Background WavePink WaveYellow Wave

LANCASHIRE COUNTY DEVELOPMENTS LIMITED (01624144)

LANCASHIRE COUNTY DEVELOPMENTS LIMITED (01624144) is an active UK company. incorporated on 23 March 1982. with registered office in Preston. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LANCASHIRE COUNTY DEVELOPMENTS LIMITED has been registered for 44 years. Current directors include CARR, David Mark, ROBINSON, Sarah Jane, TOWNSEND, Matthew Christopher and 1 others.

Company Number
01624144
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 March 1982
Age
44 years
Address
County Hall Lancashire County Council, Preston, PR1 0LD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CARR, David Mark, ROBINSON, Sarah Jane, TOWNSEND, Matthew Christopher, WILLIAMS, John Alexander
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANCASHIRE COUNTY DEVELOPMENTS LIMITED

LANCASHIRE COUNTY DEVELOPMENTS LIMITED is an active company incorporated on 23 March 1982 with the registered office located in Preston. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LANCASHIRE COUNTY DEVELOPMENTS LIMITED was registered 44 years ago.(SIC: 96090)

Status

active

Active since 44 years ago

Company No

01624144

PRIVATE-LIMITED-GUARANT-NSC Company

Age

44 Years

Incorporated 23 March 1982

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 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

LANCASHIRE COUNTY ENTERPRISES LIMITED
From: 18 October 1989To: 1 October 2002
LANCASHIRE ENTERPRISES LIMITED
From: 23 March 1982To: 18 October 1989
Contact
Address

County Hall Lancashire County Council Democratic Services Department Preston, PR1 0LD,

Previous Addresses

PO Box PO Box 100 County Hall Democratic Services Lancashire County Council Preston Lancashire PR1 0LD England
From: 27 January 2021To: 23 February 2024
PO Box 78 County Hall Preston PR1 8XJ
From: 23 March 1982To: 27 January 2021
Timeline

78 key events • 1982 - 2026

Funding Officers Ownership
Company Founded
Mar 82
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Nov 13
Director Left
Nov 14
Director Joined
May 15
Director Left
May 15
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Loan Cleared
Dec 17
Loan Cleared
Apr 19
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Jun 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
May 24
Director Left
May 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Mar 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Sept 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
75
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

LANCASHIRE COUNTY COUNCIL

Active
Lancashire County Council, PrestonPR1 0LD
Corporate secretary
Appointed 01 Apr 2023

CARR, David Mark

Active
Lancashire County Council, PrestonPR1 0LD
Born January 1968
Director
Appointed 17 Feb 2026

ROBINSON, Sarah Jane

Active
Lancashire County Council, PrestonPR1 0LD
Born December 1972
Director
Appointed 10 Jun 2025

TOWNSEND, Matthew Christopher

Active
Lancashire County Council, PrestonPR1 0LD
Born May 1991
Director
Appointed 12 Feb 2026

WILLIAMS, John Alexander

Active
Lancashire County Council, PrestonPR1 0LD
Born August 1978
Director
Appointed 17 Feb 2026

FISHER, Ian Michael

Resigned
3 Carr Holme Gardens, PrestonPR3 1LY
Secretary
Appointed 19 Jul 2002
Resigned 31 Jul 2014

JOHNSON, Gordon Arthur

Resigned
Beech House 72 Higher Bank Road, PrestonPR2 4PH
Secretary
Appointed N/A
Resigned 31 Mar 2000

SALES, Laura

Resigned
Democratic Services, PrestonPR1 0LD
Secretary
Appointed 01 Jan 2018
Resigned 31 Mar 2023

WINTERBOTTOM, Max Benskin

Resigned
Elizabeth House, LancasterLA2 9HY
Secretary
Appointed 05 May 2000
Resigned 18 Jul 2002

YOUNG, Ian

Resigned
PO BOX 78, PrestonPR1 8XJ
Secretary
Appointed 01 Aug 2014
Resigned 01 Jan 2018

AINSWORTH, Laurence David

Resigned
Lancashire County Council, PrestonPR1 0LD
Born August 1982
Director
Appointed 10 Jun 2025
Resigned 08 Sept 2025

