Background WavePink WaveYellow Wave

LEICESTER FOOTBALL CLUB PLC (03459344)

LEICESTER FOOTBALL CLUB PLC (03459344) is an active UK company. incorporated on 28 October 1997. with registered office in Leicestershire. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. LEICESTER FOOTBALL CLUB PLC has been registered for 28 years. Current directors include CVETKOVIC, Petar, KENNEDY, Fintan Michael, LLOYD, Leon David, Dr and 3 others.

Company Number
03459344
Status
active
Type
plc
Incorporated
28 October 1997
Age
28 years
Address
The Club House Aylestone Road, Leicestershire, LE2 7TR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
CVETKOVIC, Petar, KENNEDY, Fintan Michael, LLOYD, Leon David, Dr, PINCHEN, Andrea Claire, SCOTT, Thomas Richard, TOM, Peter William Gregory
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEICESTER FOOTBALL CLUB PLC

LEICESTER FOOTBALL CLUB PLC is an active company incorporated on 28 October 1997 with the registered office located in Leicestershire. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. LEICESTER FOOTBALL CLUB PLC was registered 28 years ago.(SIC: 93120)

Status

active

Active since 28 years ago

Company No

03459344

PLC Company

Age

28 Years

Incorporated 28 October 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

The Club House Aylestone Road Leicester Leicestershire, LE2 7TR,

Timeline

44 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Oct 97
Funding Round
Apr 10
Funding Round
Jul 10
Funding Round
May 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Funding Round
Jun 12
Funding Round
Jul 12
Director Left
Nov 13
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Oct 14
Loan Secured
Jul 15
Funding Round
Aug 15
Director Left
Nov 15
Loan Cleared
May 16
Director Joined
Sept 16
Funding Round
May 17
Funding Round
Oct 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Left
Nov 20
Loan Secured
Feb 21
Loan Secured
Feb 21
Director Left
Jun 21
Director Left
Jun 22
Funding Round
Mar 23
New Owner
Mar 23
Funding Round
Jun 23
Director Joined
Mar 25
Funding Round
Jun 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Nov 25
14
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

7 Active
24 Resigned

KENNEDY, Fintan Michael

Active
Aylestone Road, LeicesterLE2 7TR
Secretary
Appointed 12 Oct 2022

CVETKOVIC, Petar

Active
The Club House Aylestone Road, LeicestershireLE2 7TR
Born September 1961
Director
Appointed 12 Feb 2020

KENNEDY, Fintan Michael

Active
The Club House Aylestone Road, LeicestershireLE2 7TR
Born January 1973
Director
Appointed 17 Mar 2020

LLOYD, Leon David, Dr

Active
The Club House Aylestone Road, LeicestershireLE2 7TR
Born September 1977
Director
Appointed 21 Mar 2025

PINCHEN, Andrea Claire

Active
The Club House Aylestone Road, LeicestershireLE2 7TR
Born February 1967
Director
Appointed 05 Sept 2014

SCOTT, Thomas Richard

Active
The Club House Aylestone Road, LeicestershireLE2 7TR
Born January 1975
Director
Appointed 01 Oct 2011

TOM, Peter William Gregory

Active
Aylestone Road, LeicesterLE2 7TR
Born July 1940
Director
Appointed 28 Oct 1997

FORD, Mary

Resigned
The Club House Aylestone Road, LeicestershireLE2 7TR
Secretary
Appointed 27 Sept 1999
Resigned 01 Oct 2022

HARRISON, Robert John

Resigned
Oaks House Carlton Road, LeicesterLE8 0PE
Secretary
Appointed 14 Jul 1999
Resigned 27 Sept 1999

JONES, John Adrian

Resigned
11 Sidney Road, LeicesterLE2 3JS
Secretary
Appointed 25 Nov 1998
Resigned 14 Jul 1999

SMITH, Philip Michael Forster

Resigned
19 Bowers Way, HarpendenAL5 4EP
Secretary
Appointed 28 Oct 1997
Resigned 25 Nov 1998

ABELL, John David

Resigned
Aylestone Road, LeicesterLE2 7TR
Born December 1942
Director
Appointed 14 Jul 1999
Resigned 07 May 2020

ADEY, Garry John

Resigned
Aylestone Road, LeicesterLE2 7TR
Born June 1945
Director
Appointed 28 Oct 1997
Resigned 05 Sept 2014

ALDIS, Peter Howard, Mr.

