Background WavePink WaveYellow Wave

LR ADVERTISING HOARDING LIMITED (01064655)

LR ADVERTISING HOARDING LIMITED (01064655) is an active UK company. incorporated on 7 August 1972. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. LR ADVERTISING HOARDING LIMITED has been registered for 53 years. Current directors include FRIEND, Mitchell James, LIVINGSTONE, Ian Malcolm, TALJAARD, Desmond Louis Mildmay.

Company Number
01064655
Status
active
Type
ltd
Incorporated
7 August 1972
Age
53 years
Address
8th Floor, South Block, London, W1U 8EW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FRIEND, Mitchell James, LIVINGSTONE, Ian Malcolm, TALJAARD, Desmond Louis Mildmay
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LR ADVERTISING HOARDING LIMITED

LR ADVERTISING HOARDING LIMITED is an active company incorporated on 7 August 1972 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. LR ADVERTISING HOARDING LIMITED was registered 53 years ago.(SIC: 41100)

Status

active

Active since 53 years ago

Company No

01064655

LTD Company

Age

53 Years

Incorporated 7 August 1972

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

LR INVESTMENTS LIMITED
From: 22 June 1999To: 25 April 2023
TBI INVESTMENTS LIMITED
From: 30 October 1996To: 22 June 1999
MARKHEATH INVESTMENTS LIMITED
From: 7 August 1972To: 30 October 1996
Contact
Address

8th Floor, South Block 55 Baker Street London, W1U 8EW,

Previous Addresses

Quadrant House Floor 6 4 Thomas More Square London E1W 1YW
From: 7 August 1972To: 19 December 2022
Timeline

16 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Oct 09
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Nov 13
Loan Cleared
Feb 15
Loan Cleared
Oct 16
Director Left
May 18
Owner Exit
Mar 19
Director Joined
May 19
Director Left
Jan 22
Director Joined
Mar 22
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

SHELLEY, Leon

Active
55 Baker Street, LondonW1U 8EW
Secretary
Appointed 12 Dec 2022

FRIEND, Mitchell James

Active
55 Baker Street, LondonW1U 8EW
Born November 1985
Director
Appointed 12 Jul 2024

LIVINGSTONE, Ian Malcolm

Active
South Block, LondonW1U 8EW
Born May 1962
Director
Appointed 12 Jul 2024

TALJAARD, Desmond Louis Mildmay

Active
South Block, LondonW1U 8EW
Born April 1961
Director
Appointed 06 Aug 2025

CLIFTON, Roger Cheston

Resigned
8 Sandy Close, WokingGU22 8BQ
Secretary
Appointed 13 Jul 1998
Resigned 21 Jun 1999

GAIT, Paul Douglas

Resigned
123 Drury Road, HarrowHA1 4BN
Secretary
Appointed N/A
Resigned 01 Feb 1993

GARDNER, Kenneth John

Resigned
Cullerne Close, EpsomKT17 1XY
Secretary
Appointed 17 Sept 1996
Resigned 31 Jan 1997

LUCK, Richard Nigel

Resigned
4 Thomas More Square, LondonE1W 1YW
Secretary
Appointed 21 Jun 1999
Resigned 12 Apr 2018

MARSHALL, Stephen Rigby

Resigned
62 Cassiobury Drive, WatfordWD1 3AE
Secretary
Appointed 31 Jan 1997
Resigned 13 Jul 1998

STEELE, Terence Austen

Resigned
2 The Oaks 68 Mill Road, CardiffCF4 5XJ
Secretary
Appointed 01 Feb 1993
Resigned 17 Sept 1996

BROOKS, Keith Michael

Resigned
302 Cyncoed Road, CardiffCF23 6RX
Born June 1948
Director
Appointed 10 Mar 1995
Resigned 21 Jun 1999

CREBER, Ian Broughton

Resigned
37 Tetcott Road, LondonSW10 0SB
Born October 1947
Director
Appointed N/A
Resigned 30 Sept 1994

GLYN, Malcolm Adam

Resigned
55 Baker Street, LondonW1U 8EW
Born May 1962
Director
Appointed 31 Dec 2021
Resigned 12 Jul 2024

KING, Christopher

Resigned
53 Kings Road, RichmondTW10 6EG
Born July 1966
Director
Appointed 30 Jun 2006
Resigned 21 Aug 2009

LIVINGSTONE, Ian Malcolm

Resigned
NW1
Born May 1962
Director
Appointed 21 Jun 1999
Resigned 04 Apr 2007

LIVINGSTONE, Richard John

Resigned
55 Baker Street, LondonW1U 8EW
Born November 1964
Director
Appointed 29 Apr 2019
Resigned 06 Aug 2025

