Background WavePink WaveYellow Wave

LLOYD NORTHOVER HOLMES & MARCHANT LIMITED (01509344)

LLOYD NORTHOVER HOLMES & MARCHANT LIMITED (01509344) is an active UK company. incorporated on 25 July 1980. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. LLOYD NORTHOVER HOLMES & MARCHANT LIMITED has been registered for 45 years. Current directors include REID, Peter David, YARDLEY, Daniel John.

Company Number
01509344
Status
active
Type
ltd
Incorporated
25 July 1980
Age
45 years
Address
34 Bow Street, London, WC2E 7AU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
REID, Peter David, YARDLEY, Daniel John
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LLOYD NORTHOVER HOLMES & MARCHANT LIMITED

LLOYD NORTHOVER HOLMES & MARCHANT LIMITED is an active company incorporated on 25 July 1980 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. LLOYD NORTHOVER HOLMES & MARCHANT LIMITED was registered 45 years ago.(SIC: 74100)

Status

active

Active since 45 years ago

Company No

01509344

LTD Company

Age

45 Years

Incorporated 25 July 1980

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

HOLMES & MARCHANT INTERNATIONAL LIMITED
From: 6 July 2001To: 1 November 2019
HOLMES & MARCHANT GRAPHICS LIMITED
From: 25 July 1980To: 6 July 2001
Contact
Address

34 Bow Street London, WC2E 7AU,

Previous Addresses

34 Bow Street London WC2E 7DL United Kingdom
From: 24 May 2021To: 7 June 2021
C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ
From: 13 August 2014To: 24 May 2021
C/O Msq Partners Ltd 6 York Street London W1U 6PL
From: 16 May 2013To: 13 August 2014
C/O C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom
From: 17 December 2009To: 16 May 2013
C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ
From: 25 July 1980To: 17 December 2009
Timeline

25 key events • 1980 - 2023

Funding Officers Ownership
Company Founded
Jul 80
Director Left
May 11
Director Joined
May 11
Director Joined
Jul 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Aug 13
Loan Secured
Oct 13
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
May 19
Loan Cleared
May 19
Loan Secured
May 19
Loan Secured
May 19
Share Issue
Jun 19
Loan Secured
Jul 20
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

REID, Peter David

Active
Bow Street, LondonWC2E 7AU
Born October 1974
Director
Appointed 28 Jul 2011

YARDLEY, Daniel John

Active
Bow Street, LondonWC2E 7AU
Born November 1977
Director
Appointed 05 Aug 2013

BRIGDEN, Colin John

Resigned
York Street, LondonW1U 6PL
Secretary
Appointed 01 Dec 2009
Resigned 21 Nov 2011

CLARKE, Martin John

Resigned
105 Congleton Road, MacclesfieldSK11 7XD
Secretary
Appointed 01 Jul 2007
Resigned 30 Nov 2009

CULLINGHAM, Ian Henry Leonard

Resigned
52 Lower Cippenham Lane, SloughSL1 5DF
Secretary
Appointed N/A
Resigned 29 Jun 2001

CULVER EVANS, Philip Frederick

Resigned
Bradfield Cottage, CullomptonEX15 2RA
Secretary
Appointed 01 Oct 2001
Resigned 18 Sept 2002

HATFIELD, Adam George Roland

Resigned
Old Berkeley Cottage, ChorleywoodWD3 5LW
Secretary
Appointed 18 Sept 2002
Resigned 31 Jan 2005

LAWSON, David Sydney

Resigned
15 Montford Mews, High WycombeHP15 7FR
Secretary
Appointed 29 Jun 2001
Resigned 01 Oct 2001

SHAH, Ashish

Resigned
Tottenham Court Road, LondonW1T 4TJ
Secretary
Appointed 21 Nov 2011
Resigned 11 Sept 2020

WHITE, Jeremy Mark

Resigned
14 Parkway, EastbourneBN20 9DX
Secretary
Appointed 31 Jan 2005
Resigned 31 Oct 2005

WINFIELD, Bruce Malcolm

Resigned
22 Hillhouse Close, Turners HillRH10 4YY
Secretary
Appointed 31 Oct 2005
Resigned 21 Mar 2011

BENNETT, Mary Alice

Resigned
21 Goddington Road, Bourne EndSL8 5TT
Born December 1959
Director
Appointed N/A
Resigned 29 Jul 1991

BLUNDELL, Keith Douglas

Resigned
68 Allenby Road, MaidenheadSL6 5BQ
Born December 1946
Director
Appointed N/A
Resigned 31 Oct 1995

BRUCE, Duncan David

Resigned
The Old Stables, WatlingtonOX9 5HG
Born July 1951
Director
Appointed 01 Feb 1993
Resigned 23 Sept 1993

BURNS, Graeme Ian, Mr.

