Background WavePink WaveYellow Wave

LUXOTTICA RETAIL UK LTD (02767938)

LUXOTTICA RETAIL UK LTD (02767938) is an active UK company. incorporated on 25 November 1992. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). LUXOTTICA RETAIL UK LTD has been registered for 33 years. Current directors include KITSHOFF, Andre Louw, RESINI, Filippo, ROSATO, Leonardo.

Company Number
02767938
Status
active
Type
ltd
Incorporated
25 November 1992
Age
33 years
Address
Level 2 The Kensington Building, London, W8 5RY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
KITSHOFF, Andre Louw, RESINI, Filippo, ROSATO, Leonardo
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUXOTTICA RETAIL UK LTD

LUXOTTICA RETAIL UK LTD is an active company incorporated on 25 November 1992 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). LUXOTTICA RETAIL UK LTD was registered 33 years ago.(SIC: 47782)

Status

active

Active since 33 years ago

Company No

02767938

LTD Company

Age

33 Years

Incorporated 25 November 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

SUNGLASS HUT (UK) LIMITED
From: 22 March 1993To: 10 January 2011
SHELFCO (NO. 828) LIMITED
From: 25 November 1992To: 22 March 1993
Contact
Address

Level 2 The Kensington Building 1 Wrights Lane London, W8 5RY,

Previous Addresses

Verulam Point Station Way St. Albans Hertfordshire AL1 5HE
From: 1 March 2011To: 17 February 2023
200 Hammersmith Road London W6 7DL
From: 25 November 1992To: 1 March 2011
Timeline

20 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Nov 92
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Mar 13
Director Left
Dec 13
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Dec 18
Director Joined
Mar 19
Director Joined
Nov 19
Director Left
Nov 19
Owner Exit
Jan 21
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

KITSHOFF, Andre Louw

Active
The Kensington Building, LondonW8 5RY
Born March 1975
Director
Appointed 01 Jan 2025

RESINI, Filippo

Active
Piazzale Luigi Cadorna 3, Milano20123
Born October 1974
Director
Appointed 30 Oct 2019

ROSATO, Leonardo

Active
Via Valcozzena N. 10, Agordo (Bl)32021
Born August 1974
Director
Appointed 16 Oct 2023

MERATI, Carlo

Resigned
6 Finstock Road, LondonW10 6LT
Secretary
Appointed 24 Aug 2001
Resigned 20 Jun 2005

CITCO LONDON LIMITED

Resigned
7 Albemarle Street, LondonW1X 3HF
Corporate secretary
Appointed 13 Dec 1999
Resigned 16 May 2001

CITCO MANAGEMENT (UK) LIMITED

Resigned
7 Albemarle Street, LondonW1S 4HQ
Corporate secretary
Appointed 16 May 2001
Resigned 24 Aug 2001

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate secretary
Appointed 25 Nov 1992
Resigned 09 Dec 1999

PENNSEC LIMITED

Resigned
Wood Street, LondonEC2V 7AW
Corporate secretary
Appointed 20 Jun 2005
Resigned 31 Mar 2026

ALLEN, Colin

Resigned
14 Oxford Gardens, LondonN20 9AG
Born December 1953
Director
Appointed 31 Jul 2008
Resigned 31 Dec 2012

ARRATA MENESES, Enrique Danilo

Resigned
Apt 244 13635 Deering Bay Drive, Florida 33158
Born July 1946
Director
Appointed 28 Jan 1999
Resigned 15 Jun 2000

BENCIVENNI, Niccolo'

Resigned
Piazzale Luigi Cadorna 3, Milano20123
Born July 1981
Director
Appointed 05 Jul 2022
Resigned 16 Oct 2023

CAVATORTA, Enrico

Resigned
Via V. Foppa N. 4, MilanoFOREIGN
Born June 1961
Director
Appointed 22 Feb 2006
Resigned 31 Jul 2008

CHADSEY, Jack Brown

Resigned
4161 Malga Avenue, Coconut Drive33133
Born February 1948
Director
Appointed 12 Mar 1993
Resigned 30 May 1997

