Background WavePink WaveYellow Wave

LEARNING TECHNOLOGIES GROUP (UK) LIMITED (02371375)

LEARNING TECHNOLOGIES GROUP (UK) LIMITED (02371375) is an active UK company. incorporated on 12 April 1989. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. LEARNING TECHNOLOGIES GROUP (UK) LIMITED has been registered for 36 years. Current directors include LEA, Piers, Mr., WALSH, Claire Bevin, Ms..

Company Number
02371375
Status
active
Type
ltd
Incorporated
12 April 1989
Age
36 years
Address
3 New Street Square, London, EC4A 3BF
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
LEA, Piers, Mr., WALSH, Claire Bevin, Ms.
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEARNING TECHNOLOGIES GROUP (UK) LIMITED

LEARNING TECHNOLOGIES GROUP (UK) LIMITED is an active company incorporated on 12 April 1989 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. LEARNING TECHNOLOGIES GROUP (UK) LIMITED was registered 36 years ago.(SIC: 62012)

Status

active

Active since 36 years ago

Company No

02371375

LTD Company

Age

36 Years

Incorporated 12 April 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 25 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

LEO LEARNING LIMITED
From: 9 July 2014To: 22 January 2020
EPIC PERFORMANCE IMPROVEMENT LIMITED
From: 14 December 2006To: 9 July 2014
EPIC MULTIMEDIA LIMITED
From: 10 May 1996To: 14 December 2006
EPIC MULTIMEDIA GROUP LIMITED
From: 3 January 1996To: 10 May 1996
THE EPIC MULTIMEDIA GROUP LIMITED
From: 1 December 1995To: 3 January 1996
THE EPIC INTERACTIVE MEDIA COMPANY LTD
From: 11 September 1989To: 1 December 1995
WAVESONG LIMITED
From: 12 April 1989To: 11 September 1989
Contact
Address

3 New Street Square London, EC4A 3BF,

Previous Addresses

Projects the Lanes Nile House Nile Street Brighton BN1 1HW England
From: 1 July 2022To: 11 November 2024
Projects the Lanes Nile Street Nile House Brighton BN1 1HW England
From: 1 July 2022To: 1 July 2022
52 Old Steine Brighton East Sussex BN1 1NH
From: 12 April 1989To: 1 July 2022
Timeline

22 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Apr 89
Director Joined
Oct 11
Director Joined
Jan 12
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Loan Secured
Jan 16
Loan Secured
Apr 17
Director Left
Apr 18
Loan Cleared
Apr 18
Loan Secured
Apr 18
Director Joined
Oct 20
Loan Secured
Jul 21
Director Joined
Jan 22
Director Left
Jan 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Director Left
May 23
Owner Exit
Apr 25
Loan Cleared
Apr 25
Director Left
Nov 25
Director Joined
Jan 26
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

WALSH, Claire Bevin

Active
New Street Square, LondonEC4A 3BF
Secretary
Appointed 09 Oct 2020

LEA, Piers, Mr.

Active
New Street Square, LondonEC4A 3BF
Born June 1961
Director
Appointed 17 Dec 2025

WALSH, Claire Bevin, Ms.

Active
New Street Square, LondonEC4A 3BF
Born July 1976
Director
Appointed 09 Oct 2020

ARNAOUTI, Michael

Resigned
87 Ditton Road, SurbitonKT6 6RJ
Secretary
Appointed 01 Jan 2006
Resigned 31 Dec 2007

BURT, Simon Derek

Resigned
18 Longlands, WorthingBN14 9NN
Secretary
Appointed 28 Feb 1995
Resigned 29 Jul 2000

DE CESARE, Sue

Resigned
226 Park Road, LondonN8 8JX
Secretary
Appointed 01 Jan 2008
Resigned 12 Jun 2008

ELTON, Neil Anthony

Resigned
Old Steine, BrightonBN1 1NH
Secretary
Appointed 03 Nov 2014
Resigned 09 Oct 2020

