Background WavePink WaveYellow Wave

LONSDALE MIDLANDS LIMITED (02834141)

LONSDALE MIDLANDS LIMITED (02834141) is an active UK company. incorporated on 7 July 1993. with registered office in Uxbridge. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 1 other business activities. LONSDALE MIDLANDS LIMITED has been registered for 32 years. Current directors include DICKINSON, Christopher Keith, SHEIKH, Farouq Rashid.

Company Number
02834141
Status
active
Type
ltd
Incorporated
7 July 1993
Age
32 years
Address
4th Floor, Parkview, Uxbridge, UB8 1UX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DICKINSON, Christopher Keith, SHEIKH, Farouq Rashid
SIC Codes
86900, 87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONSDALE MIDLANDS LIMITED

LONSDALE MIDLANDS LIMITED is an active company incorporated on 7 July 1993 with the registered office located in Uxbridge. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 1 other business activity. LONSDALE MIDLANDS LIMITED was registered 32 years ago.(SIC: 86900, 87900)

Status

active

Active since 32 years ago

Company No

02834141

LTD Company

Age

32 Years

Incorporated 7 July 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

RAPIDLIGHT LIMITED
From: 7 July 1993To: 14 December 1994
Contact
Address

4th Floor, Parkview 82 Oxford Road Uxbridge, UB8 1UX,

Previous Addresses

5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG
From: 28 January 2013To: 2 July 2025
Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB
From: 7 July 1993To: 28 January 2013
Timeline

14 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Jul 93
Director Left
Dec 11
Director Joined
Dec 11
Loan Secured
Oct 18
Director Left
Jan 19
Director Joined
Jan 19
Loan Cleared
May 19
Director Joined
Jan 20
Director Left
Jan 20
Loan Cleared
Oct 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Nov 24
Loan Secured
Nov 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

DICKINSON, Christopher Keith

Active
82 Oxford Road, UxbridgeUB8 1UX
Secretary
Appointed 13 Jan 2020

DICKINSON, Christopher Keith

Active
82 Oxford Road, UxbridgeUB8 1UX
Born November 1978
Director
Appointed 13 Jan 2020

SHEIKH, Farouq Rashid

Active
82 Oxford Road, UxbridgeUB8 1UX
Born October 1958
Director
Appointed 26 May 2006

DUFTON, Gareth

Resigned
Floor Metropolitan House, Potters BarEN6 1AG
Secretary
Appointed 09 Jan 2019
Resigned 13 Jan 2020

HORTON, Christine

Resigned
Georgian House, Sutton ColdfieldB73 6JS
Secretary
Appointed 05 Dec 1994
Resigned 01 Apr 2004

KLYMKO, Michael John

Resigned
22 Ryan Place, NethertonDY2 9BE
Secretary
Appointed 01 Apr 2004
Resigned 26 May 2006

SPINK, David

Resigned
Oak Tree Cottage, Church StoweNN7 4SG
Secretary
Appointed 26 May 2006
Resigned 31 Dec 2008

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 07 Jul 1993
Resigned 14 Jul 1993

DUFTON, Gareth Norman

Resigned
Floor Metropolitan House, Potters BarEN6 1AG
Born January 1976
Director
Appointed 09 Jan 2019
Resigned 13 Jan 2020

FISHER, David James

Resigned
133 Orchard Road, ErdinghamB24 9JE
Born October 1959
Director
Appointed 05 Dec 1994
Resigned 24 Oct 1996

HILL, Michael Gerard

Resigned
Floor Metropolitan House, Potters BarEN6 1AG
Born June 1951
Director
Appointed 02 Aug 2011
Resigned 09 Jan 2019

HORTON, Christine

Resigned
Georgian House, Sutton ColdfieldB73 6JS
Born September 1964
Director
Appointed 05 Dec 1994
Resigned 26 May 2006

HORTON, Nicholas John

Resigned
Georgian House, Sutton ColdfieldB73 6JS
Born November 1965
Director
Appointed 16 Jan 1996
Resigned 26 May 2006

MEESON, Margaret

Resigned
89 Pinson Road, WillenhallWV13 2PL
Born December 1948
Director
Appointed 16 Jan 1996
Resigned 26 May 2006

PUGH, David Richard

Resigned
Leighton House, Potters BarEN6 1BB
Born October 1961
Director
Appointed 31 Oct 2008
Resigned 02 Aug 2011

