Background WavePink WaveYellow Wave

LEGAL AID PRACTITIONERS GROUP (01786122)

LEGAL AID PRACTITIONERS GROUP (01786122) is an active UK company. incorporated on 25 January 1984. with registered office in Cambridge. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. LEGAL AID PRACTITIONERS GROUP has been registered for 42 years. Current directors include BECK, Jennifer Susan, BISHOP, Julie Anne, JANES, Laura Kerner, Dr and 3 others.

Company Number
01786122
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 January 1984
Age
42 years
Address
Cambridge House Camboro Business Park, Cambridge, CB3 0QH
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BECK, Jennifer Susan, BISHOP, Julie Anne, JANES, Laura Kerner, Dr, MACKINTOSH, Nicola Ann, PHILLIPS, Lisa Rochelle, WATKINS, Beverley Joan
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEGAL AID PRACTITIONERS GROUP

LEGAL AID PRACTITIONERS GROUP is an active company incorporated on 25 January 1984 with the registered office located in Cambridge. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. LEGAL AID PRACTITIONERS GROUP was registered 42 years ago.(SIC: 94120)

Status

active

Active since 42 years ago

Company No

01786122

PRIVATE-LIMITED-GUARANT-NSC Company

Age

42 Years

Incorporated 25 January 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Cambridge House Camboro Business Park Girton Cambridge, CB3 0QH,

Previous Addresses

Lakin Rose Pioneer House Vision Park Histon Cambridge Cambridgeshire CB24 9NL
From: 25 January 1984To: 24 July 2024
Timeline

39 key events • 2010 - 2020

Funding Officers Ownership
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Mar 11
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Sept 13
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Aug 16
Director Left
Mar 17
Director Left
May 20
Director Left
May 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BECK, Jennifer Susan

Active
Camboro Business Park, CambridgeCB3 0QH
Born May 1966
Director
Appointed 31 May 2010

BISHOP, Julie Anne

Active
Camboro Business Park, CambridgeCB3 0QH
Born June 1954
Director
Appointed 31 May 2010

JANES, Laura Kerner, Dr

Active
Camboro Business Park, CambridgeCB3 0QH
Born April 1978
Director
Appointed 03 Oct 2019

MACKINTOSH, Nicola Ann

Active
Camboro Business Park, CambridgeCB3 0QH
Born July 1966
Director
Appointed 03 Oct 2019

PHILLIPS, Lisa Rochelle

Active
Camboro Business Park, CambridgeCB3 0QH
Born November 1973
Director
Appointed 03 Oct 2019

WATKINS, Beverley Joan

Active
Camboro Business Park, CambridgeCB3 0QH
Born September 1959
Director
Appointed 31 May 2010

ANGELL, Sarah Jane

Resigned
26 Dapps Hill, BristolBS31 1ES
Secretary
Appointed 15 Jul 2000
Resigned 31 May 2012

ASHWORTH, Lynda Jayne

Resigned
16 Holmes Close, ChippenhamSN15 3FQ
Secretary
Appointed N/A
Resigned 19 Apr 1997

HEWSTONE, Wendy Joyce

Resigned
Lakin Rose, CambridgeCB24 9NL
Secretary
Appointed 30 May 2014
Resigned 03 Jul 2016

LLOYD, Jonathan Stuart

Resigned
33 Woodfield Road, BirminghamB13 9UL
Secretary
Appointed N/A
Resigned 09 May 1992

MINNOCH, Christopher Barry

Resigned
Lakin Rose, CambridgeCB24 9NL
Secretary
Appointed 30 May 2012
Resigned 30 May 2014

MONTAGUE, William Hastings

Resigned
23 Berrylands Road, ReadingRG4 8NU
Secretary
Appointed 26 Apr 1997
Resigned 11 Jun 1999

VERITY, Lucy

Resigned
Lakin Rose, CambridgeCB24 9NL
Secretary
Appointed 07 Oct 2016
Resigned 03 Oct 2019

ANGELL, Sarah Jane

Resigned
26 Dapps Hill, BristolBS31 1ES
Born July 1953
Director
Appointed 29 Apr 1995
Resigned 31 May 2012

ASHWORTH, Lynda Jayne

Resigned
16 Holmes Close, ChippenhamSN15 3FQ
Born December 1960
Director
Appointed N/A
Resigned 19 Apr 1997

BELLSHAW, Philip Angus

Resigned
61 Warrington Drive, BirminghamB23 5YP
Born January 1963
Director
Appointed N/A
Resigned 09 May 1992

