Background WavePink WaveYellow Wave

THE LEEDS GROUNDWORK TRUST (02064992)

THE LEEDS GROUNDWORK TRUST (02064992) is an active UK company. incorporated on 16 October 1986. with registered office in Morley, Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities and 2 other business activities. THE LEEDS GROUNDWORK TRUST has been registered for 39 years. Current directors include CURTIS, Adrian Nicholas, NELSON, Antony David.

Company Number
02064992
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 October 1986
Age
39 years
Address
The Environment & Business, Morley, Leeds, LS27 9SL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
CURTIS, Adrian Nicholas, NELSON, Antony David
SIC Codes
74100, 74901, 85410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LEEDS GROUNDWORK TRUST

THE LEEDS GROUNDWORK TRUST is an active company incorporated on 16 October 1986 with the registered office located in Morley, Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities and 2 other business activities. THE LEEDS GROUNDWORK TRUST was registered 39 years ago.(SIC: 74100, 74901, 85410)

Status

active

Active since 39 years ago

Company No

02064992

PRIVATE-LIMITED-GUARANT-NSC Company

Age

39 Years

Incorporated 16 October 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 22 December 2025 (3 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

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

SOUTH LEEDS GROUNDWORK TRUST(THE)
From: 16 October 1986To: 9 September 2004
Contact
Address

The Environment & Business Centre, Merlyn Rees Avenue Morley, Leeds, LS27 9SL,

Timeline

45 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
May 10
Director Left
Jun 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Nov 10
Director Joined
Dec 10
Director Joined
May 11
Director Joined
Sept 11
Director Left
Sept 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Jan 13
Director Joined
Apr 13
Director Left
May 13
Director Left
Aug 13
Director Left
Jan 14
Loan Secured
Jul 14
Director Left
Mar 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 18
Director Left
Aug 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Jan 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Dec 22
Director Joined
Jun 23
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

MUNRO, Sarah Jane

Active
The Environment & Business, Morley, LeedsLS27 9SL
Secretary
Appointed 05 Dec 2018

CURTIS, Adrian Nicholas

Active
The Environment & Business, Morley, LeedsLS27 9SL
Born June 1965
Director
Appointed 07 Jun 2023

NELSON, Antony David

Active
The Environment & Business, Morley, LeedsLS27 9SL
Born April 1972
Director
Appointed 10 Nov 2025

CURTIS, Adrian Nicholas

Resigned
16 Fern Hill Road, Shipley BradfordBD18 4SL
Secretary
Appointed 17 Mar 2006
Resigned 15 Sept 2006

JENNINGS, Lesley Anne

Resigned
Merlyn-Rees Avenue, LeedsLS27 9SL
Secretary
Appointed 31 Oct 2017
Resigned 31 Mar 2018

SANDHU, Harjinder

Resigned
The Environment & Business, Morley, LeedsLS27 9SL
Secretary
Appointed 05 Jun 2015
Resigned 31 Oct 2017

SIMPSON, Sarah Jane

Resigned
The Environment & Business, Morley, LeedsLS27 9SL
Secretary
Appointed 15 Sept 2006
Resigned 14 Sept 2012

STOCKTON, Rachel Elisabeth

Resigned
The Environment & Business, Morley, LeedsLS27 9SL
Secretary
Appointed 14 Sept 2012
Resigned 05 Jun 2015

LEEDS CITY COUNCIL

Resigned
Governance Services Unit 4th Floor, LeedsLS1 1UR
Corporate secretary
Appointed N/A
Resigned 17 Mar 2006

ANDERSON, Barry John, Cllr

Resigned
30 Dale Park Walk, LeedsLS16 7PS
Born February 1960
Director
Appointed 26 Aug 2004
Resigned 25 Aug 2005

BAKER, Stuart Kemp

Resigned
19 Redwood Drive, YorkYO32 3GF
Born April 1954
Director
Appointed N/A
Resigned 04 Dec 2018

BARRACLOUGH, Alan Hartley

Resigned
2 Upper Green Way, WakefieldWF3 1TA
Born February 1940
Director
Appointed 09 Jun 1992
Resigned 01 Apr 1999

BEATTIE, David Heathcote

Resigned
Pear Tree Cottage, IlkleyLS29 0HE
Born July 1939
Director
Appointed 02 Sept 2003
Resigned 10 Aug 2007

BENN, Hilary

Resigned
LS2
Born November 1953
Director
Appointed 20 Jul 2001
Resigned 04 Dec 2006

BENNETT, Ronald, Dr

Resigned
16 Church Avenue, SidcupDA14 6BU
Born April 1944
Director
Appointed 01 Sept 1996
Resigned 06 Nov 2000

BENTLEY, Susan Mary, Cllr

Resigned
The Environment & Business, Morley, LeedsLS27 9SL
Born January 1946
Director
Appointed 14 Sept 2012
Resigned 06 Aug 2018