Resigned
The Club House Aylestone Road, LeicestershireLE2 7TR
Born June 1964
Director
Appointed 05 Sept 2016
Resigned 25 Feb 2020

ALLEN, John Albert

Resigned
60 Dorchester Road, LeicesterLE3 0UF
Born July 1942
Director
Appointed 28 Oct 1997
Resigned 31 Oct 2007

BEASON, Robert

Resigned
32 Barry Drive, LeicesterLE9 2HH
Born September 1938
Director
Appointed 28 Oct 1997
Resigned 31 Oct 2007

CLAYTON, David Frederick George

Resigned
Aylestone Road, LeicesterLE2 7TR
Born November 1950
Director
Appointed 22 Dec 1999
Resigned 30 Sept 2011

COHEN, Simon Joshua

Resigned
The Club House Aylestone Road, LeicestershireLE2 7TR
Born October 1956
Director
Appointed 01 Oct 2011
Resigned 11 May 2020

DONALD, Nicholas Taylor

Resigned
Lower Crowbourne Farmhouse, CranbrookTN17 1HQ
Born October 1961
Director
Appointed 03 Feb 1998
Resigned 14 Jul 1999

GATELEY, Terence Michael

Resigned
The Club House Aylestone Road, LeicestershireLE2 7TR
Born December 1953
Director
Appointed 31 Oct 2007
Resigned 31 Dec 2019

GREEN, Duncan Comrie

Resigned
The Club House Aylestone Road, LeicestershireLE2 7TR
Born July 1960
Director
Appointed 17 Mar 2020
Resigned 23 Jun 2022

HARRISON, Robert John

Resigned
320 St Johns Westminster, LondonSW1P 4SA
Born March 1945
Director
Appointed 25 Nov 1998
Resigned 22 Dec 1999

JACKSON, Roy David

Resigned
Aylestone Road, LeicesterLE2 7TR
Born February 1947
Director
Appointed 28 Oct 1997
Resigned 05 Sept 2014

JONES, David Charles, Sir

Resigned
Whinbrae Wheatley Lane, IlkleyLS29 8SF
Born February 1943
Director
Appointed 28 Oct 1997
Resigned 23 Aug 2005

JONES, Digby Marritt, Lord

Resigned
Aylestone Road, LeicesterLE2 7TR
Born October 1955
Director
Appointed 01 Nov 2005
Resigned 31 Dec 2019

KAY, Benedict James

Resigned
The Club House Aylestone Road, LeicestershireLE2 7TR
Born December 1975
Director
Appointed 24 Sept 2014
Resigned 14 Jun 2021

MATTHEWS, David Joseph

Resigned
Oak Tree Farm, OakhamLE15 7PE
Born April 1937
Director
Appointed 28 Oct 1997
Resigned 31 Oct 2007

UNDERWOOD, Rory

Resigned
The Club House Aylestone Road, LeicestershireLE2 7TR
Born June 1963
Director
Appointed 31 Oct 2007
Resigned 12 Nov 2020

WALKER, Francis Ian

Resigned
The Club House Aylestone Road, LeicestershireLE2 7TR
Born May 1957
Director
Appointed 05 Sept 2014
Resigned 22 May 2020

WHEELER, Peter John

Resigned
Aylestone Road, LeicesterLE2 7TR
Born November 1948
Director
Appointed 28 Oct 1997
Resigned 02 Nov 2015

WOODWARD, Clive Ronald, Sir

Resigned
Aylestone Road, LeicesterLE2 7TR
Born January 1956
Director
Appointed 31 Oct 2007
Resigned 27 Nov 2013

