Background WavePink WaveYellow Wave

ENTERPRISE LANCASHIRE LIMITED (01810866)

ENTERPRISE LANCASHIRE LIMITED (01810866) is an active UK company. incorporated on 24 April 1984. with registered office in Nelson. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ENTERPRISE LANCASHIRE LIMITED has been registered for 41 years. Current directors include CLARK, Kevin Richard.

Company Number
01810866
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 April 1984
Age
41 years
Address
Pendle Enterprise Haven, Nelson, BB9 7EX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CLARK, Kevin Richard
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENTERPRISE LANCASHIRE LIMITED

ENTERPRISE LANCASHIRE LIMITED is an active company incorporated on 24 April 1984 with the registered office located in Nelson. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ENTERPRISE LANCASHIRE LIMITED was registered 41 years ago.(SIC: 70229)

Status

active

Active since 41 years ago

Company No

01810866

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 24 April 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

BLACKBURN AND DISTRICT ENTERPRISE TRUST LIMITED (THE)
From: 24 April 1984To: 6 July 2012
Contact
Address

Pendle Enterprise Haven 138 Every Street Nelson, BB9 7EX,

Previous Addresses

Pendle Enterprise Haven Pendle Enterprise Haven 138 Every Street Nelson Lancashire BB9 7EX England
From: 6 September 2021To: 6 September 2021
Pendle Innovation Centre Brook Street Nelson Lancashire BB9 9PU
From: 11 July 2012To: 6 September 2021
C/O the Consortium of Enterprise Agencies Pendle Innovation Centre Brook Street Nelson Lancashire BB9 9PU United Kingdom
From: 13 September 2010To: 11 July 2012
Suite 1 Number One @ the Beehive Lions Drive Blackburn BB1 2QS
From: 24 April 1984To: 13 September 2010
Timeline

35 key events • 1984 - 2023

Funding Officers Ownership
Company Founded
Apr 84
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Oct 13
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Aug 16
Director Left
Feb 17
Owner Exit
Dec 23
Owner Exit
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
0
Funding
30
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

CLARK, Kevin Richard

Active
138 Every Street, NelsonBB9 7EX
Born April 1960
Director
Appointed 03 Sept 2010

BALL, John

Resigned
24 Long Copse, ChorleyPR7 1TH
Secretary
Appointed 29 Jun 1999
Resigned 03 Apr 2007

BRYARS, Terence John

Resigned
11 Dalton Lane, CarnforthLA6 1NG
Secretary
Appointed 03 Apr 2007
Resigned 03 Sept 2010

ENDERSBY, John

Resigned
Brook Street, NelsonBB9 9PU
Secretary
Appointed 27 Feb 2013
Resigned 24 Jun 2014

MCKINSTRY, James Aird

Resigned
10 Leys Close, BlackburnBB7 9DA
Secretary
Appointed N/A
Resigned 31 Dec 1992

WHITTAKER, Kenneth

Resigned
3 Kinloch Drive, BoltonBL1 4LZ
Secretary
Appointed 28 Jan 1993
Resigned 29 Jun 1999

ATKINSON, Russell

Resigned
Brook Street, NelsonBB9 9PU
Born October 1946
Director
Appointed 27 Feb 2013
Resigned 16 Jan 2014

AYERS, Wallace William

Resigned
8 The Rydings, BlackburnBB6 8BQ
Born February 1943
Director
Appointed 29 Nov 1993
Resigned 24 Aug 1998

BALL, John

Resigned
24 Long Copse, ChorleyPR7 1TH
Born April 1941
Director
Appointed 29 Jun 1999
Resigned 03 Apr 2007

BRIDGE, Peter James

Resigned
6 Smithy Close, ChorleyPR6 8NW
Born May 1950
Director
Appointed N/A
Resigned 03 Sept 2010

BROOKS, Catherine Elizabeth

Resigned
4 Strathmore Road, PrestonPR2 8JL
Born August 1957
Director
Appointed 24 Aug 1998
Resigned 09 Oct 2002

BRYARS, Terence John

Resigned
11 Dalton Lane, CarnforthLA6 1NG
Born April 1949
Director
Appointed 26 Oct 2006
Resigned 25 Aug 2009

CHADWICK, David Robert

Resigned
138 Every Street, NelsonBB9 7EX
Born June 1966
Director
Appointed 27 Feb 2013
Resigned 07 Dec 2023

CLAY, Malcolm Stanley

Resigned
Mellor House Primrose Lane, BlackburnBB1 9DN
Born November 1945
Director
Appointed N/A
Resigned 18 Oct 2007

CUNLIFFE, Paul Anthony

Resigned
4 Crow Trees Road, ClitheroeBB7 9HE
Born April 1959
Director
Appointed 05 Oct 2004
Resigned 13 Oct 2005

DE ROSE, Jacqueline Michelle

Resigned
Brook Street, NelsonBB9 9PU
Born January 1963
Director
Appointed 27 Feb 2013
Resigned 05 Aug 2016

DEAN, Steve

Resigned
32 Wadebridge Drive, BuryBL8 2NN
Born November 1962
Director
Appointed 26 Oct 2006
Resigned 15 Aug 2008

ENDERSBY, John Edward, Mr.

