Background WavePink WaveYellow Wave

INVESTORS IN LINCOLN LIMITED (02631079)

INVESTORS IN LINCOLN LIMITED (02631079) is an active UK company. incorporated on 22 July 1991. with registered office in Lincoln. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. INVESTORS IN LINCOLN LIMITED has been registered for 34 years. Current directors include ADDISON, Vicky Ann, BEARDSLEY, Simon Andrew, CHAMBERS, David Christopher and 23 others.

Company Number
02631079
Status
active
Type
ltd
Incorporated
22 July 1991
Age
34 years
Address
Greetwell Place, Lincoln, LN2 4US
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ADDISON, Vicky Ann, BEARDSLEY, Simon Andrew, CHAMBERS, David Christopher, CHAMBERS, Frederick Edward, DARWIN, Keith William, DAYSON, Karl Thomas, Professor, GRAY, Alice Mary, JACKSON, Cameron Simon, JACKSON, Dominik Thomas, JACKSON, Simon, JOLLY, Marcus James Miles, JOLLY, Robert Miles, JONES, Simon Matthew, Very Revd, KELLY, Liam Mark, Councillor, KENDALL, Kevin Clive, KING, Michael, KOK, Herman Frans Frederik, LAIDLER, Keith Jack, LOCKWOOD, John William, LONG, Andrew Edward, LONG, Jean, PARKER, Andrew Robert, STEELE, Christine Elizabeth, TETTEY, Melissa Dedei, TWEDDLE, Naomi, WELLS, Joshua Todd
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVESTORS IN LINCOLN LIMITED

INVESTORS IN LINCOLN LIMITED is an active company incorporated on 22 July 1991 with the registered office located in Lincoln. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. INVESTORS IN LINCOLN LIMITED was registered 34 years ago.(SIC: 68209)

Status

active

Active since 34 years ago

Company No

02631079

LTD Company

Age

34 Years

Incorporated 22 July 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

DONARCRAFT LIMITED
From: 22 July 1991To: 18 May 1992
Contact
Address

Greetwell Place Lime Kiln Way Lincoln, LN2 4US,

Previous Addresses

Andrew & Co Llp St Swithens Court 1 Flavian Road Nettleham Road Lincoln LN2 4GR
From: 22 July 1991To: 14 January 2019
Timeline

113 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Jul 91
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Capital Reduction
Oct 10
Share Buyback
Oct 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
May 11
Director Left
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Dec 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Mar 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Aug 14
Director Joined
Sept 14
Capital Reduction
Feb 16
Share Buyback
Feb 16
Director Left
Aug 16
Director Left
Mar 17
Director Joined
Apr 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Sept 19
Director Joined
Oct 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Sept 20
Director Left
Oct 20
Director Left
Mar 21
Director Joined
May 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Apr 22
Director Joined
Apr 22
Share Buyback
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Jul 23
Share Buyback
Jul 23
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Oct 23
Director Left
May 24
Director Joined
May 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Mar 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Sept 25
Director Left
Jan 26
6
Funding
97
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

27 Active
8 Resigned

ROSSINGTON, David Geoffrey, Mr.

Active
78 Yarborough Crescent, LincolnLN1 3LX
Secretary
Appointed 31 Mar 2019

ADDISON, Vicky Ann

Active
Brayford Pool, LincolnLN6 7TS
Born September 1979
Director
Appointed 24 May 2021

BEARDSLEY, Simon Andrew

Active
1, Carlton Boulevard, LincolnLN2 4WJ
Born July 1968
Director
Appointed 18 Jul 2018

CHAMBERS, David Christopher

Active
Kingerby, Market RasenLN8 3PF
Born December 1956
Director
Appointed N/A

CHAMBERS, Frederick Edward

Active
Church Street, GainsboroughDN21 5DG
Born July 1982
Director
Appointed 22 Sept 2020

