Background WavePink WaveYellow Wave

LOTHLORIEN COMMUNITY LIMITED (02872249)

LOTHLORIEN COMMUNITY LIMITED (02872249) is an active UK company. incorporated on 16 November 1993. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. LOTHLORIEN COMMUNITY LIMITED has been registered for 32 years. Current directors include CRESSWELL, Rebekah Antonia, HALL, David James, LEE, James Benjamin.

Company Number
02872249
Status
active
Type
ltd
Incorporated
16 November 1993
Age
32 years
Address
7th Floor 3 Shortlands, London, W6 8DA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CRESSWELL, Rebekah Antonia, HALL, David James, LEE, James Benjamin
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOTHLORIEN COMMUNITY LIMITED

LOTHLORIEN COMMUNITY LIMITED is an active company incorporated on 16 November 1993 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. LOTHLORIEN COMMUNITY LIMITED was registered 32 years ago.(SIC: 86900)

Status

active

Active since 32 years ago

Company No

02872249

LTD Company

Age

32 Years

Incorporated 16 November 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

7th Floor 3 Shortlands London, W6 8DA,

Previous Addresses

Fifth Floor 80 Hammersmith Road London W14 8UD
From: 23 July 2013To: 17 July 2025
21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom
From: 28 July 2011To: 23 July 2013
Craegmoor House Perdiswell Park Worcestershire WR3 7NW
From: 16 November 1993To: 28 July 2011
Timeline

30 key events • 1993 - 2021

Funding Officers Ownership
Company Founded
Nov 93
Director Left
Feb 10
Director Joined
Mar 10
Director Left
Oct 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
May 11
Director Joined
Aug 11
Director Left
Nov 12
Director Joined
Apr 13
Director Left
Jul 13
Director Left
Jan 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Mar 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Owner Exit
Nov 17
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Dec 21
0
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HALL, David James

Active
3 Shortlands, LondonW6 8DA
Secretary
Appointed 14 Apr 2011

CRESSWELL, Rebekah Antonia

Active
3 Shortlands, LondonW6 8DA
Born October 1975
Director
Appointed 08 Dec 2021

HALL, David James

Active
3 Shortlands, LondonW6 8DA
Born November 1962
Director
Appointed 12 Jul 2021

LEE, James Benjamin

Active
3 Shortlands, LondonW6 8DA
Born September 1977
Director
Appointed 12 Jul 2021

KINCH, Rowland Stephen

Resigned
Hollow Street House Hollow Street, CanterburyCT3 4DS
Secretary
Appointed 16 Nov 1993
Resigned 30 Oct 2002

MORRISON, Scott

Resigned
24 Gaveston Road, Leamington SpaCV32 6EU
Secretary
Appointed 18 Feb 2009
Resigned 14 Apr 2011

BLG (PROFESSIONAL SERVICES) LIMITED

Resigned
7th Floor Beaufort House, LondonEC3A 7NJ
Corporate secretary
Appointed 31 Oct 2002
Resigned 18 Feb 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Nov 1993
Resigned 16 Nov 1993

ARTIS, Carol Mary

Resigned
Hall Bank, Burton In LonsdaleL6A 3LW
Born February 1953
Director
Appointed 24 Mar 2003
Resigned 06 Aug 2004

BALL, Julian Charles

Resigned
Mill Fleam, DerbyDE65 5HE
Born May 1964
Director
Appointed 30 Sept 2009
Resigned 14 Apr 2011

BLACKOE, George Henry

Resigned
4 Ridgeway, LincolnLN2 2TL
Born December 1951
Director
Appointed 31 Oct 2002
Resigned 14 Mar 2003

CAMERON, Charles Donald Ewen

Resigned
Orchard Manor, WorcesterWR3 8TQ
Born March 1956
Director
Appointed 15 Mar 2006
Resigned 20 Feb 2009

CAMERON, Christine Isabel

Resigned
10 Mount Crescent, HerefordHR1 NQ1
Born June 1972
Director
Appointed 01 Jul 2006
Resigned 14 Apr 2011

EXCELL, Adrian Charles

Resigned
Shamblings, AshfordTN25 7BA
Born June 1962
Director
Appointed 16 Nov 1993
Resigned 30 Oct 2002

