Background WavePink WaveYellow Wave

LOTUS MOTORSPORT LIMITED (02105986)

LOTUS MOTORSPORT LIMITED (02105986) is an active UK company. incorporated on 4 March 1987. with registered office in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. LOTUS MOTORSPORT LIMITED has been registered for 39 years. Current directors include CHEN, Jun, FENG, Qingfeng.

Company Number
02105986
Status
active
Type
ltd
Incorporated
4 March 1987
Age
39 years
Address
Potash Lane, Norwich, NR14 8EZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHEN, Jun, FENG, Qingfeng
SIC Codes
74990, 93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOTUS MOTORSPORT LIMITED

LOTUS MOTORSPORT LIMITED is an active company incorporated on 4 March 1987 with the registered office located in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. LOTUS MOTORSPORT LIMITED was registered 39 years ago.(SIC: 74990, 93120)

Status

active

Active since 39 years ago

Company No

02105986

LTD Company

Age

39 Years

Incorporated 4 March 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (7 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 30 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

LOTUS GT TEAM LIMITED
From: 16 February 1996To: 28 January 1999
MLS UK LIMITED
From: 27 February 1990To: 16 February 1996
MOOG-LOTUS SYSTEMS LIMITED
From: 29 April 1987To: 27 February 1990
PENTITE LIMITED
From: 4 March 1987To: 29 April 1987
Contact
Address

Potash Lane Hethel Norwich, NR14 8EZ,

Timeline

25 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Nov 09
Director Left
Feb 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
May 11
Director Joined
May 11
Director Left
Jun 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Apr 16
Director Joined
May 16
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 18
Owner Exit
Apr 20
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

CHEN, Jun

Active
Hethel, NorwichNR14 8EZ
Born September 1983
Director
Appointed 11 Aug 2025

FENG, Qingfeng

Active
Hethel, NorwichNR14 8EZ
Born October 1972
Director
Appointed 29 Sept 2017

BRADLEY, James, Dr

Resigned
Hethel, NorwichNR14 8EZ
Secretary
Appointed 15 Apr 2018
Resigned 19 Sept 2019

BROSTOFF, Martin Adrian

Resigned
Flat 11 St Andrews Court, NorwichNR7 0EW
Secretary
Appointed 05 Dec 1995
Resigned 19 Aug 1996

GILL, Elizabeth Jill

Resigned
Smee Farm, NorwichNR13 5AX
Secretary
Appointed 01 Apr 2001
Resigned 14 Nov 2006

MESSENT, Jon

Resigned
Singlets Lane, St AlbansAL3 8EP
Secretary
Appointed 22 May 1997
Resigned 30 Mar 2001

MOKHTAR, Mohd Nizamuddin

Resigned
Lot 126, Kg Jiboi Baru,, Seremban
Secretary
Appointed 07 Nov 2006
Resigned 27 Jul 2010

MONK, Thomas John

Resigned
76 Welsford Road, NorwichNR4 6QQ
Secretary
Appointed N/A
Resigned 05 Dec 1995

PRICE, Sarah Margaret

Resigned
6 Fortune Way, RoystonSG8 5YR
Secretary
Appointed 01 Jun 2007
Resigned 27 Jul 2012

DRACLIFFE COMPANY SERVICES LIMITED

Resigned
5 Great College Street, LondonSW1P 3SJ
Corporate secretary
Appointed 19 Aug 1996
Resigned 22 May 1997

OLSWANG COSEC LIMITED

Resigned
78 Cannon Street, LondonEC4N 6AF
Corporate secretary
Appointed 30 Aug 2012
Resigned 15 Apr 2018

ABDUL RAHIM, Abdul Rashid

Resigned
No 20 Jalan Ss3/90, Selangor47300
Born October 1950
Director
Appointed 22 May 1997
Resigned 07 Oct 1998

ABDUL RAHIM, Badrul Feisal

Resigned
No 30 Jalan Bukit Indah, 6800 Ampang
Born July 1969
Director
Appointed 24 Jan 2006
Resigned 07 Nov 2006

ABDULLAH, Azman Bin

Resigned
Hethel, NorwichNR14 8EZ
Born December 1976
Director
Appointed 01 Aug 2010
Resigned 13 Jun 2012

ABDULLAH, Azman Bin

Resigned
Magnolia Way Queens Hills, NorwichNR8 5EH
Born December 1976
Director
Appointed 17 Jul 2009
Resigned 01 Mar 2010

ANGUS, Karen

Resigned
8 Roaches Court, NorwichNR3 1HJ
Born September 1969
Director
Appointed 21 Aug 1995
Resigned 27 Mar 1996

ARTIOLI, Romano

Resigned
Via Salita Sant Osvaldo, Bolzano
Born December 1932
Director
Appointed 23 Jul 1996
Resigned 07 Oct 2002

BAHAR, Dany Taner

Resigned
Hethel, NorwichNR14 8EZ
Born December 1971
Director
Appointed 01 Oct 2009
Resigned 13 Jun 2012

