Background WavePink WaveYellow Wave

LUMESSE LIMITED (03879877)

LUMESSE LIMITED (03879877) is an active UK company. incorporated on 12 November 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. LUMESSE LIMITED has been registered for 26 years. Current directors include KAUFMAN, Edward Lewis, LAUGHTON, Shanna Jane Helen.

Company Number
03879877
Status
active
Type
ltd
Incorporated
12 November 1999
Age
26 years
Address
16 St. Johns Lane, London, EC1M 4BS
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
KAUFMAN, Edward Lewis, LAUGHTON, Shanna Jane Helen
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUMESSE LIMITED

LUMESSE LIMITED is an active company incorporated on 12 November 1999 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. LUMESSE LIMITED was registered 26 years ago.(SIC: 62020)

Status

active

Active since 26 years ago

Company No

03879877

LTD Company

Age

26 Years

Incorporated 12 November 1999

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

STEPSTONE SOLUTIONS (UK) LIMITED
From: 26 April 2007To: 10 May 2011
I-GRASP LIMITED
From: 15 June 2000To: 26 April 2007
I-GRASP.COM LIMITED
From: 10 April 2000To: 15 June 2000
M M & S (2598) LIMITED
From: 12 November 1999To: 10 April 2000
Contact
Address

16 St. Johns Lane Farringdon London, EC1M 4BS,

Previous Addresses

4 Coleman St. London EC2R 5AR United Kingdom
From: 31 October 2022To: 1 September 2023
3 Arlington Square , Third Floor Downshire Way Bracknell Berkshire RG12 1WA United Kingdom
From: 18 August 2021To: 31 October 2022
Ground Floor, Mulberry House 750 Parkland Square Capability Green Luton LU1 3LU United Kingdom
From: 9 March 2020To: 18 August 2021
475 the Boulevard Capability Green Luton LU1 3LU
From: 12 November 1999To: 9 March 2020
Timeline

46 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Nov 99
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Jan 13
Director Left
May 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Apr 14
Director Joined
Jun 14
Director Left
Jul 14
Loan Secured
Sept 14
Loan Cleared
Oct 14
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Loan Cleared
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Loan Secured
Jan 19
Loan Cleared
Apr 20
Director Left
Aug 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Capital Update
Apr 22
Director Left
Apr 22
Director Joined
Jul 22
Director Left
Jul 22
Owner Exit
Aug 22
Director Joined
Apr 24
Director Left
Apr 24
1
Funding
38
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

KAUFMAN, Edward Lewis

Active
St. Johns Lane, LondonEC1M 4BS
Born March 1959
Director
Appointed 11 Apr 2024

LAUGHTON, Shanna Jane Helen

Active
St. Johns Lane, LondonEC1M 4BS
Born February 1973
Director
Appointed 02 Mar 2022

COLE, Ian Roy

Resigned
103 Wodeland Avenue, GuildfordGU2 4LD
Secretary
Appointed 14 Jan 2008
Resigned 11 May 2010

RANDALL, Andrew Bernard

Resigned
3 Hall Farm Barns, NorthallLU6 2HG
Secretary
Appointed 31 Mar 2000
Resigned 14 Jan 2008

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 12 Nov 1999
Resigned 31 Mar 2000

BENCH, Didier Jean-Louis

Resigned
The Boulevard Capability Green, LutonLU1 3LU
Born February 1961
Director
Appointed 18 Nov 2015
Resigned 01 Nov 2018

COLE, Ian Roy

Resigned
103 Wodeland Avenue, GuildfordGU2 4LD
Born March 1962
Director
Appointed 11 Jul 2005
Resigned 11 May 2010

COURSON, Ryan Cameron

Resigned
Cloverfield Blvd, Santa Monica90404
Born October 1989
Director
Appointed 01 Aug 2022
Resigned 11 Apr 2024

DOWLING, Kevin

Resigned
6 Orlagh Court, KnocklyonIRISH
Born August 1964
Director
Appointed 03 Jul 2000
Resigned 11 Jul 2005

FISHER, Christopher Paul

Resigned
The Boulevard Capability Green, LutonLU1 3LU
Born March 1956
Director
Appointed 01 Jun 2012
Resigned 31 Aug 2013

GRAHAM, Eric John, Mr.

