Background WavePink WaveYellow Wave

WAX LYRICAL LIMITED (01499611)

WAX LYRICAL LIMITED (01499611) is an active UK company. incorporated on 3 June 1980. with registered office in Ulverston. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). WAX LYRICAL LIMITED has been registered for 45 years. Current directors include HILL, Jonathan Charles, KNAPPER, Michael John, PEARCE, Samantha Lesley and 1 others.

Company Number
01499611
Status
active
Type
ltd
Incorporated
3 June 1980
Age
45 years
Address
Lindal Business Park, Ulverston, LA12 0LD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
HILL, Jonathan Charles, KNAPPER, Michael John, PEARCE, Samantha Lesley, RAYBOULD, Michael Trevor
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAX LYRICAL LIMITED

WAX LYRICAL LIMITED is an active company incorporated on 3 June 1980 with the registered office located in Ulverston. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). WAX LYRICAL LIMITED was registered 45 years ago.(SIC: 32990)

Status

active

Active since 45 years ago

Company No

01499611

LTD Company

Age

45 Years

Incorporated 3 June 1980

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 27 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

COLONY GIFT CORPORATION LIMITED
From: 30 January 1990To: 30 April 2010
COLONIAL CANDLE COMPANY (U.K.) LIMITED
From: 5 July 1982To: 30 January 1990
COLONIAL CANDLES (U.K.) LIMITED
From: 3 June 1980To: 5 July 1982
Contact
Address

Lindal Business Park Lindal In Furness Ulverston, LA12 0LD,

Previous Addresses

2 Stamford Road Bowdon Altrincham Cheshire WA14 2JU
From: 3 June 1980To: 1 March 2010
Timeline

45 key events • 2011 - 2024

Funding Officers Ownership
Director Left
Dec 11
Director Joined
Dec 11
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Director Left
Mar 15
Loan Cleared
Apr 16
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Secured
May 16
Loan Secured
May 16
Director Joined
May 17
Director Left
May 17
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Aug 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jan 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Jul 22
Owner Exit
Nov 22
Loan Secured
Sept 24
Director Left
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Joined
Oct 24
0
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

INDIGO CORPORATE SECRETARY LIMITED

Active
853-855 London Road, Westcliff-On-SeaSS0 9SZ
Corporate secretary
Appointed 30 Sept 2025

HILL, Jonathan Charles

Active
Lindal In Furness, UlverstonLA12 0LD
Born November 1971
Director
Appointed 01 Oct 2024

KNAPPER, Michael John

Active
Lindal In Furness, UlverstonLA12 0LD
Born May 1968
Director
Appointed 23 Feb 2022

PEARCE, Samantha Lesley

Active
Lindal In Furness, UlverstonLA12 0LD
Born January 1974
Director
Appointed 23 Feb 2022

RAYBOULD, Michael Trevor

Active
London Road, Stoke-On-TrentST4 7QQ
Born April 1971
Director
Appointed 05 May 2017

EVANS, Stephen Robert

Resigned
29 Blenheim Road, StockportSK8 7BD
Secretary
Appointed 22 Feb 2005
Resigned 31 Jan 2007

KREIGER, Bruce Dennis

Resigned
182 Pimpewaug Road, Wilton
Secretary
Appointed 08 Sept 1999
Resigned 11 Aug 2006

MACDONALD, Moira

Resigned
London Road, Stoke-On-TrentST4 7QQ
Secretary
Appointed 04 May 2016
Resigned 30 Sept 2025

MARTIN, Simon Christopher

Resigned
7 Avallon Close, BuryBL8 3LW
Secretary
Appointed 31 Jan 2007
Resigned 29 May 2009

NAYLOR, Darren John

Resigned
15 Park Drive, Barrow In FurnessLA13 9BA
Secretary
Appointed 01 Jan 1996
Resigned 30 Jun 2000

NOVINS, Michael Scott

Resigned
400 East 71 Street, 9l, New York
Secretary
Appointed 11 Aug 2006
Resigned 20 Dec 2006