Persons with significant control

2

Peter William Gregory Tom

Active
The Club House Aylestone Road, LeicestershireLE2 7TR
Born July 1940

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Mar 2023

Thomas Richard Scott

Active
Aylestone Road, LeicesterLE2 7TR
Born January 1975

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

218

Resolution
15 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
28 November 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Capital Allotment Shares
30 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
29 October 2025
AAAnnual Accounts
Capital Allotment Shares
17 October 2025
SH01Allotment of Shares
Capital Allotment Shares
6 June 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Resolution
16 December 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
19 November 2024
AAAnnual Accounts
Resolution
13 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Capital Allotment Shares
7 June 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
27 March 2023
PSC01Notification of Individual PSC
Capital Allotment Shares
23 March 2023
SH01Allotment of Shares
Change To A Person With Significant Control
23 March 2023
PSC04Change of PSC Details
Resolution
13 March 2023
RESOLUTIONSResolutions
Resolution
2 December 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
15 November 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Resolution
1 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Accounts With Accounts Type Group
11 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2021
MR01Registration of a Charge
Resolution
31 December 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Accounts Amended With Accounts Type Group
9 December 2019
AAMDAAMD
Change Person Director Company With Change Date
14 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Resolution
31 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 October 2019
AAAnnual Accounts
Capital Allotment Shares
4 October 2019
SH01Allotment of Shares
Resolution
6 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
17 November 2017
AAAnnual Accounts
Resolution
17 November 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 November 2017
CH01Change of Director Details
Capital Allotment Shares
28 May 2017
SH01Allotment of Shares
Resolution
1 December 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 November 2016
CH01Change of Director Details
Accounts With Accounts Type Group
21 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
1 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Changes To Shareholders
3 December 2015
AR01AR01
Resolution
16 November 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Accounts With Accounts Type Group
20 October 2015
AAAnnual Accounts
Resolution
3 September 2015
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
3 September 2015
RP04RP04
Capital Allotment Shares
25 August 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Changes To Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Group
12 November 2014
AAAnnual Accounts
Resolution
12 November 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Resolution
6 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2013
CH01Change of Director Details
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Bulk List Shareholders
19 November 2013
AR01AR01
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2012
CH01Change of Director Details
Resolution
27 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
4 December 2012
AR01AR01
Capital Allotment Shares
11 July 2012
SH01Allotment of Shares
Miscellaneous
4 July 2012
MISCMISC
Capital Allotment Shares
18 June 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
13 December 2011
AAAnnual Accounts
Resolution
13 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Bulk List Shareholders
23 November 2011
AR01AR01
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Capital Allotment Shares
26 May 2011
SH01Allotment of Shares
Resolution
15 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
26 November 2010
AR01AR01
Move Registers To Sail Company
19 October 2010
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
19 October 2010
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
21 July 2010
SH01Allotment of Shares
Capital Allotment Shares
13 April 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Resolution
12 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 December 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 November 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Bulk List Shareholders
24 November 2009
AR01AR01
Move Registers To Sail Company
