Background WavePink WaveYellow Wave

LEWISHAM CITIZENS ADVICE BUREAUX SERVICE LIMITED (03038147)

LEWISHAM CITIZENS ADVICE BUREAUX SERVICE LIMITED (03038147) is an active UK company. incorporated on 27 March 1995. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. LEWISHAM CITIZENS ADVICE BUREAUX SERVICE LIMITED has been registered for 30 years. Current directors include COPE, Robert, D'ARCY, Conor Thomas, FAJEMILUA, Emmanuel Opeyemi Ayodeji and 7 others.

Company Number
03038147
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 March 1995
Age
30 years
Address
Leemore Community Hub, London, SE13 5EU
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
COPE, Robert, D'ARCY, Conor Thomas, FAJEMILUA, Emmanuel Opeyemi Ayodeji, GARDNER, Amanda Emily, GIBB, Dominic Ian, LANGLEY, Alix, MCKENNA, Michael John, PANKASZ, Alexandra, PIKETT, Edward Guy, TREGEAR, Jacqueline
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEWISHAM CITIZENS ADVICE BUREAUX SERVICE LIMITED

LEWISHAM CITIZENS ADVICE BUREAUX SERVICE LIMITED is an active company incorporated on 27 March 1995 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. LEWISHAM CITIZENS ADVICE BUREAUX SERVICE LIMITED was registered 30 years ago.(SIC: 63990)

Status

active

Active since 30 years ago

Company No

03038147

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 27 March 1995

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 15 December 2025 (3 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

17 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

Leemore Community Hub Bonfield Road London, SE13 5EU,

Previous Addresses

Duke House 3rd Floor 84-86 Rushey Green Catford London SE6 4HW
From: 27 March 1995To: 14 January 2017
Timeline

78 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Mar 95
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Mar 10
Director Left
May 10
Director Joined
Jun 10
Director Joined
Aug 10
Director Left
Apr 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Feb 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Sept 13
Director Left
Jan 15
Director Joined
Apr 15
Director Left
May 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Apr 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Sept 16
Director Left
May 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Jun 18
Director Left
Jul 18
Director Left
Aug 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Aug 20
New Owner
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Owner Exit
Sept 20
Director Left
Sept 20
Owner Exit
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Feb 21
Director Left
Jun 21
Director Left
Oct 21
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
May 24
Director Left
May 24
Director Left
Aug 24
Director Joined
Sept 24
Director Left
Nov 24
Director Joined
Dec 24
Director Joined
Jan 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Jan 26
0
Funding
74
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

DERBYSHIRE, Fiona

Active
Bonfield Road, LondonSE13 5EU
Secretary
Appointed 01 Mar 2022

COPE, Robert

Active
Bonfield Road, LondonSE13 5EU
Born April 1973
Director
Appointed 09 Sept 2024

D'ARCY, Conor Thomas

Active
Leemore Community Hub, LondonSE13 5EU
Born June 1988
Director
Appointed 04 Dec 2025

FAJEMILUA, Emmanuel Opeyemi Ayodeji

Active
Citizens Advice Lewisham, LondonSE13 5EU
Born July 1994
Director
Appointed 04 Dec 2025

GARDNER, Amanda Emily

Active
Leemore Community Hub, LondonSE13 5EU
Born November 1989
Director
Appointed 04 Dec 2025

GIBB, Dominic Ian

Active
Bonfield Road, LondonSE13 5EU
Born July 1966
Director
Appointed 06 Mar 2025

LANGLEY, Alix

Active
Bonfield Road, LondonSE13 5EU
Born May 1977
Director
Appointed 09 Nov 2023

MCKENNA, Michael John

Active
Bonfield Road, LondonSE13 5EU
Born January 1974
Director
Appointed 14 Nov 2024

PANKASZ, Alexandra

Active
Bonfield Road, LondonSE13 5EU
Born December 1989
Director
Appointed 14 Nov 2024

PIKETT, Edward Guy

Active
Bonfield Road, LondonSE13 5EU
Born October 1983
Director
Appointed 16 Sept 2022

TREGEAR, Jacqueline

Active
Bonfield Road, LondonSE13 5EU
Born August 1962
Director
Appointed 04 Nov 2020

ADAMS, Carole

Resigned
84-86 Rushey Green, LondonSE6 4HW
Secretary
Appointed 04 Dec 2007
Resigned 27 Oct 2015

BRAVERMAN, Rachel Jane

Resigned
84-86 Rushey Green, LondonSE6 4HW
Secretary
Appointed 27 Oct 2015
Resigned 27 Oct 2016

