Background WavePink WaveYellow Wave

LENDLEASE EUROPE LIMITED (03196202)

LENDLEASE EUROPE LIMITED (03196202) is an active UK company. incorporated on 9 May 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LENDLEASE EUROPE LIMITED has been registered for 30 years. Current directors include LEPLAR, Leanne Margaret, SEYMOUR, Thomas David.

Company Number
03196202
Status
active
Type
ltd
Incorporated
9 May 1996
Age
30 years
Address
Level 7,1 Eversholt Street, London, NW1 2DN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LEPLAR, Leanne Margaret, SEYMOUR, Thomas David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LENDLEASE EUROPE LIMITED

LENDLEASE EUROPE LIMITED is an active company incorporated on 9 May 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LENDLEASE EUROPE LIMITED was registered 30 years ago.(SIC: 68100)

Status

active

Active since 30 years ago

Company No

03196202

LTD Company

Age

30 Years

Incorporated 9 May 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 10 July 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 12 May 2025 (1 year ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

LEND LEASE EUROPE LIMITED
From: 26 September 1996To: 1 July 2016
HACKREMCO (NO.1131) LIMITED
From: 9 May 1996To: 26 September 1996
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: 3 January 2025To: 3 November 2025
5 Merchant Square Level 9 London W2 1BQ England
From: 12 September 2022To: 3 January 2025
20 Triton Street Regent's Place London NW1 3BF
From: 11 March 2011To: 12 September 2022
142 Northolt Road Harrow Middlesex HA2 0EE England
From: 6 November 2009To: 11 March 2011
19 Hanover Square London W1S1HY
From: 9 May 1996To: 6 November 2009
Timeline

33 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
May 96
Director Joined
Oct 09
Director Joined
Aug 11
Director Left
Oct 11
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Oct 12
Director Left
Mar 13
Director Joined
Jun 13
Director Left
Jan 14
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
May 18
Director Left
May 18
Director Joined
Jul 18
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Feb 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Oct 23
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

LEPLAR, Leanne Margaret

Active
Eversholt Street, LondonNW1 2DN
Born June 1980
Director
Appointed 18 Jul 2024

SEYMOUR, Thomas David

Active
Eversholt Street, LondonNW1 2DN
Born May 1988
Director
Appointed 10 Nov 2025

BURROWS, Roger Leonard

Resigned
51 Leyborne Park, RichmondTW9 3BH
Secretary
Appointed 03 Oct 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 21 Mar 2016
Resigned 10 Jan 2017

GOUGH, Alison Louise

Resigned
Flat 1 15 Southwood Avenue, LondonN6 5RY
Secretary
Appointed 10 Mar 2003
Resigned 30 May 2003

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

MORIARTY, Joanna

Resigned
Triton Street, LondonNW1 3BF
Secretary
Appointed 07 Apr 2017
Resigned 27 Jul 2020

NICKLIN, Susan Patricia

Resigned
Flat 4, Earls CourtSW5 0ER
Secretary
Appointed 30 May 2003
Resigned 22 Sept 2003

SCARRABELOTTI, Rachel

Resigned
Triton Street, LondonNW1 3BF
Secretary
Appointed 03 Aug 2020
Resigned 31 Mar 2021

SUTTON, Penelope Ruth

Resigned
32 Saxon Road, BromleyBR1 3RP
Secretary
Appointed 04 Sept 1997
Resigned 07 Dec 1998

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

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

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 09 May 1996
Resigned 03 Oct 1996

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 17 Aug 1998
Resigned 28 Apr 2000

BANKS, Matthew Scott

Resigned
10 East 50th Street, UsaFOREIGN
Born May 1961
Director
Appointed 03 Feb 1997
Resigned 01 Aug 1997

BOSWELL, Raymond Bradley Thomas

Resigned
Triton Street, LondonNW1 3BF
Born March 1973
Director
Appointed 19 Jun 2013
Resigned 11 May 2018

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 30 Apr 2007
Resigned 20 Nov 2008