WILLIAMS, Jill

Resigned
Barrow Banks, UlverstonLA12 8NG
Secretary
Appointed 30 Jun 2000
Resigned 15 Jun 2001

WILLIAMS, Jill

Resigned
Barrow Banks, UlverstonLA12 8NG
Secretary
Appointed N/A
Resigned 01 Jan 1996

WOODWARD, Mary Teresa

Resigned
Hagg Foot Farm, BowstonLA8 9AB
Secretary
Appointed 15 Jun 2001
Resigned 13 Apr 2005

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 25 Apr 2010
Resigned 04 May 2016

ARMSTEAD, Michael Brian

Resigned
1 Gorsey Lane, AltrinchamWA14 4BN
Born November 1958
Director
Appointed 20 Dec 2006
Resigned 04 May 2016

ATHERTON, Philip Edward

Resigned
London Road, Stoke-On-TrentST4 7QQ
Born May 1966
Director
Appointed 04 May 2016
Resigned 03 Aug 2020

BARBER, Joanne Margaret

Resigned
London Road, UlverstonLA12 0LD
Born April 1971
Director
Appointed 23 Nov 2011
Resigned 05 Jul 2018

BARGHAUS, Robert Henry

Resigned
10 Cherokee Drive, Danbury
Born February 1954
Director
Appointed 15 Jun 2001
Resigned 20 Dec 2006

BARNES, Tarja

Resigned
Calderfield Close, WarringtonWA4 6PJ
Born December 1968
Director
Appointed 08 Apr 2009
Resigned 23 Nov 2011

BOWDEN, Debra Lindsey

Resigned
Hilltop, BoltonBL1 8BQ
Born January 1966
Director
Appointed 08 Apr 2009
Resigned 08 Jul 2009

BROWNING, Richard Thomas

Resigned
562 North Street, Greenwich
Born May 1948
Director
Appointed 08 Sept 1999
Resigned 31 Jan 2004

BRYAN, Lawrence Frederick

Resigned
London Road, Stoke-On-TrentST4 7QQ
Born February 1960
Director
Appointed 04 May 2016
Resigned 02 Sept 2019

CARR, Robert Jeffrey

Resigned
The Hollies, HilderstoneST15 8RT
Born October 1951
Director
Appointed 15 Jun 2001
Resigned 10 Jul 2006

CRAIN, Bruce Grieg

Resigned
185 East 85th Street, New York
Born July 1960
Director
Appointed 21 Oct 2003
Resigned 12 Dec 2006

CRAIN, Bruce Grieg

Resigned
185 East 85th Street, New York
Born July 1960
Director
Appointed 08 Sept 1999
Resigned 15 Jun 2001

CROTHALL, Simon Charles

Resigned
The Coach House, ShifnalTF11 9LH
Born April 1959
Director
Appointed 30 Apr 2007
Resigned 19 Feb 2009

EVANS, Stephen Robert

Resigned
29 Blenheim Road, StockportSK8 7BD
Born May 1965
Director
Appointed 22 Feb 2005
Resigned 31 Jan 2007

GALE, Jacqueline Mary

Resigned
Lindal In Furness, UlverstonLA12 0LD
Born July 1963
Director
Appointed 05 Jul 2018
Resigned 06 Jul 2022

GELL, Warren John

Resigned
Lindal In Furness, UlverstonLA12 0LD
Born July 1978
Director
Appointed 01 Jan 2021
Resigned 07 Jul 2021

GOERGEN, Robert Blyth

Resigned
59 Khakum Wood Road, Greenwich
Born June 1938
Director
Appointed 07 Dec 1993
Resigned 20 Dec 2006

JOHNSTONE, Valerie Anne

Resigned
21 Bristol Street, Barrow In FurnessLA14 3AG
Born December 1954
Director
Appointed 15 Apr 2002
Resigned 08 Jul 2005

