Background WavePink WaveYellow Wave

LEEDS INVOLVING PEOPLE (03091262)

LEEDS INVOLVING PEOPLE (03091262) is an active UK company. incorporated on 15 August 1995. with registered office in Leeds. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. LEEDS INVOLVING PEOPLE has been registered for 30 years. Current directors include ABRAHAM, Paul William, CHARLES, Pam, DUGGAL, Prem Singh and 5 others.

Company Number
03091262
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 August 1995
Age
30 years
Address
Suite 5 Unity Business Centre, Leeds, LS7 1AB
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ABRAHAM, Paul William, CHARLES, Pam, DUGGAL, Prem Singh, FRANCIS, Tessa, KEDDIE, Gill Rachel, LANDEY, Paul, WILKINSON, Margaret Fraser, Dr, WILLIAMS, Russell
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEEDS INVOLVING PEOPLE

LEEDS INVOLVING PEOPLE is an active company incorporated on 15 August 1995 with the registered office located in Leeds. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. LEEDS INVOLVING PEOPLE was registered 30 years ago.(SIC: 94990)

Status

active

Active since 30 years ago

Company No

03091262

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

Age

30 Years

Incorporated 15 August 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 17 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

LEEDS INVOLVEMENT PROJECT
From: 15 August 1995To: 10 February 2010
Contact
Address

Suite 5 Unity Business Centre 26 Roundhay Road Leeds, LS7 1AB,

Previous Addresses

First Floor Unit 8 Sheepscar Way Leeds LS7 3JB England
From: 23 October 2018To: 5 August 2020
Ground Floor Unit 8 Gemini Park Sheepscar Way Leeds West Yorkshire LS7 3JB
From: 15 August 1995To: 23 October 2018
Timeline

75 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Aug 95
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Jan 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
May 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Nov 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Aug 15
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Jan 17
Director Left
Oct 18
Director Left
Oct 18
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Feb 23
Director Left
Feb 23
Director Left
Apr 23
Director Left
May 23
Director Left
Jul 23
Director Left
Aug 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Sept 25
Director Joined
Nov 25
0
Funding
74
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

ABRAHAM, Paul William

Active
Lincroft Crescent, LeedsLS13 2JL
Born November 1962
Director
Appointed 26 Apr 2024

CHARLES, Pam

Active
Francis Street, LeedsLS7 4BY
Born April 1970
Director
Appointed 06 Nov 2025

DUGGAL, Prem Singh

Active
Unity Business Centre, LeedsLS7 1AB
Born May 1943
Director
Appointed 01 Sept 2016

FRANCIS, Tessa

Active
Unity Business Centre, LeedsLS7 1AB
Born January 1965
Director
Appointed 04 Nov 2016

KEDDIE, Gill Rachel

Active
Queen Street, LeedsLS19 6BG
Born February 1971
Director
Appointed 09 Nov 2023

LANDEY, Paul

Active
Unity Business Centre, LeedsLS7 1AB
Born April 1953
Director
Appointed 04 Nov 2015

WILKINSON, Margaret Fraser, Dr

Active
Unity Business Centre, LeedsLS7 1AB
Born May 1950
Director
Appointed 29 Sept 2022

WILLIAMS, Russell

Active
Newton Court, LeedsLS8 2PH
Born November 1968
Director
Appointed 23 Apr 2024

ANDERSON, Laverne

Resigned
33 King George Avenue, LeedsLS7 4LN
Secretary
Appointed 15 Aug 1995
Resigned 11 Feb 2000

NAYLOR, Barry

Resigned
187 Street Lane, LeedsLS8 1AA
Secretary
Appointed 12 Mar 2008
Resigned 01 Aug 2008

PASSAN, Jagdeep

Resigned
Unity Business Centre, LeedsLS7 1AB
Secretary
Appointed 10 Jun 2009
Resigned 01 Dec 2021

WILKINSON, Lucy Jane

Resigned
126 Wensley Drive, LeedsLS7 2LU
Secretary
Appointed 21 Feb 2000
Resigned 31 May 2008

