Background WavePink WaveYellow Wave

LAMBERT SMITH HAMPTON (CITY) LIMITED (01240227)

LAMBERT SMITH HAMPTON (CITY) LIMITED (01240227) is an active UK company. incorporated on 13 January 1976. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LAMBERT SMITH HAMPTON (CITY) LIMITED has been registered for 50 years. Current directors include TWIGG, Richard John.

Company Number
01240227
Status
active
Type
ltd
Incorporated
13 January 1976
Age
50 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
TWIGG, Richard John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAMBERT SMITH HAMPTON (CITY) LIMITED

LAMBERT SMITH HAMPTON (CITY) LIMITED is an active company incorporated on 13 January 1976 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LAMBERT SMITH HAMPTON (CITY) LIMITED was registered 50 years ago.(SIC: 74990)

Status

active

Active since 50 years ago

Company No

01240227

LTD Company

Age

50 Years

Incorporated 13 January 1976

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

LAMBERT SMITH HAMPTON (CITY) PLC
From: 21 June 1996To: 29 July 2002
HERRING BAKER HARRIS PLC
From: 1 February 1992To: 21 June 1996
HERRINGSON & DAW PUBLIC LIMITED COMPANY
From: 31 December 1976To: 1 February 1992
BRIAVEUS
From: 13 January 1976To: 31 December 1976
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

United Kingdom House 180 Oxford Street London W1D 1NN
From: 13 January 1976To: 21 March 2014
Timeline

9 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Mar 10
Director Joined
Sept 10
Director Left
Oct 13
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Oct 18
Director Left
Dec 21
Director Joined
Dec 21
Capital Update
Aug 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 19 Mar 2014

TWIGG, Richard John

Active
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born February 1965
Director
Appointed 30 Nov 2021

DAVID, Katie Charmian

Resigned
31 Sandy Lane, SevenoaksTN13 3TP
Secretary
Appointed 05 Aug 2002
Resigned 04 Nov 2002

DAVIS, Philip Stephen James

Resigned
Hartland, HermitageRG18 9QD
Secretary
Appointed 09 May 2005
Resigned 20 Jul 2007

GAASTRA, Stephen

Resigned
United Kingdom House, LondonW1D 1NN
Secretary
Appointed 13 Dec 2007
Resigned 16 Oct 2013

HAMES, Victoria Elizabeth

Resigned
Flat 5, LondonSW17 8JJ
Secretary
Appointed 15 Sept 2004
Resigned 03 Jan 2005

JAMES, Ann Viola

Resigned
269 Henley Road, IlfordIG1 2TN
Secretary
Appointed 27 Mar 1996
Resigned 02 Apr 1996

MASSIE, Amanda Jane Emilia

Resigned
Bradlow, GuildfordGU3 1HF
Secretary
Appointed 19 Aug 1999
Resigned 15 Sept 2004

MUMMERY, Tony Jack

Resigned
25 Conifer Drive, CulverstoneDA13 0TL
Secretary
Appointed N/A
Resigned 27 Mar 1996

PAVITT, Richard George

Resigned
14 Meadowcroft Close, East GrinsteadRH19 1NA
Secretary
Appointed 28 May 1996
Resigned 13 Dec 1999

RIGBY, Mark Anthony

Resigned
46 Royston Park Road, PinnerHA5 4AF
Secretary
Appointed 20 Jul 2007
Resigned 13 Dec 2007

TOMALIN, Richard Howarth

Resigned
22 Fort Road, GuildfordGU1 3TE
Secretary
Appointed 05 Nov 2001
Resigned 28 Mar 2002

WEBSTER, Richard

Resigned
105 George Road, GodalmingGU7 3LX
Secretary
Appointed 04 Nov 2002
Resigned 20 Jul 2007

WILLIAMS, Gareth Rhys

Resigned
1st Floor, ChelmsfordCM2 0PP
Secretary
Appointed 16 Oct 2013
Resigned 30 Nov 2021

