Background WavePink WaveYellow Wave

LEIGH MASONIC HALL LIMITED (00778015)

LEIGH MASONIC HALL LIMITED (00778015) is an active UK company. incorporated on 21 October 1963. with registered office in Lancs. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. LEIGH MASONIC HALL LIMITED has been registered for 62 years. Current directors include CASE, David Robert, Dr, EVANS, William, FAIRHURST, Ian Frederick and 3 others.

Company Number
00778015
Status
active
Type
ltd
Incorporated
21 October 1963
Age
62 years
Address
61 Ellesmere Street, Lancs, WN7 4LQ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CASE, David Robert, Dr, EVANS, William, FAIRHURST, Ian Frederick, GALBRAITH, John, ISHERWOOD, Simon Richard, SPENCER, Philip
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEIGH MASONIC HALL LIMITED

LEIGH MASONIC HALL LIMITED is an active company incorporated on 21 October 1963 with the registered office located in Lancs. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. LEIGH MASONIC HALL LIMITED was registered 62 years ago.(SIC: 94990)

Status

active

Active since 62 years ago

Company No

00778015

LTD Company

Age

62 Years

Incorporated 21 October 1963

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 20 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

61 Ellesmere Street Leigh Lancs, WN7 4LQ,

Timeline

63 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 12
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Mar 16
Director Joined
May 16
Director Left
Aug 16
Director Left
Aug 16
Funding Round
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Loan Cleared
Sept 22
Director Left
Dec 22
Director Left
Jun 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Jan 25
Director Left
May 25
Director Joined
Jul 25
Director Left
Aug 25
Director Left
Dec 25
1
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

CASE, David Robert, Dr

Active
Beckfield Close, LeighWN7 3RA
Born October 1961
Director
Appointed 18 Jan 2018

EVANS, William

Active
61 Ellesmere Street, LancsWN7 4LQ
Born January 1955
Director
Appointed 03 Apr 2024

FAIRHURST, Ian Frederick

Active
Holden Road, LeighWN7 2HS
Born October 1951
Director
Appointed 01 Nov 2004

GALBRAITH, John

Active
Newto Road, WarringtonWA3 2AD
Born November 1955
Director
Appointed 18 Jan 2018

ISHERWOOD, Simon Richard

Active
Beechfield Drive, LeighWN7 3JB
Born July 1968
Director
Appointed 18 Jan 2018

SPENCER, Philip

Active
Hatherway Court, LeighWN7 1HL
Born August 1963
Director
Appointed 30 Oct 2013

FAIRHURST, Ian Frederick

Resigned
10 Siddow Common, LeighWN7 3EN
Secretary
Appointed 01 Nov 2004
Resigned 19 May 2007

PECKETT, Ian Michael

Resigned
61 Ellesmere Street, LancsWN7 4LQ
Secretary
Appointed 14 Jun 2023
Resigned 31 Dec 2023

PHILLIPS, John

Resigned
462 Holden Road, LeighWN7 2HU
Secretary
Appointed 28 Aug 2003
Resigned 01 Nov 2004

SHEA, Kenneth Peter

Resigned
25 Durnford Close, RochdaleOL12 7RX
Secretary
Appointed 03 Feb 1992
Resigned 28 Aug 2003

SPEAKMAN, Leonard

Resigned
145 Manchester Road, ManchesterM29 7FH
Secretary
Appointed 19 May 2007
Resigned 10 Aug 2016

SPENCER, Philip

Resigned
Hatherway Court, LeighWN7 1HL
Secretary
Appointed 10 Aug 2016
Resigned 14 Jun 2023

ACKERS, Dan

Resigned
61 Ellesmere Street, LancsWN7 4LQ
Born October 1989
Director
Appointed 01 Oct 2023
Resigned 27 May 2025

ASHBROOK, Frank

Resigned
Empress Drive, LeighWN7 2UN
Born September 1942
Director
Appointed 22 Jan 2010
Resigned 01 Jan 2013

BAMBER, Robert

Resigned
Thorneycroft, LeighWN7 2TH
Born September 1945
Director
Appointed 22 Jan 2010
Resigned 31 Mar 2012

BAXTER, John James

Resigned
14 Bowden Close, LeighWN7 3DX
Born May 1943
Director
Appointed 23 Jan 1995
Resigned 26 Oct 1998

BECK, Albert

Resigned
9 Bollin Close, BoltonBL4 8PG
Born May 1929
Director
Appointed N/A
Resigned 04 Nov 1999

BENT, Geoffrey

Resigned
10 Burnham Close, WarringtonWA3 4LJ
Born July 1944
Director
Appointed 23 Jan 2006
Resigned 31 Mar 2024

BESWICK, Peter

Resigned
The Avenue, LeighWN7 1JF
Born March 1959
Director
Appointed 08 Oct 2018
Resigned 19 Dec 2022

BOTTOMLEY, Graham Samuel

Resigned
Greenacres, LeighWN7 3QX
Born April 1945
Director
Appointed 18 Jan 2018
Resigned 10 Nov 2021

BRITTAIN, Brian

Resigned
149 Park Road, BoltonBL5 3DB
Born October 1950
Director
Appointed 02 Jan 2006
Resigned 18 Jan 2018

CATTERALL, Carlton

Resigned
22 Cornwall Avenue, BoltonBL5 1DZ
Born November 1941
Director
Appointed N/A
Resigned 16 Mar 2000

CAULFIELD, Edward Charles

Resigned
Church Lane, WarringtonWA3 2PX
Born May 1942
Director
Appointed 05 Feb 2013
Resigned 10 Aug 2016

CAULFIELD, Geoffrey

Resigned
Moorfield Crescent, WarringtonWA3 1AJ
Born September 1944
Director
Appointed 25 Aug 2009
Resigned 10 Aug 2016