GEE, Richard Martin

Resigned
Holly Villa, LondonSE15 2NX
Secretary
Appointed 01 Jun 1999
Resigned 31 Dec 1999

HAMILTON, Meg

Resigned
65 Manor Park, LondonSE13 5RA
Secretary
Appointed 26 Jul 2002
Resigned 31 Mar 2003

HAMILTON, Meg

Resigned
65 Manor Park, LondonSE13 5RA
Secretary
Appointed 19 Jan 2000
Resigned 09 May 2001

KAUR-STUBBS, Sukhvinder

Resigned
Bonfield Road, LondonSE13 5EU
Secretary
Appointed 02 Nov 2017
Resigned 31 Jul 2021

LING-WILLIAMS, Victoria Maria Theresa

Resigned
78 Murray Avenue, BromleyBR1 3DL
Secretary
Appointed 27 Mar 1995
Resigned 06 Jul 1999

MCKENNA, Michael John

Resigned
Bonfield Road, LondonSE13 5EU
Secretary
Appointed 14 Nov 2024
Resigned 14 Nov 2024

PANKASZ, Alexandra

Resigned
Bonfield Road, LondonSE13 5EU
Secretary
Appointed 14 Nov 2024
Resigned 14 Nov 2024

SAMMARCO, Elaine Susan

Resigned
37 Dunkery Road, LondonSE9 4HX
Secretary
Appointed 31 Mar 2003
Resigned 30 Apr 2007

THOMPSON, Tina

Resigned
39 Orchard Road, GravesendDA11 8HU
Secretary
Appointed 09 May 2001
Resigned 26 Jul 2002

ADEWALE, Remi

Resigned
84-86 Rushey Green, LondonSE6 4HW
Born March 1960
Director
Appointed 09 Oct 2003
Resigned 20 May 2010

AMADIN, Victoria Oladunni

Resigned
33 Mary Datchelor Close, LondonSE5 7AX
Born February 1960
Director
Appointed 09 Oct 2003
Resigned 14 Apr 2005

ANGELL, Pamela

Resigned
Bonfield Road, LondonSE13 5EU
Born January 1985
Director
Appointed 28 Jul 2016
Resigned 16 May 2018

BANKS, James Joseph

Resigned
Bonfield Road, LondonSE13 5EU
Born September 1978
Director
Appointed 20 Jul 2010
Resigned 14 Nov 2018

BAYNES, Steve

Resigned
Bonfield Road, LondonSE13 5EU
Born March 1988
Director
Appointed 16 Sept 2022
Resigned 04 Dec 2025

BEANE, Malcolm John

Resigned
Bonfield Road, LondonSE13 5EU
Born October 1954
Director
Appointed 22 Apr 2020
Resigned 04 Nov 2020

BEANE, Malcolm John

Resigned
Bonfield Road, LondonSE13 5EU
Born October 1954
Director
Appointed 16 May 2013
Resigned 02 Nov 2017

BELLO, Christiana Olayemi

Resigned
46 New Cross Road, LondonSE14 5BD
Born July 1943
Director
Appointed 08 Oct 1997
Resigned 14 Oct 1999

CAIRNS, June Jennifer

Resigned
43 Dartmouth Hill, LondonSE10 8AJ
Born November 1950
Director
Appointed 08 Oct 1997
Resigned 26 Oct 2000

CARPENTER, Sheila Doris

Resigned
84-86 Rushey Green, LondonSE6 4HW
Born March 1937
Director
Appointed 08 Oct 1997
Resigned 21 Mar 2016

COPPER, Andy Simon

Resigned
3rd Floor, Duke House,, LondonSE6 4HW
Born June 1970
Director
Appointed 29 Jan 2015
Resigned 04 May 2017

DAY, Andy Lee

Resigned
84-86 Rushey Green, LondonSE6 4HW
Born March 1975
Director
Appointed 06 Oct 2005
Resigned 31 Mar 2012

EKWUKOMO, Nkem

Resigned
Bonfield Road, LondonSE13 5EU
Born April 1974
Director
Appointed 09 Feb 2019
Resigned 15 Feb 2021

Persons with significant control

2

0 Active
2 Ceased

Ms Cosette Reczek

Ceased
Leemore Community Hub, LondonSE13 5EU
Born August 1967

Nature of Control

Significant influence or control
Notified 23 Jul 2020
Ceased 23 Jul 2020

Verena Hefti

Ceased
Bonfield Road, LondonSE13 5EU
Born March 1983

Nature of Control

Significant influence or control as trust
Notified 01 Oct 2016
Ceased 22 Jul 2020
Fundings
Financials
Latest Activities

