Background WavePink WaveYellow Wave

LEICESTERSHIRE INDEPENDENT EDUCATIONAL TRUST (01751466)

LEICESTERSHIRE INDEPENDENT EDUCATIONAL TRUST (01751466) is an active UK company. incorporated on 8 September 1983. with registered office in Nuneaton. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. LEICESTERSHIRE INDEPENDENT EDUCATIONAL TRUST has been registered for 42 years. Current directors include ASHFIELD, Mark, BOYES, Steven Daniel, FENTON PARKES, Jo and 8 others.

Company Number
01751466
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 September 1983
Age
42 years
Address
The Dixie Grammar School Market Place, Nuneaton, CV13 0LE
Industry Sector
Education
Business Activity
Pre-primary education
Directors
ASHFIELD, Mark, BOYES, Steven Daniel, FENTON PARKES, Jo, HARRISON, Leigh, JINKS, David Micheal, KENNEDY, Sarah Louise, MARSH, Jonathan Adam, MCINTYRE, Kathryn, MIHSEIN, Musa Jafar Abdul, Professor, PITTWOOD, Lisa Marie, ROBERTS, Neil Brian
SIC Codes
85100, 85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEICESTERSHIRE INDEPENDENT EDUCATIONAL TRUST

LEICESTERSHIRE INDEPENDENT EDUCATIONAL TRUST is an active company incorporated on 8 September 1983 with the registered office located in Nuneaton. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. LEICESTERSHIRE INDEPENDENT EDUCATIONAL TRUST was registered 42 years ago.(SIC: 85100, 85200, 85310)

Status

active

Active since 42 years ago

Company No

01751466

PRIVATE-LIMITED-GUARANT-NSC Company

Age

42 Years

Incorporated 8 September 1983

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 12 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

The Dixie Grammar School Market Place Market Bosworth Nuneaton, CV13 0LE,

Previous Addresses

The Dixie Grammar School Market Place Market Bosworth Nuneaton Warwickshire CV13 0LE
From: 2 August 2013To: 20 July 2023
the Dixie Grammar School Market Place Market Bosworth Nuneaton Warwickshire CV13 0LE England
From: 1 August 2013To: 2 August 2013
Allen House Newarke Street Leicester Leicestershire LE1 5SG
From: 8 September 1983To: 1 August 2013
Timeline

69 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Sept 83
Director Joined
May 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Sept 11
Director Joined
Feb 12
Director Left
Jan 13
Loan Secured
Apr 13
Loan Secured
Apr 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Feb 15
Director Left
Oct 15
Director Left
Nov 15
Director Left
Dec 15
Director Left
Mar 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Apr 17
Director Left
Apr 17
Loan Secured
Apr 17
Director Left
Jan 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Aug 18
Director Left
Apr 19
Director Joined
May 19
Director Joined
May 19
Director Left
Jul 19
Director Left
Feb 20
Director Left
Apr 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Sept 21
Loan Secured
Oct 21
Director Left
Apr 22
Director Left
Jul 22
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Jul 24
Director Left
Apr 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Dec 25
0
Funding
64
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

FROST, Michael James

Active
Market Place, NuneatonCV13 0LE
Secretary
Appointed 14 Jul 2023

ASHFIELD, Mark

Active
Market Place, NuneatonCV13 0LE
Born March 1975
Director
Appointed 07 Dec 2016

BOYES, Steven Daniel

Active
Market Place, NuneatonCV13 0LE
Born July 1964
Director
Appointed 29 Mar 2019

FENTON PARKES, Jo

Active
Market Place, NuneatonCV13 0LE
Born June 1957
Director
Appointed 19 Jun 2013

HARRISON, Leigh

Active
Market Place, NuneatonCV13 0LE
Born October 1980
Director
Appointed 27 Jun 2025

JINKS, David Micheal

Active
Market Place, NuneatonCV13 0LE
Born August 1963
Director
Appointed 08 Dec 2023

KENNEDY, Sarah Louise

Active
Market Place, NuneatonCV13 0LE
Born September 1971
Director
Appointed 25 Jun 2021

MARSH, Jonathan Adam

Active
Market Place, NuneatonCV13 0LE
Born November 1973
Director
Appointed 30 Jun 2023

MCINTYRE, Kathryn

Active
Market Place, NuneatonCV13 0LE
Born April 1984
Director
Appointed 30 Jun 2023

MIHSEIN, Musa Jafar Abdul, Professor

Active
Market Place, NuneatonCV13 0LE
Born March 1955
Director
Appointed 29 Mar 2019

