Background WavePink WaveYellow Wave

LWT (HOLDINGS) LIMITED (02431623)

LWT (HOLDINGS) LIMITED (02431623) is an active UK company. incorporated on 9 October 1989. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LWT (HOLDINGS) LIMITED has been registered for 36 years. Current directors include IRVING, Eleanor Kate.

Company Number
02431623
Status
active
Type
ltd
Incorporated
9 October 1989
Age
36 years
Address
Itv White City, London, W12 7RU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
IRVING, Eleanor Kate
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LWT (HOLDINGS) LIMITED

LWT (HOLDINGS) LIMITED is an active company incorporated on 9 October 1989 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LWT (HOLDINGS) LIMITED was registered 36 years ago.(SIC: 99999)

Status

active

Active since 36 years ago

Company No

02431623

LTD Company

Age

36 Years

Incorporated 9 October 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 17 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

SOUTH BANK TELEVISION HOLDINGS PLC
From: 9 October 1989To: 14 December 1989
Contact
Address

Itv White City 201 Wood Lane London, W12 7RU,

Previous Addresses

2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom
From: 5 June 2018To: 23 May 2022
The London Television Centre Upper Ground London SE1 9LT United Kingdom
From: 9 October 2009To: 5 June 2018
200 Grays Inn Road London WC1X 8HF
From: 9 October 1989To: 9 October 2009
Timeline

7 key events • 1989 - 2019

Funding Officers Ownership
Company Founded
Oct 89
Director Left
May 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Nov 13
Director Joined
Feb 14
Director Left
Apr 19
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

IRVING, Eleanor Kate

Active
201 Wood Lane, LondonW12 7RU
Born July 1966
Director
Appointed 02 Jan 2014

BROMLEY, Joanna Elizabeth

Resigned
35a Cromford Road, LondonSW18 1NZ
Secretary
Appointed 29 Apr 1994
Resigned 31 Jan 1995

HOWELL, Peter Graham

Resigned
76 Kings Road, LondonSW19 8QW
Secretary
Appointed N/A
Resigned 29 Apr 1994

ISAACS, Deborah Jane

Resigned
The Burrows, CookhamSL6 9RY
Secretary
Appointed 01 Oct 1996
Resigned 06 Nov 2000

STROSS, Katherine Elizabeth

Resigned
Cleeve 27 Stamford Road, AltrinchamWA14 2JT
Secretary
Appointed 31 Jan 1995
Resigned 01 Oct 1996

TAUTZ, Helen Jane

Resigned
Upper Ground, LondonSE1 9LT
Secretary
Appointed 06 Nov 2000
Resigned 03 Nov 2009

ALLEN, Charles Lamb

Resigned
70 Woodsford Square, LondonW14 8DS
Born November 1957
Director
Appointed 10 Mar 1994
Resigned 01 Oct 2006

ANDREWS, Helen

Resigned
22 Grantbridge Street, LondonN1 8JN
Born June 1976
Director
Appointed 08 Dec 2004
Resigned 04 Dec 2006

BAGNALL, Andrew Sidney

Resigned
4 April Close, OrpingtonBR6 6NA
Born September 1956
Director
Appointed 03 Jun 2004
Resigned 04 Dec 2006

BARKER, Emma Mary

Resigned
N5
Born August 1963
Director
Appointed 03 Jun 2004
Resigned 04 Dec 2006

BLAND, Francis Christopher Buchan, Sir

Resigned
Blissamore Hall, AndoverSP11 9HL
Born May 1938
Director
Appointed N/A
Resigned 09 Mar 1994

BOTTING, Louise

Resigned
Gable House High Street, BroadwayWR12 7AL
Born September 1939
Director
Appointed 09 Sept 1992
Resigned 15 Mar 1994

BRADFORD, Rachel Julia

Resigned
Upper Ground, LondonSE1 9LT
Born February 1983
Director
Appointed 31 Dec 2012
Resigned 20 Sept 2013

