Background WavePink WaveYellow Wave

LUCKLAW ESTATES LIMITED (00804602)

LUCKLAW ESTATES LIMITED (00804602) is an active UK company. incorporated on 8 May 1964. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LUCKLAW ESTATES LIMITED has been registered for 61 years. Current directors include WOOD, Jeremy Robin.

Company Number
00804602
Status
active
Type
ltd
Incorporated
8 May 1964
Age
61 years
Address
61 Charlotte Street, Birmingham, B3 1PX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WOOD, Jeremy Robin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUCKLAW ESTATES LIMITED

LUCKLAW ESTATES LIMITED is an active company incorporated on 8 May 1964 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LUCKLAW ESTATES LIMITED was registered 61 years ago.(SIC: 68100)

Status

active

Active since 61 years ago

Company No

00804602

LTD Company

Age

61 Years

Incorporated 8 May 1964

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

61 Charlotte Street Birmingham, B3 1PX,

Previous Addresses

, Ewhurst Linersh Wood Road, Bramley, Guildford, Surrey, GU5 0EF
From: 15 July 2011To: 7 December 2023
, Green Tree, Ascot Road, Holtport, Berkshire, SL6 2JB
From: 8 May 1964To: 15 July 2011
Timeline

24 key events • 1964 - 2026

Funding Officers Ownership
Company Founded
May 64
Director Left
Jul 11
Director Joined
Aug 11
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Jan 23
Director Left
Feb 24
Owner Exit
Feb 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Owner Exit
Oct 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

WOOD, Jeremy Robin

Active
Charlotte Street, BirminghamB3 1PX
Born April 1961
Director
Appointed 23 Mar 2026

AUGER, Paul William

Resigned
Ewhurst, GuildfordGU5 0EF
Secretary
Appointed 29 Sept 1994
Resigned 01 Feb 2024

LUCK, Guy James Gilbert

Resigned
Scutts Farm, Hartley WintneyRG27 8JA
Secretary
Appointed N/A
Resigned 29 Sept 1994

ASHLEY, Susan Ann

Resigned
228 The Pastures, High WycombeHP13 5RS
Born January 1959
Director
Appointed 22 Feb 2001
Resigned 30 Mar 2001

AUGER, Paul William

Resigned
Ewhurst, GuildfordGU5 0EF
Born August 1946
Director
Appointed 29 Sept 1994
Resigned 01 Feb 2024

GORROD, Jean

Resigned
One Of Two, MaidenheadSL6 3NP
Born July 1947
Director
Appointed 25 Jan 2006
Resigned 06 Feb 2006

LUCK, Anthony John Francis

Resigned
Mill Cottage Old Place, PulboroughRH20 1AG
Born August 1957
Director
Appointed N/A
Resigned 07 Oct 1994

LUCK, Guy James Gilbert

Resigned
Greentree, MaidenheadSL6 2JB
Born July 1944
Director
Appointed N/A
Resigned 18 May 2011

LUCK, Margaret Lesley

Resigned
Scutts Farm Borough Court Road, BasingstokeRG27 8JA
Born August 1938
Director
Appointed 04 Aug 1995
Resigned 10 Aug 1999

WOOD, Jeremy Robin

Resigned
CardiffCF14 8LH
Born April 1961
Director
Appointed 18 May 2011
Resigned 23 Mar 2026

Persons with significant control

3

1 Active
2 Ceased
Charlotte Street, BirminghamB3 1PX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Aug 2025

Mr Jeremy Robin Wood

Ceased
Home Farm Lane, SwindonSN6 7RG
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Oct 2025

Mr Paul William Auger

Ceased
Linersh Wood Road, GuildfordGU5 0EF
Born August 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2024
Fundings
Financials
Latest Activities