BENNETT, Jonathan Simon

Resigned
44 Longford Road, SheffieldS17 4LQ
Born July 1957
Director
Appointed N/A
Resigned 27 Apr 1996

BENNETT, Laurence Julian

Resigned
Roseacre Woolton Hill Road, LiverpoolL25 4RH
Born November 1948
Director
Appointed N/A
Resigned 27 Apr 1996

BREEN, Susan Colette

Resigned
56 Stockport Road, CheadleSK8 2AA
Born May 1967
Director
Appointed 29 Apr 1995
Resigned 27 Apr 1996

BRITTEN, Gareth John

Resigned
Lakin Rose, CambridgeCB24 9NL
Born November 1963
Director
Appointed 31 May 2010
Resigned 31 May 2012

BRODY, Louis Fabian

Resigned
Sunnyside 6 St Anns Road, PrestwichM25 9GD
Born January 1934
Director
Appointed 14 Jul 1998
Resigned 05 Jul 2000

BUFFONI, Vincent Peter

Resigned
8 The Grove, WokingGU21 4AE
Born November 1961
Director
Appointed 14 Jul 1999
Resigned 21 Nov 2001

CHARLTON, John Richard

Resigned
5 St Bride Street, LondonEC4A 4AS
Born February 1953
Director
Appointed 05 Jul 2000
Resigned 10 Oct 2008

CHESTERS, Colette

Resigned
201a Ladbroke Grove, LondonW10 6HQ
Born February 1959
Director
Appointed 05 Jul 2000
Resigned 16 Apr 2002

CLARKE, Wayne Morris

Resigned
24 Thistledown, LowestoftNR33 8SN
Born October 1952
Director
Appointed N/A
Resigned 23 Apr 1994

DEACON, David Aubrey

Resigned
89 Green Lane, LiverpoolL18 2EP
Born October 1942
Director
Appointed N/A
Resigned 27 Apr 1996

DEVONALD, David Lyn

Resigned
O'R Diwedd, PentyrchCF4 8PG
Born June 1947
Director
Appointed 24 Apr 1993
Resigned 24 Apr 2002

DIXON, David Kennedy

Resigned
9 Dyserth Road, PenarthCF64 2UP
Born February 1955
Director
Appointed N/A
Resigned 09 May 1992

EMMERSON, John David

Resigned
Lakin Rose, CambridgeCB24 9NL
Born May 1959
Director
Appointed 29 Apr 1995
Resigned 25 Jan 2016

EVANS, Elaine

Resigned
24 The Ridgeway, LondonN11 3LJ
Born October 1955
Director
Appointed 09 Jul 2003
Resigned 30 Mar 2004

FERRIGAN, Neil Joseph

Resigned
Mitchley Hill, SandersteadCR2 9HG
Born July 1945
Director
Appointed 17 Oct 2003
Resigned 31 May 2012

GASKIN, Peter Mark

Resigned
32 Barley Croft, ChesterCH3 5SP
Born May 1961
Director
Appointed 10 Feb 2001
Resigned 08 Mar 2006

GILCHRIST, Stephen Nigel

Resigned
84 Woodbourne Avenue, LondonSW16 1UT
Born April 1949
Director
Appointed N/A
Resigned 19 Apr 1997

GIR, Timothy John

Resigned
CM13
Born September 1966
Director
Appointed 04 Sept 2002
Resigned 08 Oct 2010

GOODMAN, Judith Ann

Resigned
5a Fellows Road, LondonNW3 3LR
Born March 1955
Director
Appointed 24 Apr 1993
Resigned 30 May 1997
Fundings
Financials
Latest Activities

