Background WavePink WaveYellow Wave

LEATHER CONSERVATION CENTRE(THE) (01370507)

LEATHER CONSERVATION CENTRE(THE) (01370507) is an active UK company. incorporated on 25 May 1978. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LEATHER CONSERVATION CENTRE(THE) has been registered for 47 years. Current directors include MIDDLETON, Angela Martina, PEBODY, Martin William, REDWOOD, Michael, Dr and 1 others.

Company Number
01370507
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 May 1978
Age
47 years
Address
Canopy Canopy, Leicester, LE1 6WB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MIDDLETON, Angela Martina, PEBODY, Martin William, REDWOOD, Michael, Dr, TUSTING, John William
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEATHER CONSERVATION CENTRE(THE)

LEATHER CONSERVATION CENTRE(THE) is an active company incorporated on 25 May 1978 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LEATHER CONSERVATION CENTRE(THE) was registered 47 years ago.(SIC: 74990)

Status

active

Active since 47 years ago

Company No

01370507

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

47 Years

Incorporated 25 May 1978

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027

Previous Company Names

LEATHER CONSERVATION CENTRE LIMITED(THE)
From: 25 May 1978To: 11 April 1983
Contact
Address

Canopy Canopy Duke Street Leicester, LE1 6WB,

Previous Addresses

Lcb Depot 31 Rutland Street Leicester LE1 1RE England
From: 19 August 2025To: 27 November 2025
Grosvenor Chambers Grosvenor Centre Northampton Nhants NN1 2EW United Kingdom
From: 19 November 2018To: 19 August 2025
The Leather Conservation Centre University Campus Boughton Green Road Northampton NN2 7AN England
From: 30 October 2015To: 19 November 2018
University College Campus Boughton Green Road Moulton Park Northampton Northamptonshire NN2 7AN
From: 25 May 1978To: 30 October 2015
Timeline

42 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 11
Director Left
Mar 11
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Oct 12
Director Joined
Nov 12
Director Left
Feb 13
Director Joined
Dec 13
Director Left
Feb 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Jan 15
Director Joined
Oct 15
Director Left
Mar 16
Director Left
Jul 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Owner Exit
Mar 19
New Owner
Mar 19
Director Joined
Mar 19
Director Left
Apr 20
Director Left
Apr 20
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Aug 21
Director Joined
Jan 23
Director Left
Mar 23
Director Joined
Aug 23
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Apr 26
Director Left
Apr 26
0
Funding
40
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MIDDLETON, Angela Martina

Active
Canopy, LeicesterLE1 6WB
Born May 1979
Director
Appointed 19 Aug 2023

PEBODY, Martin William

Active
134 Weston Road, OlneyMK46 5AF
Born December 1953
Director
Appointed 13 Feb 2008

REDWOOD, Michael, Dr

Active
The Old Barton, Charlton AdamTA11 7AS
Born December 1946
Director
Appointed 24 Feb 2005

TUSTING, John William

Active
Canopy, LeicesterLE1 6WB
Born September 1957
Director
Appointed 31 Oct 2012

BROWN, Hilary Anne

Resigned
138a Crystal Palace Road, LondonSE22 9ER
Secretary
Appointed 04 Jun 1992
Resigned 21 Feb 1995

MEADE, Joyce Thirsa

Resigned
8 Bowers Road, SevenoaksTN14 7SS
Secretary
Appointed 21 Feb 1995
Resigned 18 Feb 2010

RICHARDSON, Heather

Resigned
University Campus, NorthamptonNN2 7AN
Secretary
Appointed 18 Feb 2010
Resigned 14 Mar 2016

SALISBURY, Thomas Peter

Resigned
18 Imperial Towers, LondonNW3 5RT
Secretary
Appointed 28 Feb 1992
Resigned 04 Jun 1992

WHATMORE, Barbara Mary

Resigned
Botolph House, DissIP22 1BX
Secretary
Appointed N/A
Resigned 28 Feb 1992

ALLINGTON, Caroline Sara Elisabeth

Resigned
Flat 2, East MoleseyKT8 9EU
Born August 1954
Director
Appointed 14 Feb 1994
Resigned 18 Jun 1998

ARTHUR, Jane Lindsay

Resigned
130 Stoke Road, BromsgroveB60 3ED
Born February 1957
Director
Appointed 23 May 1995
Resigned 26 Feb 2001