FRANEY, Pauline

Resigned
16 Parkmore Terrace, BrightonBN1 6AL
Secretary
Appointed 23 Sept 1993
Resigned 28 Feb 1995

JONES, Richard

Resigned
Addison Road, HoveBN3 1TR
Secretary
Appointed 13 Jun 2008
Resigned 03 Nov 2014

OLIVER, Stephen John

Resigned
23 Coleman Avenue, HoveBN3 5ND
Secretary
Appointed 18 Sept 2000
Resigned 15 Sept 2005

SHEPHERD, Clive

Resigned
21 Braybon Avenue, BrightonBN1 8EA
Secretary
Appointed N/A
Resigned 23 Sept 1993

ACLAND, Simon Hugh Verdon

Resigned
Charlwood Lodge, LondonSW15 1PW
Born March 1958
Director
Appointed 29 Apr 1994
Resigned 11 Nov 1998

BARDEN, Stephen Eric

Resigned
7 Hylands Road, EpsomKT18 7ED
Born April 1954
Director
Appointed 22 Jun 1995
Resigned 28 Feb 1997

BRATHWAITE, Barbara Anne

Resigned
18 Sea Avenue, LittlehamptonBN16 2DG
Born June 1955
Director
Appointed 01 Nov 1992
Resigned 25 Apr 1994

BRATHWAITE, James Everett

Resigned
Church Farm House, AngmeringBN16 4JU
Born March 1953
Director
Appointed N/A
Resigned 28 Feb 1997

BRODE, Andrew Stephen

Resigned
Walkwood House, BeaconsfieldHP9 1PW
Born September 1940
Director
Appointed 13 Jun 2008
Resigned 03 Nov 2014

BURT, Simon Derek

Resigned
18 Longlands, WorthingBN14 9NN
Born May 1969
Director
Appointed 01 Mar 1997
Resigned 29 Jul 2000

CAPALDI-DREWETT, Tracy Michael

Resigned
Bramlands Lane, HenfieldBN5 9TQ
Born February 1958
Director
Appointed 01 Sept 2008
Resigned 01 Aug 2009

CLARK, Donald Mackenzie

Resigned
Edburton Avenue, BrightonBN1 6EL
Born December 1956
Director
Appointed N/A
Resigned 22 Aug 2005

CLARK, Gillian

Resigned
70 Edburton Avenue, BrightonBN1 6EL
Born February 1960
Director
Appointed 01 Nov 1992
Resigned 29 Apr 1994

DAVIES, David John

Resigned
7 Downs Way, TadworthKT20 5DH
Born March 1933
Director
Appointed 01 Feb 1993
Resigned 30 Oct 1996

DE BLOCQ VAN KUFFELER, John Philip

Resigned
5 Little Chester Street, LondonSW1X 7AL
Born January 1949
Director
Appointed 26 Aug 2005
Resigned 12 Jun 2008

DUNCAN, Andrew Sinclair

Resigned
98 Addison Gardens, LondonW14 0DR
Born July 1951
Director
Appointed 01 Dec 1995
Resigned 28 Feb 1997

ELTON, Neil Anthony

Resigned
Old Steine, BrightonBN1 1NH
Born March 1971
Director
Appointed 03 Nov 2014
Resigned 18 Jan 2022

HORNE, David Bowen

Resigned
8 Ainsdale Road, LondonW5 1JX
Born June 1962
Director
Appointed 26 Aug 2005
Resigned 31 Dec 2005

INWARDS, Michael Anthony

Resigned
51 The Avenue, TwickenhamTW1 1QU
Born May 1939
Director
Appointed 21 Jan 1993
Resigned 31 May 2005

JONES, Richard

Resigned
Addison Road, HoveBN3 1TR
Born June 1964
Director
Appointed 13 Jun 2008
Resigned 03 Nov 2014

KEARNEY-CROFT, Katharina Helen Marie

Resigned
New Street Square, LondonEC4A 3BF
Born May 1974
Director
Appointed 18 Jan 2022
Resigned 23 Oct 2025

