Background WavePink WaveYellow Wave

LOWESTOFT MASONIC HALL COMPANY LIMITED (00845681)

LOWESTOFT MASONIC HALL COMPANY LIMITED (00845681) is an active UK company. incorporated on 13 April 1965. with registered office in Lowestoft. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed clubs and 1 other business activities. LOWESTOFT MASONIC HALL COMPANY LIMITED has been registered for 60 years. Current directors include BARKER, Paul Andrew, BROWNE, Colin James, HOLMAN, Stephen Glen and 2 others.

Company Number
00845681
Status
active
Type
ltd
Incorporated
13 April 1965
Age
60 years
Address
101 The Avenue Lowestoft 101 The Avenue, Lowestoft, NR33 7LJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed clubs
Directors
BARKER, Paul Andrew, BROWNE, Colin James, HOLMAN, Stephen Glen, LEE, Robert Michael, MOLLOY, William Patrick Gillespie
SIC Codes
56301, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOWESTOFT MASONIC HALL COMPANY LIMITED

LOWESTOFT MASONIC HALL COMPANY LIMITED is an active company incorporated on 13 April 1965 with the registered office located in Lowestoft. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed clubs and 1 other business activity. LOWESTOFT MASONIC HALL COMPANY LIMITED was registered 60 years ago.(SIC: 56301, 94990)

Status

active

Active since 60 years ago

Company No

00845681

LTD Company

Age

60 Years

Incorporated 13 April 1965

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 December 2025 (4 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026
Contact
Address

101 The Avenue Lowestoft 101 The Avenue Lowestoft, NR33 7LJ,

Previous Addresses

, 23 Wannock Close, Carlton Colville, Lowestoft, Suffolk, NR33 8DW
From: 13 April 1965To: 19 February 2024
Timeline

84 key events • 1965 - 2026

Funding Officers Ownership
Company Founded
Apr 65
Director Joined
Dec 09
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jan 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Jun 11
Director Left
Jul 11
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Jul 12
Director Joined
Aug 12
Funding Round
Jan 13
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Apr 14
Director Left
Jan 15
Director Left
Jun 15
Director Joined
Oct 15
Director Joined
Apr 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Director Joined
Dec 16
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Mar 19
Director Joined
Jun 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
Jun 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Mar 23
Director Left
Jun 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Nov 23
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jan 26
Director Joined
Feb 26
1
Funding
79
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BARKER, Paul Andrew

Active
101 The Avenue, LowestoftNR33 7LJ
Born May 1961
Director
Appointed 17 Feb 2025

BROWNE, Colin James

Active
CardiffCF14 8LH
Born September 1963
Director
Appointed 12 Jun 2024

HOLMAN, Stephen Glen

Active
101 The Avenue, LowestoftNR33 7LJ
Born August 1963
Director
Appointed 14 May 2023

LEE, Robert Michael

Active
15 Lakeside Park Drive, ReydonIP18 6YB
Born September 1952
Director
Appointed 12 Jun 2024

MOLLOY, William Patrick Gillespie

Active
101 The Avenue, LowestoftNR33 7LJ
Born April 1949
Director
Appointed 12 Jun 2024

LAMBARTH, William Robert Anthony

Resigned
101 The Avenue, LowestoftNR33 7LJ
Secretary
Appointed 12 Jun 2024
Resigned 17 Feb 2025

LAMBERT, John

Resigned
White House South Walsham Road, NorwichNR13 3EB
Secretary
Appointed 05 Jan 1995
Resigned 30 Jun 2009

MULLENDER, Michael John

Resigned
5 Crome Walk, LowestoftNR32 4NF
Secretary
Appointed N/A
Resigned 26 Jan 1994

VINCENT, Keith Richard

Resigned
Wannock Close, LowestoftNR33 8DW
Secretary
Appointed 28 Feb 2011
Resigned 29 Nov 2023

ARCHER, Terence Ralph

Resigned
Norwich Road Post Office, LowestoftNR32 2BB
Born August 1937
Director
Appointed 12 Dec 1996
Resigned 01 May 2002

ASTLE, Mark David

Resigned
Wannock Close, LowestoftNR33 8DW
Born May 1964
Director
Appointed 16 Feb 2014
Resigned 31 Dec 2021

AYRES, Robert Frank

Resigned
Kirkley Run, LowestoftNR33 0NH
Born December 1943
Director
Appointed 13 Jan 2008
Resigned 31 Mar 2010

BARKER, Douglas Haig

Resigned
63 Elmhurst Avenue, LowestoftNR32 3AR
Born April 1929
Director
Appointed 17 Dec 1992
Resigned 13 Jan 2008

BATTY, Derek Guy

Resigned
2 Beeching Drive, LowestoftNR32 4TB
Born August 1950
Director
Appointed 13 Jan 2008
Resigned 21 Jun 2015