Resigned
Brook Street, NelsonBB9 9PU
Born April 1948
Director
Appointed 27 Feb 2013
Resigned 24 Jun 2014

ESTILL, Steven George

Resigned
29 St Marys Wharf, BlackburnBB2 3AF
Born June 1969
Director
Appointed 20 Jan 1997
Resigned 24 Aug 1998

GIGG, Hadyn James

Resigned
16 Richmond Avenue, PrestonPR4 2NJ
Born February 1944
Director
Appointed 27 Oct 1993
Resigned 23 Nov 1998

GOODE, Simon

Resigned
33 Chatburn Park Drive, NelsonBB9 5QA
Born September 1965
Director
Appointed 21 Feb 2001
Resigned 06 Sept 2006

GRAY, Edwin Sinclair

Resigned
Brook Street, NelsonBB9 9PU
Born June 1950
Director
Appointed 27 Feb 2013
Resigned 22 May 2014

GREEN, Lesley Gillian

Resigned
185 Liverpool Road, PrestonPR1 0QD
Born July 1965
Director
Appointed 05 Oct 2004
Resigned 26 Oct 2006

GREENHALGH, Sean

Resigned
18 Hazlemere, BoltonBL4 8EG
Born January 1967
Director
Appointed 03 Oct 2001
Resigned 09 Oct 2002

GREENWOOD, Peter Gerard

Resigned
1 Gleneagles Court, BlackburnBB1 2JS
Born December 1939
Director
Appointed N/A
Resigned 19 Aug 1994

HAMPSON, Rodney Paul

Resigned
30 Chessington Close, WarringtonWA4 5HG
Born February 1954
Director
Appointed 29 Nov 1993
Resigned 06 Oct 1995

HEATLIE-JACKSON, Donald

Resigned
599 Blackburn Road, DarwenBB3 0AR
Born July 1933
Director
Appointed 21 Oct 1992
Resigned 25 Oct 1993

HIRST, James Hunt

Resigned
Beacondene 134 Earnsdale Road, DarwenBB3 1JA
Born September 1925
Director
Appointed 28 Sept 2000
Resigned 03 Sept 2010

HIRST, James Hunt

Resigned
Beacondene 134 Earnsdale Road, DarwenBB3 1JA
Born September 1925
Director
Appointed 30 May 1995
Resigned 29 Jun 1999

HIRST, Stuart Alan

Resigned
10 Kirkdale Close, DarwenBB3 2UT
Born June 1957
Director
Appointed N/A
Resigned 30 Aug 1992

HOWARTH, Peter James

Resigned
Brook Street, NelsonBB9 9PU
Born December 1958
Director
Appointed 27 Feb 2013
Resigned 01 Oct 2013

HOWARTH, Peter James

Resigned
50 Aspen Drive, BurnleyBB10 3FB
Born December 1958
Director
Appointed 10 Mar 1999
Resigned 03 Sept 2010

HUNT, Lee Michael

Resigned
138 Every Street, NelsonBB9 7EX
Born August 1970
Director
Appointed 27 Feb 2013
Resigned 07 Dec 2023

IBBOTSON, Ian James

Resigned
Netherfield 21 Torridon Close, BlackburnBB2 5BN
Born December 1948
Director
Appointed N/A
Resigned 18 Oct 2007

JOHNSON, Tracy Lorraine

Resigned
28 Evergreen Avenue, LeylandPR25 3AW
Born March 1965
Director
Appointed 13 Oct 2005
Resigned 18 Oct 2007

Persons with significant control

5

1 Active
4 Ceased

Mr David Robert Chadwick

Ceased
138 Every Street, NelsonBB9 7EX
Born June 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Dec 2023

Mr Lee Michael Hunt

Ceased
138 Every Street, NelsonBB9 7EX
Born August 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Dec 2023

Mr Stephen Wolski

Ceased
138 Every Street, NelsonBB9 7EX
Born August 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Dec 2023

Mr John Andrew Townend

Ceased
138 Every Street, NelsonBB9 7EX
Born December 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Dec 2023