Resigned
29 Moody Street, CongletonCW12 4AN
Born October 1967
Director
Appointed 31 Oct 2005
Resigned 30 Jun 2009

CULLINGHAM, Ian Henry Leonard

Resigned
52 Lower Cippenham Lane, SloughSL1 5DF
Born November 1939
Director
Appointed N/A
Resigned 29 Jun 2001

CULVER EVANS, Philip Frederick

Resigned
Bradfield Cottage, CullomptonEX15 2RA
Born October 1965
Director
Appointed 01 Oct 2001
Resigned 18 Sept 2002

DOYLE, Andrew

Resigned
Rue Kelle 150, Brussels1150
Born November 1948
Director
Appointed 01 Oct 1996
Resigned 31 Oct 2011

HOLMES, John Francis

Resigned
The Hill House, EwelmeOX10 6HP
Born August 1944
Director
Appointed N/A
Resigned 30 Aug 2000

JACKSON, Davina

Resigned
Lisa Cottage 18 The Green, High WycombeHP10 0EF
Born January 1964
Director
Appointed 01 Jun 1992
Resigned 10 Feb 1993

KICHENSIDE, Brian Edward

Resigned
61 Elstree Road, Bushey HeathWD23 4GJ
Born October 1944
Director
Appointed N/A
Resigned 28 Apr 1995

LOVETT, Thomas Anthony

Resigned
27 Frank Lunnon Close Bourne End, SloughSL8 5UD
Born May 1964
Director
Appointed N/A
Resigned 04 Dec 1992

MATHERS, John Russell

Resigned
York Street, LondonW1U 6PL
Born November 1956
Director
Appointed 01 Nov 2011
Resigned 30 Sept 2012

MORROW, Peter

Resigned
Greenman, Henley On ThamesRG9 5DH
Born August 1947
Director
Appointed 01 Feb 1993
Resigned 31 May 2000

O'DWYER, Gerard Gabriel

Resigned
Ridgeway House, Streatley On ThamesRG8 9RF
Born March 1954
Director
Appointed 01 Oct 1996
Resigned 16 Dec 2002

SANDOM, John Russell

Resigned
Applecote, ReadingRG4 9AN
Born October 1953
Director
Appointed N/A
Resigned 01 Dec 1992

SELMAN, Roger Malcolm

Resigned
5 Vineries Bank, LondonNW7 2RP
Born October 1943
Director
Appointed 18 Sept 2002
Resigned 31 Oct 2005

WINFIELD, Bruce Malcolm

Resigned
22 Hillhouse Close, Turners HillRH10 4YY
Born November 1950
Director
Appointed 01 Jul 2008
Resigned 21 Mar 2011

WRIGHT, Dean Anthony

Resigned
York Street, LondonW1U 6PL
Born April 1972
Director
Appointed 03 May 2011
Resigned 31 May 2013

Persons with significant control

1

Bow Street, LondonWC2E 7AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2016
Fundings
Financials
Latest Activities