BLACKBURN, Ann, Councillor

Resigned
9 Cobden Grove, LeedsLS12 5PA
Born February 1954
Director
Appointed 05 Jul 2004
Resigned 19 Jan 2021

BURNAND, Vaughan Ewart

Resigned
4 Woodlands Close, HarrogateHG2 7AZ
Born July 1951
Director
Appointed 20 Jul 2001
Resigned 06 Dec 2005

BURR, Nicholas Victor

Resigned
The Environment & Business, Morley, LeedsLS27 9SL
Born July 1959
Director
Appointed 10 Jan 2010
Resigned 12 Dec 2019

CAPLAN, Geoffrey Neil

Resigned
The Olde Barn 1b Sand Hill Lane, LeedsLS17 6AG
Born May 1936
Director
Appointed 05 Jun 1995
Resigned 10 Sept 2010

CARTER, Andrew

Resigned
15 Clarke Street, PudseyLS28 5NH
Born April 1949
Director
Appointed 28 Jan 2004
Resigned 21 Jul 2004

CONGREVE, David, Councillor

Resigned
209 Town Street, LeedsLS10 3SN
Born January 1942
Director
Appointed N/A
Resigned 20 Apr 2003

CROTTY (HONORARY DIRECTOR), Patrick, Councillor

Resigned
5 Grovehall Parade, LeedsLS11 7AE
Born November 1919
Director
Appointed N/A
Resigned 20 May 1992

DOWSON, Jane Alice, Cllr

Resigned
6 Wharfe Crescent, LeedsLS21 1LU
Born August 1958
Director
Appointed 02 Nov 2005
Resigned 04 Dec 2018

DRIVER, Geoffrey, Councillor

Resigned
13 Ashwood Villas, LeedsLS6 2EJ
Born November 1937
Director
Appointed N/A
Resigned 12 Dec 2019

DUNN, Jack, Cllr

Resigned
The Environment & Business, Morley, LeedsLS27 9SL
Born March 1938
Director
Appointed 14 Sept 2012
Resigned 12 Sept 2014

GARTHWAITE, Alison Elisabeth, Councillor

Resigned
The Environment & Business, Morley, LeedsLS27 9SL
Born July 1947
Director
Appointed 14 Jan 2018
Resigned 16 Dec 2022

GRAHAME, Pauleen Margaret, Councillor

Resigned
The Environment & Business, Morley, LeedsLS27 9SL
Born August 1955
Director
Appointed 10 Dec 2010
Resigned 19 Jan 2021

GUNNELL, William John

Resigned
6 Arthington View, LeedsLS10 2ND
Born October 1933
Director
Appointed 25 Jan 1996
Resigned 25 Jan 1999

HALL, Rowena Jayne

Resigned
The Environment & Business, Morley, LeedsLS27 9SL
Born May 1956
Director
Appointed 01 Jun 2015
Resigned 19 Jan 2021

HALLIDAY, Stephen Graham

Resigned
12 Rievaulx Close, KnaresboroughHG5 8NG
Born April 1954
Director
Appointed N/A
Resigned 06 Sept 1993

HARINGTON, Roger John Urquhart

Resigned
21 Spencer Place, LeedsLS7 4DQ
Born March 1948
Director
Appointed 02 Dec 2003
Resigned 21 Jul 2004

HICKLING, Ian Derek Kerry

Resigned
Hanbury Lodge, LeedsLS17 0EA
Born January 1939
Director
Appointed N/A
Resigned 19 Jan 2010

HIGGINS, Ceri Anwen

Resigned
The Environment & Business, Morley, LeedsLS27 9SL
Born October 1962
Director
Appointed 14 Sept 2012
Resigned 07 Jun 2013

HODGSON, Alistair Mackay

Resigned
The Environment & Business, Morley, LeedsLS27 9SL
Born August 1972
Director
Appointed 10 Jan 2010
Resigned 10 Sept 2010

