Background WavePink WaveYellow Wave

YOUNG LEWISHAM PROJECT (WORKSHOP) (03066714)

YOUNG LEWISHAM PROJECT (WORKSHOP) (03066714) is an active UK company. incorporated on 9 June 1995. with registered office in 124 Kilmorie Road. The company operates in the Education sector, engaged in sports and recreation education and 2 other business activities. YOUNG LEWISHAM PROJECT (WORKSHOP) has been registered for 30 years. Current directors include MCCOOK, Keisha, POWER, Elizabeth Victoria, SHAH, Dhruve and 1 others.

Company Number
03066714
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 June 1995
Age
30 years
Address
124 Kilmorie Road, SE23 2SR
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
MCCOOK, Keisha, POWER, Elizabeth Victoria, SHAH, Dhruve, TARLING, David Charles Brian
SIC Codes
85510, 85590, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUNG LEWISHAM PROJECT (WORKSHOP)

YOUNG LEWISHAM PROJECT (WORKSHOP) is an active company incorporated on 9 June 1995 with the registered office located in 124 Kilmorie Road. The company operates in the Education sector, specifically engaged in sports and recreation education and 2 other business activities. YOUNG LEWISHAM PROJECT (WORKSHOP) was registered 30 years ago.(SIC: 85510, 85590, 85600)

Status

active

Active since 30 years ago

Company No

03066714

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

30 Years

Incorporated 9 June 1995

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 April 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

YOUNG LEWISHAM PROJECT
From: 9 June 1995To: 14 January 1998
Contact
Address

124 Kilmorie Road London , SE23 2SR,

Timeline

46 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Jun 95
Director Left
May 10
Director Left
May 10
Director Joined
Jul 10
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Sept 11
Director Left
Apr 12
Director Joined
Apr 12
Director Left
May 12
Director Joined
Nov 12
Director Joined
Sept 13
Director Left
Apr 14
Director Left
Oct 14
Director Joined
Jun 15
Director Joined
Feb 16
Director Left
Nov 16
Director Joined
Jan 17
Director Joined
May 17
Director Joined
Jun 17
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Dec 18
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
New Owner
Jun 19
New Owner
Jun 19
Owner Exit
Jun 19
Director Left
Nov 20
Director Left
Dec 20
Owner Exit
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Joined
May 22
Director Left
Jul 23
Director Left
Aug 23
Director Left
Dec 23
Director Left
Dec 24
0
Funding
31
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MCCOOK, Keisha

Active
124 Kilmorie RoadSE23 2SR
Born October 1996
Director
Appointed 21 Oct 2015

POWER, Elizabeth Victoria

Active
124 Kilmorie RoadSE23 2SR
Born November 1977
Director
Appointed 07 Jun 2017

SHAH, Dhruve

Active
124 Kilmorie RoadSE23 2SR
Born June 1988
Director
Appointed 14 Dec 2021

TARLING, David Charles Brian

Active
124 Kilmorie RoadSE23 2SR
Born March 1967
Director
Appointed 04 Dec 2018

DODSON, Yvonne

Resigned
124 Kilmorie RoadSE23 2SR
Secretary
Appointed 25 Jun 2021
Resigned 01 May 2025

EPSON, Rosalind Lee

Resigned
77 Dallinger Road, LondonSE12 0TQ
Secretary
Appointed 09 Jun 1995
Resigned 06 Jan 1996

LETCHFORD, Carole Jane

Resigned
124 Kilmorie RoadSE23 2SR
Secretary
Appointed 06 Jan 1996
Resigned 25 Jun 2021

BANNISTER, Elizabeth Susan

Resigned
124 Kilmorie RoadSE23 2SR
Born September 1968
Director
Appointed 13 Sept 2012
Resigned 28 Jun 2023

BARKWITH, Elizabeth Ann

Resigned
26 Bromley Gardens, BromleyBR2 0ET
Born June 1963
Director
Appointed 11 Jun 1997
Resigned 17 Nov 2004

BASI, Jaswinder Singh

Resigned
124 Kilmorie RoadSE23 2SR
Born January 1955
Director
Appointed 15 Oct 2003
Resigned 16 Feb 2011

BERNARD, Ian Paul

Resigned
124 Kilmorie RoadSE23 2SR
Born September 1967
Director
Appointed 05 Jul 2007
Resigned 28 Nov 2023

BULLIMORE, Patrick Russell

Resigned
124 Kilmorie RoadSE23 2SR
Born September 1949
Director
Appointed 14 May 2015
Resigned 07 Nov 2018

BULLIMORE, Rachel

Resigned
DA13
Born May 1971
Director
Appointed 28 Jun 2000
Resigned 08 Feb 2006

BULPITT, Michael George

Resigned
3 Crookston Road, LondonSE9 1YH
Born February 1948
Director
Appointed 01 May 1996
Resigned 24 May 1999

