Background WavePink WaveYellow Wave

LINK-ABILITY (02350533)

LINK-ABILITY (02350533) is an active UK company. incorporated on 21 February 1989. with registered office in Chorley. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. LINK-ABILITY has been registered for 37 years. Current directors include CHU, Christine Anne, ENTWISTLE, Philip, MARGERISON, Claire Elizabeth and 3 others.

Company Number
02350533
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 February 1989
Age
37 years
Address
Conway House Ackhurst Business, Chorley, PR7 1NY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CHU, Christine Anne, ENTWISTLE, Philip, MARGERISON, Claire Elizabeth, PATTINSON, Kathryn Fiona, SULLIVAN, Peter John, TUPLING, Alison Elizabeth
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINK-ABILITY

LINK-ABILITY is an active company incorporated on 21 February 1989 with the registered office located in Chorley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. LINK-ABILITY was registered 37 years ago.(SIC: 88990)

Status

active

Active since 37 years ago

Company No

02350533

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 21 February 1989

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 11 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

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

Conway House Ackhurst Business Park Foxhole Road Chorley, PR7 1NY,

Timeline

40 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Feb 89
Director Left
May 10
Director Joined
Aug 10
Director Left
Jun 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
May 12
Director Joined
Apr 13
Director Left
Dec 13
Director Joined
Jun 14
Loan Cleared
May 15
Director Left
Mar 16
Director Joined
Dec 16
Director Joined
Dec 16
New Owner
Sept 17
New Owner
Sept 17
New Owner
Feb 18
Director Joined
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
Director Left
Dec 19
Owner Exit
Feb 20
Owner Exit
Feb 20
Director Left
Feb 20
Director Left
Apr 20
Owner Exit
Apr 20
Director Joined
Apr 20
New Owner
Sept 20
Director Joined
Dec 20
Owner Exit
Jan 21
Director Left
Jan 21
Director Left
Sept 21
Owner Exit
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Director Left
Apr 22
Director Joined
Nov 23
Director Joined
Jan 24
Director Left
Jan 24
0
Funding
25
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

COCHRANE, Christina Mary

Active
Conway House Ackhurst Business, ChorleyPR7 1NY
Secretary
Appointed 20 Sept 2021

CHU, Christine Anne

Active
Conway House Ackhurst Business, ChorleyPR7 1NY
Born June 1970
Director
Appointed 10 Mar 2020

ENTWISTLE, Philip

Active
Conway House Ackhurst Business, ChorleyPR7 1NY
Born November 1963
Director
Appointed 01 Aug 2010

MARGERISON, Claire Elizabeth

Active
Conway House Ackhurst Business, ChorleyPR7 1NY
Born April 1970
Director
Appointed 05 Sept 2023

PATTINSON, Kathryn Fiona

Active
Conway House Ackhurst Business, ChorleyPR7 1NY
Born May 1966
Director
Appointed 13 Dec 2016

SULLIVAN, Peter John

Active
Conway House Ackhurst Business, ChorleyPR7 1NY
Born August 1945
Director
Appointed 05 Sept 2023

TUPLING, Alison Elizabeth

Active
Conway House Ackhurst Business, ChorleyPR7 1NY
Born August 1951
Director
Appointed 13 Dec 2016

ALKER, James Alan

Resigned
22a Stankelt Road, CarnforthLA5 0TA
Secretary
Appointed 19 Jul 1995
Resigned 11 Apr 2005

BODDINGTON, Janet Natasha

Resigned
4 Brookside, ChorleyPR7 6HR
Secretary
Appointed N/A
Resigned 28 Jan 1993

BUCKLEY, Patricia Marie Theresa

Resigned
22 Townsway, PrestonPR5 5YQ
Secretary
Appointed 21 Sept 1994
Resigned 19 Jul 1995

GRIME, Gillian Elizabeth

Resigned
306 Lowerhouse Lane, BurnleyBB12 6LZ
Secretary
Appointed 28 Jan 1993
Resigned 21 Sept 1994

ORMEROD, Martin

Resigned
12 Rectory Gardens, BoltonBL5 2RG
Secretary
Appointed 07 Sept 2007
Resigned 31 Dec 2014

PILKINGTON, Gillian Denise

Resigned
Foxhole Road, ChorleyPR7 1NY
Secretary
Appointed 31 Oct 2014
Resigned 20 Sept 2021

SETTLE, Vivien

Resigned
23 Limes Avenue, ChorleyPR7 6BJ
Secretary
Appointed 11 Apr 2005
Resigned 07 Sept 2007

ALKER, James Alan

Resigned
22a Stankelt Road, CarnforthLA5 0TA
Born January 1955
Director
Appointed 21 Sept 1994
Resigned 19 Jul 1995

