Background WavePink WaveYellow Wave

LAMINAR MEDICA LIMITED (01233986)

LAMINAR MEDICA LIMITED (01233986) is an active UK company. incorporated on 18 November 1975. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). LAMINAR MEDICA LIMITED has been registered for 50 years. Current directors include LAMONACA, Filippo, LASSITER JR., James E., MORGAN, Gary and 1 others.

Company Number
01233986
Status
active
Type
ltd
Incorporated
18 November 1975
Age
50 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
LAMONACA, Filippo, LASSITER JR., James E., MORGAN, Gary, SINNEN, Andrew
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAMINAR MEDICA LIMITED

LAMINAR MEDICA LIMITED is an active company incorporated on 18 November 1975 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). LAMINAR MEDICA LIMITED was registered 50 years ago.(SIC: 22290)

Status

active

Active since 50 years ago

Company No

01233986

LTD Company

Age

50 Years

Incorporated 18 November 1975

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 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

LAMINAR CASES (MANUFACTURING) LIMITED
From: 18 November 1975To: 17 October 1991
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY England
From: 24 January 2020To: 3 November 2025
C/O Sonoco Limited Station Road Milnrow Rochdale OL16 4HQ England
From: 22 September 2016To: 24 January 2020
Cavell House Knaves Beech Way Loudwater High Wycombe Bucks HP10 9QY
From: 18 November 1975To: 22 September 2016
Timeline

39 key events • 1975 - 2025

Funding Officers Ownership
Company Founded
Nov 75
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jun 13
Director Joined
Nov 13
Director Left
Jul 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Owner Exit
Oct 17
Director Left
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Aug 19
Director Left
Jan 20
Owner Exit
Jan 20
New Owner
Jan 20
Director Joined
Dec 21
Director Left
Dec 22
Director Joined
Dec 22
Owner Exit
Apr 25
New Owner
Apr 25
Owner Exit
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Owner Exit
Nov 25
Director Joined
Nov 25
0
Funding
29
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ELEMENTAL COMPANY SECRETARY LIMITED

Active
Old Gloucester Street, LondonWC1N 3AX
Corporate secretary
Appointed 03 Nov 2025

LAMONACA, Filippo

Active
Old Gloucester Street, LondonWC1N 3AX
Born December 1969
Director
Appointed 03 Nov 2025

LASSITER JR., James E.

Active
Old Gloucester Street, LondonWC1N 3AX
Born May 1962
Director
Appointed 03 Nov 2025

MORGAN, Gary

Active
Old Gloucester Street, LondonWC1N 3AX
Born September 1981
Director
Appointed 07 Dec 2021

SINNEN, Andrew

Active
North Ventura Drive, Arlington HeightsIL 60004
Born June 1985
Director
Appointed 05 Nov 2025

ALLISON, Ronald James

Resigned
6 Highfield Road, High WycombeHP10 9AN
Secretary
Appointed 07 Jul 1995
Resigned 01 Sept 1998

BAGGOTT, Samuel Tyler

Resigned
Stainland Board Mills, HalifaxHX4 9PY
Secretary
Appointed 09 Oct 2024
Resigned 03 Nov 2025

BRYDEN, Suzanne

Resigned
Cavell House Knaves Beech Way, High WycombeHP10 9QY
Secretary
Appointed 01 Sept 1998
Resigned 19 Sept 2016

COLLINS, David Allan

Resigned
Station Road, RochdaleOL16 4HQ
Secretary
Appointed 19 Sept 2016
Resigned 19 Jan 2017

PATEL, Muhammad Sadiq

Resigned
Stainland Board Mills, HalifaxHX4 9PY
Secretary
Appointed 23 Nov 2020
Resigned 03 Nov 2025

PENDRY, Lynda Denise

Resigned
19 Briery Way, AmershamHP6 6AT
Secretary
Appointed N/A
Resigned 01 Nov 1992

REES-OWST, Helen Elizabeth

Resigned
Station Road, RochdaleOL16 4HQ
Secretary
Appointed 13 Aug 2019
Resigned 23 Nov 2020

TATTAM, Jane Lois

Resigned
Nield House, AmershamHP7 0QT
Secretary
Appointed 01 Nov 1992
Resigned 07 Jul 1995

ZYGO, Neil

Resigned
Station Road, RochdaleOL16 4HQ
Secretary
Appointed 19 Jan 2017
Resigned 13 Aug 2019

ALLCOCK, Stuart

Resigned
Unit 4 Tring Industrial Estate, TringHP23 4JX
Born January 1948
Director
Appointed 01 Mar 2001
Resigned 31 Oct 2006

BUCHANAN, David Hugh

Resigned
The Farmhouse, ChinnorOX9 4AP
Born January 1949
Director
Appointed 07 Jul 1995
Resigned 12 Sept 1996

BUCK, Ian George

Resigned
Station Road, RochdaleOL16 4HQ
Born November 1974
Director
Appointed 19 Sept 2016
Resigned 31 Oct 2017