FOTHERGILL, David

Resigned
Woodfordes, TauntonTA3 5BY
Born August 1956
Director
Appointed 20 Apr 2006
Resigned 30 Jun 2006

FRANZIDIS, Matthew

Resigned
80 Hammersmith Road, LondonW14 8UD
Born September 1959
Director
Appointed 14 Apr 2011
Resigned 07 Jan 2015

HAYES, Paul Stuart

Resigned
The Long Barn Shoulton, WorcesterWR2 6PX
Born March 1953
Director
Appointed 30 Sept 2005
Resigned 21 Oct 2005

HUGHES, Sarah

Resigned
Church Croft, MadleyHR2 9LT
Born May 1970
Director
Appointed 16 Jun 2009
Resigned 12 Jan 2010

JERVIS, Ryan David

Resigned
80 Hammersmith Road, LondonW14 8UD
Born January 1979
Director
Appointed 17 Dec 2019
Resigned 12 Jul 2021

KEATING, Denise Elizabeth

Resigned
62 Church Street, NorthamptonNN7 1LS
Born May 1956
Director
Appointed 06 Mar 2006
Resigned 28 Sept 2007

KINCH, Rowland Stephen

Resigned
Hollow Street House Hollow Street, CanterburyCT3 4DS
Born March 1964
Director
Appointed 16 Nov 1993
Resigned 30 Oct 2002

LOCK, Jason David

Resigned
80 Hammersmith Road, LondonW14 8UD
Born August 1972
Director
Appointed 14 Apr 2011
Resigned 01 Apr 2015

MANSON, David Lindsay

Resigned
111 Lodge Road, SolihullB93 0HG
Born February 1969
Director
Appointed 01 Nov 2007
Resigned 30 Apr 2011

MORAN, Mark

Resigned
80 Hammersmith Road, LondonW14 8UD
Born April 1960
Director
Appointed 01 Apr 2015
Resigned 01 Mar 2016

MYERS, Nigel

Resigned
80 Hammersmith Road, LondonW14 8UD
Born March 1966
Director
Appointed 30 Nov 2016
Resigned 17 Dec 2019

PRESTON, Mary

Resigned
1 Pall Mall Cottage, BoltonBL6 7RY
Born February 1962
Director
Appointed 01 Apr 2003
Resigned 20 Apr 2006

PRICE, Michael

Resigned
6 Quarry Wood, AshfordTN25 7EY
Born February 1963
Director
Appointed 16 Nov 1993
Resigned 31 Jan 1995

RIALL, Tom

Resigned
80 Hammersmith Road, LondonW14 8UD
Born April 1960
Director
Appointed 05 Apr 2013
Resigned 30 Nov 2016

SAVILLE, Richard Cyril Campbell

Resigned
Fairings, Gerrards CrossSL9 7PL
Born November 1948
Director
Appointed 16 May 2005
Resigned 20 May 2005

SCOTT, Philip Henry

Resigned
Exhibition House, LondonW14 8XP
Born January 1964
Director
Appointed 14 Apr 2011
Resigned 28 Nov 2012

SMITH, Albert Edward

Resigned
Flint House, MarlboroughSN8 3JY
Born May 1958
Director
Appointed 19 Apr 2004
Resigned 14 Apr 2011

SPURLING, Julian Neville Guy

Resigned
Main Road, KingsleyGU35 9LY
Born January 1959
Director
Appointed 12 Jan 2010
Resigned 25 Oct 2010

SPURLING, Julian Neville Guy

Resigned
Foundry House, KingsleyGU35 9LY
Born January 1959
Director
Appointed 06 Mar 2006
Resigned 27 Nov 2006

STRATFORD, Michael Anthony

Resigned
10 Anne Hathaway Drive, ChurchdownGL3 2PX
Born February 1958
Director
Appointed 31 Oct 2002
Resigned 20 May 2004

THOMPSON, Christopher, Professor

Resigned
Exhibition House, LondonW14 8XP
Born September 1952
Director
Appointed 26 Jul 2011
Resigned 20 Jun 2013

Persons with significant control

2

1 Active
1 Ceased
80 Hammersmith Road, LondonW14 8UD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
3 Shortlands, LondonW6 8DA