KERR, Elizabeth Anne

Resigned
Lindal In Furness, UlverstonLA12 0LD
Born March 1976
Director
Appointed 01 Jan 2021
Resigned 31 Mar 2022

MARTIN, Simon Christopher

Resigned
7 Avallon Close, BuryBL8 3LW
Born March 1960
Director
Appointed 20 Dec 2006
Resigned 29 May 2009

MCMAHON, Louise

Resigned
4 The Gardens, Barrow In FurnessLA14 4RE
Born May 1960
Director
Appointed N/A
Resigned 09 Aug 2007

Persons with significant control

2

1 Active
1 Ceased
Stoke-On-Trent, StaffordshireST4 7QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Mar 2022
Lindal Business Park, UlverstonLA12 0LD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Mar 2022
Fundings
Financials
Latest Activities

Filing History

321

Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Appoint Corporate Secretary Company With Name Date
30 September 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 September 2025
TM02Termination of Secretary
Move Registers To Sail Company With New Address
26 September 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 September 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Legacy
10 January 2025
AGREEMENT2AGREEMENT2
Legacy
10 January 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2023
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
21 November 2022
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
17 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 November 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Resolution
22 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Accounts With Accounts Type Group
22 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Change Person Director Company With Change Date
14 March 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
30 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
15 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
15 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Group
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Accounts With Accounts Type Group
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Change Person Director Company With Change Date
31 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Legacy
21 July 2010
MG02MG02
Legacy
21 July 2010
MG02MG02
Legacy
29 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Appoint Corporate Secretary Company With Name
7 June 2010
AP04Appointment of Corporate Secretary
Legacy
2 June 2010
MG01MG01
Accounts With Accounts Type Group
21 May 2010
AAAnnual Accounts
Legacy
1 May 2010
MG01MG01
Certificate Change Of Name Company
30 April 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 April 2010
RESOLUTIONSResolutions
Change Of Name Notice
30 April 2010
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
1 March 2010
AD01Change of Registered Office Address
Legacy
5 January 2010
MG01MG01
Legacy
18 November 2009
MG01MG01
Legacy
17 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
12 June 2009
AAAnnual Accounts
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
363aAnnual Return
Legacy
13 May 2009
363aAnnual Return
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
403b403b
Legacy
16 January 2009
403b403b
Accounts With Accounts Type Group
31 July 2008
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Legacy
17 January 2008
403aParticulars of Charge Subject to s859A
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
363aAnnual Return
Accounts With Accounts Type Group
21 August 2007
AAAnnual Accounts
Certificate Capital Cancellation Share Premium Account
24 May 2007
CERT21CERT21
Court Order
18 May 2007
OCOC
Legacy
17 May 2007
288aAppointment of Director or Secretary
Memorandum Articles
1 May 2007
MEM/ARTSMEM/ARTS
Resolution
1 May 2007
RESOLUTIONSResolutions
Resolution
1 May 2007
RESOLUTIONSResolutions
Legacy
4 April 2007
395Particulars of Mortgage or Charge
Legacy
24 March 2007
88(2)R88(2)R
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
5 February 2007
287Change of Registered Office
Legacy
19 January 2007
