Background WavePink WaveYellow Wave

LIBERATA UK LIMITED (01238274)

LIBERATA UK LIMITED (01238274) is an active UK company. incorporated on 22 December 1975. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 2 other business activities. LIBERATA UK LIMITED has been registered for 50 years. Current directors include BREVINGE, Jakob, BRUIN, Charles Edward, PRICE, Robert David and 1 others.

Company Number
01238274
Status
active
Type
ltd
Incorporated
22 December 1975
Age
50 years
Address
60 Cheapside 2nd Floor Front, London, EC2V 6AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BREVINGE, Jakob, BRUIN, Charles Edward, PRICE, Robert David, WESTERBOS, Rudolph Joseph
SIC Codes
70229, 82990, 84110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBERATA UK LIMITED

LIBERATA UK LIMITED is an active company incorporated on 22 December 1975 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 2 other business activities. LIBERATA UK LIMITED was registered 50 years ago.(SIC: 70229, 82990, 84110)

Status

active

Active since 50 years ago

Company No

01238274

LTD Company

Age

50 Years

Incorporated 22 December 1975

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 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

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

CSL GROUP LIMITED
From: 11 July 1989To: 31 May 2002
CIPFA SERVICES LIMITED
From: 31 December 1978To: 11 July 1989
SEAHORSE INVESTMENTS LIMITED
From: 31 December 1976To: 31 December 1978
MAXCRETE PROPERTIES LIMITED
From: 22 December 1975To: 31 December 1976
Contact
Address

60 Cheapside 2nd Floor Front 60 Cheapside London, EC2V 6AX,

Previous Addresses

5th Floor Knollys House 17 Addiscombe Road Croydon CR0 6SR England
From: 25 September 2017To: 11 January 2023
1st Floor 100 Wood Street London EC2V 7AN
From: 2 February 2015To: 25 September 2017
4Th Floor 246 High Holborn London WC1V 7EX
From: 12 November 2012To: 2 February 2015
, 4Th Floor 125 Wood Street, London, EC2V 7AN, United Kingdom
From: 24 February 2011To: 12 November 2012
, No 1 London Bridge, London, SE1 9AJ
From: 22 December 1975To: 24 February 2011
Timeline

49 key events • 1975 - 2026

Funding Officers Ownership
Company Founded
Dec 75
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Mar 10
Director Joined
Mar 10
Capital Update
Dec 10
Funding Round
Dec 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Oct 12
Director Joined
Nov 13
Director Left
Nov 13
Loan Secured
Dec 14
Loan Cleared
Jan 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Loan Secured
Sept 15
Loan Cleared
Sept 15
Loan Secured
Mar 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Capital Update
Jul 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Loan Secured
Aug 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Mar 19
Director Left
Apr 22
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Jan 25
Loan Cleared
Jun 25
Loan Secured
Oct 25
Owner Exit
Mar 26
3
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BREVINGE, Jakob

Active
2nd Floor Front, LondonEC2V 6AX
Born March 1983
Director
Appointed 06 Dec 2024

BRUIN, Charles Edward

Active
2nd Floor Front, LondonEC2V 6AX
Born August 1971
Director
Appointed 04 Mar 2011

PRICE, Robert David

Active
2nd Floor Front, LondonEC2V 6AX
Born August 1974
Director
Appointed 27 May 2015

WESTERBOS, Rudolph Joseph

Active
2nd Floor Front, LondonEC2V 6AX
Born April 1964
Director
Appointed 06 Dec 2024

ALLINSON, Bernadette

Resigned
Aughton Cottage, MaidenheadSL6 2GD
Secretary
Appointed 26 Sept 2001
Resigned 11 Jul 2002

BATEY, Richard Mark

Resigned
12 Old Malt Way, WokingGU21 4QD
Secretary
Appointed 11 Jul 2002
Resigned 27 Feb 2004

CAINES, Brian William

Resigned
9 Lissel Road, Milton KeynesMK6 3AX
Secretary
Appointed 11 Nov 1993
Resigned 24 May 2001

CAMPBELL, Charles Trevor

Resigned
4 Roman Close, LondonW3 8HE
Secretary
Appointed N/A
Resigned 11 Nov 1993

COLLINS, Timothy John Francis

Resigned
2nd Floor Front, LondonEC2V 6AX
Secretary
Appointed 25 Jul 2018
Resigned 31 Dec 2025

COLLINS, Timothy John

Resigned
246 High Holborn, LondonWC1V 7EX
Secretary
Appointed 14 Feb 2006
Resigned 25 Nov 2013

MCINTOSH, Iain Peter

Resigned
Heatherfield House, WeybridgeKT13 0AS
Secretary
Appointed 24 May 2001
Resigned 26 Sept 2001

