Background WavePink WaveYellow Wave

LOTUS CARS LIMITED (00895081)

LOTUS CARS LIMITED (00895081) is an active UK company. incorporated on 1 January 1967. with registered office in Norwich. The company operates in the Manufacturing sector, engaged in manufacture of motor vehicles. LOTUS CARS LIMITED has been registered for 59 years. Current directors include CHEN, Jun, FENG, Qingfeng.

Company Number
00895081
Status
active
Type
ltd
Incorporated
1 January 1967
Age
59 years
Address
Potash Lane, Norwich, NR14 8EZ
Industry Sector
Manufacturing
Business Activity
Manufacture of motor vehicles
Directors
CHEN, Jun, FENG, Qingfeng
SIC Codes
29100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOTUS CARS LIMITED

LOTUS CARS LIMITED is an active company incorporated on 1 January 1967 with the registered office located in Norwich. The company operates in the Manufacturing sector, specifically engaged in manufacture of motor vehicles. LOTUS CARS LIMITED was registered 59 years ago.(SIC: 29100)

Status

active

Active since 59 years ago

Company No

00895081

LTD Company

Age

59 Years

Incorporated 1 January 1967

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 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Potash Lane Hethel Norwich, NR14 8EZ,

Previous Addresses

, Potash Lane Hethel, Norwich, Norfolk, NR14 8EJ
From: 1 January 1967To: 10 June 2010
Timeline

54 key events • 1966 - 2025

Funding Officers Ownership
Company Founded
Dec 66
Director Joined
Nov 09
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Apr 10
Director Left
May 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Funding Round
Apr 11
Director Joined
May 12
Director Joined
May 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jul 12
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
May 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Feb 14
Director Joined
Mar 14
Director Joined
Oct 14
Director Left
Oct 14
Loan Secured
Dec 14
Funding Round
Mar 15
Funding Round
Mar 15
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
May 16
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Loan Cleared
Jul 18
Director Left
Oct 18
Loan Secured
Jul 19
Loan Cleared
Aug 19
Owner Exit
May 20
Loan Secured
Dec 21
Funding Round
Jan 22
Director Left
Oct 24
Director Joined
Oct 24
Funding Round
Jan 25
Loan Cleared
Jul 25
Director Joined
Aug 25
Director Left
Aug 25
8
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

NICE, Matthew William

Active
Hethel, NorwichNR14 8EZ
Secretary
Appointed 31 Dec 2019

CHEN, Jun

Active
Hethel, NorwichNR14 8EZ
Born September 1983
Director
Appointed 11 Aug 2025

FENG, Qingfeng

Active
Hethel, NorwichNR14 8EZ
Born October 1972
Director
Appointed 29 Sept 2017

BRADLEY, James, Dr.

Resigned
Hethel, NorwichNR14 8EZ
Secretary
Appointed 15 Apr 2018
Resigned 19 Sept 2019

BROSTOFF, Martin Adrian

Resigned
Flat 11 St Andrews Court, NorwichNR7 0EW
Secretary
Appointed 05 Dec 1995
Resigned 23 Jul 1996

GILL, Elizabeth Jill

Resigned
Smee Farm, NorwichNR13 5AX
Secretary
Appointed 01 Apr 2001
Resigned 14 Nov 2006

MESSENT, Jon

Resigned
Singlets Lane, St AlbansAL3 8EP
Secretary
Appointed 22 May 1997
Resigned 30 Mar 2001

MOKHTAR, Mohd Nizamuddin

Resigned
Lot 126, Kg Jiboi Baru,, Seremban
Secretary
Appointed 08 Nov 2006
Resigned 27 Jul 2010

MONK, Thomas John

Resigned
76 Welsford Road, NorwichNR4 6QQ
Secretary
Appointed 17 Jul 1992
Resigned 05 Dec 1995

PRICE, Sarah Margaret

Resigned
6 Fortune Way, RoystonSG8 5YR
Secretary
Appointed 01 Jun 2007
Resigned 27 Jul 2012

SHEPHERD, Neil

Resigned
Corner Cottage 1 Rectory Lane, NorwichNR14 8AG
Secretary
Appointed N/A
Resigned 17 Jul 1992