LEVY, Rupert James

Resigned
18 Manor Hall Avenue, LondonNW4 1NX
Born June 1967
Director
Appointed 22 Apr 2008
Resigned 12 Jun 2008

MONTANUS, Gerardus Hendrikus

Resigned
Rijndijk 60a, NetherlandsFOREIGN
Born January 1958
Director
Appointed 29 Apr 1994
Resigned 09 May 1996

MURRAY, Gerard

Resigned
16 Rosemont Road, LondonW3 9LR
Born July 1953
Director
Appointed 26 Aug 2005
Resigned 12 Jun 2008

O'BRIEN, Daniel Philip

Resigned
Ellis Fields, St. AlbansAL3 6BQ
Born April 1967
Director
Appointed 01 Jan 2006
Resigned 04 Mar 2008

OLIVER, Stephen John

Resigned
23 Coleman Avenue, HoveBN3 5ND
Born October 1968
Director
Appointed 18 Sept 2000
Resigned 26 Aug 2005

ROWLAND, Martin Andrew

Resigned
Saxons, UckfieldTN22 5TG
Born February 1943
Director
Appointed 13 May 1993
Resigned 30 Nov 1995

SATCHELL, Jonathan David

Resigned
Nile House, BrightonBN1 1HW
Born October 1966
Director
Appointed 20 Jan 2012
Resigned 28 Apr 2023

Persons with significant control

2

1 Active
1 Ceased
Esplanade, JerseyJE4 9WG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2025
119-121 Cannon Street, LondonEC4N 5AT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Mar 2025
Fundings
Financials
Latest Activities

