Background WavePink WaveYellow Wave

LIGHTHOUSE GROUP LIMITED (04042743)

LIGHTHOUSE GROUP LIMITED (04042743) is a liquidation UK company. incorporated on 28 July 2000. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. LIGHTHOUSE GROUP LIMITED has been registered for 25 years. Current directors include GAZARD, Stephen Charles, GEARD, Stuart James.

Company Number
04042743
Status
liquidation
Type
ltd
Incorporated
28 July 2000
Age
25 years
Address
Ernst & Young Llp, London, SE1 2AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
GAZARD, Stephen Charles, GEARD, Stuart James
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHTHOUSE GROUP LIMITED

LIGHTHOUSE GROUP LIMITED is an liquidation company incorporated on 28 July 2000 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. LIGHTHOUSE GROUP LIMITED was registered 25 years ago.(SIC: 66190)

Status

liquidation

Active since 25 years ago

Company No

04042743

LTD Company

Age

25 Years

Incorporated 28 July 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

21 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

LIGHTHOUSE GROUP PLC
From: 8 August 2000To: 19 February 2021
BROOMCO (2256) LIMITED
From: 28 July 2000To: 8 August 2000
Contact
Address

Ernst & Young Llp 1 More London Place London, SE1 2AF,

Previous Addresses

Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom
From: 26 February 2021To: 2 December 2025
26 Throgmorton Street London EC2N 2AN
From: 28 July 2000To: 26 February 2021
Timeline

31 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
Nov 09
Director Left
Oct 11
Director Left
Sept 12
Director Joined
Apr 13
Loan Cleared
Dec 13
Director Joined
Feb 14
Director Left
Mar 14
Director Left
May 17
Director Joined
Jan 18
Director Joined
Jan 18
Funding Round
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Sept 19
Director Left
Sept 19
Funding Round
Apr 20
Funding Round
Jun 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Funding Round
Aug 20
Director Left
Mar 22
Director Joined
Jul 24
Director Left
Jul 24
Capital Update
Sept 25
5
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

QUILTER COSEC SERVICES LIMITED

Active
85 Queen Victoria Street, LondonEC4V 4AB
Corporate secretary
Appointed 12 Jun 2019

GAZARD, Stephen Charles

Active
1 More London Place, LondonSE1 2AF
Born July 1976
Director
Appointed 03 Jul 2020

GEARD, Stuart James

Active
1 More London Place, LondonSE1 2AF
Born May 1974
Director
Appointed 01 Jul 2024

GRIGG, Paivi Katriina

Resigned
17 Freeland Place, BristolBS8 4NP
Secretary
Appointed 09 Apr 2002
Resigned 18 Mar 2008

HICKEY, David Martin James

Resigned
Cambridge Road, LondonSW20 0SH
Secretary
Appointed 29 Sept 2000
Resigned 06 Nov 2000

LAWRENCE, Kevin Brian

Resigned
12 Court Close, Shipton Under WychwoodOX7 6DY
Secretary
Appointed 06 Nov 2000
Resigned 14 Mar 2002

LEADSOM, Simon Stacey

Resigned
Beacon Road, BrightonBN6 8UL
Secretary
Appointed 15 Sept 2000
Resigned 29 Sept 2000

ROSS, Mark Stuart

Resigned
The Old Farmhouse, ExeterEX1 3RG
Secretary
Appointed 18 Mar 2008
Resigned 31 Mar 2014

SINNETT, Paul Martin

Resigned
11 The Woodlands, BicesterOX6 8TN
Secretary
Appointed 11 Aug 2000
Resigned 15 Sept 2000

SMITH, Peter James

Resigned
Throgmorton Street, LondonEC2N 2AN
Secretary
Appointed 31 Mar 2014
Resigned 12 Jun 2019

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 28 Jul 2000
Resigned 11 Aug 2000

CRACKNELL, Michelle Ann

Resigned
Throgmorton Street, LondonEC2N 2AN
Born September 1964
Director
Appointed 01 Sept 2017
Resigned 12 Jun 2019

