Background WavePink WaveYellow Wave

LDF OPERATIONS LIMITED (02029122)

LDF OPERATIONS LIMITED (02029122) is an active UK company. incorporated on 18 June 1986. with registered office in Chester. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. LDF OPERATIONS LIMITED has been registered for 39 years. Current directors include BANKS, Douglas, BERRY, Kevin, DAVIES, Thomas Andrew, Mr. and 1 others.

Company Number
02029122
Status
active
Type
ltd
Incorporated
18 June 1986
Age
39 years
Address
Second Floor, Hq Offices, Chester, CH1 2NP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BANKS, Douglas, BERRY, Kevin, DAVIES, Thomas Andrew, Mr., OTTE, Thomas
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LDF OPERATIONS LIMITED

LDF OPERATIONS LIMITED is an active company incorporated on 18 June 1986 with the registered office located in Chester. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. LDF OPERATIONS LIMITED was registered 39 years ago.(SIC: 64999)

Status

active

Active since 39 years ago

Company No

02029122

LTD Company

Age

39 Years

Incorporated 18 June 1986

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 25 September 2025 (6 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 1 September 2025 (7 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

LEASEDIRECT FINANCE LIMITED
From: 18 June 1999To: 30 January 2014
AMALGAMATED FINANCE AND LEASING LTD
From: 23 December 1987To: 18 June 1999
WAKECHARGE LIMITED
From: 18 June 1986To: 23 December 1987
Contact
Address

Second Floor, Hq Offices 58 Nicholas Street Chester, CH1 2NP,

Previous Addresses

Dee House St David's Park Ewloe Flintshire CH5 3XF
From: 28 January 2014To: 27 July 2021
One Connaught Place London W2 2ET
From: 18 December 2013To: 28 January 2014
2 Gresham Street London EC2V 7QP United Kingdom
From: 16 March 2010To: 18 December 2013
, Dee House, St Davids Park, Deeside, Clwyd, CH5 3XF
From: 18 June 1986To: 16 March 2010
Timeline

47 key events • 1986 - 2022

Funding Officers Ownership
Company Founded
Jun 86
Company Founded
Dec 87
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Feb 12
Director Joined
May 12
Director Left
May 12
Director Joined
Aug 12
Director Left
Jun 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Nov 13
Loan Secured
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 15
Director Joined
Sept 16
Loan Cleared
Jan 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Left
Jul 18
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Sept 19
Director Left
Oct 19
Director Left
Mar 20
Director Left
May 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Sept 20
Director Left
Nov 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
May 22
Director Left
May 22
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

5 Active
29 Resigned

RUTHERFORD, Ross Samuel

Active
58 Nicholas Street, ChesterCH1 2NP
Secretary
Appointed 14 Aug 2019

BANKS, Douglas

Active
58 Nicholas Street, ChesterCH1 2NP
Born April 1969
Director
Appointed 26 Apr 2022

BERRY, Kevin

Active
58 Nicholas Street, ChesterCH1 2NP
Born August 1991
Director
Appointed 11 Mar 2022

DAVIES, Thomas Andrew, Mr.

Active
58 Nicholas Street, ChesterCH1 2NP
Born May 1971
Director
Appointed 29 Nov 2013

OTTE, Thomas

Active
58 Nicholas Street, ChesterCH1 2NP
Born May 1955
Director
Appointed 11 Mar 2022

BELTON, Alan Geoffrey

Resigned
17a Hough Green, ChesterCH4 8JG
Secretary
Appointed 30 Jun 1992
Resigned 30 Jun 1996

BELTON, Alan Geoffrey

Resigned
17a Hough Green, ChesterCH4 8JG
Secretary
Appointed N/A
Resigned 15 Jan 1992

BRERETON, Philip Michael

Resigned
The Cobbles, NorthwichCW8 2XH
Secretary
Appointed 01 Apr 2005
Resigned 23 Feb 2010

