Background WavePink WaveYellow Wave

LONDON MUSICIANS' COLLECTIVE LIMITED (01557490)

LONDON MUSICIANS' COLLECTIVE LIMITED (01557490) is an active UK company. incorporated on 22 April 1981. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. LONDON MUSICIANS' COLLECTIVE LIMITED has been registered for 44 years. Current directors include AARONS, Ilan Daniel, APPLEBY, John Laurence, BISWAS, Kuntal and 9 others.

Company Number
01557490
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 April 1981
Age
44 years
Address
7 Risborough Street, London, SE1 0HF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
AARONS, Ilan Daniel, APPLEBY, John Laurence, BISWAS, Kuntal, HILL, Michael David, HOBBS, John Maxwell, HOLROYD, Jennifer Anne, KIRK, Gemma Catherine, LOWE, Andrew Kenneth, PATTERSON, Maria Thérèse, PERLMAN, Nancy Anne, RICH-DARLEY, Celine Fanny, VAUGHAN-DICK, Aaron Kester Minkah
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON MUSICIANS' COLLECTIVE LIMITED

LONDON MUSICIANS' COLLECTIVE LIMITED is an active company incorporated on 22 April 1981 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. LONDON MUSICIANS' COLLECTIVE LIMITED was registered 44 years ago.(SIC: 90040)

Status

active

Active since 44 years ago

Company No

01557490

PRIVATE-LIMITED-GUARANT-NSC Company

Age

44 Years

Incorporated 22 April 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

7 Risborough Street London, SE1 0HF,

Previous Addresses

Studio 1, 6-8 Cole Street London SE1 4YH England
From: 10 February 2021To: 31 January 2024
144 Borough High Street London SE1 1LB
From: 22 April 1981To: 10 February 2021
Timeline

42 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
Apr 81
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
May 10
Director Left
Sept 13
Director Joined
Jul 14
Director Joined
Mar 15
Director Joined
May 16
Director Joined
May 16
Director Joined
Oct 16
Director Left
Jun 17
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Dec 19
Director Left
Oct 21
Director Joined
Feb 22
Director Left
Jun 23
Director Joined
Sept 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Director Left
Nov 23
Director Joined
Mar 24
Director Left
Oct 24
Director Joined
Jan 25
Director Joined
Mar 25
Director Left
Jun 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

LANCELEY, Peter Edward

Active
Risborough Street, LondonSE1 0HF
Secretary
Appointed 10 Mar 2020

AARONS, Ilan Daniel

Active
Risborough Street, LondonSE1 0HF
Born June 1974
Director
Appointed 11 Mar 2024

APPLEBY, John Laurence

Active
Risborough Street, LondonSE1 0HF
Born April 1958
Director
Appointed 06 Sept 2023

BISWAS, Kuntal

Active
Risborough Street, LondonSE1 0HF
Born March 1984
Director
Appointed 04 Nov 2015

HILL, Michael David

Active
Risborough Street, LondonSE1 0HF
Born July 1965
Director
Appointed 03 Sept 2025

HOBBS, John Maxwell

Active
Risborough Street, LondonSE1 0HF
Born February 1960
Director
Appointed 03 Sept 2025

HOLROYD, Jennifer Anne

Active
Risborough Street, LondonSE1 0HF
Born February 1969
Director
Appointed 09 Oct 2019

KIRK, Gemma Catherine

Active
Risborough Street, LondonSE1 0HF
Born July 1978
Director
Appointed 20 Jan 2025

LOWE, Andrew Kenneth

Active
15 Park Hill Close, CarshaltonSM5 3QW
Born July 1954
Director
Appointed 18 Jan 1999

PATTERSON, Maria Thérèse

Active
Risborough Street, LondonSE1 0HF
Born October 1957
Director
Appointed 03 Sept 2025

PERLMAN, Nancy Anne

Active
Risborough Street, LondonSE1 0HF
Born April 1967
Director
Appointed 03 Sept 2025

RICH-DARLEY, Celine Fanny

Active
Risborough Street, LondonSE1 0HF
Born October 1967
Director
Appointed 03 Sept 2025

VAUGHAN-DICK, Aaron Kester Minkah

Active
Risborough Street, LondonSE1 0HF
Born August 1989
Director
Appointed 05 Mar 2025