DARWIN, Keith William

Active
32 Church Road, LincolnLN1 2HJ
Born September 1944
Director
Appointed N/A

DAYSON, Karl Thomas, Professor

Active
Rope Walk, LincolnLN6 7DQ
Born June 1967
Director
Appointed 10 Sept 2024

GRAY, Alice Mary

Active
Stow Road, LincolnLN1 2BZ
Born February 1965
Director
Appointed 16 Oct 2019

JACKSON, Cameron Simon

Active
Sewell Road, LincolnLN2 5RY
Born December 1986
Director
Appointed 19 Jul 2013

JACKSON, Dominik Thomas

Active
Sewell Road, LincolnLN2 5RY
Born April 1984
Director
Appointed 19 Jul 2013

JACKSON, Simon

Active
Sewell Road, LincolnLN2 5RY
Born July 1957
Director
Appointed 30 Nov 2012

JOLLY, Marcus James Miles

Active
Ingleby Hall Stables, LincolnLN1 2PQ
Born September 1967
Director
Appointed 05 Mar 2009

JOLLY, Robert Miles

Active
Essex House, LincolnLN1 2RD
Born September 1937
Director
Appointed 05 Mar 2009

JONES, Simon Matthew, Very Revd

Active
11 Minster Yard, LincolnLN2 1PJ
Born May 1972
Director
Appointed 19 Sept 2024

KELLY, Liam Mark, Councillor

Active
Lime Kiln Way, LincolnLN2 4US
Born March 1969
Director
Appointed 08 Jun 2025

KENDALL, Kevin Clive

Active
Tentercroft Street, LincolnLN5 7DB
Born May 1963
Director
Appointed 06 Apr 2022

KING, Michael

Active
Cotton-Smith Way, LincolnLN2 2XT
Born January 1966
Director
Appointed 12 Aug 2023

KOK, Herman Frans Frederik

Active
73 South Park, LincolnLN5 8ES
Born May 1950
Director
Appointed 16 Dec 1993

LAIDLER, Keith Jack

Active
Eastbrook Road, LincolnLN6 7EW
Born May 1947
Director
Appointed 25 Mar 2011

LOCKWOOD, John William

Active
Manor House, LincolnLN1 2SH
Born August 1954
Director
Appointed 25 Jun 2007

LONG, Andrew Edward

Active
14 Rectory Road, LincolnLN5 0AJ
Born April 1960
Director
Appointed 31 Mar 2023

LONG, Jean

Active
14 Rectory Road, ColebyLN5 0AJ
Born January 1961
Director
Appointed 31 Mar 2023

PARKER, Andrew Robert

Active
Leverett House, BostonPE21 7TQ
Born January 1970
Director
Appointed 11 Jul 2025

STEELE, Christine Elizabeth

Active
Gilbert Drive, BostonPE21 7TQ
Born May 1967
Director
Appointed 21 Dec 2021

TETTEY, Melissa Dedei

Active
Minster Yard, LincolnLN2 1PX
Born November 1982
Director
Appointed 20 Feb 2025

TWEDDLE, Naomi

Active
Beaumont Fee, LincolnLN1 1DD
Born October 1988
Director
Appointed 01 Aug 2023

WELLS, Joshua Todd

Active
Beaumont Fee, LincolnLN1 1DD
Born October 1997
Director
Appointed 26 Jul 2024

DAVIDSON, Philip John

Resigned
Rosewood Mays Lane, LincolnLN1 2QE
Secretary
Appointed N/A
Resigned 31 Mar 2019

AGAR, Tom

Resigned
The Deans Orchard 3 Mill Hill, LincolnLN2 2PE
Born November 1931
Director
Appointed N/A
Resigned 20 Jan 1993

ANDERSON, Grant Peter

Resigned
Brayford Pool, LincolnLN6 7TS
Born November 1983
Director
Appointed 01 Oct 2024
Resigned 10 Oct 2024

