Background WavePink WaveYellow Wave

THE LIBERAL DEMOCRATS LIMITED (02231620)

THE LIBERAL DEMOCRATS LIMITED (02231620) is an active UK company. incorporated on 14 March 1988. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of political organisations. THE LIBERAL DEMOCRATS LIMITED has been registered for 38 years. Current directors include COX, Michael Francis, PACK, Mark Anthony, Dr.

Company Number
02231620
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 March 1988
Age
38 years
Address
5th Floor 1 Vincent Square, London, SW1P 2NP
Industry Sector
Other Service Activities
Business Activity
Activities of political organisations
Directors
COX, Michael Francis, PACK, Mark Anthony, Dr
SIC Codes
94920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LIBERAL DEMOCRATS LIMITED

THE LIBERAL DEMOCRATS LIMITED is an active company incorporated on 14 March 1988 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of political organisations. THE LIBERAL DEMOCRATS LIMITED was registered 38 years ago.(SIC: 94920)

Status

active

Active since 38 years ago

Company No

02231620

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 14 March 1988

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 20 May 2025 (11 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

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

THE LIBERAL DEMOCRATS (TRUSTEES) LIMITED
From: 28 September 1993To: 27 February 2014
THE SOCIAL AND LIBERAL DEMOCRATS (TRUSTEES) LIMITED
From: 14 March 1988To: 28 September 1993
Contact
Address

5th Floor 1 Vincent Square London, SW1P 2NP,

Previous Addresses

Vincent Square Vincent Square 5th Floor London SW1P 2PN England
From: 14 June 2021To: 21 June 2023
1 Vincent Square 5th Floor 1 Vincent Square London SW1P 2PN England
From: 14 June 2021To: 14 June 2021
Liberal Democrat Headquarters 8-10 Great George Street London SW1P 3AE
From: 7 January 2014To: 14 June 2021
C/O Eric Lowery (Secretary to the Liberal Democrat Trustees) 8-10 Liberal Democrat Headquarters, 8-10 Great George Street London SW1P 3AE England
From: 21 August 2013To: 7 January 2014
C/O Tim Snowball Liberal Democrat Headquarters 8-10 Great George Street London SW1P 3AE United Kingdom
From: 22 September 2011To: 21 August 2013
4 Cowley Street London SW1P 3NB
From: 14 March 1988To: 22 September 2011
Timeline

40 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Mar 88
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Oct 12
Director Joined
Apr 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Feb 14
Director Joined
May 14
Director Joined
May 14
Director Left
Mar 16
Director Left
Sept 16
Director Left
Jan 17
Director Left
Nov 18
Director Joined
Dec 18
New Owner
Jan 19
Owner Exit
Jan 19
Director Left
Sept 20
New Owner
Sept 20
Owner Exit
Sept 20
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Mar 21
Director Left
Jan 22
Director Left
Jun 22
Owner Exit
Jun 22
Director Joined
Jun 22
Director Joined
Jul 23
Director Left
Feb 26
0
Funding
34
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

MINSHULL, Rachel

Active
1 Vincent Square, LondonSW1P 2NP
Secretary
Appointed 01 Oct 2024

COX, Michael Francis

Active
1 Vincent Square, LondonSW1P 2NP
Born May 1958
Director
Appointed 29 Jun 2022

PACK, Mark Anthony, Dr

Active
1 Vincent Square, LondonSW1P 2NP
Born July 1970
Director
Appointed 25 Feb 2021

BUIST, Kerry

Resigned
1 Vincent Square, LondonSW1P 2NP
Secretary
Appointed 30 Sept 2022
Resigned 30 Sept 2024

COULSON, Jack Frederick

Resigned
Vincent Square, LondonSW1P 2PN
Secretary
Appointed 03 Sept 2020
Resigned 30 Sept 2022

GOLDENBERG, Philip

Resigned
White Rose Lane, WokingGU22 7LB
Secretary
Appointed N/A
Resigned 19 Mar 2007

LOWRY, Eric Hamilton

Resigned
8-10 Great George Street, LondonSW1P 3AE
Secretary
Appointed 31 Oct 2011
Resigned 31 Dec 2016

SNOWBALL, Timothy John Beresford

Resigned
8-10 Great George Street, LondonSW1P 3AE
Secretary
Appointed 11 Apr 2011
Resigned 31 Oct 2011

STONEHAM, Benjamin Russell Mackintosh, Lord

Resigned
St Clairs Farmhouse, DroxfordSO32 3PW
Secretary
Appointed 19 Mar 2007
Resigned 11 Apr 2011

AHMAD, Amna Javed

Resigned
1 Vincent Square, LondonSW1P 2NP
Born February 1985
Director
Appointed 01 Jan 2023
Resigned 31 Dec 2025