BERESFORD, Terence John

Resigned
Winston Avenue, LowestoftNR33 9PA
Born April 1943
Director
Appointed 11 Dec 1997
Resigned 24 Jun 2012

BLACKETT, Thomas

Resigned
101 The Avenue, LowestoftNR33 7LJ
Born July 1945
Director
Appointed 17 Jan 2016
Resigned 12 Jun 2024

BOAGS, Robert Cuthill

Resigned
Wannock Close, LowestoftNR33 8DW
Born September 1949
Director
Appointed 23 Jan 2020
Resigned 21 May 2021

BOWLES, Frederick George

Resigned
31 Royal Avenue, LowestoftNR32 4HJ
Born May 1924
Director
Appointed 17 Dec 1992
Resigned 10 Nov 1994

BROWN, Alan

Resigned
101 The Avenue, LowestoftNR33 7LJ
Born November 1962
Director
Appointed 09 Feb 2011
Resigned 31 May 2024

BROWN, Charles William John

Resigned
58 London Road, LowestoftNR33 7AQ
Born February 1920
Director
Appointed 16 Sept 1997
Resigned 22 Feb 2001

BROWNE, Colin James

Resigned
Wannock Close, LowestoftNR33 8DW
Born September 1963
Director
Appointed 21 Jan 2022
Resigned 30 Dec 2022

BROWNE, Peter Gerald Gregory

Resigned
6 Kensington Court, LowestoftNR33 0BQ
Born September 1960
Director
Appointed 17 Dec 1992
Resigned 16 Sept 1997

BULLEN, Robert George

Resigned
545 London Road South, LowestoftNR33 0PD
Born April 1923
Director
Appointed 15 Dec 1995
Resigned 01 Apr 2000

BUTLER, Keith William Charles

Resigned
Wannock Close, LowestoftNR33 8DW
Born February 1947
Director
Appointed 30 Oct 2012
Resigned 27 Nov 2014

CATON, Brian Alfred

Resigned
Wannock Close, LowestoftNR33 8DW
Born April 1946
Director
Appointed 18 Sept 2018
Resigned 31 Dec 2021

COX, Gary Thomas

Resigned
Wannock Close, LowestoftNR33 8DW
Born September 1947
Director
Appointed 12 May 2011
Resigned 30 Jun 2013

CRAWFORD, Jack Bowen

Resigned
73 Beeching Drive, LowestoftNR32 4TB
Born November 1927
Director
Appointed 22 Feb 2001
Resigned 01 Mar 2012

CROFT, Lionel Walter Edward

Resigned
70 Bridge Road, LowestoftNR32 3LR
Born October 1930
Director
Appointed 30 Dec 1991
Resigned 15 Dec 1995

CULLUM, Denis Bernard

Resigned
45 Clover Way, LowestoftNR32 4JT
Born July 1930
Director
Appointed N/A
Resigned 12 Dec 1996

DOBSON, Michael Alan

Resigned
Providence Cottage, BecclesNR34 0AR
Born April 1946
Director
Appointed 26 Mar 2003
Resigned 31 May 2023

EDMONDS, Mark

Resigned
101 The Avenue, LowestoftNR33 7LJ
Born November 1963
Director
Appointed 21 Jan 2022
Resigned 31 May 2024

EDMONDS, Martin Edward

Resigned
The Sidings 27 Station Road, Great YarmouthNR31 9BE
Born November 1948
Director
Appointed 10 Nov 1994
Resigned 21 Dec 1998

ELMS, Stephen George Thomas

Resigned
Wannock Close, LowestoftNR33 8DW
Born September 1950
Director
Appointed 17 Nov 2009
Resigned 31 Dec 2019

FARNELL, Philip George

Resigned
42 Gorleston Road, LowestoftNR32 3AQ
Born December 1948
Director
Appointed 12 Dec 1996
Resigned 08 Jul 2011

FAYERS, Charles Thomas

Resigned
4 Harrington Avenue, LowestoftNR32 4JU
Born December 1929
Director
Appointed N/A
Resigned 31 Mar 2010
Fundings
Financials
Latest Activities

