Background WavePink WaveYellow Wave

LV EQUITY RELEASE LIMITED (01951289)

LV EQUITY RELEASE LIMITED (01951289) is an active UK company. incorporated on 30 September 1985. with registered office in Dorset. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. LV EQUITY RELEASE LIMITED has been registered for 40 years. Current directors include HYNAM, David Emmanuel, PERCIVAL, Stephen Keith, ROBERT, Jean-Marc.

Company Number
01951289
Status
active
Type
ltd
Incorporated
30 September 1985
Age
40 years
Address
County Gates, Dorset, BH1 2NF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
HYNAM, David Emmanuel, PERCIVAL, Stephen Keith, ROBERT, Jean-Marc
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LV EQUITY RELEASE LIMITED

LV EQUITY RELEASE LIMITED is an active company incorporated on 30 September 1985 with the registered office located in Dorset. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. LV EQUITY RELEASE LIMITED was registered 40 years ago.(SIC: 64922)

Status

active

Active since 40 years ago

Company No

01951289

LTD Company

Age

40 Years

Incorporated 30 September 1985

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 22 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

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

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

NM LIFE EQUITY RELEASE LIMITED
From: 4 April 2007To: 2 January 2008
GE LIFE EQUITY RELEASE LIMITED
From: 18 October 1999To: 4 April 2007
STALWART FINANCE LIMITED
From: 11 April 1994To: 18 October 1999
STALWART FUND MANAGEMENT LIMITED
From: 31 December 1985To: 11 April 1994
CULWINE LIMITED
From: 30 September 1985To: 31 December 1985
Contact
Address

County Gates Bournemouth Dorset, BH1 2NF,

Timeline

37 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
Sept 85
Director Left
Oct 09
Director Left
Mar 10
Director Joined
Jul 10
Director Joined
Oct 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Nov 11
Director Joined
Mar 16
Capital Update
Apr 16
Director Left
Aug 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jan 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Feb 19
Director Joined
Aug 19
Director Left
Dec 19
Director Left
Jan 20
Director Joined
Jun 20
Director Joined
Nov 20
Director Left
Sept 21
Director Left
Jan 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Oct 22
Director Joined
Feb 23
Director Left
May 23
Director Joined
Aug 23
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

WILSON, Oliver Thomas

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

HYNAM, David Emmanuel

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

PERCIVAL, Stephen Keith

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

ROBERT, Jean-Marc

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

BASARAN, Sandra Judith

Resigned
Silveroaks 101 Copsewood Way, NorthwoodHA6 2TU
Secretary
Appointed 20 May 1998
Resigned 30 Nov 1999

CASSIDY, Paul Bernard

Resigned
County Gates, DorsetBH1 2NF
Secretary
Appointed 31 Dec 2007
Resigned 01 Jan 2013

CHAMBERS, Mark Richard

Resigned
6 Southern Road, LondonN2 9LE
Secretary
Appointed 28 Mar 2000
Resigned 28 Oct 2002

DUGGAN, Helen

Resigned
115 Elms Crescent, LondonSW4 8QG
Secretary
Appointed 01 Dec 1999
Resigned 28 Mar 2000

FULLER, Michael John

Resigned
Tudor Lodge, OxshottKT22 0NJ
Secretary
Appointed 10 Feb 1995
Resigned 01 May 1995

JONES, Michael Peter

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

OPPAL, Abdul Munem

Resigned
213 Wauluds Bank Drive, LutonLU3 3NE
Secretary
Appointed 09 Oct 2006
Resigned 31 Dec 2007

SMALL, Rachel Susan

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

TEMPLETON, William James, Dr

Resigned
3 Royal Crescent, LondonW11 4SL
Secretary
Appointed 06 Mar 1992
Resigned 03 Mar 1993

THOMAS, Derek John

Resigned
Woodlands Chapel Lane, LyndhurstSO43 7FG
Secretary
Appointed 28 Oct 2002
Resigned 09 Oct 2006

WELCH, Gaynor Jill

Resigned
Heronswood, KingswoodKT20 6NR
Secretary
Appointed 01 May 1995
Resigned 19 May 1998

