Background WavePink WaveYellow Wave

LINCOLNSHIRE AGRICULTURAL SOCIETY (01845726)

LINCOLNSHIRE AGRICULTURAL SOCIETY (01845726) is an active UK company. incorporated on 4 September 1984. with registered office in Lincoln. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. LINCOLNSHIRE AGRICULTURAL SOCIETY has been registered for 41 years. Current directors include ATKINSON, Benjamin John, BEATTIE, Graeme, BUCKLEY, Andrew Laurance and 8 others.

Company Number
01845726
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 September 1984
Age
41 years
Address
Lincolnshire Showground, Lincoln, LN2 2NA
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ATKINSON, Benjamin John, BEATTIE, Graeme, BUCKLEY, Andrew Laurance, DUCKWORTH, Benjamin James, HARRISON, Peter David, MATTHEWS, James, MCKENZIE, Stuart, NELSTROP, Robert Fletcher, PHILLIPS, Katherine Elizabeth, POUCHER, Mark Andrew, WALLIS, David John
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINCOLNSHIRE AGRICULTURAL SOCIETY

LINCOLNSHIRE AGRICULTURAL SOCIETY is an active company incorporated on 4 September 1984 with the registered office located in Lincoln. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. LINCOLNSHIRE AGRICULTURAL SOCIETY was registered 41 years ago.(SIC: 94990)

Status

active

Active since 41 years ago

Company No

01845726

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 4 September 1984

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 4 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

Lincolnshire Showground Grange-De-Lings Lincoln, LN2 2NA,

Timeline

56 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Joined
Feb 13
Loan Secured
Jul 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Oct 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
May 17
Loan Cleared
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Jan 19
Owner Exit
Feb 20
New Owner
Feb 20
Director Left
Mar 21
New Owner
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Owner Exit
Apr 24
Director Left
Feb 25
Director Joined
Feb 25
Owner Exit
Feb 25
Director Left
Jan 26
Owner Exit
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Feb 26
0
Funding
47
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

POWELL, Charlotte Christine

Active
Lincolnshire Showground, LincolnLN2 2NA
Secretary
Appointed 09 Dec 2024

ATKINSON, Benjamin John

Active
Dunsby Fen, BournePE10 0UH
Born May 1971
Director
Appointed 01 Feb 2024

BEATTIE, Graeme

Active
Lincolnshire Showground, LincolnLN2 2NA
Born July 1955
Director
Appointed 15 Jan 2018

BUCKLEY, Andrew Laurance

Active
Lincolnshire Showground, LincolnLN2 2NA
Born December 1964
Director
Appointed 11 Jan 2016

DUCKWORTH, Benjamin James

Active
Grange-De-Lings, LincolnLN2 2NA
Born May 1977
Director
Appointed 01 Feb 2024

HARRISON, Peter David

Active
Manor Cliff, Market RasenLN8 2HA
Born June 1964
Director
Appointed 18 Feb 2025

MATTHEWS, James

Active
Lincolnshire Showground, LincolnLN2 2NA
Born June 1963
Director
Appointed 02 Feb 2023

MCKENZIE, Stuart

Active
Lincolnshire Showground, LincolnLN2 2NA
Born March 1960
Director
Appointed 02 Feb 2023

NELSTROP, Robert Fletcher

Active
Hall Lane, LincolnLN4 1PZ
Born April 1968
Director
Appointed 02 Feb 2023

PHILLIPS, Katherine Elizabeth

Active
Templefield Road, GainsboroughDN21 5RU
Born April 1972
Director
Appointed 02 Feb 2023

POUCHER, Mark Andrew

Active
Lincolnshire Showground, LincolnLN2 2NA
Born August 1978
Director
Appointed 22 Jan 2026

WALLIS, David John

Active
Lincolnshire Showground, LincolnLN2 2NA
Born December 1961
Director
Appointed 15 Jan 2018

FARMER, Mark Elliot

Resigned
Lincolnshire Showground, LincolnLN2 2NA
Secretary
Appointed 20 Aug 2008
Resigned 21 Oct 2011

