Background WavePink WaveYellow Wave

LANDAID CHARITABLE TRUST LIMITED (02049135)

LANDAID CHARITABLE TRUST LIMITED (02049135) is an active UK company. incorporated on 22 August 1986. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. LANDAID CHARITABLE TRUST LIMITED has been registered for 39 years. Current directors include BOWEN, Gillian Mary, FOSTER, Apwinder Kaur, HARRIS, Olivia Mary and 10 others.

Company Number
02049135
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 August 1986
Age
39 years
Address
55 Baker Street, London, W1U 8AN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BOWEN, Gillian Mary, FOSTER, Apwinder Kaur, HARRIS, Olivia Mary, HUGHES, Daniel Charles, KATAKY, Gemma Nandita, LEECH, Melanie Jane, MCNAMARA, Joanne Sarah, MILTON, Claire Louise, PARTRIDGE, David John Gratiaen, REES, Richard Morgan, SANDERSON, Nicholas James, SLATER, Neil Andrew, WILD, Damian
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDAID CHARITABLE TRUST LIMITED

LANDAID CHARITABLE TRUST LIMITED is an active company incorporated on 22 August 1986 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. LANDAID CHARITABLE TRUST LIMITED was registered 39 years ago.(SIC: 88990)

Status

active

Active since 39 years ago

Company No

02049135

PRIVATE-LIMITED-GUARANT-NSC Company

Age

39 Years

Incorporated 22 August 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 23 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

55 Baker Street London, W1U 8AN,

Previous Addresses

55 5th Floor 55 Baker Street London W1U 8AN England
From: 31 March 2025To: 3 April 2025
55 Baker Street Baker Street London W1U 8AN England
From: 25 March 2025To: 31 March 2025
St Albans House 5th Floor, 57-59 Haymarket London SW1Y 4QX
From: 9 April 2010To: 25 March 2025
1 Warwick Row London SW1E 5ER
From: 22 August 1986To: 9 April 2010
Timeline

52 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Aug 86
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
May 10
Director Left
Sept 10
Director Joined
Dec 12
Director Left
Jun 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Mar 14
Director Joined
Apr 14
Director Joined
Jun 14
Director Left
Mar 15
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Apr 19
Director Joined
Jul 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Jan 21
Director Joined
Jul 21
Director Left
Oct 21
Director Left
Jan 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Aug 23
Director Left
Feb 24
Director Left
Mar 25
Director Left
Jul 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Oct 25
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

BOWEN, Gillian Mary

Active
Baker Street, LondonW1U 8AN
Born September 1970
Director
Appointed 23 Jul 2019

FOSTER, Apwinder Kaur

Active
Nethern Court Road, CaterhamCR3 7EF
Born June 1978
Director
Appointed 28 May 2025

HARRIS, Olivia Mary

Active
Castle Lane, LondonSW1E 6DR
Born February 1973
Director
Appointed 28 May 2025

HUGHES, Daniel Charles

Active
Hillside, WhitchurchRG28 7SN
Born March 1977
Director
Appointed 25 Feb 2020

KATAKY, Gemma Nandita

Active
Baker Street, LondonW1U 8AN
Born September 1983
Director
Appointed 01 Apr 2022

LEECH, Melanie Jane

Active
Baker Street, LondonW1U 8AN
Born May 1962
Director
Appointed 28 Nov 2017

MCNAMARA, Joanne Sarah

Active
122 Leadenhall Street, LondonEC3V 4AB
Born January 1982
Director
Appointed 28 May 2025

MILTON, Claire Louise

Active
Baker Street, LondonW1U 8AN
Born October 1959
Director
Appointed 17 Jul 2018

PARTRIDGE, David John Gratiaen

Active
1 Lewis Cubitt Square, LondonN1C 4BX
Born August 1958
Director
Appointed 20 Jul 2021

REES, Richard Morgan

Active
33 Margaret Street, LondonW1G 0JD
Born November 1967
Director
Appointed 18 Jul 2023

SANDERSON, Nicholas James

Active
Cavendish Square, LondonW1G 0PW
Born May 1973
Director
Appointed 28 May 2025

SLATER, Neil Andrew

Active
Baker Street, LondonW1U 8AN
Born April 1977
Director
Appointed 01 Apr 2022

WILD, Damian

Active
Gressenhall Road, LondonSW18 1PQ
Born December 1969
Director
Appointed 01 Apr 2022

ROBSON, Vivien Jane

Resigned
Throphill Grange, MorpethNE61 3QN
Secretary
Appointed 01 Oct 1991
Resigned 03 Jul 2005