BUCHANAN, Paul

Resigned
Dodleston Farm, DodlestonCH4 9LP
Secretary
Appointed 01 Jul 1996
Resigned 23 Feb 2010

LAW, Connie Mei Ling

Resigned
Gresham Street, LondonEC2V 7QP
Secretary
Appointed 23 Feb 2010
Resigned 29 Nov 2013

WALKER, Hazel

Resigned
5 Alders Green Avenue, StockportSK6 8EB
Secretary
Appointed 15 Jan 1992
Resigned 30 Jun 1992

ABROMOWITZ, Melanie Maria

Resigned
Gresham Street, LondonEC2V 7QP
Born April 1972
Director
Appointed 23 Feb 2010
Resigned 23 May 2012

ALDERSON, Peter Stuart

Resigned
St David's Park, EwloeCH5 3XF
Born February 1959
Director
Appointed 16 Aug 2012
Resigned 31 Jul 2019

APPLEWHITE, Katherine Jane

Resigned
St David's Park, EwloeCH5 3XF
Born December 1980
Director
Appointed 29 Nov 2013
Resigned 06 Sept 2019

BAIRD, John Downie

Resigned
Moorside, KnutsfordWA16 9RX
Born November 1952
Director
Appointed 01 Jan 1992
Resigned 29 Feb 1992

BELTON, Alan Geoffrey

Resigned
17a Hough Green, ChesterCH4 8JG
Born December 1948
Director
Appointed N/A
Resigned 27 Jun 2005

BELTON, Peter James

Resigned
10 Mulberry Close, HelsbyCH2 4RN
Born August 1969
Director
Appointed 01 Feb 1993
Resigned 03 Apr 1998

BELTON, Tina

Resigned
17 Hough Green, ChesterCH4 8JG
Born July 1947
Director
Appointed N/A
Resigned 25 Apr 2002

BRERETON, Philip Michael

Resigned
St David's Park, EwloeCH5 3XF
Born April 1976
Director
Appointed 01 Apr 2008
Resigned 22 May 2020

BUCHANAN, Paul

Resigned
Gresham Street, LondonEC2V 7QP
Born July 1965
Director
Appointed 01 Jul 1996
Resigned 31 May 2013

CORCORAN, Raymond Anthony

Resigned
St David's Park, EwloeCH5 3XF
Born August 1971
Director
Appointed 13 Jun 2016
Resigned 18 Jun 2020

CROWTHER, Alistair James

Resigned
Gresham Street, LondonEC2V 7QP
Born April 1962
Director
Appointed 23 Feb 2010
Resigned 29 Nov 2013

D'AMMASSA, Carl Mark

Resigned
St David's Park, EwloeCH5 3XF
Born October 1973
Director
Appointed 25 Jul 2019
Resigned 04 Mar 2020

FELTON, James

Resigned
58 Nicholas Street, ChesterCH1 2NP
Born November 1990
Director
Appointed 26 Jun 2020
Resigned 25 Apr 2022

FRANCIS, Michael Richard

Resigned
Gresham Street, LondonEC2V 7QP
Born February 1966
Director
Appointed 23 Feb 2010
Resigned 29 Nov 2013

GADSBY, Andrew

Resigned
58 Nicholas Street, ChesterCH1 2NP
Born July 1966
Director
Appointed 26 Jun 2020
Resigned 18 Nov 2021

HEELEY, Christopher, Mr.

Resigned
St David's Park, EwloeCH5 3XF
Born October 1978
Director
Appointed 29 Nov 2013
Resigned 29 Jun 2020

HOWARD, Mark

Resigned
Gresham Street, LondonEC2V 7QP
Born November 1968
Director
Appointed 23 May 2012
Resigned 29 Nov 2013

LEWIS, Philip Ivor

Resigned
Greenways Iolyn Park, ConwyLL32 8UX
Born March 1950
Director
Appointed N/A
Resigned 06 Mar 1992

MCDOUGALL, Richard James

Resigned
St David's Park, EwloeCH5 3XF
Born January 1980
Director
Appointed 29 Nov 2013
Resigned 28 Jun 2018

