Background WavePink WaveYellow Wave

LV PROTECTION LIMITED (01799209)

LV PROTECTION LIMITED (01799209) is an active UK company. incorporated on 12 March 1984. with registered office in Dorset. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. LV PROTECTION LIMITED has been registered for 42 years. Current directors include HYNAM, David Emmanuel, PERCIVAL, Stephen Keith, ROBERT, Jean-Marc.

Company Number
01799209
Status
active
Type
ltd
Incorporated
12 March 1984
Age
42 years
Address
County Gates, Dorset, BH1 2NF
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
HYNAM, David Emmanuel, PERCIVAL, Stephen Keith, ROBERT, Jean-Marc
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LV PROTECTION LIMITED

LV PROTECTION LIMITED is an active company incorporated on 12 March 1984 with the registered office located in Dorset. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. LV PROTECTION LIMITED was registered 42 years ago.(SIC: 65120)

Status

active

Active since 42 years ago

Company No

01799209

LTD Company

Age

42 Years

Incorporated 12 March 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 17 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

MEMBERSHIP SERVICES DIRECT LIMITED
From: 20 October 1992To: 16 March 2012
BISHOPSCOURT FINANCIAL SERVICES LIMITED
From: 17 July 1984To: 20 October 1992
BEAGLESHIELD LIMITED
From: 12 March 1984To: 17 July 1984
Contact
Address

County Gates Bournemouth Dorset, BH1 2NF,

Timeline

36 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Joined
Apr 16
Director Left
Aug 16
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jan 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Feb 19
Director Joined
May 19
Director Left
Dec 19
Director Left
Jan 20
Director Joined
Jun 20
Loan Cleared
Nov 20
Director Joined
Nov 20
Director Left
Sept 21
Director Left
Jan 22
Director Joined
Mar 22
Director Joined
Apr 22
Director Left
Oct 22
Director Joined
Feb 23
Director Left
May 23
Director Joined
Aug 23
Funding Round
Apr 25
Capital Update
Apr 25
Funding Round
May 25
Capital Update
May 25
Director Left
Jan 26
Director Joined
Jan 26
4
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

WILSON, Oliver Thomas

Active
County Gates, DorsetBH1 2NF
Secretary
Appointed 04 Nov 2024

HYNAM, David Emmanuel

Active
County Gates, DorsetBH1 2NF
Born August 1971
Director
Appointed 01 Feb 2023

PERCIVAL, Stephen Keith

Active
County Gates, DorsetBH1 2NF
Born October 1975
Director
Appointed 26 Jul 2023

ROBERT, Jean-Marc

Active
County Gates, DorsetBH1 2NF
Born September 1981
Director
Appointed 01 Jan 2026

CASSIDY, Paul Bernard

Resigned
County Gates, DorsetBH1 2NF
Secretary
Appointed 24 Aug 2007
Resigned 01 Jan 2013

HASLER, Brian Edward

Resigned
2 Orchard Way, OxtedRH8 9DJ
Secretary
Appointed N/A
Resigned 14 Nov 1991

JERRARD, Vincent John

Resigned
Morys, FaringdonSN7 7NG
Secretary
Appointed 02 Feb 2004
Resigned 24 Aug 2007

JONES, Michael Peter

Resigned
County Gates, DorsetBH1 2NF
Secretary
Appointed 19 Sept 2018
Resigned 04 Nov 2024

LAKIN, Helen Mary

Resigned
Gorphwysfa 6 Nant Road, WrexhamLL11 5YN
Secretary
Appointed 01 Jun 2000
Resigned 22 Jun 2001

NICHOLLS, David William

Resigned
49 Swanmore Road, BournemouthBH7 6PD
Secretary
Appointed 01 Oct 2002
Resigned 02 Feb 2004

NIXON, Raymond

Resigned
Holly House The Steadings, ChesterCH3 7EL
Secretary
Appointed 08 Dec 1994
Resigned 31 May 2000

PETERS, Colin Anthony

Resigned
34 Albion Way, VerwoodBH31 7LR
Secretary
Appointed 25 Jan 2002
Resigned 01 Oct 2002