Resigned
March Road, OttawaK2K3G1
Born August 1971
Director
Appointed 01 Nov 2018
Resigned 03 Jul 2020

HEWITT, Stephen David

Resigned
The Boulevard Capability Green, LutonLU1 3LU
Born June 1968
Director
Appointed 18 Nov 2015
Resigned 01 Nov 2018

HOLMES, Nicholas Richard

Resigned
The Boulevard Capability Green, LutonLU1 3LU
Born November 1972
Director
Appointed 01 Jun 2012
Resigned 30 Jun 2014

HUNT, Michael James

Resigned
The Boulevard Capability Green, LutonLU1 3LU
Born September 1969
Director
Appointed 31 Aug 2013
Resigned 01 Nov 2018

KEIGHLEY, Rachel Isabel Ida

Resigned
47 Ambergate Street, LondonSE17 3RY
Born May 1972
Director
Appointed 01 Jun 2001
Resigned 11 Jul 2005

LAUGHTON, Shanna Jane Helen

Resigned
March Road, OttawaK2K3G1
Born February 1973
Director
Appointed 01 Nov 2018
Resigned 26 Oct 2020

LOVE, Duncan

Resigned
Onslow Street, GuildfordGU1 4SS
Born April 1969
Director
Appointed 17 Jun 2009
Resigned 01 Jun 2012

LUSHER, James David

Resigned
14 Nairdwood Close, PrestwoodHP16 0QN
Born October 1963
Director
Appointed 20 Feb 2001
Resigned 22 Nov 2001

MARCHANT, Paul Julian

Resigned
The Boulevard Capability Green, LutonLU1 3LU
Born July 1973
Director
Appointed 24 Jun 2014
Resigned 16 Oct 2015

NOLAN, Damian Christopher

Resigned
9 Rue Yves Legger, 94600 Choisey Le Roi
Born December 1967
Director
Appointed 31 Mar 2000
Resigned 14 Jan 2008

PARKER, Matthew John

Resigned
Onslow Street, GuildfordGU1 4SS
Born November 1967
Director
Appointed 21 Oct 2005
Resigned 14 Jan 2013

RANDALL, Andrew Bernard

Resigned
3 Hall Farm Barns, NorthallLU6 2HG
Born January 1963
Director
Appointed 31 Mar 2000
Resigned 14 Jan 2008

SPRINGER, John David

Resigned
Arlington Square , Third Floor, BracknellRG12 1WA
Born July 1970
Director
Appointed 02 Mar 2022
Resigned 01 Aug 2022

STEWART, Michael, Mr.

Resigned
March Road, OttawaK2K3G1
Born May 1966
Director
Appointed 01 Nov 2018
Resigned 26 Oct 2020

SYMONDS, Kathleen Joyce

Resigned
Onslow Street, GuildfordGU1 4SS
Born January 1956
Director
Appointed 30 Mar 2011
Resigned 31 May 2013

TENWICK, Colin John

Resigned
Foresters, HaslemereGU27 3ND
Born February 1960
Director
Appointed 11 Jul 2005
Resigned 11 May 2010

THROWER, John James

Resigned
The Boulevard Capability Green, LutonLU1 3LU
Born March 1962
Director
Appointed 07 May 2010
Resigned 12 Feb 2011

ULRICH, Brandon Duane

Resigned
Cloverfield Boulevard, Santa Monica90404
Born August 1968
Director
Appointed 26 Oct 2020
Resigned 22 Apr 2022

VOLK, Thomas Paul Erich

Resigned
The Boulevard Capability Green, LutonLU1 3LU
Born January 1958
Director
Appointed 16 Apr 2014
Resigned 16 Nov 2015

WEISS, Adam Jeremy

Resigned
Cloverfield Blvd., Santa Monica90404
Born April 1978
Director
Appointed 26 Oct 2020
Resigned 05 Feb 2022

VINDEX LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate director
Appointed 12 Nov 1999
Resigned 31 Mar 2000

VINDEX SERVICES LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate director
Appointed 12 Nov 1999
Resigned 31 Mar 2000

Persons with significant control

2

1 Active
1 Ceased
St. Johns Lane, LondonEC1M 4BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Aug 2022
Arlington Square , Third Floor, BracknellRG12 1WA

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 18 Aug 2022
Fundings
Financials
Latest Activities

