Background WavePink WaveYellow Wave

LOMBARD LEASING CONTRACTS LIMITED (02060602)

LOMBARD LEASING CONTRACTS LIMITED (02060602) is an active UK company. incorporated on 2 October 1986. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LOMBARD LEASING CONTRACTS LIMITED has been registered for 39 years. Current directors include ELLIS, Ian Andrew, HARRIS, David Gerald, SILVESTER, Gabriella Mary.

Company Number
02060602
Status
active
Type
ltd
Incorporated
2 October 1986
Age
39 years
Address
250 Bishopsgate, London, EC2M 4AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ELLIS, Ian Andrew, HARRIS, David Gerald, SILVESTER, Gabriella Mary
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOMBARD LEASING CONTRACTS LIMITED

LOMBARD LEASING CONTRACTS LIMITED is an active company incorporated on 2 October 1986 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LOMBARD LEASING CONTRACTS LIMITED was registered 39 years ago.(SIC: 74990)

Status

active

Active since 39 years ago

Company No

02060602

LTD Company

Age

39 Years

Incorporated 2 October 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 16 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

DRIVEUPPER LIMITED
From: 2 October 1986To: 12 November 1986
Contact
Address

250 Bishopsgate London, EC2M 4AA,

Previous Addresses

1 Princes Street London EC2R 8BP England
From: 7 November 2019To: 8 November 2021
1 Princes Street London EC2R 8PB
From: 2 October 1986To: 7 November 2019
Timeline

37 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Oct 86
Loan Secured
Jun 13
Director Left
Jan 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Mar 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jul 16
Director Joined
Aug 16
Director Joined
Jan 17
Director Left
Jul 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
May 19
Director Left
Oct 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Mar 21
Director Left
Mar 21
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Director Joined
Sept 24
Director Left
Sept 24
Director Left
May 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

NATWEST GROUP SECRETARIAL SERVICES LIMITED

Active
175 Glasgow Road, EdinburghEH12 1HQ
Corporate secretary
Appointed 31 Oct 2012

ELLIS, Ian Andrew

Active
LondonEC2M 4AA
Born June 1969
Director
Appointed 06 Mar 2018

HARRIS, David Gerald

Active
LondonEC2M 4AA
Born June 1969
Director
Appointed 14 Jul 2025

SILVESTER, Gabriella Mary

Active
LondonEC2M 4AA
Born May 1992
Director
Appointed 25 Jul 2025

BROMLEY, Heidi Elizabeth

Resigned
40 Hitchings Way, ReigateRH2 8EW
Secretary
Appointed 27 Apr 1998
Resigned 30 Apr 2000

CUNNINGHAM, Angela Mary

Resigned
26 Green Acres, CroydonCR0 5UW
Secretary
Appointed 01 May 2000
Resigned 31 May 2003

DOWN, Carolyn Jean

Resigned
280 Bishopsgate, LondonEC2M 4RB
Secretary
Appointed 16 Nov 2005
Resigned 31 Oct 2012

EVANS, Margaret Janet

Resigned
17 Coniston Way, ReigateRH2 0LN
Secretary
Appointed 22 Apr 1993
Resigned 27 Apr 1998

EVANS, Margaret Janet

Resigned
17 Coniston Way, ReigateRH2 0LN
Secretary
Appointed N/A
Resigned 22 Jun 1992

STRANAGHAN, Patricia Ann

Resigned
Flat 1, ReigateRH2 9DY
Secretary
Appointed 22 Jun 1992
Resigned 22 Apr 1993

THOMAS, Marina Louise

Resigned
Richmond Lodge, BrockenhurstSO42 7SQ
Secretary
Appointed 01 Jun 2003
Resigned 18 Nov 2005

CARTE, Brian Addison

Resigned
Fairfield Lodge, OxshottKT22 0HZ
Born August 1943
Director
Appointed N/A
Resigned 30 Jun 1996

CASTLEDINE, Trevor Vaughan

Resigned
22 Woodhayes Road, LondonSW19 4RF
Born February 1969
Director
Appointed 18 Jun 2004
Resigned 19 Jul 2007

CATERER, Sharon Jill

Resigned
The Promonade, CheltenhamGL50 1PX
Born May 1962
Director
Appointed 01 Mar 2004
Resigned 31 Aug 2017

CLEMETT, Graham Colin

Resigned
15 Winchester Close, EsherKT10 8QH
Born December 1960
Director
Appointed 01 Jun 2003
Resigned 29 Feb 2004

CLIBBENS, Nigel Timothy John

Resigned
Princes Street, LondonEC2R 8PB
Born December 1959
Director
Appointed 01 Apr 2014
Resigned 27 Feb 2015