Filing History

256

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 May 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Resolution
16 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 June 2017
AP03Appointment of Secretary
Change Person Director Company With Change Date
19 April 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
2 June 2016
AR01AR01
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Change Person Director Company
2 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2015
AR01AR01
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2014
AR01AR01
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
7 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
1 July 2014
TM02Termination of Secretary
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2013
AR01AR01
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 June 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Termination Secretary Company With Name
28 June 2012
TM02Termination of Secretary
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Memorandum Articles
21 February 2012
MEM/ARTSMEM/ARTS
Resolution
21 February 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2011
AR01AR01
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2010
AR01AR01
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
9 September 2008
363aAnnual Return
Legacy
4 September 2008
288cChange of Particulars
Legacy
3 September 2008
288cChange of Particulars
Legacy
3 September 2008
288cChange of Particulars
Legacy
3 September 2008
288cChange of Particulars
Legacy
3 September 2008
288cChange of Particulars
Legacy
3 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 July 2008
AAAnnual Accounts
Legacy
8 November 2007
363sAnnual Return (shuttle)
Legacy
8 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
287Change of Registered Office
Legacy
14 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 October 2006
AAAnnual Accounts
Legacy
1 August 2006
363sAnnual Return (shuttle)
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 October 2005
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
1 October 2004
287Change of Registered Office
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 May 2004
AAAnnual Accounts
Legacy
23 April 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
18 October 2003
288aAppointment of Director or Secretary
Legacy
22 September 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 September 2003
AAAnnual Accounts
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
363sAnnual Return (shuttle)
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 October 2002
AAAnnual Accounts
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
363sAnnual Return (shuttle)
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
3 May 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 November 2001
AAAnnual Accounts
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
363sAnnual Return (shuttle)
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
1 June 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
18 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 2000
AAAnnual Accounts
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
27 July 2000
288bResignation of Director or Secretary
Legacy
13 July 2000
288bResignation of Director or Secretary
Legacy
13 July 2000
288bResignation of Director or Secretary
Legacy
13 July 2000
288bResignation of Director or Secretary
Legacy
13 July 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
363sAnnual Return (shuttle)
Legacy
21 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 1999
AAAnnual Accounts
Legacy
25 August 1999
288bResignation of Director or Secretary
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
1 July 1999
363sAnnual Return (shuttle)
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
10 June 1998
363sAnnual Return (shuttle)
Legacy
14 May 1998
287Change of Registered Office
Accounts With Accounts Type Full
27 April 1998
AAAnnual Accounts
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
16 June 1997
363sAnnual Return (shuttle)
Legacy
4 April 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full
8 October 1996
AAAnnual Accounts
Legacy
12 June 1996
363sAnnual Return (shuttle)
Legacy
12 June 1996
288288
Legacy
12 June 1996
288288
Legacy
12 June 1996
288288
Legacy
12 June 1996
288288
Legacy
12 June 1996
288288
Legacy
12 June 1996
288288
Legacy
12 June 1996
288288
Legacy
12 June 1996
288288
Legacy
27 July 1995
288288
Legacy
27 July 1995
288288
Accounts With Accounts Type Small
27 June 1995
AAAnnual Accounts
Legacy
27 June 1995
288288
Legacy
27 June 1995
288288
Legacy
27 June 1995
288288
Legacy
27 June 1995
288288
Legacy
27 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 June 1994
288288
Accounts With Accounts Type Full
7 June 1994
AAAnnual Accounts
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
363sAnnual Return (shuttle)
Legacy
16 June 1993
288288
Legacy
16 June 1993
288288
Legacy
16 June 1993
288288
Legacy
16 June 1993
288288
Legacy
16 June 1993
288288
Accounts With Accounts Type Full
16 June 1993
AAAnnual Accounts
Legacy
16 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1992
AAAnnual Accounts
Legacy
8 June 1992
288288
Legacy
8 June 1992
288288
Legacy
8 June 1992
288288
Legacy
8 June 1992
288288
Legacy
8 June 1992
363sAnnual Return (shuttle)
Legacy
3 June 1992
288288
Legacy
22 August 1991
288288
Legacy
22 August 1991
363aAnnual Return
Accounts With Accounts Type Full
7 August 1991
AAAnnual Accounts
Legacy
7 August 1991
288288
Legacy
7 August 1991
288288
Legacy
7 August 1991
288288
Legacy
7 August 1991
288288
Legacy
7 August 1991
288288
Legacy
7 August 1991
288288
Accounts With Accounts Type Full
20 August 1990
AAAnnual Accounts
Legacy
20 August 1990
363363
Legacy
20 August 1990
288288
Legacy
4 July 1990
287Change of Registered Office
Legacy
21 August 1989
363363
Accounts With Accounts Type Full
13 July 1989
AAAnnual Accounts
Legacy
13 July 1989
288288
Legacy
13 July 1989
287Change of Registered Office
Accounts With Accounts Type Full
19 August 1988
AAAnnual Accounts
Legacy
19 August 1988
363363
Legacy
2 February 1988
288288
Legacy
8 December 1987
288288
Legacy
6 October 1987
288288
Legacy
6 October 1987
363363
Accounts With Accounts Type Full
6 October 1987
AAAnnual Accounts
Legacy
1 July 1987
REREG(U)REREG(U)
Legacy
12 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 December 1986
AAAnnual Accounts
Miscellaneous
25 January 1984
MISCMISC