STALWART ASSURANCE GROUP PLC

Resigned
142 South Street, DorkingRH4 2QR
Corporate secretary
Appointed N/A
Resigned 01 Feb 1994

ABERCROMBY, Keith William

Resigned
Somerleaze House, WellsBA5 1JU
Born March 1964
Director
Appointed 02 Jan 2008
Resigned 09 Nov 2010

BARRETT, Peter

Resigned
24 Britts Farm Road, BuxtedTN22 4LZ
Born June 1966
Director
Appointed 01 Jun 1998
Resigned 30 Apr 1999

BASARAN, Sandra Judith

Resigned
Silveroaks 101 Copsewood Way, NorthwoodHA6 2TU
Born April 1961
Director
Appointed 20 May 1998
Resigned 30 Nov 1999

BAXTER, David Jonathan Allen

Resigned
30 St Mary Axe, LondonEC3A 8EP
Born September 1965
Director
Appointed 22 Jan 2007
Resigned 31 Dec 2007

BOUSFIELD, Clare Jane

Resigned
30 St Mary Axe, LondonEC3A 8EP
Born June 1968
Director
Appointed 29 Dec 2006
Resigned 31 May 2007

CARROLL, Timothy Joseph

Resigned
30 St Mary Axe, LondonEC3A 8EP
Born October 1955
Director
Appointed 03 Jan 2007
Resigned 31 Dec 2007

COOK, Rodney Malcolm

Resigned
7 Pemberton House, LondonEC4A 3AS
Born March 1957
Director
Appointed 02 Jan 2008
Resigned 31 Mar 2010

COWDERY, Clive Adam

Resigned
38 Bradbourne Street, LondonSW6 3TE
Born May 1963
Director
Appointed 01 Jul 1998
Resigned 27 Mar 2003

CUDMORE, Barry

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

DANIELS, Steven Michael

Resigned
14 Grange Gardens, PinnerHA5 5QE
Born December 1959
Director
Appointed 02 Jan 2008
Resigned 30 Sept 2009

DAVIES, Roger William

Resigned
The Hollies 42 High Street, WorthingBN14 7NR
Born November 1946
Director
Appointed 27 Sept 2000
Resigned 30 Jun 2003

DOLFI, Douglas Scott

Resigned
5 Ladbroke Walk, LondonW11 3PW
Born July 1962
Director
Appointed 18 Jun 2003
Resigned 14 Dec 2006

EVANS, David Thomas James

Resigned
Sandrock, Lower Street, PulboroughRH20 1JE
Born October 1951
Director
Appointed 01 Feb 1999
Resigned 31 Dec 2010

FULLER, Michael John

Resigned
Tudor Lodge, OxshottKT22 0NJ
Born September 1945
Director
Appointed N/A
Resigned 19 May 1998

GIRLING, Michael

Resigned
Collingwood Mount Cottage, CamberleyGU15 1LJ
Born January 1943
Director
Appointed 12 Oct 1995
Resigned 03 Jun 1998

HAMMOND, Anthony

Resigned
Berkeley Lodge, Walton On ThamesKT12 1EU
Born April 1939
Director
Appointed 01 Feb 1994
Resigned 10 Feb 1995

HANSCOMB, Mark Russell

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

HARDING, Barrington Howard

Resigned
29 Mayford Road, LondonSW12 8SE
Born September 1945
Director
Appointed N/A
Resigned 23 Mar 1992

