Background WavePink WaveYellow Wave

LEISURE PARKS I LIMITED (03196858)

LEISURE PARKS I LIMITED (03196858) is an active UK company. incorporated on 10 May 1996. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LEISURE PARKS I LIMITED has been registered for 29 years. Current directors include MCCAVENY, Leigh, LAND SECURITIES MANAGEMENT SERVICES LIMITED, LS DIRECTOR LIMITED.

Company Number
03196858
Status
active
Type
ltd
Incorporated
10 May 1996
Age
29 years
Address
100 Victoria Street, London, SW1E 5JL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCCAVENY, Leigh, LAND SECURITIES MANAGEMENT SERVICES LIMITED, LS DIRECTOR LIMITED
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEISURE PARKS I LIMITED

LEISURE PARKS I LIMITED is an active company incorporated on 10 May 1996 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LEISURE PARKS I LIMITED was registered 29 years ago.(SIC: 64209)

Status

active

Active since 29 years ago

Company No

03196858

LTD Company

Age

29 Years

Incorporated 10 May 1996

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 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

LEISURE PARKS (GENERAL PARTNERS) LIMITED
From: 6 August 1996To: 28 October 2016
LOGOSTOCK LIMITED
From: 10 May 1996To: 6 August 1996
Contact
Address

100 Victoria Street London, SW1E 5JL,

Previous Addresses

5 Strand London WC2N 5AF
From: 17 January 2013To: 10 January 2017
400 Capability Green Luton England and Wales LU1 3AE United Kingdom
From: 28 March 2011To: 17 January 2013
Lloyds Chambers 1 Portsoken Street London E1 8HZ
From: 10 May 1996To: 28 March 2011
Timeline

63 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
May 96
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Sept 10
Director Joined
Oct 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jul 13
Director Left
Jul 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
May 14
Director Joined
Jun 14
Director Joined
Dec 14
Director Left
Mar 15
Director Joined
Mar 15
Director Left
May 16
Director Joined
Mar 17
Director Left
Apr 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Feb 20
Director Left
May 21
Director Joined
May 21
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Jun 22
Director Left
Aug 22
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

LS COMPANY SECRETARIES LIMITED

Active
Victoria Street, LondonSW1E 5JL
Corporate secretary
Appointed 16 Jan 2013

MCCAVENY, Leigh

Active
Victoria Street, LondonSW1E 5JL
Born August 1974
Director
Appointed 25 May 2022

LAND SECURITIES MANAGEMENT SERVICES LIMITED

Active
Victoria Street, LondonSW1E 5JL
Corporate director
Appointed 13 Jan 2026

LS DIRECTOR LIMITED

Active
Victoria Street, LondonSW1E 5JL
Corporate director
Appointed 13 Jan 2026

DESAI, Falguni

Resigned
113a Burdon Lane, SurreySM2 7DB
Secretary
Appointed 24 Jan 2003
Resigned 01 Sept 2005

SINGH, Jagtar

Resigned
6 Paines Lane, PinnerHA5 3DQ
Secretary
Appointed 30 May 1996
Resigned 04 Sept 1998

FILEX SERVICES LIMITED

Resigned
179 Great Portland Street, LondonW1W 5LS
Corporate secretary
Appointed 04 Sept 1998
Resigned 01 Sept 2005

HERMES SECRETARIAT LIMITED

Resigned
1 Portsoken Street, LondonE1 8HZ
Corporate secretary
Appointed 01 Sept 2005
Resigned 18 Mar 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 May 1996
Resigned 30 May 1996

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
1st Floor, LondonEC4R 2RU
Corporate secretary
Appointed 18 Mar 2011
Resigned 25 Mar 2011

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
Floor, LondonEC4A 3AE
Corporate secretary
Appointed 18 Mar 2011
Resigned 16 Jan 2013