DRACLIFFE COMPANY SERVICES LIMITED

Resigned
5 Great College Street, LondonSW1P 3SJ
Corporate secretary
Appointed 23 Jul 1996
Resigned 22 May 1997

OLSWANG COSEC LIMITED

Resigned
78 Cannon Street, LondonEC4N 6AF
Corporate secretary
Appointed 30 Aug 2012
Resigned 15 Apr 2018

ABDUL JALIL, Maznah

Resigned
29 Jalan 16/9, Petaling Jaya46350
Born May 1953
Director
Appointed 28 Oct 1996
Resigned 04 Dec 2000

ABDUL RAHIM, Abdul Rashid

Resigned
No 20 Jalan Ss3/90, Selangor47300
Born October 1950
Director
Appointed 22 May 1997
Resigned 07 Oct 1998

ABDUL RAHIM, Badrul Feisal

Resigned
No 30 Jalan Bukit Indah, 6800 Ampang
Born July 1969
Director
Appointed 06 Jan 2006
Resigned 07 Nov 2006

ABDULLAH, Abdul Harith Bin, Dato'

Resigned
Hethel, NorwichNR14 8EZ
Born August 1963
Director
Appointed 19 Feb 2014
Resigned 01 Apr 2016

ABDULLAH, Azman Bin

Resigned
Magnolia Way Queens Hills, NorwichNR8 5EH
Born December 1976
Director
Appointed 25 Aug 2009
Resigned 13 Jun 2012

AHMAD, Yahaya, Tan Sri Dato Seri

Resigned
39 Jalan San Ah Wing, Kuala Lumpur54100
Born September 1946
Director
Appointed 28 Oct 1996
Resigned 03 Mar 1997

ANGUS, Karen

Resigned
8 Roaches Court, NorwichNR3 1HJ
Born September 1969
Director
Appointed 14 Aug 1995
Resigned 27 Mar 1996

ARTIOLI, Romano

Resigned
Via Salita Sant Osvaldo, Bolzano
Born December 1932
Director
Appointed 14 Aug 1995
Resigned 07 Oct 2002

BAHAR, Dany Taner

Resigned
Hethel, NorwichNR14 8EZ
Born December 1971
Director
Appointed 01 Oct 2009
Resigned 13 Jun 2012

BECKER, Roger George

Resigned
27 Lomond Road, NorwichNR17 2SB
Born December 1945
Director
Appointed 16 Mar 2009
Resigned 20 Jan 2010

BELL, Michael Edward

Resigned
St. Andrews Close, NorwichNR7 0RJ
Born December 1952
Director
Appointed 16 Mar 2009
Resigned 19 Jun 2012

BENEDINI, Giampaolo

Resigned
Via Frattini 5, Mantova
Born June 1945
Director
Appointed 11 Aug 1995
Resigned 31 Dec 1996

BENNETT, Luke

Resigned
Fieldfare, NorwichNR15 2YP
Born January 1967
Director
Appointed 30 Aug 2007
Resigned 09 Dec 2009

BI YUSOF, Mohd Khalid

Resigned
Hethel, NorwichNR14 8EZ
Born February 1971
Director
Appointed 19 Apr 2012
Resigned 27 Aug 2013

BLACK, Michael Thomas

Resigned
Trio House Knowl Hill, WokingGU22 7HL
Born February 1947
Director
Appointed 07 Sept 1998
Resigned 01 Dec 1999

CHE SULONG, Mohd Saleh

Resigned
6 Jalan Langsat 4/1b Section 4, Selangor Darul Ehsan40000
Born July 1951
Director
Appointed 28 Oct 1996
Resigned 04 Dec 2000

DARUS, Datuk Kamarulzaman

Resigned
17, Jalan Bu1/5, Taman Bukit Utama, Ampang 68000
Born June 1955
Director
Appointed 06 Jan 2006
Resigned 13 Nov 2006

DOBLE, Ian Malcolm

Resigned
Acorn House Chapel Street, NorwichNR9 4AB
Born September 1951
Director
Appointed N/A
Resigned 17 Sept 1993

DOPSON, Clive

Resigned
34 Lynch Green, NorwichNR9 3JT
Born May 1957
Director
Appointed 27 Mar 2000
Resigned 05 Feb 2007