CLAYTON, Angela Marie

Resigned
Station Road, RochdaleOL16 4HQ
Born December 1960
Director
Appointed 31 Jan 2017
Resigned 31 Mar 2019

COLLINS, David Allan

Resigned
Station Road, RochdaleOL16 4HQ
Born March 1959
Director
Appointed 19 Sept 2016
Resigned 19 Jan 2017

COOMBER, Stuart Roger

Resigned
Cavell House, LoudwaterHP10 9QY
Born October 1963
Director
Appointed 03 Apr 2006
Resigned 17 May 2013

EYLES, Christopher

Resigned
Cavell House, LoudwaterHP10 9QY
Born December 1949
Director
Appointed 01 Sept 2007
Resigned 31 Aug 2015

GILLIS, Morris Harris

Resigned
11 Holly Drive, AylesburyHP21 8TZ
Born May 1960
Director
Appointed 07 Jul 1995
Resigned 15 Oct 1996

HICKEY, Michael

Resigned
Station Road, RochdaleOL16 4HQ
Born July 1966
Director
Appointed 01 Oct 2008
Resigned 31 Dec 2016

LEHANE, Cornelius

Resigned
Station Road, RochdaleOL16 4HQ
Born November 1970
Director
Appointed 19 Sept 2016
Resigned 31 Dec 2019

MCGUIRE, Enda James

Resigned
Icknield Way, TringHP23 4JX
Born November 1971
Director
Appointed 19 Dec 2022
Resigned 03 Nov 2025

PERKES, Richard

Resigned
181 High Street North, StewkleyLU7 0EX
Born June 1964
Director
Appointed 01 Jan 2000
Resigned 30 Nov 2000

PIERCEY, Daniel Jared, Dr

Resigned
Cavell House, LoudwaterHP10 9QY
Born October 1963
Director
Appointed 18 Jun 2003
Resigned 01 Jan 2012

PIERCEY, Dennis Alan

Resigned
Maple House, JordansHP9 2SP
Born January 1928
Director
Appointed 20 Oct 2000
Resigned 16 Mar 2001

PIERCEY, Dennis Alan

Resigned
Maple House, JordansHP9 2SP
Born January 1928
Director
Appointed 07 Jul 1995
Resigned 01 Sept 1998

PIERCEY, Julian Mark

Resigned
Cavell House Knaves Beech Way, High WycombeHP10 9QY
Born September 1959
Director
Appointed 04 Feb 1997
Resigned 31 Dec 2006

REES-OWST, Helen Elizabeth

Resigned
Station Road, RochdaleOL16 4HQ
Born April 1984
Director
Appointed 19 Jan 2017
Resigned 19 Dec 2022

SHRIMPTON, Quentin Jeremy Stuart

Resigned
Little Hobarris, BucknellSY7 0BX
Born March 1948
Director
Appointed N/A
Resigned 30 Nov 2000

TATTAM, Edwin Francis

Resigned
3 Prestwood Park House, Great MissendenHP16 0HJ
Born June 1961
Director
Appointed N/A
Resigned 07 Jul 1995

TATTAM, Francis Edward

Resigned
Neild House, AmershamH17 0QT
Born June 1919
Director
Appointed N/A
Resigned 07 Jul 1995

THOMAS, Geraint Wynne

Resigned
Cavell House, LoudwaterHP10 9QY
Born March 1973
Director
Appointed 01 Jun 2003
Resigned 07 Sept 2015

Persons with significant control

8

1 Active
7 Ceased
Old Gloucester Street, LondonWC1N 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2025

Mr Gary Morgan

Ceased
Stainland Board Mills, HalifaxHX4 9PY
Born September 1981

Nature of Control

Significant influence or control
Notified 01 Apr 2025
Ceased 28 Oct 2025

Mrs Helen Elizabeth Rees-Owst

Ceased
Stainland Board Mills, HalifaxHX4 9PY
Born April 1984

Nature of Control

Significant influence or control
Notified 31 Dec 2019
Ceased 31 Mar 2025
Holywell Green, HalifaxHX4 9PY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Sept 2016
Ceased 03 Nov 2025

Mr David Allan Collins

Ceased
Station Road, RochdaleOL16 4HQ
Born March 1959

Nature of Control

Significant influence or control
Notified 19 Sept 2016
Ceased 31 Jan 2017

Mr Cornelius Lehane

Ceased
Station Road, RochdaleOL16 4HQ
Born November 1970

Nature of Control

Significant influence or control
Notified 17 Sept 2016
Ceased 31 Dec 2019

Mr Ian George Buck

Ceased
Station Road, RochdaleOL16 4HQ
Born November 1974

Nature of Control

Significant influence or control
Notified 17 Sept 2016
Ceased 31 Oct 2017

Mr Michael Hickey

Ceased
Station Road, RochdaleOL16 4HQ
Born July 1966

Nature of Control

Significant influence or control
Notified 17 Sept 2016
Ceased 31 Oct 2017
Fundings
Financials
Latest Activities