DEAN, Mitchell

Resigned
85 Queen Victoria Street, LondonEC4V 4AB
Born October 1968
Director
Appointed 03 Jul 2020
Resigned 30 Jun 2024

GAZE, Valerie Elizabeth

Resigned
Pilgrims The Convent, Newton AbbotTQ13 0DR
Born December 1945
Director
Appointed 30 Jul 2002
Resigned 31 Dec 2004

GOLDSMITH, Matthew Frazer

Resigned
Newflands 11 Fen Meadow, SevenoaksTN15 9HT
Born April 1967
Director
Appointed 15 Sept 2000
Resigned 25 May 2004

GRIGG, Paivi Katriina

Resigned
17 Freeland Place, BristolBS8 4NP
Born April 1956
Director
Appointed 09 Apr 2002
Resigned 31 Jan 2009

HAMSON, Nicholas Paul

Resigned
202 Tea Trade Wharf, Shad ThamesSE1 2AS
Born July 1960
Director
Appointed 15 Sept 2000
Resigned 05 Jan 2003

HICKEY, David Martin James

Resigned
Cambridge Road, LondonSW20 0SH
Born July 1955
Director
Appointed 29 Sept 2000
Resigned 30 Aug 2012

LAST, Richard

Resigned
Throgmorton Street, LondonEC2N 2AN
Born July 1957
Director
Appointed 25 Jul 2007
Resigned 12 Jun 2019

LAST, Richard

Resigned
The Leys Farm, Chipping NortonOX7 4DL
Born July 1957
Director
Appointed 11 Aug 2000
Resigned 15 Sept 2000

LAWRENCE, Kevin Brian

Resigned
12 Court Close, Shipton Under WychwoodOX7 6DY
Born May 1964
Director
Appointed 06 Nov 2000
Resigned 14 Mar 2002

LEADSOM, Simon Stacey

Resigned
Beacon Road, BrightonBN6 8UL
Born August 1958
Director
Appointed 15 Sept 2000
Resigned 14 Mar 2002

PATERSON, Kenneth George

Resigned
Throgmorton Street, LondonEC2N 2AN
Born October 1953
Director
Appointed 12 Feb 2014
Resigned 16 Sept 2019

ROSENGREN, Allan

Resigned
Alpenfels Coach House, BristolBS8 3PJ
Born September 1958
Director
Appointed 06 May 2008
Resigned 03 Oct 2011

ROSS, Mark Stuart

Resigned
26 Throgmorton StreetEC2N 2AN
Born November 1963
Director
Appointed 20 Oct 2009
Resigned 31 Mar 2014

ROUGHEAD, Ann Lindsay

Resigned
Throgmorton Street, LondonEC2N 2AN
Born September 1962
Director
Appointed 01 Sept 2017
Resigned 12 Jun 2019

SCOTT BARRETT, Alexander John

Resigned
Throgmorton Street, LondonEC2N 2AN
Born June 1955
Director
Appointed 11 Jun 2008
Resigned 12 Jun 2019

SHARKEY, Darren William John

Resigned
Portland Terrace, SouthamptonSO14 7EJ
Born July 1970
Director
Appointed 12 Jun 2019
Resigned 03 Jul 2020

SINNETT, Paul Martin

Resigned
11 The Woodlands, BicesterOX6 8TN
Born July 1958
Director
Appointed 11 Aug 2000
Resigned 15 Sept 2000

SMITH, Peter James

Resigned
85 Queen Victoria Street, LondonEC4V 4AB
Born July 1959
Director
Appointed 06 May 2008
Resigned 01 Apr 2022

SNOWBALL, Andrew Malcolm Burlton

Resigned
Glebe House, HuntlyAB54 4XH
Born September 1952
Director
Appointed 06 May 2008
Resigned 12 Aug 2008

