Background WavePink WaveYellow Wave

LACUNA ESTATE MANAGEMENT COMPANY LIMITED (04264515)

LACUNA ESTATE MANAGEMENT COMPANY LIMITED (04264515) is an active UK company. incorporated on 3 August 2001. with registered office in Swadlincote. The company operates in the Real Estate Activities sector, engaged in residents property management. LACUNA ESTATE MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include ELSE, Oliver, Dr, HALLIDAY, Fraser, VINCENT, Angela Marie and 1 others.

Company Number
04264515
Status
active
Type
ltd
Incorporated
3 August 2001
Age
24 years
Address
C/O Prestige Secretarial Services 5 Brick Kiln Croft, Swadlincote, DE12 7JJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ELSE, Oliver, Dr, HALLIDAY, Fraser, VINCENT, Angela Marie, ZEHNTNER, Carl Darren
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LACUNA ESTATE MANAGEMENT COMPANY LIMITED

LACUNA ESTATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 August 2001 with the registered office located in Swadlincote. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LACUNA ESTATE MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04264515

LTD Company

Age

24 Years

Incorporated 3 August 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 January 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 15 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

C/O Prestige Secretarial Services 5 Brick Kiln Croft Measham Swadlincote, DE12 7JJ,

Previous Addresses

C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH England
From: 13 January 2021To: 7 July 2025
Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS United Kingdom
From: 11 May 2020To: 13 January 2021
C/O Prestige Secretarial Services 26 Northcote Road Leicester LE2 3FH England
From: 6 August 2019To: 11 May 2020
Lemc Suite 167 5 Liberty Square Kings Hill West Malling Kent ME19 4AU
From: 13 April 2015To: 6 August 2019
Langly Park Sutton Road Maidstone Kent ME17 3NQ
From: 3 February 2014To: 13 April 2015
the Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom
From: 21 October 2011To: 3 February 2014
, C/O M&N Group Ltd, the Quadrant 118 London Road, Kingston upon Thames, Surrey, KT2 6QJ, United Kingdom
From: 10 October 2011To: 21 October 2011
, Level 6, 6 More London Place, Tooley Street, London, SE1 2DA
From: 3 August 2001To: 10 October 2011
Timeline

50 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Aug 01
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Mar 12
Director Left
Jun 12
Director Left
Sept 12
Funding Round
Jan 13
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Sept 18
Owner Exit
Jul 19
Director Left
Jul 19
Owner Exit
Aug 19
Director Left
Aug 19
New Owner
Aug 19
New Owner
Aug 19
Director Joined
Aug 19
New Owner
Nov 19
Director Joined
Nov 19
New Owner
Dec 19
Director Joined
Dec 19
Owner Exit
Aug 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Dec 20
Funding Round
Dec 20
Director Left
Dec 20
Funding Round
Dec 20
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Left
May 21
Owner Exit
May 21
New Owner
May 21
Director Joined
May 21
New Owner
Apr 22
Director Joined
Apr 22
New Owner
May 22
Director Joined
May 22
Owner Exit
Jun 22
Director Left
Jun 22
10
Funding
26
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

34

5 Active
29 Resigned

MITCHELL, Sharon Ann

Active
26 Northcote Road, LeicesterLE2 3FH
Secretary
Appointed 01 Jan 2021

ELSE, Oliver, Dr

Active
5 Brick Kiln Croft, SwadlincoteDE12 7JJ
Born July 1948
Director
Appointed 11 May 2021

HALLIDAY, Fraser

Active
5 Brick Kiln Croft, SwadlincoteDE12 7JJ
Born June 1963
Director
Appointed 03 May 2022

VINCENT, Angela Marie

Active
5 Brick Kiln Croft, SwadlincoteDE12 7JJ
Born February 1963
Director
Appointed 21 Aug 2019

ZEHNTNER, Carl Darren

Active
26 Northcote Road, LeicesterLE2 3FH
Born January 1971
Director
Appointed 07 Apr 2022