BUTTERFIELD, Stewart David

Resigned
26 Gerrard Road, LondonN1 8AY
Born September 1947
Director
Appointed 12 Sept 1997
Resigned 31 Dec 2001

CANETTY CLARKE, Neil Ashley

Resigned
Horsebrooks Farm, EtchinghamTN19 7DB
Born July 1962
Director
Appointed 16 Oct 2002
Resigned 14 Jul 2005

CANETTY CLARKE, Neil Ashley

Resigned
Horsebrooks Farm, EtchinghamTN19 7DB
Born July 1962
Director
Appointed 08 Jan 1993
Resigned 29 Apr 1994

CHARLTON, Lindsay John

Resigned
Fullers Hill Farmhouse, SealTN15 0EN
Born September 1953
Director
Appointed 14 Aug 2000
Resigned 17 Apr 2002

COX, Barry Geoffrey

Resigned
17 Bathgate Road, LondonSW19 5PW
Born May 1942
Director
Appointed N/A
Resigned 31 May 1994

DESMOND, Michael John

Resigned
5 Copse Hill, LondonSW20 0NB
Born March 1959
Director
Appointed 19 Nov 2001
Resigned 14 Jul 2005

DESMOND, Michael John

Resigned
5 Copse Hill, LondonSW20 0NB
Born March 1959
Director
Appointed 01 Oct 1996
Resigned 12 Feb 1999

DYKE, Gregory

Resigned
28 Ailsa Road, TwickenhamTW1 1QW
Born May 1947
Director
Appointed N/A
Resigned 09 Mar 1994

ELLIOTT, Nicholas

Resigned
47 Rusholme Road, LondonSW15 3LF
Born May 1944
Director
Appointed 31 Oct 1992
Resigned 01 Jul 1994

ELLIOTT, Susan Margaret

Resigned
47 Brentham Way, LondonW5 1BE
Born September 1951
Director
Appointed 01 Oct 1996
Resigned 01 Mar 1998

FEGAN, Michael Melvyn

Resigned
85 Park Road, TeddingtonTW11 0AW
Born November 1957
Director
Appointed 01 May 1998
Resigned 25 Mar 2004

GALLAGHER, Eileen

Resigned
69 Gibson Square, LondonN1 0RA
Born November 1959
Director
Appointed 18 Jul 1995
Resigned 02 Oct 1998

GREEN, Michael Anthony

Resigned
70 Spurgate, BrentwoodCM13 2JT
Born January 1957
Director
Appointed 11 Nov 2008
Resigned 15 May 2009

GREEN, Michael Anthony

Resigned
70 Spurgate, BrentwoodCM13 2JT
Born January 1957
Director
Appointed 03 Jun 2004
Resigned 03 May 2007

HAMILTON, Liam Alexander

Resigned
33 Whittlesey Street, LondonSE1 7AT
Born August 1959
Director
Appointed 01 Oct 1996
Resigned 14 Aug 2000

HARRISON, Desmond Roger Wingate

Resigned
Itchen Stoke Mill, AlresfordSO24 0RA
Born April 1933
Director
Appointed N/A
Resigned 31 Mar 1994

HOWARD, John Stephen Bonner

Resigned
38 Elm Park, StanmoreHA7 4BJ
Born October 1947
Director
Appointed 01 Sept 1994
Resigned 23 Sept 1996

HOWELL, Peter Graham

Resigned
76 Kings Road, LondonSW19 8QW
Born October 1953
Director
Appointed N/A
Resigned 29 Apr 1994

IRVING, Eleanor Kate

Resigned
Upper Ground, LondonSE1 9LT
Born July 1966
Director
Appointed 15 May 2009
Resigned 31 Dec 2012

IRVING, Eleanor Kate

Resigned
Plimsoll Road, LondonN4 2ED
Born July 1966
Director
Appointed 09 Sept 2008
Resigned 11 Nov 2008

JONES, Clive William

Resigned
48 Church Crescent, LondonN10 3NE
Born January 1949
Director
Appointed 03 Jun 2004
Resigned 05 Apr 2007

