Background WavePink WaveYellow Wave

LOMBARD LEASE FINANCE LIMITED (01829405)

LOMBARD LEASE FINANCE LIMITED (01829405) is an active UK company. incorporated on 3 July 1984. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. LOMBARD LEASE FINANCE LIMITED has been registered for 41 years. Current directors include ELLIS, Ian Andrew, HARRIS, David Gerald, SILVESTER, Gabriella Mary.

Company Number
01829405
Status
active
Type
ltd
Incorporated
3 July 1984
Age
41 years
Address
250, Bishopsgate, London, EC2M 4AA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ELLIS, Ian Andrew, HARRIS, David Gerald, SILVESTER, Gabriella Mary
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOMBARD LEASE FINANCE LIMITED

LOMBARD LEASE FINANCE LIMITED is an active company incorporated on 3 July 1984 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. LOMBARD LEASE FINANCE LIMITED was registered 41 years ago.(SIC: 64999)

Status

active

Active since 41 years ago

Company No

01829405

LTD Company

Age

41 Years

Incorporated 3 July 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 12 September 2025 (6 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 11 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

W. & G. LEASE FINANCE LIMITED
From: 10 January 1985To: 24 January 2017
NEATHIRE LIMITED
From: 3 July 1984To: 10 January 1985
Contact
Address

250, Bishopsgate London, EC2M 4AA,

Previous Addresses

The Quadrangle the Promenade Cheltenham Glos GL50 1PX
From: 3 July 1984To: 12 April 2019
Timeline

34 key events • 2014 - 2025

Funding Officers Ownership
Director Left
Jan 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Mar 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jul 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
May 19
Director Left
Oct 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Sept 24
Director Joined
Sept 24
Director Left
May 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

NATWEST GROUP SECRETARIAL SERVICES LIMITED

Active
175 Glasgow Road, EdinburghEH12 1HQ
Corporate secretary
Appointed 31 Oct 2012

ELLIS, Ian Andrew

Active
LondonEC2M 4AA
Born June 1969
Director
Appointed 06 Mar 2018

HARRIS, David Gerald

Active
LondonEC2M 4AA
Born June 1969
Director
Appointed 14 Jul 2025

SILVESTER, Gabriella Mary

Active
LondonEC2M 4AA
Born May 1992
Director
Appointed 25 Jul 2025

CUNNINGHAM, Angela Mary

Resigned
26 Green Acres, CroydonCR0 5UW
Secretary
Appointed 01 Jul 2000
Resigned 31 May 2003

DOWN, Carolyn Jean

Resigned
280 Bishopsgate, LondonEC2M 4RB
Secretary
Appointed 18 Nov 2005
Resigned 31 Oct 2012

LEA, John Albert

Resigned
2 Heathgate, Wickham BishopsCM8 3NZ
Secretary
Appointed N/A
Resigned 30 Jun 2000

THOMAS, Marina Louise

Resigned
Richmond Lodge, BrockenhurstSO42 7SQ
Secretary
Appointed 01 Jun 2003
Resigned 18 Nov 2005

BROWN, Martin Graham

Resigned
Blueboys Barn, MinchinhamptonGL6 9EQ
Born April 1958
Director
Appointed N/A
Resigned 31 Jan 1997

CARR, Thomas

Resigned
4 Admirals Court, NorthwoodHA6 3JP
Born June 1940
Director
Appointed N/A
Resigned 26 Jun 2000

CASTLEDINE, Trevor Vaughan

Resigned
22 Woodhayes Road, LondonSW19 4RF
Born February 1969
Director
Appointed 18 Jun 2004
Resigned 19 Jul 2007

CATERER, Sharon Jill

Resigned
The Promonade, CheltenhamGL50 1PX
Born May 1962
Director
Appointed 01 Mar 2004
Resigned 31 Aug 2017

CLEMETT, Graham Colin

Resigned
15 Winchester Close, EsherKT10 8QH
Born December 1960
Director
Appointed 01 Jun 2003
Resigned 29 Feb 2004

CLIBBENS, Nigel Timothy John

Resigned
The Quadrangle, Cheltenham GlosGL50 1PX
Born December 1959
Director
Appointed 01 Apr 2014
Resigned 27 Feb 2015

CONNER, Lynne

Resigned
175 Glasgow Road, EdinburghEH12 1HQ
Born August 1979
Director
Appointed 18 Nov 2019
Resigned 05 Mar 2021

CROME, Trevor Douglas

Resigned
The Quadrangle, Cheltenham GlosGL50 1PX
Born January 1960
Director
Appointed 01 Apr 2014
Resigned 28 Jun 2016

DEVINE, Alan Sinclair

Resigned
42 Mirfield Road, SolihullB91 1JD
Born January 1960
Director
Appointed 19 Jul 2007
Resigned 31 Jul 2008

ELDER, Davies Burns

Resigned
Flat 9 Cathedral Lodge, LondonEC1A 4JE
Born April 1945
Director
Appointed 01 Jul 2000
Resigned 09 Nov 2001