DOUGLASS, John Reginald

Resigned
Windwood 34 New Road, NorwichNR9 3HH
Born April 1954
Director
Appointed N/A
Resigned 26 Aug 1993

FARIKULLAH, Aslam, Mohd

Resigned
Hethel, NorwichNR14 8EZ
Born January 1961
Director
Appointed 09 Jul 2012
Resigned 29 Sept 2017

GAN, Nyap Liou Larry, Dato

Resigned
Lorong Kemaris, Kuala Lumpar
Born December 1954
Director
Appointed 01 Apr 2009
Resigned 01 Aug 2010

Persons with significant control

2

1 Active
1 Ceased
Hethel, NorwichNR14 8EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2019
Hethel, NorwichNR14 8EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Mar 2019
Fundings
Financials
Latest Activities

Filing History

383

Accounts With Accounts Type Full
3 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
15 July 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Resolution
10 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
9 January 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Resolution
5 January 2023
RESOLUTIONSResolutions
Memorandum Articles
18 November 2022
MAMA
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
1 February 2022
RP04CS01RP04CS01
Resolution
17 January 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Capital Allotment Shares
13 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
25 January 2021
AAAnnual Accounts
Legacy
29 June 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 April 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
6 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
20 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2019
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 August 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Move Registers To Registered Office Company With New Address
5 September 2018
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
5 September 2018
AD03Change of Location of Company Records
Move Registers To Registered Office Company With New Address
5 September 2018
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
5 September 2018
AD04Change of Accounting Records Location
Mortgage Satisfy Charge Full
18 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 May 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
18 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 August 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 May 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
12 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Resolution
13 April 2015
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
10 April 2015
RP04RP04
Capital Allotment Shares
24 March 2015
SH01Allotment of Shares
Capital Allotment Shares
24 March 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Change Corporate Secretary Company With Change Date
2 June 2014
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Change Corporate Secretary Company With Change Date
24 May 2013
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address
24 May 2013
AD02Notification of Single Alternative Inspection Location
Resolution
15 May 2013
RESOLUTIONSResolutions
Capital Allotment Shares
8 May 2013
SH01Allotment of Shares
Capital Allotment Shares
22 April 2013
SH01Allotment of Shares
Capital Allotment Shares
22 April 2013
SH01Allotment of Shares
Resolution
19 March 2013
RESOLUTIONSResolutions
Auditors Resignation Company
19 March 2013
AUDAUD
Change Corporate Secretary Company With Change Date
5 February 2013
CH04Change of Corporate Secretary Details
Resolution
21 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 January 2013
AAAnnual Accounts
Change Sail Address Company With Old Address
5 November 2012
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
18 September 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
17 September 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Change Person Director Company With Change Date
13 July 2012
CH01Change of Director Details
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Legacy
11 January 2012
MG01MG01
Legacy
13 October 2011
MG02MG02
Legacy
13 October 2011
MG02MG02
Accounts With Accounts Type Full
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Change Sail Address Company With Old Address
8 June 2011
AD02Notification of Single Alternative Inspection Location
Legacy
5 May 2011
MG01MG01
Legacy
5 May 2011
MG01MG01
Legacy
28 April 2011
MG01MG01
Capital Allotment Shares
27 April 2011
SH01Allotment of Shares
Resolution
15 April 2011
RESOLUTIONSResolutions