ADAMS, Roger Henry

Resigned
28 Coliston Road, LondonSW15 1AL
Born March 1955
Director
Appointed N/A
Resigned 31 Jul 1992

ANDREWS, Giles

Resigned
9 Monument Green, WeybridgeKT13 8QS
Born February 1965
Director
Appointed 27 Sept 1993
Resigned 06 Dec 1994

ARMSTRONG, Martin James

Resigned
1 Ivy Cottage, LondonE11 1PJ
Born March 1953
Director
Appointed N/A
Resigned 22 Apr 1996

ATACK, Robin Caven

Resigned
The School House Uttoxeter Road, RugeleyWS15 3QY
Born July 1942
Director
Appointed N/A
Resigned 28 May 1996

BAKER, Michael Peter Lawton

Resigned
57 Gerard Road, LondonSW13 9QH
Born May 1946
Director
Appointed N/A
Resigned 16 Sept 1994

BARR, James

Resigned
Flat 12 Meridian Place 3, LondonWC2H 9EA
Born August 1953
Director
Appointed N/A
Resigned 31 Jul 1992

BAUCHER, Nicholas Gordon Jack

Resigned
Horsted Lane, Haywards HeathRH17 7HP
Born June 1950
Director
Appointed N/A
Resigned 23 Jul 1993

BILLINGHAM, Stephen Robert, Doctor

Resigned
Gso Business Park, East KilbrideG74 5PG
Born May 1958
Director
Appointed 10 Oct 2003
Resigned 24 Aug 2004

BROWN, James Graham

Resigned
20 Winfrith Road, LondonSW18 3BD
Born June 1961
Director
Appointed 27 Sept 1993
Resigned 28 May 1996

BROWN, John Bruce

Resigned
Radmore Farm Helmdon Road, TowcesterNN12 8SX
Born June 1944
Director
Appointed 28 May 1996
Resigned 05 Jun 2008

CAIRNS, Duncan Philip James

Resigned
Kennel Bottom, CirencesterGL7 7HE
Born June 1950
Director
Appointed 01 Aug 1994
Resigned 05 Jun 2000

CANNON, Anthony John

Resigned
Rock Cottage Mill Lane, UckfieldTN22 3RN
Born April 1941
Director
Appointed N/A
Resigned 31 Jul 1992

CHESHIRE, Robert John

Resigned
22 Trafalgar Road, TwickenhamTW2 5EJ
Born June 1954
Director
Appointed N/A
Resigned 28 May 1996

CHILDS, Mark

Resigned
13 Essex Road, LondonE4 6DG
Born June 1958
Director
Appointed N/A
Resigned 15 Jan 1993

CONNOLLEY, Dominic

Resigned
151 Gladstone Road, LondonSW19 1QS
Born June 1965
Director
Appointed 05 Nov 2001
Resigned 30 Sept 2003

COSTA, Nicholas

Resigned
129 North Rockingham Avenue, Los Angeles Ca 90049FOREIGN
Born April 1932
Director
Appointed N/A
Resigned 31 Aug 1992

DAWE, Philip Robert

Resigned
4 Oak Dene, LondonW13 8AW
Born December 1952
Director
Appointed N/A
Resigned 22 Nov 1994

DIX, Michael Ian

Resigned
34 Brompton Park Crescent, LondonSW6 1SW
Born February 1944
Director
Appointed N/A
Resigned 28 May 1996

EYRE, Martin Vincent

Resigned
Sandfords, BamptonOX18 2ND
Born July 1949
Director
Appointed N/A
Resigned 19 May 1993

FARRINGTON, Peter Edmund Thomson

Resigned
Fulmer Oaks 89 Fulmer Drive, Gerrards CrossSL9 7HF
Born July 1942
Director
Appointed N/A
Resigned 17 Mar 1993

FLOWER, Allan Digby

Resigned
Flat 3 York House, LondonN5 1RP
Born August 1963
Director
Appointed N/A
Resigned 02 Dec 1994