Filing History

213

Accounts With Accounts Type Small
3 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Memorandum Articles
5 November 2025
MAMA
Resolution
5 November 2025
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
3 November 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 November 2025
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
3 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Notification Of A Person With Significant Control
3 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
4 September 2025
MAMA
Resolution
4 September 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 April 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 October 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 January 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 January 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
8 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
30 October 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2019
CH03Change of Secretary Details
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 August 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 August 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
3 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Change Sail Address Company With Old Address New Address
20 October 2016
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
20 October 2016
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
20 October 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
19 October 2016
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
19 October 2016
AD04Change of Accounting Records Location
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 September 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Legacy
19 May 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Move Registers To Sail Company
13 October 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Sail Address Company
13 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
29 October 2009
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Legacy
7 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
6 June 2008
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Legacy
17 October 2007
288cChange of Particulars
Legacy
17 October 2007
288cChange of Particulars
Accounts With Accounts Type Medium
5 October 2007
AAAnnual Accounts
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
1 November 2006
288bResignation of Director or Secretary
Legacy
30 October 2006
363aAnnual Return
Accounts With Accounts Type Medium
30 October 2006
AAAnnual Accounts
Legacy
13 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
2 November 2005
AAAnnual Accounts
Legacy
25 October 2005
363sAnnual Return (shuttle)
Legacy
17 October 2005
288cChange of Particulars
Legacy
20 September 2005
288cChange of Particulars
Legacy
20 September 2005
288cChange of Particulars
Legacy
16 September 2005
288cChange of Particulars
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 October 2004
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 September 2003
AAAnnual Accounts
Legacy
5 July 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
11 January 2003
403aParticulars of Charge Subject to s859A
Legacy
11 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 August 2002
AAAnnual Accounts
Legacy
19 August 2002
395Particulars of Mortgage or Charge
Legacy
13 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 October 2001
AAAnnual Accounts
Legacy
2 April 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
5 December 2000
288bResignation of Director or Secretary
Legacy
5 December 2000
288bResignation of Director or Secretary
Legacy
5 December 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
363sAnnual Return (shuttle)
Legacy
25 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
20 October 2000
AAAnnual Accounts
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
29 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 November 1999
AAAnnual Accounts
Legacy
17 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1998
AAAnnual Accounts
Legacy
16 September 1998
288bResignation of Director or Secretary
Legacy
16 September 1998
288aAppointment of Director or Secretary
Legacy
16 September 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
1 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1997
AAAnnual Accounts
Legacy
3 March 1997
288aAppointment of Director or Secretary
Legacy
18 November 1996
363sAnnual Return (shuttle)
Legacy
3 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 October 1996
AAAnnual Accounts
Legacy
25 October 1996
225(2)225(2)
Legacy
19 September 1996
288288
Accounts With Accounts Type Full
14 February 1996
AAAnnual Accounts
Legacy
6 December 1995
363sAnnual Return (shuttle)
Resolution
4 December 1995
RESOLUTIONSResolutions
Resolution
4 December 1995
RESOLUTIONSResolutions
Resolution
4 December 1995
RESOLUTIONSResolutions
Resolution
4 December 1995
RESOLUTIONSResolutions
Resolution
4 December 1995
RESOLUTIONSResolutions
Legacy
8 November 1995
287Change of Registered Office
Legacy
3 August 1995
288288
Legacy
3 August 1995
288288
Legacy
3 August 1995
288288
Legacy
3 August 1995
288288
Accounts With Accounts Type Small
6 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
363sAnnual Return (shuttle)
Legacy
25 January 1994
395Particulars of Mortgage or Charge
Legacy
22 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 1993
AAAnnual Accounts
Legacy
26 April 1993
88(2)R88(2)R
Legacy
22 March 1993
123Notice of Increase in Nominal Capital
Resolution
22 March 1993
RESOLUTIONSResolutions
Legacy
2 March 1993
288288
Accounts With Accounts Type Small
8 January 1993
AAAnnual Accounts
Legacy
8 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 1992
AAAnnual Accounts
Legacy
2 January 1992
363b363b
Certificate Change Of Name Company
17 October 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 February 1991
287Change of Registered Office
Legacy
7 December 1990
288288
Accounts With Accounts Type Small
16 November 1990
AAAnnual Accounts
Legacy
16 November 1990
363363
Accounts With Accounts Type Small
1 February 1990
AAAnnual Accounts
Legacy
1 February 1990
363363
Legacy
23 January 1989
288288
Accounts With Accounts Type Small
23 January 1989
AAAnnual Accounts
Accounts With Accounts Type Small
8 August 1988
AAAnnual Accounts
Legacy
8 August 1988
363363
Accounts With Accounts Type Small
22 May 1987
AAAnnual Accounts
Legacy
22 May 1987
363363
Legacy
22 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
8 July 1986
AAAnnual Accounts
Legacy
8 July 1986
363363
Incorporation Company
18 November 1975
NEWINCIncorporation