Background WavePink WaveYellow Wave

LIGHTHOUSE ARTS AND TRAINING LTD (02032711)

LIGHTHOUSE ARTS AND TRAINING LTD (02032711) is an active UK company. incorporated on 30 June 1986. with registered office in 28 Kensington Street. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. LIGHTHOUSE ARTS AND TRAINING LTD has been registered for 39 years. Current directors include COLE, Michael, GOSTYN, Antony Mark, GROVES, Rebecca Ann and 4 others.

Company Number
02032711
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 June 1986
Age
39 years
Address
28 Kensington Street, BN1 4AJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
COLE, Michael, GOSTYN, Antony Mark, GROVES, Rebecca Ann, LLOYD, Jennifer Louise, PILGRIM, Tony, WADE, Laura Clare, WRIGHT, Polly Elizabeth
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHTHOUSE ARTS AND TRAINING LTD

LIGHTHOUSE ARTS AND TRAINING LTD is an active company incorporated on 30 June 1986 with the registered office located in 28 Kensington Street. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. LIGHTHOUSE ARTS AND TRAINING LTD was registered 39 years ago.(SIC: 90030)

Status

active

Active since 39 years ago

Company No

02032711

PRIVATE-LIMITED-GUARANT-NSC Company

Age

39 Years

Incorporated 30 June 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

LIGHTHOUSE FILM & VIDEO LIMITED
From: 30 June 1986To: 1 March 1996
Contact
Address

28 Kensington Street Brighton , BN1 4AJ,

Timeline

50 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 11
Director Joined
Dec 11
Loan Cleared
Aug 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Jul 17
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Oct 18
Director Left
Sept 19
Director Joined
Feb 20
Director Left
Sept 20
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jul 21
New Owner
Mar 22
Owner Exit
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Jul 23
Director Joined
Jan 24
Director Left
Feb 24
Director Left
Oct 24
Director Left
Feb 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Director Left
Jul 25
0
Funding
40
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

CAMERON, Allison Jane

Active
28 Kensington StreetBN1 4AJ
Secretary
Appointed 21 Jul 2017

COLE, Michael

Active
Stafford Road, BrightonBN1 5PE
Born September 1974
Director
Appointed 13 Feb 2020

GOSTYN, Antony Mark

Active
Willifield Way, LondonNW11 6YL
Born August 1950
Director
Appointed 13 Jul 2010

GROVES, Rebecca Ann

Active
28 Kensington StreetBN1 4AJ
Born June 1983
Director
Appointed 09 Jul 2020

LLOYD, Jennifer Louise

Active
28 Kensington StreetBN1 4AJ
Born June 1968
Director
Appointed 16 Feb 2022

PILGRIM, Tony

Active
28 Kensington StreetBN1 4AJ
Born July 1967
Director
Appointed 01 Apr 2015

WADE, Laura Clare

Active
28 Kensington StreetBN1 4AJ
Born February 1980
Director
Appointed 09 Jul 2020

WRIGHT, Polly Elizabeth

Active
Cuckmere Way, BrightonBN1 8GH
Born February 1993
Director
Appointed 24 Nov 2023

FLINT, Sarah Frances

Resigned
8 Chesham Street, BrightonBN2 1NA
Secretary
Appointed 19 Jan 2004
Resigned 16 Jan 2009

HAINES, Sara

Resigned
14 Varndean Gardens, BrightonBN1 6WL
Secretary
Appointed 07 Jul 1999
Resigned 01 Apr 2000

HARGER, Honor Therese

Resigned
28 Kensington StreetBN1 4AJ
Secretary
Appointed 10 Mar 2010
Resigned 20 Feb 2013

HOBIN, Jayne

Resigned
Lgff 4 Belgrave Place, BrightonBN2 1EL
Secretary
Appointed 02 Jun 1995
Resigned 07 Jul 1999

MURPHY, Francis James

Resigned
22 Rugby Place, BrightonBN2 5JA
Secretary
Appointed N/A
Resigned 02 Jun 1995

NICHOLLS, Jeannette Caroline

Resigned
11 Chailey Avenue, RottingdeanBN2 7GH
Secretary
Appointed 01 Apr 2000
Resigned 01 Jul 2002

RANDALL, Miriam Esther

Resigned
28 Kensington StreetBN1 4AJ
Secretary
Appointed 01 Feb 2013
Resigned 21 Jul 2017

STEVENS, Alan Paul

Resigned
44 Sevenoaks Road, EastbourneBN23 7LW
Secretary
Appointed 01 Jul 2002
Resigned 02 Sept 2003

WILSON, Evelyn

Resigned
First Floor Flat, BrightonBN2 1QF
Secretary
Appointed 02 Sept 2003
Resigned 19 Jan 2004

WYLD, Jamie

Resigned
86 Montpelier Road, BrightonBN1 3BD
Secretary
Appointed 17 Jan 2009
Resigned 10 Mar 2010

ADAMS, Matthew

Resigned
28 Kensington StreetBN1 4AJ
Born June 1968
Director
Appointed 22 Nov 2011
Resigned 20 Mar 2018