CABLE, Richard Malcolm

Resigned
Triton Street, LondonNW1 3BF
Born April 1959
Director
Appointed 14 Oct 2009
Resigned 30 Jun 2012

CAVEN, Robin Graham

Resigned
74 St Johns Road, SevenoaksTN13 3NB
Born February 1961
Director
Appointed 28 Apr 2000
Resigned 11 Jul 2008

CHADWICK, Peter Roy

Resigned
24 Pendarves Road, LondonSW20 8TS
Born May 1954
Director
Appointed 04 Jul 2003
Resigned 12 Mar 2004

CHAMBERLAIN, Adrian

Resigned
Butlers Hall, WareSG12 7QL
Born May 1957
Director
Appointed 03 Nov 2003
Resigned 30 Sept 2005

CHISHOLM, Allan Donald

Resigned
49 Colcokes Road, BansteadSM7 2EJ
Born June 1945
Director
Appointed 03 Oct 1996
Resigned 31 Dec 2001

CLARK, John David

Resigned
Merchant Square, LondonW2 1BQ
Born December 1970
Director
Appointed 02 Feb 2022
Resigned 31 Oct 2023

DICKINSON, Mark Davies

Resigned
Triton Street, LondonNW1 3BF
Born March 1968
Director
Appointed 06 Sept 2012
Resigned 01 Oct 2013

FOSTER TAYLOR, Charles Michael

Resigned
Flat 4 60 Redcliffe Gardens, LondonSW10 9HD
Born September 1962
Director
Appointed 26 Sept 2002
Resigned 30 May 2003

GOUGH, Alison Louise

Resigned
Flat 1 15 Southwood Avenue, LondonN6 5RY
Born October 1963
Director
Appointed 13 Jul 1999
Resigned 30 May 2003

GRIST, Stephen Kenneth

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

HUTTON, David Stewart

Resigned
2-138 Fellows Road, LondonNW3 3JH
Born September 1962
Director
Appointed 22 Jun 2000
Resigned 03 Mar 2004

KONDO, Glenn

Resigned
Triton Street, LondonNW1 3BF
Born April 1965
Director
Appointed 18 Jun 2009
Resigned 04 Oct 2011

KOSTOPOULOS, Yvonne

Resigned
Triton Street, LondonNW1 3BF
Born December 1973
Director
Appointed 02 Jul 2018
Resigned 14 Aug 2020