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2010
AAAnnual Accounts
Termination Secretary Company With Name
13 December 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
10 June 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Move Registers To Sail Company
10 June 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Sail Address Company
9 June 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 August 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
19 May 2009
287Change of Registered Office
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
17 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 August 2008
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Legacy
18 July 2008
353353
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
1 December 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
363sAnnual Return (shuttle)
Legacy
5 November 2007
88(2)R88(2)R
Legacy
5 November 2007
123Notice of Increase in Nominal Capital
Resolution
5 November 2007
RESOLUTIONSResolutions
Resolution
5 November 2007
RESOLUTIONSResolutions
Legacy
14 August 2007
395Particulars of Mortgage or Charge
Legacy
11 August 2007
395Particulars of Mortgage or Charge
Legacy
10 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 April 2007
AAAnnual Accounts
Certificate Capital Reduction Issued Capital
5 April 2007
CERT15CERT15
Resolution
5 April 2007
RESOLUTIONSResolutions
Resolution
5 April 2007
RESOLUTIONSResolutions
Legacy
29 March 2007
OC138OC138
Legacy
5 March 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
22 December 2006
288bResignation of Director or Secretary
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 2006
AAAnnual Accounts
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
363sAnnual Return (shuttle)
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 2004
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2003
AAAnnual Accounts
Legacy
15 July 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
28 April 2003
AUDAUD
Legacy
10 March 2003
88(2)R88(2)R
Legacy
10 March 2003
123Notice of Increase in Nominal Capital
Resolution
10 March 2003
RESOLUTIONSResolutions
Resolution
10 March 2003
RESOLUTIONSResolutions
Legacy
17 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
6 December 2002
288bResignation of Director or Secretary
Legacy
1 December 2002
288bResignation of Director or Secretary
Legacy
29 May 2002
363sAnnual Return (shuttle)
Legacy
10 May 2002
288cChange of Particulars
Legacy
10 May 2002
288cChange of Particulars
Legacy
23 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
16 November 2001
288cChange of Particulars
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
363sAnnual Return (shuttle)
Legacy
28 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 January 2001
AAAnnual Accounts
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
3 October 2000
403aParticulars of Charge Subject to s859A
Legacy
3 October 2000
403aParticulars of Charge Subject to s859A
Legacy
12 June 2000
363sAnnual Return (shuttle)
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
12 May 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
22 October 1999
403aParticulars of Charge Subject to s859A
Legacy
7 October 1999
353353
Legacy
2 October 1999
403aParticulars of Charge Subject to s859A
Legacy
25 June 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
2 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1998
AAAnnual Accounts
Legacy
17 March 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
288aAppointment of Director or Secretary
Legacy
19 February 1998
244244
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
25 June 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
288bResignation of Director or Secretary
Legacy
13 June 1997
363sAnnual Return (shuttle)
Legacy
13 June 1997
288bResignation of Director or Secretary
Legacy
13 June 1997
288bResignation of Director or Secretary
Legacy
13 June 1997
288bResignation of Director or Secretary
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
14 February 1997
225Change of Accounting Reference Date
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
29 November 1996
288aAppointment of Director or Secretary
Legacy
29 November 1996
288aAppointment of Director or Secretary
Legacy
29 November 1996
288aAppointment of Director or Secretary
Legacy
29 November 1996
288aAppointment of Director or Secretary
Legacy
28 October 1996
395Particulars of Mortgage or Charge
Legacy
16 August 1996
288288
Legacy
16 August 1996