SIDDALL, Jonathan Charles

Resigned
36 Menelik Road, LondonNW2 3RH
Secretary
Appointed 03 Sept 2007
Resigned 01 Jan 2012

SMITH, Valerie Elizabeth

Resigned
1-2 Little Green Street, LondonNW5 1BL
Secretary
Appointed N/A
Resigned 31 Jan 1993

SMYTH, Julian Joseph

Resigned
176 Kingsmead Road, High WycombeHP11 1JB
Secretary
Appointed 04 Jul 2005
Resigned 03 Sept 2007

AMINOSSEHE, Sherin

Resigned
37 Ormonde Gate, LondonSW3 4HA
Born November 1976
Director
Appointed 06 Mar 2006
Resigned 12 Nov 2009

AVERLEY, Joanna Joy

Resigned
5th Floor,, LondonSW1Y 4QX
Born December 1969
Director
Appointed 07 Feb 2012
Resigned 20 Jun 2013

AVERY, Suzanne Lee

Resigned
Althorp Road, LondonSW17 7ED
Born March 1968
Director
Appointed 01 Apr 2013
Resigned 19 Oct 2021

BOULD, Robert John

Resigned
Rosemool, WeybridgeKT13 8EF
Born February 1954
Director
Appointed 06 Mar 2006
Resigned 31 Mar 2022

BROADHURST, Robin Shedden

Resigned
Addison Avenue, LondonW11 2QS
Born June 1946
Director
Appointed 12 May 2008
Resigned 10 Feb 2015

BROOM, Abigail Natasha Clare

Resigned
65 Burnfoot Avenue, LondonSW6 5EB
Born May 1971
Director
Appointed 02 May 1995
Resigned 18 Mar 2008

BUCK, Jenny Katherine

Resigned
Finsbury Pavement, LondonEC2A 1NQ
Born October 1969
Director
Appointed 01 Apr 2013
Resigned 28 Nov 2017

CAREY, Roger William

Resigned
5th Floor,, LondonSW1Y 4QX
Born July 1944
Director
Appointed 18 Jan 2010
Resigned 23 Aug 2010

DANAHER, Anthony

Resigned
11 Mallord Street, LondonSW3 6DT
Born February 1955
Director
Appointed 20 Feb 2006
Resigned 31 Aug 2008

DOUGHTY, Carol

Resigned
91 Gloucester Ave, LondonNW1 8LB
Born February 1960
Director
Appointed 06 Mar 2006
Resigned 05 Mar 2007

ELLIOTT, Alistair Charles

Resigned
Baker Street, LondonW1U 8AN
Born February 1962
Director
Appointed 01 Apr 2013
Resigned 31 Mar 2022

ERWIN, David James

Resigned
Woolstone, FaringdonSN7 7QL
Born April 1965
Director
Appointed 01 Apr 2013
Resigned 31 Mar 2022

EVES, Adrian

Resigned
4 Burlington Lane, LondonW4
Born October 1955
Director
Appointed N/A
Resigned 16 Jul 1991

FREEMAN, Susan Marion

Resigned
19 South Square, LondonNW11 7AJ
Born July 1953
Director
Appointed 03 Apr 2006
Resigned 30 Sept 2008

GLANCY, Steven Richard

Resigned
1 Duchess Street, LondonW1N 3DE
Born April 1964
Director
Appointed 08 Jul 1994
Resigned 13 Jan 1997

GULLIFORD, Andrew Stephen

Resigned
Baker Street, LondonW1U 8AN
Born November 1962
Director
Appointed 28 Nov 2017
Resigned 28 May 2025

HICKEY, Susan Laura

Resigned
5th Floor,, LondonSW1Y 4QX
Born January 1963
Director
Appointed 25 Feb 2020
Resigned 18 Mar 2025

HUSSEY, Michael Richard

Resigned
Apartment66 Baltimore House, LondonSW18 1TS
Born October 1965
Director
Appointed 08 Mar 2006
Resigned 20 Oct 2009
Fundings
Financials
Latest Activities