ADOLFSON, Hilary Margaret

Resigned
High Ash Drive, LeedsLS17 8RD
Born April 1945
Director
Appointed 29 Sept 2022
Resigned 09 Feb 2023

ADOLFSON, Hilary Margaret

Resigned
High Ash Drive, LeedsLS17 8RD
Born April 1945
Director
Appointed 17 Oct 2013
Resigned 25 Feb 2021

ADOLFSON, Hilary

Resigned
Ground Floor Unit 8, LeedsLS7 3JB
Born April 1945
Director
Appointed 31 Oct 2011
Resigned 21 Jan 2013

AOSLIN, Emma Jayne

Resigned
21 West Grange Drive, LeedsLS10 3AY
Born June 1978
Director
Appointed 09 Oct 2000
Resigned 08 Aug 2001

BARTLE, Jean

Resigned
5 Owlcotes Drive, PudseyLS28 7TB
Born December 1935
Director
Appointed 10 Dec 1996
Resigned 17 Sept 1999

BECKWITH, Michelle

Resigned
Sheepscar Way, LeedsLS7 3JB
Born October 1963
Director
Appointed 01 Sept 2016
Resigned 13 Oct 2018

BENNETT, Patricia Betty

Resigned
31 Frensham Avenue, LeedsLS27 0RP
Born June 1944
Director
Appointed 15 Aug 1995
Resigned 18 Aug 1996

BRADSHAW, Leslie

Resigned
28 Langley Road, LeedsLS13 1AU
Born August 1952
Director
Appointed 10 Dec 1996
Resigned 18 Mar 1998

BROGDEN, Geoffrey

Resigned
1 Iveson Lawn, LeedsLS16 6NA
Born April 1947
Director
Appointed 26 Feb 1999
Resigned 21 May 1999

BROWNRIDGE, Christopher

Resigned
Billing View, LeedsLS19 6PR
Born September 1953
Director
Appointed 09 Oct 2000
Resigned 11 Aug 2010

BUTLER, Jonathan Edward

Resigned
Ground Floor Unit 8, LeedsLS7 3JB
Born August 1966
Director
Appointed 22 May 2013
Resigned 09 Nov 2016

CHAPLIN, Janette Ann

Resigned
Ground Floor Unit 8, LeedsLS7 3JB
Born July 1933
Director
Appointed 23 Jun 2010
Resigned 31 Oct 2011

CLARKE, Herbert Benjamin

Resigned
6 Ashton Court, LeedsLS8 5HP
Born November 1934
Director
Appointed 10 Dec 1996
Resigned 08 Aug 2000

COPLAND, Simon

Resigned
Bright Street, PudseyLS28 6NJ
Born May 1938
Director
Appointed 20 Nov 2014
Resigned 22 Jun 2016

CROCKETT, Helen

Resigned
Unity Business Centre, LeedsLS7 1AB
Born June 1960
Director
Appointed 01 Sept 2016
Resigned 01 Oct 2024

DAHRI, Shindi

Resigned
Stanningley Road, LeedsLS12 3PJ
Born April 1962
Director
Appointed 09 Oct 2000
Resigned 01 Jul 2008

DAHRI, Sindo

Resigned
Unity Business Centre, LeedsLS7 1AB
Born April 1962
Director
Appointed 11 Aug 2010
Resigned 21 Aug 2023

DAWSON, Rita

Resigned
Sheepscar Way, LeedsLS7 3JB
Born May 1956
Director
Appointed 01 Sept 2016
Resigned 13 Oct 2018

DENSLEY, Mary Josephine

Resigned
53 Farfield Avenue, PudseyLS28 5HL
Born October 1928
Director
Appointed 10 Dec 1996
Resigned 22 Sept 1999

DORE, Veronica

Resigned
22 Mexborough Drive, LeedsLS7 3EN
Born September 1944
Director
Appointed 30 Jun 1999
Resigned 15 Nov 2005

DOWSON, Jane Alice, Cllr

Resigned
Unity Business Centre, LeedsLS7 1AB
Born August 1958
Director
Appointed 05 Nov 2014
Resigned 04 Oct 2023

ELSMERE, Stephen Arthur

Resigned
Unity Business Centre, LeedsLS7 1AB
Born April 1951
Director
Appointed 21 Nov 2019
Resigned 31 Mar 2023

ENGLISH, Ian Gregory, Mr.

