Background WavePink WaveYellow Wave

LOMBARD INDUSTRIAL LEASING LIMITED (01150276)

LOMBARD INDUSTRIAL LEASING LIMITED (01150276) is an active UK company. incorporated on 10 December 1973. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. LOMBARD INDUSTRIAL LEASING LIMITED has been registered for 52 years. Current directors include ELLIS, Ian Andrew, HARRIS, David Gerald, SILVESTER, Gabriella Mary.

Company Number
01150276
Status
active
Type
ltd
Incorporated
10 December 1973
Age
52 years
Address
250 Bishopsgate, London, EC2M 4AA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ELLIS, Ian Andrew, HARRIS, David Gerald, SILVESTER, Gabriella Mary
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOMBARD INDUSTRIAL LEASING LIMITED

LOMBARD INDUSTRIAL LEASING LIMITED is an active company incorporated on 10 December 1973 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. LOMBARD INDUSTRIAL LEASING LIMITED was registered 52 years ago.(SIC: 64999)

Status

active

Active since 52 years ago

Company No

01150276

LTD Company

Age

52 Years

Incorporated 10 December 1973

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

W. & G. INDUSTRIAL LEASING LIMITED
From: 31 December 1977To: 24 January 2017
W. & G. LEASEBROKING LIMITED
From: 10 December 1973To: 31 December 1977
Contact
Address

250 Bishopsgate London, EC2M 4AA,

Previous Addresses

The Quadrangle the Promenade Cheltenham Glos GL50 1PX
From: 10 December 1973To: 12 April 2019
Timeline

34 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Aug 12
Director Left
Jan 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Mar 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jul 16
Director Joined
Aug 16
Director Joined
Jan 17
Director Left
Jul 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
May 19
Director Left
Oct 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Sept 24
Director Left
Sept 24
Director Left
May 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

NATWEST GROUP SECRETARIAL SERVICES LIMITED

Active
175 Glasgow Road, EdinburghEH12 1HQ
Corporate secretary
Appointed 31 Oct 2012

ELLIS, Ian Andrew

Active
LondonEC2M 4AA
Born June 1969
Director
Appointed 06 Mar 2018

HARRIS, David Gerald

Active
LondonEC2M 4AA
Born June 1969
Director
Appointed 14 Jul 2025

SILVESTER, Gabriella Mary

Active
LondonEC2M 4AA
Born May 1992
Director
Appointed 25 Jul 2025

CUNNINGHAM, Angela Mary

Resigned
26 Green Acres, CroydonCR0 5UW
Secretary
Appointed 01 Jul 2000
Resigned 31 May 2003

DOWN, Carolyn Jean

Resigned
280 Bishopsgate, LondonEC2M 4RB
Secretary
Appointed 18 Nov 2005
Resigned 31 Oct 2012

LEA, John Albert

Resigned
2 Heathgate, Wickham BishopsCM8 3NZ
Secretary
Appointed 21 Feb 1991
Resigned 30 Jun 2000

LEA, John Albert

Resigned
9 Elderberry Gardens, WithamCM8 2PT
Secretary
Appointed N/A
Resigned 02 Aug 1994

THOMAS, Marina Louise

Resigned
Richmond Lodge, BrockenhurstSO42 7SQ
Secretary
Appointed 01 Jun 2003
Resigned 18 Nov 2005

BROWN, Martin Graham

Resigned
Blueboys Barn, MinchinhamptonGL6 9EQ
Born April 1958
Director
Appointed N/A
Resigned 31 Jan 1997

CARR, Thomas

Resigned
4 Admirals Court, NorthwoodHA6 3JP
Born June 1940
Director
Appointed N/A
Resigned 26 Jun 2000

CASTLEDINE, Trevor Vaughan

Resigned
22 Woodhayes Road, LondonSW19 4RF
Born February 1969
Director
Appointed 18 Jun 2004
Resigned 19 Jul 2007