MILLS, Peter Charles

Resigned
Knollys House, CroydonCR0 6SR
Secretary
Appointed 26 Nov 2013
Resigned 12 Jul 2018

RICHARDSON, John David

Resigned
High Street, SloughSL1 7JD
Secretary
Appointed 27 Feb 2004
Resigned 09 Dec 2005

TRAINER, Martin John

Resigned
No 1 London BridgeSE1 9AJ
Secretary
Appointed 04 Jan 2010
Resigned 09 Feb 2011

UNSWORTH, John Warburton

Resigned
17 Lower Road, Stoke MandevilleHP22 5XA
Secretary
Appointed 09 Dec 2005
Resigned 26 Jun 2007

WEBSTER, Richard Philip James

Resigned
Stephen Place, LondonSW4 0EH
Secretary
Appointed 11 Sept 2007
Resigned 31 Dec 2009

ASHTON, Mark Christopher

Resigned
Colnebrook, BuckinghamMK18 1PW
Born June 1960
Director
Appointed 17 Jan 2001
Resigned 31 Dec 2001

BUTLER, Thomas Michael

Resigned
Boncara 35 Templewood Avenue, LondonNW3 7UY
Born April 1952
Director
Appointed 30 Apr 2004
Resigned 19 Sept 2005

CARTMELL, Gordon

Resigned
24 North Fourteenth Street, Milton KeynesMK9 3NP
Born December 1941
Director
Appointed 11 Nov 1993
Resigned 06 Oct 1995

CATCHPOLE, Elizabeth Margaret

Resigned
4 Penhale Close, OrpingtonBR6 9XS
Born March 1965
Director
Appointed 31 May 2002
Resigned 20 May 2004

CHARLTON, Stephen Paul

Resigned
9 Rowan Close, BurscoughL40 4LP
Born May 1964
Director
Appointed 24 Mar 2004
Resigned 21 Oct 2004

CLARK, Lloyd Ashley

Resigned
100 Wood Street, LondonEC2V 7AN
Born May 1963
Director
Appointed 04 Mar 2011
Resigned 26 May 2015

COLLINS, Timothy John

Resigned
246 High Holborn, LondonWC1V 7EX
Born January 1963
Director
Appointed 04 Mar 2011
Resigned 25 Nov 2013

COLLINS, Timothy John

Resigned
Gartmoor Gardens, LondonSW19 6NX
Born January 1963
Director
Appointed 03 Oct 2008
Resigned 24 Oct 2008

DALLY, Mark

Resigned
17 Station Road, ReadingRG10 9NS
Born July 1969
Director
Appointed 19 Jul 2002
Resigned 10 Nov 2003

DON, Derek John

Resigned
22 Plantation Place, Milton KeynesMK5 7FP
Born October 1949
Director
Appointed 17 Jan 2001
Resigned 20 Aug 2003

ELLIOTT, Leslie

Resigned
Heath Ridge Sandy Down, LymingtonSO41 8PL
Born July 1928
Director
Appointed N/A
Resigned 07 Apr 1993

EVANS, Jeremy

Resigned
7 John Morgan Close, HookRG27 9RP
Born October 1963
Director
Appointed 12 Apr 2002
Resigned 31 Dec 2003

FARRELL, Jeanette Carol

Resigned
142 Fenay Lane, HuddersfieldHD8 0LL
Born March 1969
Director
Appointed 17 Jan 2001
Resigned 24 Mar 2004

FISHER, Paul Barrie

Resigned
5 Longfurlong Lane, TetburyGL8 8TJ
Born September 1963
Director
Appointed 26 Jun 2003
Resigned 21 Oct 2004

GOGEL, Robert Neil, Mr.

Resigned
16 Av Emile Deschanel, ParisFOREIGN
Born September 1952
Director
Appointed 07 Sept 2005
Resigned 26 Sept 2008

GREATOREX, Anthony Nicholas

Resigned
Lamorna, Farnham CommonSL2 3HT
Born August 1968
Director
Appointed 26 Jun 2003
Resigned 06 Sept 2005

GREEN, William Edward

Resigned
22 New Road, BerkshireRG10 9PT
Born February 1962
Director
Appointed 12 Apr 2002
Resigned 24 Mar 2004

HARTY, Bernard Peter

Resigned
Lyle House, NorthwoodHA6 3LG
Born May 1943
Director
Appointed N/A
Resigned 11 Nov 1993

HODGSON, David Charles

Resigned
No 1 London BridgeSE1 9AJ
Born November 1956
Director
Appointed 29 Mar 2010
Resigned 23 Dec 2010

Persons with significant control

2

1 Active
1 Ceased
Wigmore Street, LondonW1U 3RF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Feb 2026
30-36 Monument Street, LondonEC3R 8LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2016
Ceased 03 Feb 2026
Fundings
Financials
Latest Activities

