Background WavePink WaveYellow Wave

LYRA HEALTH INTERNATIONAL LIMITED (03245537)

LYRA HEALTH INTERNATIONAL LIMITED (03245537) is an active UK company. incorporated on 4 September 1996. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. LYRA HEALTH INTERNATIONAL LIMITED has been registered for 29 years. Current directors include CACCAVO, Lisa, DAVIES, Andrew Ian Kingsley.

Company Number
03245537
Status
active
Type
ltd
Incorporated
4 September 1996
Age
29 years
Address
85 Gresham Street, London, EC2V 7NQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CACCAVO, Lisa, DAVIES, Andrew Ian Kingsley
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYRA HEALTH INTERNATIONAL LIMITED

LYRA HEALTH INTERNATIONAL LIMITED is an active company incorporated on 4 September 1996 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. LYRA HEALTH INTERNATIONAL LIMITED was registered 29 years ago.(SIC: 86900)

Status

active

Active since 29 years ago

Company No

03245537

LTD Company

Age

29 Years

Incorporated 4 September 1996

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 October 2022 - 31 December 2023(16 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

ICAS INTERNATIONAL HOLDINGS LIMITED
From: 9 January 2004To: 17 November 2023
ICAS GROUP LIMITED
From: 4 September 1996To: 9 January 2004
Contact
Address

85 Gresham Street London, EC2V 7NQ,

Previous Addresses

5 Old Broad Street London EC2N 1AD
From: 4 September 1996To: 7 April 2020
Timeline

60 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Sept 96
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Jan 10
Director Left
Feb 10
Director Left
Mar 10
Director Left
Apr 10
Director Left
Aug 10
Director Joined
Sept 10
Director Joined
Jun 11
Director Left
Oct 11
Director Left
Jul 13
Director Joined
Aug 13
Director Left
Mar 14
Director Joined
Mar 14
Loan Cleared
Jun 14
Director Left
Sept 14
Director Left
Oct 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Nov 15
Director Left
Apr 16
Director Left
Jun 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Jan 17
Director Joined
May 17
Director Left
Jun 17
Director Left
Apr 18
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Apr 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Owner Exit
Mar 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Feb 21
Director Left
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Loan Secured
May 21
Loan Secured
May 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
May 25
0
Funding
52
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

CACCAVO, Lisa

Active
Gresham Street, LondonEC2V 7NQ
Born February 1976
Director
Appointed 23 Dec 2021

DAVIES, Andrew Ian Kingsley

Active
Gresham Street, LondonEC2V 7NQ
Born August 1966
Director
Appointed 12 Oct 2007

CLARK, Allan John

Resigned
6 Snaith Crescent, Milton KeynesMK5 8HG
Secretary
Appointed 30 Jun 2001
Resigned 12 Oct 2007

FREEMAN, Kenneth

Resigned
81 Falcon Park, PaigntonTQ4 7PZ
Secretary
Appointed 04 Sept 1996
Resigned 29 Jun 2001

SMALL, Jeremy Peter

Resigned
5 Old Broad StreetEC2N 1AD
Secretary
Appointed 12 Oct 2007
Resigned 19 Mar 2020

ACCESS REGISTRARS LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee secretary
Appointed 04 Sept 1996
Resigned 04 Sept 1996

BELL, Nicola

Resigned
5 Old Broad StreetEC2N 1AD
Born October 1974
Director
Appointed 28 Oct 2009
Resigned 31 Oct 2016

CLARK, Allan John

Resigned
6 Snaith Crescent, Milton KeynesMK5 8HG
Born March 1954
Director
Appointed 31 May 2003
Resigned 12 Oct 2007

CLARKE, David Paul

Resigned
5 Old Broad StreetEC2N 1AD
Born April 1953
Director
Appointed 12 Oct 2007
Resigned 15 Nov 2016

COOMBS, Andrew Peter

Resigned
5 Old Broad StreetEC2N 1AD
Born December 1969
Director
Appointed 12 Oct 2007
Resigned 23 Oct 2014

COSTAIN, David Winston

Resigned
5 Old Broad StreetEC2N 1AD
Born April 1948
Director
Appointed 12 Oct 2007
Resigned 14 Apr 2010

EDWARDS, Andrew Charles

Resigned
5 Old Broad StreetEC2N 1AD
Born January 1968
Director
Appointed 29 Feb 2008
Resigned 17 Jul 2013

ESTERHUYZEN, Barend Christoffel

Resigned
Gresham Street, LondonEC2V 7NQ
Born December 1959
Director
Appointed 19 Mar 2020
Resigned 17 Mar 2021