ALDRED, Nannette

Resigned
20 Western Street, BrightonBN1 2PG
Born February 1950
Director
Appointed 06 Oct 1992
Resigned 10 Jun 2002

BENTHAM, Jane

Resigned
153 Eastern Road, BrightonBN2 2AG
Born May 1960
Director
Appointed N/A
Resigned 27 Jul 1995

BLOCKER, Antonia Vera

Resigned
28 Kensington StreetBN1 4AJ
Born August 1984
Director
Appointed 18 May 2015
Resigned 24 Nov 2023

BROWNING, Roger Stephens

Resigned
4 Queens Park Terrace, BrightonBN2 2YA
Born May 1956
Director
Appointed 18 Mar 1996
Resigned 08 Sept 2000

BULLOCK, Anthony Michael

Resigned
5 Windlesham Avenue, BrightonBN1 3AH
Born July 1964
Director
Appointed 27 Jul 2006
Resigned 21 Nov 2007

CARLYLE, Angus

Resigned
60 Hollingbury Park Avenue, BrightonBN1 7JF
Born March 1968
Director
Appointed 03 Feb 2003
Resigned 16 Dec 2004

CHANDLER, David John

Resigned
54 Havelock Road, BrightonBN1 6GF
Born August 1955
Director
Appointed 22 Jul 1997
Resigned 12 Feb 2001

CORNFORTH, Peter

Resigned
1a Mount Avenue, LondonW5 1QB
Born August 1960
Director
Appointed 16 Dec 2004
Resigned 23 May 2007

CUSHNIE, Elliott Thomas

Resigned
Wetherden Street, LondonE17 8EH
Born July 1987
Director
Appointed 11 Sept 2018
Resigned 01 Jul 2025

D'ACOSTA, Michele

Resigned
17 Chesham Street, BrightonBN2 1NA
Born January 1965
Director
Appointed 18 May 2005
Resigned 27 Jul 2006

DAVIS, Melanie Jane Holland, Cllr

Resigned
Flat 3, BrightonBN3 3GA
Born July 1955
Director
Appointed 03 Feb 2004
Resigned 21 Nov 2007

DUNCAN, Adam Rollinson

Resigned
10 Coventry Street, BrightonBN1 5PQ
Born September 1949
Director
Appointed N/A
Resigned 04 Jul 1994

DURGERIAN, Peter John

Resigned
24 East Drive, BrightonBN2 0BQ
Born October 1955
Director
Appointed 01 May 1995
Resigned 07 May 2004

FUGAZZA, Gaia

Resigned
28 Kensington StreetBN1 4AJ
Born August 1985
Director
Appointed 09 Jul 2020
Resigned 28 Sept 2021

GARTLAND-JONES, Andrew

Resigned
60 Rutland Gardens, HoveBN3 5PB
Born September 1964
Director
Appointed 03 Feb 2003
Resigned 14 Oct 2003

GILL, John

Resigned
8 West Hill Street, BrightonBN1 3RR
Born June 1948
Director
Appointed 27 Sept 1994
Resigned 20 Mar 2000

Persons with significant control

2

1 Active
1 Ceased

Ms Jennifer Louise Lloyd

Active
28 Kensington StreetBN1 4AJ
Born June 1968

Nature of Control

Right to appoint and remove directors as trust
Notified 16 Feb 2022

Mr Antony Patrick Mayfield

Ceased
28 Kensington StreetBN1 4AJ
Born June 1972

Nature of Control

Right to appoint and remove directors as trust
Notified 25 Sept 2016
Ceased 16 Feb 2022
Fundings
Financials
Latest Activities