CHEMELLO, Roberto, Dr

Resigned
Via San Fermo 29, 32100 Belluno
Born May 1954
Director
Appointed 24 Aug 2001
Resigned 23 Feb 2006

CORNELIUS, Michael Todd

Resigned
1150 Weeping Willow Way, Florida 33019 UsaFOREIGN
Born October 1964
Director
Appointed 28 Jan 1999
Resigned 19 Oct 1999

D'ANGELANTONIO, Fabio

Resigned
Station Way, St. AlbansAL1 5HE
Born June 1969
Director
Appointed 17 Jun 2010
Resigned 30 Jun 2015

DEL VECCHIO, Leonardo

Resigned
Apt 1003, LondonSW7 1RE
Born May 1935
Director
Appointed 01 Mar 2007
Resigned 31 Jul 2008

DORIGO, Andrea

Resigned
Hammersmith Road, LondonW6 7DL
Born November 1973
Director
Appointed 31 Jul 2008
Resigned 17 Jun 2010

FLAMINI, Emilia

Resigned
Station Way, St. AlbansAL1 5HE
Born July 1975
Director
Appointed 29 Jul 2015
Resigned 18 Sept 2017

FRANCAVILA, Luigi

Resigned
Via Paganini 46, Belluno
Born June 1937
Director
Appointed 24 Aug 2001
Resigned 23 Feb 2006

FRANCESCUTTO, Sara

Resigned
Milan20123
Born October 1974
Director
Appointed 18 Sept 2017
Resigned 05 Jul 2022

GOULD, James Speer Purnell

Resigned
10103 Hidden Place, Pinecrest
Born March 1960
Director
Appointed 28 Jan 1999
Resigned 02 Nov 2001

GUERRA, Andrea

Resigned
Via Cantu' 2, MilanoFOREIGN
Born May 1965
Director
Appointed 22 Feb 2006
Resigned 30 Jan 2013

HAUSLEIN, James Norman

Resigned
Island Club Unit 814, Miami33131
Born April 1959
Director
Appointed 12 Mar 1993
Resigned 23 Dec 1994

KRYSEVIG, Walter

Resigned
3624 Royal Palm Avenue, Coconut Grove33133
Born September 1946
Director
Appointed 06 Apr 1993
Resigned 07 Feb 1994

LEYENS, Richard

Resigned
6 Linnell Close, LondonNW11 7LN
Born October 1960
Director
Appointed 01 Nov 1999
Resigned 31 Jul 2000

MELANI, Stefano

Resigned
The Kensington Building, LondonW8 5RY
Born November 1981
Director
Appointed 22 Feb 2019
Resigned 01 Jan 2025

MERATI, Carlo

Resigned
6 Finstock Road, LondonW10 6LT
Born March 1966
Director
Appointed 20 Jun 2005
Resigned 23 Jan 2006

NAHON, Leon Rodolfo

Resigned
Garden Cottage, LondonNW8 9PR
Born November 1938
Director
Appointed 10 Aug 2001
Resigned 20 Jun 2005

PATTISON, Steve

Resigned
7320 Southwest 9th Court, Plantation
Born December 1956
Director
Appointed 15 Jan 2001
Resigned 27 Apr 2001

PECK, Richard Charles

Resigned
Station Way, St. AlbansAL1 5HE
Born May 1964
Director
Appointed 31 Jul 2008
Resigned 30 Nov 2018

PETERSEN, Larry George

Resigned
2870 Hunter Road, Fort Lauderdale33331
Born August 1947
Director
Appointed 07 Feb 1994
Resigned 28 Jan 1999

PICKERING, Dereck

Resigned
9 Wheatears Drive, West WellowSO51 6RA
Born April 1958
Director
Appointed 28 Jan 1999
Resigned 24 Aug 2001

PITA, George Louis

Resigned
8332 Northwest 156 Terrace, Florida 33016 Usa
Born August 1961
Director
Appointed 12 Mar 1993
Resigned 28 Jan 1999

VECCHIO, Leonardo Del

Resigned
Via Melegari 2, Milano
Born May 1935
Director
Appointed 24 Aug 2001
Resigned 23 Jan 2004