Resigned
7 Jenkinsons Place, LeedsLS10 3UT
Born April 1975
Director
Appointed 26 Feb 1999
Resigned 11 Aug 2010
Fundings
Financials
Latest Activities

Filing History

230

Accounts With Accounts Type Micro Entity
17 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 March 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 November 2015
AR01AR01
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 November 2014
AR01AR01
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 November 2013
AR01AR01
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2012
AR01AR01
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2011
AR01AR01
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 January 2011
AR01AR01
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
25 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2010
AAAnnual Accounts
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Certificate Change Of Name Company
10 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 February 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date
18 October 2009
AR01AR01
Accounts With Accounts Type Full
2 October 2009
AAAnnual Accounts
Legacy
29 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 November 2008
AAAnnual Accounts
Legacy
12 September 2008
363sAnnual Return (shuttle)
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 November 2007
AAAnnual Accounts
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
363sAnnual Return (shuttle)
Legacy
29 August 2007
288bResignation of Director or Secretary
Legacy
26 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 December 2006
AAAnnual Accounts
Legacy
7 December 2006
287Change of Registered Office
Legacy
1 September 2006
363sAnnual Return (shuttle)
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
7 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 November 2005
AAAnnual Accounts
Legacy
13 September 2005
363sAnnual Return (shuttle)
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 September 2004
AAAnnual Accounts
Legacy
20 August 2004
363sAnnual Return (shuttle)
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
24 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2003
AAAnnual Accounts
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
6 October 2002
288aAppointment of Director or Secretary
Legacy
6 October 2002
288aAppointment of Director or Secretary
Legacy
6 October 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
363sAnnual Return (shuttle)
Legacy
26 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 September 2002
AAAnnual Accounts
Legacy
6 February 2002
287Change of Registered Office
Legacy
14 September 2001
363sAnnual Return (shuttle)
Legacy
14 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 August 2001
AAAnnual Accounts
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
22 December 2000
288bResignation of Director or Secretary
Legacy
10 December 2000
288cChange of Particulars
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
15 November 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
24 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1999
AAAnnual Accounts
Legacy
10 June 1999
288aAppointment of Director or Secretary
Legacy
9 June 1999
288aAppointment of Director or Secretary
Legacy
9 June 1999
288aAppointment of Director or Secretary
Legacy
9 June 1999
288aAppointment of Director or Secretary
Legacy
9 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
288bResignation of Director or Secretary
Legacy
18 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 December 1998
AAAnnual Accounts
Legacy
15 October 1998
288bResignation of Director or Secretary
Legacy
15 October 1998
287Change of Registered Office
Legacy
21 September 1998
363sAnnual Return (shuttle)
Legacy
7 May 1998
288bResignation of Director or Secretary
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
288bResignation of Director or Secretary
Legacy
16 April 1998
288bResignation of Director or Secretary
Legacy
16 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 March 1998
AAAnnual Accounts
Legacy
2 March 1998
225Change of Accounting Reference Date
Legacy
23 October 1997
288bResignation of Director or Secretary
Legacy
20 August 1997
363sAnnual Return (shuttle)
Legacy
6 June 1997
288aAppointment of Director or Secretary
Legacy
17 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 January 1997
AAAnnual Accounts
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
288aAppointment of Director or Secretary
Memorandum Articles
23 December 1996
MEM/ARTSMEM/ARTS
Resolution
23 December 1996
RESOLUTIONSResolutions
Legacy
13 October 1996
363sAnnual Return (shuttle)
Legacy
13 October 1996
288aAppointment of Director or Secretary
Legacy
3 September 1996
288288
Legacy
22 August 1996
225Change of Accounting Reference Date
Legacy
27 February 1996
224224
Incorporation Company
15 August 1995
NEWINCIncorporation