FARNELL, Adrian Colin

Resigned
Whitestrand Gadshill Road, CheltenhamGL53 8EF
Born July 1961
Director
Appointed 03 May 1995
Resigned 31 Jul 2008

FLINT, Eion Arthur Mcmorran

Resigned
The Rhododendrons Warren Lane, WokinghamRG40 4HS
Born September 1952
Director
Appointed 01 Jul 2001
Resigned 31 May 2003

FREEBOROUGH, Christopher Rupert

Resigned
The Malthouse The Green, StroudGL6 7RG
Born March 1935
Director
Appointed N/A
Resigned 21 Mar 1995

GADSBY, Andrew Paul

Resigned
The Quadrangle, Cheltenham GlosGL50 1PX
Born July 1966
Director
Appointed 01 Apr 2014
Resigned 15 May 2015

HARRIS, David Gerald

Resigned
LondonEC2M 4RB
Born June 1969
Director
Appointed 31 Jul 2017
Resigned 01 Nov 2019

JOHNSON, Alan Piers

Resigned
London,EC2M 4RB
Born February 1968
Director
Appointed 11 May 2015
Resigned 31 Jul 2017

LATTER, William Vaughan

Resigned
Mernian, TewkesburyGL20 6HX
Born June 1957
Director
Appointed 06 May 1997
Resigned 07 Jun 2004

MAYES, Emma-Marie

Resigned
LondonEC2M 4AA
Born April 1979
Director
Appointed 10 May 2019
Resigned 13 May 2025

MAYES, Emma-Marie

Resigned
The Quadrangle, Cheltenham GlosGL50 1PX
Born April 1979
Director
Appointed 31 Jul 2017
Resigned 06 Mar 2018

MCDAID, Neil Jason

Resigned
LondonEC2M 4RB
Born June 1969
Director
Appointed 30 Dec 2016
Resigned 31 Jul 2017

MCKIRKLE, Lynn

Resigned
LondonEC2M 4AA
Born March 1973
Director
Appointed 05 Mar 2021
Resigned 30 Sept 2024

NOBLE, Amy Louise

Resigned
LondonEC2M 4AA
Born June 1989
Director
Appointed 30 Sept 2024
Resigned 25 Jul 2025

PEARCE, Nigel

Resigned
Willow Trees Hazelwood Lane, ChipsteadCR5 3PF
Born April 1951
Director
Appointed 01 Jul 2001
Resigned 18 Mar 2004

ROGERS, Julian Edwin

Resigned
2 The Green, South OckendonRM15 6SD
Born March 1970
Director
Appointed 16 Mar 2009
Resigned 01 Apr 2014

ROULSTON, Steven James

Resigned
Ground Floor, Business House F, EdinburghEH12 1HQ
Born May 1977
Director
Appointed 21 Sept 2017
Resigned 18 Nov 2019

SHEPHARD, Ian Maxwell

Resigned
Hungerford House, HookRG27 8SW
Born February 1968
Director
Appointed 20 Aug 2008
Resigned 10 Feb 2009

SLATTERY, Domhnal

Resigned
16 Ailesbury Road, Dublin 4IRISH
Born February 1967
Director
Appointed 18 Mar 2004
Resigned 19 Jul 2004