COLWELL, Thomas William Cotter

Resigned
124 Kilmorie RoadSE23 2SR
Born December 1982
Director
Appointed 26 Apr 2017
Resigned 26 Nov 2020

CRAGGS, Sara Diane

Resigned
124 Kilmorie RoadSE23 2SR
Born September 1953
Director
Appointed 19 Oct 2005
Resigned 10 May 2012

EASTHAM, James Robert

Resigned
124 Kilmorie RoadSE23 2SR
Born July 1950
Director
Appointed 05 May 2010
Resigned 01 Jul 2023

FORDE, David

Resigned
11 Murillo Road, LondonSE13 5QF
Born February 1963
Director
Appointed 09 Jun 1995
Resigned 01 May 1996

FYFIELD, Catherine Eileen

Resigned
34 Elmstead Avenue, ChislehurstBR7 6EQ
Born July 1947
Director
Appointed 25 Sept 2002
Resigned 18 Mar 2005

GREEN, Dylan Michael Ashley

Resigned
124 Kilmorie RoadSE23 2SR
Born September 1982
Director
Appointed 02 Nov 2016
Resigned 05 Dec 2024

GURMAN, David Dixon

Resigned
3 James Boswell Close, LondonSW16 2TF
Born October 1954
Director
Appointed 06 Dec 2006
Resigned 25 Nov 2009

MCCOOK, Mikaela Nakita

Resigned
124 Kilmorie RoadSE23 2SR
Born May 1991
Director
Appointed 04 Dec 2018
Resigned 29 Oct 2020

MCHARDY, Joan Lesley

Resigned
124 Kilmorie RoadSE23 2SR
Born September 1954
Director
Appointed 16 Feb 2011
Resigned 27 Sept 2014

MELDRUM, Alan Christopher David

Resigned
43a Manor Road, BeckenhamBR3 5JB
Born September 1944
Director
Appointed 01 May 1996
Resigned 22 Nov 2004

MELDRUM, Joan Evelyn

Resigned
43a Manor Road, BeckenhamBR3 2JB
Born November 1949
Director
Appointed 09 Jun 1995
Resigned 06 Dec 2006

MITCHELL, Shirley Anne

Resigned
129 Manwood Road, LondonSE4 1SA
Born January 1959
Director
Appointed 09 Jun 1995
Resigned 01 May 1996

MORLING, Derek

Resigned
32 Montem Road, LondonSE23 1SA
Born September 1931
Director
Appointed 09 Jun 1995
Resigned 14 Feb 2010

PUGH, Geraint

Resigned
10 Edgewood Green, ShirleyCR0 7PT
Born June 1948
Director
Appointed 01 May 1996
Resigned 11 Jun 1997

SALMON, Rebekah Juliet Kirsten

Resigned
124 Kilmorie RoadSE23 2SR
Born August 1973
Director
Appointed 17 Nov 2004
Resigned 17 Jan 2012

SEARCHFIELD, Robert Edward

Resigned
14 Glenton Road, LondonSE13 5RS
Born April 1939
Director
Appointed 09 Jun 1995
Resigned 01 May 1996

SIMPSON, Joyce Jacqueline

Resigned
91 Mount Pleasant Road, LondonSE13 6RG
Born December 1958
Director
Appointed 11 Jun 1997
Resigned 18 Jan 1999

SMART, George

Resigned
124 Kilmorie RoadSE23 2SR
Born September 1957
Director
Appointed 12 Mar 2009
Resigned 13 Mar 2014

SMITH, Chris John

Resigned
124 Kilmorie RoadSE23 2SR
Born June 1956
Director
Appointed 06 Dec 2006
Resigned 10 Feb 2019

SMITH, Geoffrey Alan

Resigned
55 Selworthy Road, LondonSE6 4DW
Born April 1948
Director
Appointed 01 May 1996
Resigned 08 Sept 1998

STEWART, Dawn Caroline

Resigned
124 Kilmorie RoadSE23 2SR
Born December 1968
Director
Appointed 25 Jan 2012
Resigned 07 Nov 2018