BECKER, Roger George

Resigned
27 Lomond Road, NorwichNR17 2SB
Born December 1945
Director
Appointed 03 Oct 2008
Resigned 20 Jan 2010

BENEDINI, Giampaolo

Resigned
Via Frattini 5, Mantova
Born June 1945
Director
Appointed 23 Jul 1996
Resigned 31 Dec 1996

BLACK, Michael Thomas

Resigned
Trio House Knowl Hill, WokingGU22 7HL
Born February 1947
Director
Appointed 07 Sept 1998
Resigned 01 Dec 1999

CHE SULONG, Mohd Saleh

Resigned
6 Jalan Langsat 4/1b Section 4, Selangor Darul Ehsan40000
Born July 1951
Director
Appointed 22 May 1997
Resigned 04 Dec 2000

DOPSON, Clive

Resigned
34 Lynch Green, NorwichNR9 3JT
Born May 1957
Director
Appointed 27 Mar 2000
Resigned 25 Jan 2006

DOUGLASS, John Reginald

Resigned
Windwood 34 New Road, NorwichNR9 3HH
Born April 1954
Director
Appointed N/A
Resigned 26 Aug 1993

FARIKULLAH, Aslam, Mohd

Resigned
Hethel, NorwichNR14 8EZ
Born January 1961
Director
Appointed 09 Jul 2012
Resigned 29 Sept 2017

GAN, Nyap Liou Larry, Dato

Resigned
Hethel, NorwichNR14 8EZ
Born December 1954
Director
Appointed 01 Mar 2010
Resigned 01 Aug 2010

HALEY, Peter

Resigned
Hassingham Hall, NorwichNR13 4HH
Born May 1952
Director
Appointed 16 Feb 1999
Resigned 20 Apr 2001

KAPUR, Neeraj

Resigned
4 Fye Bridge House Fye Bridge Street, NorwichNR3 1HZ
Born December 1965
Director
Appointed 21 Aug 1995
Resigned 09 Sept 1996

KEMP, Hugh Frederick

Resigned
Forge Cottage Morley Botolph, NorwichNR18 9AA
Born March 1950
Director
Appointed 26 Aug 1993
Resigned 10 Dec 1988

KENALI, Ahmad Fuaad Bin Mohd

Resigned
Hethel, NorwichNR14 8EZ
Born April 1971
Director
Appointed 01 Apr 2016
Resigned 29 Sept 2017

KIMBERLEY, Michael John

Resigned
30 Blakeney Close, NorwichNR4 7QP
Born August 1938
Director
Appointed 06 Nov 2006
Resigned 17 Jul 2009

KNIGHT, Christopher Jeremy

Resigned
37 Oakfield Lane, KestonBR2 6BY
Born August 1943
Director
Appointed 16 Feb 1999
Resigned 30 Apr 2001

KOSCHNY, Alfred

Resigned
Engelstrasse 18, Germany D 54292FOREIGN
Born December 1954
Director
Appointed 27 Mar 1996
Resigned 19 Mar 1997

LI, Donghui

Resigned
Hethel, NorwichNR14 8EZ
Born June 1970
Director
Appointed 29 Sept 2017
Resigned 18 Oct 2024

LONG, Martin Hughenden

Resigned
Wyndetts Barn, NorwichNR15 1EG
Born September 1940
Director
Appointed N/A
Resigned 02 Apr 1993

Persons with significant control

2

1 Active
1 Ceased
Hethel, NorwichNR14 8EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2019
Hethel, NorwichNR14 8EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Mar 2019
Fundings
Financials
Latest Activities