ANNIBAL, Ivan Peter

Resigned
Apple Tree Cottage Leys Lane, DoncasterDN10 4QU
Born June 1964
Director
Appointed 16 May 1997
Resigned 09 Jul 2003

ASKER, Giles Allen Trevor

Resigned
The Etchells, Church BroughtonDE65 5AR
Born March 1970
Director
Appointed 25 Jun 2007
Resigned 31 Jul 2013

ATKINS, Helen Rebecca

Resigned
Doddington Road, LincolnLN6 3AA
Born August 1978
Director
Appointed 18 Jul 2018
Resigned 05 Dec 2019

BATES, Graham Reece

Resigned
11 Dorchester Way, LincolnLN6 9HH
Born June 1962
Director
Appointed 16 Nov 2006
Resigned 30 Apr 2011

BEATHAM, Anthony Francis

Resigned
8 The Crescent, LincolnLN2 2SN
Born June 1940
Director
Appointed N/A
Resigned 24 Nov 1999
Fundings
Financials
Latest Activities

Filing History

369

Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
15 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Change Person Secretary Company With Change Date
10 September 2024
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Capital Return Purchase Own Shares Treasury Capital Date
17 July 2023
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Resolution
24 April 2023
RESOLUTIONSResolutions
Memorandum Articles
24 April 2023
MAMA
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Capital Return Purchase Own Shares
11 January 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
8 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 April 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Change Person Director Company With Change Date
28 July 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
27 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Capital Cancellation Shares
23 February 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 February 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Accounts With Accounts Type Small
4 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Auditors Resignation Company
25 June 2013
AUDAUD
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Accounts With Accounts Type Small
4 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Legacy
30 June 2012
MG01MG01
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Accounts With Accounts Type Small
7 January 2011
AAAnnual Accounts
Capital Cancellation Shares
18 October 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 October 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
30 September 2009
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Legacy
17 September 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
88(2)Return of Allotment of Shares
Legacy
31 March 2009
123Notice of Increase in Nominal Capital
Resolution
31 March 2009
RESOLUTIONSResolutions
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
287Change of Registered Office
Accounts With Accounts Type Small
6 January 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
4 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 January 2008
AAAnnual Accounts
Legacy
19 December 2007
88(2)R88(2)R
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
363sAnnual Return (shuttle)
Legacy
19 August 2007
288aAppointment of Director or Secretary
Legacy
19 August 2007
288aAppointment of Director or Secretary
Legacy
19 August 2007
288bResignation of Director or Secretary
Legacy
19 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
28 July 2007
288aAppointment of Director or Secretary
Legacy
28 July 2007
288aAppointment of Director or Secretary
Legacy
28 July 2007
88(2)R88(2)R
Accounts With Accounts Type Small
8 February 2007
AAAnnual Accounts
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
22 August 2006
363sAnnual Return (shuttle)
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 December 2005
AAAnnual Accounts
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
363sAnnual Return (shuttle)
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288cChange of Particulars
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
363sAnnual Return (shuttle)
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
88(2)R88(2)R
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
288cChange of Particulars
Legacy
29 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 December 2003
AAAnnual Accounts
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
4 December 2003
288bResignation of Director or Secretary
Legacy
4 December 2003
288bResignation of Director or Secretary
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
88(2)R88(2)R
Legacy
20 August 2003