STEVENSON, John Michael

Resigned
Mill Lodge, Mottram St AndrewSK10 4LW
Born March 1969
Director
Appointed 01 Dec 2005
Resigned 03 May 2008

STREATFIELD, Malcolm John

Resigned
Throgmorton Street, LondonEC2N 2AN
Born February 1957
Director
Appointed 09 Apr 2002
Resigned 16 Sept 2019

TANN, Peter Laurence

Resigned
Town Place, FavershamME13 0HE
Born July 1946
Director
Appointed 05 Oct 2000
Resigned 24 May 2007

THOMPSON, Andrew Bernard

Resigned
Throgmorton Street, LondonEC2N 2AN
Born November 1968
Director
Appointed 12 Jun 2019
Resigned 30 Jun 2020

Persons with significant control

1

85 Queen Victoria Street, LondonEC4V 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jun 2019
Fundings
Financials
Latest Activities

Filing History

288

Move Registers To Sail Company With New Address
5 December 2025
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
3 December 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
2 December 2025
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
2 December 2025
600600
Resolution
2 December 2025
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
2 December 2025
LIQ01LIQ01
Memorandum Articles
3 September 2025
MAMA
Resolution
3 September 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
2 September 2025
SH19Statement of Capital
Legacy
2 September 2025
SH20SH20
Legacy
2 September 2025
CAP-SSCAP-SS
Resolution
2 September 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
29 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
9 October 2023
CH01Change of Director Details
Accounts With Accounts Type Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
3 November 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
3 November 2022
RP04CS01RP04CS01
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 February 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Certificate Re Registration Public Limited Company To Private
19 February 2021
CERT10CERT10
Re Registration Memorandum Articles
19 February 2021
MARMAR
Resolution
19 February 2021
RESOLUTIONSResolutions
Reregistration Public To Private Company
19 February 2021
RR02RR02
Change Sail Address Company With Old Address New Address
22 September 2020
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
21 September 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
7 September 2020
RP04CS01RP04CS01
Capital Allotment Shares
19 August 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2020
AAAnnual Accounts
Capital Allotment Shares
1 July 2020
SH01Allotment of Shares
Capital Allotment Shares
23 April 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Statement Of Companys Objects
16 July 2019
CC04CC04
Change To A Person With Significant Control
9 July 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
18 June 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 June 2019
PSC09Update to PSC Statements
Court Order
17 June 2019
OCOC
Change Sail Address Company With Old Address New Address
14 June 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
14 June 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 June 2019
TM02Termination of Secretary
Capital Allotment Shares
11 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
4 June 2019
AAAnnual Accounts
Resolution
4 June 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
21 January 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
18 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
31 July 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
31 July 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
19 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 August 2015
AR01AR01
Change Person Director Company With Change Date
21 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2015
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
21 August 2015
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
21 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2015
CH01Change of Director Details
Accounts With Accounts Type Group
28 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Change Sail Address Company With Old Address New Address
8 August 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
8 August 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
29 May 2014
AAAnnual Accounts
Miscellaneous
21 May 2014
MISCMISC
Appoint Person Secretary Company With Name
