Background WavePink WaveYellow Wave

LAKE DISTRICT MUSIC LIMITED (01887957)

LAKE DISTRICT MUSIC LIMITED (01887957) is an active UK company. incorporated on 20 February 1985. with registered office in Kendal. The company operates in the Education sector, engaged in cultural education and 3 other business activities. LAKE DISTRICT MUSIC LIMITED has been registered for 41 years. Current directors include BLAIR, Hugh Mcgill, BULL, Owen Nigel, HEYES, Malcolm Gary and 6 others.

Company Number
01887957
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 February 1985
Age
41 years
Address
Stricklandgate House, Kendal, LA9 4PU
Industry Sector
Education
Business Activity
Cultural education
Directors
BLAIR, Hugh Mcgill, BULL, Owen Nigel, HEYES, Malcolm Gary, HOADLEY, Graham Martin, Dr, MILETO, Leda, SCOTT, Christopher James, Sir, SWALLOW, Gabriella, WARDLE, Christine, WOOD, John Robert
SIC Codes
85520, 90010, 90020, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAKE DISTRICT MUSIC LIMITED

LAKE DISTRICT MUSIC LIMITED is an active company incorporated on 20 February 1985 with the registered office located in Kendal. The company operates in the Education sector, specifically engaged in cultural education and 3 other business activities. LAKE DISTRICT MUSIC LIMITED was registered 41 years ago.(SIC: 85520, 90010, 90020, 90030)

Status

active

Active since 41 years ago

Company No

01887957

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 20 February 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

LAKE DISTRICT SUMMER MUSIC LIMITED
From: 20 February 1985To: 20 October 2023
Contact
Address

Stricklandgate House 92 Stricklandgate Kendal, LA9 4PU,

Timeline

76 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Oct 10
Director Left
Oct 10
Director Left
Jun 11
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Oct 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jul 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Jun 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Oct 18
Director Joined
Feb 19
Director Left
Nov 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Feb 23
Director Left
Apr 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Nov 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Nov 25
0
Funding
76
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BLAIR, Hugh Mcgill

Active
Stricklandgate House, KendalLA9 4PU
Born September 1954
Director
Appointed 01 Oct 2023

BULL, Owen Nigel

Active
Stricklandgate House, KendalLA9 4PU
Born February 1958
Director
Appointed 01 Dec 2022

HEYES, Malcolm Gary

Active
Stricklandgate House, KendalLA9 4PU
Born June 1954
Director
Appointed 12 Dec 2023

HOADLEY, Graham Martin, Dr

Active
Stricklandgate House, KendalLA9 4PU
Born July 1953
Director
Appointed 12 Dec 2023

MILETO, Leda

Active
Stricklandgate House, KendalLA9 4PU
Born January 2000
Director
Appointed 25 Jan 2024

SCOTT, Christopher James, Sir

Active
Stricklandgate House, KendalLA9 4PU
Born January 1955
Director
Appointed 11 Sept 2024

SWALLOW, Gabriella

Active
Stricklandgate House, KendalLA9 4PU
Born October 1980
Director
Appointed 16 Jul 2024

WARDLE, Christine

Active
Stricklandgate, KendalLA9 4PU
Born September 1958
Director
Appointed 24 Feb 2017

WOOD, John Robert

Active
Stricklandgate House, KendalLA9 4PU
Born June 1957
Director
Appointed 01 Dec 2022

MADDOCKS, Alan

Resigned
17 Harden Hills, ShawOL2 8NE
Secretary
Appointed 18 Feb 1998
Resigned 07 Feb 2011

MCBAIN, Heather Jane

Resigned
72 Greenhill, WirksworthDE4 4EH
Secretary
Appointed N/A
Resigned 31 Aug 1994

REYNOLDS, Colin Ashley

Resigned
Stricklandgate House, KendalLA9 4PU
Secretary
Appointed 07 Dec 2012
Resigned 28 Feb 2016

SYMONS, Jack

Resigned
Bouvra Oxenholme Lane, KendalLA9 7QH
Secretary
Appointed 09 Dec 1994
Resigned 11 Jan 1998

ALLEN, Edward Richard

Resigned
Croft Head, KendalLA8 9JH
Born April 1941
Director
Appointed 05 Dec 1996
Resigned 26 Nov 2003