ASHLEY-SMITH, Jonathan, Professor

Resigned
University College Campus, Moulton Park NorthamptonNN2 7AN
Born August 1946
Director
Appointed 18 Feb 2010
Resigned 11 Feb 2013

BAMFORTH, Nigel, Dr

Resigned
Grosvenor Centre, NorthamptonNN1 2EW
Born July 1944
Director
Appointed 27 Feb 2017
Resigned 10 Nov 2018

BARKER, Nicolas John

Resigned
22 Clarendon Road, LondonW11 3AB
Born December 1932
Director
Appointed 28 Feb 1992
Resigned 04 Apr 2012

BECHKOUM, Kamal, Professor

Resigned
Gilbert Close, BedfordMK42 8RN
Born October 1961
Director
Appointed 18 Feb 2009
Resigned 30 Jul 2014

BENSON, Anne Marie

Resigned
9 Sheridan Walk, LondonNW11 7UF
Born March 1950
Director
Appointed 23 May 1995
Resigned 29 Jun 1999

BOSWORTH, Danielle Lucie

Resigned
22 Park Road, SwanageBH19 2AD
Born August 1941
Director
Appointed 28 Feb 1992
Resigned 10 Nov 2005

BOUTLE, Nicholas Francis, Dr

Resigned
9 Gorse Road, SprattonNN6 8JQ
Born May 1949
Director
Appointed 24 Feb 2005
Resigned 18 Feb 2010

BRADLY RUSSELL, Michael John

Resigned
Grosvenor Centre, NorthamptonNN1 2EW
Born January 1952
Director
Appointed 30 Oct 2012
Resigned 25 Feb 2021

BROWN, Hilary Anne

Resigned
138a Crystal Palace Road, LondonSE22 9ER
Born May 1957
Director
Appointed 28 Feb 1992
Resigned 21 Feb 1995

BURNETT, Timothy Adrian John

Resigned
11 Highbury Place, LondonN5 1QZ
Born April 1937
Director
Appointed 03 Feb 1998
Resigned 04 Apr 2012

CAMERON, Esther Anita, Dr

Resigned
36 Bertie Road, OxfordOX2 9PS
Born April 1953
Director
Appointed 24 Feb 2005
Resigned 23 May 2007

CARTER, Brian David

Resigned
7 The Moor, BedfordMK43 7JR
Born September 1930
Director
Appointed 18 Jun 1998
Resigned 10 Nov 2005

COLLINSON, Anthony Ralph

Resigned
Sulney Fields Upper Broughton, Melton MowbrayLE14 3BD
Born March 1942
Director
Appointed 28 Feb 2006
Resigned 30 Jun 2016

COOKE, Jonathan Gervaise Fitzpatrick

Resigned
Downstead House, WinchesterSO21 1LF
Born March 1943
Director
Appointed 18 Feb 2009
Resigned 26 Aug 2020

DAY, Tanya

Resigned
Park Road, BedfordMK44 1BB
Born April 1979
Director
Appointed 22 Feb 2019
Resigned 22 Apr 2020

DE REUCK, Anthony Norman Smith

Resigned
6 The Mall East Sheen, LondonSW14 7EN
Born September 1923
Director
Appointed N/A
Resigned 27 Nov 1992

DE STEFANI, Caroline, Dr

Resigned
University Campus, NorthamptonNN2 7AN
Born November 1974
Director
Appointed 28 Feb 2014
Resigned 26 Feb 2018

DE STEFANI, Caroline

Resigned
University College Campus, Moulton Park NorthamptonNN2 7AN
Born November 1974
Director
Appointed 04 Jul 2013
Resigned 04 Jul 2013

DOYAL, Sherry Tansy

Resigned
2 Bullfinch Close, CullomptonEX15 1UU
Born October 1958
Director
Appointed 27 Feb 2002
Resigned 21 Feb 2007

ELLEMENT, Peter Graham

Resigned
1 Edges Court Moulton, NorthamptonNN3 7UJ
Born January 1938
Director
Appointed N/A
Resigned 12 Mar 1993

FARMAR, Paul Mynors

Resigned
Canopy, LeicesterLE1 6WB
Born October 1948
Director
Appointed 28 Feb 2014
Resigned 22 Mar 2026

FINCH, Karen Solveig Sinding

Resigned
7 Western Gardens, LondonW5 3RS
Born May 1921
Director
Appointed N/A
Resigned 23 Oct 2003

