Background WavePink WaveYellow Wave

THE SOCIETY OF LICENSED CONVEYANCERS (02361202)

THE SOCIETY OF LICENSED CONVEYANCERS (02361202) is an active UK company. incorporated on 15 March 1989. with registered office in Market Harborough. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. THE SOCIETY OF LICENSED CONVEYANCERS has been registered for 37 years. Current directors include BECKS, Darren, BURKINSHAW, Laura Clare, GADDES, Lee Mark and 7 others.

Company Number
02361202
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 March 1989
Age
37 years
Address
The Smithy Sutton Lane, Market Harborough, LE16 8HL
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BECKS, Darren, BURKINSHAW, Laura Clare, GADDES, Lee Mark, HAWKING, Samuel Stephen, JONES, John Edward, LAW, Simon Anthony, MAGGS, Laura Ann, PONSFORD, Joanna Louise, RICHARDS, Gareth Wayne Clint, ROUNDING, Shelley-Rae
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SOCIETY OF LICENSED CONVEYANCERS

THE SOCIETY OF LICENSED CONVEYANCERS is an active company incorporated on 15 March 1989 with the registered office located in Market Harborough. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. THE SOCIETY OF LICENSED CONVEYANCERS was registered 37 years ago.(SIC: 94120)

Status

active

Active since 37 years ago

Company No

02361202

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

37 Years

Incorporated 15 March 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

The Smithy Sutton Lane Dingley Market Harborough, LE16 8HL,

Previous Addresses

The Old Rectory Church Lane Thornby Northampton NN6 8SN
From: 30 December 2011To: 13 January 2023
Slc House 42 Thornton Crescent Old Coulsdon Surrey CR5 1LH
From: 15 March 1989To: 30 December 2011
Timeline

35 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Mar 89
Director Left
Mar 10
Director Joined
Dec 11
Director Joined
May 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Jan 13
Director Joined
Jun 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Joined
Jan 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jan 16
Director Left
Jun 16
Director Joined
Aug 16
Director Left
Nov 16
Director Joined
Apr 17
Director Joined
May 17
Director Joined
Nov 17
New Owner
Mar 18
Director Joined
Sept 18
New Owner
Jan 20
Owner Exit
Jan 20
Director Left
Dec 21
Director Left
Jan 23
Director Left
Jan 23
Director Left
Oct 23
Director Joined
May 24
Director Joined
Jun 24
Director Left
Sept 24
Owner Exit
Dec 25
Director Left
Dec 25
0
Funding
30
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BECKS, Darren

Active
Crown Street, HalifaxHX1 1JB
Born May 1977
Director
Appointed 29 May 2012

BURKINSHAW, Laura Clare

Active
Kings Road, SwanseaSA1 8AS
Born September 1979
Director
Appointed 05 Sept 2018

GADDES, Lee Mark

Active
The Parks, BarnsleyS72 9FH
Born April 1978
Director
Appointed 22 May 2024

HAWKING, Samuel Stephen

Active
Station Road, Port TalbotSA13 1NW
Born September 1975
Director
Appointed 09 Jul 2015

JONES, John Edward

Active
Sutton Lane, Market HarboroughLE16 8HL
Born April 1962
Director
Appointed 04 Oct 2017

LAW, Simon Anthony

Active
Sutton Lane, Market HarboroughLE16 8HL
Born March 1980
Director
Appointed 18 Apr 2012

MAGGS, Laura Ann

Active
Sutton Lane, Market HarboroughLE16 8HL
Born March 1970
Director
Appointed 01 Mar 2017

PONSFORD, Joanna Louise

Active
Plymouth Road, TotnesTQ9 5NE
Born January 1980
Director
Appointed 01 May 2024

RICHARDS, Gareth Wayne Clint

Active
Sutton Lane, Market HarboroughLE16 8HL
Born January 1981
Director
Appointed 06 Jan 2015

ROUNDING, Shelley-Rae

Active
Sutton Lane, Market HarboroughLE16 8HL
Born December 1964
Director
Appointed 17 Nov 2015

EVANS, David Thomas William

Resigned
2 Ling Drive, LightwaterGU18 5PA
Secretary
Appointed 16 Aug 2000
Resigned 11 Dec 2004

EWERT EVANS, Nigel Francis

Resigned
The Flat, CroydonCR0 1ND
Secretary
Appointed 11 Dec 2004
Resigned 09 Aug 2008

EWERT EVANS, Nigel Francis

Resigned
98 Park Lane, CroydonCR0 1JB
Secretary
Appointed 12 Jun 1999
Resigned 04 Apr 2000

LYONS, Lynda Ellen

Resigned
Stratford Road, Ash ValeGU12 5PT
Secretary
Appointed 09 Aug 2008
Resigned 09 Jan 2013

MASON, Steven Robert

Resigned
23 Sprucedale Gardens, WallingtonSM6 9LB
Secretary
Appointed N/A
Resigned 13 Jun 1992

PERROTT, Edward George

Resigned
31 The Ridings, CheshamHP5 1UF
Secretary
Appointed 08 Apr 2000
Resigned 16 Aug 2000