ANTONIA, Kevin

Resigned
Grange, ChichesterPO10 7QG
Secretary
Appointed 19 Oct 2005
Resigned 31 May 2006

MCCALLUM, Peter

Resigned
Exeter Close, EmsworthPO10 7QG
Secretary
Appointed 14 Jan 2005
Resigned 19 Oct 2005

O'TOOLE, Tracy Marian

Resigned
Station Road, RainhamME8 7RS
Secretary
Appointed 01 Aug 2019
Resigned 31 Dec 2020

SMITH, Peter Joseph Jonathan

Resigned
Sutton Road, MaidstoneME17 3NQ
Secretary
Appointed 01 Jan 2014
Resigned 01 Apr 2015

AFFINITY SUTTON GROUP LIMITED

Resigned
6 More London Place, LondonSE1 2DA
Corporate secretary
Appointed 03 Aug 2006
Resigned 01 Oct 2011

GRANGE MANAGEMENT (SOUTHERN) LTD

Resigned
51 Fishbourne Road, ChichesterPO19 3HZ
Corporate secretary
Appointed 08 Oct 2004
Resigned 03 Aug 2006

M & N SECRETARIES LIMITED

Resigned
118 London Road, Kingston Upon ThamesKT2 6QJ
Corporate secretary
Appointed 01 Oct 2011
Resigned 31 Dec 2013

PROFESSIONAL LEGAL SERVICES LIMITED

Resigned
Centurion House, LondonEC3N 2ER
Corporate secretary
Appointed 03 Aug 2001
Resigned 08 Oct 2004

SUNLEY SECURITIES LIMITED

Resigned
20 Berkeley Square, LondonW1J 6LH
Corporate secretary
Appointed 17 May 2006
Resigned 01 Aug 2007

ADAMS, Rachel Lucy

Resigned
Lindel Court, West MallingME19 4HQ
Born December 1965
Director
Appointed 02 Oct 2011
Resigned 17 Nov 2014

BEST, Melanie Diane

Resigned
Sewells Farm, LewesBN8 5TJ
Born August 1974
Director
Appointed 02 Jun 2005
Resigned 11 Jan 2006

DAVIES, Frederick George

Resigned
26 Northcote Road, LeicesterLE2 3FH
Born March 1963
Director
Appointed 25 Nov 2019
Resigned 13 Jun 2022

EVANS, Richard

Resigned
25 Willow Bank, WokingGU22 9PD
Born November 1969
Director
Appointed 30 May 2003
Resigned 01 Oct 2011

FENDI, Anne Marie

Resigned
2 Duncombe House, TeddingtonTW11 8BE
Born February 1967
Director
Appointed 28 Nov 2001
Resigned 05 Apr 2002

GLEESON, Rory William Michael

Resigned
Maycroft, BookhamKT23 4RR
Born September 1965
Director
Appointed 01 Mar 2005
Resigned 01 Oct 2011

HUNT, Thomas

Resigned
Queen Street, West MallingME19 4JP
Born October 1985
Director
Appointed 02 Oct 2011
Resigned 12 Jun 2012

KUIPERS, Alison Jane

Resigned
26 Northcote Road, LeicesterLE2 3FH
Born April 1975
Director
Appointed 31 Aug 2018
Resigned 30 Mar 2021

LANGMAID, Asa

Resigned
Imperial Close, West MallingME19 4HP
Born December 1972
Director
Appointed 01 Oct 2011
Resigned 28 Sept 2012

MARSDEN, Neil Alexander Leslie

Resigned
33 Station Road, GillinghamME8 7RS
Born September 1953
Director
Appointed 03 Dec 2019
Resigned 21 Aug 2020

MARSH, Pauline

Resigned
5 Liberty Square, West MallingME19 4AU
Born June 1960
Director
Appointed 02 Oct 2011
Resigned 13 Jul 2019

MILLER, Neil Ian

Resigned
26 Northcote Road, LeicesterLE2 3FH
Born March 1973
Director
Appointed 01 Oct 2011
Resigned 04 May 2021