CATERER, Sharon Jill

Resigned
The Promonade, CheltenhamGL50 1PX
Born May 1962
Director
Appointed 01 Mar 2004
Resigned 31 Aug 2017

CLEMETT, Graham Colin

Resigned
15 Winchester Close, EsherKT10 8QH
Born December 1960
Director
Appointed 01 Jun 2003
Resigned 29 Feb 2004

CLIBBENS, Nigel Timothy John

Resigned
The Quadrangle, CheltenhamGL50 1PX
Born December 1959
Director
Appointed 01 Apr 2014
Resigned 27 Feb 2015

CONNER, Lynne

Resigned
175 Glasgow Road, EdinburghEH12 1HQ
Born August 1979
Director
Appointed 18 Nov 2019
Resigned 05 Mar 2021

CROME, Trevor Douglas

Resigned
The Quadrangle, CheltenhamGL50 1PX
Born January 1960
Director
Appointed 01 Apr 2014
Resigned 28 Jun 2016

DEVINE, Alan Sinclair

Resigned
42 Mirfield Road, SolihullB91 1JD
Born January 1960
Director
Appointed 19 Jul 2007
Resigned 31 Jul 2008

ELDER, Davies Burns

Resigned
Flat 9 Cathedral Lodge, LondonEC1A 4JE
Born April 1945
Director
Appointed 01 Jul 2000
Resigned 09 Nov 2001

FARNELL, Adrian Colin

Resigned
Whitestrand Gadshill Road, CheltenhamGL53 8EF
Born July 1961
Director
Appointed 03 May 1995
Resigned 31 Jul 2008

FLINT, Eion Arthur Mcmorran

Resigned
The Rhododendrons Warren Lane, WokinghamRG40 4HS
Born September 1952
Director
Appointed 01 Jul 2001
Resigned 31 May 2003

FREEBOROUGH, Christopher Rupert

Resigned
The Malthouse The Green, StroudGL6 7RG
Born March 1935
Director
Appointed N/A
Resigned 21 Mar 1995

GADSBY, Andrew Paul

Resigned
The Quadrangle, CheltenhamGL50 1PX
Born July 1966
Director
Appointed 01 Apr 2014
Resigned 15 May 2015

HARRIS, David Gerald

Resigned
LondonEC2M 4RB
Born June 1969
Director
Appointed 31 Jul 2017
Resigned 01 Nov 2019

JOHNSON, Alan Piers

Resigned
London,EC2M 4RB
Born February 1968
Director
Appointed 11 May 2015
Resigned 31 Jul 2017

LATTER, William Vaughan

Resigned
Mernian, TewkesburyGL20 6HX
Born June 1957
Director
Appointed 06 May 1997
Resigned 07 Jun 2004

MAYES, Emma-Marie

Resigned
LondonEC2M 4AA
Born April 1979
Director
Appointed 10 May 2019
Resigned 13 May 2025

MAYES, Emma-Marie

Resigned
The Quadrangle, CheltenhamGL50 1PX
Born April 1979
Director
Appointed 31 Jul 2017
Resigned 06 Mar 2018

MCDAID, Neil Jason

Resigned
LondonEC2M 4RB
Born June 1969
Director
Appointed 30 Dec 2016
Resigned 31 Jul 2017

MCKIRKLE, Lynn

Resigned
LondonEC2M 4AA
Born March 1973
Director
Appointed 05 Mar 2021
Resigned 30 Sept 2024

NOBLE, Amy Louise

Resigned
LondonEC2M 4AA
Born June 1989
Director
Appointed 06 Sept 2024
Resigned 25 Jul 2025

PEARCE, Nigel

Resigned
Willow Trees Hazelwood Lane, ChipsteadCR5 3PF
Born April 1951
Director
Appointed 01 Jul 2001
Resigned 18 Mar 2004