RAVEN-HILL, Paul Ingram

Resigned
35 Falcon Way, Sunbury On ThamesTW16 6JN
Secretary
Appointed 13 Jun 1992
Resigned 12 Jun 1999

TUSTIN, Stephen Charles Lloyd

Resigned
Sutton Lane, Market HarboroughLE16 8HL
Secretary
Appointed 09 Jan 2013
Resigned 30 Apr 2025

WORRALL, David

Resigned
St Olaves, SheringhamNR26 8DZ
Secretary
Appointed 24 Jun 2000
Resigned 24 Jun 2000

ANDERSON, Peter John

Resigned
32 Lizban Street, LondonSE3 8SS
Born May 1936
Director
Appointed 25 Sept 1999
Resigned 30 Mar 2000

BANHAM, Naomi Margaret

Resigned
3 Glenfield Drive, WellingboroughNN29 7TE
Born December 1949
Director
Appointed 26 Jul 1997
Resigned 21 Aug 2000

BECKWITH, David Archie

Resigned
11 Willow Poole Lane, LoughboroughLE12 5NN
Born November 1944
Director
Appointed 12 Aug 2000
Resigned 23 Aug 2000

BRADLEY, Nigel Jonathan

Resigned
Frimley High Street, CamberleyGU16 7HP
Born April 1954
Director
Appointed 03 Aug 2016
Resigned 05 Sept 2024

BROCKINGTON, Roger Francis

Resigned
9 North Farm Close, HungerfordRG17 8YU
Born December 1955
Director
Appointed 12 Aug 2000
Resigned 22 Aug 2000

BROWN, Nicola Mary

Resigned
Cherry Tree Cottage, FarnhamGU9 8PW
Born February 1953
Director
Appointed 04 Sept 2004
Resigned 14 Jan 2023

BURT, Allan Keith Redwood

Resigned
Severn Cottage, StroudGL6 6XP
Born November 1944
Director
Appointed 12 Aug 2000
Resigned 25 May 2002

BURT, Allan Keith Redwood

Resigned
Tanglewood, CheltenhamGL52 3JX
Born November 1944
Director
Appointed N/A
Resigned 01 Nov 1997

CHAPPELL, Peter

Resigned
46 Cornwallis Gardens, HastingsTN34 1LX
Born August 1945
Director
Appointed 19 Jun 1993
Resigned 13 May 1995

CLAY, John Christopher

Resigned
17 Tufton Gardens, West MoleseyKT8 1TD
Born December 1945
Director
Appointed 07 Jun 2003
Resigned 11 Oct 2023

CROSFILL, Michael David

Resigned
3 Grange Holt, LeedsLS17 7TY
Born December 1950
Director
Appointed 09 Sept 2000
Resigned 11 Sept 2000

DAVIES, John Lloyd

Resigned
34-38 Stow Hill, NewportNP20 1JE
Born August 1969
Director
Appointed 03 Oct 2012
Resigned 18 Nov 2021

DAVIS, Peter Gerald

Resigned
32 Tavistock Close, Milton KeynesMK17 8UY
Born October 1934
Director
Appointed N/A
Resigned 21 Aug 2000

EVANS, David Thomas William

Resigned
2 Ling Drive, LightwaterGU18 5PA
Born January 1947
Director
Appointed 12 Aug 2000
Resigned 10 Sept 2005

EWERT EVANS, Nigel Francis

Resigned
The Flat, CroydonCR0 1ND
Born March 1951
Director
Appointed 03 Nov 2001
Resigned 09 Aug 2008

EWERT EVANS, Nigel Francis

Resigned
98 Park Lane, CroydonCR0 1JB
Born March 1951
Director
Appointed N/A
Resigned 13 May 1995

Persons with significant control

2

0 Active
2 Ceased

Ms Valerie Holmes

Ceased
Denholme Gate Road, HalifaxHX3 8LT
Born March 1959

Nature of Control

Significant influence or control
Notified 01 Jan 2020
Ceased 13 Nov 2025

Mr Simon Anthony Law

Ceased
Church Lane, NorthamptonNN6 8SN
Born March 1980

Nature of Control

Significant influence or control
Notified 20 Mar 2018
Ceased 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