ADAMS, Elizabeth Ann

Resigned
10 Sunlight Square, LondonE2 6LD
Born December 1969
Director
Appointed 20 Sept 2004
Resigned 06 Jan 2005

ARNAOUTI, Michael

Resigned
Victoria Street, LondonSW1E 5JL
Born August 1960
Director
Appointed 20 Mar 2015
Resigned 31 Mar 2017

BALFOUR-LYNN, Richard Gary

Resigned
Connaught Square, LondonW2 2HG
Born June 1953
Director
Appointed 30 May 1996
Resigned 24 Jan 2003

BANGAR, Rejinder

Resigned
Victoria Street, LondonSW1E 5JL
Born April 1968
Director
Appointed 16 Jun 2023
Resigned 19 Oct 2023

BARBER, Martin

Resigned
1a Norfolk Road, LondonNW8 6AX
Born August 1944
Director
Appointed 14 Apr 2004
Resigned 31 Mar 2008

BARTRAM, Christopher John

Resigned
3 Bentley Road, CambridgeCB2 2AW
Born April 1949
Director
Appointed 31 Jul 1996
Resigned 14 Aug 1998

BASSETT, John Anthony Seward

Resigned
6 Ranelagh Grove, LondonSW1W 8PD
Born September 1936
Director
Appointed 24 Mar 2004
Resigned 15 May 2014

BLACK, Russell Norman

Resigned
Meadow Way, Hemel HempsteadHP3 0AT
Born July 1973
Director
Appointed 20 Sept 2004
Resigned 07 Oct 2009

BLAKE, Ashley Peter

Resigned
Strand, LondonWC2N 5AF
Born October 1969
Director
Appointed 16 Jan 2013
Resigned 14 Mar 2014

BLURTON, Andrew Francis

Resigned
Old Cedar House, CranleighGU6 8LT
Born April 1954
Director
Appointed 02 Nov 1998
Resigned 24 Jan 2003

CHRISTIAN-WEST, Ailish Martina

Resigned
Victoria Street, LondonSW1E 5JL
Born November 1976
Director
Appointed 29 Mar 2019
Resigned 07 Feb 2020

CLAISSE, Martin

Resigned
30 Sunte Avenue, Haywards HeathRH16 2AA
Born September 1963
Director
Appointed 04 Oct 2000
Resigned 24 May 2002

CORAL, Lynda Sharon

Resigned
Westacre, Moor ParkWD3 1LP
Born September 1961
Director
Appointed 24 Jan 2003
Resigned 21 Feb 2005

DIXON, Alistair William

Resigned
4 St Martins Road, LondonSW9 0SW
Born June 1958
Director
Appointed 08 Nov 2000
Resigned 19 Dec 2002

DIXON, Alistair William

Resigned
4 St Martins Road, LondonSW9 0SW
Born June 1958
Director
Appointed 30 Jul 1996
Resigned 14 Aug 1998

DON-WAUCHOPE, Despina

Resigned
Victoria Street, LondonSW1E 5JL
Born May 1969
Director
Appointed 07 Jun 2013
Resigned 25 Jan 2019

EADY, Neil Leslie

Resigned
Strand, LondonWC2N 5AF
Born November 1977
Director
Appointed 16 Jan 2013
Resigned 07 Jun 2013

EVANS, Alasdair David

Resigned
8 Copsem Lane, EsherKT10 9EU
Born September 1961
Director
Appointed 24 May 2004
Resigned 20 Sept 2010

FUTTER, Rosalind Charlotte

Resigned
Victoria Street, LondonSW1E 5JL
Born May 1978
Director
Appointed 25 Jan 2019
Resigned 05 Aug 2022

GERBEAU, Pierre Yves

Resigned
Capability Green, LutonLU1 3AE
Born October 1965
Director
Appointed 24 Jan 2003
Resigned 16 Jan 2013

HANNAH, Keith William Baillie

Resigned
Strand, LondonWC2N 5AF
Born December 1967
Director
Appointed 14 Mar 2014
Resigned 20 Mar 2015