PITTWOOD, Lisa Marie

Active
Market Place, NuneatonCV13 0LE
Born February 1973
Director
Appointed 08 Dec 2017

ROBERTS, Neil Brian

Active
Market Place, NuneatonCV13 0LE
Born January 1967
Director
Appointed 27 Jun 2025

ARNOLD, Clement Brian

Resigned
6 Ribble Avenue, OadbyLE2 4NZ
Secretary
Appointed N/A
Resigned 24 Jan 1996

MURPHY, Simon Alexander

Resigned
Market Place, NuneatonCV13 0LE
Secretary
Appointed 02 May 2017
Resigned 01 Sept 2017

ROE, Martin John

Resigned
Station Road, NuneatonCV13 0LE
Secretary
Appointed 26 Sept 2005
Resigned 31 Oct 2016

WHEELER, Jonathan Kim, Group Captain

Resigned
Market Place, NuneatonCV13 0LE
Secretary
Appointed 01 Nov 2016
Resigned 02 May 2017

WHEELER OBE, Jonathan Kim, Group Captain

Resigned
Market Place, NuneatonCV13 0LE
Secretary
Appointed 01 Oct 2017
Resigned 14 Jul 2023

WILLIAMSON, John Arnold

Resigned
185 Rednal Road, BirminghamB38 8EA
Secretary
Appointed 24 Jan 1996
Resigned 26 Sept 2005

ANGRAVE, Leon Francis

Resigned
Lower Ambion House, NuneatonCV13 0AD
Born December 1956
Director
Appointed 29 Oct 2008
Resigned 30 Jun 2009

ARNOLD, Clement Brian

Resigned
6 Ribble Avenue, OadbyLE2 4NZ
Born December 1933
Director
Appointed 24 Jan 1996
Resigned 24 Jan 1996

ARNOLD, Clement Brian

Resigned
6 Ribble Avenue, OadbyLE2 4NZ
Born December 1933
Director
Appointed 24 Jan 1996
Resigned 22 Mar 2006

BLACKLER, Colin Stanley James

Resigned
1 Hill Close, PeckletonLE9 7RQ
Born August 1945
Director
Appointed 01 Apr 2008
Resigned 12 Mar 2014

BOWMAN, Philip John

Resigned
Market Place, NuneatonCV13 0LE
Born February 1965
Director
Appointed 22 Jun 2018
Resigned 21 Mar 2025

BUCKELL, Judith Anne

Resigned
Spinney Hill, NuneatonCV13 0NU
Born January 1949
Director
Appointed 16 Apr 2010
Resigned 31 Aug 2013

BUCKELL, Judith Anne

Resigned
13 Spinney Hill, NuneatonCV13 0NU
Born January 1949
Director
Appointed 26 Nov 2003
Resigned 22 Mar 2006

CALOW, John Anthony

Resigned
Stamford Rise, LeicesterLE6 0PY
Born August 1950
Director
Appointed 24 Jan 2012
Resigned 12 Sept 2015

CAMPBELL, Duncan

Resigned
Market Place, NuneatonCV13 0LE
Born July 1947
Director
Appointed 08 Dec 2017
Resigned 29 Mar 2019

CAWTE, Catherine Elizabeth

Resigned
The Coach House, Ashby De La ZouchLE65 2FR
Born July 1933
Director
Appointed N/A
Resigned 31 Aug 2003

CHURCHILL, Andrew James

Resigned
Market Place, NuneatonCV13 0LE
Born December 1968
Director
Appointed 19 Jun 2013
Resigned 25 Mar 2022

COLLIER, Peter

Resigned
South View, OakhamLE15 9TU
Born December 1946
Director
Appointed 16 Apr 2010
Resigned 27 Aug 2011

CONWAY, Brian Richard

Resigned
Kennel Lane, AtherstoneCV9 3LJ
Born February 1947
Director
Appointed 16 Jun 2010
Resigned 31 Aug 2013

DAVENPORT, Ian Latymer

Resigned
Sutton Lane, NuneatonCV13 0LB
Born August 1968
Director
Appointed 16 Apr 2010
Resigned 22 Jun 2011

DAVENPORT, Ian Latymer

Resigned
23 Sutton Lane, NuneatonCV13 0LB
Born August 1968
Director
Appointed 04 Dec 2002
Resigned 22 Mar 2006

DAVIES, Celia

Resigned
50 Main Street, LeicesterLE9 7RE
Born March 1931
Director
Appointed 11 Jan 1995
Resigned 22 Mar 2006