BURTON, Peter

Resigned
The Old School, St AlbansAL3 6JB
Born February 1930
Director
Appointed N/A
Resigned 01 Mar 2004

CLEMENT-JONES CBE, Timothy Francis, Lord

Resigned
10 Northbourne Road, LondonSW4 7DJ
Born October 1949
Director
Appointed 29 Nov 2005
Resigned 17 Jan 2011

CLEMENT-JONES CBE, Timothy Francis, Lord

Resigned
10 Northbourne Road, LondonSW4 7DJ
Born October 1949
Director
Appointed N/A
Resigned 28 Sept 1999

DHOLAKIA OF WALTHAM BROOKS, Navnit, Lord

Resigned
28 Citiscape, CroydonCR0 1TH
Born March 1937
Director
Appointed 23 Sept 2004
Resigned 17 Feb 2021

DUNCALF, Richard Craig

Resigned
8-10 Great George Street, LondonSW1P 3AE
Born August 1960
Director
Appointed 17 Jan 2011
Resigned 08 May 2012

DUNPHY, Peter Gerard

Resigned
Queensborough Mews, LondonW2 3SG
Born June 1966
Director
Appointed 16 Apr 2013
Resigned 01 Jul 2018

GREENLAND, Duncan Taylor

Resigned
12a Welbeck Street, LondonW1G 9XE
Born January 1948
Director
Appointed 19 Mar 2007
Resigned 17 Feb 2021

GRIFFITHS, David Brandon

Resigned
5 Hyde Lane, HertfordshireHP3 0EG
Born November 1940
Director
Appointed 21 Jan 2003
Resigned 08 Jan 2007

HARRIS, Anthony William, Dr

Resigned
Vincent Square, LondonSW1P 2PN
Born August 1957
Director
Appointed 10 Dec 2018
Resigned 29 Jun 2022

HUTCHESON, Ian Stuart

Resigned
The Bower Farm House, EdenbridgeTN8 7LE
Born April 1930
Director
Appointed N/A
Resigned 15 Nov 1999

JEANS, Michael Henry Vickery

Resigned
8-10 Great George Street, LondonSW1P 3AE
Born March 1943
Director
Appointed 30 Nov 2009
Resigned 15 Mar 2016

KRAMER, Susan Veronica, Baroness

Resigned
Liberal Democrat Headquarters,, LondonSW1P 3AE
Born July 1950
Director
Appointed 31 Oct 2011
Resigned 26 Nov 2013

LOWRY, Eric Hamilton

Resigned
Highway House, Great HaseleyOX44 7JG
Born May 1943
Director
Appointed 27 Jul 2000
Resigned 31 Dec 2016

MAHER, Terence Anthony

Resigned
Flat 2, LondonW1H 2LJ
Born December 1935
Director
Appointed N/A
Resigned 17 May 2001

MANZOOR, Zahida, Baroness

Resigned
Whitehall, LondonSW1A 0PW
Born May 1958
Director
Appointed 29 Apr 2014
Resigned 25 Jul 2016

MORROW, Ian, Sir

Resigned
Broadacres, Saffron WaldenCB11 4BB
Born June 1912
Director
Appointed N/A
Resigned 04 Mar 2004

NEUBERGER, Julia Babette Sarah, Baroness

Resigned
28 Regents Park Road, LondonNW1 7TR
Born February 1950
Director
Appointed 19 Jul 2004
Resigned 30 Nov 2009

NORTHOVER, Lindsay Patricia

Resigned
Of Lords, LondonSW1A 0PW
Born August 1954
Director
Appointed 30 Nov 2009
Resigned 11 Apr 2011

PARASRAM, Isabelle Amanda

Resigned
Vincent Square, LondonSW1P 2PN
Born August 1972
Director
Appointed 02 Mar 2021
Resigned 01 Jan 2022

PARKER, Peter, Sir

Resigned
20 Bassett Road, LondonW10 6JJ
Born August 1924
Director
Appointed N/A
Resigned 28 Apr 2002

PARMINTER, Kathryn Jane, Baroness

Resigned
8-10 Great George Street, LondonSW1P 3AE
Born June 1964
Director
Appointed 31 Oct 2011
Resigned 17 Feb 2021

ROBERTSON SULLIVAN, Denis

Resigned
8 Redford Loan, EdinburghEH13 0AX
Born March 1945
Director
Appointed 28 Sept 1999
Resigned 14 Feb 2000

SHARMAN OF REDLYNCH, Colin, Lord

Resigned
Manor Farm, SalisburySP3 5QY
Born February 1943
Director
Appointed 19 Jul 2004
Resigned 01 Jan 2010

