Background WavePink WaveYellow Wave

LEEDS BECKETT STUDENTS' UNION TRADING LIMITED (02679183)

LEEDS BECKETT STUDENTS' UNION TRADING LIMITED (02679183) is an active UK company. incorporated on 20 January 1992. with registered office in Leeds. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars and 1 other business activities. LEEDS BECKETT STUDENTS' UNION TRADING LIMITED has been registered for 34 years. Current directors include RILEY, Ian Paul, SHILTON GODWIN, Peter David.

Company Number
02679183
Status
active
Type
ltd
Incorporated
20 January 1992
Age
34 years
Address
Portland Building, Leeds, LS1 3HE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
RILEY, Ian Paul, SHILTON GODWIN, Peter David
SIC Codes
56302, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEEDS BECKETT STUDENTS' UNION TRADING LIMITED

LEEDS BECKETT STUDENTS' UNION TRADING LIMITED is an active company incorporated on 20 January 1992 with the registered office located in Leeds. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars and 1 other business activity. LEEDS BECKETT STUDENTS' UNION TRADING LIMITED was registered 34 years ago.(SIC: 56302, 94990)

Status

active

Active since 34 years ago

Company No

02679183

LTD Company

Age

34 Years

Incorporated 20 January 1992

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

LEEDS MET STUDENTS UNION TRADING LIMITED
From: 24 January 2008To: 26 September 2014
LIMCO SEVENTEEN LIMITED
From: 20 January 1992To: 24 January 2008
Contact
Address

Portland Building Portland Way Leeds, LS1 3HE,

Previous Addresses

Leeds Met Students Union Woodhouse Building Calverley Street Leeds West Yorkshire LS1 3HE
From: 11 January 2012To: 15 December 2014
B Building Leeds Met Students' Union Calverley Street Leeds LS1 3HE
From: 20 January 1992To: 11 January 2012
Timeline

85 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jan 92
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Oct 10
Director Joined
Jan 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Dec 12
Director Left
Jan 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Nov 13
Director Joined
Jan 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jul 15
Director Joined
May 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Oct 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Aug 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Jun 24
Director Joined
Dec 25
0
Funding
84
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

SHORT, Jacqui

Active
Portland Way, LeedsLS1 3HE
Secretary
Appointed 18 Jul 2025

RILEY, Ian Paul

Active
Portland Way, LeedsLS1 3HE
Born April 1971
Director
Appointed 02 Dec 2025

SHILTON GODWIN, Peter David

Active
Portland Way, LeedsLS1 3HE
Born June 1961
Director
Appointed 26 Oct 2021

AZAM, Joanne

Resigned
Portland Way, LeedsLS1 3HE
Secretary
Appointed 31 Aug 2021
Resigned 19 Jan 2023

CLAUGHTON, Karon Dawn

Resigned
24 Denstone Street, WakefieldWF1 4LD
Secretary
Appointed 20 Feb 2004
Resigned 08 Jun 2007

GOLDTHORPE, Nicola Katherine

Resigned
Brass Nappa House, RichmondDL11 6NA
Secretary
Appointed 17 Mar 2009
Resigned 30 Aug 2021

HUTT, Katherine Ruth

Resigned
7 Lynwood Avenue, LeedsLS26 8LH
Secretary
Appointed 09 Jun 2007
Resigned 21 Dec 2007

JOHNSON, Timothy

Resigned
70 Minsthorpe Lane, PontefractWF9 2PF
Secretary
Appointed 01 Aug 1995
Resigned 12 Dec 2000

MACKENZIE, Neil

Resigned
Portland Way, LeedsLS1 3HE
Secretary
Appointed 01 Dec 2022
Resigned 18 Jul 2025

PAGE, Trevor Andrew

Resigned
35 Albert Road, NottinghamNG10 1JZ
Secretary
Appointed 02 Jan 2008
Resigned 29 Apr 2008

SANGER-DAVIES, Stephen Robert

Resigned
Heather Cottage, HilderstoneST15 8XR
Secretary
Appointed 23 Jan 1992
Resigned 31 Jul 1995

STRATFORD, Kenneth

Resigned
76 Morris Lane, LeedsLS5 3EN
Secretary
Appointed 18 Sept 2001
Resigned 26 Aug 2005

WALKER, Joanne Louise

Resigned
14 The Cloisters, SelbyYO8 7QR
Secretary
Appointed 16 Jan 1992
Resigned 23 Jan 1992

ALCORN, David Ryan

Resigned
Woodhouse Building, LeedsLS1 3HE
Born August 1988
Director
Appointed 01 Jul 2012
Resigned 30 Jun 2013

ALDERSON, Gary

Resigned
167 Burley Wood Crescent, LeedsLS4 2QJ
Born September 1964
Director
Appointed 23 Jan 1992
Resigned 01 Jan 1993

BAARS, Victoria

Resigned
Hessle Place, LeedsLS6 1EU
Born September 1987
Director
Appointed 30 Jun 2008
Resigned 30 Jun 2010

BHATIA, Harsh

Resigned
Portland Way, LeedsLS1 3HE
Born July 1994
Director
Appointed 01 Dec 2022
Resigned 30 Jun 2024

BIRKIN, Carley

Resigned
Leeds Met Students' Union, LeedsLS1 3HE
Born May 1988
Director
Appointed 01 Jul 2010
Resigned 30 Jun 2011

BLACK, Carolyn Anne

Resigned
Woodhouse Building, LeedsLS1 3HE
Born January 1978
Director
Appointed 16 Nov 2010
Resigned 30 Jun 2012