KELLY, Raymond Frank

Resigned
Cairngorm Cavendish Road, WeybridgeKT13 0JX
Born July 1950
Director
Appointed 16 Oct 2002
Resigned 03 Jun 2004

Persons with significant control

1

201 Wood Lane, LondonW12 7RU

Nature of Control

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

Filing History

317

Gazette Notice Voluntary
24 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 March 2026
DS01DS01
Change To A Person With Significant Control
13 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
18 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
22 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Dormant
5 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Change Person Director Company With Change Date
9 October 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Dormant
16 August 2012
AAAnnual Accounts
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Accounts With Accounts Type Dormant
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Termination Secretary Company With Name
3 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 October 2009
AD01Change of Registered Office Address
Legacy
3 September 2009
363aAnnual Return
Legacy
18 June 2009
363aAnnual Return
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Resolution
27 January 2009
RESOLUTIONSResolutions
Legacy
22 December 2008
122122
Legacy
16 December 2008
SH20SH20
Legacy
16 December 2008
CAP-SSCAP-SS
Legacy
16 December 2008
CAP-MDSCCAP-MDSC
Resolution
16 December 2008
RESOLUTIONSResolutions
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 June 2008
AAAnnual Accounts
Legacy
30 May 2008
288cChange of Particulars
Legacy
20 May 2008
363aAnnual Return
Legacy
4 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 July 2007
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
3 November 2006
287Change of Registered Office
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
288cChange of Particulars
Legacy
18 July 2006
288cChange of Particulars
Legacy
30 June 2006
288cChange of Particulars
Legacy
1 June 2006
288cChange of Particulars
Legacy
23 May 2006
363aAnnual Return
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 November 2005
AAAnnual Accounts
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
363aAnnual Return
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
19 August 2004
288cChange of Particulars
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Memorandum Articles
27 May 2004
MEM/ARTSMEM/ARTS
Resolution
27 May 2004
RESOLUTIONSResolutions
Legacy
26 May 2004
363aAnnual Return
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
25 March 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
28 June 2003
363aAnnual Return
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288cChange of Particulars
Legacy
3 December 2002
288cChange of Particulars
Legacy
6 November 2002
288bResignation of Director or Secretary
Resolution
30 October 2002
RESOLUTIONSResolutions
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
27 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 August 2002
AAAnnual Accounts
Legacy
24 July 2002
244244
Legacy
23 May 2002
363aAnnual Return
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
288cChange of Particulars
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
288bResignation of Director or Secretary
Legacy
6 December 2001
288cChange of Particulars
Legacy
4 December 2001
288cChange of Particulars
Legacy
18 May 2001
363aAnnual Return
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
288bResignation of Director or Secretary
Legacy
15 September 2000
288bResignation of Director or Secretary
Legacy