HARTIGAN, Mark Patrick

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

Persons with significant control

1

BournemouthBH1 2NF

Nature of Control

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

Filing History

293

Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2025
AAAnnual Accounts
Legacy
22 August 2025
PARENT_ACCPARENT_ACC
Legacy
22 August 2025
GUARANTEE2GUARANTEE2
Legacy
22 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2024
TM02Termination of Secretary
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 August 2024
AAAnnual Accounts
Legacy
2 August 2024
PARENT_ACCPARENT_ACC
Legacy
2 August 2024
AGREEMENT2AGREEMENT2
Legacy
2 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 August 2023
AAAnnual Accounts
Legacy
2 August 2023
PARENT_ACCPARENT_ACC
Legacy
2 August 2023
AGREEMENT2AGREEMENT2
Legacy
2 August 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2022
AAAnnual Accounts
Legacy
12 September 2022
PARENT_ACCPARENT_ACC
Legacy
12 September 2022
AGREEMENT2AGREEMENT2
Legacy
12 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2021
AAAnnual Accounts
Legacy
30 September 2021
PARENT_ACCPARENT_ACC
Legacy
30 September 2021
GUARANTEE2GUARANTEE2
Legacy
30 September 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
25 November 2020
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2020
AAAnnual Accounts
Legacy
18 August 2020
PARENT_ACCPARENT_ACC
Legacy
18 August 2020
AGREEMENT2AGREEMENT2
Legacy
18 August 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
20 February 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 February 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2019
AAAnnual Accounts
Legacy
3 April 2019
PARENT_ACCPARENT_ACC
Legacy
3 April 2019
AGREEMENT2AGREEMENT2
Legacy
3 April 2019
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 September 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Legacy
13 July 2018
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2018
AAAnnual Accounts
Legacy
13 April 2018
PARENT_ACCPARENT_ACC
Legacy
13 April 2018
AGREEMENT2AGREEMENT2
Legacy
13 April 2018
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
5 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 April 2017
AAAnnual Accounts
Legacy
25 April 2017
PARENT_ACCPARENT_ACC
Legacy
25 April 2017
GUARANTEE2GUARANTEE2
Legacy
25 April 2017
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
13 May 2016
AAAnnual Accounts
Legacy
13 May 2016
PARENT_ACCPARENT_ACC
Legacy
22 April 2016
GUARANTEE2GUARANTEE2
Legacy
22 April 2016
AGREEMENT2AGREEMENT2
Legacy
6 April 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 April 2016
SH19Statement of Capital
Legacy
6 April 2016
CAP-SSCAP-SS
Resolution
6 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
23 April 2015
AAAnnual Accounts
Legacy
23 April 2015
PARENT_ACCPARENT_ACC
Legacy
23 April 2015
AGREEMENT2AGREEMENT2
Legacy
23 April 2015
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2014
AAAnnual Accounts
Legacy
11 September 2014
PARENT_ACCPARENT_ACC
Legacy
11 September 2014
AGREEMENT2AGREEMENT2
Legacy
11 September 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Full
15 May 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Full
24 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Full
4 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2011
CH03Change of Secretary Details
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Resolution
26 August 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Legacy
27 July 2009
288cChange of Particulars
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Full
28 April 2009
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 2008
AAAnnual Accounts
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
363aAnnual Return
Auditors Resignation Company
21 July 2008
AUDAUD
Auditors Resignation Company
9 July 2008
AUDAUD
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
287Change of Registered Office
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 January 2008
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
21 November 2007
AUDAUD
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
4 August 2007
288bResignation of Director or Secretary
Legacy
14 June 2007
363sAnnual Return (shuttle)
Legacy
23 April 2007
287Change of Registered Office
Certificate Change Of Name Company
4 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 February 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
22 December 2006
288bResignation of Director or Secretary
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
88(2)R88(2)R
Legacy
7 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2006
AAAnnual Accounts
Legacy
17 March 2006
88(2)R88(2)R
Memorandum Articles
17 February 2006
MEM/ARTSMEM/ARTS
Legacy
29 December 2005
88(2)R88(2)R
Legacy
29 December 2005
123Notice of Increase in Nominal Capital
Resolution
29 December 2005
RESOLUTIONSResolutions