ALI, Azhar

Resigned
Lancashire County Council, PrestonPR1 0LD
Born March 1968
Director
Appointed 13 Jun 2023
Resigned 15 Feb 2024

ASHTON, Timothy Maxwell

Resigned
Lancashire County Council, PrestonPR1 0LD
Born September 1961
Director
Appointed 22 May 2015
Resigned 10 Jun 2025

ASHTON, Timothy Maxwell

Resigned
10 Pendle Place, Lytham St. AnnesFY8 4JB
Born September 1961
Director
Appointed 22 May 2008
Resigned 04 Jun 2013

BAILY, Cyril Raymond

Resigned
Beech House, OrmskirkL39 6SB
Born June 1937
Director
Appointed 08 Jun 1993
Resigned 19 May 1995

BAMFORD, Richard William

Resigned
12 Royal Avenue, PrestonPR2 9XP
Born May 1947
Director
Appointed 23 Apr 1999
Resigned 23 Dec 1999

BORROW, David Stanley

Resigned
PO BOX 78, PrestonPR1 8XJ
Born August 1952
Director
Appointed 23 Jul 2013
Resigned 01 Jun 2017

BURNS, Terry Elliott

Resigned
6 Oakwood Close, BurnleyBB10 2DY
Born September 1958
Director
Appointed 26 May 2005
Resigned 14 Feb 2008

CARR, David Terry, Councillor

Resigned
19 Top Lane, YorkYO23 3UH
Born November 1949
Director
Appointed 02 Jan 2003
Resigned 28 Oct 2003

CASE, Mary Patricia

Resigned
Newlands Babylon Lane, ChorleyPR6 9EU
Born August 1932
Director
Appointed 08 Jun 1993
Resigned 05 May 1997

CAUNCE, Henry

Resigned
324a Preston Old Road, BlackburnBB2 2TX
Born October 1931
Director
Appointed 21 Jul 1993
Resigned 31 Mar 1998

CLEMPSON, Alfred Louis

Resigned
Lancashire County Council, PrestonPR1 0LD
Born March 1967
Director
Appointed 06 Jun 2022
Resigned 05 Jun 2024

COUPERTHWAITE, Jeffrey Paul

Resigned
Democratic Services, PrestonPR1 0LD
Born December 1963
Director
Appointed 04 Jan 2022
Resigned 16 Jun 2022

CULLENS, Alan

Resigned
Lancashire County Council, PrestonPR1 0LD
Born July 1954
Director
Appointed 06 Jun 2022
Resigned 02 May 2025

DAVIES, Graham

Resigned
34 Sandringham Road, PrestonPR5 4QN
Born April 1932
Director
Appointed N/A
Resigned 09 Jun 2009

DAWSON, Brian Frederick

Resigned
37 Bannister Hall Drive, PrestonPR5 4DE
Born November 1942
Director
Appointed N/A
Resigned 02 Jan 2003

DRIVER, Geoffrey, County Councillor

Resigned
Democratic Services, PrestonPR1 0LD
Born November 1944
Director
Appointed 01 Jun 2017
Resigned 27 May 2021

DRIVER, Geoffrey, County Councillor

Resigned
19 Hoylake Close, PrestonPR2 7EB
Born November 1944
Director
Appointed 17 Jul 2009
Resigned 22 May 2015

EDWARDS, Charles

Resigned
Democratic Services, PrestonPR1 0LD
Born December 1992
Director
Appointed 01 Jun 2017
Resigned 27 May 2021

ELLMAN, Louise Joyce

Resigned
40 Elmers Green, SkelmersdaleWN8 6SB
Born November 1945
Director
Appointed N/A
Resigned 24 Apr 1997

ENTWISTLE, John

Resigned
47 Pritchard Street, BurnleyBB11 4JT
Born July 1932
Director
Appointed N/A
Resigned 12 Jun 1997

FITZGERALD, Gerard Brian

Resigned
Hares Lane, SouthportPR8 5LG
Born August 1961
Director
Appointed 17 Feb 2009
Resigned 28 Jan 2011

FORSHAW, Edward, County Councillor

Resigned
176 Wood Lane, ChorleyPR7 5NS
Born August 1939
Director
Appointed 14 Feb 2008
Resigned 09 Jun 2009