CONNER, Lynne

Resigned
175 Glasgow Road, EdinburghEH12 1HQ
Born August 1979
Director
Appointed 18 Nov 2019
Resigned 05 Mar 2021

CROME, Trevor Douglas

Resigned
Princes Street, LondonEC2R 8PB
Born January 1960
Director
Appointed 01 Apr 2014
Resigned 28 Jun 2016

DEVINE, Alan Sinclair

Resigned
42 Mirfield Road, SolihullB91 1JD
Born January 1960
Director
Appointed 19 Jul 2007
Resigned 31 Jul 2008

ELDER, Davies Burns

Resigned
Flat 9 Cathedral Lodge, LondonEC1A 4JE
Born April 1945
Director
Appointed 06 Sept 2000
Resigned 09 Nov 2001

FARNELL, Adrian Colin

Resigned
Whitestrand Gadshill Road, CheltenhamGL53 8EF
Born July 1961
Director
Appointed 06 Sept 2000
Resigned 31 Jul 2008

FITCH, John Derek

Resigned
Douglas Cottage, KingstonKT2 7DQ
Born September 1937
Director
Appointed N/A
Resigned 30 Sept 1996

GADSBY, Andrew Paul

Resigned
Princes Street, LondonEC2R 8PB
Born July 1966
Director
Appointed 01 Apr 2014
Resigned 11 May 2015

HARRIS, David Gerald

Resigned
LondonEC2M 4RB
Born June 1969
Director
Appointed 31 Jul 2017
Resigned 01 Nov 2019

JOHNSON, Alan Piers

Resigned
LondonEC2M 3UR
Born February 1968
Director
Appointed 11 May 2015
Resigned 31 Jul 2017

JOHNSON, Jeffrey

Resigned
Hill House, ChelmsfordCM3 4QH
Born December 1945
Director
Appointed 01 Jan 1995
Resigned 08 Nov 1999

LATTER, William Vaughan

Resigned
Mernian, TewkesburyGL20 6HX
Born June 1957
Director
Appointed 06 Sept 2000
Resigned 07 Jun 2004

MABERLY, Michael Alan

Resigned
Endellion, MaidenheadSL6 2NA
Born September 1936
Director
Appointed N/A
Resigned 31 Dec 1994

MAYES, Emma-Marie

Resigned
LondonEC2M 4AA
Born April 1979
Director
Appointed 10 May 2019
Resigned 13 May 2025

MAYES, Emma-Marie

Resigned
Princes Street, LondonEC2R 8PB
Born April 1979
Director
Appointed 31 Jul 2017
Resigned 06 Mar 2018

MCDAID, Neil Jason

Resigned
LondonEC2M 4RB
Born June 1969
Director
Appointed 30 Dec 2016
Resigned 31 Jul 2017

MCKIRKLE, Lynn

Resigned
LondonEC2M 4AA
Born March 1973
Director
Appointed 05 Mar 2021
Resigned 30 Sept 2024

NOBLE, Amy Louise

Resigned
LondonEC2M 4AA
Born June 1989
Director
Appointed 06 Sept 2024
Resigned 25 Jul 2025

PEARCE, Nigel

Resigned
Willow Trees Hazelwood Lane, ChipsteadCR5 3PF
Born April 1951
Director
Appointed 01 Mar 1999
Resigned 18 Mar 2004

PURDY, John Douglas

Resigned
Kendals, BerkhamstedHP4 2RY
Born June 1937
Director
Appointed N/A
Resigned 31 Dec 1996

