Background WavePink WaveYellow Wave

LIGHTWATER VALLEY ATTRACTIONS LIMITED (04091902)

LIGHTWATER VALLEY ATTRACTIONS LIMITED (04091902) is an active UK company. incorporated on 12 October 2000. with registered office in Nottingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of amusement parks and theme parks. LIGHTWATER VALLEY ATTRACTIONS LIMITED has been registered for 25 years. Current directors include MELLORS, Edward James, MELLORS, James Henry, MELLORS, James Frederick.

Company Number
04091902
Status
active
Type
ltd
Incorporated
12 October 2000
Age
25 years
Address
16 Long Row, Nottingham, NG1 2DH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of amusement parks and theme parks
Directors
MELLORS, Edward James, MELLORS, James Henry, MELLORS, James Frederick
SIC Codes
93210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHTWATER VALLEY ATTRACTIONS LIMITED

LIGHTWATER VALLEY ATTRACTIONS LIMITED is an active company incorporated on 12 October 2000 with the registered office located in Nottingham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of amusement parks and theme parks. LIGHTWATER VALLEY ATTRACTIONS LIMITED was registered 25 years ago.(SIC: 93210)

Status

active

Active since 25 years ago

Company No

04091902

LTD Company

Age

25 Years

Incorporated 12 October 2000

Size

N/A

Accounts

ARD: 18/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 3 March 2026 (Just now)
Period: 25 December 2023 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 18 September 2026
Period: 30 December 2024 - 18 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

16 Long Row Nottingham, NG1 2DH,

Previous Addresses

Brighton Palace Pier Madeira Drive Brighton BN2 1TW England
From: 21 July 2025To: 18 December 2025
36 Drury Lane London WC2B 5RR England
From: 21 June 2021To: 21 July 2025
34 Acreman Street Sherborne Dorset DT9 3NX England
From: 6 June 2017To: 21 June 2021
Suite 37 the Colonnades Albert Dock Liverpool Merseyside L3 4AA
From: 12 October 2000To: 6 June 2017
Timeline

52 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Feb 12
Loan Secured
Jun 13
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Secured
Dec 14
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
May 21
Owner Exit
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Secured
May 22
Director Joined
Jun 25
Director Left
Jun 25
Owner Exit
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
0
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

MELLORS, Edward James

Active
Long Row, NottinghamNG1 2DH
Born October 1979
Director
Appointed 18 Dec 2025

MELLORS, James Henry

Active
Long Row, NottinghamNG1 2DH
Born October 1945
Director
Appointed 18 Dec 2025

MELLORS, James Frederick

Active
Long Row, NottinghamNG1 2DH
Born October 1977
Director
Appointed 18 Dec 2025

CUSHION, Peter

Resigned
286 Waterloo Quay, LiverpoolL3 0BS
Secretary
Appointed 11 Dec 2002
Resigned 27 Aug 2010

FENN, Nicholas Patrick

Resigned
37 School Road, RomseySO51 6AR
Secretary
Appointed 12 Oct 2000
Resigned 31 Jan 2001

GHOLAM, Robert Elie

Resigned
Madeira Drive, BrightonBN2 1TW
Secretary
Appointed 30 Jun 2025
Resigned 18 Dec 2025

JOHNSON, Gary

Resigned
Suite 37, LiverpoolL3 4AA
Secretary
Appointed 07 May 2012
Resigned 06 Jun 2017

JOHNSON-TREHERNE, Peter Miles

Resigned
Suite 37, LiverpoolL3 4AA
Secretary
Appointed 28 Aug 2010
Resigned 06 Jun 2017

SMITH, John Anthony

Resigned
Drury Lane, LondonWC2B 5RR
Secretary
Appointed 16 Jun 2016
Resigned 30 Jun 2025

TREHERNE, Peter

Resigned
112 School Lane, LiverpoolL25 7UD
Secretary
Appointed 31 Jan 2001
Resigned 11 Dec 2002

WYLLIE, Victoria Claire

Resigned
Suite 37, LiverpoolL3 4AA
Secretary
Appointed 16 Sept 2010
Resigned 07 May 2012

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 12 Oct 2000
Resigned 12 Oct 2000