FRANCE, Michael Patrick

Resigned
250 Leyland Lane, LeylandPR25 1XL
Born July 1962
Director
Appointed 22 Jul 2009
Resigned 04 Jun 2013

GIBSON, Julie Patricia

Resigned
Lancashire County Council, PrestonPR1 0LD
Born January 1972
Director
Appointed 23 May 2024
Resigned 02 May 2025

Persons with significant control

1

Lancashire County Council

Active
Fishergate Hill, PrestonPR1 8XJ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

304

Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Accounts With Accounts Type Group
8 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Accounts With Accounts Type Group
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
6 April 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Group
3 August 2022
AAAnnual Accounts
Memorandum Articles
22 July 2022
MAMA
Resolution
22 July 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
21 July 2022
CC04CC04
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
24 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 May 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
13 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
7 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Auditors Resignation Company
21 March 2017
AUDAUD
Accounts With Accounts Type Group
21 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2015
AR01AR01
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Accounts With Accounts Type Group
23 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 September 2014
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
16 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
6 August 2014
AR01AR01
Accounts With Accounts Type Group
31 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 August 2013
AR01AR01
Termination Director Company With Name Termination Date
9 August 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2012
AR01AR01
Accounts With Accounts Type Group
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2011
AR01AR01
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Accounts With Accounts Type Group
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Accounts With Accounts Type Group
22 December 2009
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Legacy
29 July 2009
288bResignation of Director or Secretary
Legacy
29 July 2009
288bResignation of Director or Secretary
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
17 July 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
10 November 2008
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Legacy
13 June 2008
288cChange of Particulars
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
21 December 2007
288bResignation of Director or Secretary
Legacy
4 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
14 November 2007
AAAnnual Accounts
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
363aAnnual Return
Legacy
20 December 2006
288cChange of Particulars
Accounts With Accounts Type Group
13 November 2006
AAAnnual Accounts
Legacy
23 August 2006
288cChange of Particulars
Legacy
23 August 2006
288cChange of Particulars
Legacy
23 August 2006
288cChange of Particulars
Legacy
23 August 2006
363aAnnual Return
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 November 2005
AAAnnual Accounts
Legacy
25 August 2005
363aAnnual Return
Legacy
15 August 2005
288bResignation of Director or Secretary
Legacy
24 July 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
3 June 2005
288bResignation of Director or Secretary
Legacy
4 March 2005
288bResignation of Director or Secretary
Legacy
9 November 2004
288aAppointment of Director or Secretary
Legacy
9 November 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
5 October 2004
AAAnnual Accounts
Legacy
23 August 2004
363aAnnual Return
Legacy
2 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
11 February 2004
AAAnnual Accounts
Legacy
17 November 2003
288bResignation of Director or Secretary
Resolution
26 September 2003
RESOLUTIONSResolutions
Legacy
16 August 2003
363aAnnual Return
Legacy
5 July 2003
288bResignation of Director or Secretary
Legacy
5 July 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288cChange of Particulars
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
288bResignation of Director or Secretary
Resolution
3 December 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 October 2002
AAAnnual Accounts
Certificate Change Of Name Company
1 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 August 2002
363aAnnual Return
Legacy
30 July 2002
288bResignation of Director or Secretary
Legacy
30 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
20 November 2001
AAAnnual Accounts
Legacy
7 August 2001
