAppointment of Director or Secretary
Legacy
25 November 1996
288aAppointment of Director or Secretary
Legacy
25 November 1996
288aAppointment of Director or Secretary
Legacy
25 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 September 1996
AAAnnual Accounts
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
26 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 1995
AAAnnual Accounts
Legacy
26 June 1995
363sAnnual Return (shuttle)
Legacy
24 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
19 December 1994
AAAnnual Accounts
Legacy
20 July 1994
288288
Legacy
20 July 1994
288288
Legacy
20 July 1994
288288
Legacy
20 July 1994
288288
Legacy
20 July 1994
288288
Legacy
1 July 1994
363sAnnual Return (shuttle)
Memorandum Articles
13 August 1993
MEM/ARTSMEM/ARTS
Resolution
13 August 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 July 1993
AAAnnual Accounts
Legacy
7 July 1993
288288
Legacy
7 July 1993
363sAnnual Return (shuttle)
Legacy
18 August 1992
288288
Accounts With Accounts Type Full
30 July 1992
AAAnnual Accounts
Legacy
30 July 1992
288288
Legacy
30 July 1992
288288
Legacy
30 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1991
AAAnnual Accounts
Legacy
19 July 1991
363aAnnual Return
Legacy
19 July 1991
288288
Legacy
19 July 1991
288288
Legacy
19 July 1991
288288
Legacy
19 July 1991
288288
Legacy
25 June 1991
288288
Accounts With Accounts Type Full
14 February 1991
AAAnnual Accounts
Legacy
2 November 1990
363363
Legacy
5 September 1989
363363
Accounts With Accounts Type Full
14 August 1989
AAAnnual Accounts
Legacy
12 September 1988
363363
Accounts With Accounts Type Full
29 July 1988
AAAnnual Accounts
Legacy
16 September 1987
363363
Accounts With Accounts Type Full
16 September 1987
AAAnnual Accounts
Legacy
11 March 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 September 1986
363363
Accounts With Accounts Type Full
15 August 1986
AAAnnual Accounts
Legacy
16 September 1983
395Particulars of Mortgage or Charge