Nature of Control

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

Filing History

244

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2025
AAAnnual Accounts
Legacy
13 August 2025
PARENT_ACCPARENT_ACC
Legacy
13 August 2025
GUARANTEE2GUARANTEE2
Legacy
13 August 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
18 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2024
AAAnnual Accounts
Legacy
1 October 2024
PARENT_ACCPARENT_ACC
Legacy
1 October 2024
GUARANTEE2GUARANTEE2
Legacy
1 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2023
AAAnnual Accounts
Legacy
13 September 2023
PARENT_ACCPARENT_ACC
Legacy
13 September 2023
AGREEMENT2AGREEMENT2
Legacy
13 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2022
AAAnnual Accounts
Legacy
5 October 2022
PARENT_ACCPARENT_ACC
Legacy
5 October 2022
GUARANTEE2GUARANTEE2
Legacy
5 October 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Change Person Director Company
14 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2021
AAAnnual Accounts
Legacy
6 October 2021
PARENT_ACCPARENT_ACC
Legacy
6 October 2021
AGREEMENT2AGREEMENT2
Legacy
6 October 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Resolution
19 March 2021
RESOLUTIONSResolutions
Memorandum Articles
19 March 2021
MAMA
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2020
AAAnnual Accounts
Legacy
31 December 2020
PARENT_ACCPARENT_ACC
Legacy
31 December 2020
GUARANTEE2GUARANTEE2
Legacy
31 December 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
24 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2019
AAAnnual Accounts
Legacy
10 October 2019
PARENT_ACCPARENT_ACC
Legacy
10 October 2019
AGREEMENT2AGREEMENT2
Legacy
10 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2018
AAAnnual Accounts
Legacy
14 August 2018
PARENT_ACCPARENT_ACC
Legacy
14 August 2018
GUARANTEE2GUARANTEE2
Legacy
14 August 2018
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
23 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2017
AAAnnual Accounts
Legacy
11 October 2017
PARENT_ACCPARENT_ACC
Legacy
11 October 2017
AGREEMENT2AGREEMENT2
Legacy
11 October 2017
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 July 2013
AD01Change of Registered Office Address
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Change Person Secretary Company With Change Date
1 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2011
CH01Change of Director Details
Termination Secretary Company With Name
30 November 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 July 2011
AD01Change of Registered Office Address
Resolution
23 June 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 May 2011
AAAnnual Accounts
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
28 April 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Legacy
21 April 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
9 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Legacy
1 October 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
353a353a
Legacy
26 February 2009
190a190a
Legacy
26 February 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
3 December 2008
363aAnnual Return
Legacy
8 October 2008
395Particulars of Mortgage or Charge
Legacy
8 October 2008
395Particulars of Mortgage or Charge
Legacy
25 July 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 April 2008
AAAnnual Accounts
Legacy
8 January 2008
403aParticulars of Charge Subject to s859A
Legacy
8 January 2008
403aParticulars of Charge Subject to s859A
Legacy
13 December 2007
363sAnnual Return (shuttle)
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
17 October 2007
AAAnnual Accounts
Legacy
26 September 2007
395Particulars of Mortgage or Charge
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
6 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2006
AAAnnual Accounts
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 March 2006
AAAnnual Accounts
Legacy
23 January 2006
288bResignation of Director or Secretary
Legacy
25 November 2005
363sAnnual Return (shuttle)
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
7 May 2005
395Particulars of Mortgage or Charge
Legacy
17 January 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
24 September 2004
AUDAUD
Legacy
7 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
15 December 2003
363sAnnual Return (shuttle)
Legacy
24 November 2003
287Change of Registered Office
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
16 September 2003