1 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
1 April 2014
TM02Termination of Secretary
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Change Person Director Company With Change Date
20 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Change Person Director Company With Change Date
12 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
1 August 2013
AR01AR01
Accounts With Accounts Type Group
3 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Resolution
30 November 2012
RESOLUTIONSResolutions
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Move Registers To Sail Company
10 August 2012
AD03Change of Location of Company Records
Change Sail Address Company
10 August 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date No Member List
7 August 2012
AR01AR01
Accounts With Accounts Type Group
20 July 2012
AAAnnual Accounts
Resolution
17 May 2012
RESOLUTIONSResolutions
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Bulk List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Group
4 July 2011
AAAnnual Accounts
Resolution
9 June 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Bulk List Shareholders
9 August 2010
AR01AR01
Accounts With Accounts Type Group
30 June 2010
AAAnnual Accounts
Resolution
1 June 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 November 2009
AP01Appointment of Director
Legacy
26 August 2009
363aAnnual Return
Certificate Capital Reduction Issued Capital
10 July 2009
CERT15CERT15
Legacy
10 July 2009
OC427OC427
Legacy
10 July 2009
88(2)Return of Allotment of Shares
Legacy
10 July 2009
123Notice of Increase in Nominal Capital
Certificate Capital Cancellation Share Premium Account
29 June 2009
CERT21CERT21
Legacy
29 June 2009
OC138OC138
Accounts With Accounts Type Group
22 June 2009
AAAnnual Accounts
Resolution
11 June 2009
RESOLUTIONSResolutions
Legacy
17 February 2009
288bResignation of Director or Secretary
Auditors Resignation Company
17 September 2008
AUDAUD
Legacy
14 August 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
363sAnnual Return (shuttle)
Legacy
27 June 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
24 June 2008
AAAnnual Accounts
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
88(2)Return of Allotment of Shares
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
88(3)88(3)
Legacy
12 May 2008
88(2)Return of Allotment of Shares
Legacy
12 May 2008
88(3)88(3)
Legacy
12 May 2008
88(2)Return of Allotment of Shares
Legacy
12 May 2008
123Notice of Increase in Nominal Capital
Resolution
12 May 2008
RESOLUTIONSResolutions
Memorandum Articles
12 May 2008
MEM/ARTSMEM/ARTS
Resolution
12 May 2008
RESOLUTIONSResolutions
Resolution
12 May 2008
RESOLUTIONSResolutions
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Interim
28 April 2008
AAAnnual Accounts
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
395Particulars of Mortgage or Charge
Legacy
13 February 2008
88(2)R88(2)R
Legacy
5 November 2007
88(2)R88(2)R
Certificate Capital Reduction Share Premium
24 September 2007
CERT19CERT19
Court Order
22 September 2007
OCOC
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
363sAnnual Return (shuttle)
Resolution
19 July 2007
RESOLUTIONSResolutions
Resolution
19 July 2007
RESOLUTIONSResolutions
Resolution
19 July 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 June 2007
AAAnnual Accounts
Legacy
3 October 2006
88(2)R88(2)R
Legacy
3 October 2006
123Notice of Increase in Nominal Capital
Legacy
22 September 2006
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Group
31 August 2006
AAAnnual Accounts
Legacy
31 August 2006
363sAnnual Return (shuttle)
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
88(2)R88(2)R
Statement Of Affairs
6 January 2006
SASA
Legacy
6 January 2006
88(2)R88(2)R
Statement Of Affairs
6 January 2006
SASA
Legacy
6 January 2006
88(2)R88(2)R
Statement Of Affairs
6 January 2006
SASA
Legacy
6 January 2006
88(2)R88(2)R
Statement Of Affairs
6 January 2006
SASA
Legacy
6 January 2006
88(2)R88(2)R
Statement Of Affairs
6 January 2006
SASA
Statement Of Affairs
6 January 2006
SASA
Legacy
6 January 2006
88(2)R88(2)R
Legacy
6 January 2006
88(2)R88(2)R
Statement Of Affairs
6 January 2006
SASA
Legacy
6 January 2006
88(2)R88(2)R
Statement Of Affairs
6 January 2006
SASA
Legacy
6 January 2006
88(2)R88(2)R
Statement Of Affairs
