Background WavePink WaveYellow Wave

LETS BUY LIMITED (02614922)

LETS BUY LIMITED (02614922) is an active UK company. incorporated on 28 May 1991. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. LETS BUY LIMITED has been registered for 34 years. Current directors include MICHAELIDES, Lakis.

Company Number
02614922
Status
active
Type
ltd
Incorporated
28 May 1991
Age
34 years
Address
18-20 Frognal, London, NW3 6AG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MICHAELIDES, Lakis
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LETS BUY LIMITED

LETS BUY LIMITED is an active company incorporated on 28 May 1991 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. LETS BUY LIMITED was registered 34 years ago.(SIC: 68100, 68209)

Status

active

Active since 34 years ago

Company No

02614922

LTD Company

Age

34 Years

Incorporated 28 May 1991

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

GAMORE BUILDERS LIMITED
From: 28 May 1991To: 12 February 1992
Contact
Address

18-20 Frognal London, NW3 6AG,

Previous Addresses

137 Tottenham Lane London N8 9BJ
From: 7 June 2012To: 5 February 2024
C/O Lakis Michaelides 137 Tottenham Lane London N8 9BJ United Kingdom
From: 1 March 2010To: 7 June 2012
869 High Road North Finchley London N12 8QA
From: 8 October 2009To: 1 March 2010
C/O Bond Partners Llp the Grange 100 High Street London N14 6TB
From: 28 May 1991To: 8 October 2009
Timeline

78 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
May 91
Loan Secured
May 15
Loan Cleared
Jun 15
Director Joined
May 16
Director Joined
May 16
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Secured
May 18
Director Left
Apr 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Oct 20
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
New Owner
Aug 24
Owner Exit
Aug 24
Loan Cleared
Aug 24
Loan Secured
Aug 24
Loan Secured
Jan 25
Director Left
Apr 25
Loan Cleared
May 25
Loan Secured
May 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Secured
Nov 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

MICHAELIDES, Lakis

Active
Frognal, LondonNW3 6AG
Born September 1964
Director
Appointed 02 May 2003

ECONOMOU, Katerina

Resigned
12 Princes Park Avenue, LondonNW11 0JP
Secretary
Appointed N/A
Resigned 27 Mar 2003

MICHAELIDES, Panayiota Georgiou

Resigned
1 Hillfield Park, LondonN21 3QJ
Secretary
Appointed 27 May 2008
Resigned 05 Apr 2013

YIANNAKAS, Apostolos Michael

Resigned
18 Talbot Crescent, LondonNW4 4PE
Secretary
Appointed 27 Mar 2003
Resigned 27 May 2008

MICHAELIDES, George Christou

Resigned
Tottenham Lane, LondonN8 9BJ
Born April 1931
Director
Appointed 28 Apr 2016
Resigned 26 Mar 2019

MICHAELIDES, Lakis

Resigned
11 Beech Hill, BarnetEN4 0JN
Born September 1964
Director
Appointed N/A
Resigned 01 Jun 1994

MICHAELIDES, Panayiota Georgiou

Resigned
Frognal, LondonNW3 6AG
Born September 1933
Director
Appointed 28 Apr 2016
Resigned 29 Apr 2025

MICHAELIDES, Panayiota

Resigned
137 Tottenham Lane, LondonN8 9BJ
Born September 1933
Director
Appointed 01 Jun 1994
Resigned 06 May 2003

YIANNAKAS, Apostolos Michael

Resigned
18 Talbot Crescent, LondonNW4 4PE
Born January 1937
Director
Appointed 27 Mar 2003
Resigned 13 May 2008

Persons with significant control

2

1 Active
1 Ceased

Mr Lakis Michaelides

Active
Frognal, LondonNW3 6AG
Born September 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Aug 2024

Mrs Panayiota Georgiou Michaelides

Ceased
Frognal, LondonNW3 6AG
Born September 1933

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Aug 2024
Fundings
Financials
Latest Activities