403aParticulars of Charge Subject to s859A
Legacy
16 September 2003
403aParticulars of Charge Subject to s859A
Legacy
16 September 2003
403aParticulars of Charge Subject to s859A
Legacy
16 September 2003
403aParticulars of Charge Subject to s859A
Legacy
1 September 2003
395Particulars of Mortgage or Charge
Resolution
27 August 2003
RESOLUTIONSResolutions
Legacy
26 August 2003
155(6)a155(6)a
Legacy
26 August 2003
155(6)a155(6)a
Legacy
26 August 2003
155(6)a155(6)a
Legacy
27 July 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
8 July 2003
AAAnnual Accounts
Legacy
21 May 2003
395Particulars of Mortgage or Charge
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288bResignation of Director or Secretary
Resolution
13 April 2003
RESOLUTIONSResolutions
Resolution
13 April 2003
RESOLUTIONSResolutions
Resolution
13 April 2003
RESOLUTIONSResolutions
Resolution
13 April 2003
RESOLUTIONSResolutions
Legacy
31 January 2003
363sAnnual Return (shuttle)
Legacy
31 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
395Particulars of Mortgage or Charge
Legacy
23 January 2003
395Particulars of Mortgage or Charge
Legacy
23 January 2003
353353
Legacy
22 November 2002
403aParticulars of Charge Subject to s859A
Legacy
22 November 2002
225Change of Accounting Reference Date
Resolution
14 November 2002
RESOLUTIONSResolutions
Legacy
14 November 2002
287Change of Registered Office
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
14 November 2002
288aAppointment of Director or Secretary
Legacy
14 November 2002
288aAppointment of Director or Secretary
Legacy
14 November 2002
288aAppointment of Director or Secretary
Legacy
11 November 2002
155(6)a155(6)a
Resolution
11 November 2002
RESOLUTIONSResolutions
Resolution
7 November 2002
RESOLUTIONSResolutions
Legacy
6 November 2002
395Particulars of Mortgage or Charge
Legacy
6 November 2002
403aParticulars of Charge Subject to s859A
Legacy
6 November 2002
403aParticulars of Charge Subject to s859A
Legacy
6 November 2002
403aParticulars of Charge Subject to s859A
Legacy
6 November 2002
403aParticulars of Charge Subject to s859A
Legacy
6 November 2002
403aParticulars of Charge Subject to s859A
Legacy
6 November 2002
403aParticulars of Charge Subject to s859A
Legacy
6 November 2002
403aParticulars of Charge Subject to s859A
Legacy
6 November 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
22 July 2002
AAAnnual Accounts
Accounts With Accounts Type Small
18 January 2002
AAAnnual Accounts
Legacy
19 November 2001
363sAnnual Return (shuttle)
Legacy
5 September 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 January 2001
AAAnnual Accounts
Legacy
19 December 2000
395Particulars of Mortgage or Charge
Legacy
20 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2000
AAAnnual Accounts
Legacy
29 November 1999
363sAnnual Return (shuttle)
Legacy
2 September 1999
395Particulars of Mortgage or Charge
Legacy
7 April 1999
395Particulars of Mortgage or Charge
Legacy
7 April 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Legacy
22 January 1999
395Particulars of Mortgage or Charge
Legacy
22 January 1999
395Particulars of Mortgage or Charge
Legacy
7 December 1998
363sAnnual Return (shuttle)
Legacy
26 February 1998
88(2)R88(2)R
Accounts Amended With Made Up Date
5 February 1998
AAMDAAMD
Legacy
3 February 1998
123Notice of Increase in Nominal Capital
Resolution
3 February 1998
RESOLUTIONSResolutions
Resolution
3 February 1998
RESOLUTIONSResolutions
Resolution
3 February 1998
RESOLUTIONSResolutions
Resolution
12 January 1998
RESOLUTIONSResolutions
Resolution
12 January 1998
RESOLUTIONSResolutions
Resolution
12 January 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 January 1998
AAAnnual Accounts
Legacy
12 November 1997
363sAnnual Return (shuttle)
Legacy
30 May 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
15 November 1996
363sAnnual Return (shuttle)
Legacy
22 January 1996
363sAnnual Return (shuttle)
Resolution
27 September 1995
RESOLUTIONSResolutions
Legacy
27 September 1995
88(2)R88(2)R
Legacy
27 September 1995
288288
Legacy
27 September 1995
88(2)R88(2)R
Accounts With Accounts Type Full
18 September 1995
AAAnnual Accounts
Legacy
9 August 1995
395Particulars of Mortgage or Charge
Legacy
30 June 1995
288288
Legacy
6 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 August 1994
224224
Legacy
1 August 1994
287Change of Registered Office
Legacy
29 November 1993
288288
Incorporation Company
16 November 1993
NEWINCIncorporation