PROUD, Christopher Wilfred Fredrick

Resigned
Shepherds Lane, PetworthGU28 9BN
Born July 1965
Director
Appointed 23 Jan 2003
Resigned 30 May 2003

REARDON, Pamela Mae

Resigned
37 Thames Close, ChertseyKT16 8NQ
Born July 1958
Director
Appointed 03 Sept 2002
Resigned 26 May 2005

ROWLEY, Paul

Resigned
Copper Beech, HorshamRH12 4PA
Born December 1953
Director
Appointed 30 May 2003
Resigned 05 Dec 2003

STRACHAN, Sylvia Rose

Resigned
17 Mciver Close, East GrinsteadRH19 2PN
Born December 1947
Director
Appointed 27 Mar 2002
Resigned 30 May 2003

STREET, Mark

Resigned
Orient Court, West MallingME19 4JH
Born May 1972
Director
Appointed 02 Oct 2011
Resigned 14 Mar 2012

TAYLOR, Christopher Peter Stanley

Resigned
22 Minster Drive, Herne BayCT6 8UL
Born July 1957
Director
Appointed 03 Aug 2001
Resigned 23 Jan 2003

VANBERGEN, Jenny Ann

Resigned
26 Northcote Road, LeicesterLE2 3FH
Born April 1959
Director
Appointed 17 Nov 2014
Resigned 08 Aug 2019

WIBLING, Andrew Charles

Resigned
Kilchurn, Mannings HeathRH13 6LZ
Born February 1954
Director
Appointed 12 Mar 2003
Resigned 01 Mar 2005

Persons with significant control

10

4 Active
6 Ceased

Mr Fraser Halliday

Active
5 Brick Kiln Croft, SwadlincoteDE12 7JJ
Born June 1963

Nature of Control

Significant influence or control
Notified 03 May 2022

Mr Carl Darren Zehntner

Active
5 Brick Kiln Croft, SwadlincoteDE12 7JJ
Born January 1971

Nature of Control

Significant influence or control
Notified 07 Apr 2022

Dr Oliver Else

Active
5 Brick Kiln Croft, SwadlincoteDE12 7JJ
Born July 1948

Nature of Control

Significant influence or control
Notified 11 May 2021

Mr Neil Alexander Leslie Marsden

Ceased
33 Station Road, GillinghamME8 7RS
Born September 1953

Nature of Control

Significant influence or control
Notified 03 Dec 2019
Ceased 21 Aug 2020

Mr Frederick George Davies

Ceased
26 Northcote Road, LeicesterLE2 3FH
Born March 1963

Nature of Control

Significant influence or control
Notified 25 Nov 2019
Ceased 13 Jun 2022

Mrs Angela Marie Vincent

Active
5 Brick Kiln Croft, SwadlincoteDE12 7JJ
Born February 1963

Nature of Control

Significant influence or control
Notified 21 Aug 2019

Mrs Alison Jane Kuipers

Ceased
26 Northcote Road, LeicesterLE2 3FH
Born April 1975

Nature of Control

Significant influence or control
Notified 08 Aug 2019
Ceased 30 Mar 2021

Mr Neil Ian Miller

Ceased
26 Northcote Road, LeicesterLE2 3FH
Born March 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 May 2021

Ms Jenny Ann Vanbergen

Ceased
26 Northcote Road, LeicesterLE2 3FH
Born April 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Aug 2019

Miss Pauline Marsh

Ceased
5 Liberty Square, West MallingME19 4AU
Born June 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Jul 2019
Fundings
Financials
Latest Activities