Filing History

312

Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Default Companies House Service Address Applied Officer
4 March 2026
RP09RP09
Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
19 August 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2025
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
23 December 2024
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
22 November 2024
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
24 July 2024
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
5 June 2024
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
5 April 2024
MR05Certification of Charge
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
14 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
14 February 2024
TM02Termination of Secretary
Mortgage Charge Part Release With Charge Number
30 January 2024
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2023
AD01Change of Registered Office Address
Mortgage Charge Part Both With Charge Number
12 June 2023
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
1 June 2023
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
12 May 2023
MR05Certification of Charge
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 January 2023
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
12 January 2023
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
12 January 2023
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
12 January 2023
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
13 December 2022
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
1 September 2022
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
25 August 2022
MR05Certification of Charge
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
19 May 2021
MR05Certification of Charge
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
3 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 October 2011
AAAnnual Accounts
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Legacy
9 August 2011
MG02MG02
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 July 2011
AD01Change of Registered Office Address
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Legacy
15 June 2011
MG01MG01
Legacy
3 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 February 2010
AAAnnual Accounts
Legacy
19 January 2010
MG01MG01
Accounts With Accounts Type Total Exemption Full
3 March 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 February 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Legacy
19 March 2007
363aAnnual Return
Legacy
19 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 March 2007
AAAnnual Accounts
Legacy
13 October 2006
395Particulars of Mortgage or Charge
Legacy
13 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 March 2006
AAAnnual Accounts
Legacy
21 February 2006
363aAnnual Return
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2005
AAAnnual Accounts
Legacy
8 October 2004
395Particulars of Mortgage or Charge
Legacy
8 October 2004
395Particulars of Mortgage or Charge
Legacy
8 October 2004
395Particulars of Mortgage or Charge
Legacy
7 October 2004
395Particulars of Mortgage or Charge
Legacy
7 October 2004
395Particulars of Mortgage or Charge
Legacy
16 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 March 2004
AAAnnual Accounts
Legacy
3 March 2004
363sAnnual Return (shuttle)
Legacy
5 July 2003
395Particulars of Mortgage or Charge
Legacy
5 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 March 2003
AAAnnual Accounts
Legacy
26 February 2003
363sAnnual Return (shuttle)
Legacy
24 October 2002
395Particulars of Mortgage or Charge
Legacy
24 October 2002
395Particulars of Mortgage or Charge
Legacy
24 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 August 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Legacy
11 April 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
395Particulars of Mortgage or Charge
Legacy
3 April 2001
395Particulars of Mortgage or Charge
Legacy
3 April 2001
395Particulars of Mortgage or Charge
Legacy
3 April 2001
395Particulars of Mortgage or Charge
Legacy
3 April 2001
395Particulars of Mortgage or Charge
Legacy
3 April 2001
395Particulars of Mortgage or Charge
Legacy
3 April 2001
395Particulars of Mortgage or Charge
Legacy
3 April 2001
395Particulars of Mortgage or Charge
Legacy
3 April 2001
395Particulars of Mortgage or Charge
Legacy
3 April 2001
395Particulars of Mortgage or Charge
Legacy
3 April 2001
395Particulars of Mortgage or Charge
Legacy
3 April 2001
395Particulars of Mortgage or Charge
Legacy
3 April 2001
395Particulars of Mortgage or Charge
Legacy
3 April 2001
395Particulars of Mortgage or Charge
Legacy
3 April 2001