DAVIES, Michael Thomas

Resigned
Manchester Airport, ManchesterM90 1QX
Born August 1947
Director
Appointed 22 Mar 2006
Resigned 12 Nov 2013
Fundings
Financials
Latest Activities

Filing History

228

Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
12 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
18 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Accounts With Accounts Type Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
14 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
8 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 October 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Change Person Director Company With Change Date
19 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Auditors Resignation Company
6 January 2017
AUDAUD
Termination Secretary Company With Name Termination Date
21 November 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
21 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 November 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 August 2014
AR01AR01
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 June 2014
AAAnnual Accounts
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 August 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 June 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
1 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
1 May 2013
MR01Registration of a Charge
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 August 2011
AR01AR01
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 September 2010
AR01AR01
Change Person Secretary Company With Change Date
27 September 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
26 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
25 May 2010
AAAnnual Accounts
Resolution
24 September 2009
RESOLUTIONSResolutions
Legacy
3 August 2009
363aAnnual Return
Legacy
15 July 2009
288cChange of Particulars
Legacy
7 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 April 2009
AAAnnual Accounts
Legacy
2 November 2008
288aAppointment of Director or Secretary
Legacy
2 November 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
363aAnnual Return
Legacy
8 August 2008
288cChange of Particulars
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 March 2008
AAAnnual Accounts
Legacy
19 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2007
AAAnnual Accounts
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2006
AAAnnual Accounts
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2005
AAAnnual Accounts
Legacy
11 February 2005
287Change of Registered Office
Legacy
4 October 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 2004
AAAnnual Accounts
Legacy
7 February 2004
288aAppointment of Director or Secretary
Legacy
6 October 2003
288bResignation of Director or Secretary
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2003
AAAnnual Accounts
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 2002
AAAnnual Accounts
Legacy
2 February 2002
288bResignation of Director or Secretary
Legacy
2 February 2002
288aAppointment of Director or Secretary
Legacy
12 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 2001
AAAnnual Accounts
Legacy
14 July 2000
363sAnnual Return (shuttle)
Legacy
7 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 February 2000
AAAnnual Accounts
Legacy
12 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1999
AAAnnual Accounts
Accounts With Accounts Type Full
11 November 1998
AAAnnual Accounts
Legacy
26 July 1998
363sAnnual Return (shuttle)
Legacy
8 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 November 1997
AAAnnual Accounts
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
13 October 1997
363sAnnual Return (shuttle)
Legacy
22 December 1996
288aAppointment of Director or Secretary
Legacy
19 August 1996
288288
Legacy
9 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1996
AAAnnual Accounts
Legacy
7 March 1996
288288
Legacy
15 February 1996
288288
Legacy
15 February 1996
288288
Legacy
12 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1995
AAAnnual Accounts
Legacy
27 January 1995
288288
Legacy
27 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1994
AAAnnual Accounts
Legacy
23 March 1994
288288
Accounts With Accounts Type Full
20 September 1993
AAAnnual Accounts
Legacy
21 July 1993
288288
Legacy
21 July 1993
363sAnnual Return (shuttle)
Legacy
3 November 1992
288288
Accounts With Accounts Type Full
29 September 1992
AAAnnual Accounts
Legacy
11 September 1992
363sAnnual Return (shuttle)
Legacy
9 September 1992
288288
Legacy
13 February 1992
288288
Accounts With Accounts Type Full
16 December 1991
AAAnnual Accounts
Legacy
8 November 1991
288288
Legacy
8 November 1991
363b363b
Legacy
17 June 1991
363aAnnual Return
Accounts With Accounts Type Full
25 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
24 November 1989
AAAnnual Accounts
Legacy
24 November 1989
288288
Legacy
9 August 1989
363363
Legacy
18 July 1989
288288
Legacy
18 July 1989
288288
Legacy
6 July 1988
225(1)225(1)
Legacy
19 April 1988
288288
Accounts With Accounts Type Full
19 January 1988
AAAnnual Accounts
Legacy
19 January 1988
363363
Legacy
23 September 1987
288288
Legacy
23 September 1987
288288
Legacy
7 September 1987
288288
Accounts With Accounts Type Full
27 July 1987
AAAnnual Accounts
Legacy
27 July 1987
363363
Legacy
18 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 October 1986
288288
Legacy
4 October 1986
287Change of Registered Office
Legacy
25 June 1986
288288
Legacy
7 June 1986
288288
Accounts With Made Up Date
2 September 1985
AAAnnual Accounts
Miscellaneous
8 September 1983
MISCMISC
Incorporation Company
8 September 1983
NEWINCIncorporation