ROGERS, Julian Edwin

Resigned
2 The Green, South OckendonRM15 6SD
Born March 1970
Director
Appointed 14 Aug 2012
Resigned 01 Apr 2014

ROGERS, Julian Edwin

Resigned
2 The Green, South OckendonRM15 6SD
Born March 1970
Director
Appointed 16 Mar 2009
Resigned 08 May 2009

ROULSTON, Steven James

Resigned
Ground Floor, Business House F, EdinburghEH12 1HQ
Born May 1977
Director
Appointed 21 Sept 2017
Resigned 18 Nov 2019

Persons with significant control

1

175 Glasgow Road, EdinburghEH12 1HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

257

Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Accounts With Accounts Type Full
17 November 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 September 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Memorandum Articles
11 August 2021
MAMA
Statement Of Companys Objects
10 August 2021
CC04CC04
Resolution
10 August 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
21 July 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 October 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
15 August 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
6 February 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
13 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
15 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Memorandum Articles
15 February 2017
MAMA
Resolution
24 January 2017
RESOLUTIONSResolutions
Change Of Name Notice
24 January 2017
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Auditors Resignation Company
28 September 2016
AUDAUD
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Change Person Director Company With Change Date
12 July 2013
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
7 November 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
7 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
5 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 October 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Full
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Accounts With Accounts Type Full
11 January 2010
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
403aParticulars of Charge Subject to s859A
Legacy
7 May 2009
403aParticulars of Charge Subject to s859A
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288bResignation of Director or Secretary
Legacy
19 December 2008
288cChange of Particulars
Legacy
7 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
30 September 2008
AAAnnual Accounts
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Full
4 January 2008
AAAnnual Accounts
Legacy
22 August 2007
363aAnnual Return
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
24 August 2006
363aAnnual Return
Legacy
28 April 2006
395Particulars of Mortgage or Charge
Legacy
28 April 2006
395Particulars of Mortgage or Charge
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
25 August 2005
363aAnnual Return
Legacy
3 February 2005
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
12 October 2004
288cChange of Particulars
Legacy
1 September 2004
363aAnnual Return
Legacy
2 August 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288cChange of Particulars
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
13 March 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 2003
AAAnnual Accounts
Legacy
3 September 2003
363aAnnual Return
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
288cChange of Particulars
Accounts With Accounts Type Full
23 January 2003
AAAnnual Accounts
Legacy
20 November 2002
288cChange of Particulars
Legacy
22 August 2002
363aAnnual Return
Resolution
19 March 2002
RESOLUTIONSResolutions
Resolution
19 March 2002
RESOLUTIONSResolutions
Resolution
19 March 2002
RESOLUTIONSResolutions
Resolution
19 March 2002
RESOLUTIONSResolutions
Resolution
19 March 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
26 November 2001
288cChange of Particulars
Legacy
19 November 2001
288bResignation of Director or Secretary
Legacy
23 August 2001
363aAnnual Return
Legacy
2 August 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
395Particulars of Mortgage or Charge
Legacy
13 February 2001
288cChange of Particulars
Legacy