SMALL, Rachel Susan

Resigned
County Gates, DorsetBH1 2NF
Secretary
Appointed 01 Jan 2013
Resigned 03 Sept 2018

WACEY, Christopher John

Resigned
59 Acorn Avenue, BraintreeCM7 7LP
Secretary
Appointed 14 Nov 1991
Resigned 15 Jun 1993

WRIGHT, Graham Marvel

Resigned
Seaborough Barn, ColchesterCO5 7RB
Secretary
Appointed 22 Jun 2001
Resigned 25 Jan 2002

BISHOPSCOURT FINANCIAL SERVICES LTD

Resigned
Regent House, BrentwoodCM14 4QQ
Corporate secretary
Appointed 15 Jun 1993
Resigned 08 Dec 1994

ABERCROMBY, Keith William

Resigned
Somerleaze House, WellsBA5 1JU
Born March 1964
Director
Appointed 17 Aug 2007
Resigned 09 Nov 2010

BERRYMAN, Malcolm Leonard

Resigned
Pilgrims, Clease Way, Compton, WinchesterSO21 2AL
Born November 1954
Director
Appointed 25 Jan 2002
Resigned 25 Jul 2002

BILLING, Michael Julian

Resigned
17 Princes Way, BrentwoodCM13 2JN
Born September 1943
Director
Appointed 11 Jul 1997
Resigned 25 Jan 2002

CASSIDY, Paul Bernard

Resigned
County Gates, DorsetBH1 2NF
Born May 1963
Director
Appointed 24 Aug 2007
Resigned 23 Mar 2012

CLIFFORD, Robert Martin

Resigned
Green Lea, BelperDE56 1FP
Born March 1968
Director
Appointed 31 Mar 2000
Resigned 05 May 2000

CLIFFORD, Robert Martin

Resigned
Green Lea, BelperDE56 1FP
Born March 1968
Director
Appointed 01 May 1997
Resigned 31 Mar 2000

CUDMORE, Barry

Resigned
County Gates, DorsetBH1 2NF
Born October 1976
Director
Appointed 01 Apr 2022
Resigned 25 May 2023

CULLEN, Robin Neville

Resigned
High Cross House, PlaxtolTN15 0PP
Born December 1951
Director
Appointed 03 Feb 1992
Resigned 31 Dec 1995

CULLEN, Robin Neville

Resigned
High Cross House, PlaxtolTN15 0PP
Born December 1951
Director
Appointed N/A
Resigned 14 Nov 1991

EAGLES, Michael David

Resigned
25 Upbrook Mews, LondonW2 3HG
Born September 1948
Director
Appointed N/A
Resigned 14 Nov 1991

GRANGER, Bruce Dominique

Resigned
27 Cluny Street, LewesBN7 1LN
Born February 1950
Director
Appointed 27 Aug 1996
Resigned 25 Jan 2002

HANSCOMB, Mark Russell

Resigned
County Gates, DorsetBH1 2NF
Born March 1963
Director
Appointed 01 Apr 2022
Resigned 31 Dec 2025

HARTIGAN, Mark Patrick

Resigned
County Gates, DorsetBH1 2NF
Born March 1963
Director
Appointed 15 Jun 2020
Resigned 30 Sept 2022

HAYNES, Stephen Robert

Resigned
County Gates, DorsetBH1 2NF
Born March 1968
Director
Appointed 23 Mar 2012
Resigned 31 Dec 2017

JERRARD, Vincent John

Resigned
Morys, FaringdonSN7 7NG
Born July 1955
Director
Appointed 03 Apr 2006
Resigned 24 Aug 2007

MOORE, Philip Wynford

Resigned
County Gates, DorsetBH1 2NF
Born January 1960
Director
Appointed 09 Nov 2010
Resigned 29 Jun 2017

NICHOLLS, David William

Resigned
49 Swanmore Road, BournemouthBH7 6PD
Born June 1949
Director
Appointed 25 Jul 2002
Resigned 31 Mar 2006

PARSONS, Andrew Mark

Resigned
County Gates, DorsetBH1 2NF
Born January 1965
Director
Appointed 30 Jun 2017
Resigned 30 Nov 2019

