Background WavePink WaveYellow Wave

LENDLEASE DEVELOPMENT (EUROPE) LIMITED (02946679)

LENDLEASE DEVELOPMENT (EUROPE) LIMITED (02946679) is an active UK company. incorporated on 4 July 1994. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. LENDLEASE DEVELOPMENT (EUROPE) LIMITED has been registered for 31 years. Current directors include GANGEMI, Angela, SEYMOUR, Thomas David.

Company Number
02946679
Status
active
Type
ltd
Incorporated
4 July 1994
Age
31 years
Address
Level 7,1 Eversholt Street, London, NW1 2DN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GANGEMI, Angela, SEYMOUR, Thomas David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LENDLEASE DEVELOPMENT (EUROPE) LIMITED

LENDLEASE DEVELOPMENT (EUROPE) LIMITED is an active company incorporated on 4 July 1994 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. LENDLEASE DEVELOPMENT (EUROPE) LIMITED was registered 31 years ago.(SIC: 41100)

Status

active

Active since 31 years ago

Company No

02946679

LTD Company

Age

31 Years

Incorporated 4 July 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

LEND LEASE DEVELOPMENT LIMITED
From: 19 June 2007To: 1 July 2016
LEND LEASE RETAIL (UK) LIMITED
From: 8 July 2005To: 19 June 2007
LEND LEASE REAL ESTATE SOLUTIONS (UK) LIMITED
From: 13 May 2002To: 8 July 2005
LEND LEASE PROJECTS LIMITED
From: 26 August 1994To: 13 May 2002
YARMOUTH LIMITED
From: 4 July 1994To: 26 August 1994
Contact
Address

Level 7,1 Eversholt Street London, NW1 2DN,

Previous Addresses

Level 7 1 Eversholt Street London NW1 2DN England
From: 3 November 2025To: 19 November 2025
C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom
From: 9 December 2024To: 3 November 2025
5 Merchant Square Level 9 London W2 1BQ England
From: 12 September 2022To: 9 December 2024
20 Triton Street Regent's Place London NW1 3BF
From: 12 May 2011To: 12 September 2022
142 Northolt Road Harrow Middlesex HA2 0EE
From: 4 July 1994To: 12 May 2011
Timeline

42 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jul 94
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Aug 11
Director Left
Oct 11
Director Left
Mar 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Jan 14
Director Left
Jun 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Dec 14
Director Left
Jun 15
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Feb 18
Director Joined
Mar 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Funding Round
Jul 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Oct 23
Director Joined
May 24
Director Left
May 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Jun 25
Director Left
Jun 25
1
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

GANGEMI, Angela

Active
Eversholt Street, LondonNW1 2DN
Born November 1979
Director
Appointed 27 Jun 2025

SEYMOUR, Thomas David

Active
Eversholt Street, LondonNW1 2DN
Born May 1988
Director
Appointed 01 May 2024

BURROWS, Roger Leonard

Resigned
51 Leyborne Park, RichmondTW9 3BH
Secretary
Appointed 25 Apr 1996
Resigned 04 Sept 1997

CUTTS, Alistair

Resigned
15a Vine Road, East MoleseyKT8 9LF
Secretary
Appointed 14 Mar 2006
Resigned 28 Jun 2007

DAVIDSON, Patricia Margaret

Resigned
39 Saunderton Vale, High WycombeHP14 4LJ
Secretary
Appointed 06 Jul 1999
Resigned 10 Mar 2003

DRAPER, Jennifer

Resigned
Triton Street, LondonNW1 3BF
Secretary
Appointed 02 Nov 2016
Resigned 10 Jan 2017

GOUGH, Alison Louise

Resigned
12 Redcliffe Mews, LondonSW10 9JU
Secretary
Appointed 07 Dec 1998
Resigned 06 Jul 1999

JANANDRAN, Thanalakshmi

Resigned
Triton Street, LondonNW1 3BF
Secretary
Appointed 28 Jun 2007
Resigned 16 Aug 2013

MARTIN, Neil Christopher

Resigned
36 Vicarage Road, Henley On ThamesRG9 1HW
Secretary
Appointed 22 Sept 2003
Resigned 14 Mar 2006

NICKLIN, Susan Patricia

Resigned
Flat 4, Earls CourtSW5 0ER
Secretary
Appointed 10 Mar 2003
Resigned 22 Sept 2003

SUTTON, Penelope Ruth

Resigned
32 Saxon Road, BromleyBR1 3RP
Secretary
Appointed 01 Jan 1995
Resigned 07 Dec 1998

TOOMBES, Alan

Resigned
Rosemount 11 Beechwood Grove, SurbitonKT6 6QE
Secretary
Appointed 01 Jan 1995
Resigned 31 Dec 1995

WALICHNOWSKI, Peter

Resigned
7 York Avenue, LondonSW14 7LQ
Secretary
Appointed 04 Jul 1994
Resigned 05 Jun 1994

WALSH, Paul Bernard

Resigned
999 Pine Tree Lane, Winnetka60093
Secretary
Appointed 05 Jul 1994
Resigned 31 Dec 1994

