Background WavePink WaveYellow Wave

LINCOLNSHIRE EMPLOYMENT ACCOMMODATION PROJECT LIMITED (02908711)

LINCOLNSHIRE EMPLOYMENT ACCOMMODATION PROJECT LIMITED (02908711) is an active UK company. incorporated on 10 March 1994. with registered office in Lincoln. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. LINCOLNSHIRE EMPLOYMENT ACCOMMODATION PROJECT LIMITED has been registered for 32 years. Current directors include GRUBB, James, HOLLEY, Yasmin, LILLEY, Elaine Ann and 5 others.

Company Number
02908711
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 March 1994
Age
32 years
Address
Homer House, Lincoln, LN5 7RZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
GRUBB, James, HOLLEY, Yasmin, LILLEY, Elaine Ann, MCGRATH, Gerard, SCOFFIELD, Sam, STODDART, Erika Jane, WILKINSON, Julia Gaye, WORBOYS, Nicola Sharon
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINCOLNSHIRE EMPLOYMENT ACCOMMODATION PROJECT LIMITED

LINCOLNSHIRE EMPLOYMENT ACCOMMODATION PROJECT LIMITED is an active company incorporated on 10 March 1994 with the registered office located in Lincoln. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. LINCOLNSHIRE EMPLOYMENT ACCOMMODATION PROJECT LIMITED was registered 32 years ago.(SIC: 55900)

Status

active

Active since 32 years ago

Company No

02908711

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 10 March 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

Homer House Monson Street Lincoln, LN5 7RZ,

Previous Addresses

Monson House Monson Street Lincoln LN5 7RZ England
From: 24 April 2024To: 24 April 2024
22 Market Place Gainsborough Lincolnshire DN21 2BZ
From: 10 March 1994To: 24 April 2024
Timeline

75 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Mar 94
Director Joined
Mar 10
Director Joined
Aug 10
Director Left
May 11
Director Joined
Oct 11
Director Joined
Aug 12
Director Left
Feb 13
Director Joined
Mar 13
Loan Secured
May 13
Loan Secured
May 13
Loan Secured
May 13
Director Left
Nov 13
Director Joined
Mar 14
Director Left
Nov 14
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Jun 15
Director Joined
Sept 15
Director Joined
Mar 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Director Left
Mar 17
Loan Cleared
Oct 18
Director Left
May 19
Director Left
May 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Loan Secured
Aug 19
Director Left
Mar 20
Director Left
Mar 20
Director Left
May 20
Loan Secured
Feb 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Oct 21
Director Joined
Dec 21
Director Left
Aug 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
May 23
Director Left
May 23
Director Left
Jul 23
Director Left
Aug 23
Loan Cleared
Aug 23
Director Joined
Mar 24
Director Left
Apr 24
Director Joined
Jul 24
Director Left
Sept 24
Director Left
Oct 24
Loan Secured
Jan 25
Loan Secured
Jan 25
Loan Secured
Jan 25
Director Joined
May 25
Director Joined
Jul 25
Loan Cleared
Aug 25
Director Left
Sept 25
Loan Secured
Sept 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Director Left
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

WARD-WALTERS, Trudi Marie

Active
Monson Street, LincolnLN5 7RZ
Secretary
Appointed 17 Apr 2024

GRUBB, James

Active
Monson Street, LincolnLN5 7RZ
Born June 2000
Director
Appointed 29 Oct 2025

HOLLEY, Yasmin

Active
Monson Street, LincolnLN5 7RZ
Born September 1991
Director
Appointed 29 Oct 2025

LILLEY, Elaine Ann

Active
Monson Street, LincolnLN5 7RZ
Born July 1958
Director
Appointed 23 Jul 2025

MCGRATH, Gerard

Active
Monson Street, LincolnLN5 7RZ
Born June 1964
Director
Appointed 30 Apr 2025

SCOFFIELD, Sam

Active
Monson Street, LincolnLN5 7RZ
Born July 1986
Director
Appointed 26 Oct 2022

STODDART, Erika Jane

Active
Monson Street, LincolnLN5 7RZ
Born December 1961
Director
Appointed 29 Feb 2024

WILKINSON, Julia Gaye

Active
Monson Street, LincolnLN5 7RZ
Born November 1961
Director
Appointed 30 Mar 2021

WORBOYS, Nicola Sharon

Active
Monson Street, LincolnLN5 7RZ
Born March 1966
Director
Appointed 24 Jul 2024

HARDY, Steven Robert

Resigned
33 South Cliff Road, Kirton In LindseyDN21 4NR
Secretary
Appointed 10 Mar 1994
Resigned 27 Nov 2008