ACKORD, Anne Elizabeth

Resigned
Madeira Drive, BrightonBN2 1TW
Born January 1958
Director
Appointed 17 Jun 2021
Resigned 18 Dec 2025

BAINBRIDGE, Mark

Resigned
Suite 37, LiverpoolL3 4AA
Born October 1962
Director
Appointed 01 Oct 2007
Resigned 06 Jun 2017

BELGROVE, Timothy Michael

Resigned
Heathfield Farm House, FreshwaterPO40 9SH
Born November 1949
Director
Appointed 31 Jan 2001
Resigned 14 Jun 2005

BRADSHAW, Robert Pryce

Resigned
The Summit, HeswallCH60 0BT
Born January 1950
Director
Appointed 31 Jan 2001
Resigned 08 Mar 2002

CUNNINGHAM, Ian Robert

Resigned
Drury Lane, LondonWC2B 5RR
Born March 1959
Director
Appointed 06 Jun 2017
Resigned 17 Jun 2021

CUSHION, Peter

Resigned
286 Waterloo Quay, LiverpoolL3 0BS
Born December 1974
Director
Appointed 02 Nov 2005
Resigned 07 Nov 2005

ENRIGHT, Michael John

Resigned
Drury Lane, LondonWC2B 5RR
Born March 1956
Director
Appointed 06 Jun 2017
Resigned 17 Jun 2021

GHOLAM, Robert Elie

Resigned
Madeira Drive, BrightonBN2 1TW
Born November 1989
Director
Appointed 30 Jun 2025
Resigned 18 Dec 2025

JOHNSON-TREHERNE, Peter Miles

Resigned
Suite 37, LiverpoolL3 4AA
Born November 1970
Director
Appointed 31 Jan 2001
Resigned 06 Jun 2017

LAST, Stephen John

Resigned
The Grove North Road, SouthamptonSO45 5PF
Born December 1949
Director
Appointed 12 Oct 2000
Resigned 31 Jan 2001

LEECH, Allan James Stuart

Resigned
Suite 37, LiverpoolL3 4AA
Born October 1972
Director
Appointed 07 Nov 2005
Resigned 06 Jun 2017

LEECH, Allan James Stuart

Resigned
The Lodge La Vignette, Maufant St SaviorJE2 7HY
Born October 1972
Director
Appointed 22 Aug 2002
Resigned 02 Nov 2005

MASON, Philip

Resigned
Cross Lanes Farmhouse, Bishops WalthamSO3 1FN
Born April 1950
Director
Appointed 12 Oct 2000
Resigned 31 Jan 2001

SMITH, John Anthony

Resigned
Drury Lane, LondonWC2B 5RR
Born August 1958
Director
Appointed 17 Jun 2021
Resigned 30 Jun 2025

WESTGATE, Dudley Charles Salmon

Resigned
Suite 37, LiverpoolL3 4AA
Born January 1947
Director
Appointed 01 Dec 2005
Resigned 10 Feb 2012

WESTGATE, Dudley Charles Salmon

Resigned
11 Blackthorn Close, PrestonPR4 3TU
Born January 1947
Director
Appointed 31 Jan 2001
Resigned 02 Nov 2005

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 12 Oct 2000
Resigned 12 Oct 2000

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 12 Oct 2000
Resigned 12 Oct 2000

Persons with significant control

5

1 Active
4 Ceased
Long Row, NottinghamNG1 2DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2025
Madeira Drive, BrightonBN2 1TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2021
Ceased 18 Dec 2025
Acreman Street, SherborneDT9 3NX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2017
Ceased 17 Jun 2021

Mr Allan James Leech

Ceased
Acreman Street, SherborneDT9 3NX
Born October 1972

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Jun 2017

Mr Peter Miles Johnson-Treherne

Ceased
Acreman Street, SherborneDT9 3NX
Born November 1970

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Jun 2017
Fundings
Financials
Latest Activities