Filing History

226

Accounts With Accounts Type Group
23 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Accounts With Accounts Type Group
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Accounts With Accounts Type Group
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Change Person Director Company With Change Date
4 July 2023
CH01Change of Director Details
Accounts With Accounts Type Group
14 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 September 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
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
19 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Accounts With Accounts Type Group
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Accounts With Accounts Type Group
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Accounts With Accounts Type Group
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Accounts With Accounts Type Group
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 September 2015
AR01AR01
Accounts With Accounts Type Group
8 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 August 2014
AR01AR01
Change Person Director Company With Change Date
22 August 2014
CH01Change of Director Details
Accounts With Accounts Type Group
11 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 November 2013
AR01AR01
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Resolution
30 August 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
30 August 2013
CC04CC04
Accounts With Accounts Type Group
5 August 2013
AAAnnual Accounts
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Accounts With Accounts Type Group
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2012
AR01AR01
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Termination Secretary Company With Name
13 December 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
3 January 2012
AR01AR01
Accounts With Accounts Type Group
5 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
30 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
30 December 2010
AR01AR01
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Accounts With Accounts Type Group
4 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 April 2010
AD01Change of Registered Office Address
Termination Director Company With Name
24 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Accounts With Accounts Type Group
12 June 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Legacy
28 November 2008
353353
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
4 September 2008
288bResignation of Director or Secretary
Legacy
4 September 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
29 May 2008
AAAnnual Accounts
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
11 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 December 2007
AAAnnual Accounts
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
363aAnnual Return
Legacy
14 June 2007
288bResignation of Director or Secretary
Memorandum Articles
26 April 2007
MEM/ARTSMEM/ARTS
Resolution
26 April 2007
RESOLUTIONSResolutions
Legacy
27 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 January 2007
AAAnnual Accounts
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
287Change of Registered Office
Legacy
17 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 October 2005
AAAnnual Accounts
Legacy
15 July 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 January 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Legacy
13 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 February 2004
AAAnnual Accounts
Legacy
24 December 2003
363sAnnual Return (shuttle)
Legacy
24 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 January 2003
AAAnnual Accounts
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 November 2001
AAAnnual Accounts
Legacy
29 November 2001
288bResignation of Director or Secretary
Legacy
29 November 2001
288bResignation of Director or Secretary
Legacy
29 November 2001
288bResignation of Director or Secretary
Legacy
29 November 2001
288bResignation of Director or Secretary
Legacy
22 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2000
AAAnnual Accounts
Legacy
10 February 2000
363aAnnual Return
Legacy
10 February 2000
288cChange of Particulars
Legacy
10 February 2000
288cChange of Particulars
Legacy
10 February 2000
288cChange of Particulars
Legacy
21 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 September 1999
AAAnnual Accounts
Legacy
14 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1998
AAAnnual Accounts
Legacy
11 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1997
AAAnnual Accounts
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
3 June 1997
288aAppointment of Director or Secretary
Legacy
3 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 February 1997
AAAnnual Accounts
Legacy
27 January 1997
287Change of Registered Office
Legacy
27 January 1997
363sAnnual Return (shuttle)
Legacy
29 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1995
AAAnnual Accounts
Legacy
10 May 1995
288288
Legacy
29 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 1994
AAAnnual Accounts
Legacy
25 July 1994
288288
Legacy
22 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1993
AAAnnual Accounts
Legacy
11 June 1993
287Change of Registered Office
Legacy
20 May 1993
288288
Legacy
20 May 1993
288288
Legacy
30 April 1993
288288
Legacy
30 April 1993
288288
Legacy
19 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1992
AAAnnual Accounts
Legacy
18 November 1991
363b363b
Accounts With Accounts Type Full
18 November 1991
AAAnnual Accounts
Legacy
21 October 1991
288288
Legacy
17 October 1991
287Change of Registered Office
Legacy
17 October 1991
288288
Legacy
15 October 1991
288288
Legacy
15 October 1991
288288
Legacy
23 May 1991
288288
Accounts With Accounts Type Full
3 March 1991
AAAnnual Accounts
Legacy
4 February 1991
363aAnnual Return
Legacy
26 March 1990
363363
Accounts With Accounts Type Full
10 November 1989
AAAnnual Accounts
Legacy
26 September 1989
288288
Legacy
17 July 1989
287Change of Registered Office
Legacy
29 March 1989
288288
Legacy
29 March 1989
363363
Accounts With Accounts Type Full
4 March 1989
AAAnnual Accounts
Legacy
4 March 1989
288288
Accounts With Accounts Type Full
18 February 1988
AAAnnual Accounts
Legacy
7 February 1988
287Change of Registered Office
Legacy
7 February 1988
288288
Legacy
7 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 December 1986
288288
Legacy
16 September 1986
288288
Incorporation Company
22 August 1986
NEWINCIncorporation
Certificate Incorporation
22 August 1986
CERTINCCertificate of Incorporation