SPINK, David

Resigned
Oak Tree Cottage, Church StoweNN7 4SG
Born October 1956
Director
Appointed 26 May 2006
Resigned 31 Dec 2008

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 07 Jul 1993
Resigned 14 Jul 1993

Persons with significant control

1

3 Darkes Lane, Potters BarEN6 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

273

Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 July 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
27 June 2025
AAAnnual Accounts
Legacy
27 June 2025
PARENT_ACCPARENT_ACC
Legacy
27 June 2025
GUARANTEE2GUARANTEE2
Legacy
27 June 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2024
AAAnnual Accounts
Legacy
7 July 2024
PARENT_ACCPARENT_ACC
Legacy
7 July 2024
AGREEMENT2AGREEMENT2
Legacy
7 July 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2023
AAAnnual Accounts
Legacy
15 October 2023
PARENT_ACCPARENT_ACC
Legacy
15 October 2023
GUARANTEE2GUARANTEE2
Legacy
15 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Memorandum Articles
28 February 2023
MAMA
Resolution
8 January 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
30 December 2022
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2022
AAAnnual Accounts
Legacy
20 September 2022
PARENT_ACCPARENT_ACC
Legacy
20 September 2022
AGREEMENT2AGREEMENT2
Legacy
20 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 August 2021
AAAnnual Accounts
Legacy
31 August 2021
AGREEMENT2AGREEMENT2
Legacy
11 August 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Legacy
23 June 2021
PARENT_ACCPARENT_ACC
Legacy
23 June 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2020
AAAnnual Accounts
Legacy
18 September 2020
PARENT_ACCPARENT_ACC
Legacy
18 September 2020
GUARANTEE2GUARANTEE2
Legacy
18 September 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 January 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
15 July 2019
AAAnnual Accounts
Legacy
15 July 2019
PARENT_ACCPARENT_ACC
Legacy
15 July 2019
AGREEMENT2AGREEMENT2
Legacy
15 July 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 May 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 June 2018
AAAnnual Accounts
Legacy
4 June 2018
PARENT_ACCPARENT_ACC
Legacy
4 June 2018
AGREEMENT2AGREEMENT2
Legacy
4 June 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 June 2017
AAAnnual Accounts
Legacy
20 June 2017
PARENT_ACCPARENT_ACC
Legacy
20 June 2017
GUARANTEE2GUARANTEE2
Legacy
20 June 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 June 2016
AAAnnual Accounts
Legacy
9 June 2016
GUARANTEE2GUARANTEE2
Legacy
23 May 2016
PARENT_ACCPARENT_ACC
Legacy
23 May 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
21 May 2015
AAAnnual Accounts
Legacy
21 May 2015
GUARANTEE2GUARANTEE2
Legacy
21 April 2015
PARENT_ACCPARENT_ACC
Legacy
21 April 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
14 May 2014
AAAnnual Accounts
Legacy
14 May 2014
PARENT_ACCPARENT_ACC
Legacy
14 May 2014
AGREEMENT2AGREEMENT2
Legacy
14 May 2014
GUARANTEE2GUARANTEE2
Mortgage Charge Part Both With Charge Number
3 April 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Full
9 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Auditors Resignation Company
27 June 2012
AUDAUD
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Move Registers To Sail Company
11 July 2011
AD03Change of Location of Company Records
Change Sail Address Company
11 July 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Accounts With Accounts Type Full
28 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Legacy
31 January 2009
288bResignation of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 2008
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Auditors Resignation Company
8 May 2008
AUDAUD
Auditors Resignation Company
7 May 2008
AUDAUD
Legacy
6 May 2008
403aParticulars of Charge Subject to s859A
Legacy
6 May 2008
403aParticulars of Charge Subject to s859A
Legacy
6 May 2008
403aParticulars of Charge Subject to s859A
Legacy
6 May 2008
403aParticulars of Charge Subject to s859A
Legacy
6 May 2008
403aParticulars of Charge Subject to s859A
Legacy
6 May 2008
403aParticulars of Charge Subject to s859A
Legacy
6 May 2008
403aParticulars of Charge Subject to s859A
Legacy
6 May 2008