ARDERN, Katy Dale

Resigned
Stricklandgate House, KendalLA9 4PU
Born January 1962
Director
Appointed 07 Dec 2012
Resigned 14 Feb 2016

ARMER, Peter Thomas

Resigned
Stricklandgate, KendalLA9 4PU
Born April 1960
Director
Appointed 24 Feb 2017
Resigned 15 Jun 2018

BAGOT, Susan Elizabeth

Resigned
Levens Hall, KendalLA8 0PD
Born December 1948
Director
Appointed N/A
Resigned 25 Nov 1997

BARDSLEY, Peter David

Resigned
Wordsworth Cottage, PenrithCA11 7QZ
Born August 1946
Director
Appointed 29 Apr 1998
Resigned 24 Nov 2005

BARKER, Judith Ann

Resigned
8 College Court, WindermereLA23 1DX
Born April 1943
Director
Appointed 01 Dec 1998
Resigned 05 Feb 2002

BROUGHTON, Ian Stephen

Resigned
Lowfell, WindermereLA23 3ES
Born April 1952
Director
Appointed 20 Nov 2007
Resigned 21 Feb 2012

BROWNING, David Peter James

Resigned
Park Fell, AmblesideLA22 9NP
Born May 1927
Director
Appointed N/A
Resigned 01 Nov 1994

BUCKLEY, Norman Arthur

Resigned
Stricklandgate, KendalLA9 4PU
Born May 1932
Director
Appointed 23 Nov 2007
Resigned 15 Dec 2017

BURTON, Philip William

Resigned
Stricklandgate House, KendalLA9 4PU
Born August 1955
Director
Appointed 07 Dec 2012
Resigned 15 Nov 2013

COOPER, Kieran John Lawson

Resigned
Stricklandgate House, KendalLA9 4PU
Born September 1967
Director
Appointed 07 Dec 2012
Resigned 12 Nov 2013

CREWDSON, Christopher Fyers

Resigned
Shap Road, KendalLA9 6NY
Born March 1945
Director
Appointed 06 Nov 2009
Resigned 31 Dec 2013

CROOKENDEN, Spencer

Resigned
Reston Hall Danes Road, KendalLA8 9PT
Born April 1919
Director
Appointed N/A
Resigned 04 Dec 1996

DAVIS, Trevor

Resigned
Stricklandgate House, KendalLA9 4PU
Born September 1947
Director
Appointed 28 Feb 2020
Resigned 22 May 2023

DODGSON, Roger Jolyon David

Resigned
Stricklandgate House, KendalLA9 4PU
Born July 1936
Director
Appointed 28 Feb 2020
Resigned 22 Jan 2024

GRIFFITHS, Richard

Resigned
No Ways, Hemel HempsteadHP1 3DD
Born November 1946
Director
Appointed N/A
Resigned 30 Jun 1998

HALL, Richard

Resigned
Stricklandgate House, KendalLA9 4PU
Born September 1950
Director
Appointed 27 Apr 2018
Resigned 22 May 2023

HANDS, Hugh Thomas Gordon

Resigned
Stricklandgate House, KendalLA9 4PU
Born September 1944
Director
Appointed 16 Jun 2017
Resigned 20 Jan 2023

HICKMAN, Claire Josephine

Resigned
Chethams School Of Music, ManchesterM3 1SB
Born August 1958
Director
Appointed 05 Feb 2002
Resigned 09 Apr 2008

HOOPER, Peter Francis

Resigned
Stricklandgate House, KendalLA9 4PU
Born June 1969
Director
Appointed 07 Dec 2012
Resigned 20 Sept 2013

HUNT, David Alexander Eric

Resigned
Horse, Newton In CartmelLA11 6JQ
Born January 1935
Director
Appointed 20 Nov 2007
Resigned 02 Feb 2016

JACKSON, Katharine Ursula

Resigned
Stricklandgate House, KendalLA9 4PU
Born December 1961
Director
Appointed 07 Dec 2012
Resigned 15 Nov 2013
Fundings
Financials
Latest Activities