395Particulars of Mortgage or Charge
Legacy
3 April 2001
395Particulars of Mortgage or Charge
Legacy
3 April 2001
395Particulars of Mortgage or Charge
Legacy
3 April 2001
395Particulars of Mortgage or Charge
Legacy
3 April 2001
395Particulars of Mortgage or Charge
Legacy
3 April 2001
395Particulars of Mortgage or Charge
Legacy
3 April 2001
395Particulars of Mortgage or Charge
Legacy
3 April 2001
395Particulars of Mortgage or Charge
Legacy
3 April 2001
395Particulars of Mortgage or Charge
Legacy
3 April 2001
395Particulars of Mortgage or Charge
Legacy
3 April 2001
395Particulars of Mortgage or Charge
Legacy
3 April 2001
395Particulars of Mortgage or Charge
Legacy
3 April 2001
395Particulars of Mortgage or Charge
Legacy
3 April 2001
395Particulars of Mortgage or Charge
Legacy
3 April 2001
395Particulars of Mortgage or Charge
Legacy
3 April 2001
395Particulars of Mortgage or Charge
Legacy
3 April 2001
395Particulars of Mortgage or Charge
Legacy
3 April 2001
395Particulars of Mortgage or Charge
Legacy
3 April 2001
395Particulars of Mortgage or Charge
Legacy
3 April 2001
395Particulars of Mortgage or Charge
Legacy
3 April 2001
395Particulars of Mortgage or Charge
Legacy
3 April 2001
395Particulars of Mortgage or Charge
Legacy
3 April 2001
395Particulars of Mortgage or Charge
Legacy
3 April 2001
395Particulars of Mortgage or Charge
Legacy
3 April 2001
395Particulars of Mortgage or Charge
Legacy
3 April 2001
395Particulars of Mortgage or Charge
Legacy
3 April 2001
395Particulars of Mortgage or Charge
Legacy
3 April 2001
395Particulars of Mortgage or Charge
Legacy
3 April 2001
395Particulars of Mortgage or Charge
Legacy
3 April 2001
395Particulars of Mortgage or Charge
Legacy
3 April 2001
395Particulars of Mortgage or Charge
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 2000
AAAnnual Accounts
Legacy
20 September 2000
395Particulars of Mortgage or Charge
Legacy
20 September 2000
395Particulars of Mortgage or Charge
Legacy
21 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1999
AAAnnual Accounts
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
21 February 1999
363sAnnual Return (shuttle)
Legacy
14 January 1999
395Particulars of Mortgage or Charge
Legacy
14 January 1999
395Particulars of Mortgage or Charge
Legacy
14 January 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 October 1998
AAAnnual Accounts
Accounts With Accounts Type Full
10 March 1998
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Legacy
10 September 1997
287Change of Registered Office
Legacy
17 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1997
AAAnnual Accounts
Accounts With Accounts Type Full
1 June 1996
AAAnnual Accounts
Legacy
8 March 1996
363sAnnual Return (shuttle)
Legacy
15 August 1995
288288
Legacy
10 April 1995
288288
Legacy
10 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 November 1994
395Particulars of Mortgage or Charge
Legacy
2 June 1994
287Change of Registered Office
Legacy
30 March 1994
363x363x
Accounts With Accounts Type Full
3 March 1994
AAAnnual Accounts
Legacy
11 May 1993
395Particulars of Mortgage or Charge
Legacy
11 May 1993
395Particulars of Mortgage or Charge
Legacy
11 May 1993
395Particulars of Mortgage or Charge
Legacy
4 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1993
AAAnnual Accounts
Legacy
26 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
18 July 1991
AAAnnual Accounts
Legacy
9 May 1991
363aAnnual Return
Resolution
19 April 1991
RESOLUTIONSResolutions
Resolution
19 April 1991
RESOLUTIONSResolutions
Resolution
19 April 1991
RESOLUTIONSResolutions
Legacy
15 November 1990
287Change of Registered Office
Legacy
1 November 1990
288288
Legacy
12 July 1990
363363
Accounts With Accounts Type Full
10 July 1990
AAAnnual Accounts
Legacy
2 May 1990
395Particulars of Mortgage or Charge
Legacy
14 March 1990
288288
Legacy
3 April 1989
363363
Accounts With Accounts Type Full
22 March 1989
AAAnnual Accounts
Legacy
22 December 1988
363363
Accounts With Accounts Type Full
10 May 1988
AAAnnual Accounts
Legacy
20 April 1988
363363
Legacy
27 November 1987
395Particulars of Mortgage or Charge
Legacy
25 November 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 August 1986
395Particulars of Mortgage or Charge
Legacy
13 August 1986
395Particulars of Mortgage or Charge
Legacy
8 August 1986
403aParticulars of Charge Subject to s859A
Legacy
23 July 1986
288288
Legacy
16 July 1986
288288
Legacy
27 June 1986
363363
Accounts With Accounts Type Full
7 June 1986
AAAnnual Accounts
Legacy
9 April 1983
395Particulars of Mortgage or Charge
Legacy
8 April 1983
395Particulars of Mortgage or Charge
Incorporation Company
8 May 1964
NEWINCIncorporation
Miscellaneous
8 May 1964
MISCMISC