Persons with significant control

1

Bishopsgate, LondonEC2M 4AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

234

Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Memorandum Articles
24 November 2022
MAMA
Resolution
24 November 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
24 November 2022
CC04CC04
Mortgage Charge Whole Release With Charge Number
29 September 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
29 September 2022
MR05Certification of Charge
Mortgage Satisfy Charge Full
29 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Accounts With Accounts Type Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
1 December 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 November 2021
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
13 September 2021
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
21 July 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
15 October 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Notification Of A Person With Significant Control
12 June 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
30 May 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
7 February 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Mortgage Charge Part Release With Charge Number
26 July 2017
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
26 July 2017
MR05Certification of Charge
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Confirmation Statement With Updates
4 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Mortgage Create With Deed With Charge Number
13 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
27 December 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
6 November 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
5 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Change Person Secretary Company With Change Date
14 June 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
12 June 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Full
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Accounts With Accounts Type Full
10 December 2009
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288bResignation of Director or Secretary
Legacy
13 February 2009
288bResignation of Director or Secretary
Legacy
19 December 2008
288cChange of Particulars
Legacy
6 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
25 September 2008
287Change of Registered Office
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
363aAnnual Return
Accounts With Accounts Type Full
19 March 2007
AAAnnual Accounts
Legacy
23 June 2006
363aAnnual Return
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
25 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
17 June 2005
363aAnnual Return
Legacy
3 February 2005
288cChange of Particulars
Accounts With Accounts Type Full
11 January 2005
AAAnnual Accounts
Legacy
7 October 2004
288cChange of Particulars
Legacy
2 August 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
363aAnnual Return
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288cChange of Particulars
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
13 March 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 2003
AAAnnual Accounts
Legacy
6 July 2003
363aAnnual Return
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
288cChange of Particulars
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
19 November 2002
288cChange of Particulars
Accounts With Accounts Type Full
29 July 2002
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Legacy
26 November 2001
288cChange of Particulars
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
2 August 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
363aAnnual Return
Legacy
13 February 2001
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
23 January 2001
288cChange of Particulars
Legacy
1 December 2000
288cChange of Particulars
Legacy
19 September 2000
288aAppointment of Director or Secretary
Legacy
19 September 2000
288aAppointment of Director or Secretary
Legacy
18 September 2000
288aAppointment of Director or Secretary
Legacy
18 September 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
30 August 2000
AUDAUD
Legacy
3 August 2000
395Particulars of Mortgage or Charge
Legacy
27 June 2000
363aAnnual Return
Legacy
5 May 2000
288bResignation of Director or Secretary
Legacy
5 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
17 November 1999
288bResignation of Director or Secretary
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
20 June 1999
363aAnnual Return
Legacy
20 June 1999
287Change of Registered Office
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
288bResignation of Director or Secretary
Legacy
2 December 1998
225Change of Accounting Reference Date
Legacy
26 June 1998
363aAnnual Return
Accounts With Accounts Type Full
27 May 1998
AAAnnual Accounts
Legacy
13 May 1998
288bResignation of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Resolution
11 May 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 October 1997
AAAnnual Accounts
Legacy
10 September 1997
288cChange of Particulars
Legacy
22 July 1997
363aAnnual Return
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
10 January 1997
288bResignation of Director or Secretary
Legacy
3 October 1996
288288
Accounts With Accounts Type Full
26 September 1996
AAAnnual Accounts
Legacy
4 July 1996
288288
Legacy
3 July 1996
363aAnnual Return
Auditors Resignation Company
24 June 1996
AUDAUD
Legacy
28 February 1996
288288
Legacy
12 September 1995
288288
Accounts With Accounts Type Full
7 September 1995
AAAnnual Accounts
Legacy
18 August 1995
288288
Legacy
20 June 1995
363x363x
Legacy
10 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
9 September 1994
AAAnnual Accounts
Legacy
24 June 1994
363x363x
Accounts With Accounts Type Full
20 October 1993
AAAnnual Accounts
Legacy
18 June 1993
363x363x
Legacy
30 April 1993
288288
Legacy
27 April 1993
288288
Legacy
20 April 1993
288288
Legacy
13 January 1993
288288
Legacy
23 November 1992
288288
Resolution
27 October 1992
RESOLUTIONSResolutions
Resolution
27 October 1992
RESOLUTIONSResolutions
Resolution
27 October 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 October 1992
AAAnnual Accounts
Legacy
4 August 1992
288288
Legacy
19 June 1992
363x363x
Accounts With Accounts Type Full
24 July 1991
AAAnnual Accounts
Legacy
19 July 1991
288288
Legacy
19 June 1991
363x363x
Legacy
14 January 1991
288288
Legacy
25 October 1990
288288
Legacy
4 October 1990
288288
Accounts With Accounts Type Full
15 June 1990
AAAnnual Accounts
Legacy
15 June 1990
363363
Legacy
6 April 1990
288288
Legacy
27 September 1989
288288
Legacy
7 August 1989
288288
Legacy
13 July 1989
288288
Accounts With Accounts Type Full
8 June 1989
AAAnnual Accounts
Legacy
8 June 1989
363363
Legacy
27 September 1988
288288
Accounts With Accounts Type Full
22 June 1988
AAAnnual Accounts
Legacy
15 April 1988
363363
Legacy
19 October 1987
288288
Legacy
15 October 1987
288288
Legacy
18 September 1987
288288
Legacy
23 April 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 December 1986
288288
Legacy
2 December 1986
287Change of Registered Office
Legacy
21 November 1986
224224
Legacy
20 November 1986
GAZ(U)GAZ(U)
Certificate Change Of Name Company
12 November 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 October 1986
NEWINCIncorporation
Certificate Incorporation
2 October 1986
CERTINCCertificate of Incorporation