WHITELAM, Lisa Jane

Resigned
Market Place, GainsboroughDN21 2BZ
Secretary
Appointed 27 Nov 2008
Resigned 17 Apr 2024

EXPRESS SECRETARIES LIMITED

Resigned
4 Blackett Drive, CoalvilleLE67 2RL
Corporate nominee secretary
Appointed 10 Mar 1994
Resigned 10 Mar 1994

ALLEN, Angela Jane

Resigned
Dovedale Road, LeicesterLE2 2DN
Born July 1953
Director
Appointed 14 Feb 2013
Resigned 09 Aug 2023

ANNIBAL, Ivan Peter

Resigned
Apple Tree Cottage Leys Lane, DoncasterDN10 4QU
Born June 1964
Director
Appointed 08 Sept 1994
Resigned 05 Feb 1998

BAIN, Sara Ann

Resigned
22 Market Place, LincolnshireDN21 2BZ
Born May 1960
Director
Appointed 30 Mar 2021
Resigned 31 Oct 2021

BRATBY, Graham

Resigned
Bramble House Lincoln Road, LincolnLN5 9JR
Born December 1946
Director
Appointed 22 May 2008
Resigned 26 Apr 2023

BRATBY, Graham

Resigned
Bramble House Lincoln Road, LincolnLN5 9JR
Born December 1946
Director
Appointed 09 Mar 1994
Resigned 10 May 2007

BROWN, Doreen Marion, Reverend

Resigned
23 Montaigne Crescent, LincolnLN2 4QN
Born June 1939
Director
Appointed 28 Nov 1996
Resigned 25 Feb 1999

CZABANIUK, Sonia Edith Feodosia

Resigned
22 Market Place, LincolnshireDN21 2BZ
Born December 1956
Director
Appointed 30 Mar 2021
Resigned 25 Mar 2024

DICKINSON, Ian David

Resigned
22 Market Place, LincolnshireDN21 2BZ
Born May 1965
Director
Appointed 31 Jul 2019
Resigned 18 May 2020

FAIREST, Susan

Resigned
124 Wood Road, SheffieldS6 4LX
Born November 1957
Director
Appointed 18 May 1998
Resigned 30 Jul 1998

FIELDER-SHATTELL, Caroline

Resigned
22 Market Place, LincolnshireDN21 2BZ
Born December 1970
Director
Appointed 24 Dec 2021
Resigned 01 Jul 2023

GLOVER, Warren Robert

Resigned
Lincoln Road, LincolnLN2 3QY
Born December 1958
Director
Appointed 13 Oct 2011
Resigned 26 Nov 2014

HALL, Roger Alan

Resigned
Monson Street, LincolnLN5 7RZ
Born January 1946
Director
Appointed 31 Jul 2019
Resigned 03 Sept 2025

HICKSON, Jayne

Resigned
Monson Street, LincolnLN5 7RZ
Born May 1969
Director
Appointed 26 Oct 2022
Resigned 15 Oct 2025

HODGKINSON, Martin Peter

Resigned
Carlton House 37 High Street, Carlton Le MoorlandLN5 9HL
Born November 1948
Director
Appointed 10 Mar 1994
Resigned 30 Nov 2012

HUBBARD, Ryan Stuart

Resigned
Crofton Drive, LincolnLN4 1QW
Born July 1987
Director
Appointed 31 Jul 2019
Resigned 26 Apr 2023

HUGHES, Jill Gabriel Anne

Resigned
22 Market Place, LincolnshireDN21 2BZ
Born December 1950
Director
Appointed 30 Jul 2015
Resigned 16 Oct 2019

MCDOWALL, Neil

Resigned
28 Nelson Drive, LincolnLN4 1HN
Born June 1954
Director
Appointed 13 Nov 2000
Resigned 04 May 2011

MILLER, Paul Adrian

Resigned
Burnbrae Gas Lane, LincolnLN5 0EZ
Born February 1955
Director
Appointed 10 Mar 1994
Resigned 15 Jun 1995

MILLETT, Roger Frank

Resigned
Apley, Market RasenLN8 5JQ
Born February 1952
Director
Appointed 29 Jan 2015
Resigned 28 Apr 2021

MILLETT, Roger Frank

Resigned
Orchard Cottage, LincolnLN8 5JQ
Born February 1952
Director
Appointed 29 Nov 2001
Resigned 27 Nov 2013

RIDINGS, Alexandra Maren

Resigned
9 Swallow Drive, Market RasenLN8 5BA
Born June 1947
Director
Appointed 27 Mar 2008
Resigned 28 May 2009