BELL, Clive

Resigned
1 Clyde Circus, LondonN15 4LF
Secretary
Appointed 01 Jun 2003
Resigned 22 Jul 2009

CUSACK, Peter

Resigned
79 Maury Road, LondonN16 7BT
Secretary
Appointed 09 Oct 1997
Resigned 31 Jan 1998

DANN, Lance Paul Hadgley

Resigned
Buller Road, BrightonBN2 4BH
Secretary
Appointed 09 Sept 2009
Resigned 06 Feb 2013

MACDONALD, Stuart Gordon

Resigned
Borough High Street, LondonSE1 1LB
Secretary
Appointed 06 Feb 2013
Resigned 15 Mar 2018

NOBLE, Steven Francis Patterson

Resigned
39 Ampton Street, LondonWC1X 0LT
Secretary
Appointed 07 May 1998
Resigned 01 Jun 2003

PREVOST, Edwin John

Resigned
2 Shetlocks Cottage, HarlowCM17 0QR
Secretary
Appointed N/A
Resigned 05 Aug 1997

QURESHI, Nouman Siraj

Resigned
Borough High Street, LondonSE1 1LB
Secretary
Appointed 15 Mar 2018
Resigned 07 Dec 2019

ANDREW, Sarah Louise

Resigned
Tavistock Terrace, LondonN19 4BZ
Born July 1965
Director
Appointed 09 Oct 2019
Resigned 13 Nov 2023

ARDILL, Nony Juliet

Resigned
Parkholme Road, LondonE8 3AG
Born September 1952
Director
Appointed 05 Mar 1998
Resigned 16 Dec 2001

BAKER, Eleanor Anna

Resigned
Cole Street, LondonSE1 4YH
Born April 1977
Director
Appointed 12 Jan 2022
Resigned 07 Jun 2023

BAXTER, Edmund Dominic Gerard

Resigned
308 Camberwell New Road, LondonSE5 0RW
Born May 1960
Director
Appointed N/A
Resigned 23 Apr 1997

BELL, Clive

Resigned
1 Clyde Circus, LondonN15 4LF
Born February 1950
Director
Appointed 07 May 1998
Resigned 22 Jul 2009

BOHMAN, Jonathan

Resigned
360 Green Lane, ChertseyKT16 9QP
Born November 1961
Director
Appointed 18 Apr 2004
Resigned 07 Sept 2008

BONHAM, Samuel

Resigned
Borough High Street, LondonSE1 1LB
Born December 1985
Director
Appointed 11 Mar 2014
Resigned 07 Mar 2019

BUTCHER, John Bernard, Dr

Resigned
28 Aylmer Road, LondonW12 9LQ
Born October 1954
Director
Appointed N/A
Resigned 05 Oct 1997

CHANT, Tom

Resigned
18 Dover Mansions, LondonSW9 7QF
Born March 1975
Director
Appointed 21 Nov 1999
Resigned 23 Nov 2003

COULDRY, Nicholas Ian

Resigned
108 Englefield Road, LondonN1 3LQ
Born July 1958
Director
Appointed N/A
Resigned 11 Nov 1993

CUSACK, Peter

Resigned
79 Maury Road, LondonN16 7BT
Born June 1948
Director
Appointed N/A
Resigned 31 Jan 1998

DANN, Lance Paul Hadgley

Resigned
Buller Road, BrightonBN2 4BH
Born February 1969
Director
Appointed 22 Jul 2009
Resigned 06 Feb 2013

DURRANT, Phil

Resigned
15 North Gardens, LondonSW19 2NR
Born February 1957
Director
Appointed 05 Apr 1997
Resigned 01 Nov 1997

ELEY, Brian John

Resigned
77 Mount Pleasant Lane, Upper ClaptonE5 9EW
Born June 1952
Director
Appointed 05 Feb 1999
Resigned 21 May 2006

FISHMAN, Paul

Resigned
Oakeshott Avenue, LondonN6 6NT
Born May 1955
Director
Appointed 22 Jul 2009
Resigned 15 Mar 2018
Fundings
Financials
Latest Activities

