Background WavePink WaveYellow Wave

LAWYERS' MUSIC (01952985)

LAWYERS' MUSIC (01952985) is an active UK company. incorporated on 4 October 1985. with registered office in South Croydon. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. LAWYERS' MUSIC has been registered for 40 years. Current directors include CATER, Steven Ben, CURD, Olivia Jane, GIBBONS, Sean Michael and 5 others.

Company Number
01952985
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 October 1985
Age
40 years
Address
49 Croham Road, South Croydon, CR2 7HD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
CATER, Steven Ben, CURD, Olivia Jane, GIBBONS, Sean Michael, HESS, William Frederick George, LE BROCQ, Thomas, SADOUGHI, Sahar, TUPPEN, Janet, WEBBE, Sarah Catherine Constance
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAWYERS' MUSIC

LAWYERS' MUSIC is an active company incorporated on 4 October 1985 with the registered office located in South Croydon. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. LAWYERS' MUSIC was registered 40 years ago.(SIC: 90010)

Status

active

Active since 40 years ago

Company No

01952985

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 4 October 1985

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

49 Croham Road South Croydon, CR2 7HD,

Previous Addresses

18 Northington Street London WC1N 2NW England
From: 9 October 2019To: 17 August 2024
1 Nelsons Yard Beatty Street London NW1 7RN
From: 4 October 1985To: 9 October 2019
Timeline

49 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
Oct 85
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Dec 10
Director Left
Apr 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Oct 13
Director Left
Dec 14
Director Joined
Jan 15
Director Joined
Jan 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jan 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Nov 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Feb 20
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Jun 22
Director Left
Sept 22
Director Joined
Oct 23
Director Joined
Jan 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Nov 24
Director Left
Jan 26
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

HESS, William

Active
Croham Road, South CroydonCR2 7HD
Secretary
Appointed 11 Oct 2021

CATER, Steven Ben

Active
Croham Road, South CroydonCR2 7HD
Born March 1967
Director
Appointed 22 Jan 2020

CURD, Olivia Jane

Active
Godstone Road, PurleyCR8 2DD
Born March 1971
Director
Appointed 30 Oct 2023

GIBBONS, Sean Michael

Active
Croham Road, South CroydonCR2 7HD
Born May 1967
Director
Appointed N/A

HESS, William Frederick George

Active
Croham Road, South CroydonCR2 7HD
Born March 1990
Director
Appointed 15 Dec 2014

LE BROCQ, Thomas

Active
Tasman Road, LondonSW9 9LU
Born June 1991
Director
Appointed 29 Jan 2024

SADOUGHI, Sahar

Active
Croham Road, South CroydonCR2 7HD
Born July 1994
Director
Appointed 01 Sept 2021

TUPPEN, Janet

Active
Croham Road, South CroydonCR2 7HD
Born April 1971
Director
Appointed 22 Jan 2020

WEBBE, Sarah Catherine Constance

Active
Croham Road, South CroydonCR2 7HD
Born December 1961
Director
Appointed 22 Jan 2020

CARTWRIGHT, Cassandra Jane

Resigned
66 Warwick Road, St. AlbansAL1 4DL
Secretary
Appointed 01 Feb 1998
Resigned 29 Jul 2006

DOE, Nicholas James

Resigned
23 Byron Road, HarrowHA1 1JR
Secretary
Appointed N/A
Resigned 01 Feb 1998

HUNTER, Geoffrey Matthew

Resigned
Northington Street, LondonWC1N 2NW
Secretary
Appointed 29 Jul 2006
Resigned 01 Oct 2021

ANNESLEY, Katharine Mary

Resigned
Third Floor Flat, LondonW9 2QP
Born April 1980
Director
Appointed 18 Oct 2006
Resigned 29 Sept 2009

BLANKFIELD, Andrew Morris

Resigned
Northington Street, LondonWC1N 2NW
Born May 1962
Director
Appointed 21 Aug 1997
Resigned 08 Jul 2024

BLANKFIELD, Andrew Morris

Resigned
11 St Cuthberts Road, LondonNW2 3QJ
Born May 1962
Director
Appointed N/A
Resigned 18 Jan 1993