PLUMRIDGE, Matthew Charles

Resigned
12 Forest Walk, BuckleyCH7 3AZ
Born February 1978
Director
Appointed 01 Apr 2005
Resigned 22 Feb 2012

RICHARDSON, Caroline

Resigned
St David's Park, EwloeCH5 3XF
Born August 1974
Director
Appointed 26 Jun 2020
Resigned 29 Sept 2020

ROSS, Allan Warren

Resigned
St David's Park, EwloeCH5 3XF
Born September 1961
Director
Appointed 17 Nov 2015
Resigned 30 Sept 2019

WOHLMAN, Ian Robert

Resigned
Gresham Street, LondonEC2V 7QP
Born October 1954
Director
Appointed 23 Feb 2010
Resigned 29 Nov 2013

Persons with significant control

1

Lakeside Business Village, St. Davids Park, DeesideCH5 3XF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

291

Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Legacy
25 September 2025
PARENT_ACCPARENT_ACC
Legacy
25 September 2025
GUARANTEE2GUARANTEE2
Legacy
25 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 July 2024
AAAnnual Accounts
Legacy
27 July 2024
PARENT_ACCPARENT_ACC
Legacy
27 July 2024
AGREEMENT2AGREEMENT2
Legacy
27 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Legacy
1 August 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
27 July 2023
AAAnnual Accounts
Legacy
27 July 2023
PARENT_ACCPARENT_ACC
Legacy
27 July 2023
GUARANTEE2GUARANTEE2
Legacy
27 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2022
AAAnnual Accounts
Legacy
11 July 2022
PARENT_ACCPARENT_ACC
Legacy
11 July 2022
AGREEMENT2AGREEMENT2
Legacy
11 July 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 August 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Auditors Resignation Company
15 March 2017
AUDAUD
Mortgage Satisfy Charge Full
12 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Full
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Certificate Change Of Name Company
30 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
28 January 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
8 January 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Termination Secretary Company With Name
19 December 2013
TM02Termination of Secretary
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 December 2013
AD01Change of Registered Office Address
Resolution
12 December 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
7 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
4 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Termination Secretary Company With Name
24 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
5 October 2012
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
5 October 2012
CC04CC04
Resolution
5 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Capital Name Of Class Of Shares
24 April 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
24 April 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Termination Director Company With Name
23 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Legacy
22 December 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Legacy
20 May 2011
MG02MG02
Legacy
20 May 2011
MG02MG02
Legacy
20 May 2011
MG02MG02
Legacy
20 May 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Auditors Resignation Company
29 December 2010
AUDAUD
Accounts With Accounts Type Medium
17 December 2010
AAAnnual Accounts
Legacy
5 October 2010
MG02MG02
Legacy
5 October 2010
MG02MG02
Legacy
1 September 2010
MG01MG01
Legacy
14 July 2010
MG01MG01
Legacy
13 July 2010
MG01MG01
Legacy
6 July 2010
MG01MG01
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 March 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
15 March 2010
TM02Termination of Secretary
Capital Name Of Class Of Shares
5 March 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
5 March 2010
RESOLUTIONSResolutions
Legacy
12 February 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2010
CH03Change of Secretary Details
Legacy
12 January 2010
MG02MG02
Accounts With Accounts Type Medium
2 September 2009
AAAnnual Accounts
Legacy
23 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
19 January 2009
AAAnnual Accounts