Persons with significant control

2

1 Active
1 Ceased
Rue Paul Cezanne, Paris75008

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 05 Mar 2019
20123, Milan

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2016
Ceased 05 Mar 2019
Fundings
Financials
Latest Activities

Filing History

247

Termination Secretary Company With Name Termination Date
1 April 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
8 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
22 November 2023
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
11 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 January 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2021
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
11 December 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
29 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2018
AAAnnual Accounts
Confirmation Statement
5 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Change Corporate Secretary Company With Change Date
13 November 2015
CH04Change of Corporate Secretary Details
Move Registers To Sail Company With New Address
26 October 2015
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Change Person Director Company With Change Date
9 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
16 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Full
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Auditors Resignation Company
20 June 2012
AUDAUD
Accounts With Accounts Type Full
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Legacy
17 August 2011
MG01MG01
Change Person Director Company With Change Date
21 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
30 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 March 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
10 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 January 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Change Sail Address Company
1 December 2010
AD02Notification of Single Alternative Inspection Location
Capital Name Of Class Of Shares
9 August 2010
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Accounts With Accounts Type Full
27 September 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Legacy
26 November 2008
288cChange of Particulars
Legacy
26 November 2008
288cChange of Particulars
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Statement Of Affairs
27 August 2008
SASA
Legacy
27 August 2008
88(2)Return of Allotment of Shares
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
123Notice of Increase in Nominal Capital
Resolution
11 August 2008
RESOLUTIONSResolutions
Legacy
11 August 2008
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
15 July 2008
AAAnnual Accounts
Legacy
2 May 2008
288bResignation of Director or Secretary
Statement Of Affairs
14 April 2008
SASA
Legacy
14 April 2008
88(2)Return of Allotment of Shares
Memorandum Articles
8 April 2008
MEM/ARTSMEM/ARTS
Resolution
8 April 2008
RESOLUTIONSResolutions
Legacy
14 March 2008
403aParticulars of Charge Subject to s859A
Legacy
14 March 2008
403aParticulars of Charge Subject to s859A
Legacy
14 March 2008
403aParticulars of Charge Subject to s859A
Legacy
14 March 2008
403aParticulars of Charge Subject to s859A
Legacy
14 March 2008
403aParticulars of Charge Subject to s859A
Legacy
14 March 2008
403aParticulars of Charge Subject to s859A
Legacy
30 November 2007
363aAnnual Return
Legacy
29 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
6 June 2007
AAAnnual Accounts
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
363aAnnual Return
Accounts With Accounts Type Full
20 September 2006
AAAnnual Accounts
Legacy
31 March 2006
287Change of Registered Office
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 December 2005
363aAnnual Return
Legacy
8 December 2005
353353
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
9 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2004
AAAnnual Accounts
Legacy
19 February 2004
363aAnnual Return
Accounts With Accounts Type Full
18 February 2004
AAAnnual Accounts
Legacy
10 November 2003
288cChange of Particulars
Legacy
4 November 2003
244244
Legacy
29 May 2003
288cChange of Particulars
Legacy
10 January 2003
353353
Legacy
13 December 2002
363sAnnual Return (shuttle)
Legacy
14 October 2002
288cChange of Particulars
Accounts With Accounts Type Full
19 June 2002
AAAnnual Accounts
Legacy
11 June 2002
225Change of Accounting Reference Date
Legacy
7 March 2002
288cChange of Particulars
Legacy
6 March 2002
287Change of Registered Office
Auditors Resignation Company
28 January 2002
AUDAUD