Filing History

339

Cessation Of A Person With Significant Control
2 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 March 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 January 2026
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
8 January 2026
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 January 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
1 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
18 May 2018
AAAnnual Accounts
Change To A Person With Significant Control
1 February 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Move Registers To Registered Office Company With New Address
3 February 2017
AD04Change of Accounting Records Location
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Legacy
29 July 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 July 2016
SH19Statement of Capital
Legacy
29 July 2016
CAP-SSCAP-SS
Resolution
29 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 July 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Group
17 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Part
5 September 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 February 2015
AD01Change of Registered Office Address
Resolution
21 January 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Memorandum Articles
6 January 2015
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2014
MR01Registration of a Charge
Move Registers To Sail Company With New Address
21 November 2014
AD03Change of Location of Company Records
Accounts With Accounts Type Group
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 November 2013
AP03Appointment of Secretary
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Termination Secretary Company With Name
26 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Move Registers To Registered Office Company
31 January 2013
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
12 November 2012
AD01Change of Registered Office Address
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Legacy
10 October 2012
MG02MG02
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Move Registers To Sail Company
13 February 2012
AD03Change of Location of Company Records
Change Sail Address Company
10 February 2012
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
9 December 2011
AUDAUD
Change Person Director Company With Change Date
30 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
27 June 2011
AAAnnual Accounts
Resolution
5 April 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 February 2011
AD01Change of Registered Office Address
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Termination Secretary Company With Name
9 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Resolution
11 January 2011
RESOLUTIONSResolutions
Legacy
6 January 2011
MG02MG02
Legacy
31 December 2010
MG01MG01
Legacy
30 December 2010
SH20SH20
Legacy
30 December 2010
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
30 December 2010
SH19Statement of Capital
Resolution
30 December 2010
RESOLUTIONSResolutions
Capital Allotment Shares
30 December 2010
SH01Allotment of Shares
Resolution
30 December 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
21 July 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Legacy
24 February 2010
MG01MG01
Appoint Person Secretary Company With Name
30 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Termination Secretary Company With Name
20 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
13 January 2010
AAAnnual Accounts
Legacy
24 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 June 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Legacy
2 June 2009
288cChange of Particulars
Resolution
16 December 2008
RESOLUTIONSResolutions
Legacy
8 December 2008
403aParticulars of Charge Subject to s859A
Legacy
8 December 2008
403aParticulars of Charge Subject to s859A
Legacy
8 December 2008
403aParticulars of Charge Subject to s859A
Legacy
8 December 2008
403aParticulars of Charge Subject to s859A
Legacy
4 December 2008
395Particulars of Mortgage or Charge
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Full
9 July 2008
AAAnnual Accounts
Legacy
7 May 2008
288cChange of Particulars
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
363aAnnual Return
Legacy
18 May 2007
395Particulars of Mortgage or Charge
Legacy
27 March 2007
403b403b
Legacy
27 March 2007
403b403b
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2006
AAAnnual Accounts
Legacy
10 April 2006
287Change of Registered Office
Legacy
4 April 2006
395Particulars of Mortgage or Charge
Legacy
24 March 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
22 December 2005
403b403b
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
225Change of Accounting Reference Date
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
363sAnnual Return (shuttle)
Legacy
23 June 2005
287Change of Registered Office
Accounts With Accounts Type Full
1 April 2005
AAAnnual Accounts
Legacy
28 February 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 April 2004
AAAnnual Accounts
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
6 December 2003
395Particulars of Mortgage or Charge
Legacy
29 November 2003
403b403b
Legacy
26 November 2003
288bResignation of Director or Secretary
Legacy
10 September 2003
288bResignation of Director or Secretary
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
14 July 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
363sAnnual Return (shuttle)
Legacy
12 May 2003
288bResignation of Director or Secretary
Legacy
31 March 2003
287Change of Registered Office
Accounts With Accounts Type Full
26 March 2003