15 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
5 June 2000
363sAnnual Return (shuttle)
Legacy
31 March 2000
288cChange of Particulars
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
28 May 1999
363aAnnual Return
Legacy
12 March 1999
288bResignation of Director or Secretary
Legacy
12 March 1999
288aAppointment of Director or Secretary
Legacy
23 October 1998
288bResignation of Director or Secretary
Legacy
9 June 1998
363aAnnual Return
Legacy
14 May 1998
288aAppointment of Director or Secretary
Legacy
1 May 1998
288aAppointment of Director or Secretary
Legacy
1 May 1998
288bResignation of Director or Secretary
Legacy
1 May 1998
288aAppointment of Director or Secretary
Legacy
1 May 1998
288aAppointment of Director or Secretary
Legacy
1 May 1998
288bResignation of Director or Secretary
Legacy
1 May 1998
288cChange of Particulars
Accounts With Accounts Type Full
16 April 1998
AAAnnual Accounts
Legacy
4 March 1998
288bResignation of Director or Secretary
Legacy
20 February 1998
288cChange of Particulars
Legacy
1 February 1998
288bResignation of Director or Secretary
Legacy
13 October 1997
288aAppointment of Director or Secretary
Legacy
13 October 1997
288bResignation of Director or Secretary
Auditors Resignation Company
20 July 1997
AUDAUD
Legacy
16 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 1996
AAAnnual Accounts
Legacy
19 December 1996
288aAppointment of Director or Secretary
Legacy
19 December 1996
288aAppointment of Director or Secretary
Legacy
19 December 1996
288aAppointment of Director or Secretary
Legacy
19 December 1996
288aAppointment of Director or Secretary
Legacy
19 December 1996
288aAppointment of Director or Secretary
Legacy
19 December 1996
288bResignation of Director or Secretary
Legacy
19 December 1996
288bResignation of Director or Secretary
Legacy
19 December 1996
288bResignation of Director or Secretary
Legacy
19 December 1996
288bResignation of Director or Secretary
Legacy
19 December 1996
288bResignation of Director or Secretary
Legacy
19 December 1996
288bResignation of Director or Secretary
Legacy
26 September 1996
288288
Legacy
25 June 1996
363aAnnual Return
Legacy
25 June 1996
363(353)363(353)
Legacy
15 June 1996
288288
Legacy
15 June 1996
288288
Accounts With Accounts Type Full
21 May 1996
AAAnnual Accounts
Legacy
5 March 1996
288288
Certificate Re Registration Public Limited Company To Private
31 October 1995
CERT10CERT10
Re Registration Memorandum Articles
31 October 1995
MARMAR
Legacy
31 October 1995
5353
Resolution
31 October 1995
RESOLUTIONSResolutions
Legacy
5 October 1995
288288
Legacy
5 October 1995
288288
Legacy
10 August 1995
288288
Legacy
10 August 1995
288288
Legacy
21 July 1995
288288
Legacy
3 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 May 1995
AAAnnual Accounts
Legacy
19 April 1995
403aParticulars of Charge Subject to s859A
Legacy
5 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 September 1994
288288
Legacy
29 September 1994
288288
Legacy
29 September 1994
288288
Legacy
28 September 1994
225(1)225(1)
Legacy
4 September 1994
288288
Legacy
5 August 1994
288288
Accounts With Accounts Type Full Group
4 August 1994
AAAnnual Accounts
Legacy
21 July 1994
288288
Legacy
30 June 1994
288288
Legacy
22 June 1994
363sAnnual Return (shuttle)
Legacy
9 May 1994
288288
Legacy
9 May 1994
288288
Legacy
15 April 1994
288288
Legacy
5 April 1994
288288
Legacy
24 March 1994
288288
Legacy
24 March 1994
288288
Legacy
24 March 1994
288288
Legacy
24 March 1994
288288
Legacy
20 March 1994
288288
Legacy
20 March 1994
288288
Legacy
15 March 1994
288288
Legacy
12 September 1993
122122
Legacy
7 September 1993
PROSPPROSP
Legacy
5 September 1993