Filing History

243

Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 December 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Memorandum Articles
21 October 2024
MAMA
Resolution
21 October 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Statement Of Companys Objects
7 October 2024
CC04CC04
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Certificate Change Of Name Company
20 October 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2020
CS01Confirmation Statement
Resolution
23 April 2020
RESOLUTIONSResolutions
Memorandum Articles
23 April 2020
MAMA
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Resolution
8 May 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Change Person Director Company With Change Date
11 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Change Person Director Company With Change Date
7 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 May 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 October 2014
AR01AR01
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 October 2013
AR01AR01
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 April 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 February 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 October 2012
AR01AR01
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 October 2011
AR01AR01
Change Person Director Company With Change Date
15 June 2011
CH01Change of Director Details
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Termination Secretary Company With Name
15 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2010
AR01AR01
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Memorandum Articles
24 June 2010
MEM/ARTSMEM/ARTS
Resolution
24 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2009
AR01AR01
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Auditors Resignation Company
17 November 2009
AUDAUD
Accounts With Accounts Type Full
8 June 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 April 2008
AAAnnual Accounts
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
23 November 2007
363aAnnual Return
Legacy
23 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 March 2007
AAAnnual Accounts
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 2005
AAAnnual Accounts
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
7 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2005
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
13 March 2004
AAAnnual Accounts
Legacy
8 December 2003
363sAnnual Return (shuttle)
Legacy
23 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
28 February 2003
AAAnnual Accounts
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
20 June 2002
AAAnnual Accounts
Legacy
26 October 2001
363sAnnual Return (shuttle)
Legacy
24 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
29 August 2001
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 2000
AAAnnual Accounts
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
9 April 1999
363sAnnual Return (shuttle)
Legacy
6 January 1999
288cChange of Particulars
Legacy
6 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 July 1998
AAAnnual Accounts
Legacy
24 June 1998
288aAppointment of Director or Secretary
Legacy
30 March 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
363sAnnual Return (shuttle)
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1997
AAAnnual Accounts
Accounts With Accounts Type Full
14 February 1996
AAAnnual Accounts
Legacy
11 December 1995
363sAnnual Return (shuttle)
Legacy
24 October 1995
287Change of Registered Office
Accounts With Accounts Type Small
18 May 1995
AAAnnual Accounts
Legacy
23 February 1995
288288
Legacy
23 February 1995
288288
Legacy
23 November 1994
288288
Legacy
22 November 1994
363sAnnual Return (shuttle)
Legacy
7 November 1994
288288
Accounts With Accounts Type Full
3 May 1994
AAAnnual Accounts
Legacy
20 January 1994
288288
Legacy
7 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1993
AAAnnual Accounts
Legacy
25 March 1993
288288
Auditors Resignation Company
3 March 1993
AUDAUD
Legacy
14 January 1993
288288
Legacy
14 January 1993
288288
Legacy
14 January 1993
288288
Accounts With Accounts Type Full
5 January 1993
AAAnnual Accounts
Legacy
16 December 1992
363b363b
Legacy
16 December 1992
363(287)363(287)
Legacy
16 October 1992
288288
Legacy
8 October 1992
225(1)225(1)
Legacy
8 October 1992
288288
Accounts With Accounts Type Full
6 October 1992
AAAnnual Accounts
Legacy
22 September 1992
288288
Legacy
22 September 1992
288288
Legacy
22 September 1992
288288
Legacy
22 September 1992
288288
Legacy
22 September 1992
363aAnnual Return
Legacy
22 September 1992
363aAnnual Return
Legacy
22 September 1992
363aAnnual Return
Legacy
22 September 1992
363aAnnual Return
Legacy
22 September 1992
363aAnnual Return
Legacy
22 September 1992
288288
Legacy
22 September 1992
288288
Legacy
22 September 1992
288288
Legacy
22 September 1992
288288
Legacy
22 September 1992
287Change of Registered Office
Accounts With Accounts Type Full
17 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
17 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
17 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
17 September 1992
AAAnnual Accounts
Restoration Order Of Court
9 September 1992
AC92AC92
Dissolved Company
3 February 1989
AC09AC09
Legacy
2 September 1988
AC05AC05
Legacy
26 January 1988
288288
Accounts With Accounts Type Full
7 May 1987
AAAnnual Accounts
Legacy
7 May 1987
363363
Legacy
7 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 September 1986
288288