LIVINGSTONE, Richard John

Resigned
4 Thomas More Square, LondonE1W 1YW
Born November 1964
Director
Appointed 21 Aug 2009
Resigned 08 Jul 2011

PRICE, Caroline Fiona

Resigned
23 Pickwick Road, LondonSE21 7JN
Born August 1964
Director
Appointed 16 Oct 1995
Resigned 21 Jun 1999

SEBASTIAN, Leonard Kevin Chandran

Resigned
Floor 6, LondonE1W 1YW
Born April 1969
Director
Appointed 08 Jul 2011
Resigned 31 Dec 2021

SPRINGER, Geoffrey Antony

Resigned
4 Thomas More Square, LondonE1W 1YW
Born December 1952
Director
Appointed N/A
Resigned 29 Oct 2013

Persons with significant control

2

1 Active
1 Ceased
55 Baker Street, LondonW1U 8EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Dec 2018
4 Thomas More Square, LondonE1W 1YW

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 27 Dec 2018
Fundings
Financials
Latest Activities

Filing History

282

Legacy
20 October 2025
SH20SH20
Legacy
20 October 2025
CAP-SSCAP-SS
Resolution
20 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2024
AAAnnual Accounts
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
20 September 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2023
AAAnnual Accounts
Legacy
9 November 2023
PARENT_ACCPARENT_ACC
Legacy
9 November 2023
GUARANTEE2GUARANTEE2
Legacy
9 November 2023
AGREEMENT2AGREEMENT2
Legacy
26 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Certificate Change Of Name Company
25 April 2023
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
31 December 2022
PSC05Notification that PSC Information has been Withdrawn
Legacy
22 December 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2022
AAAnnual Accounts
Legacy
22 December 2022
PARENT_ACCPARENT_ACC
Legacy
22 December 2022
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
19 December 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 December 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2021
AAAnnual Accounts
Legacy
18 November 2021
PARENT_ACCPARENT_ACC
Legacy
18 November 2021
AGREEMENT2AGREEMENT2
Legacy
18 November 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 June 2021
AAAnnual Accounts
Legacy
7 May 2021
AGREEMENT2AGREEMENT2
Legacy
8 April 2021
PARENT_ACCPARENT_ACC
Legacy
8 April 2021
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
21 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
26 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
27 February 2019
AA01Change of Accounting Reference Date
Termination Director Company
1 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 October 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Full
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Termination Director Company With Name
22 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Legacy
30 September 2009
287Change of Registered Office
Legacy
24 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
13 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Legacy
9 January 2008
287Change of Registered Office
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
21 December 2006
288cChange of Particulars
Legacy
21 December 2006
288cChange of Particulars
Legacy
5 October 2006
395Particulars of Mortgage or Charge
Legacy
14 September 2006
403aParticulars of Charge Subject to s859A
Resolution
29 August 2006
RESOLUTIONSResolutions
Resolution
29 August 2006
RESOLUTIONSResolutions
Legacy
8 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 July 2006
AAAnnual Accounts
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
363aAnnual Return
Accounts With Accounts Type Full
8 July 2005
AAAnnual Accounts
Legacy
16 May 2005
363aAnnual Return
Legacy
13 April 2005
403aParticulars of Charge Subject to s859A
Legacy
8 July 2004
288cChange of Particulars
Accounts With Accounts Type Full
7 July 2004
AAAnnual Accounts
Legacy
11 May 2004
363aAnnual Return
Accounts With Accounts Type Full
11 August 2003
AAAnnual Accounts
Legacy
10 June 2003
363aAnnual Return
Legacy
10 January 2003
288cChange of Particulars
Legacy
6 August 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 August 2002
AAAnnual Accounts
Legacy
25 July 2002
395Particulars of Mortgage or Charge
Legacy
18 July 2002
403aParticulars of Charge Subject to s859A
Legacy
18 July 2002
403aParticulars of Charge Subject to s859A
Legacy
18 July 2002