Memorandum Articles
16 January 2009
MEM/ARTSMEM/ARTS
Resolution
16 January 2009
RESOLUTIONSResolutions
Resolution
16 January 2009
RESOLUTIONSResolutions
Legacy
2 January 2009
363aAnnual Return
Legacy
19 August 2008
403aParticulars of Charge Subject to s859A
Legacy
19 August 2008
403aParticulars of Charge Subject to s859A
Legacy
19 August 2008
403aParticulars of Charge Subject to s859A
Legacy
19 August 2008
403aParticulars of Charge Subject to s859A
Legacy
19 August 2008
403aParticulars of Charge Subject to s859A
Legacy
19 August 2008
403aParticulars of Charge Subject to s859A
Legacy
3 May 2008
395Particulars of Mortgage or Charge
Legacy
1 May 2008
395Particulars of Mortgage or Charge
Legacy
16 April 2008
395Particulars of Mortgage or Charge
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
363aAnnual Return
Accounts With Accounts Type Small
14 January 2008
AAAnnual Accounts
Resolution
10 January 2008
RESOLUTIONSResolutions
Resolution
10 January 2008
RESOLUTIONSResolutions
Legacy
4 October 2007
403aParticulars of Charge Subject to s859A
Legacy
4 October 2007
403aParticulars of Charge Subject to s859A
Legacy
4 October 2007
403aParticulars of Charge Subject to s859A
Legacy
4 October 2007
403aParticulars of Charge Subject to s859A
Legacy
4 October 2007
403aParticulars of Charge Subject to s859A
Legacy
21 September 2007
403aParticulars of Charge Subject to s859A
Legacy
21 September 2007
403aParticulars of Charge Subject to s859A
Legacy
21 September 2007
403aParticulars of Charge Subject to s859A
Legacy
21 September 2007
403aParticulars of Charge Subject to s859A
Legacy
21 September 2007
403aParticulars of Charge Subject to s859A
Legacy
21 September 2007
403aParticulars of Charge Subject to s859A
Legacy
21 September 2007
403aParticulars of Charge Subject to s859A
Legacy
21 September 2007
403aParticulars of Charge Subject to s859A
Legacy
21 September 2007
403aParticulars of Charge Subject to s859A
Legacy
21 September 2007
403aParticulars of Charge Subject to s859A
Legacy
21 September 2007
403aParticulars of Charge Subject to s859A
Legacy
21 September 2007
403aParticulars of Charge Subject to s859A
Legacy
21 September 2007
403aParticulars of Charge Subject to s859A
Legacy
5 May 2007
395Particulars of Mortgage or Charge
Legacy
5 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 January 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Legacy
29 March 2006
363sAnnual Return (shuttle)
Legacy
3 March 2006
288cChange of Particulars
Accounts With Accounts Type Small
18 November 2005
AAAnnual Accounts
Legacy
30 August 2005
169169
Legacy
30 August 2005
288bResignation of Director or Secretary
Resolution
30 August 2005
RESOLUTIONSResolutions
Resolution
30 August 2005
RESOLUTIONSResolutions
Legacy
1 August 2005
395Particulars of Mortgage or Charge
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
9 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 2004
AAAnnual Accounts
Legacy
9 September 2004
288cChange of Particulars
Accounts With Accounts Type Small
28 January 2004
AAAnnual Accounts
Legacy
12 December 2003
363sAnnual Return (shuttle)
Legacy
10 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 2002
AAAnnual Accounts
Legacy
18 October 2002
395Particulars of Mortgage or Charge
Legacy
16 October 2002
403aParticulars of Charge Subject to s859A
Accounts Amended With Made Up Date
14 October 2002
AAMDAAMD
Accounts Amended With Made Up Date
1 October 2002
AAMDAAMD
Legacy
29 June 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
395Particulars of Mortgage or Charge
Legacy
8 May 2002
395Particulars of Mortgage or Charge
Legacy
3 April 2002
395Particulars of Mortgage or Charge
Legacy
21 March 2002
288cChange of Particulars
Legacy
9 February 2002
395Particulars of Mortgage or Charge
Legacy
24 January 2002
395Particulars of Mortgage or Charge
Legacy
20 December 2001
363sAnnual Return (shuttle)
Legacy
28 November 2001
395Particulars of Mortgage or Charge
Legacy
24 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 September 2001