288288
Legacy
12 August 1996
288288
Legacy
12 August 1996
288288
Legacy
12 August 1996
288288
Legacy
12 August 1996
288288
Legacy
5 August 1996
288288
Accounts With Accounts Type Full
5 July 1996
AAAnnual Accounts
Legacy
6 June 1996
363sAnnual Return (shuttle)
Legacy
30 May 1996
395Particulars of Mortgage or Charge
Legacy
29 April 1996
288288
Legacy
1 April 1996
288288
Legacy
1 April 1996
288288
Legacy
2 March 1996
288288
Accounts With Accounts Type Full
27 February 1996
AAAnnual Accounts
Legacy
16 February 1996
288288
Legacy
16 February 1996
288288
Resolution
3 January 1996
RESOLUTIONSResolutions
Resolution
3 January 1996
RESOLUTIONSResolutions
Resolution
3 January 1996
RESOLUTIONSResolutions
Resolution
3 January 1996
RESOLUTIONSResolutions
Legacy
12 December 1995
288288
Legacy
12 December 1995
288288
Legacy
12 December 1995
288288
Legacy
21 September 1995
288288
Legacy
11 September 1995
288288
Memorandum Articles
11 September 1995
MEM/ARTSMEM/ARTS
Resolution
6 September 1995
RESOLUTIONSResolutions
Legacy
1 September 1995
288288
Legacy
22 August 1995
288288
Legacy
22 August 1995
288288
Legacy
22 August 1995
288288
Legacy
22 August 1995
288288
Legacy
14 August 1995
288288
Legacy
3 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 October 1994
288288
Legacy
1 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1994
AAAnnual Accounts
Legacy
10 June 1994
225(1)225(1)
Legacy
12 April 1994
225(2)225(2)
Legacy
1 February 1994
288288
Legacy
24 December 1993
288288
Legacy
24 December 1993
288288
Legacy
17 September 1993
288288
Legacy
17 September 1993
288288
Legacy
17 September 1993
288288
Legacy
11 September 1993
395Particulars of Mortgage or Charge
Legacy
11 September 1993
395Particulars of Mortgage or Charge
Memorandum Articles
8 September 1993
MEM/ARTSMEM/ARTS
Legacy
8 September 1993
155(6)b155(6)b
Legacy
8 September 1993
155(6)b155(6)b
Legacy
8 September 1993
155(6)a155(6)a
Auditors Resignation Company
8 September 1993
AUDAUD
Accounts With Accounts Type Full
29 July 1993
AAAnnual Accounts
Legacy
30 June 1993
363sAnnual Return (shuttle)
Legacy
4 May 1993
288288
Legacy
16 October 1992
288288
Legacy
11 August 1992
288288
Statement Of Affairs
7 August 1992
SASA
Legacy
7 August 1992
88(2)O88(2)O
Accounts With Accounts Type Full
5 August 1992
AAAnnual Accounts
Legacy
29 July 1992
288288
Legacy
29 July 1992
288288
Legacy
29 July 1992
88(2)P88(2)P
Legacy
21 July 1992
363b363b
Legacy
11 June 1992
288288
Resolution
12 May 1992
RESOLUTIONSResolutions
Resolution
12 May 1992
RESOLUTIONSResolutions
Resolution
12 May 1992
RESOLUTIONSResolutions
Legacy
12 May 1992
123Notice of Increase in Nominal Capital
Legacy
1 May 1992
288288
Legacy
10 April 1992
288288
Legacy
11 March 1992
288288
Legacy
5 February 1992
288288
Legacy
19 January 1992
288288
Legacy
19 January 1992
288288
Legacy
19 January 1992
288288
Accounts With Accounts Type Full
2 January 1992
AAAnnual Accounts
Legacy
13 December 1991
288288
Legacy
23 October 1991
363b363b
Legacy
4 June 1991
288288
Legacy
16 May 1991
288288
Legacy
13 May 1991
288288
Legacy
9 May 1991
288288
Legacy
9 May 1991
288288
Legacy
14 March 1991
288288
Legacy
21 February 1991
288288
Legacy
21 February 1991
288288
Legacy
16 October 1990
288288
Legacy
14 August 1990
363363
Accounts With Accounts Type Full
23 April 1990
AAAnnual Accounts
Legacy
26 March 1990
288288
Auditors Resignation Company
24 November 1989
AUDAUD
Legacy
6 November 1989
363363
Accounts With Accounts Type Full
6 November 1989
AAAnnual Accounts
Legacy
22 March 1989
288288
Legacy
22 March 1989
288288
Legacy
22 March 1989
288288
Legacy
7 December 1988
288288
Legacy
4 August 1988
288288
Accounts With Accounts Type Full
28 June 1988
AAAnnual Accounts
Legacy
28 June 1988
363363
Legacy
27 June 1988
288288
Legacy
3 May 1988
288288
Legacy
20 January 1988
288288
Legacy
14 January 1988
288288
Legacy
19 November 1987
288288
Memorandum Articles
2 November 1987
MEM/ARTSMEM/ARTS
Resolution
2 November 1987
RESOLUTIONSResolutions
Legacy
16 October 1987
363363
Accounts With Accounts Type Full
30 September 1987
AAAnnual Accounts
Legacy
28 September 1987
288288
Legacy
13 July 1987
288288
Legacy
13 July 1987
288288
Legacy
2 June 1987
288288
Legacy
21 April 1987
288288
Legacy
5 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
31 December 1986
AAAnnual Accounts
Legacy
31 October 1986
363363
Accounts With Made Up Date
3 December 1971
AAAnnual Accounts
Incorporation Company
1 January 1967
NEWINCIncorporation