Persons with significant control

2

5 Scotland Street, BirminghamB1 2RR

Nature of Control

Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016

Leeds City Council

Active
Belgrave Street, LeedsLS2 8WQ

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

243

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
21 November 2023
AAAnnual Accounts
Resolution
6 September 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Accounts With Accounts Type Group
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
20 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Accounts With Accounts Type Group
10 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 December 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
7 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Accounts With Accounts Type Group
21 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
22 May 2015
AR01AR01
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Accounts With Accounts Type Group
10 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
3 June 2014
AR01AR01
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Accounts With Accounts Type Group
4 November 2013
AAAnnual Accounts
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 May 2013
AR01AR01
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Accounts With Accounts Type Group
6 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
14 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
14 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
17 May 2012
AR01AR01
Accounts With Accounts Type Group
10 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 May 2011
AR01AR01
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Accounts With Accounts Type Group
25 November 2010
AAAnnual Accounts
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
14 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Group
23 October 2008
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Group
5 October 2007
AAAnnual Accounts
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
363aAnnual Return
Legacy
17 May 2007
287Change of Registered Office
Legacy
15 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
12 October 2006
AAAnnual Accounts
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
7 July 2006
363sAnnual Return (shuttle)
Legacy
7 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
25 January 2006
AAAnnual Accounts
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 September 2004
AAAnnual Accounts
Certificate Change Of Name Company
9 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
363sAnnual Return (shuttle)
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
288aAppointment of Director or Secretary
Memorandum Articles
17 December 2003
MEM/ARTSMEM/ARTS
Resolution
17 December 2003
RESOLUTIONSResolutions
Legacy
13 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
14 September 2003
AAAnnual Accounts
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
29 June 2003
288bResignation of Director or Secretary
Legacy
29 June 2003
288bResignation of Director or Secretary
Legacy
29 June 2003
288bResignation of Director or Secretary
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
363sAnnual Return (shuttle)
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
25 November 2002
AAAnnual Accounts
Legacy
5 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 December 2001
AAAnnual Accounts
Legacy
21 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 December 2000
AAAnnual Accounts
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 October 1999
AAAnnual Accounts
Legacy
18 June 1999
363sAnnual Return (shuttle)
Legacy
17 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
15 September 1998
AAAnnual Accounts
Legacy
15 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 January 1998
AAAnnual Accounts
Legacy
21 October 1997
288bResignation of Director or Secretary
Legacy
21 October 1997
288bResignation of Director or Secretary
Legacy
21 October 1997
288bResignation of Director or Secretary
Legacy
18 July 1997
288aAppointment of Director or Secretary
Legacy
28 May 1997
363sAnnual Return (shuttle)
Memorandum Articles
27 May 1997
MEM/ARTSMEM/ARTS
Resolution
27 May 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 January 1997
AAAnnual Accounts
Legacy
20 May 1996
363sAnnual Return (shuttle)
Legacy
20 March 1996
288288
Legacy
27 February 1996
288288
Legacy
11 December 1995
288288
Accounts With Accounts Type Full
18 September 1995
AAAnnual Accounts
Legacy
26 July 1995
288288
Legacy
5 June 1995
363sAnnual Return (shuttle)
Legacy
18 May 1995
288288
Legacy
29 March 1995
288288
Legacy
29 March 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
30 October 1994
288288
Legacy
8 July 1994
288288
Legacy
16 May 1994
363sAnnual Return (shuttle)
Legacy
10 March 1994
288288
Accounts With Accounts Type Full
20 December 1993
AAAnnual Accounts
Legacy
10 December 1993
288288
Legacy
1 December 1993
288288
Legacy
1 December 1993
288288
Legacy
19 August 1993
363aAnnual Return
Legacy
6 June 1993
363b363b
Legacy
8 April 1993
288288
Legacy
29 March 1993
288288
Legacy
29 March 1993
288288
Legacy
29 March 1993
288288
Memorandum Articles
25 November 1992
MEM/ARTSMEM/ARTS
Resolution
25 November 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 November 1992
AAAnnual Accounts
Legacy
1 July 1992
363b363b
Legacy
4 December 1991
288288
Accounts With Accounts Type Full
22 November 1991
AAAnnual Accounts
Legacy
20 August 1991
288288
Legacy
13 June 1991
363aAnnual Return
Legacy
11 May 1991
288288
Accounts With Accounts Type Full
17 February 1991
AAAnnual Accounts
Legacy
17 July 1990
288288
Legacy
19 June 1990
288288
Legacy
8 June 1990
363363
Legacy
15 January 1990
288288
Legacy
21 December 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 November 1989
AAAnnual Accounts
Legacy
20 October 1989
288288
Legacy
19 October 1989
288288
Legacy
12 June 1989
288288
Legacy
12 June 1989
288288
Legacy
13 April 1989
363363
Legacy
29 March 1989
288288
Legacy
17 March 1989
288288
Legacy
9 March 1989
288288
Legacy
9 November 1988
288288
Accounts With Accounts Type Full
24 October 1988
AAAnnual Accounts
Legacy
27 September 1988
287Change of Registered Office
Legacy
9 August 1988
COADMINCOADMIN
Legacy
23 May 1988
288288
Legacy
4 May 1988
288288
Legacy
26 April 1988
363363
Legacy
20 April 1988
288288
Legacy
2 April 1988
395Particulars of Mortgage or Charge
Legacy
29 January 1988
288288
Legacy
29 January 1988
288288
Legacy
29 January 1988
288288
Legacy
29 January 1988
288288
Legacy
24 January 1988
288288
Legacy
21 December 1987
288288
Legacy
22 April 1987
288288
Legacy
16 January 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
16 October 1986
CERTINCCertificate of Incorporation