Filing History

222

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
20 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 March 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
6 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 March 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
13 August 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
16 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 October 2014
AR01AR01
Change Person Director Company With Change Date
10 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 September 2013
AR01AR01
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Termination Secretary Company With Name
20 September 2013
TM02Termination of Secretary
Legacy
9 March 2013
MG01MG01
Accounts With Accounts Type Total Exemption Full
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
21 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 August 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2009
AR01AR01
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 December 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Termination Secretary Company With Name
26 November 2009
TM02Termination of Secretary
Resolution
9 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Partial Exemption
22 May 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
190190
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
287Change of Registered Office
Legacy
7 October 2008
353353
Legacy
7 October 2008
287Change of Registered Office
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
6 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 April 2008
AAAnnual Accounts
Legacy
6 November 2007
363sAnnual Return (shuttle)
Legacy
17 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 March 2007
AAAnnual Accounts
Legacy
20 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 2006
AAAnnual Accounts
Legacy
2 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 2005
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Legacy
11 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2003
AAAnnual Accounts
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 2002
AAAnnual Accounts
Legacy
11 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
9 October 2000
363sAnnual Return (shuttle)
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
13 October 1999
363sAnnual Return (shuttle)
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
22 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1998
AAAnnual Accounts
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
11 June 1998
288bResignation of Director or Secretary
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
18 March 1998
288bResignation of Director or Secretary
Legacy
18 March 1998
288bResignation of Director or Secretary
Legacy
12 February 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
288bResignation of Director or Secretary
Legacy
19 January 1998
288bResignation of Director or Secretary
Legacy
2 December 1997
288bResignation of Director or Secretary
Legacy
2 December 1997
288bResignation of Director or Secretary
Legacy
2 December 1997
288bResignation of Director or Secretary
Legacy
2 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1997
AAAnnual Accounts
Legacy
7 May 1997
288bResignation of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
7 November 1996
363sAnnual Return (shuttle)
Legacy
5 November 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
19 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 September 1996
AAAnnual Accounts
Resolution
21 December 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 December 1995
AAAnnual Accounts
Legacy
12 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1994
AAAnnual Accounts
Legacy
3 February 1994
288288
Legacy
3 February 1994
288288
Legacy
3 February 1994
288288
Legacy
3 February 1994
288288
Legacy
11 December 1993
363sAnnual Return (shuttle)
Legacy
11 October 1993
288288
Accounts With Accounts Type Full
31 January 1993
AAAnnual Accounts
Legacy
10 December 1992
363b363b
Legacy
1 July 1992
287Change of Registered Office
Legacy
12 June 1992
288288
Legacy
11 March 1992
288288
Legacy
5 March 1992
288288
Legacy
5 March 1992
288288
Legacy
5 March 1992
288288
Legacy
5 March 1992
288288
Legacy
5 March 1992
288288
Legacy
5 March 1992
288288
Legacy
5 March 1992
288288
Legacy
5 March 1992
288288
Legacy
5 March 1992
288288
Legacy
5 March 1992
288288
Accounts With Accounts Type Full
5 March 1992
AAAnnual Accounts
Accounts With Accounts Type Full
5 March 1992
AAAnnual Accounts
Accounts With Accounts Type Full
5 March 1992
AAAnnual Accounts
Accounts With Accounts Type Full
5 March 1992
AAAnnual Accounts
Accounts With Accounts Type Full
5 March 1992
AAAnnual Accounts
Legacy
5 March 1992
287Change of Registered Office
Legacy
5 March 1992
287Change of Registered Office
Legacy
5 March 1992
363aAnnual Return
Legacy
5 March 1992
363aAnnual Return
Legacy
5 March 1992
287Change of Registered Office
Legacy
5 March 1992
363aAnnual Return
Legacy
5 March 1992
363aAnnual Return
Legacy
5 March 1992
288288
Legacy
5 March 1992
288288
Legacy
5 March 1992
288288
Legacy
5 March 1992
288288
Legacy
5 March 1992
288288
Legacy
5 March 1992
288288
Legacy
5 March 1992
288288
Legacy
5 March 1992
363aAnnual Return
Restoration Order Of Court
28 February 1992
AC92AC92
Gazette Dissolved Compulsary
16 January 1990
GAZ2Second Gazette Notice for Compulsory Strike Off
Legacy
29 August 1989
AC05AC05
Accounts With Accounts Type Full
28 January 1988
AAAnnual Accounts
Legacy
28 January 1988
363363
Legacy
11 April 1987
288288
Accounts With Accounts Type Full
6 March 1987
AAAnnual Accounts
Legacy
6 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
22 April 1981
NEWINCIncorporation