FREEMAN, Kenneth

Resigned
81 Falcon Park, PaigntonTQ4 7PZ
Born October 1931
Director
Appointed 01 May 1997
Resigned 29 Jun 2001

FREESTON, James Andrew

Resigned
5 Old Broad StreetEC2N 1AD
Born August 1965
Director
Appointed 16 Sept 2010
Resigned 31 Aug 2014

GALLIANO, Stephen John

Resigned
5 Old Broad StreetEC2N 1AD
Born August 1959
Director
Appointed 30 Sept 1996
Resigned 15 Jun 2017

GARMAN, Jeremy David

Resigned
3 William Street, BerkhamstedHP4 2EL
Born March 1973
Director
Appointed 29 Feb 2008
Resigned 10 Mar 2010

GARRAD, Tracy Nicola

Resigned
5 Old Broad StreetEC2N 1AD
Born June 1970
Director
Appointed 12 Feb 2019
Resigned 19 Mar 2020

GIBBS, Keith George

Resigned
Sharlands Lane, UckfieldTN22 5HN
Born July 1958
Director
Appointed 20 Mar 2020
Resigned 17 Mar 2021

GIBBS, Keith George

Resigned
5 Old Broad StreetEC2N 1AD
Born July 1958
Director
Appointed 12 Oct 2007
Resigned 31 Dec 2018

GROOM, Nicholas

Resigned
5 Old Broad StreetEC2N 1AD
Born October 1961
Director
Appointed 17 Jun 2009
Resigned 06 Aug 2010

HARLAND, Stephen John

Resigned
5 Old Broad StreetEC2N 1AD
Born May 1960
Director
Appointed 04 May 2017
Resigned 09 Apr 2018

HARLAND, Stephen John

Resigned
5 Old Broad StreetEC2N 1AD
Born May 1960
Director
Appointed 21 Jan 2010
Resigned 29 Mar 2016

HOPPEN, Alan

Resigned
15 Briardale Gardens, LondonNW3 7PN
Born January 1947
Director
Appointed 01 Nov 2003
Resigned 14 Sept 2005

HORLICK, Christopher John

Resigned
5 Old Broad StreetEC2N 1AD
Born April 1957
Director
Appointed 12 Nov 2014
Resigned 19 Mar 2020

HORLICK, Christopher John

Resigned
Lady Oak House, WadhurstTN5 7QJ
Born April 1957
Director
Appointed 12 Oct 2007
Resigned 01 May 2009

HOSKINSON, Linda Patricia

Resigned
12 Tudor Gardens, Milton KeynesMK11 1HX
Born March 1947
Director
Appointed 30 Sept 1996
Resigned 24 Dec 1996

JESSOP, Christopher Ian

Resigned
5 Old Broad StreetEC2N 1AD
Born July 1953
Director
Appointed 24 Jun 2011
Resigned 28 Feb 2014

JULIO, Mark Steven

Resigned
Gresham Street, LondonEC2V 7NQ
Born March 1978
Director
Appointed 11 Feb 2021
Resigned 23 Dec 2021

KLITUS, Matthew Christopher

Resigned
Gresham Street, LondonEC2V 7NQ
Born December 1983
Director
Appointed 23 Dec 2021
Resigned 02 May 2025

MCCAW, Elizabeth Ann

Resigned
Lane Farm, DunstableLU6 1RP
Born July 1954
Director
Appointed 29 Feb 2008
Resigned 31 Jan 2010

MCMILLAN, Iain Mitchell

Resigned
Old Broad Street, LondonEC2N 1AD
Born October 1961
Director
Appointed 03 Mar 2014
Resigned 01 Oct 2015

PARKINSON, Glen

Resigned
Old Broad Street, LondonEC2N 1AD
Born April 1965
Director
Appointed 19 Nov 2015
Resigned 19 Mar 2020

REDDY, Michael Joseph, Dr

Resigned
90 Church Road, Milton KeynesMK17 8TR
Born June 1933
Director
Appointed 04 Sept 1996
Resigned 31 Oct 2009

RICHARDSON, Paul Donald

Resigned
51 The Green, EpsomKT17 3JU
Born August 1966
Director
Appointed 19 Sept 2006
Resigned 12 Oct 2007

Persons with significant control

3

1 Active
2 Ceased
Gresham Street, LondonEC2V 7NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2021
87 - 91 Newman Street, LondonW1T 3EY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2020
Ceased 16 Mar 2021
Old Broad Street, LondonEC2N 1AD

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
Ceased 19 Mar 2020
Fundings
Financials
Latest Activities