ALKER, James Alan

Resigned
22a Stankelt Road, CarnforthLA5 0TA
Born January 1955
Director
Appointed 21 Sept 1994
Resigned 18 Oct 2007

BENNETT, Anne

Resigned
Sunnymeade, PrestonPR5 0RU
Born September 1951
Director
Appointed 18 Apr 2000
Resigned 26 Nov 2002

BODDINGTON, Janet Natasha

Resigned
4 Brookside, ChorleyPR7 6HR
Born December 1941
Director
Appointed N/A
Resigned 28 Jan 1993

BODDINGTON, Kenneth William

Resigned
4 Brookside, ChorleyPR7 6HR
Born September 1939
Director
Appointed N/A
Resigned 21 Sept 1994

BUCKLEY, Patricia Marie Theresa

Resigned
22 Townsway, PrestonPR5 5YQ
Born March 1949
Director
Appointed 19 Jul 1995
Resigned 24 Oct 1996

BUCKLEY, Patricia Marie Theresa

Resigned
22 Townsway, PrestonPR5 5YQ
Born March 1949
Director
Appointed 09 Dec 1991
Resigned 21 Sept 1994

COLLINGE, Brian

Resigned
3 Sandy Lane, ChorleyPR6 8SS
Born August 1938
Director
Appointed 06 Aug 1997
Resigned 20 Oct 2004

CRABTREE, Robert Gordon

Resigned
Conway House Ackhurst Business, ChorleyPR7 1NY
Born May 1949
Director
Appointed 19 Jun 2003
Resigned 10 Mar 2020

CRAWFORD, Judith Victoria

Resigned
Westgate Princess Road, BoltonBL6 4DS
Born December 1951
Director
Appointed 09 Dec 1991
Resigned 18 Aug 1997

FLEMING, Bernard

Resigned
18 Top O'Th' Lane, ChorleyPR6 8PA
Born December 1948
Director
Appointed 10 Mar 2004
Resigned 27 Mar 2011

GRIME, Gillian Elizabeth

Resigned
117 Ighten Road, BurnleyBB12 0LJ
Born April 1960
Director
Appointed 28 Jan 1993
Resigned 21 May 1997

HARRISON, Lesley

Resigned
Todd Lane North, PrestonPR5 5UQ
Born December 1959
Director
Appointed 18 Mar 2008
Resigned 21 Jul 2009

HAWORTH, Ian Thomson

Resigned
Conway House Ackhurst Business, ChorleyPR7 1NY
Born July 1961
Director
Appointed 13 Oct 2020
Resigned 03 Apr 2022

HOLLAND, John Anthony

Resigned
Ackhurst Business Park, ChorleyPR7 1NY
Born May 1951
Director
Appointed 17 Jan 2012
Resigned 19 Jan 2024

HOLMAN, Judith

Resigned
Beech Croft, PrestonPR2 3XW
Born November 1953
Director
Appointed 19 Jun 2003
Resigned 30 Nov 2013

JONAS, Paul Michael

Resigned
Conway House Ackhurst Business, ChorleyPR7 1NY
Born April 1948
Director
Appointed 20 Oct 2004
Resigned 19 Sept 2019

JUDD, Dawn Beatrice

Resigned
21 Lower Bank Road, PrestonPR2 8NS
Born June 1954
Director
Appointed 01 Mar 2004
Resigned 24 Apr 2012

MEDWAY, Hilary

Resigned
Ackhurst Business Park, ChorleyPR7 1NY
Born November 1960
Director
Appointed 15 Jan 2013
Resigned 30 Jan 2018

MITCHELL, Duncan

Resigned
Conway House Ackhurst Business, ChorleyPR7 1NY
Born April 1962
Director
Appointed 24 Mar 2009
Resigned 09 Sept 2021

NADEN, David George

Resigned
Conway House Ackhurst Business, ChorleyPR7 1NY
Born September 1954
Director
Appointed 30 Jan 2018
Resigned 30 Jan 2020

Persons with significant control

11

2 Active
9 Ceased

Mrs Christine Anne Chu

Ceased
Conway House Ackhurst Business, ChorleyPR7 1NY
Born June 1970

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 10 Mar 2020
Ceased 04 Feb 2022