Persons with significant control

1

Eversholt Street, LondonNW1 2DN

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

228

Replacement Filing Of Director Appointment With Name
9 May 2026
RP01AP01RP01AP01
Change Registered Office Address Company With Date Old Address New Address
19 November 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Change To A Person With Significant Control
3 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Change To A Person With Significant Control
26 September 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2020
CH01Change of Director Details
Accounts With Accounts Type Full
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2016
AAAnnual Accounts
Resolution
1 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
24 March 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
23 February 2016
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
28 August 2015
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
28 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
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
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 November 2013
AAAnnual Accounts
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
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Memorandum Articles
9 August 2011
MEM/ARTSMEM/ARTS
Resolution
12 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 March 2011
AD01Change of Registered Office Address
Legacy
9 September 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Accounts With Accounts Type Full
12 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
6 November 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Legacy
22 June 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
363aAnnual Return
Legacy
30 April 2009
403b403b
Accounts With Accounts Type Full
19 March 2009
AAAnnual Accounts
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
395Particulars of Mortgage or Charge
Legacy
26 August 2008
288cChange of Particulars
Legacy
23 July 2008
288cChange of Particulars
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
363aAnnual Return
Accounts With Accounts Type Full
29 April 2008
AAAnnual Accounts
Legacy
29 March 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
288bResignation of Director or Secretary
Legacy
17 December 2007
288cChange of Particulars
Legacy
12 December 2007
288cChange of Particulars
Accounts With Accounts Type Full
9 September 2007
AAAnnual Accounts
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
288bResignation of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
363aAnnual Return
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288cChange of Particulars
Legacy
11 December 2006
287Change of Registered Office
Legacy
18 May 2006
363aAnnual Return
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 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
15 February 2006
288aAppointment of Director or Secretary
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
9 August 2005
395Particulars of Mortgage or Charge
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2005
AAAnnual Accounts
Legacy
17 February 2005
395Particulars of Mortgage or Charge
Legacy
17 August 2004
288cChange of Particulars
Accounts With Accounts Type Full
16 August 2004
AAAnnual Accounts
Legacy
2 June 2004
363aAnnual Return
Legacy
5 May 2004
288cChange of Particulars
Accounts With Accounts Type Full
14 April 2004
AAAnnual Accounts
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
18 March 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
244244
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
6 October 2003
288aAppointment of Director or Secretary
Legacy
6 October 2003
288bResignation of Director or Secretary
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
287Change of Registered Office
Legacy
19 May 2003
363aAnnual Return
Legacy
23 March 2003
244244
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
2 September 2002
288cChange of Particulars
Auditors Resignation Company
17 June 2002
AUDAUD
Legacy
15 May 2002
363aAnnual Return
Legacy
30 April 2002
244244
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
3 September 2001
288cChange of Particulars
Legacy
31 August 2001
288cChange of Particulars
Accounts With Accounts Type Group
2 August 2001
AAAnnual Accounts
Legacy
7 July 2001
403aParticulars of Charge Subject to s859A
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
288cChange of Particulars
Legacy
18 May 2001
363aAnnual Return
Legacy
30 April 2001
244244
Legacy
30 March 2001
395Particulars of Mortgage or Charge
Legacy
16 January 2001
288cChange of Particulars
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288bResignation of Director or Secretary
Legacy
18 May 2000
363aAnnual Return
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
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
17 May 1999
363aAnnual Return
Legacy
20 January 1999
288cChange of Particulars
Legacy
22 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
20 August 1998
288aAppointment of Director or Secretary
Legacy
24 July 1998
363aAnnual Return
Legacy
2 June 1998
288cChange of Particulars
Legacy
25 March 1998
288bResignation of Director or Secretary
Legacy
27 January 1998
88(2)R88(2)R
Legacy
22 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 December 1997
AAAnnual Accounts
Legacy
2 October 1997
288aAppointment of Director or Secretary
Legacy
29 September 1997
288bResignation of Director or Secretary
Legacy
29 September 1997
288bResignation of Director or Secretary
Legacy
29 September 1997
288aAppointment of Director or Secretary
Legacy
29 September 1997
288bResignation of Director or Secretary
Legacy
24 September 1997
288aAppointment of Director or Secretary
Legacy
19 August 1997
122122
Legacy
3 June 1997
363aAnnual Return
Legacy
27 March 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
88(2)R88(2)R
Legacy
19 February 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
30 December 1996
353a353a
Legacy
29 November 1996
288cChange of Particulars
Legacy
8 October 1996
288aAppointment of Director or Secretary
Legacy
8 October 1996
288aAppointment of Director or Secretary
Legacy
8 October 1996
288aAppointment of Director or Secretary
Memorandum Articles
8 October 1996
MEM/ARTSMEM/ARTS
Legacy
8 October 1996
288bResignation of Director or Secretary
Legacy
8 October 1996
288bResignation of Director or Secretary
Legacy
8 October 1996
225Change of Accounting Reference Date
Legacy
8 October 1996
88(2)R88(2)R
Legacy
8 October 1996
123Notice of Increase in Nominal Capital
Resolution
8 October 1996
RESOLUTIONSResolutions
Resolution
8 October 1996
RESOLUTIONSResolutions
Resolution
8 October 1996
RESOLUTIONSResolutions
Resolution
8 October 1996
RESOLUTIONSResolutions
Legacy
7 October 1996
287Change of Registered Office
Certificate Change Of Name Company
25 September 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 May 1996
NEWINCIncorporation