CHADWICK, Barry

Resigned
8 Heath Lane, WarringtonWA3 1JP
Born January 1939
Director
Appointed 23 Jan 1995
Resigned 26 Feb 1999

CLIFFORD, David

Resigned
5 Norden Close, WarringtonWA3 7NJ
Born December 1937
Director
Appointed N/A
Resigned 30 Oct 2013

COLLIER, Gordon

Resigned
1 Clifton Road, LeighWN7 3LS
Born July 1939
Director
Appointed N/A
Resigned 25 Aug 2009

CORRIGAN, Robert Andrew

Resigned
Bleasdale Close, BoltonBL6 4NE
Born September 1960
Director
Appointed 05 May 2016
Resigned 30 Sept 2023

DAVIES, Terence Joseph

Resigned
86 Alexandria Drive, BoltonBL5 3HF
Born May 1945
Director
Appointed 22 Nov 2006
Resigned 22 Jan 2010

DRINNAN, Albert Colin

Resigned
24 Charles Street, WarringtonWA3 3DD
Born March 1942
Director
Appointed N/A
Resigned 25 Jan 2008

FAIRHURST, Donald William

Resigned
350 Holden Road, LeighWN7 2HS
Born November 1928
Director
Appointed N/A
Resigned 11 Nov 1994

GIVVONS, Christian Alexander

Resigned
14 Briar Avenue, WarringtonWA3 6JH
Born September 1958
Director
Appointed 22 Mar 2001
Resigned 31 Mar 2003

GREENOUGH, Roy

Resigned
1 Brookfield Street, LeighWN7 1HQ
Born February 1950
Director
Appointed 26 Oct 1998
Resigned 22 Mar 2001

GRIME, Roy Ernest

Resigned
Chester Road, ManchesterM29 8PT
Born February 1951
Director
Appointed 26 Oct 2018
Resigned 10 Jan 2019

GRUNDY, Jack

Resigned
24 Elmridge, LeighWN7 1HN
Born May 1938
Director
Appointed 22 Jan 2004
Resigned 25 Jan 2008
Fundings
Financials
Latest Activities

Filing History

217

Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
16 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Resolution
5 February 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2019
TM01Termination of Director
Confirmation Statement With Updates
13 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination 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
8 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Capital Allotment Shares
12 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
16 September 2016
RP04AR01RP04AR01
Appoint Person Secretary Company With Name Date
16 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Annual Return Company
4 January 2016
AR01AR01
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date
19 February 2010
AR01AR01
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 October 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Legacy
18 February 2009
288cChange of Particulars
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 March 2008
AAAnnual Accounts
Legacy
11 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2007
AAAnnual Accounts
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
363sAnnual Return (shuttle)
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
4 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 June 2006
AAAnnual Accounts
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
363sAnnual Return (shuttle)
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 March 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 May 2004
AAAnnual Accounts
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
363sAnnual Return (shuttle)
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
13 November 2003
288bResignation of Director or Secretary
Legacy
18 August 2003
363sAnnual Return (shuttle)
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
288bResignation of Director or Secretary
Legacy
23 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 May 2003
AAAnnual Accounts
Accounts With Accounts Type Small
10 May 2002
AAAnnual Accounts
Legacy
8 March 2002
363sAnnual Return (shuttle)
Legacy
25 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 April 2001
AAAnnual Accounts
Legacy
5 April 2001
288bResignation of Director or Secretary
Legacy
5 April 2001
288bResignation of Director or Secretary
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2000
AAAnnual Accounts
Legacy
2 May 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
363sAnnual Return (shuttle)
Legacy
29 March 2000
288bResignation of Director or Secretary
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 May 1999
AAAnnual Accounts
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
12 March 1999
363sAnnual Return (shuttle)
Legacy
18 November 1998
288aAppointment of Director or Secretary
Legacy
18 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 May 1998
AAAnnual Accounts
Legacy
22 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 1997
AAAnnual Accounts
Legacy
6 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 1996
AAAnnual Accounts
Legacy
26 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1995
AAAnnual Accounts
Legacy
3 May 1995
288288
Legacy
3 May 1995
288288
Legacy
8 January 1995
288288
Legacy
8 January 1995
288288
Legacy
8 January 1995
288288
Legacy
8 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 1994
AAAnnual Accounts
Legacy
30 June 1994
403aParticulars of Charge Subject to s859A
Legacy
3 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1993
AAAnnual Accounts
Legacy
16 August 1993
395Particulars of Mortgage or Charge
Legacy
19 February 1993
288288
Legacy
19 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1992
AAAnnual Accounts
Legacy
25 February 1992
363b363b
Accounts With Accounts Type Full
4 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
14 January 1991
AAAnnual Accounts
Legacy
14 January 1991
363363
Legacy
23 April 1990
288288
Legacy
13 February 1990
363363
Accounts With Accounts Type Full
9 November 1989
AAAnnual Accounts
Legacy
26 April 1989
288288
Legacy
26 April 1989
288288
Legacy
26 April 1989
288288
Legacy
26 April 1989
288288
Legacy
26 April 1989
288288
Legacy
3 March 1989
288288
Accounts With Accounts Type Full
4 February 1989
AAAnnual Accounts
Legacy
4 February 1989
363363
Accounts With Accounts Type Full
15 December 1987
AAAnnual Accounts
Legacy
20 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 November 1986
AAAnnual Accounts
Legacy
10 November 1986
363363
Legacy
11 October 1986
403aParticulars of Charge Subject to s859A
Legacy
11 October 1986
403aParticulars of Charge Subject to s859A
Legacy
6 September 1986
395Particulars of Mortgage or Charge