Resolution
29 December 2005
RESOLUTIONSResolutions
Legacy
25 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 October 2005
AAAnnual Accounts
Legacy
20 September 2005
288cChange of Particulars
Legacy
9 June 2005
363sAnnual Return (shuttle)
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
15 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 May 2004
AAAnnual Accounts
Legacy
21 April 2004
88(2)R88(2)R
Legacy
21 April 2004
123Notice of Increase in Nominal Capital
Resolution
21 April 2004
RESOLUTIONSResolutions
Resolution
21 April 2004
RESOLUTIONSResolutions
Legacy
15 October 2003
88(2)R88(2)R
Legacy
9 July 2003
287Change of Registered Office
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2003
AAAnnual Accounts
Legacy
18 April 2003
123Notice of Increase in Nominal Capital
Resolution
18 April 2003
RESOLUTIONSResolutions
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
8 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2002
AAAnnual Accounts
Legacy
27 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 July 2001
AAAnnual Accounts
Legacy
29 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
10 August 2000
288cChange of Particulars
Legacy
15 June 2000
363sAnnual Return (shuttle)
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 October 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 August 1999
AAAnnual Accounts
Legacy
6 July 1999
363aAnnual Return
Legacy
6 July 1999
288cChange of Particulars
Legacy
6 June 1999
288bResignation of Director or Secretary
Legacy
1 June 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288bResignation of Director or Secretary
Resolution
12 May 1999
RESOLUTIONSResolutions
Resolution
12 May 1999
RESOLUTIONSResolutions
Resolution
12 May 1999
RESOLUTIONSResolutions
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
288cChange of Particulars
Legacy
30 July 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
17 July 1998
AAAnnual Accounts
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
1 July 1998
363aAnnual Return
Legacy
1 July 1998
288bResignation of Director or Secretary
Legacy
22 June 1998
288bResignation of Director or Secretary
Legacy
12 June 1998
288aAppointment of Director or Secretary
Legacy
12 June 1998
288aAppointment of Director or Secretary
Legacy
12 June 1998
288bResignation of Director or Secretary
Legacy
12 June 1998
288aAppointment of Director or Secretary
Legacy
12 June 1998
288aAppointment of Director or Secretary
Legacy
12 June 1998
288bResignation of Director or Secretary
Auditors Resignation Company
25 September 1997
AUDAUD
Legacy
25 September 1997
288bResignation of Director or Secretary
Legacy
25 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 July 1997
AAAnnual Accounts
Legacy
16 July 1997
287Change of Registered Office
Legacy
2 June 1997
363sAnnual Return (shuttle)
Legacy
4 February 1997
88(2)R88(2)R
Legacy
28 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 August 1996
AAAnnual Accounts
Legacy
10 June 1996
363sAnnual Return (shuttle)
Legacy
26 October 1995
288288
Legacy
5 October 1995
288288
Legacy
22 June 1995
288288
Legacy
22 June 1995
288288
Legacy
22 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1995
AAAnnual Accounts
Legacy
9 June 1995
288288
Legacy
16 May 1995
288288
Legacy
13 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
30 November 1994
RESOLUTIONSResolutions
Legacy
20 May 1994
363sAnnual Return (shuttle)
Legacy
16 May 1994
288288
Accounts With Accounts Type Full
6 May 1994
AAAnnual Accounts
Certificate Change Of Name Company
8 April 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 March 1994
288288
Legacy
9 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1993
AAAnnual Accounts
Legacy
8 October 1992
225(1)225(1)
Accounts With Accounts Type Full
12 August 1992
AAAnnual Accounts
Legacy
12 August 1992
288288
Legacy
12 August 1992
288288
Legacy
12 August 1992
363sAnnual Return (shuttle)
Legacy
2 June 1992
288288
Legacy
6 May 1992
288288
Legacy
6 May 1992
288288
Accounts With Accounts Type Full
13 August 1991
AAAnnual Accounts
Legacy
13 August 1991
363b363b
Legacy
20 September 1990
288288
Accounts With Accounts Type Full
10 July 1990
AAAnnual Accounts
Legacy
10 July 1990
363363
Accounts With Accounts Type Full
31 August 1989
AAAnnual Accounts
Legacy
31 August 1989
363363
Legacy
23 March 1989
288288
Accounts With Accounts Type Full
30 August 1988
AAAnnual Accounts
Legacy
30 August 1988
363363
Legacy
21 April 1988
288288
Accounts With Accounts Type Full
22 October 1987
AAAnnual Accounts
Legacy
22 October 1987
363363
Legacy
5 March 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 August 1986
288288
Accounts With Accounts Type Full
4 July 1986
AAAnnual Accounts
Legacy
4 July 1986
363363
Certificate Change Of Name Company
31 December 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 September 1985
NEWINCIncorporation
Miscellaneous
30 September 1985
MISCMISC