Filing History

245

Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Accounts With Accounts Type Small
15 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 December 2024
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
5 December 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 December 2024
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
2 December 2024
AP03Appointment of Secretary
Accounts With Accounts Type Small
29 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Memorandum Articles
23 February 2023
MAMA
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Accounts With Accounts Type Small
14 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 November 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 October 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
18 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Notification Of A Person With Significant Control Statement
22 January 2021
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
15 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
4 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
26 August 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2017
CH01Change of Director Details
Accounts With Accounts Type Small
13 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 November 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 November 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 November 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Change Person Director Company With Change Date
3 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 March 2016
AR01AR01
Accounts With Accounts Type Full
20 November 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 November 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 April 2015
AR01AR01
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2014
AAAnnual Accounts
Auditors Resignation Company
16 July 2014
AUDAUD
Annual Return Company With Made Up Date No Member List
8 April 2014
AR01AR01
Accounts With Accounts Type Full
29 November 2013
AAAnnual Accounts
Resolution
22 November 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 March 2013
AR01AR01
Termination Director Company With Name Termination Date
22 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 March 2012
AR01AR01
Accounts With Accounts Type Full
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 April 2011
AR01AR01
Accounts With Accounts Type Full
21 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Legacy
20 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 November 2008
AAAnnual Accounts
Legacy
8 September 2008
287Change of Registered Office
Legacy
21 May 2008
363sAnnual Return (shuttle)
Legacy
21 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
17 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2006
AAAnnual Accounts
Resolution
5 July 2006
RESOLUTIONSResolutions
Legacy
12 June 2006
363sAnnual Return (shuttle)
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
28 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 October 2005
AAAnnual Accounts
Resolution
17 May 2005
RESOLUTIONSResolutions
Memorandum Articles
17 May 2005
MEM/ARTSMEM/ARTS
Resolution
17 May 2005
RESOLUTIONSResolutions
Legacy
1 April 2005
363sAnnual Return (shuttle)
Legacy
13 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 August 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
288bResignation of Director or Secretary
Legacy
30 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 2003
AAAnnual Accounts
Legacy
15 April 2003
288bResignation of Director or Secretary
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
363sAnnual Return (shuttle)
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 September 2002
AAAnnual Accounts
Legacy
5 August 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
288bResignation of Director or Secretary
Memorandum Articles
24 May 2002
MEM/ARTSMEM/ARTS
Resolution
24 May 2002
RESOLUTIONSResolutions
Legacy
4 April 2002
363sAnnual Return (shuttle)
Legacy
30 January 2002
288bResignation of Director or Secretary
Legacy
30 January 2002
288cChange of Particulars
Accounts With Accounts Type Full
19 September 2001
AAAnnual Accounts
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
363sAnnual Return (shuttle)
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
288bResignation of Director or Secretary
Legacy
18 April 2001
288bResignation of Director or Secretary
Legacy
18 April 2001
288bResignation of Director or Secretary
Legacy
11 April 2001
288bResignation of Director or Secretary
Legacy
11 April 2001
288bResignation of Director or Secretary
Legacy
11 April 2001
288bResignation of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
26 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 September 2000
AAAnnual Accounts
Legacy
13 June 2000
363sAnnual Return (shuttle)
Legacy
13 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
24 January 2000
288bResignation of Director or Secretary
Legacy
24 January 2000
288bResignation of Director or Secretary
Resolution
16 September 1999
RESOLUTIONSResolutions
Legacy
1 August 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
288bResignation of Director or Secretary
Legacy
19 July 1999
288bResignation of Director or Secretary
Legacy
7 July 1999
288bResignation of Director or Secretary
Legacy
10 April 1999
363sAnnual Return (shuttle)
Legacy
23 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 1998
AAAnnual Accounts
Legacy
7 August 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
363sAnnual Return (shuttle)
Legacy
17 March 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
288bResignation of Director or Secretary
Legacy
3 March 1998
288cChange of Particulars
Accounts With Accounts Type Full
5 January 1998
AAAnnual Accounts
Legacy
16 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
21 March 1996
363sAnnual Return (shuttle)
Memorandum Articles
27 February 1996
MEM/ARTSMEM/ARTS
Incorporation Company
27 March 1995
NEWINCIncorporation