BRANKIN, Channing

Resigned
Woodhouse Building, LeedsLS1 3HE
Born May 1990
Director
Appointed 01 Jul 2012
Resigned 30 Jun 2013

BRIGGS, Peter Graham

Resigned
Glen Road, LeedsLS16 5NJ
Born July 1959
Director
Appointed 17 Aug 2009
Resigned 30 Jun 2017

CHALLENGER, Liam Clifford Jefferson

Resigned
Undercliffe Street, BradfordBD3 0PH
Born June 1988
Director
Appointed 01 Jul 2009
Resigned 30 Jun 2011

CLAUGHTON, Karon Dawn

Resigned
24 Denstone Street, WakefieldWF1 4LD
Born May 1970
Director
Appointed 24 Jun 2005
Resigned 08 Jun 2007

CLOUGH, Jonathan Robert

Resigned
Woodhouse Building, LeedsLS1 3HE
Born April 1989
Director
Appointed 01 Jul 2011
Resigned 30 Jun 2012

COAKLEY, Lewis Adam

Resigned
18 Moorland Road, LeedsLS6 1AL
Born October 1986
Director
Appointed 30 Jun 2008
Resigned 30 Jun 2010

COLES, Chloe Elizabeth

Resigned
Woodhouse Building, LeedsLS1 3HE
Born August 1991
Director
Appointed 01 Jul 2013
Resigned 30 Jun 2014

COOK, Amy

Resigned
Woodhouse Building, LeedsLS1 3HE
Born January 1989
Director
Appointed 07 Oct 2010
Resigned 30 Jun 2012

COOPER, Millie

Resigned
Woodhouse Building, LeedsLS1 3HE
Born March 1991
Director
Appointed 01 Jul 2013
Resigned 30 Jun 2014

COOPER-BLACK, Carolyn Anne

Resigned
Portland Way, LeedsLS1 3HE
Born January 1978
Director
Appointed 31 Oct 2017
Resigned 30 Jun 2018

GIBBS, Peter John

Resigned
50 Estcourt Avenue, LeedsLS6 3ET
Born June 1970
Director
Appointed 01 Aug 1992
Resigned 01 Aug 1993

GODKIN, Kelly-Anne

Resigned
Portland Way, LeedsLS1 3HE
Born March 1994
Director
Appointed 31 Oct 2017
Resigned 30 Jun 2018

GOLDTHORPE, Nicola Katherine

Resigned
Brass Nappa House, RichmondDL11 6NA
Born February 1970
Director
Appointed 17 Mar 2009
Resigned 04 Jan 2013

HARRISON, Andrew Russell

Resigned
Portland Way, LeedsLS1 3HE
Born September 1978
Director
Appointed 01 Jul 2019
Resigned 30 Jun 2021

HARRISON, Jack Derek

Resigned
Portland Way, LeedsLS1 3HE
Born July 1995
Director
Appointed 01 Jul 2018
Resigned 30 Jun 2019

HIND, Charles Anthony

Resigned
Portland Way, LeedsLS1 3HE
Born April 1996
Director
Appointed 01 Jul 2019
Resigned 30 Jun 2020

Persons with significant control

1

Portland Building First Floor, LeedsLS1 3HE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

212

Accounts With Accounts Type Total Exemption Full
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 November 2025
TM02Termination of Secretary
Change Person Secretary Company With Change Date
17 November 2025
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
17 November 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 December 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 August 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
26 September 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 September 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 January 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 December 2009
AAAnnual Accounts
Legacy
2 October 2009
288cChange of Particulars
Legacy
8 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 April 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
22 December 2008
363aAnnual Return
Legacy
22 December 2008
353353
Legacy
22 December 2008
287Change of Registered Office
Legacy
21 December 2008
190190
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
1 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 May 2008
AAAnnual Accounts
Certificate Change Of Name Company
24 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 May 2007
AAAnnual Accounts
Legacy
3 March 2007
363sAnnual Return (shuttle)
Legacy
3 March 2007
288bResignation of Director or Secretary
Legacy
3 March 2007
288aAppointment of Director or Secretary
Legacy
3 March 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
21 April 2006
AAAnnual Accounts
Legacy
27 January 2006
363sAnnual Return (shuttle)
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
9 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 May 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 April 2004
AAAnnual Accounts
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 March 2003
AAAnnual Accounts
Legacy
18 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 May 2002
AAAnnual Accounts
Legacy
4 April 2002
363sAnnual Return (shuttle)
Legacy
26 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 April 2001
AAAnnual Accounts
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 March 2000
AAAnnual Accounts
Legacy
4 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 February 1999
AAAnnual Accounts
Legacy
27 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 May 1998
AAAnnual Accounts
Legacy
4 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 April 1997
AAAnnual Accounts
Legacy
15 April 1997
288aAppointment of Director or Secretary
Legacy
10 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 May 1996
AAAnnual Accounts
Legacy
14 March 1996
288288
Legacy
26 February 1996
288288
Legacy
26 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 August 1995
AAAnnual Accounts
Resolution
28 April 1995
RESOLUTIONSResolutions
Legacy
17 January 1995
288288
Legacy
17 January 1995
363sAnnual Return (shuttle)
Legacy
18 February 1994
288288
Legacy
27 January 1994
363sAnnual Return (shuttle)
Resolution
20 December 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 December 1993
AAAnnual Accounts
Legacy
25 January 1993
288288
Legacy
25 January 1993
363sAnnual Return (shuttle)
Legacy
21 September 1992
224224
Legacy
6 February 1992
287Change of Registered Office
Legacy
6 February 1992
288288
Legacy
6 February 1992
288288
Incorporation Company
20 January 1992
NEWINCIncorporation