Accounts With Accounts Type Full
13 December 2001
AAAnnual Accounts
Legacy
10 December 2001
363sAnnual Return (shuttle)
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
10 November 2001
395Particulars of Mortgage or Charge
Legacy
6 November 2001
353353
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288bResignation of Director or Secretary
Legacy
26 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
288bResignation of Director or Secretary
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
15 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2000
AAAnnual Accounts
Legacy
7 July 2000
288cChange of Particulars
Legacy
8 June 2000
288bResignation of Director or Secretary
Legacy
8 June 2000
288aAppointment of Director or Secretary
Resolution
6 June 2000
RESOLUTIONSResolutions
Legacy
27 April 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
288cChange of Particulars
Legacy
16 March 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 December 1999
AAAnnual Accounts
Legacy
15 December 1999
288aAppointment of Director or Secretary
Legacy
15 December 1999
288bResignation of Director or Secretary
Legacy
3 December 1999
363aAnnual Return
Legacy
3 December 1999
244244
Legacy
1 December 1999
288cChange of Particulars
Legacy
21 November 1999
288bResignation of Director or Secretary
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
26 February 1999
288aAppointment of Director or Secretary
Legacy
26 February 1999
288aAppointment of Director or Secretary
Legacy
26 February 1999
288bResignation of Director or Secretary
Legacy
26 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
30 November 1998
363aAnnual Return
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Legacy
17 December 1997
363aAnnual Return
Legacy
17 December 1997
288bResignation of Director or Secretary
Legacy
2 December 1997
190190
Legacy
2 December 1997
353353
Legacy
2 December 1997
363aAnnual Return
Legacy
2 October 1997
244244
Memorandum Articles
10 March 1997
MEM/ARTSMEM/ARTS
Resolution
10 March 1997
RESOLUTIONSResolutions
Resolution
10 March 1997
RESOLUTIONSResolutions
Legacy
10 March 1997
88(2)R88(2)R
Legacy
10 March 1997
123Notice of Increase in Nominal Capital
Legacy
19 December 1996
287Change of Registered Office
Accounts With Accounts Type Full Group
29 November 1996
AAAnnual Accounts
Legacy
29 November 1996
363aAnnual Return
Legacy
29 November 1996
363(190)363(190)
Legacy
15 May 1996
395Particulars of Mortgage or Charge
Legacy
7 May 1996
353353
Legacy
7 May 1996
325325
Memorandum Articles
22 April 1996
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
29 March 1996
AAAnnual Accounts
Legacy
25 February 1996
88(2)R88(2)R
Memorandum Articles
17 February 1996
MEM/ARTSMEM/ARTS
Resolution
17 February 1996
RESOLUTIONSResolutions
Resolution
17 February 1996
RESOLUTIONSResolutions
Resolution
17 February 1996
RESOLUTIONSResolutions
Legacy
17 February 1996
123Notice of Increase in Nominal Capital
Statement Of Affairs
6 February 1996
SASA
Legacy
15 January 1996
88(2)R88(2)R
Legacy
29 December 1995
363x363x
Legacy
10 July 1995
287Change of Registered Office
Legacy
24 June 1995
395Particulars of Mortgage or Charge
Legacy
22 May 1995
395Particulars of Mortgage or Charge
Resolution
21 February 1995
RESOLUTIONSResolutions
Legacy
21 February 1995
123Notice of Increase in Nominal Capital
Legacy
10 January 1995
395Particulars of Mortgage or Charge
Legacy
4 January 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
30 November 1994
363x363x
Legacy
14 November 1994
353353
Accounts With Accounts Type Small
14 November 1994
AAAnnual Accounts
Resolution
20 October 1994
RESOLUTIONSResolutions
Resolution
20 October 1994
RESOLUTIONSResolutions
Resolution
20 October 1994
RESOLUTIONSResolutions
Legacy
6 October 1994
288288
Legacy
26 May 1994
395Particulars of Mortgage or Charge
Memorandum Articles
16 February 1994
MEM/ARTSMEM/ARTS
Legacy
16 February 1994
88(2)R88(2)R
Resolution
16 February 1994
RESOLUTIONSResolutions
Resolution
16 February 1994
RESOLUTIONSResolutions
Legacy
16 February 1994
123Notice of Increase in Nominal Capital
Legacy
6 December 1993
363x363x
Legacy
22 November 1993
395Particulars of Mortgage or Charge
Legacy
22 June 1993
353353
Legacy
12 May 1993
224224
Legacy
30 April 1993
288288
Legacy
20 April 1993
88(2)R88(2)R
Legacy
20 April 1993
288288
Legacy
20 April 1993
123Notice of Increase in Nominal Capital
Legacy
29 March 1993
288288
Legacy
29 March 1993
288288
Certificate Change Of Name Company
22 March 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 November 1992
NEWINCIncorporation