GARWOOD, Rachel

Resigned
Grosvenor Centre, NorthamptonNN1 2EW
Born July 1969
Director
Appointed 23 Oct 2015
Resigned 21 Feb 2025

GASKELL, Giles Peter

Resigned
Murphy Court, LindenM! 48451
Born February 1960
Director
Appointed 29 Oct 2002
Resigned 14 Feb 2011

Persons with significant control

2

1 Active
1 Ceased

Mr John William Tusting

Active
Union Street, NorthamptonNN1 2EW
Born September 1957

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 22 Feb 2019

Mr Martin William Pebody

Ceased
Grosvenor Centre, NorthamptonNN1 2EW
Born December 1953

Nature of Control

Significant influence or control as trust
Notified 27 Feb 2017
Ceased 22 Feb 2019
Fundings
Financials
Latest Activities

Filing History

192

Confirmation Statement With No Updates
4 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 March 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 March 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
9 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
9 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2015
AR01AR01
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2014
AR01AR01
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 March 2013
AAAnnual Accounts
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 April 2012
AR01AR01
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 March 2012
AAAnnual Accounts
Resolution
16 December 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
16 December 2011
CC04CC04
Annual Return Company With Made Up Date No Member List
10 March 2011
AR01AR01
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
23 March 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Termination Secretary Company With Name
23 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 March 2010
AAAnnual Accounts
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
5 March 2009
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Legacy
27 March 2008
288cChange of Particulars
Legacy
27 March 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
20 February 2008
AAAnnual Accounts
Resolution
21 July 2007
RESOLUTIONSResolutions
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 2007
AAAnnual Accounts
Legacy
28 March 2006
363sAnnual Return (shuttle)
Legacy
20 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 March 2006
AAAnnual Accounts
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2005
AAAnnual Accounts
Legacy
15 September 2004
395Particulars of Mortgage or Charge
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2004
AAAnnual Accounts
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 2003
AAAnnual Accounts
Legacy
26 March 2002
363sAnnual Return (shuttle)
Legacy
18 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 March 2002
AAAnnual Accounts
Accounts With Accounts Type Full
14 May 2001
AAAnnual Accounts
Legacy
24 April 2001
363sAnnual Return (shuttle)
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 2000
AAAnnual Accounts
Accounts With Accounts Type Full
25 April 1999
AAAnnual Accounts
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
15 March 1999
363sAnnual Return (shuttle)
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 1998
AAAnnual Accounts
Legacy
3 April 1998
363sAnnual Return (shuttle)
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
21 October 1997
287Change of Registered Office
Legacy
10 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1997
AAAnnual Accounts
Legacy
3 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 June 1996
AAAnnual Accounts
Legacy
13 April 1996
363sAnnual Return (shuttle)
Legacy
13 April 1996
288288
Legacy
13 April 1996
288288
Legacy
13 April 1996
288288
Legacy
13 April 1996
288288
Accounts With Accounts Type Full
20 October 1995
AAAnnual Accounts
Legacy
27 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 May 1994
288288
Legacy
19 May 1994
288288
Legacy
24 March 1994
288288
Legacy
24 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1994
AAAnnual Accounts
Accounts With Accounts Type Full
17 March 1993
AAAnnual Accounts
Legacy
17 March 1993
288288
Legacy
17 March 1993
363sAnnual Return (shuttle)
Legacy
17 January 1993
288288
Legacy
17 January 1993
288288
Accounts With Accounts Type Full
19 June 1992
AAAnnual Accounts
Legacy
31 March 1992
288288
Legacy
24 March 1992
288288
Legacy
24 March 1992
288288
Legacy
24 March 1992
288288
Legacy
24 March 1992
363sAnnual Return (shuttle)
Legacy
29 July 1991
363aAnnual Return
Accounts With Accounts Type Full
6 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
20 March 1990
AAAnnual Accounts
Legacy
20 March 1990
363363
Accounts With Accounts Type Full
8 May 1989
AAAnnual Accounts
Legacy
8 May 1989
363363
Accounts With Accounts Type Full
22 April 1988
AAAnnual Accounts
Legacy
22 April 1988
363363
Legacy
4 August 1987
REREG(U)REREG(U)
Accounts With Accounts Type Full
21 March 1987
AAAnnual Accounts
Legacy
21 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 May 1986
AAAnnual Accounts
Legacy
6 May 1986
363363