TEVERSON, Robin, Lord

Resigned
Thornparks House, TruroTR2 5SJ
Born March 1952
Director
Appointed 14 Feb 2000
Resigned 21 Jan 2003

VALLANCE, Elizabeth Mary, Lady

Resigned
Drummond Gate, LondonSW1V 2HL
Born April 1945
Director
Appointed 29 Apr 2014
Resigned 09 Jul 2020

Persons with significant control

4

1 Active
3 Ceased

Dr Mark Anthony Pack

Active
1 Vincent Square, LondonSW1P 2NP
Born July 1970

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 03 Sept 2020

Dr Anthony William Harris

Ceased
Vincent Square, LondonSW1P 2PN
Born August 1957

Nature of Control

Right to appoint and remove directors
Notified 10 Dec 2018
Ceased 29 Jun 2022

Baroness Sarah Virginia Brinton

Ceased
8-10 Great George Streett, LondonSW1P 4NR
Born April 1955

Nature of Control

Right to appoint and remove directors
Notified 25 Sept 2016
Ceased 03 Sept 2020

Mr Peter Gerard Dunphy

Ceased
Chapter Chambers, Chapter Street, LondonSW1P 4NR
Born June 1966

Nature of Control

Right to appoint and remove directors
Notified 25 Sept 2016
Ceased 01 Jul 2018
Fundings
Financials
Latest Activities

Filing History

177

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Change Person Secretary Company With Change Date
22 June 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
29 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 September 2020
AP03Appointment of Secretary
Notification Of A Person With Significant Control
3 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 January 2016
AR01AR01
Change Sail Address Company With Old Address New Address
8 January 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2015
AR01AR01
Change Sail Address Company With Old Address New Address
15 January 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
22 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Certificate Change Of Name Company
27 February 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 January 2014
AR01AR01
Move Registers To Registered Office Company
7 January 2014
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
7 January 2014
AD01Change of Registered Office Address
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 August 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 January 2013
AR01AR01
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2012
AR01AR01
Change Sail Address Company With Old Address
16 January 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Move Registers To Sail Company
16 January 2012
AD03Change of Location of Company Records
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
14 January 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Termination Secretary Company With Name
18 May 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 May 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
24 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
23 December 2010
AR01AR01
Accounts With Accounts Type Dormant
12 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 January 2010
AR01AR01
Move Registers To Sail Company
29 January 2010
AD03Change of Location of Company Records
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Change Sail Address Company
29 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Appoint Corporate Director Company With Name
6 January 2010
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
9 November 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Legacy
30 January 2009
353353
Accounts With Accounts Type Dormant
10 December 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Legacy
31 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 November 2007
AAAnnual Accounts
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
363sAnnual Return (shuttle)
Legacy
23 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 November 2006
AAAnnual Accounts
Legacy
17 January 2006
363sAnnual Return (shuttle)
Legacy
17 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 February 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 March 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 2003
AAAnnual Accounts
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
363sAnnual Return (shuttle)
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
28 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 2002
AAAnnual Accounts
Legacy
29 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 March 2001
AAAnnual Accounts
Legacy
21 February 2001
363sAnnual Return (shuttle)
Legacy
6 October 2000
395Particulars of Mortgage or Charge
Legacy
31 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 March 2000
AAAnnual Accounts
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
288bResignation of Director or Secretary
Legacy
16 February 2000
363sAnnual Return (shuttle)
Legacy
21 November 1999
288bResignation of Director or Secretary
Legacy
30 September 1999
288bResignation of Director or Secretary
Legacy
30 September 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 April 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 March 1998
AAAnnual Accounts
Legacy
27 February 1998
363sAnnual Return (shuttle)
Legacy
1 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 March 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 March 1996
AAAnnual Accounts
Legacy
2 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 March 1995
AAAnnual Accounts
Legacy
20 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
31 March 1994
AAAnnual Accounts
Legacy
21 February 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
27 September 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
30 March 1993
AAAnnual Accounts
Legacy
24 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 March 1992
AAAnnual Accounts
Legacy
17 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 February 1991
AAAnnual Accounts
Legacy
22 February 1991
288288
Legacy
22 February 1991
288288
Legacy
22 February 1991
363aAnnual Return
Accounts With Accounts Type Dormant
22 February 1990
AAAnnual Accounts
Legacy
22 February 1990
363363
Resolution
29 January 1990
RESOLUTIONSResolutions
Legacy
29 January 1990
288288
Legacy
3 February 1989
288288
Legacy
3 February 1989
288288
Legacy
3 February 1989
288288
Legacy
3 February 1989
288288
Legacy
3 February 1989
288288
Legacy
3 February 1989
288288
Legacy
2 November 1988
225(1)225(1)
Incorporation Company
14 March 1988
NEWINCIncorporation