Persons with significant control

1

Wells Street, LondonW1T 3PT

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
Fundings
Financials
Latest Activities

Filing History

342

Accounts With Accounts Type Dormant
16 March 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 September 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
1 September 2025
SH19Statement of Capital
Legacy
1 September 2025
SH20SH20
Legacy
1 September 2025
CAP-SSCAP-SS
Resolution
1 September 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 April 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 April 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
13 November 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 October 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 October 2017
PSC09Update to PSC Statements
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Dormant
18 August 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 June 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 August 2014
AAAnnual Accounts
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name
21 March 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 March 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
21 March 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 October 2013
TM02Termination of Secretary
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Dormant
20 July 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Dormant
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
2 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 December 2008
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Legacy
6 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 January 2008
AAAnnual Accounts
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
363aAnnual Return
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
287Change of Registered Office
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 2006
AAAnnual Accounts
Legacy
5 October 2006
363aAnnual Return
Legacy
9 June 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 January 2006
AAAnnual Accounts
Resolution
23 December 2005
RESOLUTIONSResolutions
Resolution
23 December 2005
RESOLUTIONSResolutions
Resolution
23 December 2005
RESOLUTIONSResolutions
Resolution
23 December 2005
RESOLUTIONSResolutions
Legacy
28 October 2005
288cChange of Particulars
Legacy
21 September 2005
363aAnnual Return
Legacy
25 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
5 October 2004
363sAnnual Return (shuttle)
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
288bResignation of Director or Secretary
Legacy
27 July 2004
403aParticulars of Charge Subject to s859A
Legacy
28 January 2004
403aParticulars of Charge Subject to s859A
Legacy
24 January 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 November 2003
AAAnnual Accounts
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
363aAnnual Return
Legacy
12 August 2003
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
9 October 2002
363aAnnual Return
Legacy
12 August 2002
288aAppointment of Director or Secretary
Certificate Re Registration Public Limited Company To Private
29 July 2002
CERT10CERT10
Re Registration Memorandum Articles
29 July 2002
MARMAR
Legacy
29 July 2002
5353
Resolution
29 July 2002
RESOLUTIONSResolutions
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
12 October 2001
363aAnnual Return
Legacy
31 May 2001
363aAnnual Return
Accounts Amended With Accounts Type Full
19 April 2001
AAMDAAMD
Legacy
18 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
18 July 2000
363aAnnual Return
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
288cChange of Particulars
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
16 December 1999
288bResignation of Director or Secretary
Legacy
29 September 1999
225Change of Accounting Reference Date
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