AAAnnual Accounts
Legacy
24 August 2001
395Particulars of Mortgage or Charge
Legacy
15 August 2001
395Particulars of Mortgage or Charge
Legacy
26 May 2001
395Particulars of Mortgage or Charge
Legacy
17 May 2001
395Particulars of Mortgage or Charge
Legacy
23 March 2001
395Particulars of Mortgage or Charge
Legacy
28 February 2001
395Particulars of Mortgage or Charge
Legacy
17 February 2001
395Particulars of Mortgage or Charge
Legacy
16 January 2001
363sAnnual Return (shuttle)
Legacy
21 December 2000
395Particulars of Mortgage or Charge
Legacy
7 November 2000
395Particulars of Mortgage or Charge
Legacy
7 October 2000
395Particulars of Mortgage or Charge
Legacy
18 August 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 July 2000
AAAnnual Accounts
Legacy
2 June 2000
395Particulars of Mortgage or Charge
Legacy
13 April 2000
395Particulars of Mortgage or Charge
Legacy
20 December 1999
363sAnnual Return (shuttle)
Legacy
1 December 1999
395Particulars of Mortgage or Charge
Legacy
27 November 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 November 1999
AAAnnual Accounts
Legacy
21 October 1999
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
17 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 May 1999
395Particulars of Mortgage or Charge
Legacy
18 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1998
AAAnnual Accounts
Legacy
10 August 1998
287Change of Registered Office
Legacy
7 May 1998
288bResignation of Director or Secretary
Legacy
30 April 1998
395Particulars of Mortgage or Charge
Legacy
19 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1997
AAAnnual Accounts
Legacy
15 May 1997
287Change of Registered Office
Accounts With Accounts Type Full
9 January 1997
AAAnnual Accounts
Legacy
20 December 1996
363sAnnual Return (shuttle)
Legacy
25 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 December 1995
AAAnnual Accounts
Legacy
18 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1995
AAAnnual Accounts
Legacy
12 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
8 February 1994
AAAnnual Accounts
Legacy
23 December 1993
363sAnnual Return (shuttle)
Legacy
10 February 1993
288288
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Legacy
14 January 1993
363sAnnual Return (shuttle)
Legacy
10 July 1992
288288
Legacy
27 March 1992
288288
Legacy
16 March 1992
288288
Legacy
30 January 1992
288288
Legacy
30 January 1992
288288
Accounts With Accounts Type Full
28 January 1992
AAAnnual Accounts
Legacy
28 January 1992
363sAnnual Return (shuttle)
Resolution
24 April 1991
RESOLUTIONSResolutions
Legacy
24 April 1991
88(2)R88(2)R
Legacy
24 April 1991
123Notice of Increase in Nominal Capital
Legacy
25 January 1991
363aAnnual Return
Legacy
30 October 1990
88(2)R88(2)R
Legacy
30 October 1990
88(2)R88(2)R
Legacy
29 October 1990
288288
Accounts With Accounts Type Small
8 October 1990
AAAnnual Accounts
Legacy
2 October 1990
287Change of Registered Office
Legacy
18 June 1990
395Particulars of Mortgage or Charge
Legacy
11 June 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 April 1990
AAAnnual Accounts
Accounts Amended With Made Up Date
12 April 1990
AAMDAAMD
Legacy
6 April 1990
363363
Legacy
1 March 1990
287Change of Registered Office
Accounts With Accounts Type Dormant
14 June 1989
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 June 1989
AAAnnual Accounts
Resolution
14 June 1989
RESOLUTIONSResolutions
Legacy
24 May 1989
363363
Legacy
24 May 1989
363363
Legacy
24 May 1989
287Change of Registered Office
Legacy
12 May 1989
363(C)363(C)
Memorandum Articles
15 January 1988
MEM/ARTSMEM/ARTS
Incorporation Company
23 December 1987
NEWINCIncorporation
Certificate Change Of Name Company
22 December 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 December 1987
287Change of Registered Office
Legacy
21 December 1987
288288
Legacy
21 December 1987
288288
Resolution
17 December 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
18 June 1986
NEWINCIncorporation
Miscellaneous
18 June 1986
MISCMISC