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Dukes Place, LondonEC3A 7NH
Corporate secretary
Appointed 01 Sept 2013
Resigned 28 Aug 2015

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 04 Jul 1994
Resigned 04 Jul 1994

ALLWOOD, Peter John

Resigned
Flat 9 264 Waterloo Road, LondonSE1 8RP
Born October 1964
Director
Appointed 02 Feb 2006
Resigned 23 Jul 2007

ARTHUR, Derryn Sue

Resigned
21 Elsham Road, LondonW14 8HA
Born June 1963
Director
Appointed 15 Dec 1998
Resigned 28 Apr 2000

BURMAN, Barry William

Resigned
Little Orchard 3 Winchelsey Rise, South CroydonCR2 7BP
Born May 1948
Director
Appointed 03 Nov 1996
Resigned 17 Oct 2002

BURROWS, Roger Leonard

Resigned
51 Leyborne Park, RichmondTW9 3BH
Born September 1963
Director
Appointed 01 Aug 1997
Resigned 15 Dec 1997

BUTLER, Robin Elliot

Resigned
Gatehouse Farm, TrottonGU31 5DB
Born September 1959
Director
Appointed 15 Aug 2006
Resigned 23 Jul 2007

CALDWELL, Robert Donald

Resigned
191 Craddocks Avenue, AshteadKT21 1NT
Born February 1953
Director
Appointed 03 Nov 1996
Resigned 17 Oct 2002

CAVEN, Robin Graham

Resigned
74 St Johns Road, SevenoaksTN13 3NB
Born February 1961
Director
Appointed 28 Apr 2000
Resigned 23 Jul 2007

CHALMERS, Douglas Charles Robert

Resigned
Gubblecote Farm Barn, GubblecoteHP23 4QG
Born October 1948
Director
Appointed 17 Oct 2002
Resigned 04 Oct 2005

CHISHOLM, Allan Donald

Resigned
49 Colcokes Road, BansteadSM7 2EJ
Born June 1945
Director
Appointed 21 Oct 1994
Resigned 31 Dec 2001

CLARK, John David

Resigned
Triton Street, LondonNW1 3BF
Born December 1970
Director
Appointed 20 Feb 2018
Resigned 02 Feb 2022

COPPELL, Richard Andrew

Resigned
Triton Street, LondonNW1 3BF
Born August 1967
Director
Appointed 16 Mar 2010
Resigned 12 Dec 2014

DAVIES, Justin

Resigned
Triton Street, LondonNW1 3BF
Born May 1976
Director
Appointed 19 Jun 2018
Resigned 18 Feb 2021

DICKINSON, Mark Davies

Resigned
Triton Street, LondonNW1 3BF
Born March 1968
Director
Appointed 10 Feb 2010
Resigned 30 Sept 2013

EMERY, Jonathan Michael

Resigned
Triton Street, LondonNW1 3BF
Born January 1966
Director
Appointed 11 Apr 2017
Resigned 19 Jun 2018

GOUGH, Alison Louise

Resigned
Flat 1 15 Southwood Avenue, LondonN6 5RY
Born October 1963
Director
Appointed 25 Jun 2002
Resigned 10 Mar 2003

GOUGH, Alison Louise

Resigned
12 Redcliffe Mews, LondonSW10 9JU
Born October 1963
Director
Appointed 13 Jul 1999
Resigned 26 Sept 2001

GRIST, Stephen Kenneth

Resigned
Triton Street, LondonNW1 3BF
Born June 1967
Director
Appointed 26 Aug 2011
Resigned 16 Jan 2013

HEASMAN, Robert Adam

Resigned
Triton Street, LondonNW1 3BF
Born October 1974
Director
Appointed 02 Nov 2016
Resigned 11 Jun 2018

HOCKADAY, Stephen

Resigned
33a Arterberry Road, LondonSW20 8AG
Born March 1955
Director
Appointed 17 Oct 2002
Resigned 04 Oct 2005