403aParticulars of Charge Subject to s859A
Legacy
18 July 2002
403aParticulars of Charge Subject to s859A
Legacy
9 May 2002
363aAnnual Return
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
21 June 2001
363aAnnual Return
Legacy
21 June 2001
363aAnnual Return
Legacy
21 August 2000
395Particulars of Mortgage or Charge
Legacy
11 August 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
3 July 2000
225Change of Accounting Reference Date
Legacy
4 May 2000
403aParticulars of Charge Subject to s859A
Legacy
4 May 2000
403aParticulars of Charge Subject to s859A
Legacy
4 May 2000
403aParticulars of Charge Subject to s859A
Legacy
4 May 2000
403aParticulars of Charge Subject to s859A
Legacy
4 May 2000
403aParticulars of Charge Subject to s859A
Legacy
4 May 2000
403aParticulars of Charge Subject to s859A
Legacy
4 May 2000
403aParticulars of Charge Subject to s859A
Legacy
4 May 2000
403aParticulars of Charge Subject to s859A
Legacy
4 May 2000
403aParticulars of Charge Subject to s859A
Legacy
4 May 2000
403aParticulars of Charge Subject to s859A
Legacy
4 May 2000
403aParticulars of Charge Subject to s859A
Legacy
4 May 2000
403aParticulars of Charge Subject to s859A
Legacy
4 May 2000
403aParticulars of Charge Subject to s859A
Legacy
4 May 2000
403aParticulars of Charge Subject to s859A
Legacy
4 May 2000
403aParticulars of Charge Subject to s859A
Legacy
4 May 2000
403aParticulars of Charge Subject to s859A
Legacy
4 May 2000
403aParticulars of Charge Subject to s859A
Legacy
4 May 2000
403aParticulars of Charge Subject to s859A
Legacy
4 May 2000
403aParticulars of Charge Subject to s859A
Legacy
4 May 2000
403aParticulars of Charge Subject to s859A
Legacy
4 May 2000
403aParticulars of Charge Subject to s859A
Legacy
4 May 2000
403aParticulars of Charge Subject to s859A
Legacy
4 May 2000
403aParticulars of Charge Subject to s859A
Legacy
4 May 2000
403aParticulars of Charge Subject to s859A
Legacy
4 May 2000
403aParticulars of Charge Subject to s859A
Legacy
5 April 2000
363aAnnual Return
Legacy
19 January 2000
403aParticulars of Charge Subject to s859A
Legacy
12 January 2000
403aParticulars of Charge Subject to s859A
Legacy
26 July 1999
155(6)a155(6)a
Auditors Resignation Company
16 July 1999
AUDAUD
Legacy
28 June 1999
395Particulars of Mortgage or Charge
Legacy
28 June 1999
288bResignation of Director or Secretary
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
28 June 1999
288bResignation of Director or Secretary
Legacy
28 June 1999
288bResignation of Director or Secretary
Legacy
28 June 1999
287Change of Registered Office
Legacy
25 June 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 June 1999
AAAnnual Accounts
Certificate Change Of Name Company
22 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 May 1999
123Notice of Increase in Nominal Capital
Legacy
11 May 1999
88(2)R88(2)R
Resolution
11 May 1999
RESOLUTIONSResolutions
Resolution
11 May 1999
RESOLUTIONSResolutions
Resolution
11 May 1999
RESOLUTIONSResolutions
Legacy
10 May 1999
395Particulars of Mortgage or Charge
Legacy
10 March 1999
395Particulars of Mortgage or Charge
Legacy
23 February 1999
395Particulars of Mortgage or Charge
Legacy
12 February 1999
395Particulars of Mortgage or Charge
Legacy
12 February 1999
395Particulars of Mortgage or Charge
Legacy
12 February 1999
395Particulars of Mortgage or Charge
Legacy
12 February 1999
395Particulars of Mortgage or Charge
Legacy
12 February 1999
395Particulars of Mortgage or Charge
Legacy
12 February 1999
395Particulars of Mortgage or Charge
Legacy
12 February 1999
395Particulars of Mortgage or Charge
Legacy
12 February 1999
395Particulars of Mortgage or Charge
Legacy
12 February 1999
395Particulars of Mortgage or Charge
Legacy
12 February 1999
395Particulars of Mortgage or Charge
Legacy
12 February 1999
395Particulars of Mortgage or Charge
Legacy
10 February 1999
395Particulars of Mortgage or Charge
Auditors Resignation Company
3 February 1999
AUDAUD
Accounts With Accounts Type Full
27 January 1999
AAAnnual Accounts
Legacy
8 January 1999
395Particulars of Mortgage or Charge
Legacy
1 December 1998
395Particulars of Mortgage or Charge
Legacy
9 November 1998
403aParticulars of Charge Subject to s859A
Legacy
9 November 1998
403aParticulars of Charge Subject to s859A
Legacy