Mr David George Naden

Ceased
Conway House Ackhurst Business, ChorleyPR7 1NY
Born September 1954

Nature of Control

Significant influence or control
Notified 30 Jan 2018
Ceased 30 Jan 2020

Mrs Alison Elizabeth Tupling

Ceased
Conway House Ackhurst Business, ChorleyPR7 1NY
Born August 1951

Nature of Control

Significant influence or control
Notified 16 Dec 2016
Ceased 04 Feb 2022

Mrs Kathryn Fiona Pattinson

Active
Conway House Ackhurst Business, ChorleyPR7 1NY
Born May 1966

Nature of Control

Significant influence or control
Notified 16 Dec 2016

Mr John Anthony Holland

Ceased
Conway House Ackhurst Business, ChorleyPR7 1NY
Born May 1951

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 04 Feb 2022

Mr Duncan Mitchell

Ceased
Conway House Ackhurst Business, ChorleyPR7 1NY
Born April 1962

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 09 Sept 2021

Ms Rosemary Marguerite Trustam

Ceased
Conway House Ackhurst Business, ChorleyPR7 1NY
Born November 1949

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 20 Dec 2020

Mr Robert Gordon Crabtree

Ceased
Conway House Ackhurst Business, ChorleyPR7 1NY
Born May 1949

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 10 Mar 2020

Mr Paul Michael Jonas

Ceased
Conway House Ackhurst Business, ChorleyPR7 1NY
Born April 1948

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 19 Sept 2019

Mrs Hilary Medway

Ceased
Conway House Ackhurst Business, ChorleyPR7 1NY
Born November 1960

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 30 Jan 2018

Mr Philip Entwistle

Active
Conway House Ackhurst Business, ChorleyPR7 1NY
Born November 1963

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

176

Accounts With Accounts Type Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2024
AP01Appointment of Director
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Accounts With Accounts Type Full
13 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
4 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 September 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
15 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Statement Of Companys Objects
21 September 2018
CC04CC04
Memorandum Articles
21 September 2018
MAMA
Resolution
21 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 February 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 September 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2015
AR01AR01
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
18 May 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
18 May 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 November 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 November 2014
AP03Appointment of Secretary
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
5 September 2014
AR01AR01
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 September 2013
AR01AR01
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 September 2012
AR01AR01
Accounts With Accounts Type Full
22 August 2012
AAAnnual Accounts
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 September 2011
AR01AR01
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
31 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2007
AAAnnual Accounts
Legacy
12 September 2007
363sAnnual Return (shuttle)
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 January 2007
AAAnnual Accounts
Legacy
14 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2005
AAAnnual Accounts
Legacy
12 October 2005
363aAnnual Return
Legacy
12 October 2005
288cChange of Particulars
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
287Change of Registered Office
Legacy
15 April 2005
287Change of Registered Office
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288bResignation of Director or Secretary
Legacy
1 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 October 2004
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
18 September 2003
363sAnnual Return (shuttle)
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
18 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 August 2003
AAAnnual Accounts
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 September 2002
AAAnnual Accounts
Legacy
17 September 2002
363sAnnual Return (shuttle)
Legacy
11 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 2001
AAAnnual Accounts
Accounts With Accounts Type Small
12 December 2000
AAAnnual Accounts
Legacy
26 September 2000
363sAnnual Return (shuttle)
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 December 1999
AAAnnual Accounts
Resolution
9 November 1999
RESOLUTIONSResolutions
Legacy
28 September 1999
363sAnnual Return (shuttle)
Legacy
25 November 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 October 1998
AAAnnual Accounts
Legacy
14 September 1998
287Change of Registered Office
Legacy
2 September 1998
363sAnnual Return (shuttle)
Memorandum Articles
27 August 1998
MEM/ARTSMEM/ARTS
Resolution
27 August 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 October 1997
AAAnnual Accounts
Legacy
30 September 1997
363sAnnual Return (shuttle)
Legacy
30 September 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
288bResignation of Director or Secretary
Legacy
3 December 1996
288bResignation of Director or Secretary
Legacy
17 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 1996
AAAnnual Accounts
Accounts With Accounts Type Small
5 October 1995
AAAnnual Accounts
Legacy
5 September 1995
363sAnnual Return (shuttle)
Legacy
5 September 1995
288288
Legacy
5 September 1995
288288
Legacy
22 June 1995
288288
Accounts With Accounts Type Small
14 January 1995
AAAnnual Accounts
Legacy
7 November 1994
288288
Legacy
7 November 1994
288288
Legacy
7 November 1994
288288
Legacy
7 November 1994
288288
Legacy
4 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1993
AAAnnual Accounts
Legacy
3 November 1993
288288
Legacy
8 September 1993
363sAnnual Return (shuttle)
Legacy
18 March 1993
288288
Accounts With Accounts Type Small
1 October 1992
AAAnnual Accounts
Legacy
15 September 1992
363sAnnual Return (shuttle)
Legacy
4 January 1992
288288
Legacy
4 January 1992
288288
Accounts With Accounts Type Full
6 September 1991
AAAnnual Accounts
Legacy
6 September 1991
363b363b
Accounts With Accounts Type Full
19 September 1990
AAAnnual Accounts
Legacy
19 September 1990
363363
Legacy
29 March 1990
287Change of Registered Office
Incorporation Company
21 February 1989
NEWINCIncorporation