Persons with significant control

12

0 Active
12 Ceased

Ms Mikaela Nakita Mccook

Ceased
124 Kilmorie RoadSE23 2SR
Born May 1991

Nature of Control

Significant influence or control
Notified 07 Nov 2018
Ceased 09 Jun 2020

Mr David Charles Brian Tarling

Ceased
124 Kilmorie RoadSE23 2SR
Born March 1967

Nature of Control

Significant influence or control
Notified 07 Nov 2018
Ceased 09 Jun 2020

Mrs Elizabeth Victoria Power

Ceased
124 Kilmorie RoadSE23 2SR
Born November 1977

Nature of Control

Significant influence or control
Notified 07 Jun 2017
Ceased 09 Jun 2020

Mr Thomas William Cotter Colwell

Ceased
124 Kilmorie RoadSE23 2SR
Born December 1982

Nature of Control

Significant influence or control
Notified 26 Apr 2017
Ceased 09 Jun 2020

Mr Dylan Michael Ashley Green

Ceased
124 Kilmorie RoadSE23 2SR
Born September 1982

Nature of Control

Significant influence or control
Notified 02 Nov 2016
Ceased 09 Jun 2020

Mr Ian Paul Bernard

Ceased
124 Kilmorie RoadSE23 2SR
Born September 1967

Nature of Control

Significant influence or control
Notified 10 Jun 2016
Ceased 09 Jun 2020

Ms Keisha Mccook

Ceased
124 Kilmorie RoadSE23 2SR
Born October 1996

Nature of Control

Significant influence or control
Notified 10 Jun 2016
Ceased 09 Jun 2020

Ms Elizabeth Susan Bannister

Ceased
124 Kilmorie RoadSE23 2SR
Born September 1968

Nature of Control

Significant influence or control
Notified 10 Jun 2016
Ceased 09 Jun 2020

Mr James Robert Eastham

Ceased
124 Kilmorie RoadSE23 2SR
Born July 1950

Nature of Control

Significant influence or control
Notified 10 Jun 2016
Ceased 09 Jun 2020

Mr Chris John Smith

Ceased
124 Kilmorie RoadSE23 2SR
Born June 1956

Nature of Control

Significant influence or control
Notified 10 Jun 2016
Ceased 10 Feb 2019

Ms Dawn Caroline Stewart

Ceased
124 Kilmorie RoadSE23 2SR
Born December 1968

Nature of Control

Significant influence or control
Notified 10 Jun 2016
Ceased 07 Nov 2018

Mr Patrick Russell Bullimore

Ceased
124 Kilmorie RoadSE23 2SR
Born September 1949

Nature of Control

Significant influence or control
Notified 10 Jun 2016
Ceased 07 Nov 2018
Fundings
Financials
Latest Activities

Filing History

164

Change Account Reference Date Company Current Extended
30 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 June 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
20 January 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
1 January 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
26 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2016
AR01AR01
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2015
AR01AR01
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2014
AR01AR01
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2013
AR01AR01
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
22 August 2012
AAAnnual Accounts
Auditors Resignation Company
6 August 2012
AUDAUD
Auditors Resignation Company
16 July 2012
AUDAUD
Annual Return Company With Made Up Date No Member List
19 June 2012
AR01AR01
Change Person Director Company With Change Date
19 June 2012
CH01Change of Director Details
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Accounts With Accounts Type Full
25 October 2011
AAAnnual Accounts
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 June 2011
AR01AR01
Change Person Director Company With Change Date
29 June 2011
CH01Change of Director Details
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 July 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
27 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 2008
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Legacy
22 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 September 2006
AAAnnual Accounts
Legacy
19 July 2006
363aAnnual Return
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 July 2005
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
16 May 2005
288bResignation of Director or Secretary
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2004
AAAnnual Accounts
Legacy
28 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 September 2003
AAAnnual Accounts
Legacy
20 June 2003
363sAnnual Return (shuttle)
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2002
AAAnnual Accounts
Accounts With Accounts Type Full
3 August 2001
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Legacy
17 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 July 2000
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Legacy
20 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 June 1999
AAAnnual Accounts
Legacy
21 June 1999
363sAnnual Return (shuttle)
Legacy
21 June 1999
288bResignation of Director or Secretary
Legacy
4 February 1999
288bResignation of Director or Secretary
Legacy
22 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 September 1998
AAAnnual Accounts
Legacy
25 June 1998
363sAnnual Return (shuttle)
Memorandum Articles
26 January 1998
MEM/ARTSMEM/ARTS
Resolution
22 January 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 January 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 January 1998
AAAnnual Accounts
Legacy
25 June 1997
288bResignation of Director or Secretary
Legacy
25 June 1997
288aAppointment of Director or Secretary
Legacy
25 June 1997
288aAppointment of Director or Secretary
Legacy
25 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1997
AAAnnual Accounts
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Legacy
3 July 1996
363sAnnual Return (shuttle)
Legacy
30 May 1996
288288
Legacy
30 May 1996
288288
Legacy
30 May 1996
288288
Legacy
30 May 1996
288288
Legacy
30 May 1996
288288
Legacy
24 January 1996
288288
Legacy
24 January 1996
288288
Legacy
24 January 1996
287Change of Registered Office
Legacy
24 January 1996
224224
Incorporation Company
9 June 1995
NEWINCIncorporation