FRERE COOK, Simon Aubrey Cracroft

Resigned
The Middle House, SleafordNG34 8QN
Secretary
Appointed 14 Oct 2002
Resigned 11 Jan 2007

HOUGHTON, Helen Lesley

Resigned
12 Warwick Close, LincolnLN1 2FT
Secretary
Appointed 11 Jan 2007
Resigned 20 Aug 2008

LACEY, Kathryn Mary

Resigned
Meadowbank Snape Road, WoodbridgeIP12 2BA
Secretary
Appointed 01 Jan 1999
Resigned 21 May 1999

SKEHEL, Joseph Patrick

Resigned
9 Holme Drive, LincolnLN2 2QL
Secretary
Appointed N/A
Resigned 31 Dec 1998

SOUTHALL, Jayne

Resigned
Lincolnshire Showground, LincolnLN2 2NA
Secretary
Appointed 21 Oct 2011
Resigned 30 Nov 2022

WOOLFSON, Emma Jane

Resigned
33 Ridgeway, LincolnLN2 2TL
Secretary
Appointed 12 Jul 1999
Resigned 14 Oct 2002

ALBONE, Dan Spilman

Resigned
Home Farm, BriggDN20 9AF
Born January 1959
Director
Appointed N/A
Resigned 13 Jan 2005

ALBONE, Edward James Dan

Resigned
The Home Farm, BriggDN20 9AF
Born July 1928
Director
Appointed N/A
Resigned 01 Mar 1994

ALBONE, George Edward

Resigned
The Grange Faldingworth Road, LincolnLN2 3DF
Born April 1930
Director
Appointed N/A
Resigned 13 Jan 2005

BAKER, David Kenneth

Resigned
The White House, SpaldingPE12 0AJ
Born October 1937
Director
Appointed N/A
Resigned 13 Jan 2005

BATLEY, Harold

Resigned
23 North Street, LincolnLN2 2PA
Born September 1940
Director
Appointed 07 Jan 1993
Resigned 23 Feb 1996

BATTLE, Robin Maxwell

Resigned
Moorlands, LincolnLN4 1HZ
Born July 1943
Director
Appointed N/A
Resigned 13 Jan 2005

BEEVER, James Stuart

Resigned
Hercocks Farm, SleafordNG34 0BX
Born November 1927
Director
Appointed N/A
Resigned 13 Jan 2005

BEMBRIDGE, Charles Lawrence

Resigned
Anwick House, LincolnLN4 3SA
Born July 1908
Director
Appointed N/A
Resigned 11 Jun 2002

BEVAN, Richard Arthur

Resigned
No 1, LincolnLN2 4AQ
Born October 1934
Director
Appointed 05 Jan 1995
Resigned 13 Jan 2005

BICHAN, Hamish

Resigned
Lincolnshire Showground, LincolnLN2 2NA
Born March 1957
Director
Appointed 06 Jan 2010
Resigned 11 Jan 2016

BIRD, Christopher Henry

Resigned
Manor Farm Cottage, SleafordNG34 0BX
Born August 1965
Director
Appointed 04 Jan 1996
Resigned 06 Jan 2000

BLACKBURN, Paul Gilbert

Resigned
Garden House, LincolnLN1 2RD
Born January 1945
Director
Appointed N/A
Resigned 31 Dec 1998

BOTTOM, Nigel Robert

Resigned
Lincolnshire Showground, LincolnLN2 2NA
Born March 1975
Director
Appointed 19 Jan 2015
Resigned 01 Feb 2024

BRANT, John Edward

Resigned
Normanby-Le-Wold, Market RasenLN7 6SX
Born November 1932
Director
Appointed N/A
Resigned 13 Jan 2005

BROGDEN, Frederick William Anthony

Resigned
The Barn Hall Farm, Lincoln
Born October 1919
Director
Appointed N/A
Resigned 13 Jan 2005

BROWN, Michael William Laming

Resigned
Manor House, SleafordNG34 8RT
Born October 1934
Director
Appointed N/A
Resigned 08 Jan 2004