HARRISON, John William

Resigned
97 Clifton Hill, LondonNW8 0JR
Born March 1952
Director
Appointed 30 May 1996
Resigned 24 Jan 2003

HILLMAN, Chris

Resigned
The Court House, WorcesterWR7 4RU
Born March 1953
Director
Appointed 24 May 2002
Resigned 17 Mar 2004

KHIROYA, Deepan Rasiklal

Resigned
Victoria Street, LondonSW1E 5JL
Born December 1970
Director
Appointed 29 Mar 2019
Resigned 01 May 2021

Persons with significant control

1

Victoria Street, LondonSW1E 5JL

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

270

Appoint Corporate Director Company With Name Date
13 January 2026
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
13 January 2026
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 December 2025
AAAnnual Accounts
Legacy
8 December 2025
PARENT_ACCPARENT_ACC
Legacy
8 December 2025
GUARANTEE2GUARANTEE2
Legacy
8 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2024
AAAnnual Accounts
Legacy
23 November 2024
PARENT_ACCPARENT_ACC
Legacy
23 November 2024
AGREEMENT2AGREEMENT2
Legacy
23 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2024
AAAnnual Accounts
Legacy
18 December 2023
PARENT_ACCPARENT_ACC
Legacy
18 December 2023
GUARANTEE2GUARANTEE2
Legacy
18 December 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
26 October 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Change Person Director Company With Change Date
20 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 January 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2016
AAAnnual Accounts
Resolution
28 October 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Full
20 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 May 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Miscellaneous
20 October 2014
MISCMISC
Miscellaneous
9 October 2014
MISCMISC
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 January 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
17 January 2013
AP04Appointment of Corporate Secretary
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Termination Secretary Company With Name
17 January 2013
TM02Termination of Secretary
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Change Person Director Company With Change Date
30 November 2011
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 September 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 March 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
25 March 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
24 March 2011
AP04Appointment of Corporate Secretary
Appoint Corporate Secretary Company With Name
24 March 2011
AP04Appointment of Corporate Secretary
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Termination Secretary Company With Name
22 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
23 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Legacy
7 August 2009
395Particulars of Mortgage or Charge
Legacy
23 December 2008
395Particulars of Mortgage or Charge
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Full
10 September 2008
AAAnnual Accounts
Legacy
17 April 2008
288cChange of Particulars
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
27 December 2007
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
6 March 2007
395Particulars of Mortgage or Charge
Legacy
28 February 2007
288cChange of Particulars
Legacy
21 December 2006
363aAnnual Return
Legacy
21 December 2006
353353
Legacy
18 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
6 September 2006
288cChange of Particulars
Legacy
13 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 June 2006
AAAnnual Accounts
Legacy
11 May 2006
288cChange of Particulars
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
363sAnnual Return (shuttle)
Legacy
3 January 2006
287Change of Registered Office
Legacy
20 December 2005
395Particulars of Mortgage or Charge
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 May 2005
AAAnnual Accounts
Legacy
26 April 2005
403aParticulars of Charge Subject to s859A
Legacy
26 April 2005
403aParticulars of Charge Subject to s859A
Legacy
26 April 2005
403aParticulars of Charge Subject to s859A
Legacy
26 April 2005
403aParticulars of Charge Subject to s859A
Legacy
26 April 2005
403aParticulars of Charge Subject to s859A
Legacy
26 April 2005
403aParticulars of Charge Subject to s859A