AAAnnual Accounts
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
21 July 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
288bResignation of Director or Secretary
Auditors Resignation Company
26 June 2002
AUDAUD
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
288cChange of Particulars
Legacy
17 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2001
AAAnnual Accounts
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
5 October 2001
287Change of Registered Office
Legacy
24 August 2001
288bResignation of Director or Secretary
Legacy
28 June 2001
363aAnnual Return
Legacy
28 June 2001
288aAppointment of Director or Secretary
Legacy
28 June 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 March 2001
AAAnnual Accounts
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
5 February 2001
353353
Legacy
5 February 2001
287Change of Registered Office
Memorandum Articles
16 August 2000
MEM/ARTSMEM/ARTS
Resolution
14 August 2000
RESOLUTIONSResolutions
Legacy
23 June 2000
363aAnnual Return
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288cChange of Particulars
Legacy
25 April 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
14 February 2000
AUDAUD
Accounts With Accounts Type Full
30 September 1999
AAAnnual Accounts
Legacy
13 July 1999
363aAnnual Return
Legacy
25 May 1999
395Particulars of Mortgage or Charge
Legacy
30 March 1999
225Change of Accounting Reference Date
Resolution
28 January 1999
RESOLUTIONSResolutions
Resolution
28 January 1999
RESOLUTIONSResolutions
Resolution
28 January 1999
RESOLUTIONSResolutions
Resolution
28 January 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 November 1998
AAAnnual Accounts
Legacy
12 June 1998
363aAnnual Return
Legacy
6 April 1998
88(2)R88(2)R
Resolution
25 March 1998
RESOLUTIONSResolutions
Resolution
25 March 1998
RESOLUTIONSResolutions
Legacy
25 March 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
16 December 1997
AAAnnual Accounts
Legacy
14 August 1997
363aAnnual Return
Legacy
14 August 1997
88(2)R88(2)R
Resolution
6 July 1997
RESOLUTIONSResolutions
Resolution
6 July 1997
RESOLUTIONSResolutions
Resolution
6 July 1997
RESOLUTIONSResolutions
Legacy
6 July 1997
123Notice of Increase in Nominal Capital
Legacy
4 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 February 1997
AAAnnual Accounts
Legacy
29 August 1996
403aParticulars of Charge Subject to s859A
Legacy
29 August 1996
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
28 August 1996
AUDAUD
Legacy
17 August 1996
403aParticulars of Charge Subject to s859A
Legacy
17 August 1996
403aParticulars of Charge Subject to s859A
Legacy
17 August 1996
403aParticulars of Charge Subject to s859A
Legacy
17 August 1996
403aParticulars of Charge Subject to s859A
Legacy
27 June 1996
363x363x
Accounts With Accounts Type Full
20 May 1996
AAAnnual Accounts
Legacy
17 November 1995
288288
Legacy
9 June 1995
363x363x
Legacy
9 June 1995
363(353)363(353)
Legacy
25 April 1995
288288
Legacy
25 April 1995
288288
Accounts With Accounts Type Full
20 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 December 1994
287Change of Registered Office
Legacy
30 June 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
22 March 1994
AUDAUD
Legacy
11 January 1994
288288
Legacy
11 January 1994
288288
Legacy
11 January 1994
288288
Legacy
8 January 1994
225(1)225(1)
Legacy
25 November 1993
288288
Legacy
25 November 1993
288288
Legacy
17 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1993
AAAnnual Accounts
Legacy
21 April 1993
288288
Legacy
17 June 1992
363b363b
Accounts With Accounts Type Full
22 May 1992
AAAnnual Accounts
Legacy
6 May 1992
288288
Legacy
28 January 1992
395Particulars of Mortgage or Charge
Legacy
28 June 1991
363aAnnual Return
Accounts With Accounts Type Full
16 June 1991
AAAnnual Accounts
Legacy
13 December 1990
288288
Legacy
4 October 1990
363363
Accounts With Accounts Type Full
7 August 1990
AAAnnual Accounts
Legacy
3 April 1990
363363
Legacy
28 March 1990
288288
Legacy
8 March 1990
288288
Accounts With Accounts Type Full
23 January 1990
AAAnnual Accounts
Legacy
15 January 1990
288288
Legacy
21 November 1989
287Change of Registered Office
Legacy
23 August 1989
288288
Legacy
13 July 1989
288288
Memorandum Articles
11 July 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 July 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 July 1989
RESOLUTIONSResolutions
Legacy
6 July 1989
287Change of Registered Office
Legacy
26 June 1989
287Change of Registered Office
Legacy
26 June 1989
288288
Legacy
13 June 1989
288288
Legacy
13 June 1989
288288
Legacy
5 April 1989
395Particulars of Mortgage or Charge
Legacy
1 December 1988
363363
Accounts With Accounts Type Full
3 November 1988
AAAnnual Accounts
Legacy
27 September 1988
288288
Resolution
16 August 1988
RESOLUTIONSResolutions
Resolution
16 August 1988
RESOLUTIONSResolutions
Legacy
1 August 1988
395Particulars of Mortgage or Charge
Legacy
1 August 1988
395Particulars of Mortgage or Charge
Legacy
8 June 1988
395Particulars of Mortgage or Charge
Legacy
8 April 1988
395Particulars of Mortgage or Charge
Resolution
25 February 1988
RESOLUTIONSResolutions
Legacy
9 February 1988
288288
Legacy
10 December 1987
363363
Accounts With Accounts Type Full
6 November 1987
AAAnnual Accounts
Legacy
22 May 1987
288288
Legacy
19 March 1987
288288
Legacy
27 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 October 1986
AAAnnual Accounts
Certificate Change Of Name Company
20 January 1978
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 February 1976
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 December 1975
NEWINCIncorporation