Persons with significant control

6

1 Active
5 Ceased

Mr Andrew Laurance Buckley

Active
Lincolnshire Showground, LincolnLN2 2NA
Born December 1964

Nature of Control

Significant influence or control
Notified 22 Feb 2022

Mr Andrew Harding Price

Ceased
Lincolnshire Showground, LincolnLN2 2NA
Born July 1961

Nature of Control

Significant influence or control
Notified 05 Feb 2020
Ceased 18 Feb 2025

Mr Andrew Charles Read

Ceased
Lincolnshire Showground, LincolnLN2 2NA
Born May 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Jan 2026

Ms Jayne Southall

Ceased
Lincolnshire Showground, LincolnLN2 2NA
Born October 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Nov 2022

Mrs Jane Hiles

Ceased
Lincolnshire Showground, LincolnLN2 2NA
Born June 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Feb 2022

Mr Christopher Charles Rothery

Ceased
Lincolnshire Showground, LincolnLN2 2NA
Born September 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Feb 2020
Fundings
Financials
Latest Activities

Filing History

257

Replacement Filing Of Director Appointment With Name
6 February 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
5 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 December 2024
AP03Appointment of Secretary
Accounts With Accounts Type Group
24 May 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
23 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Accounts With Accounts Type Group
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Group
30 June 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
20 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 February 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Accounts With Accounts Type Group
20 December 2018
AAAnnual Accounts
Accounts With Accounts Type Group
19 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 January 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2016
AR01AR01
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Accounts With Accounts Type Group
4 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2015
AR01AR01
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 January 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
8 February 2013
AR01AR01
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Accounts With Accounts Type Group
21 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 February 2012
AR01AR01
Accounts With Accounts Type Group
19 January 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
4 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
31 January 2011
AR01AR01
Change Person Secretary Company With Change Date
31 January 2011
CH03Change of Secretary Details
Legacy
24 January 2011
ANNOTATIONANNOTATION
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Accounts With Accounts Type Group
17 January 2011
AAAnnual Accounts
Accounts With Accounts Type Group
11 February 2010
AAAnnual Accounts
Resolution
28 January 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Accounts With Accounts Type Group
16 March 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
1 September 2008
288bResignation of Director or Secretary
Legacy
1 September 2008
288aAppointment of Director or Secretary
Legacy
1 September 2008
288aAppointment of Director or Secretary
Legacy
1 September 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
8 February 2008
AAAnnual Accounts
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
363sAnnual Return (shuttle)
Legacy
22 January 2008
288bResignation of Director or Secretary
Memorandum Articles
22 June 2007
MEM/ARTSMEM/ARTS
Resolution
22 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 February 2007
AAAnnual Accounts
Legacy
10 February 2007
363sAnnual Return (shuttle)
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 April 2006
AAAnnual Accounts
Legacy
27 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 August 2005
AAAnnual Accounts
Memorandum Articles
23 February 2005
MEM/ARTSMEM/ARTS
Resolution
23 February 2005
RESOLUTIONSResolutions
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 July 2004
AAAnnual Accounts
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 May 2003
AAAnnual Accounts
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
363sAnnual Return (shuttle)
Legacy
9 December 2002
288bResignation of Director or Secretary
Legacy
9 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 July 2002
AAAnnual Accounts
Resolution
6 June 2002
RESOLUTIONSResolutions
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
27 January 2002
363sAnnual Return (shuttle)
Legacy
5 February 2001