Filing History

247

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
2 September 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 August 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
13 August 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 August 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
15 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 September 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
10 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Termination Secretary Company With Name Termination Date
10 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 March 2012
AAAnnual Accounts
Resolution
12 August 2011
RESOLUTIONSResolutions
Legacy
9 August 2011
MG01MG01
Legacy
9 August 2011
MG01MG01
Legacy
27 July 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Gazette Filings Brought Up To Date
8 June 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 June 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
3 June 2011
AAAnnual Accounts
Legacy
14 October 2010
MG01MG01
Auditors Resignation Company
26 July 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 March 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 September 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Small
9 January 2009
AAAnnual Accounts
Legacy
7 August 2008
169169
Legacy
11 July 2008
403aParticulars of Charge Subject to s859A
Legacy
11 July 2008
403aParticulars of Charge Subject to s859A
Legacy
11 July 2008
403aParticulars of Charge Subject to s859A
Legacy
11 July 2008
403aParticulars of Charge Subject to s859A
Legacy
11 July 2008
403aParticulars of Charge Subject to s859A
Legacy
11 July 2008
403aParticulars of Charge Subject to s859A
Legacy
11 July 2008
403aParticulars of Charge Subject to s859A
Legacy
11 July 2008
403aParticulars of Charge Subject to s859A
Legacy
11 July 2008
403aParticulars of Charge Subject to s859A
Legacy
11 July 2008
403aParticulars of Charge Subject to s859A
Legacy
11 July 2008
403aParticulars of Charge Subject to s859A
Legacy
10 July 2008
395Particulars of Mortgage or Charge
Legacy
10 July 2008
395Particulars of Mortgage or Charge
Legacy
10 June 2008
363aAnnual Return
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Resolution
23 May 2008
RESOLUTIONSResolutions
Legacy
23 May 2008
173173
Legacy
23 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 February 2008
AAAnnual Accounts
Legacy
17 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 July 2007
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Legacy
7 March 2007
395Particulars of Mortgage or Charge
Legacy
7 March 2007
395Particulars of Mortgage or Charge
Legacy
3 March 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
21 September 2006
AAAnnual Accounts
Legacy
6 July 2006
363(353)363(353)
Legacy
6 July 2006
363aAnnual Return
Accounts Amended With Made Up Date
27 June 2006
AAMDAAMD
Legacy
11 November 2005
363aAnnual Return
Legacy
10 August 2005
288cChange of Particulars
Legacy
4 July 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
1 April 2005
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 March 2004
AAAnnual Accounts
Legacy
30 July 2003
363sAnnual Return (shuttle)
Legacy
3 June 2003
288bResignation of Director or Secretary
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
5 April 2003
288bResignation of Director or Secretary
Legacy
5 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 April 2003
AAAnnual Accounts
Legacy
27 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 March 2002
AAAnnual Accounts
Legacy
31 October 2001
363sAnnual Return (shuttle)
Legacy
7 August 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 April 2001
AAAnnual Accounts
Legacy
20 June 2000
363sAnnual Return (shuttle)
Legacy
7 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 March 2000
AAAnnual Accounts
Legacy
3 March 2000
395Particulars of Mortgage or Charge
Legacy
3 March 2000
395Particulars of Mortgage or Charge
Legacy
29 October 1999
363sAnnual Return (shuttle)
Legacy
4 August 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 April 1999
AAAnnual Accounts
Legacy
6 August 1998
363sAnnual Return (shuttle)
Legacy
11 July 1998
395Particulars of Mortgage or Charge
Legacy
11 July 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 March 1998
AAAnnual Accounts
Legacy
17 December 1997
395Particulars of Mortgage or Charge
Legacy
9 September 1997
395Particulars of Mortgage or Charge
Legacy
30 August 1997
395Particulars of Mortgage or Charge
Legacy
28 August 1997
403aParticulars of Charge Subject to s859A
Legacy
28 August 1997
403aParticulars of Charge Subject to s859A
Legacy
28 August 1997
403aParticulars of Charge Subject to s859A
Legacy
28 August 1997
403aParticulars of Charge Subject to s859A
Legacy
28 August 1997
403aParticulars of Charge Subject to s859A
Legacy
28 August 1997
403aParticulars of Charge Subject to s859A
Legacy
28 August 1997
403aParticulars of Charge Subject to s859A
Legacy
28 August 1997
403aParticulars of Charge Subject to s859A
Legacy
6 June 1997
363sAnnual Return (shuttle)
Legacy
6 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1997
AAAnnual Accounts
Accounts With Accounts Type Full
27 March 1996
AAAnnual Accounts
Legacy
22 August 1995
395Particulars of Mortgage or Charge
Legacy
20 July 1995
363sAnnual Return (shuttle)
Legacy
13 July 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 October 1994
395Particulars of Mortgage or Charge
Legacy
18 October 1994
363sAnnual Return (shuttle)
Legacy
23 September 1994
288288
Legacy
20 July 1994
395Particulars of Mortgage or Charge
Legacy
14 July 1994
395Particulars of Mortgage or Charge
Legacy
23 April 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 March 1994
AAAnnual Accounts
Legacy
2 November 1993
363sAnnual Return (shuttle)
Legacy
21 August 1993
395Particulars of Mortgage or Charge
Legacy
26 July 1993
395Particulars of Mortgage or Charge
Legacy
23 June 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 March 1993
AAAnnual Accounts
Legacy
11 February 1993
395Particulars of Mortgage or Charge
Legacy
11 February 1993
395Particulars of Mortgage or Charge
Legacy
11 February 1993
395Particulars of Mortgage or Charge
Legacy
24 December 1992
395Particulars of Mortgage or Charge
Legacy
24 December 1992
395Particulars of Mortgage or Charge
Legacy
19 November 1992
395Particulars of Mortgage or Charge
Legacy
19 November 1992
395Particulars of Mortgage or Charge
Legacy
27 July 1992
363b363b
Legacy
27 July 1992
88(2)R88(2)R
Legacy
3 June 1992
395Particulars of Mortgage or Charge
Legacy
3 June 1992
395Particulars of Mortgage or Charge
Resolution
18 February 1992
RESOLUTIONSResolutions
Legacy
18 February 1992
288288
Legacy
18 February 1992
288288
Legacy
18 February 1992
287Change of Registered Office
Certificate Change Of Name Company
11 February 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 May 1991
NEWINCIncorporation