88(2)R88(2)R
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
403aParticulars of Charge Subject to s859A
Legacy
8 January 2007
287Change of Registered Office
Legacy
8 January 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
288aAppointment of Director or Secretary
Legacy
6 January 2007
155(6)a155(6)a
Resolution
6 January 2007
RESOLUTIONSResolutions
Resolution
6 January 2007
RESOLUTIONSResolutions
Resolution
6 January 2007
RESOLUTIONSResolutions
Legacy
23 December 2006
395Particulars of Mortgage or Charge
Legacy
19 December 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
4 November 2006
AAAnnual Accounts
Legacy
20 June 2006
363aAnnual Return
Legacy
18 March 2006
403aParticulars of Charge Subject to s859A
Legacy
18 March 2006
403aParticulars of Charge Subject to s859A
Legacy
18 March 2006
403aParticulars of Charge Subject to s859A
Legacy
18 March 2006
403aParticulars of Charge Subject to s859A
Legacy
14 February 2006
88(2)R88(2)R
Legacy
14 February 2006
123Notice of Increase in Nominal Capital
Resolution
16 January 2006
RESOLUTIONSResolutions
Resolution
16 January 2006
RESOLUTIONSResolutions
Resolution
16 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 November 2005
AAAnnual Accounts
Legacy
3 August 2005
363aAnnual Return
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
23 May 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 October 2004
AAAnnual Accounts
Auditors Resignation Company
5 October 2004
AUDAUD
Legacy
4 June 2004
363aAnnual Return
Legacy
4 June 2004
288cChange of Particulars
Legacy
16 April 2004
288cChange of Particulars
Legacy
25 February 2004
288bResignation of Director or Secretary
Resolution
8 February 2004
RESOLUTIONSResolutions
Resolution
8 February 2004
RESOLUTIONSResolutions
Resolution
8 February 2004
RESOLUTIONSResolutions
Legacy
28 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 August 2003
AAAnnual Accounts
Legacy
12 June 2003
363aAnnual Return
Auditors Resignation Company
14 March 2003
AUDAUD
Accounts Amended With Accounts Type Group
11 February 2003
AAMDAAMD
Accounts With Accounts Type Full
7 November 2002
AAAnnual Accounts
Legacy
5 November 2002
244244
Legacy
16 May 2002
363aAnnual Return
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
8 October 2001
88(2)R88(2)R
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
363aAnnual Return
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Memorandum Articles
21 July 2000
MEM/ARTSMEM/ARTS
Statement Of Affairs
21 July 2000
SASA
Legacy
21 July 2000
88(2)R88(2)R
Legacy
21 July 2000
123Notice of Increase in Nominal Capital
Resolution
21 July 2000
RESOLUTIONSResolutions
Resolution
21 July 2000
RESOLUTIONSResolutions
Legacy
20 July 2000
363aAnnual Return
Legacy
8 June 2000
395Particulars of Mortgage or Charge
Legacy
6 June 2000
288cChange of Particulars
Legacy
6 June 2000
288cChange of Particulars
Resolution
19 November 1999
RESOLUTIONSResolutions
Resolution
19 November 1999
RESOLUTIONSResolutions
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
19 November 1999
288bResignation of Director or Secretary
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
19 November 1999
287Change of Registered Office
Accounts With Accounts Type Full Group
2 November 1999
AAAnnual Accounts
Legacy
2 November 1999
353a353a
Resolution
19 July 1999
RESOLUTIONSResolutions
Legacy
19 July 1999
155(6)a155(6)a
Legacy
19 July 1999
155(6)a155(6)a
Legacy
19 July 1999
155(6)a155(6)a
Legacy
19 July 1999
155(6)a155(6)a
Legacy
19 July 1999
155(6)a155(6)a
Legacy
26 May 1999
363sAnnual Return (shuttle)
Legacy
16 May 1999
169169
Resolution
12 May 1999
RESOLUTIONSResolutions
Legacy
16 November 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
29 October 1998
AAAnnual Accounts
Legacy
10 September 1998
403aParticulars of Charge Subject to s859A
Legacy
10 September 1998
403aParticulars of Charge Subject to s859A
Legacy
10 September 1998
403aParticulars of Charge Subject to s859A
Legacy
10 September 1998