403aParticulars of Charge Subject to s859A
Legacy
6 May 2008
403aParticulars of Charge Subject to s859A
Legacy
6 May 2008
403aParticulars of Charge Subject to s859A
Legacy
6 May 2008
403aParticulars of Charge Subject to s859A
Legacy
6 May 2008
403aParticulars of Charge Subject to s859A
Legacy
6 May 2008
403aParticulars of Charge Subject to s859A
Legacy
6 May 2008
403aParticulars of Charge Subject to s859A
Resolution
1 May 2008
RESOLUTIONSResolutions
Legacy
1 May 2008
155(6)a155(6)a
Legacy
1 May 2008
403aParticulars of Charge Subject to s859A
Legacy
30 April 2008
403aParticulars of Charge Subject to s859A
Legacy
30 April 2008
403aParticulars of Charge Subject to s859A
Legacy
30 April 2008
403aParticulars of Charge Subject to s859A
Legacy
30 April 2008
403aParticulars of Charge Subject to s859A
Legacy
30 April 2008
403aParticulars of Charge Subject to s859A
Legacy
30 April 2008
403aParticulars of Charge Subject to s859A
Legacy
30 April 2008
403aParticulars of Charge Subject to s859A
Legacy
30 April 2008
395Particulars of Mortgage or Charge
Auditors Resignation Company
28 April 2008
AUDAUD
Accounts With Accounts Type Full
12 March 2008
AAAnnual Accounts
Legacy
26 July 2007
363sAnnual Return (shuttle)
Legacy
4 January 2007
363sAnnual Return (shuttle)
Legacy
11 July 2006
395Particulars of Mortgage or Charge
Legacy
11 July 2006
395Particulars of Mortgage or Charge
Legacy
8 June 2006
155(6)a155(6)a
Resolution
8 June 2006
RESOLUTIONSResolutions
Resolution
8 June 2006
RESOLUTIONSResolutions
Legacy
7 June 2006
395Particulars of Mortgage or Charge
Resolution
7 June 2006
RESOLUTIONSResolutions
Resolution
7 June 2006
RESOLUTIONSResolutions
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
287Change of Registered Office
Legacy
7 June 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Medium
3 June 2006
AAAnnual Accounts
Auditors Resignation Company
31 May 2006
AUDAUD
Accounts With Accounts Type Full
11 May 2006
AAAnnual Accounts
Legacy
17 November 2005
395Particulars of Mortgage or Charge
Legacy
12 November 2005
395Particulars of Mortgage or Charge
Legacy
8 October 2005
395Particulars of Mortgage or Charge
Legacy
8 October 2005
395Particulars of Mortgage or Charge
Legacy
29 September 2005
403aParticulars of Charge Subject to s859A
Legacy
29 September 2005
403aParticulars of Charge Subject to s859A
Legacy
29 September 2005
403aParticulars of Charge Subject to s859A
Legacy
29 September 2005
403aParticulars of Charge Subject to s859A
Legacy
29 September 2005
403aParticulars of Charge Subject to s859A
Legacy
29 September 2005
403aParticulars of Charge Subject to s859A
Legacy
29 September 2005
403aParticulars of Charge Subject to s859A
Legacy
29 September 2005
403aParticulars of Charge Subject to s859A
Legacy
29 September 2005
403aParticulars of Charge Subject to s859A
Legacy
29 September 2005
403aParticulars of Charge Subject to s859A
Legacy
29 September 2005
403aParticulars of Charge Subject to s859A
Legacy
26 August 2005
363sAnnual Return (shuttle)
Legacy
4 May 2005
395Particulars of Mortgage or Charge
Legacy
18 December 2004
395Particulars of Mortgage or Charge
Legacy
18 December 2004
395Particulars of Mortgage or Charge
Legacy
18 December 2004
395Particulars of Mortgage or Charge
Legacy
18 December 2004
395Particulars of Mortgage or Charge
Legacy
18 December 2004
395Particulars of Mortgage or Charge
Legacy
18 December 2004
395Particulars of Mortgage or Charge
Legacy
18 December 2004
395Particulars of Mortgage or Charge
Legacy
18 December 2004
395Particulars of Mortgage or Charge
Legacy
18 December 2004
395Particulars of Mortgage or Charge
Legacy
18 December 2004
395Particulars of Mortgage or Charge
Legacy
18 December 2004
395Particulars of Mortgage or Charge
Legacy
18 December 2004
395Particulars of Mortgage or Charge
Legacy
10 December 2004
395Particulars of Mortgage or Charge
Legacy
9 December 2004
395Particulars of Mortgage or Charge
Legacy
4 September 2004
403aParticulars of Charge Subject to s859A
Legacy
1 September 2004
403aParticulars of Charge Subject to s859A
Legacy
1 September 2004
403aParticulars of Charge Subject to s859A
Legacy
1 September 2004
403aParticulars of Charge Subject to s859A
Legacy