20 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
20 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Resolution
28 July 2009
RESOLUTIONSResolutions
Legacy
23 December 2008
395Particulars of Mortgage or Charge
Legacy
23 December 2008
395Particulars of Mortgage or Charge
Legacy
23 December 2008
395Particulars of Mortgage or Charge
Legacy
23 December 2008
395Particulars of Mortgage or Charge
Legacy
5 December 2008
363aAnnual Return
Legacy
3 December 2008
288cChange of Particulars
Resolution
2 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 November 2008
AAAnnual Accounts
Legacy
4 October 2008
395Particulars of Mortgage or Charge
Legacy
26 March 2008
88(2)Return of Allotment of Shares
Legacy
20 December 2007
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Group
20 December 2007
AAAnnual Accounts
Resolution
20 December 2007
RESOLUTIONSResolutions
Resolution
20 December 2007
RESOLUTIONSResolutions
Resolution
20 December 2007
RESOLUTIONSResolutions
Resolution
20 December 2007
RESOLUTIONSResolutions
Legacy
2 December 2007
363sAnnual Return (shuttle)
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
31 January 2007
AAAnnual Accounts
Legacy
28 November 2006
363sAnnual Return (shuttle)
Resolution
3 November 2006
RESOLUTIONSResolutions
Legacy
12 January 2006
363aAnnual Return
Legacy
4 January 2006
353a353a
Accounts With Accounts Type Group
14 December 2005
AAAnnual Accounts
Legacy
22 November 2005
288aAppointment of Director or Secretary
Resolution
18 October 2005
RESOLUTIONSResolutions
Legacy
9 September 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288cChange of Particulars
Legacy
22 March 2005
353a353a
Legacy
20 December 2004
363aAnnual Return
Accounts With Accounts Type Group
10 November 2004
AAAnnual Accounts
Memorandum Articles
22 October 2004
MEM/ARTSMEM/ARTS
Resolution
22 October 2004
RESOLUTIONSResolutions
Resolution
22 October 2004
RESOLUTIONSResolutions
Resolution
22 October 2004
RESOLUTIONSResolutions
Legacy
22 December 2003
363aAnnual Return
Accounts With Accounts Type Full
17 October 2003
AAAnnual Accounts
Legacy
20 May 2003
288cChange of Particulars
Legacy
26 November 2002
363aAnnual Return
Accounts With Accounts Type Full
26 November 2002
AAAnnual Accounts
Resolution
23 October 2002
RESOLUTIONSResolutions
Resolution
23 October 2002
RESOLUTIONSResolutions
Legacy
13 August 2002
288cChange of Particulars
Legacy
12 November 2001
363aAnnual Return
Legacy
12 November 2001
353353
Legacy
23 October 2001
395Particulars of Mortgage or Charge
Resolution
9 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2001
AAAnnual Accounts
Legacy
28 September 2001
288cChange of Particulars
Accounts With Accounts Type Full
6 April 2001
AAAnnual Accounts
Legacy
11 December 2000
288cChange of Particulars
Legacy
10 November 2000
363aAnnual Return
Resolution
13 October 2000
RESOLUTIONSResolutions
Resolution
13 October 2000
RESOLUTIONSResolutions
Legacy
24 December 1999
288bResignation of Director or Secretary
Legacy
24 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 December 1999
AAAnnual Accounts
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
22 November 1999
363sAnnual Return (shuttle)
Legacy
9 November 1999
288cChange of Particulars
Memorandum Articles
21 October 1999
MEM/ARTSMEM/ARTS
Resolution
21 October 1999
RESOLUTIONSResolutions
Resolution
21 October 1999
RESOLUTIONSResolutions
Legacy
29 September 1999
288bResignation of Director or Secretary
Legacy
29 September 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
29 July 1999
288cChange of Particulars
Legacy
29 July 1999
288bResignation of Director or Secretary
Legacy
29 July 1999
288bResignation of Director or Secretary
Legacy
29 July 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
225Change of Accounting Reference Date
Legacy
7 January 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
288bResignation of Director or Secretary
Legacy
14 December 1998
363sAnnual Return (shuttle)
Legacy
10 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 August 1998
AAAnnual Accounts
Miscellaneous
6 July 1998
MISCMISC
Legacy
20 February 1998
288aAppointment of Director or Secretary
Resolution
16 December 1997
RESOLUTIONSResolutions
Resolution
16 December 1997
RESOLUTIONSResolutions
Resolution
16 December 1997
RESOLUTIONSResolutions
Resolution
16 December 1997
RESOLUTIONSResolutions
Legacy
11 December 1997
288cChange of Particulars
Legacy
19 November 1997
395Particulars of Mortgage or Charge
Legacy
19 November 1997
PROSPPROSP
Legacy
17 November 1997
225Change of Accounting Reference Date
Incorporation Company
28 October 1997
NEWINCIncorporation