Persons with significant control

1

175 Glasgow Road, EdinburghEH12 1HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

253

Accounts With Accounts Type Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Memorandum Articles
10 July 2023
MAMA
Capital Name Of Class Of Shares
10 July 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 July 2023
SH10Notice of Particulars of Variation
Resolution
10 July 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
3 July 2023
CC04CC04
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 September 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Accounts With Accounts Type Full
20 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
21 July 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
13 November 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
15 October 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
15 August 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
8 February 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
15 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Resolution
15 February 2017
RESOLUTIONSResolutions
Resolution
15 February 2017
RESOLUTIONSResolutions
Memorandum Articles
15 February 2017
MAMA
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Resolution
24 January 2017
RESOLUTIONSResolutions
Change Of Name Notice
24 January 2017
CONNOTConfirmation Statement Notification
Auditors Resignation Company
21 September 2016
AUDAUD
Accounts With Accounts Type Full
19 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2013
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
7 November 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
7 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Change Person Secretary Company With Change Date
19 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288bResignation of Director or Secretary
Legacy
19 December 2008
288cChange of Particulars
Legacy
7 November 2008
288cChange of Particulars
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
27 August 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
18 October 2007
AAAnnual Accounts
Legacy
22 August 2007
363aAnnual Return
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
24 August 2006
363aAnnual Return
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
25 August 2005
363aAnnual Return
Legacy
3 February 2005
288cChange of Particulars
Legacy
12 October 2004
288cChange of Particulars
Legacy
1 September 2004
363aAnnual Return
Legacy
2 August 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 July 2004
AAAnnual Accounts
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288cChange of Particulars
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
13 March 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
288bResignation of Director or Secretary
Legacy
3 September 2003
363aAnnual Return
Accounts With Accounts Type Full
9 July 2003
AAAnnual Accounts
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
288cChange of Particulars
Legacy
20 November 2002
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
22 August 2002
363aAnnual Return
Resolution
19 March 2002
RESOLUTIONSResolutions
Resolution
19 March 2002
RESOLUTIONSResolutions
Resolution
19 March 2002
RESOLUTIONSResolutions
Resolution
19 March 2002
RESOLUTIONSResolutions
Legacy
26 November 2001
288cChange of Particulars
Legacy
19 November 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
363aAnnual Return
Legacy
2 August 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 May 2001
AAAnnual Accounts
Legacy
13 February 2001
288cChange of Particulars
Legacy
23 January 2001
288cChange of Particulars
Legacy
17 October 2000
363aAnnual Return
Legacy
17 October 2000
190190
Legacy
23 August 2000
353353
Memorandum Articles
18 August 2000
MEM/ARTSMEM/ARTS
Resolution
7 August 2000
RESOLUTIONSResolutions
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 April 2000
AAAnnual Accounts
Auditors Resignation Company
5 April 2000
AUDAUD
Legacy
9 August 1999
363aAnnual Return
Legacy
29 June 1999
288cChange of Particulars
Legacy
29 June 1999
288cChange of Particulars
Legacy
29 June 1999
288cChange of Particulars
Legacy
29 June 1999
288cChange of Particulars
Accounts With Accounts Type Full
9 June 1999
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 1998
AAAnnual Accounts
Auditors Resignation Company
7 October 1998
AUDAUD
Legacy
11 August 1998
363aAnnual Return
Legacy
18 August 1997
363aAnnual Return
Legacy
19 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 March 1997
AAAnnual Accounts
Legacy
10 February 1997
288bResignation of Director or Secretary
Legacy
10 September 1996
288288
Legacy
12 August 1996
363aAnnual Return
Accounts With Accounts Type Full
26 April 1996
AAAnnual Accounts
Legacy
7 August 1995
363x363x
Legacy
10 May 1995
288288
Accounts With Accounts Type Full
5 April 1995
AAAnnual Accounts
Legacy
27 March 1995
288288
Legacy
27 March 1995
353a353a
Legacy
27 March 1995
325325
Legacy
27 March 1995
190190
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 October 1994
288288
Legacy
27 September 1994
88(2)R88(2)R
Legacy
3 September 1994
123Notice of Increase in Nominal Capital
Resolution
3 September 1994
RESOLUTIONSResolutions
Resolution
3 September 1994
RESOLUTIONSResolutions
Resolution
3 September 1994
RESOLUTIONSResolutions
Resolution
3 September 1994
RESOLUTIONSResolutions
Legacy
15 August 1994
288288
Legacy
6 August 1994
363x363x
Accounts With Accounts Type Full
23 March 1994
AAAnnual Accounts
Legacy
21 August 1993
363x363x
Legacy
2 August 1993
288288
Accounts With Accounts Type Full
22 March 1993
AAAnnual Accounts
Legacy
20 August 1992
363x363x
Accounts With Accounts Type Full
20 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 1991
AAAnnual Accounts
Legacy
9 September 1991
288288
Legacy
27 August 1991
363x363x
Legacy
12 May 1991
288288
Legacy
10 May 1991
288288
Legacy
16 April 1991
325a325a
Legacy
16 April 1991
353a353a
Legacy
18 March 1991
288288
Legacy
18 March 1991
288288
Accounts With Accounts Type Full
30 August 1990
AAAnnual Accounts
Legacy
30 August 1990
363363
Legacy
30 April 1990
288288
Legacy
1 November 1989
288288
Legacy
10 October 1989
353a353a
Legacy
10 October 1989
287Change of Registered Office
Accounts With Accounts Type Full
5 September 1989
AAAnnual Accounts
Legacy
5 September 1989
363363
Legacy
8 May 1989
288288
Legacy
18 November 1988
288288
Legacy
21 October 1988
288288
Accounts With Accounts Type Full
26 September 1988
AAAnnual Accounts
Legacy
26 September 1988
363363
Legacy
18 July 1988
288288
Legacy
22 June 1988
288288
Legacy
28 April 1988
288288
Legacy
20 April 1988
288288
Legacy
20 April 1988
288288
Legacy
3 March 1988
288288
Legacy
24 November 1987
288288
Legacy
6 November 1987
288288
Accounts With Accounts Type Full
17 July 1987
AAAnnual Accounts
Legacy
17 July 1987
363363
Legacy
24 April 1987
288288
Legacy
16 April 1987
288288
Legacy
7 March 1987
288288
Legacy
2 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 November 1986
288288
Legacy
14 October 1986
288288
Legacy
13 September 1986
288288
Legacy
29 July 1986
288288
Legacy
19 July 1986
288288
Legacy
17 July 1986
288288
Legacy
7 June 1986
287Change of Registered Office
Legacy
24 May 1986
288288
Accounts With Accounts Type Full
7 May 1986
AAAnnual Accounts
Legacy
7 May 1986
363363
Legacy
2 May 1986
288288
Certificate Change Of Name Company
10 January 1985
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
3 July 1984
MISCMISC