Mr Kevin Richard Clark

Active
138 Every Street, NelsonBB9 7EX
Born April 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

209

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
20 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 October 2015
AR01AR01
Memorandum Articles
11 December 2014
MAMA
Annual Return Company With Made Up Date No Member List
27 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Termination Secretary Company With Name
24 June 2014
TM02Termination of Secretary
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2013
AR01AR01
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 March 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 July 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
6 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 July 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 October 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
3 November 2010
AR01AR01
Accounts With Accounts Type Full
14 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
13 September 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 September 2010
AD01Change of Registered Office Address
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
20 January 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
14 October 2009
AR01AR01
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2009
AAAnnual Accounts
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
363aAnnual Return
Accounts With Accounts Type Full
4 September 2008
AAAnnual Accounts
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
27 October 2007
288aAppointment of Director or Secretary
Legacy
26 October 2007
288bResignation of Director or Secretary
Legacy
26 October 2007
288bResignation of Director or Secretary
Legacy
26 October 2007
288bResignation of Director or Secretary
Legacy
26 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
11 October 2007
363aAnnual Return
Legacy
21 April 2007
288aAppointment of Director or Secretary
Legacy
21 April 2007
288bResignation of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
6 November 2006
363sAnnual Return (shuttle)
Legacy
6 November 2006
288bResignation of Director or Secretary
Legacy
6 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
16 November 2005
363sAnnual Return (shuttle)
Legacy
10 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
23 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288cChange of Particulars
Legacy
21 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
18 October 2004
363sAnnual Return (shuttle)
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
15 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 2003
AAAnnual Accounts
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
21 November 2002
363sAnnual Return (shuttle)
Legacy
21 November 2002
288bResignation of Director or Secretary
Legacy
21 November 2002
288bResignation of Director or Secretary
Legacy
21 November 2002
288bResignation of Director or Secretary
Legacy
21 November 2002
287Change of Registered Office
Accounts With Accounts Type Full
16 October 2002
AAAnnual Accounts
Legacy
27 September 2002
288cChange of Particulars
Legacy
29 May 2002
288cChange of Particulars
Legacy
13 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2001
AAAnnual Accounts
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288cChange of Particulars
Legacy
23 April 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288bResignation of Director or Secretary
Legacy
5 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
23 October 2000
363sAnnual Return (shuttle)
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 November 1999
AAAnnual Accounts
Legacy
14 October 1999
363sAnnual Return (shuttle)
Legacy
31 August 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
13 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1998
AAAnnual Accounts
Legacy
27 August 1998
288aAppointment of Director or Secretary
Legacy
27 August 1998
288aAppointment of Director or Secretary
Legacy
27 August 1998
288bResignation of Director or Secretary
Legacy
27 August 1998
288bResignation of Director or Secretary
Legacy
20 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1997
AAAnnual Accounts
Legacy
18 June 1997
288aAppointment of Director or Secretary
Legacy
18 June 1997
288bResignation of Director or Secretary
Legacy
1 February 1997
288aAppointment of Director or Secretary
Legacy
1 February 1997
288aAppointment of Director or Secretary
Legacy
27 January 1997
288bResignation of Director or Secretary
Legacy
27 January 1997
288bResignation of Director or Secretary
Legacy
11 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1996
AAAnnual Accounts
Legacy
23 October 1995
288288
Legacy
23 October 1995
288288
Legacy
23 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1994
AAAnnual Accounts
Legacy
31 August 1994
288288
Legacy
23 August 1994
288288
Legacy
9 December 1993
288288
Legacy
9 December 1993
288288
Legacy
9 December 1993
288288
Legacy
6 December 1993
288288
Legacy
3 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1993
AAAnnual Accounts
Legacy
15 February 1993
288288
Legacy
17 November 1992
288288
Legacy
7 November 1992
288288
Legacy
7 November 1992
288288
Accounts With Accounts Type Full
7 November 1992
AAAnnual Accounts
Legacy
7 November 1992
363sAnnual Return (shuttle)
Legacy
5 December 1991
363b363b
Accounts With Accounts Type Full
1 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
5 November 1990
AAAnnual Accounts
Legacy
5 November 1990
363aAnnual Return
Accounts With Accounts Type Full
8 November 1989
AAAnnual Accounts
Legacy
8 November 1989
363363
Accounts With Accounts Type Full
1 March 1989
AAAnnual Accounts
Legacy
1 March 1989
363363
Legacy
29 September 1987
363363
Accounts With Accounts Type Full
9 September 1987
AAAnnual Accounts
Legacy
10 August 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
24 April 1984
NEWINCIncorporation