23 January 2001
288cChange of Particulars
Legacy
17 October 2000
190190
Legacy
7 September 2000
363aAnnual Return
Accounts With Accounts Type Full
4 September 2000
AAAnnual Accounts
Legacy
23 August 2000
353353
Resolution
8 August 2000
RESOLUTIONSResolutions
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288bResignation of Director or Secretary
Auditors Resignation Company
5 April 2000
AUDAUD
Accounts With Accounts Type Full
12 August 1999
AAAnnual Accounts
Legacy
9 August 1999
363aAnnual Return
Legacy
29 June 1999
288cChange of Particulars
Legacy
29 June 1999
288cChange of Particulars
Legacy
29 June 1999
288cChange of Particulars
Legacy
29 June 1999
288cChange of Particulars
Auditors Resignation Company
6 October 1998
AUDAUD
Accounts With Accounts Type Full
21 August 1998
AAAnnual Accounts
Legacy
11 August 1998
363aAnnual Return
Legacy
18 August 1997
363aAnnual Return
Accounts With Accounts Type Full
18 July 1997
AAAnnual Accounts
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
288bResignation of Director or Secretary
Legacy
10 September 1996
288288
Accounts With Accounts Type Full
21 August 1996
AAAnnual Accounts
Legacy
12 August 1996
363aAnnual Return
Accounts With Accounts Type Full
7 August 1995
AAAnnual Accounts
Legacy
7 August 1995
363x363x
Legacy
10 May 1995
288288
Legacy
27 March 1995
288288
Legacy
27 March 1995
353a353a
Legacy
27 March 1995
325325
Legacy
27 March 1995
190190
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 October 1994
288288
Accounts With Accounts Type Full
16 August 1994
AAAnnual Accounts
Legacy
16 August 1994
288288
Legacy
6 August 1994
363x363x
Accounts With Accounts Type Full
18 October 1993
AAAnnual Accounts
Legacy
22 August 1993
363x363x
Legacy
2 August 1993
288288
Accounts With Accounts Type Full
15 September 1992
AAAnnual Accounts
Legacy
19 August 1992
363x363x
Accounts With Accounts Type Full
5 January 1992
AAAnnual Accounts
Legacy
10 September 1991
288288
Legacy
29 August 1991
363x363x
Legacy
21 May 1991
288288
Legacy
9 May 1991
288288
Legacy
16 April 1991
353a353a
Legacy
16 April 1991
325a325a
Legacy
18 March 1991
288288
Legacy
18 March 1991
288288
Accounts With Accounts Type Full
29 August 1990
AAAnnual Accounts
Legacy
29 August 1990
363363
Legacy
1 May 1990
288288
Legacy
17 January 1990
403aParticulars of Charge Subject to s859A
Legacy
17 January 1990
403aParticulars of Charge Subject to s859A
Legacy
17 January 1990
403aParticulars of Charge Subject to s859A
Legacy
17 January 1990
403aParticulars of Charge Subject to s859A
Legacy
17 January 1990
403aParticulars of Charge Subject to s859A
Legacy
1 November 1989
288288
Legacy
10 October 1989
325a325a
Legacy
10 October 1989
353a353a
Legacy
10 October 1989
287Change of Registered Office
Accounts With Accounts Type Full
5 September 1989
AAAnnual Accounts
Legacy
5 September 1989
363363
Legacy
8 May 1989
288288
Legacy
25 November 1988
288288
Legacy
28 October 1988
288288
Accounts With Accounts Type Full
26 September 1988
AAAnnual Accounts
Legacy
26 September 1988
363363
Legacy
19 July 1988
288288
Legacy
24 June 1988
288288
Legacy
27 April 1988
288288
Legacy
20 April 1988
288288
Legacy
20 April 1988
288288
Legacy
3 March 1988
288288
Legacy
24 November 1987
288288
Legacy
6 November 1987
288288
Accounts With Accounts Type Full
24 September 1987
AAAnnual Accounts
Legacy
24 September 1987
363363
Legacy
14 May 1987
288288
Legacy
1 May 1987
288288
Legacy
7 March 1987
288288
Legacy
2 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 November 1986
288288
Legacy
14 October 1986
288288
Legacy
13 September 1986
288288
Accounts With Accounts Type Full
4 September 1986
AAAnnual Accounts
Legacy
4 September 1986
363363
Legacy
11 August 1986
288288
Legacy
29 July 1986
288288
Legacy
19 July 1986
288288
Legacy
7 June 1986
287Change of Registered Office
Legacy
24 May 1986
288288
Legacy
2 May 1986
288288
Miscellaneous
17 April 1986
MISCMISC
Memorandum Articles
20 March 1980
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 October 1977
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 October 1975
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
10 December 1973
MISCMISC