Legacy
26 April 2005
403aParticulars of Charge Subject to s859A
Legacy
26 April 2005
403aParticulars of Charge Subject to s859A
Legacy
26 April 2005
403aParticulars of Charge Subject to s859A
Legacy
26 April 2005
403aParticulars of Charge Subject to s859A
Legacy
26 April 2005
403aParticulars of Charge Subject to s859A
Legacy
15 April 2005
395Particulars of Mortgage or Charge
Legacy
15 April 2005
395Particulars of Mortgage or Charge
Legacy
15 April 2005
395Particulars of Mortgage or Charge
Legacy
15 April 2005
395Particulars of Mortgage or Charge
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
288bResignation of Director or Secretary
Legacy
11 December 2004
363sAnnual Return (shuttle)
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
18 January 2004
363aAnnual Return
Legacy
18 January 2004
288cChange of Particulars
Legacy
18 January 2004
288cChange of Particulars
Accounts With Accounts Type Full
6 June 2003
AAAnnual Accounts
Legacy
2 June 2003
288bResignation of Director or Secretary
Legacy
2 June 2003
288bResignation of Director or Secretary
Legacy
2 June 2003
288bResignation of Director or Secretary
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
12 December 2002
363sAnnual Return (shuttle)
Legacy
25 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 September 2002
AAAnnual Accounts
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Auditors Resignation Company
18 June 2002
AUDAUD
Legacy
21 December 2001
363aAnnual Return
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
11 September 2001
403aParticulars of Charge Subject to s859A
Legacy
11 September 2001
403aParticulars of Charge Subject to s859A
Legacy
11 September 2001
403aParticulars of Charge Subject to s859A
Legacy
25 July 2001
395Particulars of Mortgage or Charge
Legacy
13 June 2001
395Particulars of Mortgage or Charge
Legacy
13 June 2001
395Particulars of Mortgage or Charge
Legacy
13 June 2001
395Particulars of Mortgage or Charge
Legacy
13 June 2001
395Particulars of Mortgage or Charge
Legacy
13 June 2001
395Particulars of Mortgage or Charge
Legacy
6 June 2001
395Particulars of Mortgage or Charge
Legacy
29 May 2001
363aAnnual Return
Legacy
25 May 2001
287Change of Registered Office
Legacy
26 April 2001
288cChange of Particulars
Legacy
16 March 2001
288bResignation of Director or Secretary
Legacy
16 March 2001
288bResignation of Director or Secretary
Legacy
5 February 2001
288aAppointment of Director or Secretary
Legacy
19 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
6 July 2000
363aAnnual Return
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
8 October 1999
287Change of Registered Office
Legacy
8 June 1999
363aAnnual Return
Legacy
8 June 1999
363aAnnual Return
Legacy
17 May 1999
287Change of Registered Office
Legacy
18 December 1998
288bResignation of Director or Secretary
Legacy
18 December 1998
288bResignation of Director or Secretary
Legacy
18 December 1998
288bResignation of Director or Secretary
Legacy
18 November 1998
288bResignation of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
22 September 1998
395Particulars of Mortgage or Charge
Legacy
18 August 1998
353353
Legacy
17 August 1998
363sAnnual Return (shuttle)
Legacy
15 July 1998
395Particulars of Mortgage or Charge
Legacy
15 July 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 March 1998
AAAnnual Accounts
Legacy
5 December 1997
395Particulars of Mortgage or Charge
Legacy
22 August 1997
363sAnnual Return (shuttle)
Legacy
20 May 1997
395Particulars of Mortgage or Charge
Legacy
20 May 1997
395Particulars of Mortgage or Charge
Legacy
15 September 1996
288288
Legacy
15 September 1996
288288
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Legacy
3 September 1996
287Change of Registered Office
Legacy
27 August 1996
288288
Legacy
27 August 1996
288288
Legacy
16 August 1996
225Change of Accounting Reference Date
Legacy
9 August 1996
88(2)R88(2)R
Legacy
9 August 1996
122122
Legacy
9 August 1996
122122
Resolution
9 August 1996
RESOLUTIONSResolutions
Resolution
9 August 1996
RESOLUTIONSResolutions
Resolution
9 August 1996
RESOLUTIONSResolutions
Resolution
9 August 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 August 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 May 1996
NEWINCIncorporation