Filing History

254

Accounts With Accounts Type Total Exemption Full
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Notification Of A Person With Significant Control
2 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 October 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Change Person Director Company With Change Date
21 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
15 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2015
AR01AR01
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2014
AR01AR01
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2013
AR01AR01
Mortgage Satisfy Charge Full
29 August 2013
MR04Satisfaction of Charge
Termination Secretary Company With Name
1 March 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 March 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 October 2011
AR01AR01
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 October 2010
AR01AR01
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
17 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
25 January 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Legacy
1 September 2009
288bResignation of Director or Secretary
Legacy
28 July 2009
288cChange of Particulars
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 January 2009
AAAnnual Accounts
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Full
6 March 2008
AAAnnual Accounts
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
25 October 2007
363sAnnual Return (shuttle)
Legacy
25 October 2007
288bResignation of Director or Secretary
Auditors Resignation Company
12 August 2007
AUDAUD
Accounts With Accounts Type Full
17 May 2007
AAAnnual Accounts
Legacy
7 November 2006
288aAppointment of Director or Secretary
Legacy
7 November 2006
288aAppointment of Director or Secretary
Legacy
7 November 2006
363sAnnual Return (shuttle)
Legacy
7 November 2006
288bResignation of Director or Secretary
Legacy
7 November 2006
288bResignation of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
395Particulars of Mortgage or Charge
Legacy
28 March 2006
395Particulars of Mortgage or Charge
Legacy
14 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 2006
AAAnnual Accounts
Legacy
10 October 2005
363sAnnual Return (shuttle)
Legacy
10 October 2005
288cChange of Particulars
Legacy
26 September 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
4 February 2005
288bResignation of Director or Secretary
Legacy
4 February 2005
288bResignation of Director or Secretary
Legacy
3 February 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
363sAnnual Return (shuttle)
Legacy
10 August 2004
395Particulars of Mortgage or Charge
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
363sAnnual Return (shuttle)
Legacy
31 March 2004
288cChange of Particulars
Legacy
30 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 March 2004
AAAnnual Accounts
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288cChange of Particulars
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288bResignation of Director or Secretary
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
24 October 2003
288bResignation of Director or Secretary
Legacy
21 October 2003
288bResignation of Director or Secretary
Legacy
12 September 2003
288aAppointment of Director or Secretary
Legacy
12 September 2003
288bResignation of Director or Secretary
Legacy
8 May 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 January 2003
AAAnnual Accounts
Legacy
2 December 2002
363sAnnual Return (shuttle)
Legacy
19 July 2002
288bResignation of Director or Secretary
Legacy
19 July 2002
288bResignation of Director or Secretary
Legacy
19 July 2002
288bResignation of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
27 December 2001
363sAnnual Return (shuttle)
Legacy
28 October 2001
288cChange of Particulars
Accounts With Accounts Type Full
16 July 2001
AAAnnual Accounts
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
20 December 2000
288bResignation of Director or Secretary
Legacy
20 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Legacy
22 September 2000
288aAppointment of Director or Secretary
Legacy
22 September 2000
288aAppointment of Director or Secretary
Legacy
22 September 2000
288bResignation of Director or Secretary
Legacy
22 September 2000
288bResignation of Director or Secretary
Legacy
27 September 1999
363sAnnual Return (shuttle)
Legacy
27 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 August 1999
AAAnnual Accounts
Legacy
4 June 1999
395Particulars of Mortgage or Charge
Legacy
15 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 November 1998
AAAnnual Accounts
Legacy
23 October 1998
363sAnnual Return (shuttle)
Legacy
16 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1997
AAAnnual Accounts
Legacy
16 October 1997
288aAppointment of Director or Secretary
Legacy
16 October 1997
288aAppointment of Director or Secretary
Legacy
16 October 1997
288aAppointment of Director or Secretary
Legacy
12 July 1997
395Particulars of Mortgage or Charge
Legacy
21 October 1996
288aAppointment of Director or Secretary
Legacy
21 October 1996
288aAppointment of Director or Secretary
Legacy
21 October 1996
288aAppointment of Director or Secretary
Legacy
21 October 1996
288aAppointment of Director or Secretary
Legacy
21 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 1996
AAAnnual Accounts
Certificate Change Of Name Company
29 February 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 October 1995
288288
Legacy
29 September 1995
363sAnnual Return (shuttle)
Legacy
3 August 1995
288288
Legacy
3 August 1995
288288
Legacy
3 August 1995
288288
Legacy
3 August 1995
288288
Accounts With Accounts Type Full
3 August 1995
AAAnnual Accounts
Legacy
22 January 1995
288288
Legacy
22 January 1995
288288
Accounts With Accounts Type Full
12 December 1994
AAAnnual Accounts
Legacy
12 December 1994
363sAnnual Return (shuttle)
Legacy
12 December 1994
288288
Legacy
12 December 1994
288288
Legacy
20 September 1994
288288
Legacy
20 September 1994
288288
Legacy
20 September 1994
288288
Legacy
20 September 1994
288288
Accounts With Accounts Type Full
23 November 1993
AAAnnual Accounts
Legacy
22 November 1993
288288
Legacy
22 November 1993
363sAnnual Return (shuttle)
Legacy
5 October 1992
363b363b
Accounts With Accounts Type Full
25 August 1992
AAAnnual Accounts
Legacy
25 August 1992
288288
Legacy
25 August 1992
288288
Legacy
25 August 1992
288288
Legacy
16 October 1991
363b363b
Legacy
10 October 1991
288288
Accounts With Accounts Type Full
19 July 1991
AAAnnual Accounts
Legacy
1 July 1991
288288
Legacy
1 July 1991
288288
Legacy
1 July 1991
288288
Legacy
22 May 1991
288288
Legacy
22 May 1991
363aAnnual Return
Accounts With Accounts Type Full
15 March 1991
AAAnnual Accounts
Legacy
3 April 1990
287Change of Registered Office
Accounts With Accounts Type Full
23 January 1990
AAAnnual Accounts
Legacy
23 January 1990
363363
Accounts With Accounts Type Full
12 April 1989
AAAnnual Accounts
Legacy
12 April 1989
363363
Legacy
24 May 1988
288288
Legacy
21 April 1988
288288
Accounts With Accounts Type Full
29 February 1988
AAAnnual Accounts
Legacy
14 January 1988
363363
Legacy
1 November 1987
288288
Legacy
1 November 1987
288288
Legacy
1 November 1987
288288
Legacy
1 November 1987
288288
Legacy
1 November 1987
288288
Legacy
1 November 1987
288288
Legacy
10 September 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
30 June 1986
CERTINCCertificate of Incorporation