Persons with significant control

1

Level 9, LondonW2 1BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

242

Change Registered Office Address Company With Date Old Address New Address
19 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
16 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2020
CH01Change of Director Details
Accounts With Accounts Type Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Capital Allotment Shares
10 July 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
22 March 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Certificate Change Of Name Company
1 July 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
31 March 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Move Registers To Registered Office Company With New Address
28 August 2015
AD04Change of Accounting Records Location
Resolution
21 August 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Move Registers To Sail Company
20 March 2014
AD03Change of Location of Company Records
Change Sail Address Company
20 March 2014
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
7 March 2014
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
17 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Termination Secretary Company With Name
29 August 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Accounts With Accounts Type Full
2 April 2013
AAAnnual Accounts
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Change Person Secretary Company With Change Date
2 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 April 2012
AAAnnual Accounts
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Memorandum Articles
9 August 2011
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Resolution
18 July 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
12 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Legacy
4 August 2009
363aAnnual Return
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 March 2009
AAAnnual Accounts
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
88(2)Return of Allotment of Shares
Legacy
19 November 2008
123Notice of Increase in Nominal Capital
Resolution
19 November 2008
RESOLUTIONSResolutions
Legacy
26 August 2008
288cChange of Particulars
Legacy
1 August 2008
363aAnnual Return
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
21 April 2008
AAAnnual Accounts
Legacy
17 December 2007
288cChange of Particulars
Legacy
31 July 2007
363aAnnual Return
Legacy
27 July 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
288bResignation of Director or Secretary
Legacy
27 July 2007
288bResignation of Director or Secretary
Legacy
27 July 2007
288bResignation of Director or Secretary
Legacy
27 July 2007
288bResignation of Director or Secretary
Legacy
27 July 2007
288bResignation of Director or Secretary
Legacy
27 July 2007
288bResignation of Director or Secretary
Legacy
27 July 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 June 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 April 2007
AAAnnual Accounts
Legacy
14 February 2007
288cChange of Particulars
Legacy
1 September 2006
288aAppointment of Director or Secretary
Legacy
1 September 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
363aAnnual Return
Accounts With Accounts Type Full
28 April 2006
AAAnnual Accounts
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
14 October 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
363aAnnual Return
Certificate Change Of Name Company
8 July 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
12 April 2005
AAAnnual Accounts
Legacy
1 September 2004
363aAnnual Return
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
6 October 2003
288aAppointment of Director or Secretary
Legacy
6 October 2003
288bResignation of Director or Secretary
Legacy
11 August 2003
363aAnnual Return
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
21 March 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
287Change of Registered Office
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
2 September 2002
288cChange of Particulars
Legacy
8 August 2002
363aAnnual Return
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
17 June 2002
AUDAUD
Certificate Change Of Name Company
13 May 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 April 2002
AAAnnual Accounts
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
15 October 2001
363aAnnual Return
Legacy
3 October 2001
288bResignation of Director or Secretary
Legacy
27 September 2001
363aAnnual Return
Legacy
18 September 2001
288cChange of Particulars
Legacy
18 September 2001
288cChange of Particulars
Legacy
3 September 2001
288cChange of Particulars
Legacy
31 August 2001
288cChange of Particulars
Legacy
15 August 2001
288cChange of Particulars
Accounts With Accounts Type Full
28 July 2001
AAAnnual Accounts
Legacy
26 June 2001
288cChange of Particulars
Legacy
11 May 2001
288cChange of Particulars
Legacy
30 April 2001
244244
Legacy
16 January 2001
288cChange of Particulars
Legacy
4 August 2000
363sAnnual Return (shuttle)
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288bResignation of Director or Secretary
Legacy
16 May 2000
288bResignation of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 December 1999
AAAnnual Accounts
Legacy
21 October 1999
288bResignation of Director or Secretary
Legacy
3 September 1999
288cChange of Particulars
Legacy
31 August 1999
363aAnnual Return
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
288bResignation of Director or Secretary
Legacy
20 January 1999
288cChange of Particulars
Legacy
23 December 1998
288aAppointment of Director or Secretary
Legacy
23 December 1998
288aAppointment of Director or Secretary
Legacy
15 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 November 1998
AAAnnual Accounts
Legacy
27 August 1998
363aAnnual Return
Legacy
22 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 December 1997
AAAnnual Accounts
Legacy
12 November 1997
363aAnnual Return
Legacy
9 October 1997
288cChange of Particulars
Legacy
2 October 1997
288aAppointment of Director or Secretary
Legacy
29 September 1997
288aAppointment of Director or Secretary
Legacy
29 September 1997
288bResignation of Director or Secretary
Legacy
30 December 1996
353a353a
Legacy
30 December 1996
288bResignation of Director or Secretary
Legacy
30 December 1996
288bResignation of Director or Secretary
Legacy
30 December 1996
288aAppointment of Director or Secretary
Legacy
30 December 1996
288aAppointment of Director or Secretary
Legacy
30 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 December 1996
AAAnnual Accounts
Legacy
29 November 1996
288cChange of Particulars
Legacy
29 November 1996
288cChange of Particulars
Legacy
2 September 1996
363aAnnual Return
Legacy
2 September 1996
288288
Legacy
9 May 1996
288288
Legacy
29 April 1996
288288
Legacy
30 January 1996
288288
Legacy
6 November 1995
288288
Accounts With Accounts Type Full
5 September 1995
AAAnnual Accounts
Legacy
5 September 1995
363sAnnual Return (shuttle)
Legacy
26 July 1995
288288
Legacy
1 March 1995
288288
Legacy
27 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 December 1994
288288
Legacy
12 December 1994
288288
Statement Of Affairs
23 November 1994
SASA
Legacy
23 November 1994
88(2)O88(2)O
Legacy
15 September 1994
88(2)P88(2)P
Certificate Change Of Name Company
26 August 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 August 1994
288288
Legacy
28 July 1994
288288
Legacy
14 July 1994
224224
Legacy
12 July 1994
288288
Legacy
12 July 1994
288288
Legacy
12 July 1994
288288
Legacy
12 July 1994
287Change of Registered Office
Incorporation Company
4 July 1994
NEWINCIncorporation