ROBBINS, Colin Derek

Resigned
Craypool Lane, LincolnLN2 2UU
Born September 1946
Director
Appointed 28 Jan 2010
Resigned 24 Nov 2016

SARGENT, Shaun William

Resigned
Beckinfield House Station Road, BriggDN20 9EA
Born September 1967
Director
Appointed 26 Feb 1998
Resigned 29 Nov 2001
Fundings
Financials
Latest Activities

Filing History

204

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
12 August 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
4 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 April 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 April 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
24 April 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
25 August 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
23 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2021
MR01Registration of a Charge
Resolution
12 November 2020
RESOLUTIONSResolutions
Memorandum Articles
12 November 2020
MAMA
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Accounts With Accounts Type Group
14 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
17 October 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
26 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
26 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
22 March 2016
AR01AR01
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 March 2015
AR01AR01
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Registration Company As Social Landlord
16 September 2014
HC01HC01
Annual Return Company With Made Up Date No Member List
20 March 2014
AR01AR01
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
11 December 2013
AAAnnual Accounts
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
11 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 May 2013
MR01Registration of a Charge
Memorandum Articles
19 April 2013
MEM/ARTSMEM/ARTS
Resolution
19 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
6 March 2013
AR01AR01
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 March 2012
AR01AR01
Accounts With Accounts Type Full
6 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Miscellaneous
19 May 2011
MISCMISC
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Statement Of Companys Objects
24 March 2011
CC04CC04
Resolution
24 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
25 February 2011
AR01AR01
Accounts With Accounts Type Full
24 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Legacy
3 July 2010
MG01MG01
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 December 2009
AAAnnual Accounts
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
363aAnnual Return
Legacy
28 December 2008
288bResignation of Director or Secretary
Legacy
28 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 December 2008
AAAnnual Accounts
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
363aAnnual Return
Accounts With Accounts Type Full
21 December 2007
AAAnnual Accounts
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
363aAnnual Return
Accounts With Accounts Type Full
11 October 2006
AAAnnual Accounts
Legacy
21 June 2006
395Particulars of Mortgage or Charge
Legacy
5 May 2006
395Particulars of Mortgage or Charge
Legacy
22 April 2006
395Particulars of Mortgage or Charge
Legacy
7 March 2006
363aAnnual Return
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2005
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2004
AAAnnual Accounts
Legacy
20 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2003
AAAnnual Accounts
Memorandum Articles
22 December 2002
MEM/ARTSMEM/ARTS
Resolution
22 December 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 May 2002
AAAnnual Accounts
Legacy
16 April 2002
225Change of Accounting Reference Date
Legacy
19 March 2002
363sAnnual Return (shuttle)
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 July 2001
AAAnnual Accounts
Legacy
28 February 2001
363sAnnual Return (shuttle)
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
29 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 May 2000
AAAnnual Accounts
Legacy
29 March 2000
363sAnnual Return (shuttle)
Legacy
29 March 2000
288bResignation of Director or Secretary
Legacy
29 March 2000
288bResignation of Director or Secretary
Legacy
20 December 1999
288bResignation of Director or Secretary
Legacy
2 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
363sAnnual Return (shuttle)
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
288aAppointment of Director or Secretary
Legacy
27 March 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 1998
AAAnnual Accounts
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
28 July 1997
288cChange of Particulars
Accounts With Accounts Type Small
8 May 1997
AAAnnual Accounts
Legacy
14 March 1997
363sAnnual Return (shuttle)
Legacy
6 February 1997
288aAppointment of Director or Secretary
Legacy
6 January 1997
288bResignation of Director or Secretary
Legacy
27 December 1996
288bResignation of Director or Secretary
Legacy
12 December 1996
288aAppointment of Director or Secretary
Legacy
10 December 1996
288bResignation of Director or Secretary
Legacy
10 December 1996
288bResignation of Director or Secretary
Legacy
26 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 1996
AAAnnual Accounts
Legacy
20 November 1995
288288
Legacy
4 July 1995
288288
Memorandum Articles
9 May 1995
MEM/ARTSMEM/ARTS
Resolution
9 May 1995
RESOLUTIONSResolutions
Legacy
28 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 November 1994
288288
Legacy
30 October 1994
288288
Legacy
4 October 1994
224224
Legacy
12 May 1994
288288
Legacy
27 April 1994
287Change of Registered Office
Legacy
11 April 1994
288288
Legacy
11 April 1994
288288
Legacy
11 April 1994
288288
Legacy
11 April 1994
288288
Incorporation Company
10 March 1994
NEWINCIncorporation