6 January 2006
SASA
Legacy
6 January 2006
88(2)R88(2)R
Statement Of Affairs
6 January 2006
SASA
Legacy
6 January 2006
88(2)R88(2)R
Statement Of Affairs
6 January 2006
SASA
Legacy
6 January 2006
88(2)R88(2)R
Statement Of Affairs
6 January 2006
SASA
Legacy
6 January 2006
88(2)R88(2)R
Statement Of Affairs
6 January 2006
SASA
Legacy
6 January 2006
88(2)R88(2)R
Statement Of Affairs
6 January 2006
SASA
Legacy
6 January 2006
88(2)R88(2)R
Legacy
5 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 June 2005
AAAnnual Accounts
Legacy
12 April 2005
88(2)R88(2)R
Legacy
5 April 2005
88(2)R88(2)R
Legacy
4 April 2005
88(2)R88(2)R
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
7 September 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
11 August 2004
AUDAUD
Legacy
2 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 May 2004
AAAnnual Accounts
Legacy
12 November 2003
88(2)R88(2)R
Legacy
3 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 August 2003
AAAnnual Accounts
Legacy
15 July 2003
88(2)R88(2)R
Legacy
15 July 2003
88(2)R88(2)R
Legacy
7 June 2003
123Notice of Increase in Nominal Capital
Resolution
7 June 2003
RESOLUTIONSResolutions
Resolution
7 June 2003
RESOLUTIONSResolutions
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
88(2)R88(2)R
Legacy
13 March 2003
88(2)R88(2)R
Resolution
13 March 2003
RESOLUTIONSResolutions
Resolution
13 March 2003
RESOLUTIONSResolutions
Auditors Resignation Company
4 February 2003
AUDAUD
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
14 October 2002
363sAnnual Return (shuttle)
Legacy
22 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 July 2002
AAAnnual Accounts
Legacy
28 June 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
123Notice of Increase in Nominal Capital
Resolution
24 May 2002
RESOLUTIONSResolutions
Resolution
24 May 2002
RESOLUTIONSResolutions
Resolution
24 May 2002
RESOLUTIONSResolutions
Resolution
24 May 2002
RESOLUTIONSResolutions
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
88(2)R88(2)R
Resolution
30 April 2002
RESOLUTIONSResolutions
Resolution
30 April 2002
RESOLUTIONSResolutions
Resolution
30 April 2002
RESOLUTIONSResolutions
Resolution
30 April 2002
RESOLUTIONSResolutions
Auditors Resignation Company
5 March 2002
AUDAUD
Legacy
8 February 2002
88(2)R88(2)R
Legacy
28 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 August 2001
AAAnnual Accounts
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
287Change of Registered Office
Statement Of Affairs
29 January 2001
SASA
Legacy
29 January 2001
88(2)R88(2)R
Legacy
27 November 2000
88(2)R88(2)R
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Memorandum Articles
7 November 2000
MEM/ARTSMEM/ARTS
Legacy
7 November 2000
353a353a
Legacy
3 November 2000
88(2)R88(2)R
Legacy
3 November 2000
123Notice of Increase in Nominal Capital
Resolution
3 November 2000
RESOLUTIONSResolutions
Resolution
3 November 2000
RESOLUTIONSResolutions
Resolution
3 November 2000
RESOLUTIONSResolutions
Resolution
3 November 2000
RESOLUTIONSResolutions
Legacy
27 October 2000
PROSPPROSP
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
13 October 2000
225Change of Accounting Reference Date
Certificate Re Registration Private To Public Limited Company
10 October 2000
CERT5CERT5
Auditors Statement
10 October 2000
AUDSAUDS
Re Registration Memorandum Articles
10 October 2000
MARMAR
Auditors Report
10 October 2000
AUDRAUDR
Accounts Balance Sheet
10 October 2000
BSBS
Legacy
10 October 2000
43(3)e43(3)e
Legacy
10 October 2000
43(3)43(3)
Legacy
6 October 2000
288bResignation of Director or Secretary
Legacy
6 October 2000
288bResignation of Director or Secretary
Legacy
6 October 2000
287Change of Registered Office
Legacy
6 October 2000
122122
Legacy
28 September 2000
288aAppointment of Director or Secretary
Legacy
27 September 2000
288aAppointment of Director or Secretary
Legacy
27 September 2000
288aAppointment of Director or Secretary
Legacy
22 September 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
287Change of Registered Office
Legacy
30 August 2000
288bResignation of Director or Secretary
Legacy
30 August 2000
288bResignation of Director or Secretary
Legacy
30 August 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 August 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 July 2000
NEWINCIncorporation