363sAnnual Return (shuttle)
Legacy
18 August 2003
288bResignation of Director or Secretary
Legacy
18 August 2003
288bResignation of Director or Secretary
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
18 August 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
4 June 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 January 2003
AAAnnual Accounts
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
363sAnnual Return (shuttle)
Legacy
3 September 2002
88(2)R88(2)R
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 2002
AAAnnual Accounts
Legacy
18 December 2001
363sAnnual Return (shuttle)
Legacy
13 October 2001
395Particulars of Mortgage or Charge
Legacy
12 October 2001
395Particulars of Mortgage or Charge
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 November 2000
AAAnnual Accounts
Legacy
6 November 2000
288aAppointment of Director or Secretary
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
12 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1999
AAAnnual Accounts
Legacy
15 October 1999
288aAppointment of Director or Secretary
Legacy
15 October 1999
288aAppointment of Director or Secretary
Legacy
15 October 1999
88(2)R88(2)R
Legacy
15 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Legacy
17 September 1998
363sAnnual Return (shuttle)
Legacy
17 September 1998
288bResignation of Director or Secretary
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
8 September 1998
88(2)R88(2)R
Accounts With Accounts Type Full
22 January 1998
AAAnnual Accounts
Legacy
5 September 1997
363sAnnual Return (shuttle)
Legacy
21 August 1997
288aAppointment of Director or Secretary
Legacy
21 August 1997
288aAppointment of Director or Secretary
Legacy
26 June 1997
288aAppointment of Director or Secretary
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
10 June 1997
288bResignation of Director or Secretary
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
21 January 1997
288aAppointment of Director or Secretary
Legacy
17 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 November 1996
AAAnnual Accounts
Legacy
11 August 1996
288288
Legacy
11 August 1996
288288
Legacy
11 August 1996
363sAnnual Return (shuttle)
Legacy
17 July 1996
288288
Legacy
17 July 1996
288288
Legacy
20 December 1995
288288
Legacy
7 December 1995
288288
Accounts With Accounts Type Full
29 November 1995
AAAnnual Accounts
Legacy
24 November 1995
288288
Legacy
29 August 1995
363sAnnual Return (shuttle)
Legacy
11 July 1995
288288
Legacy
11 May 1995
288288
Accounts With Accounts Type Full
3 January 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
Legacy
20 December 1994
288288
Legacy
8 December 1994
288288
Legacy
8 December 1994
288288
Legacy
8 December 1994
288288
Legacy
22 November 1994
395Particulars of Mortgage or Charge
Legacy
21 September 1994
288288
Legacy
21 September 1994
288288
Legacy
31 August 1994
363sAnnual Return (shuttle)
Legacy
4 March 1994
88(2)R88(2)R
Memorandum Articles
14 February 1994
MEM/ARTSMEM/ARTS
Resolution
14 February 1994
RESOLUTIONSResolutions
Resolution
14 February 1994
RESOLUTIONSResolutions
Legacy
1 February 1994
395Particulars of Mortgage or Charge
Legacy
1 February 1994
395Particulars of Mortgage or Charge
Legacy
29 January 1994
397397
Legacy
29 January 1994
397397
Accounts With Accounts Type Full
13 January 1994
AAAnnual Accounts
Legacy
13 January 1994
288288
Legacy
13 January 1994
288288
Legacy
2 October 1993
288288
Legacy
23 August 1993
363sAnnual Return (shuttle)
Legacy
11 March 1993
288288
Legacy
19 January 1993
88(2)R88(2)R
Legacy
14 January 1993
288288
Legacy
14 January 1993
288288
Legacy
14 January 1993
288288
Legacy
14 January 1993
288288
Legacy
14 January 1993
288288
Accounts With Accounts Type Full
7 January 1993
AAAnnual Accounts
Legacy
7 September 1992
363b363b
Resolution
2 September 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 May 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 May 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 April 1992
288288
Legacy
15 April 1992
288288
Legacy
15 April 1992
288288
Legacy
15 April 1992
288288
Legacy
15 April 1992
288288
Legacy
15 April 1992
288288
Legacy
15 April 1992
288288
Legacy
15 April 1992
288288
Legacy
11 December 1991
123Notice of Increase in Nominal Capital
Legacy
11 December 1991
224224
Legacy
23 October 1991
287Change of Registered Office
Legacy
23 October 1991
288288
Legacy
23 October 1991
288288
Incorporation Company
22 July 1991
NEWINCIncorporation