Filing History

243

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
19 February 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Memorandum Articles
5 October 2024
MAMA
Default Companies House Service Address Applied Officer
18 September 2024
RP09RP09
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 June 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 February 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
28 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2016
AR01AR01
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2014
AR01AR01
Termination Director Company With Name Termination Date
24 January 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Termination Director Company With Name Termination Date
29 March 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2013
AP01Appointment of Director
Change Person Director Company With Change Date
29 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2013
CH01Change of Director Details
Capital Allotment Shares
29 January 2013
SH01Allotment of Shares
Memorandum Articles
17 January 2013
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name Date
8 August 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 May 2012
AAAnnual Accounts
Legacy
27 March 2012
MG01MG01
Appoint Person Director Company With Name Date
8 March 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date
8 February 2012
AR01AR01
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 March 2011
AP03Appointment of Secretary
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
4 February 2010
AR01AR01
Appoint Person Director Company With Name
24 December 2009
AP01Appointment of Director
Legacy
21 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 July 2009
AAAnnual Accounts
Legacy
17 July 2009
287Change of Registered Office
Legacy
17 July 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
363aAnnual Return
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288aAppointment of Director or Secretary
Gazette Notice Compulsory
5 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
29 April 2009
363sAnnual Return (shuttle)
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 September 2007
AAAnnual Accounts
Legacy
23 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 August 2005
AAAnnual Accounts
Legacy
13 July 2005
363sAnnual Return (shuttle)
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 February 2004
AAAnnual Accounts
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
288cChange of Particulars
Legacy
4 September 2003
288bResignation of Director or Secretary
Legacy
4 September 2003
288bResignation of Director or Secretary
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 June 2003
AAAnnual Accounts
Legacy
28 February 2003
288cChange of Particulars
Legacy
26 February 2003
363sAnnual Return (shuttle)
Legacy
26 February 2003
288cChange of Particulars
Legacy
26 February 2003
363sAnnual Return (shuttle)
Legacy
14 February 2003
288aAppointment of Director or Secretary
Legacy
14 February 2003
288bResignation of Director or Secretary
Legacy
14 February 2003
288aAppointment of Director or Secretary
Legacy
14 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 June 2002
AAAnnual Accounts
Accounts With Accounts Type Full
19 April 2001
AAAnnual Accounts
Legacy
22 March 2001
363sAnnual Return (shuttle)
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 April 2000
AAAnnual Accounts
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
363sAnnual Return (shuttle)
Legacy
29 March 2000
288bResignation of Director or Secretary
Legacy
29 March 1999
363sAnnual Return (shuttle)
Legacy
29 March 1999
288bResignation of Director or Secretary
Legacy
29 March 1999
288bResignation of Director or Secretary
Legacy
29 March 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
88(2)R88(2)R
Accounts With Accounts Type Full
22 March 1999
AAAnnual Accounts
Accounts With Accounts Type Full
29 December 1997
AAAnnual Accounts
Legacy
19 December 1997
288aAppointment of Director or Secretary
Legacy
19 December 1997
288bResignation of Director or Secretary
Legacy
19 December 1997
363sAnnual Return (shuttle)
Legacy
22 September 1997
288aAppointment of Director or Secretary
Legacy
22 September 1997
288bResignation of Director or Secretary
Legacy
15 August 1997
288aAppointment of Director or Secretary
Legacy
15 August 1997
288aAppointment of Director or Secretary
Legacy
15 August 1997
288aAppointment of Director or Secretary
Legacy
15 August 1997
288aAppointment of Director or Secretary
Legacy
15 August 1997
288bResignation of Director or Secretary
Legacy
15 August 1997
288bResignation of Director or Secretary
Legacy
15 August 1997
288bResignation of Director or Secretary
Legacy
15 August 1997
288bResignation of Director or Secretary
Legacy
15 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1997
AAAnnual Accounts
Legacy
6 January 1997
288bResignation of Director or Secretary
Legacy
6 January 1997
288bResignation of Director or Secretary
Legacy
6 January 1997
288aAppointment of Director or Secretary
Legacy
6 January 1997
288aAppointment of Director or Secretary
Legacy
18 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1996
AAAnnual Accounts
Accounts With Accounts Type Full
7 April 1995
AAAnnual Accounts
Legacy
23 February 1995
288288
Legacy
6 February 1995
363sAnnual Return (shuttle)
Legacy
6 February 1995
288288
Auditors Resignation Company
29 November 1994
AUDAUD
Legacy
18 February 1994
288288
Legacy
26 January 1994
288288
Accounts With Accounts Type Small
26 January 1994
AAAnnual Accounts
Legacy
26 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 1993
AAAnnual Accounts
Legacy
10 March 1993
288288
Legacy
10 March 1993
288288
Legacy
10 March 1993
288288
Legacy
10 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1992
AAAnnual Accounts
Legacy
19 February 1992
288288
Legacy
19 February 1992
363b363b
Legacy
20 December 1991
395Particulars of Mortgage or Charge
Legacy
22 May 1991
363aAnnual Return
Accounts With Accounts Type Full
2 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
4 December 1990
AAAnnual Accounts
Legacy
19 February 1990
288288
Legacy
7 February 1990
363363
Accounts With Accounts Type Full
4 October 1989
AAAnnual Accounts
Legacy
4 October 1989
288288
Legacy
4 September 1989
363363
Accounts With Accounts Type Full
13 September 1988
AAAnnual Accounts
Legacy
29 July 1988
288288
Legacy
29 July 1988
363363
Legacy
12 February 1987
363363
Legacy
12 February 1987
288288
Accounts With Accounts Type Full
13 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
13 April 1965
NEWINCIncorporation