PERKS, John Trevor

Resigned
County Gates, DorsetBH1 2NF
Born February 1970
Director
Appointed 01 Jul 2017
Resigned 25 Feb 2019

Persons with significant control

1

County Gates, BournemouthBH1 2NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jan 2020
Fundings
Financials
Latest Activities

Filing History

258

Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
27 May 2025
SH19Statement of Capital
Legacy
27 May 2025
SH20SH20
Legacy
27 May 2025
CAP-SSCAP-SS
Resolution
27 May 2025
RESOLUTIONSResolutions
Resolution
16 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
14 May 2025
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
30 April 2025
SH19Statement of Capital
Legacy
30 April 2025
SH20SH20
Legacy
30 April 2025
CAP-SSCAP-SS
Resolution
30 April 2025
RESOLUTIONSResolutions
Resolution
2 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
2 April 2025
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
13 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2024
TM02Termination of Secretary
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 November 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
20 February 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 February 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
1 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 September 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Legacy
13 July 2018
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
5 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
4 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Resolution
24 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Full
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2014
AAAnnual Accounts
Legacy
11 September 2014
PARENT_ACCPARENT_ACC
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2013
AAAnnual Accounts
Legacy
6 September 2013
AGREEMENT2AGREEMENT2
Legacy
4 July 2013
PARENT_ACCPARENT_ACC
Legacy
4 July 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Appoint Person Secretary Company With Name
7 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Resolution
21 March 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 March 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts Amended With Accounts Type Full
14 July 2011
AAMDAAMD
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 February 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Accounts With Accounts Type Full
28 April 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Auditors Resignation Company
21 July 2008
AUDAUD
Auditors Resignation Company
9 July 2008
AUDAUD
Accounts With Accounts Type Full
28 April 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 June 2007
AAAnnual Accounts
Legacy
2 March 2007
363sAnnual Return (shuttle)
Legacy
6 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 May 2006
AAAnnual Accounts
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2005
AAAnnual Accounts
Legacy
24 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2004
AAAnnual Accounts
Legacy
19 February 2004
363sAnnual Return (shuttle)
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
3 October 2003
288cChange of Particulars
Accounts With Accounts Type Full
15 July 2003
AAAnnual Accounts
Legacy
27 February 2003
363sAnnual Return (shuttle)
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
9 October 2002
88(2)R88(2)R
Legacy
9 October 2002
123Notice of Increase in Nominal Capital
Resolution
9 October 2002
RESOLUTIONSResolutions
Resolution
9 October 2002
RESOLUTIONSResolutions
Legacy
5 August 2002
288bResignation of Director or Secretary
Legacy
5 August 2002
288bResignation of Director or Secretary
Legacy
5 August 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
26 March 2002
AUDAUD
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 March 2002
AAAnnual Accounts
Legacy
7 March 2002
363sAnnual Return (shuttle)
Legacy
12 February 2002
225Change of Accounting Reference Date
Legacy
12 February 2002
287Change of Registered Office
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
7 February 2002
288bResignation of Director or Secretary
Legacy
7 February 2002
288bResignation of Director or Secretary
Legacy
7 February 2002
288bResignation of Director or Secretary
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 November 2001
AAAnnual Accounts
Legacy