245

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 December 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 August 2018
AAAnnual Accounts
Change To A Person With Significant Control
3 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 April 2018
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
26 March 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
26 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
25 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2016
AR01AR01
Appoint Person Director Company With Name Date
3 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2015
AR01AR01
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2014
AR01AR01
Statement Of Companys Objects
11 December 2013
CC04CC04
Resolution
11 December 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 February 2013
AR01AR01
Appoint Person Secretary Company With Name
15 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
15 January 2013
TM02Termination of Secretary
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
30 December 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 October 2009
AAAnnual Accounts
Notice Removal Restriction On Company Articles
5 October 2009
CC02CC02
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
363aAnnual Return
Legacy
16 December 2008
287Change of Registered Office
Accounts With Accounts Type Small
8 October 2008
AAAnnual Accounts
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Small
30 January 2008
AAAnnual Accounts
Legacy
20 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 2006
AAAnnual Accounts
Legacy
13 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2005
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
2 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2003
AAAnnual Accounts
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2002
AAAnnual Accounts
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
16 June 2002
288bResignation of Director or Secretary
Legacy
16 June 2002
288bResignation of Director or Secretary
Legacy
16 June 2002
288bResignation of Director or Secretary
Legacy
16 June 2002
288bResignation of Director or Secretary
Legacy
16 June 2002
288bResignation of Director or Secretary
Legacy
16 June 2002
288bResignation of Director or Secretary
Legacy
8 March 2002
363sAnnual Return (shuttle)
Legacy
12 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
11 September 2001
287Change of Registered Office
Legacy
6 July 2001
363sAnnual Return (shuttle)
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288bResignation of Director or Secretary
Legacy
7 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
22 September 2000
288aAppointment of Director or Secretary
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
18 September 2000
288aAppointment of Director or Secretary
Legacy
15 September 2000
288aAppointment of Director or Secretary
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
4 September 2000
288bResignation of Director or Secretary
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
31 August 2000
288bResignation of Director or Secretary
Legacy
31 August 2000
288bResignation of Director or Secretary
Legacy
31 August 2000
288bResignation of Director or Secretary
Legacy
31 August 2000
288bResignation of Director or Secretary
Legacy
31 August 2000
288bResignation of Director or Secretary
Legacy
31 August 2000
288bResignation of Director or Secretary
Legacy
31 August 2000
288bResignation of Director or Secretary
Legacy
31 August 2000
288bResignation of Director or Secretary
Legacy
25 August 2000
288bResignation of Director or Secretary
Legacy
25 August 2000
288bResignation of Director or Secretary
Legacy
25 August 2000
288bResignation of Director or Secretary
Legacy
25 August 2000
288bResignation of Director or Secretary
Legacy
23 August 2000
288bResignation of Director or Secretary
Legacy
4 July 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
288bResignation of Director or Secretary
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
21 April 2000
288aAppointment of Director or Secretary
Legacy
21 April 2000
288aAppointment of Director or Secretary
Legacy
21 April 2000
288aAppointment of Director or Secretary
Legacy
21 April 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
363sAnnual Return (shuttle)
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
29 September 1999
288aAppointment of Director or Secretary
Legacy
2 August 1999
288aAppointment of Director or Secretary
Legacy
22 June 1999
288bResignation of Director or Secretary
Legacy
22 June 1999
288bResignation of Director or Secretary
Legacy
22 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 June 1999
AAAnnual Accounts
Legacy
16 April 1999
363sAnnual Return (shuttle)
Legacy
1 February 1999
288aAppointment of Director or Secretary
Legacy
1 February 1999
288aAppointment of Director or Secretary
Legacy
1 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 September 1998
AAAnnual Accounts
Memorandum Articles
3 June 1998
MEM/ARTSMEM/ARTS
Legacy
3 June 1998
288aAppointment of Director or Secretary
Legacy
5 May 1998
363sAnnual Return (shuttle)
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
1 December 1997
288bResignation of Director or Secretary
Legacy
21 November 1997
288aAppointment of Director or Secretary
Legacy
21 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 1997
AAAnnual Accounts
Legacy
2 July 1997
288bResignation of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
30 May 1997
363sAnnual Return (shuttle)
Legacy
13 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 October 1996
AAAnnual Accounts
Legacy
27 June 1996
288288
Legacy
22 April 1996
288288
Legacy
16 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
17 July 1995
288288
Legacy
17 July 1995
288288
Legacy
23 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
13 May 1994
288288
Legacy
10 March 1994
363sAnnual Return (shuttle)
Legacy
5 September 1993
288288
Legacy
5 September 1993
288288
Legacy
5 September 1993
288288
Accounts With Accounts Type Full
5 July 1993
AAAnnual Accounts
Legacy
29 June 1993
288288
Legacy
29 June 1993
288288
Legacy
13 April 1993
288288
Legacy
5 March 1993
363sAnnual Return (shuttle)
Legacy
22 July 1992
288288
Legacy
22 July 1992
288288
Accounts With Accounts Type Full
2 July 1992
AAAnnual Accounts
Legacy
10 April 1992
288288
Legacy
10 April 1992
288288
Legacy
10 April 1992
363b363b
Legacy
18 December 1991
288288
Legacy
18 December 1991
288288
Legacy
18 December 1991
288288
Legacy
18 December 1991
288288
Legacy
18 December 1991
288288
Legacy
18 December 1991
288288
Legacy
18 December 1991
288288
Legacy
18 December 1991
288288
Legacy
18 December 1991
288288
Legacy
18 December 1991
288288
Legacy
18 December 1991
288288
Legacy
18 December 1991
288288
Legacy
18 December 1991
288288
Accounts With Accounts Type Full
18 December 1991
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 July 1991
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
12 July 1991
363aAnnual Return
Accounts With Accounts Type Full
12 July 1991
AAAnnual Accounts
Legacy
12 July 1991
363aAnnual Return
Legacy
12 July 1991
225(1)225(1)
Legacy
1 July 1991
287Change of Registered Office
Gazette Notice Compulsary
18 June 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
15 March 1989
NEWINCIncorporation