363aAnnual Return
Legacy
28 July 2001
288bResignation of Director or Secretary
Legacy
28 July 2001
288aAppointment of Director or Secretary
Legacy
28 July 2001
288aAppointment of Director or Secretary
Legacy
28 July 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288bResignation of Director or Secretary
Legacy
19 June 2001
288bResignation of Director or Secretary
Legacy
19 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
26 October 2000
AAAnnual Accounts
Legacy
7 August 2000
363aAnnual Return
Legacy
6 June 2000
288cChange of Particulars
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
288bResignation of Director or Secretary
Legacy
6 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
27 October 1999
AAAnnual Accounts
Legacy
18 August 1999
363aAnnual Return
Legacy
28 April 1999
288aAppointment of Director or Secretary
Legacy
26 March 1999
287Change of Registered Office
Legacy
20 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
17 August 1998
AAAnnual Accounts
Legacy
17 August 1998
363aAnnual Return
Memorandum Articles
8 May 1998
MEM/ARTSMEM/ARTS
Resolution
8 May 1998
RESOLUTIONSResolutions
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
11 April 1998
288bResignation of Director or Secretary
Legacy
11 April 1998
288bResignation of Director or Secretary
Legacy
11 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
19 August 1997
AAAnnual Accounts
Legacy
19 August 1997
363sAnnual Return (shuttle)
Legacy
16 July 1997
288bResignation of Director or Secretary
Legacy
16 July 1997
288bResignation of Director or Secretary
Legacy
15 July 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
4 July 1997
288aAppointment of Director or Secretary
Legacy
6 June 1997
288cChange of Particulars
Legacy
16 May 1997
288bResignation of Director or Secretary
Legacy
16 May 1997
288bResignation of Director or Secretary
Legacy
16 May 1997
288bResignation of Director or Secretary
Legacy
8 May 1997
288bResignation of Director or Secretary
Legacy
8 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 August 1996
AAAnnual Accounts
Legacy
10 October 1995
288288
Accounts With Accounts Type Full Group
11 August 1995
AAAnnual Accounts
Legacy
7 August 1995
363sAnnual Return (shuttle)
Legacy
21 June 1995
288288
Legacy
31 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
3 August 1994
AAAnnual Accounts
Legacy
3 August 1994
363sAnnual Return (shuttle)
Legacy
22 August 1993
363sAnnual Return (shuttle)
Legacy
30 July 1993
288288
Accounts With Accounts Type Full
28 July 1993
AAAnnual Accounts
Legacy
27 July 1993
288288
Legacy
24 June 1993
288288
Legacy
24 June 1993
288288
Legacy
24 June 1993
288288
Legacy
24 June 1993
288288
Legacy
24 June 1993
288288
Legacy
24 June 1993
288288
Legacy
18 June 1993
288288
Memorandum Articles
17 June 1993
MEM/ARTSMEM/ARTS
Resolution
17 June 1993
RESOLUTIONSResolutions
Legacy
6 August 1992
363b363b
Accounts With Accounts Type Full Group
6 August 1992
AAAnnual Accounts
Legacy
12 May 1992
288288
Legacy
21 February 1992
288288
Legacy
6 September 1991
363aAnnual Return
Accounts With Accounts Type Full Group
6 August 1991
AAAnnual Accounts
Legacy
18 January 1991
288288
Legacy
24 December 1990
288288
Legacy
24 September 1990
288288
Accounts With Accounts Type Full Group
9 August 1990
AAAnnual Accounts
Legacy
9 August 1990
363363
Legacy
6 July 1990
395Particulars of Mortgage or Charge
Legacy
3 July 1990
395Particulars of Mortgage or Charge
Legacy
18 January 1990
288288
Legacy
20 October 1989
287Change of Registered Office
Memorandum Articles
20 October 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 October 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 September 1989
363363
Accounts With Accounts Type Full
1 September 1989
AAAnnual Accounts
Legacy
3 August 1989
288288
Memorandum Articles
3 July 1989
MEM/ARTSMEM/ARTS
Resolution
3 July 1989
RESOLUTIONSResolutions
Resolution
3 July 1989
RESOLUTIONSResolutions
Legacy
13 June 1989
288288
Legacy
5 June 1989
288288
Legacy
7 February 1989
288288
Legacy
18 January 1989
288288
Accounts With Accounts Type Full Group
22 August 1988
AAAnnual Accounts
Legacy
22 August 1988
363363
Resolution
22 July 1988
RESOLUTIONSResolutions
Legacy
16 June 1988
288288
Resolution
14 December 1987
RESOLUTIONSResolutions
Legacy
16 September 1987
363363
Accounts With Accounts Type Full Group
16 September 1987
AAAnnual Accounts
Legacy
23 March 1987
288288
Legacy
9 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 December 1986
288288
Accounts With Accounts Type Group
15 August 1986
AAAnnual Accounts
Legacy
15 August 1986
363363
Miscellaneous
23 March 1982
MISCMISC
Incorporation Company
23 March 1982
NEWINCIncorporation