Filing History

236

Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
2 September 2025
GUARANTEE2GUARANTEE2
Legacy
2 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2024
AAAnnual Accounts
Legacy
2 December 2024
PARENT_ACCPARENT_ACC
Legacy
2 December 2024
GUARANTEE2GUARANTEE2
Legacy
2 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2023
AAAnnual Accounts
Legacy
2 November 2023
PARENT_ACCPARENT_ACC
Legacy
2 November 2023
AGREEMENT2AGREEMENT2
Legacy
2 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2022
AAAnnual Accounts
Legacy
1 December 2022
PARENT_ACCPARENT_ACC
Legacy
1 December 2022
GUARANTEE2GUARANTEE2
Legacy
1 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 February 2022
AAAnnual Accounts
Legacy
7 February 2022
PARENT_ACCPARENT_ACC
Legacy
7 February 2022
AGREEMENT2AGREEMENT2
Legacy
7 February 2022
GUARANTEE2GUARANTEE2
Legacy
22 November 2021
PARENT_ACCPARENT_ACC
Legacy
22 November 2021
GUARANTEE2GUARANTEE2
Legacy
11 November 2021
PARENT_ACCPARENT_ACC
Legacy
11 November 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 May 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 September 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Resolution
1 November 2019
RESOLUTIONSResolutions
Change Of Name Notice
1 November 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
17 October 2019
AAAnnual Accounts
Capital Alter Shares Subdivision
5 June 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
3 June 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
3 June 2019
CC04CC04
Change Person Director Company With Change Date
22 May 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
2 May 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Full
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Move Registers To Registered Office Company With New Address
16 May 2016
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
16 May 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Move Registers To Sail Company With New Address
5 May 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 May 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2014
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
13 August 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Made Up Date
2 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
4 October 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 May 2013
AD01Change of Registered Office Address
Accounts With Made Up Date
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Legacy
23 February 2012
MG01MG01
Resolution
5 January 2012
RESOLUTIONSResolutions
Legacy
2 January 2012
MG02MG02
Legacy
2 January 2012
MG02MG02
Legacy
2 January 2012
MG02MG02
Legacy
2 January 2012
MG02MG02
Legacy
2 January 2012
MG02MG02
Legacy
29 December 2011
MG01MG01
Legacy
20 December 2011
MG01MG01
Appoint Person Secretary Company With Name
22 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
22 November 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Change Person Director Company With Change Date
2 September 2011
CH01Change of Director Details
Accounts With Made Up Date
24 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Termination Secretary Company With Name
4 May 2011
TM02Termination of Secretary
Termination Director Company With Name
4 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Accounts With Made Up Date
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 December 2009
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
1 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
1 December 2009
TM02Termination of Secretary
Accounts With Made Up Date
22 September 2009
AAAnnual Accounts
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
363aAnnual Return
Accounts With Made Up Date
23 December 2008
AAAnnual Accounts
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
363aAnnual Return
Accounts With Made Up Date
21 September 2007
AAAnnual Accounts
Legacy
4 September 2007
288cChange of Particulars
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
363aAnnual Return
Legacy
6 March 2007
287Change of Registered Office
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
14 August 2006
287Change of Registered Office
Legacy
12 May 2006
363sAnnual Return (shuttle)
Legacy
20 April 2006
225Change of Accounting Reference Date
Legacy
1 February 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
20 December 2005
88(2)R88(2)R
Legacy
20 December 2005
123Notice of Increase in Nominal Capital
Resolution
20 December 2005
RESOLUTIONSResolutions
Resolution
20 December 2005
RESOLUTIONSResolutions
Resolution
20 December 2005
RESOLUTIONSResolutions
Resolution
20 December 2005
RESOLUTIONSResolutions
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
155(6)a155(6)a
Legacy
13 December 2005
155(6)a155(6)a
Legacy
7 December 2005
287Change of Registered Office
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
5 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
26 August 2005
395Particulars of Mortgage or Charge
Legacy
4 August 2005
395Particulars of Mortgage or Charge
Legacy
22 June 2005
403aParticulars of Charge Subject to s859A
Legacy
22 June 2005
403aParticulars of Charge Subject to s859A
Legacy
26 May 2005
363sAnnual Return (shuttle)
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
19 October 2004
395Particulars of Mortgage or Charge
Legacy
21 May 2004
395Particulars of Mortgage or Charge
Legacy
20 May 2004
363sAnnual Return (shuttle)
Legacy
11 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2003
AAAnnual Accounts
Legacy
6 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 2003
AAAnnual Accounts
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
22 November 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
363sAnnual Return (shuttle)
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
31 December 2001
88(2)R88(2)R
Resolution
31 December 2001
RESOLUTIONSResolutions
Resolution
31 December 2001
RESOLUTIONSResolutions
Legacy
7 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
30 October 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
8 June 2001
363sAnnual Return (shuttle)
Legacy
9 January 2001
225Change of Accounting Reference Date
Legacy
24 November 2000
288bResignation of Director or Secretary
Auditors Resignation Company
20 November 2000
AUDAUD
Legacy
26 October 2000
403aParticulars of Charge Subject to s859A
Legacy
3 October 2000
395Particulars of Mortgage or Charge
Legacy
3 October 2000
395Particulars of Mortgage or Charge
Legacy
10 August 2000
288bResignation of Director or Secretary
Legacy
26 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 2000
AAAnnual Accounts
Legacy
14 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1999
AAAnnual Accounts
Auditors Resignation Company
21 September 1998
AUDAUD
Legacy
14 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1998
AAAnnual Accounts
Legacy
16 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1997
AAAnnual Accounts
Legacy
15 October 1996
288aAppointment of Director or Secretary
Legacy
15 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 May 1996
AAAnnual Accounts
Legacy
13 May 1996
288288
Legacy
13 May 1996
363sAnnual Return (shuttle)
Legacy
10 May 1995
288288
Legacy
10 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
6 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 1994
AAAnnual Accounts
Legacy
19 October 1993
288288
Legacy
11 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 1993
AAAnnual Accounts
Legacy
18 February 1993
288288
Legacy
18 February 1993
288288
Legacy
18 February 1993
288288
Legacy
10 December 1992
288288
Legacy
10 December 1992
288288
Legacy
5 October 1992
288288
Accounts With Accounts Type Full
8 May 1992
AAAnnual Accounts
Legacy
8 May 1992
363sAnnual Return (shuttle)
Legacy
13 September 1991
288288
Accounts With Accounts Type Full
3 June 1991
AAAnnual Accounts
Legacy
3 June 1991
363b363b
Resolution
26 July 1990
RESOLUTIONSResolutions
Legacy
20 July 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 May 1990
AAAnnual Accounts
Legacy
29 May 1990
363363
Legacy
13 February 1990
288288
Legacy
27 September 1989
288288
Legacy
28 June 1989
288288
Accounts With Accounts Type Full
13 June 1989
AAAnnual Accounts
Legacy
13 June 1989
363363
Legacy
13 June 1988
288288
Legacy
13 June 1988
288288
Accounts With Accounts Type Full
13 June 1988
AAAnnual Accounts
Legacy
13 June 1988
363363
Resolution
14 April 1988
RESOLUTIONSResolutions
Legacy
21 January 1988
288288
Accounts With Accounts Type Full
19 October 1987
AAAnnual Accounts
Legacy
7 May 1987
363363
Legacy
21 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 November 1986
288288
Accounts With Accounts Type Full
28 June 1986
AAAnnual Accounts
Legacy
28 June 1986
363363
Incorporation Company
25 July 1980
NEWINCIncorporation
Miscellaneous
25 July 1980
MISCMISC