Filing History

203

Change Account Reference Date Company Previous Shortened
3 March 2026
AA01Change of Accounting Reference Date
Resolution
2 January 2026
RESOLUTIONSResolutions
Memorandum Articles
2 January 2026
MAMA
Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 December 2025
TM02Termination of Secretary
Mortgage Satisfy Charge Full
18 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2025
MR04Satisfaction of Charge
Replacement Filing Of Confirmation Statement With Made Up Date
17 December 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
17 December 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
17 December 2025
RP01CS01RP01CS01
Accounts With Accounts Type Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 July 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 July 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
2 January 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 December 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 April 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
17 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
2 September 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
27 June 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
23 June 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
31 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
28 June 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
22 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 May 2021
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Total Exemption Full
4 March 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Legacy
21 February 2021
GUARANTEE2GUARANTEE2
Legacy
12 February 2021
AGREEMENT2AGREEMENT2
Legacy
12 February 2021
GUARANTEE2GUARANTEE2
Legacy
28 January 2021
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
26 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 February 2020
AAAnnual Accounts
Legacy
12 February 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Legacy
23 April 2019
AGREEMENT2AGREEMENT2
Legacy
23 April 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 August 2017
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
4 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
23 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 June 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2016
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Full
21 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
31 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 March 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
14 February 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
13 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
4 June 2013
MR01Registration of a Charge
Legacy
11 March 2013
MG02MG02
Legacy
23 January 2013
MG01MG01
Accounts With Accounts Type Full
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Termination Secretary Company With Name
8 May 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 May 2012
AP03Appointment of Secretary
Termination Director Company With Name
13 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Change Person Secretary Company With Change Date
18 October 2011
CH03Change of Secretary Details
Auditors Resignation Company
12 October 2011
AUDAUD
Auditors Resignation Company
10 October 2011
AUDAUD
Auditors Resignation Company
10 October 2011
AUDAUD
Accounts With Accounts Type Full
14 July 2011
AAAnnual Accounts
Legacy
1 March 2011
MG01MG01
Change Person Director Company With Change Date
24 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 January 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
16 September 2010
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
10 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
10 September 2010
TM02Termination of Secretary
Legacy
23 June 2010
MG01MG01
Accounts With Accounts Type Full
24 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
13 August 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Legacy
4 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 June 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Legacy
4 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 August 2007
AAAnnual Accounts
Legacy
26 October 2006
395Particulars of Mortgage or Charge
Legacy
20 October 2006
363aAnnual Return
Accounts With Accounts Type Full
18 August 2006
AAAnnual Accounts
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
155(6)a155(6)a
Resolution
21 November 2005
RESOLUTIONSResolutions
Resolution
21 November 2005
RESOLUTIONSResolutions
Legacy
5 November 2005
395Particulars of Mortgage or Charge
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
363aAnnual Return
Accounts With Accounts Type Full
15 August 2005
AAAnnual Accounts
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2004
AAAnnual Accounts
Legacy
5 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2003
AAAnnual Accounts
Legacy
22 May 2003
395Particulars of Mortgage or Charge
Legacy
25 February 2003
287Change of Registered Office
Legacy
20 December 2002
288bResignation of Director or Secretary
Legacy
20 December 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
363sAnnual Return (shuttle)
Legacy
5 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 June 2002
AAAnnual Accounts
Legacy
2 April 2002
288bResignation of Director or Secretary
Legacy
22 October 2001
363sAnnual Return (shuttle)
Legacy
2 August 2001
225Change of Accounting Reference Date
Legacy
1 June 2001
395Particulars of Mortgage or Charge
Legacy
23 April 2001
288cChange of Particulars
Legacy
27 March 2001
395Particulars of Mortgage or Charge
Legacy
12 March 2001
395Particulars of Mortgage or Charge
Legacy
7 March 2001
288bResignation of Director or Secretary
Legacy
7 March 2001
288bResignation of Director or Secretary
Legacy
7 March 2001
288bResignation of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
88(2)R88(2)R
Legacy
20 February 2001
287Change of Registered Office
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
31 October 2000
287Change of Registered Office
Legacy
31 October 2000
288bResignation of Director or Secretary
Legacy
31 October 2000
288bResignation of Director or Secretary
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
31 October 2000
288aAppointment of Director or Secretary
Incorporation Company
12 October 2000
NEWINCIncorporation