Filing History

250

Accounts With Accounts Type Dormant
2 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
1 June 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 April 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
6 January 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
20 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Resolution
15 March 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
15 March 2019
CC04CC04
Accounts With Accounts Type Dormant
18 January 2019
AAAnnual Accounts
Resolution
21 November 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
21 November 2018
CC04CC04
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Move Registers To Registered Office Company With New Address
5 September 2018
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
5 September 2018
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 April 2018
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
12 April 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 August 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 May 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
15 June 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Move Registers To Registered Office Company
4 June 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Change Sail Address Company With Old Address
24 May 2013
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
24 May 2013
CH04Change of Corporate Secretary Details
Miscellaneous
19 March 2013
MISCMISC
Change Corporate Secretary Company With Change Date
5 February 2013
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address
5 November 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
18 September 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
17 September 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Change Sail Address Company With Old Address
23 May 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Termination Director Company With Name
4 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2010
AAAnnual Accounts
Termination Secretary Company With Name
13 December 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Move Registers To Sail Company
9 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
9 June 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 August 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
19 May 2009
287Change of Registered Office
Legacy
22 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 August 2008
AAAnnual Accounts
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Full
8 January 2008
AAAnnual Accounts
Legacy
14 August 2007
363sAnnual Return (shuttle)
Legacy
10 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 June 2007
AAAnnual Accounts
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 2006
AAAnnual Accounts
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
363sAnnual Return (shuttle)
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 2004
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2003
AAAnnual Accounts
Legacy
19 July 2003
288bResignation of Director or Secretary
Legacy
11 June 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
28 April 2003
AUDAUD
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
6 December 2002
288bResignation of Director or Secretary
Legacy
1 December 2002
288bResignation of Director or Secretary
Legacy
29 May 2002
363sAnnual Return (shuttle)
Legacy
10 May 2002
288cChange of Particulars
Legacy
23 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
16 November 2001
288cChange of Particulars
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2001
AAAnnual Accounts
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
3 October 2000
403aParticulars of Charge Subject to s859A
Legacy
3 October 2000
403aParticulars of Charge Subject to s859A
Legacy
12 June 2000
363sAnnual Return (shuttle)
Legacy
12 May 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
5 October 1999
353353
Legacy
15 June 1999
363sAnnual Return (shuttle)
Legacy
8 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Certificate Change Of Name Company
27 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
2 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1998
AAAnnual Accounts
Legacy
23 April 1998
288aAppointment of Director or Secretary
Legacy
19 February 1998
244244
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
25 June 1997
288bResignation of Director or Secretary
Legacy
25 June 1997
288bResignation of Director or Secretary
Legacy
25 June 1997
288bResignation of Director or Secretary
Legacy
25 June 1997
288aAppointment of Director or Secretary
Legacy
25 June 1997
288aAppointment of Director or Secretary
Legacy
25 June 1997
288aAppointment of Director or Secretary
Legacy
25 June 1997
288aAppointment of Director or Secretary
Legacy
25 June 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
363sAnnual Return (shuttle)
Legacy
13 February 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
30 September 1996
AAAnnual Accounts
Legacy
24 September 1996
288288
Legacy
15 September 1996
288288
Legacy
15 September 1996
288288
Legacy
21 August 1996
288288
Legacy
16 August 1996
288288
Legacy
6 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1996
AAAnnual Accounts
Legacy
1 April 1996
288288
Legacy
1 April 1996
288288
Legacy
2 March 1996
288288
Legacy
2 March 1996
288288
Legacy
29 February 1996
288288
Legacy
29 February 1996
288288
Certificate Change Of Name Company
15 February 1996
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 January 1996
RESOLUTIONSResolutions
Resolution
3 January 1996
RESOLUTIONSResolutions
Resolution
3 January 1996
RESOLUTIONSResolutions
Legacy
12 December 1995
288288
Legacy
12 December 1995
288288
Legacy
3 July 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1994
AAAnnual Accounts
Legacy
9 June 1994
225(1)225(1)
Legacy
11 April 1994
225(2)225(2)
Legacy
27 October 1993
288288
Legacy
27 October 1993
288288
Legacy
16 September 1993
288288
Legacy
11 September 1993
395Particulars of Mortgage or Charge
Legacy
11 September 1993
395Particulars of Mortgage or Charge
Legacy
7 September 1993
155(6)a155(6)a
Memorandum Articles
7 September 1993
MEM/ARTSMEM/ARTS
Resolution
7 September 1993
RESOLUTIONSResolutions
Resolution
7 September 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 July 1993
AAAnnual Accounts
Legacy
28 June 1993
363sAnnual Return (shuttle)
Legacy
29 April 1993
288288
Accounts With Accounts Type Full
4 August 1992
AAAnnual Accounts
Legacy
4 August 1992
363b363b
Legacy
1 June 1992
288288
Resolution
23 April 1992
RESOLUTIONSResolutions
Resolution
23 April 1992
RESOLUTIONSResolutions
Legacy
10 April 1992
288288
Accounts With Accounts Type Full
7 February 1992
AAAnnual Accounts
Legacy
30 October 1991
363aAnnual Return
Legacy
4 June 1991
288288
Legacy
17 May 1991
288288
Legacy
14 May 1991
288288
Legacy
18 February 1991
288288
Legacy
14 August 1990
363363
Accounts With Accounts Type Full
9 May 1990
AAAnnual Accounts
Certificate Change Of Name Company
26 February 1990
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
24 November 1989
AUDAUD
Accounts With Accounts Type Full
9 November 1989
AAAnnual Accounts
Legacy
9 November 1989
363363
Legacy
13 September 1989
288288
Legacy
8 May 1989
288288
Legacy
20 April 1989
288288
Legacy
7 March 1989
288288
Legacy
13 July 1988
225(1)225(1)
Accounts With Made Up Date
27 June 1988
AAAnnual Accounts
Legacy
27 June 1988
363363
Legacy
23 June 1988
288288
Legacy
3 June 1988
288288
Legacy
28 March 1988
PUC 5PUC 5
Legacy
28 March 1988
PUC 2PUC 2
Legacy
11 March 1988
287Change of Registered Office
Legacy
24 February 1988
288288
Legacy
24 February 1988
288288
Resolution
17 February 1988
RESOLUTIONSResolutions
Memorandum Articles
6 September 1987
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 April 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
4 March 1987
CERTINCCertificate of Incorporation