88(2)R88(2)R
Legacy
5 August 1993
169169
Accounts With Accounts Type Full Group
24 June 1993
AAAnnual Accounts
Legacy
24 June 1993
288288
Legacy
8 June 1993
88(2)R88(2)R
Legacy
8 June 1993
88(2)R88(2)R
Legacy
8 June 1993
88(2)R88(2)R
Legacy
8 June 1993
88(2)R88(2)R
Legacy
8 June 1993
88(2)R88(2)R
Legacy
8 June 1993
88(2)R88(2)R
Legacy
8 June 1993
88(2)R88(2)R
Memorandum Articles
4 June 1993
MEM/ARTSMEM/ARTS
Resolution
4 June 1993
RESOLUTIONSResolutions
Resolution
4 June 1993
RESOLUTIONSResolutions
Resolution
4 June 1993
RESOLUTIONSResolutions
Resolution
4 June 1993
RESOLUTIONSResolutions
Resolution
4 June 1993
RESOLUTIONSResolutions
Resolution
4 June 1993
RESOLUTIONSResolutions
Legacy
11 May 1993
363b363b
Resolution
6 May 1993
RESOLUTIONSResolutions
Legacy
25 March 1993
288288
Resolution
25 March 1993
RESOLUTIONSResolutions
Legacy
16 February 1993
288288
Legacy
25 November 1992
288288
Legacy
17 November 1992
88(2)R88(2)R
Legacy
3 November 1992
288288
Legacy
3 November 1992
288288
Legacy
28 September 1992
288288
Accounts With Accounts Type Full Group
28 July 1992
AAAnnual Accounts
Memorandum Articles
7 July 1992
MEM/ARTSMEM/ARTS
Resolution
7 July 1992
RESOLUTIONSResolutions
Resolution
7 July 1992
RESOLUTIONSResolutions
Legacy
18 June 1992
363b363b
Legacy
16 March 1992
288288
Legacy
23 January 1992
288288
Legacy
15 January 1992
288288
Legacy
15 January 1992
288288
Legacy
15 January 1992
288288
Legacy
15 January 1992
288288
Memorandum Articles
26 November 1991
MEM/ARTSMEM/ARTS
Resolution
26 November 1991
RESOLUTIONSResolutions
Legacy
30 June 1991
363b363b
Accounts With Accounts Type Full Group
7 June 1991
AAAnnual Accounts
Legacy
14 May 1991
287Change of Registered Office
Legacy
3 May 1991
288288
Legacy
4 December 1990
88(2)R88(2)R
Legacy
4 December 1990
88(2)R88(2)R
Legacy
4 December 1990
88(2)R88(2)R
Legacy
15 November 1990
288288
Accounts With Accounts Type Full Group
26 July 1990
AAAnnual Accounts
Legacy
26 July 1990
363363
Legacy
10 July 1990
288288
Legacy
7 June 1990
88(2)R88(2)R
Legacy
5 June 1990
88(2)R88(2)R
Legacy
11 April 1990
288288
Legacy
23 March 1990
88(2)R88(2)R
Legacy
12 February 1990
225(1)225(1)
Statement Of Affairs
31 January 1990
SASA
Legacy
31 January 1990
88(2)O88(2)O
Statement Of Affairs
31 January 1990
SASA
Legacy
31 January 1990
88(2)O88(2)O
Legacy
22 January 1990
88(2)P88(2)P
Legacy
19 January 1990
88(2)P88(2)P
Legacy
11 January 1990
224224
Legacy
8 January 1990
88(2)R88(2)R
Legacy
4 January 1990
88(2)R88(2)R
Legacy
3 January 1990
288288
Legacy
21 December 1989
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
14 December 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 December 1989
88(2)R88(2)R
Certificate Re Registration Private To Public Limited Company
30 November 1989
CERT5CERT5
Legacy
30 November 1989
43(3)e43(3)e
Auditors Statement
30 November 1989
AUDSAUDS
Auditors Report
30 November 1989
AUDRAUDR
Accounts Balance Sheet
30 November 1989
BSBS
Re Registration Memorandum Articles
30 November 1989
MARMAR
Legacy
30 November 1989
43(3)43(3)
Resolution
30 November 1989
RESOLUTIONSResolutions
Legacy
28 November 1989
88(2)R88(2)R
Resolution
28 November 1989
RESOLUTIONSResolutions
Resolution
28 November 1989
RESOLUTIONSResolutions
Resolution
28 November 1989
RESOLUTIONSResolutions
Resolution
28 November 1989
RESOLUTIONSResolutions
Resolution
28 November 1989
RESOLUTIONSResolutions
Resolution
28 November 1989
RESOLUTIONSResolutions
Legacy
28 November 1989
122122
Legacy
28 November 1989
123Notice of Increase in Nominal Capital
Legacy
27 November 1989
288288
Legacy
3 November 1989
288288
Incorporation Company
9 October 1989
NEWINCIncorporation