287Change of Registered Office
Legacy
25 August 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
30 July 1999
AAAnnual Accounts
Legacy
2 June 1999
363aAnnual Return
Auditors Resignation Company
5 October 1998
AUDAUD
Accounts With Accounts Type Full
1 July 1998
AAAnnual Accounts
Legacy
23 June 1998
363aAnnual Return
Accounts With Accounts Type Full
28 July 1997
AAAnnual Accounts
Legacy
8 June 1997
363aAnnual Return
Legacy
28 May 1997
363aAnnual Return
Legacy
28 May 1997
288bResignation of Director or Secretary
Legacy
2 May 1997
288bResignation of Director or Secretary
Legacy
1 May 1997
287Change of Registered Office
Legacy
26 February 1997
288bResignation of Director or Secretary
Legacy
19 November 1996
288aAppointment of Director or Secretary
Legacy
19 November 1996
288aAppointment of Director or Secretary
Legacy
19 November 1996
288aAppointment of Director or Secretary
Legacy
12 November 1996
288bResignation of Director or Secretary
Legacy
12 November 1996
288bResignation of Director or Secretary
Legacy
12 November 1996
288bResignation of Director or Secretary
Legacy
12 November 1996
288bResignation of Director or Secretary
Legacy
12 November 1996
288bResignation of Director or Secretary
Legacy
12 November 1996
288bResignation of Director or Secretary
Legacy
12 November 1996
288bResignation of Director or Secretary
Legacy
12 November 1996
288bResignation of Director or Secretary
Legacy
12 November 1996
288bResignation of Director or Secretary
Legacy
12 November 1996
288bResignation of Director or Secretary
Legacy
12 November 1996
288bResignation of Director or Secretary
Legacy
12 November 1996
288bResignation of Director or Secretary
Legacy
12 November 1996
288bResignation of Director or Secretary
Legacy
12 November 1996
288bResignation of Director or Secretary
Legacy
12 November 1996
288bResignation of Director or Secretary
Legacy
12 November 1996
288bResignation of Director or Secretary
Legacy
12 November 1996
288bResignation of Director or Secretary
Legacy
12 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 September 1996
AAAnnual Accounts
Auditors Resignation Company
21 August 1996
AUDAUD
Legacy
2 August 1996
403aParticulars of Charge Subject to s859A
Legacy
22 July 1996
395Particulars of Mortgage or Charge
Legacy
20 July 1996
395Particulars of Mortgage or Charge
Legacy
9 July 1996
288288
Legacy
28 June 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 June 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 June 1996
288288
Legacy
12 May 1996
288288
Legacy
26 April 1996
288288
Legacy
1 April 1996
288288
Legacy
11 February 1996
288288
Legacy
15 December 1995
288288
Legacy
9 October 1995
288288
Legacy
9 October 1995
288288
Legacy
28 September 1995
288288
Accounts With Accounts Type Full
17 August 1995
AAAnnual Accounts
Legacy
7 August 1995
288288
Legacy
16 June 1995
363sAnnual Return (shuttle)
Legacy
16 June 1995
288288
Legacy
12 June 1995
288288
Legacy
20 April 1995
288288
Legacy
28 March 1995
288288
Legacy
1 March 1995
288288
Legacy
4 February 1995
288288
Legacy
29 January 1995
288288
Legacy
29 January 1995
288288
Legacy
26 January 1995
288288
Legacy
26 January 1995
288288
Legacy
8 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 December 1994
288288
Legacy
11 December 1994
288288
Legacy
1 December 1994
288288
Legacy
1 December 1994
288288
Legacy
1 December 1994
288288
Legacy
16 November 1994
288288
Legacy
28 September 1994
288288
Legacy
28 September 1994
288288
Legacy
6 September 1994
288288
Accounts With Accounts Type Full
19 August 1994
AAAnnual Accounts
Legacy
16 June 1994
363sAnnual Return (shuttle)
Legacy
1 June 1994
288288
Legacy
9 February 1994
288288
Legacy
21 January 1994
288288
Legacy
15 January 1994
403aParticulars of Charge Subject to s859A
Legacy
13 January 1994
395Particulars of Mortgage or Charge
Legacy
12 January 1994
395Particulars of Mortgage or Charge
Legacy
14 December 1993
288288