BROWN, Helen Margaret

Resigned
17 Elthorne Court, LondonN19 4AF
Born October 1962
Director
Appointed N/A
Resigned 22 Mar 1993

BURTON, Rebecca Samantha Skye

Resigned
Northington Street, LondonWC1N 2NW
Born January 1982
Director
Appointed 01 Oct 2018
Resigned 27 Oct 2019

CARTWRIGHT, Cassandra Jane

Resigned
66 Warwick Road, St. AlbansAL1 4DL
Born April 1967
Director
Appointed 13 Oct 1999
Resigned 18 Jul 2006

CLIXBY, Judith Noelle

Resigned
Northington Street, LondonWC1N 2NW
Born June 1965
Director
Appointed 03 Oct 2011
Resigned 13 May 2022

COLLINGE, James Edward

Resigned
Nelsons Yard, LondonNW1 7RN
Born May 1970
Director
Appointed 13 Oct 2010
Resigned 08 Jul 2019

CURZON, Margaret Helen

Resigned
35 Garfield Road, LondonE4 7DG
Born February 1967
Director
Appointed N/A
Resigned 21 Jan 1998

DAL SOGLIO, Isabella

Resigned
Croham Road, South CroydonCR2 7HD
Born February 1989
Director
Appointed 21 Oct 2024
Resigned 16 Dec 2025

DENNISON, Karen Christine

Resigned
31 Stanley Road, LondonN11 2LD
Born September 1964
Director
Appointed 04 Oct 1993
Resigned 08 Jun 1994

DOE, Nicholas James

Resigned
4 Northern Road, AylesburyHP19 3QU
Born March 1960
Director
Appointed N/A
Resigned 25 Mar 2000

GREEN, Rita Dorothy

Resigned
4 Poplar Court, NortholtUB5 6QG
Born June 1961
Director
Appointed 08 Jun 1994
Resigned 14 Mar 1995

HALFORD, Peter Stephen

Resigned
Nelsons Yard, LondonNW1 7RN
Born April 1967
Director
Appointed 11 Dec 2012
Resigned 21 Sept 2016

HENSHAW, Andrew

Resigned
Flat 2 Maze Hill Lodge, LondonSE10 9LY
Born April 1962
Director
Appointed N/A
Resigned 08 Jun 1994

HUNTER, Geoffrey Matthew

Resigned
Northington Street, LondonWC1N 2NW
Born April 1959
Director
Appointed N/A
Resigned 22 Jan 2020

KAPP, Sylvia Jean

Resigned
31c Parsons Green, LondonSW6 4UJ
Born April 1970
Director
Appointed 13 Oct 1999
Resigned 31 Aug 2013

KELLY, Margaret

Resigned
33 Dukes Avenue, LondonW4 2AA
Born February 1946
Director
Appointed 16 Jul 2003
Resigned 18 Jul 2006

KENNEDY, Angelina

Resigned
Nelsons Yard, LondonNW1 7RN
Born September 1971
Director
Appointed 21 Oct 2009
Resigned 05 Jul 2011

KILPATRICK, Barbara Louise

Resigned
54 Halstead Road, EnfieldEN1 1QB
Born September 1965
Director
Appointed 05 Feb 1998
Resigned 21 Oct 1998

LEVERIDGE, Alison Margaret

Resigned
9 The Ridings, AmershamHP6 5LL
Born October 1957
Director
Appointed 25 Jan 1993
Resigned 30 Jun 2008

LONGSTAFF, Oliver Robert

Resigned
Flat 2 32 Lupus Street, LondonSW1V 3DZ
Born December 1966
Director
Appointed 12 Jan 1994
Resigned 09 Aug 1999

LOVE, Hande

Resigned
Nelsons Yard, LondonNW1 7RN
Born April 1976
Director
Appointed 21 Oct 2009
Resigned 05 Jul 2011
Fundings
Financials
Latest Activities