Filing History

222

Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 December 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
17 November 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 January 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
9 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
8 December 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
24 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Confirmation Statement With Updates
3 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
12 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2022
MR04Satisfaction of Charge
Resolution
23 June 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
29 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
18 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Change Person Director Company With Change Date
27 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2020
CH01Change of Director Details
Accounts With Accounts Type Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 April 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
1 April 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
1 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
20 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Second Filing Of Director Appointment With Name
2 August 2019
RP04AP01RP04AP01
Accounts With Accounts Type Full
20 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Confirmation Statement With Updates
19 January 2018
CS01Confirmation Statement
Resolution
29 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
7 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Auditors Resignation Company
20 November 2013
AUDAUD
Auditors Resignation Company
19 November 2013
AUDAUD
Auditors Resignation Company
19 November 2013
AUDAUD
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Change Person Director Company With Change Date
23 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Resolution
24 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2010
CH03Change of Secretary Details
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Legacy
16 September 2009
363aAnnual Return
Legacy
22 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288cChange of Particulars
Legacy
22 May 2009
88(2)Return of Allotment of Shares
Legacy
11 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 February 2009
AAAnnual Accounts
Memorandum Articles
4 December 2008
MEM/ARTSMEM/ARTS
Resolution
4 December 2008
RESOLUTIONSResolutions
Legacy
14 October 2008
363aAnnual Return
Legacy
29 July 2008
288cChange of Particulars
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
225Change of Accounting Reference Date
Legacy
25 October 2007
287Change of Registered Office
Auditors Resignation Company
21 October 2007
AUDAUD
Accounts With Accounts Type Full
2 October 2007
AAAnnual Accounts
Legacy
12 September 2007
363sAnnual Return (shuttle)
Legacy
9 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 November 2006
AAAnnual Accounts
Legacy
28 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 2006
AAAnnual Accounts
Legacy
17 February 2006
122122
Resolution
17 February 2006
RESOLUTIONSResolutions
Resolution
17 February 2006
RESOLUTIONSResolutions
Resolution
17 February 2006
RESOLUTIONSResolutions
Legacy
20 January 2006
403aParticulars of Charge Subject to s859A
Legacy
20 January 2006
403aParticulars of Charge Subject to s859A
Legacy
19 January 2006
395Particulars of Mortgage or Charge
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
15 September 2005
363sAnnual Return (shuttle)
Legacy
12 May 2005
169169
Accounts With Accounts Type Full
15 December 2004
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 2004
AAAnnual Accounts
Certificate Change Of Name Company
9 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
28 November 2003
288bResignation of Director or Secretary
Legacy
18 September 2003
363sAnnual Return (shuttle)
Statement Of Affairs
28 August 2003
SASA
Legacy
28 August 2003
88(2)R88(2)R
Legacy
17 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 February 2003
AAAnnual Accounts
Legacy
10 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2002
AAAnnual Accounts
Legacy
20 September 2001
363sAnnual Return (shuttle)
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
28 June 2001
288cChange of Particulars
Legacy
28 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 February 2001
AAAnnual Accounts
Legacy
30 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 May 2000
AAAnnual Accounts
Legacy
26 April 2000
287Change of Registered Office
Legacy
17 December 1999
363sAnnual Return (shuttle)
Legacy
24 February 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 February 1999
AAAnnual Accounts
Legacy
1 October 1998
363sAnnual Return (shuttle)
Resolution
8 January 1998
RESOLUTIONSResolutions
Resolution
8 January 1998
RESOLUTIONSResolutions
Resolution
8 January 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 November 1997
AAAnnual Accounts
Legacy
21 October 1997
363sAnnual Return (shuttle)
Legacy
23 May 1997
288aAppointment of Director or Secretary
Legacy
19 January 1997
88(3)88(3)
Legacy
19 January 1997
88(2)O88(2)O
Legacy
14 January 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
88(2)P88(2)P
Legacy
21 November 1996
225Change of Accounting Reference Date
Legacy
21 November 1996
88(2)R88(2)R
Legacy
21 November 1996
288aAppointment of Director or Secretary
Legacy
21 November 1996
288aAppointment of Director or Secretary
Legacy
21 November 1996
288aAppointment of Director or Secretary
Legacy
10 October 1996
395Particulars of Mortgage or Charge
Legacy
26 September 1996
287Change of Registered Office
Legacy
26 September 1996
288288
Legacy
26 September 1996
288288
Legacy
26 September 1996
288288
Legacy
26 September 1996
288288
Resolution
26 September 1996
RESOLUTIONSResolutions
Legacy
26 September 1996
123Notice of Increase in Nominal Capital
Incorporation Company
4 September 1996
NEWINCIncorporation