Filing History

224

Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2025
AAAnnual Accounts
Legacy
25 November 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Legacy
6 November 2025
PARENT_ACCPARENT_ACC
Legacy
6 November 2025
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
15 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 August 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Resolution
22 January 2020
RESOLUTIONSResolutions
Change Of Name Notice
22 January 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 April 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Memorandum Articles
26 April 2017
MAMA
Resolution
26 April 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Certificate Change Of Name Company
9 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 July 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Full
8 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Legacy
1 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Legacy
17 September 2008
288aAppointment of Director or Secretary
Miscellaneous
14 July 2008
MISCMISC
Legacy
26 June 2008
403aParticulars of Charge Subject to s859A
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
26 June 2008
AUDAUD
Auditors Resignation Company
25 June 2008
AUDAUD
Legacy
25 June 2008
287Change of Registered Office
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 May 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 July 2007
AAAnnual Accounts
Legacy
10 July 2007
363sAnnual Return (shuttle)
Legacy
5 January 2007
287Change of Registered Office
Memorandum Articles
21 December 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 December 2006
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 October 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 August 2006
AAAnnual Accounts
Resolution
10 August 2006
RESOLUTIONSResolutions
Resolution
10 August 2006
RESOLUTIONSResolutions
Legacy
1 August 2006
395Particulars of Mortgage or Charge
Legacy
21 April 2006
363sAnnual Return (shuttle)
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
225Change of Accounting Reference Date
Auditors Resignation Company
1 November 2005
AUDAUD
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
8 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2004
AAAnnual Accounts
Legacy
7 April 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
6 January 2004
AUDAUD
Accounts With Accounts Type Full
12 November 2003
AAAnnual Accounts
Legacy
12 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2002
AAAnnual Accounts
Legacy
5 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2001
AAAnnual Accounts
Legacy
4 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
6 October 2000
288bResignation of Director or Secretary
Legacy
4 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
7 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1999
AAAnnual Accounts
Legacy
26 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1997
AAAnnual Accounts
Legacy
15 April 1997
288bResignation of Director or Secretary
Legacy
15 April 1997
288bResignation of Director or Secretary
Legacy
15 April 1997
288bResignation of Director or Secretary
Legacy
15 April 1997
288bResignation of Director or Secretary
Legacy
15 April 1997
288bResignation of Director or Secretary
Legacy
15 April 1997
288aAppointment of Director or Secretary
Legacy
15 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1997
AAAnnual Accounts
Legacy
2 November 1996
403aParticulars of Charge Subject to s859A
Legacy
2 November 1996
403aParticulars of Charge Subject to s859A
Legacy
2 November 1996
403aParticulars of Charge Subject to s859A
Legacy
2 November 1996
403aParticulars of Charge Subject to s859A
Legacy
17 September 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
12 July 1996
AUDAUD
Accounts With Accounts Type Full Group
21 May 1996
AAAnnual Accounts
Certificate Change Of Name Company
10 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 March 1996
244244
Legacy
1 March 1996
395Particulars of Mortgage or Charge
Legacy
25 January 1996
288288
Legacy
19 January 1996
288288
Certificate Change Of Name Company
2 January 1996
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 November 1995
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
23 November 1995
MEM/ARTSMEM/ARTS
Resolution
23 November 1995
RESOLUTIONSResolutions
Resolution
23 November 1995
RESOLUTIONSResolutions
Resolution
23 November 1995
RESOLUTIONSResolutions
Legacy
23 November 1995
123Notice of Increase in Nominal Capital
Legacy
9 November 1995
395Particulars of Mortgage or Charge
Legacy
12 October 1995
288288
Legacy
29 September 1995
123Notice of Increase in Nominal Capital
Resolution
7 September 1995
RESOLUTIONSResolutions
Resolution
7 September 1995
RESOLUTIONSResolutions
Resolution
7 September 1995
RESOLUTIONSResolutions
Resolution
7 September 1995
RESOLUTIONSResolutions
Legacy
6 September 1995
395Particulars of Mortgage or Charge
Legacy
4 September 1995
395Particulars of Mortgage or Charge
Legacy
8 June 1995
363sAnnual Return (shuttle)
Legacy
15 March 1995
288288
Legacy
13 March 1995
88(2)R88(2)R
Accounts With Accounts Type Full Group
13 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
9 May 1994
363sAnnual Return (shuttle)
Legacy
8 May 1994
288288
Legacy
8 May 1994
288288
Legacy
8 May 1994
288288
Legacy
8 May 1994
288288
Legacy
8 May 1994
288288
Resolution
8 May 1994
RESOLUTIONSResolutions
Resolution
8 May 1994
RESOLUTIONSResolutions
Resolution
8 May 1994
RESOLUTIONSResolutions
Resolution
8 May 1994
RESOLUTIONSResolutions
Resolution
8 May 1994
RESOLUTIONSResolutions
Legacy
8 May 1994
88(2)R88(2)R
Legacy
8 May 1994
122122
Legacy
8 May 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
25 November 1993
AAAnnual Accounts
Legacy
19 October 1993
288288
Legacy
14 June 1993
288288
Legacy
28 May 1993
88(2)R88(2)R
Legacy
21 May 1993
288288
Legacy
19 May 1993
288288
Legacy
18 May 1993
288288
Legacy
18 May 1993
288288
Legacy
18 May 1993
288288
Legacy
2 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1993
AAAnnual Accounts
Legacy
7 September 1992
287Change of Registered Office
Legacy
4 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1992
AAAnnual Accounts
Legacy
25 January 1992
403aParticulars of Charge Subject to s859A
Legacy
30 August 1991
363aAnnual Return
Legacy
16 April 1991
363aAnnual Return
Accounts With Accounts Type Full Group
21 December 1990
AAAnnual Accounts
Legacy
21 December 1990
225(1)225(1)
Resolution
8 January 1990
RESOLUTIONSResolutions
Legacy
21 December 1989
395Particulars of Mortgage or Charge
Legacy
2 November 1989
123Notice of Increase in Nominal Capital
Legacy
27 September 1989
88(2)R88(2)R
Resolution
27 September 1989
RESOLUTIONSResolutions
Resolution
27 September 1989
RESOLUTIONSResolutions
Resolution
27 September 1989
RESOLUTIONSResolutions
Resolution
27 September 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 September 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 June 1989
288288
Legacy
2 June 1989
288288
Legacy
2 June 1989
287Change of Registered Office
Incorporation Company
12 April 1989
NEWINCIncorporation