363sAnnual Return (shuttle)
Legacy
5 February 2001
288aAppointment of Director or Secretary
Legacy
5 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 January 2001
AAAnnual Accounts
Legacy
17 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 February 2000
AAAnnual Accounts
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
363sAnnual Return (shuttle)
Legacy
20 August 1999
288bResignation of Director or Secretary
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
363sAnnual Return (shuttle)
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 December 1998
AAAnnual Accounts
Accounts With Accounts Type Small
22 May 1998
AAAnnual Accounts
Legacy
27 January 1998
363sAnnual Return (shuttle)
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
288bResignation of Director or Secretary
Legacy
27 January 1998
288bResignation of Director or Secretary
Legacy
27 January 1998
288cChange of Particulars
Legacy
27 January 1998
288cChange of Particulars
Legacy
27 January 1998
288cChange of Particulars
Accounts With Accounts Type Small
17 March 1997
AAAnnual Accounts
Legacy
13 February 1997
288bResignation of Director or Secretary
Legacy
13 February 1997
288bResignation of Director or Secretary
Legacy
13 February 1997
288bResignation of Director or Secretary
Legacy
13 February 1997
288bResignation of Director or Secretary
Legacy
13 February 1997
288bResignation of Director or Secretary
Legacy
13 February 1997
288bResignation of Director or Secretary
Legacy
13 February 1997
288bResignation of Director or Secretary
Legacy
13 February 1997
288bResignation of Director or Secretary
Legacy
24 January 1997
288aAppointment of Director or Secretary
Legacy
24 January 1997
288aAppointment of Director or Secretary
Legacy
24 January 1997
288aAppointment of Director or Secretary
Legacy
24 January 1997
288aAppointment of Director or Secretary
Legacy
24 January 1997
288aAppointment of Director or Secretary
Legacy
24 January 1997
288aAppointment of Director or Secretary
Legacy
24 January 1997
288aAppointment of Director or Secretary
Legacy
24 January 1997
363sAnnual Return (shuttle)
Legacy
23 February 1996
288288
Legacy
23 February 1996
288288
Legacy
23 February 1996
288288
Legacy
23 February 1996
288288
Legacy
23 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 1996
AAAnnual Accounts
Legacy
14 February 1995
288288
Legacy
14 February 1995
288288
Legacy
14 February 1995
288288
Legacy
14 February 1995
288288
Legacy
14 February 1995
288288
Legacy
14 February 1995
288288
Legacy
14 February 1995
288288
Legacy
6 February 1995
363sAnnual Return (shuttle)
Legacy
6 February 1995
288288
Legacy
6 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
25 November 1994
AAAnnual Accounts
Legacy
19 March 1994
403aParticulars of Charge Subject to s859A
Legacy
3 March 1994
288288
Legacy
3 March 1994
288288
Legacy
3 March 1994
288288
Legacy
3 March 1994
288288
Legacy
3 March 1994
288288
Legacy
3 March 1994
288288
Legacy
3 March 1994
288288
Legacy
9 February 1994
288288
Legacy
9 February 1994
288288
Legacy
9 February 1994
288288
Legacy
9 February 1994
288288
Legacy
9 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1994
AAAnnual Accounts
Legacy
2 February 1993
288288
Legacy
2 February 1993
288288
Legacy
2 February 1993
288288
Legacy
21 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 1993
AAAnnual Accounts
Legacy
29 January 1992
363b363b
Accounts With Accounts Type Small
12 November 1991
AAAnnual Accounts
Legacy
23 April 1991
288288
Legacy
23 April 1991
288288
Legacy
23 April 1991
288288
Legacy
23 April 1991
288288
Legacy
23 April 1991
288288
Legacy
23 April 1991
288288
Legacy
23 April 1991
288288
Legacy
23 April 1991
288288
Legacy
23 April 1991
288288
Legacy
21 February 1991
395Particulars of Mortgage or Charge
Legacy
18 February 1991
363aAnnual Return
Accounts With Accounts Type Small
15 January 1991
AAAnnual Accounts
Legacy
11 April 1990
288288
Legacy
28 March 1990
363363
Legacy
26 February 1990
288288
Legacy
26 February 1990
288288
Legacy
26 February 1990
288288
Accounts With Accounts Type Small
22 January 1990
AAAnnual Accounts
Legacy
7 June 1989
363363
Legacy
5 June 1989
288288
Accounts With Accounts Type Small
5 December 1988
AAAnnual Accounts
Legacy
18 March 1988
363363
Accounts With Accounts Type Small
23 November 1987
AAAnnual Accounts
Legacy
19 October 1987
363363
Legacy
30 June 1987
REREG(U)REREG(U)
Legacy
18 March 1987
288288
Legacy
3 March 1987
288288
Legacy
29 January 1987
GAZ(U)GAZ(U)
Resolution
29 January 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 May 1986
288288