1 September 2004
403aParticulars of Charge Subject to s859A
Legacy
1 September 2004
403aParticulars of Charge Subject to s859A
Legacy
1 September 2004
403aParticulars of Charge Subject to s859A
Legacy
1 September 2004
403aParticulars of Charge Subject to s859A
Legacy
1 September 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
6 August 2004
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
23 December 2003
395Particulars of Mortgage or Charge
Legacy
12 November 2003
395Particulars of Mortgage or Charge
Legacy
12 November 2003
395Particulars of Mortgage or Charge
Legacy
12 November 2003
395Particulars of Mortgage or Charge
Legacy
12 November 2003
395Particulars of Mortgage or Charge
Legacy
12 November 2003
395Particulars of Mortgage or Charge
Legacy
12 November 2003
395Particulars of Mortgage or Charge
Legacy
12 November 2003
395Particulars of Mortgage or Charge
Legacy
12 November 2003
395Particulars of Mortgage or Charge
Legacy
12 November 2003
395Particulars of Mortgage or Charge
Legacy
12 November 2003
395Particulars of Mortgage or Charge
Legacy
20 October 2003
363sAnnual Return (shuttle)
Legacy
4 October 2003
395Particulars of Mortgage or Charge
Legacy
16 July 2003
395Particulars of Mortgage or Charge
Legacy
14 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 February 2003
AAAnnual Accounts
Legacy
2 September 2002
403aParticulars of Charge Subject to s859A
Legacy
2 September 2002
403aParticulars of Charge Subject to s859A
Legacy
2 September 2002
403aParticulars of Charge Subject to s859A
Legacy
2 September 2002
403aParticulars of Charge Subject to s859A
Legacy
7 August 2002
395Particulars of Mortgage or Charge
Legacy
8 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 2002
AAAnnual Accounts
Legacy
21 December 2001
288cChange of Particulars
Legacy
21 December 2001
288cChange of Particulars
Legacy
19 September 2001
363sAnnual Return (shuttle)
Legacy
18 June 2001
288cChange of Particulars
Legacy
18 June 2001
288cChange of Particulars
Accounts With Accounts Type Small
21 February 2001
AAAnnual Accounts
Legacy
18 January 2001
287Change of Registered Office
Legacy
12 August 2000
395Particulars of Mortgage or Charge
Legacy
12 August 2000
395Particulars of Mortgage or Charge
Legacy
4 August 2000
395Particulars of Mortgage or Charge
Legacy
4 August 2000
395Particulars of Mortgage or Charge
Legacy
4 August 2000
395Particulars of Mortgage or Charge
Legacy
17 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2000
AAAnnual Accounts
Legacy
6 October 1999
353353
Legacy
6 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1999
AAAnnual Accounts
Legacy
29 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 1998
AAAnnual Accounts
Legacy
8 August 1997
363sAnnual Return (shuttle)
Legacy
5 July 1997
288cChange of Particulars
Legacy
6 June 1997
353353
Accounts With Accounts Type Small
4 June 1997
AAAnnual Accounts
Legacy
31 January 1997
288bResignation of Director or Secretary
Legacy
17 December 1996
395Particulars of Mortgage or Charge
Legacy
19 October 1996
287Change of Registered Office
Legacy
17 September 1996
288288
Legacy
17 September 1996
288288
Accounts With Accounts Type Small
20 August 1996
AAAnnual Accounts
Legacy
16 August 1996
395Particulars of Mortgage or Charge
Legacy
16 August 1996
395Particulars of Mortgage or Charge
Legacy
6 August 1996
363sAnnual Return (shuttle)
Legacy
23 May 1996
288288
Legacy
23 May 1996
288288
Legacy
22 May 1996
88(2)R88(2)R
Legacy
1 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1995
AAAnnual Accounts
Legacy
31 March 1995
395Particulars of Mortgage or Charge
Legacy
30 March 1995
363aAnnual Return
Gazette Filings Brought Up To Date
28 March 1995
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
6 March 1995
288288
Legacy
6 March 1995
288288
Resolution
27 February 1995
RESOLUTIONSResolutions
Legacy
22 February 1995
287Change of Registered Office
Gazette Notice Compulsary
21 February 1995
GAZ1First Gazette Notice for Compulsory Strike Off
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
13 December 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 July 1993
288288
Legacy
27 July 1993
288288
Incorporation Company
7 July 1993
NEWINCIncorporation