9 November 1998
403aParticulars of Charge Subject to s859A
Legacy
26 October 1998
395Particulars of Mortgage or Charge
Legacy
26 October 1998
395Particulars of Mortgage or Charge
Legacy
26 October 1998
395Particulars of Mortgage or Charge
Legacy
26 October 1998
395Particulars of Mortgage or Charge
Legacy
26 October 1998
395Particulars of Mortgage or Charge
Legacy
17 October 1998
395Particulars of Mortgage or Charge
Legacy
17 October 1998
395Particulars of Mortgage or Charge
Legacy
17 October 1998
395Particulars of Mortgage or Charge
Legacy
17 October 1998
395Particulars of Mortgage or Charge
Legacy
17 October 1998
395Particulars of Mortgage or Charge
Legacy
9 September 1998
363sAnnual Return (shuttle)
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
4 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 November 1997
AAAnnual Accounts
Legacy
22 September 1997
363sAnnual Return (shuttle)
Legacy
29 July 1997
403aParticulars of Charge Subject to s859A
Legacy
29 July 1997
403aParticulars of Charge Subject to s859A
Legacy
29 July 1997
403aParticulars of Charge Subject to s859A
Legacy
29 July 1997
403aParticulars of Charge Subject to s859A
Legacy
29 July 1997
403aParticulars of Charge Subject to s859A
Legacy
3 June 1997
287Change of Registered Office
Legacy
5 February 1997
288aAppointment of Director or Secretary
Legacy
5 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Certificate Change Of Name Company
29 October 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 October 1996
363sAnnual Return (shuttle)
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Legacy
20 October 1995
288288
Legacy
8 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1995
AAAnnual Accounts
Legacy
5 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 November 1994
288288
Legacy
31 October 1994
363sAnnual Return (shuttle)
Legacy
31 October 1994
288288
Legacy
31 October 1994
288288
Accounts With Accounts Type Full
6 October 1994
AAAnnual Accounts
Auditors Resignation Company
25 May 1994
AUDAUD
Legacy
31 March 1994
395Particulars of Mortgage or Charge
Legacy
31 March 1994
395Particulars of Mortgage or Charge
Legacy
31 March 1994
395Particulars of Mortgage or Charge
Legacy
31 March 1994
395Particulars of Mortgage or Charge
Legacy
22 February 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 February 1994
AAAnnual Accounts
Legacy
19 November 1993
363sAnnual Return (shuttle)
Legacy
29 March 1993
395Particulars of Mortgage or Charge
Legacy
16 March 1993
288288
Accounts With Accounts Type Full
2 October 1992
AAAnnual Accounts
Legacy
2 October 1992
363b363b
Resolution
24 September 1992
RESOLUTIONSResolutions
Resolution
24 September 1992
RESOLUTIONSResolutions
Resolution
24 September 1992
RESOLUTIONSResolutions
Legacy
14 July 1992
288288
Legacy
14 April 1992
395Particulars of Mortgage or Charge
Legacy
6 April 1992
395Particulars of Mortgage or Charge
Legacy
2 April 1992
403aParticulars of Charge Subject to s859A
Resolution
31 March 1992
RESOLUTIONSResolutions
Legacy
16 March 1992
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
3 March 1992
AUDAUD
Accounts With Accounts Type Full
12 November 1991
AAAnnual Accounts
Legacy
20 September 1991
363b363b
Accounts With Accounts Type Full
7 March 1991
AAAnnual Accounts
Legacy
20 February 1991
288288
Legacy
3 January 1991
288288
Legacy
4 October 1990
363363
Accounts With Accounts Type Full
30 January 1990
AAAnnual Accounts
Legacy
30 November 1989
363363
Legacy
11 July 1989
287Change of Registered Office
Accounts With Accounts Type Full
28 October 1988
AAAnnual Accounts
Legacy
28 October 1988
363363
Accounts With Accounts Type Full
29 February 1988
AAAnnual Accounts
Legacy
19 November 1987
363363
Legacy
12 August 1987
403aParticulars of Charge Subject to s859A
Legacy
5 June 1987
403aParticulars of Charge Subject to s859A
Legacy
13 April 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 January 1987
AAAnnual Accounts
Legacy
30 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 September 1986
400400
Legacy
1 September 1986
395Particulars of Mortgage or Charge
Legacy
18 July 1986
395Particulars of Mortgage or Charge
Memorandum Articles
6 December 1973
MEM/ARTSMEM/ARTS
Legacy
15 December 1972
88(2)R88(2)R
Miscellaneous
7 August 1972
MISCMISC