Filing History

219

Accounts With Accounts Type Micro Entity
5 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 January 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 October 2021
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
10 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 January 2020
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
3 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2013
AR01AR01
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2011
AR01AR01
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 November 2010
AR01AR01
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 October 2009
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Legacy
30 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 December 2008
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Legacy
21 October 2008
353353
Legacy
21 October 2008
287Change of Registered Office
Legacy
21 October 2008
288cChange of Particulars
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
16 October 2007
363aAnnual Return
Legacy
19 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 March 2007
AAAnnual Accounts
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
363aAnnual Return
Legacy
19 October 2006
353353
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
24 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 April 2006
AAAnnual Accounts
Legacy
3 November 2005
363aAnnual Return
Legacy
3 November 2005
288cChange of Particulars
Legacy
3 November 2005
353353
Legacy
10 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 March 2005
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 January 2004
AAAnnual Accounts
Legacy
5 November 2003
363sAnnual Return (shuttle)
Legacy
14 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 December 2002
AAAnnual Accounts
Legacy
30 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 December 2001
AAAnnual Accounts
Legacy
18 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 2000
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 November 1999
AAAnnual Accounts
Legacy
5 November 1999
363sAnnual Return (shuttle)
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
13 August 1999
288bResignation of Director or Secretary
Legacy
25 April 1999
288bResignation of Director or Secretary
Legacy
19 February 1999
288aAppointment of Director or Secretary
Legacy
13 November 1998
363sAnnual Return (shuttle)
Legacy
13 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 November 1998
AAAnnual Accounts
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 December 1997
AAAnnual Accounts
Legacy
13 November 1997
363sAnnual Return (shuttle)
Legacy
10 September 1997
288aAppointment of Director or Secretary
Legacy
28 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 July 1997
AAAnnual Accounts
Legacy
21 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1996
AAAnnual Accounts
Legacy
21 December 1995
363sAnnual Return (shuttle)
Legacy
27 March 1995
288288
Accounts With Accounts Type Small
15 December 1994
AAAnnual Accounts
Legacy
15 December 1994
363sAnnual Return (shuttle)
Legacy
25 July 1994
288288
Legacy
5 June 1994
288288
Legacy
5 June 1994
288288
Legacy
10 March 1994
288288
Legacy
14 February 1994
288288
Legacy
30 November 1993
288288
Accounts With Accounts Type Small
30 November 1993
AAAnnual Accounts
Legacy
30 November 1993
363sAnnual Return (shuttle)
Legacy
3 March 1993
288288
Legacy
3 March 1993
288288
Legacy
3 March 1993
288288
Legacy
3 March 1993
288288
Legacy
3 March 1993
288288
Legacy
14 January 1993
363aAnnual Return
Accounts With Accounts Type Small
24 August 1992
AAAnnual Accounts
Legacy
24 August 1992
225(1)225(1)
Legacy
15 May 1992
288288
Legacy
15 May 1992
288288
Accounts With Accounts Type Small
14 November 1991
AAAnnual Accounts
Legacy
14 November 1991
363b363b
Legacy
28 July 1991
288288
Legacy
28 July 1991
288288
Legacy
12 July 1991
288288
Legacy
2 April 1991
288288
Legacy
28 February 1991
288288
Accounts With Accounts Type Small
26 October 1990
AAAnnual Accounts
Legacy
26 October 1990
363363
Legacy
10 April 1990
288288
Accounts With Accounts Type Small
10 April 1990
AAAnnual Accounts
Legacy
10 April 1990
363363
Legacy
15 August 1989
288288
Legacy
9 August 1989
288288
Legacy
9 August 1989
288288
Legacy
9 August 1989
288288
Legacy
30 November 1988
363363
Accounts With Accounts Type Small
31 October 1988
AAAnnual Accounts
Legacy
6 April 1988
288288
Legacy
29 February 1988
288288
Legacy
20 October 1987
288288
Legacy
20 October 1987
288288
Legacy
16 October 1987
363363
Accounts With Accounts Type Small
16 October 1987
AAAnnual Accounts
Legacy
16 January 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 December 1986
288288
Legacy
9 December 1986
225(1)225(1)
Legacy
25 November 1986
288288
Accounts With Accounts Type Small
23 October 1986
AAAnnual Accounts
Legacy
23 October 1986
363363
Legacy
23 October 1986
288288
Legacy
17 October 1986
288288
Legacy
18 September 1986
287Change of Registered Office
Incorporation Company
4 October 1985
NEWINCIncorporation