Filing History

213

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
27 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Audit Exemption Subsiduary
5 August 2025
AAAnnual Accounts
Legacy
15 July 2025
PARENT_ACCPARENT_ACC
Legacy
15 July 2025
GUARANTEE2GUARANTEE2
Legacy
15 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2024
AAAnnual Accounts
Legacy
16 October 2024
PARENT_ACCPARENT_ACC
Legacy
16 October 2024
GUARANTEE2GUARANTEE2
Legacy
16 October 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2024
AAAnnual Accounts
Legacy
7 January 2024
PARENT_ACCPARENT_ACC
Legacy
7 January 2024
AGREEMENT2AGREEMENT2
Legacy
7 January 2024
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
25 September 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 September 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
29 June 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
9 May 2023
AAAnnual Accounts
Legacy
9 May 2023
PARENT_ACCPARENT_ACC
Legacy
9 May 2023
GUARANTEE2GUARANTEE2
Legacy
9 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
12 December 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
7 April 2022
SH19Statement of Capital
Legacy
7 April 2022
SH20SH20
Legacy
7 April 2022
CAP-SSCAP-SS
Resolution
7 April 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 August 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 April 2021
AAAnnual Accounts
Legacy
10 April 2021
AGREEMENT2AGREEMENT2
Change Sail Address Company With Old Address New Address
7 April 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
6 April 2021
AD03Change of Location of Company Records
Legacy
11 January 2021
PARENT_ACCPARENT_ACC
Legacy
11 January 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Change To A Person With Significant Control
25 August 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
24 April 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2020
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
24 February 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 February 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2019
AAAnnual Accounts
Legacy
21 October 2019
PARENT_ACCPARENT_ACC
Legacy
21 October 2019
AGREEMENT2AGREEMENT2
Legacy
21 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
2 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Miscellaneous
28 October 2014
MISCMISC
Mortgage Satisfy Charge Full
16 October 2014
MR04Satisfaction of Charge
Memorandum Articles
9 October 2014
MAMA
Resolution
9 October 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Termination Director Company With Name
31 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Full
15 November 2011
AAAnnual Accounts
Certificate Change Of Name Company
10 May 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 May 2011
CONNOTConfirmation Statement Notification
Legacy
5 May 2011
MG02MG02
Legacy
3 May 2011
MG02MG02
Legacy
30 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Legacy
14 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Auditors Resignation Company
26 November 2010
AUDAUD
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Termination Secretary Company With Name
25 May 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
20 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
14 October 2009
AAAnnual Accounts
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
29 July 2009
287Change of Registered Office
Legacy
4 June 2009
88(2)Return of Allotment of Shares
Legacy
5 March 2009
363aAnnual Return
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Full
4 December 2008
AAAnnual Accounts
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2007
AAAnnual Accounts
Resolution
8 May 2007
RESOLUTIONSResolutions
Resolution
3 May 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 January 2007
363sAnnual Return (shuttle)
Legacy
28 December 2006
287Change of Registered Office
Legacy
6 September 2006
287Change of Registered Office
Accounts With Accounts Type Full
17 March 2006
AAAnnual Accounts
Legacy
9 March 2006
363sAnnual Return (shuttle)
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
8 December 2005
288aAppointment of Director or Secretary
Memorandum Articles
25 November 2005
MEM/ARTSMEM/ARTS
Resolution
25 November 2005
RESOLUTIONSResolutions
Resolution
23 August 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 April 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 2004
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 2004
AAAnnual Accounts
Legacy
21 January 2004
363sAnnual Return (shuttle)
Resolution
21 February 2003
RESOLUTIONSResolutions
Resolution
21 February 2003
RESOLUTIONSResolutions
Resolution
21 February 2003
RESOLUTIONSResolutions
Legacy
21 February 2003
123Notice of Increase in Nominal Capital
Legacy
20 November 2002
363sAnnual Return (shuttle)
Legacy
12 March 2002
287Change of Registered Office
Accounts With Accounts Type Full
9 March 2002
AAAnnual Accounts
Legacy
21 February 2002
395Particulars of Mortgage or Charge
Legacy
8 February 2002
363sAnnual Return (shuttle)
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
7 February 2002
88(2)R88(2)R
Legacy
8 October 2001
123Notice of Increase in Nominal Capital
Resolution
8 October 2001
RESOLUTIONSResolutions
Resolution
8 October 2001
RESOLUTIONSResolutions
Resolution
8 October 2001
RESOLUTIONSResolutions
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 March 2001
AAAnnual Accounts
Legacy
16 February 2001
225Change of Accounting Reference Date
Legacy
12 December 2000
363sAnnual Return (shuttle)
Legacy
29 November 2000
88(2)R88(2)R
Legacy
29 November 2000
88(2)R88(2)R
Legacy
29 November 2000
88(2)R88(2)R
Legacy
29 November 2000
88(2)R88(2)R
Legacy
29 November 2000
88(2)R88(2)R
Legacy
29 November 2000
88(2)R88(2)R
Legacy
29 November 2000
123Notice of Increase in Nominal Capital
Resolution
29 November 2000
RESOLUTIONSResolutions
Resolution
29 November 2000
RESOLUTIONSResolutions
Legacy
29 November 2000
88(2)R88(2)R
Legacy
29 November 2000
122122
Legacy
29 November 2000
122122
Resolution
29 November 2000
RESOLUTIONSResolutions
Resolution
29 November 2000
RESOLUTIONSResolutions
Resolution
29 November 2000
RESOLUTIONSResolutions
Legacy
18 September 2000
287Change of Registered Office
Legacy
24 August 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 June 2000
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
7 April 2000
288bResignation of Director or Secretary
Incorporation Company
12 November 1999
NEWINCIncorporation