Filing History

189

Confirmation Statement With Updates
15 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 November 2022
CH03Change of Secretary Details
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Notification Of A Person With Significant Control
3 May 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
7 April 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
22 July 2021
RP04SH01RP04SH01
Notification Of A Person With Significant Control
11 May 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
5 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Capital Allotment Shares
1 February 2021
SH01Allotment of Shares
Capital Allotment Shares
1 February 2021
SH01Allotment of Shares
Capital Allotment Shares
1 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Dormant
29 January 2021
AAAnnual Accounts
Capital Allotment Shares
25 January 2021
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
13 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 January 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 January 2021
AD01Change of Registered Office Address
Capital Allotment Shares
24 December 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Capital Allotment Shares
16 December 2020
SH01Allotment of Shares
Capital Allotment Shares
15 December 2020
SH01Allotment of Shares
Capital Allotment Shares
23 November 2020
SH01Allotment of Shares
Capital Allotment Shares
23 November 2020
SH01Allotment of Shares
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 December 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
25 November 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
25 September 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
21 August 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 August 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 August 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
25 April 2019
AAAnnual Accounts
Change To A Person With Significant Control
18 February 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Change Person Director Company With Change Date
10 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
10 September 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
10 September 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Change Sail Address Company With New Address
11 September 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
28 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 April 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Dormant
19 May 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
3 February 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
3 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Capital Allotment Shares
1 February 2013
SH01Allotment of Shares
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
10 April 2012
AAAnnual Accounts
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 October 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
20 October 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
10 October 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
10 October 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
4 August 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 October 2009
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Legacy
19 August 2009
88(2)Return of Allotment of Shares
Legacy
19 August 2009
88(2)Return of Allotment of Shares
Legacy
17 August 2009
88(2)Return of Allotment of Shares
Legacy
17 August 2009
88(2)Return of Allotment of Shares
Legacy
17 August 2009
88(2)Return of Allotment of Shares
Legacy
17 August 2009
88(2)Return of Allotment of Shares
Legacy
16 July 2009
88(2)Return of Allotment of Shares
Legacy
27 May 2009
88(2)Return of Allotment of Shares
Legacy
20 April 2009
88(2)Return of Allotment of Shares
Legacy
3 April 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
24 September 2008
AAAnnual Accounts
Legacy
11 September 2008
363sAnnual Return (shuttle)
Legacy
11 September 2008
288cChange of Particulars
Legacy
11 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 December 2007
AAAnnual Accounts
Legacy
18 September 2007
363aAnnual Return
Legacy
18 September 2007
288cChange of Particulars
Legacy
18 September 2007
353353
Legacy
18 September 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
5 July 2007
AAAnnual Accounts
Legacy
3 July 2007
288cChange of Particulars
Legacy
27 June 2007
288cChange of Particulars
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
363aAnnual Return
Legacy
4 October 2006
287Change of Registered Office
Legacy
4 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 July 2006
AAAnnual Accounts
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
3 November 2005
288bResignation of Director or Secretary
Legacy
23 September 2005
363sAnnual Return (shuttle)
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
288cChange of Particulars
Legacy
8 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 April 2005
AAAnnual Accounts
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
1 February 2005
363sAnnual Return (shuttle)
Legacy
21 January 2005
363sAnnual Return (shuttle)
Legacy
19 January 2005
88(2)R88(2)R
Legacy
7 January 2005
88(2)R88(2)R
Legacy
5 January 2005
88(2)R88(2)R
Legacy
20 December 2004
88(2)R88(2)R
Legacy
19 November 2004
88(2)R88(2)R
Legacy
15 October 2004
88(2)R88(2)R
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
287Change of Registered Office
Legacy
22 September 2004
88(2)R88(2)R
Legacy
17 September 2004
88(2)R88(2)R
Legacy
7 September 2004
88(2)R88(2)R
Accounts With Accounts Type Dormant
12 May 2004
AAAnnual Accounts
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
3 October 2003
363sAnnual Return (shuttle)
Legacy
19 July 2003
88(2)R88(2)R
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
288bResignation of Director or Secretary
Legacy
10 June 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 June 2003
AAAnnual Accounts
Legacy
30 April 2003
88(2)R88(2)R
Legacy
18 February 2003
288bResignation of Director or Secretary
Legacy
31 January 2003
288aAppointment of Director or Secretary
Legacy
6 November 2002
363sAnnual Return (shuttle)
Legacy
23 October 2002
88(2)R88(2)R
Legacy
19 September 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Incorporation Company
3 August 2001
NEWINCIncorporation