Legacy
7 December 1993
288288
Legacy
7 December 1993
288288
Legacy
17 November 1993
288288
Legacy
12 October 1993
288288
Legacy
12 October 1993
288288
Legacy
12 October 1993
288288
Legacy
18 August 1993
288288
Legacy
28 July 1993
288288
Accounts With Accounts Type Full
19 July 1993
AAAnnual Accounts
Legacy
15 June 1993
363sAnnual Return (shuttle)
Legacy
9 June 1993
288288
Legacy
8 June 1993
288288
Legacy
27 May 1993
288288
Legacy
27 May 1993
288288
Legacy
27 May 1993
288288
Legacy
27 May 1993
288288
Legacy
27 May 1993
288288
Legacy
27 May 1993
288288
Legacy
27 May 1993
288288
Legacy
1 April 1993
288288
Legacy
29 March 1993
288288
Legacy
29 March 1993
288288
Legacy
29 March 1993
288288
Resolution
18 December 1992
RESOLUTIONSResolutions
Resolution
18 December 1992
RESOLUTIONSResolutions
Legacy
18 December 1992
88(2)R88(2)R
Legacy
18 December 1992
123Notice of Increase in Nominal Capital
Auditors Resignation Company
2 December 1992
AUDAUD
Legacy
2 December 1992
288288
Legacy
2 December 1992
288288
Legacy
18 September 1992
288288
Legacy
11 September 1992
288288
Legacy
11 September 1992
288288
Legacy
10 September 1992
395Particulars of Mortgage or Charge
Legacy
26 August 1992
288288
Legacy
25 August 1992
288288
Legacy
25 August 1992
288288
Legacy
25 August 1992
288288
Legacy
25 August 1992
288288
Legacy
25 August 1992
288288
Legacy
25 August 1992
288288
Legacy
11 August 1992
288288
Accounts With Accounts Type Full
29 June 1992
AAAnnual Accounts
Legacy
29 June 1992
363b363b
Legacy
1 April 1992
288288
Legacy
30 March 1992
288288
Legacy
23 March 1992
288288
Legacy
18 March 1992
288288
Legacy
5 March 1992
288288
Legacy
3 March 1992
288288
Legacy
18 February 1992
288288
Legacy
18 February 1992
288288
Legacy
18 February 1992
288288
Legacy
18 February 1992
288288
Legacy
18 February 1992
288288
Legacy
18 February 1992
288288
Legacy
18 February 1992
288288
Legacy
18 February 1992
288288
Legacy
18 February 1992
288288
Legacy
18 February 1992
288288
Legacy
18 February 1992
288288
Legacy
18 February 1992
288288
Legacy
18 February 1992
288288
Legacy
18 February 1992
288288
Legacy
18 February 1992
288288
Legacy
7 February 1992
288288
Legacy
7 February 1992
288288
Certificate Change Of Name Company
31 January 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 January 1992
288288
Legacy
27 January 1992
288288
Legacy
27 January 1992
288288
Legacy
27 January 1992
288288
Legacy
27 January 1992
288288
Legacy
27 January 1992
288288
Legacy
27 January 1992
288288
Legacy
27 January 1992
288288
Legacy
27 January 1992
288288
Legacy
9 September 1991
288288
Legacy
16 June 1991
288288
Accounts With Accounts Type Full
11 June 1991
AAAnnual Accounts
Legacy
11 June 1991
363b363b
Legacy
10 June 1991
288288
Legacy
13 February 1991
288288
Legacy
12 September 1990
288288
Legacy
16 August 1990
288288
Legacy
16 August 1990
288288
Accounts With Accounts Type Full
29 June 1990
AAAnnual Accounts
Legacy
29 June 1990
363363
Legacy
5 March 1990
288288
Legacy
24 November 1989
288288
Legacy
20 November 1989
288288
Legacy
6 November 1989
288288
Legacy
26 October 1989
288288
Legacy
26 October 1989
288288
Accounts With Accounts Type Full
6 September 1989
AAAnnual Accounts
Legacy
6 September 1989
363363
Legacy
27 February 1989
288288
Accounts With Accounts Type Full
5 October 1988
AAAnnual Accounts
Legacy
5 October 1988
363363
Legacy
4 October 1988
PUC 6PUC 6
Legacy
14 June 1988
288288
Legacy
14 June 1988
288288
Legacy
14 June 1988
288288
Legacy
14 June 1988
288288
Legacy
17 February 1988
288288
Legacy
19 December 1987
403aParticulars of Charge Subject to s859A
Memorandum Articles
2 November 1987
MEM/ARTSMEM/ARTS
Resolution
2 November 1987
RESOLUTIONSResolutions
Legacy
7 August 1987
363363
Accounts With Made Up Date
7 July 1987
AAAnnual Accounts
Legacy
19 January 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 April 1986
363363
Miscellaneous
13 January 1976
MISCMISC