13 November 2001
225Change of Accounting Reference Date
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
190190
Legacy
16 July 2001
353353
Legacy
22 February 2001
363aAnnual Return
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
288bResignation of Director or Secretary
Legacy
10 February 2000
363aAnnual Return
Accounts With Accounts Type Full
6 February 2000
AAAnnual Accounts
Legacy
29 November 1999
288cChange of Particulars
Legacy
8 August 1999
288cChange of Particulars
Legacy
15 March 1999
288cChange of Particulars
Legacy
25 February 1999
363aAnnual Return
Legacy
22 February 1999
353353
Legacy
22 February 1999
190190
Accounts With Accounts Type Full
23 November 1998
AAAnnual Accounts
Resolution
23 November 1998
RESOLUTIONSResolutions
Resolution
23 November 1998
RESOLUTIONSResolutions
Resolution
23 November 1998
RESOLUTIONSResolutions
Legacy
20 March 1998
363aAnnual Return
Legacy
20 March 1998
288cChange of Particulars
Accounts With Accounts Type Full
13 January 1998
AAAnnual Accounts
Legacy
24 July 1997
288aAppointment of Director or Secretary
Legacy
12 July 1997
288cChange of Particulars
Legacy
14 May 1997
288aAppointment of Director or Secretary
Legacy
5 March 1997
363aAnnual Return
Legacy
5 March 1997
190190
Legacy
5 March 1997
353353
Legacy
13 February 1997
287Change of Registered Office
Accounts With Accounts Type Full
1 February 1997
AAAnnual Accounts
Legacy
12 September 1996
288288
Legacy
12 September 1996
288288
Legacy
2 March 1996
403aParticulars of Charge Subject to s859A
Legacy
21 February 1996
363x363x
Legacy
21 February 1996
363(353)363(353)
Legacy
21 February 1996
363(190)363(190)
Legacy
11 January 1996
288288
Accounts With Accounts Type Full
5 January 1996
AAAnnual Accounts
Legacy
18 May 1995
403aParticulars of Charge Subject to s859A
Legacy
20 February 1995
363x363x
Legacy
20 February 1995
363(353)363(353)
Legacy
20 February 1995
363(190)363(190)
Legacy
14 January 1995
288288
Legacy
5 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
10 August 1994
AAAnnual Accounts
Legacy
13 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1994
AAAnnual Accounts
Legacy
30 August 1993
363sAnnual Return (shuttle)
Legacy
29 August 1993
288288
Auditors Resignation Company
6 June 1993
AUDAUD
Certificate Change Of Name Company
19 October 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 October 1992
AAAnnual Accounts
Legacy
27 August 1992
288288
Legacy
27 August 1992
363sAnnual Return (shuttle)
Legacy
12 December 1991
288288
Legacy
28 November 1991
395Particulars of Mortgage or Charge
Legacy
22 November 1991
287Change of Registered Office
Legacy
22 October 1991
403aParticulars of Charge Subject to s859A
Legacy
1 October 1991
225(1)225(1)
Legacy
10 September 1991
363b363b
Legacy
16 June 1991
288288
Accounts With Accounts Type Full
7 June 1991
AAAnnual Accounts
Legacy
29 May 1991
395Particulars of Mortgage or Charge
Legacy
17 May 1991
288288
Legacy
28 April 1991
288288
Legacy
16 April 1991
363aAnnual Return
Accounts With Accounts Type Full
30 October 1990
AAAnnual Accounts
Legacy
24 August 1990
288288
Legacy
24 August 1990
225(1)225(1)
Legacy
10 August 1990
287Change of Registered Office
Legacy
10 August 1990
288288
Legacy
4 January 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 August 1989
AAAnnual Accounts
Legacy
30 August 1989
363363
Legacy
23 June 1989
395Particulars of Mortgage or Charge
Legacy
8 May 1989
88(2)Return of Allotment of Shares
Legacy
8 May 1989
123Notice of Increase in Nominal Capital
Resolution
8 May 1989
RESOLUTIONSResolutions
Resolution
8 May 1989
RESOLUTIONSResolutions
Auditors Resignation Company
4 May 1989
AUDAUD
Legacy
4 May 1989
288288
Legacy
4 May 1989
287Change of Registered Office
Legacy
3 March 1989
288288
Accounts With Accounts Type Full
8 September 1988
AAAnnual Accounts
Legacy
8 September 1988
363363
Legacy
23 May 1988
288288
Legacy
13 May 1988
288288
Accounts With Accounts Type Full Group
18 March 1988
AAAnnual Accounts
Legacy
6 November 1987
288288
Legacy
27 July 1987
363363
Legacy
28 April 1987
363363
Legacy
27 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 December 1986
AAAnnual Accounts
Legacy
5 September 1986
225(1)225(1)
Legacy
16 August 1986
288288
Legacy
18 July 1986
225(1)225(1)
Legacy
14 June 1986
288288
Legacy
4 June 1986
288288
Legacy
15 May 1986
287Change of Registered Office