403aParticulars of Charge Subject to s859A
Legacy
10 September 1998
403aParticulars of Charge Subject to s859A
Legacy
6 August 1998
395Particulars of Mortgage or Charge
Legacy
16 July 1998
395Particulars of Mortgage or Charge
Legacy
8 July 1998
395Particulars of Mortgage or Charge
Legacy
12 June 1998
363sAnnual Return (shuttle)
Legacy
7 January 1998
403aParticulars of Charge Subject to s859A
Legacy
15 October 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 October 1997
AAAnnual Accounts
Auditors Resignation Company
2 October 1997
AUDAUD
Memorandum Articles
13 June 1997
MEM/ARTSMEM/ARTS
Legacy
13 June 1997
88(2)R88(2)R
Legacy
13 June 1997
123Notice of Increase in Nominal Capital
Resolution
13 June 1997
RESOLUTIONSResolutions
Resolution
13 June 1997
RESOLUTIONSResolutions
Resolution
13 June 1997
RESOLUTIONSResolutions
Resolution
13 June 1997
RESOLUTIONSResolutions
Resolution
13 June 1997
RESOLUTIONSResolutions
Legacy
2 June 1997
363sAnnual Return (shuttle)
Legacy
13 December 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 September 1996
AAAnnual Accounts
Legacy
11 June 1996
363sAnnual Return (shuttle)
Legacy
25 April 1996
288288
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
11 May 1995
363sAnnual Return (shuttle)
Legacy
24 March 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
17 October 1994
AAAnnual Accounts
Legacy
8 September 1994
395Particulars of Mortgage or Charge
Legacy
28 June 1994
288288
Legacy
7 June 1994
363sAnnual Return (shuttle)
Legacy
25 January 1994
288288
Legacy
25 January 1994
288288
Legacy
8 December 1993
288288
Resolution
25 November 1993
RESOLUTIONSResolutions
Resolution
25 November 1993
RESOLUTIONSResolutions
Resolution
25 November 1993
RESOLUTIONSResolutions
Resolution
25 November 1993
RESOLUTIONSResolutions
Resolution
25 November 1993
RESOLUTIONSResolutions
Legacy
25 November 1993
88(2)Return of Allotment of Shares
Legacy
25 November 1993
123Notice of Increase in Nominal Capital
Memorandum Articles
5 October 1993
MEM/ARTSMEM/ARTS
Resolution
5 October 1993
RESOLUTIONSResolutions
Resolution
5 October 1993
RESOLUTIONSResolutions
Resolution
5 October 1993
RESOLUTIONSResolutions
Resolution
5 October 1993
RESOLUTIONSResolutions
Legacy
1 September 1993
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
15 June 1993
AAAnnual Accounts
Legacy
15 June 1993
363sAnnual Return (shuttle)
Legacy
28 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1992
AAAnnual Accounts
Legacy
13 May 1992
288288
Legacy
22 April 1992
88(2)R88(2)R
Legacy
2 November 1991
395Particulars of Mortgage or Charge
Legacy
12 September 1991
88(2)R88(2)R
Resolution
13 August 1991
RESOLUTIONSResolutions
Resolution
13 August 1991
RESOLUTIONSResolutions
Resolution
13 August 1991
RESOLUTIONSResolutions
Legacy
13 August 1991
88(2)Return of Allotment of Shares
Legacy
13 August 1991
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
1 June 1991
AAAnnual Accounts
Legacy
1 June 1991
363aAnnual Return
Accounts With Accounts Type Small
2 July 1990
AAAnnual Accounts
Legacy
2 July 1990
363363
Legacy
5 June 1990
287Change of Registered Office
Legacy
8 February 1990
288288
Certificate Change Of Name Company
29 January 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
4 January 1990
AAAnnual Accounts
Legacy
10 August 1989
363363
Resolution
18 April 1989
RESOLUTIONSResolutions
Resolution
18 April 1989
RESOLUTIONSResolutions
Legacy
18 April 1989
123Notice of Increase in Nominal Capital
Legacy
23 January 1989
PUC 2PUC 2
Accounts With Accounts Type Small
20 May 1988
AAAnnual Accounts
Legacy
20 May 1988
363363
Legacy
1 December 1987
PUC 2PUC 2
Accounts With Accounts Type Small
8 July 1987
AAAnnual Accounts
Legacy
8 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
20 September 1986
AAAnnual Accounts
Legacy
20 September 1986
363363
Legacy
1 July 1986
288288
Certificate Change Of Name Company
5 July 1982
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
3 June 1980
MISCMISC