Background WavePink WaveYellow Wave

LIGHTHOUSE UKCO 5 (HOLDINGS) LIMITED (04298007)

LIGHTHOUSE UKCO 5 (HOLDINGS) LIMITED (04298007) is an active UK company. incorporated on 3 October 2001. with registered office in North East Lincolnshire. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. LIGHTHOUSE UKCO 5 (HOLDINGS) LIMITED has been registered for 24 years. Current directors include HO, Simon Kin-Man, LUCKHURST, Jonathan David.

Company Number
04298007
Status
active
Type
ltd
Incorporated
3 October 2001
Age
24 years
Address
Wickham Road, North East Lincolnshire, DN31 3SW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
HO, Simon Kin-Man, LUCKHURST, Jonathan David
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHTHOUSE UKCO 5 (HOLDINGS) LIMITED

LIGHTHOUSE UKCO 5 (HOLDINGS) LIMITED is an active company incorporated on 3 October 2001 with the registered office located in North East Lincolnshire. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. LIGHTHOUSE UKCO 5 (HOLDINGS) LIMITED was registered 24 years ago.(SIC: 56290)

Status

active

Active since 24 years ago

Company No

04298007

LTD Company

Age

24 Years

Incorporated 3 October 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 29 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

FINDUS HOLDINGS LIMITED
From: 12 August 2010To: 16 November 2015
FOODVEST HOLDINGS LIMITED
From: 21 April 2006To: 12 August 2010
YOUNG'S BLUECREST LIMITED
From: 27 February 2002To: 21 April 2006
EVER 1631 LIMITED
From: 3 October 2001To: 27 February 2002
Contact
Address

Wickham Road Grimsby North East Lincolnshire, DN31 3SW,

Timeline

38 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Oct 01
Director Left
May 11
Director Left
Dec 12
Director Left
Apr 13
Director Joined
Apr 13
Loan Cleared
Jul 13
Loan Secured
Jul 13
Director Joined
Sept 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Loan Secured
Nov 15
Loan Cleared
Dec 15
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Feb 17
Loan Cleared
May 19
Funding Round
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Funding Round
May 21
Director Joined
Oct 21
Director Joined
Oct 21
Loan Secured
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Capital Update
Nov 21
New Owner
Jun 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Loan Secured
Oct 24
Loan Secured
May 25
3
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

POWELL, Robert James

Active
Wickham Road, North East LincolnshireDN31 3SW
Secretary
Appointed 10 Dec 2024

HO, Simon Kin-Man

Active
Wickham Road, North East LincolnshireDN31 3SW
Born December 1977
Director
Appointed 18 Dec 2023

LUCKHURST, Jonathan David

Active
Wickham Road, North East LincolnshireDN31 3SW
Born May 1981
Director
Appointed 18 Dec 2023

JONES, Daniel Howard

Resigned
Wickham Road, North East LincolnshireDN31 3SW
Secretary
Appointed 08 Jun 2023
Resigned 10 Dec 2024

LEADBEATER, Stephen Paul

Resigned
Allt Nam Breac, LouthLN11 8LT
Secretary
Appointed 23 Feb 2004
Resigned 27 Mar 2008

PARKER, Michael

Resigned
Humber Lodge Old Post Office Lane, Barton Upon HumberDN18 6HH
Secretary
Appointed 19 Mar 2002
Resigned 23 Feb 2004

SAUNDERS, Timothy James

Resigned
Wickham Road, North East LincolnshireDN31 3SW
Secretary
Appointed 14 Jul 2022
Resigned 08 Jun 2023

EVERSECRETARY LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee secretary
Appointed 03 Oct 2001
Resigned 19 Mar 2002

WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED

Resigned
26 Chantry Lane, GrimsbyDN31 2LJ
Corporate nominee secretary
Appointed 27 Mar 2008
Resigned 04 Jul 2019

BRITTON, Christopher Paul

Resigned
Wickham Road, North East LincolnshireDN31 3SW
Born December 1957
Director
Appointed 17 Aug 2009
Resigned 18 Dec 2012

CAMPBELL, Christopher

Resigned
35 Wetherby Mansions, LondonSW5 9BH
Born March 1973
Director
Appointed 16 Jul 2002
Resigned 01 Dec 2005

CANE, James Robert

Resigned
Chapel House, South KelseyLN7 6PQ
Born July 1952
Director
Appointed 19 Mar 2002
Resigned 24 Sept 2008

ELLIS, Stephen Paul

Resigned
Wickham Road, North East LincolnshireDN31 3SW
Born September 1971
Director
Appointed 12 Oct 2021
Resigned 18 Jul 2022

FALLER, Guy Nicholas Anthony

Resigned
Wickham Road, North East LincolnshireDN31 3SW
Born September 1958
Director
Appointed 05 Feb 2014
Resigned 29 Feb 2016

FITZPATRICK, Seamus Philip

Resigned
Flat 1, LondonSW7 3LX
Born November 1966
Director
Appointed 19 Mar 2002
Resigned 01 Dec 2005

FORBES, Hamish Drummond

Resigned
Wickham Road, North East LincolnshireDN31 3SW
Born June 1958
Director
Appointed 31 Mar 2013
Resigned 28 Feb 2014

GRIFFITHS, Wynne Philip Morgan

Resigned
Hawerby Hall, Hawerby Cum BeesbyDN36 5PX
Born October 1948
Director
Appointed 19 Mar 2002
Resigned 21 Aug 2008

HARKJAER, Per

Resigned
Oakridge House, LeatherheadKT22 0UU
Born April 1957
Director
Appointed 13 Oct 2008
Resigned 31 Jul 2009

KESTEMONT, Michael Kamiel Jan Alfons

Resigned
Wickham Road, North East LincolnshireDN31 3SW
Born April 1978
Director
Appointed 04 Jul 2019
Resigned 22 Oct 2021

LEADBEATER, Stephen Paul

Resigned
Wickham Road, North East LincolnshireDN31 3SW
Born June 1961
Director
Appointed 18 Sept 2002
Resigned 31 Mar 2013

LITTLE, Malcolm John

Resigned
Leylandii House, YorkYO30 5RE
Born March 1940
Director
Appointed 19 Mar 2002
Resigned 01 Dec 2005

NOAKES, Karen Jeanette

Resigned
Wickham Road, North East LincolnshireDN31 3SW
Born November 1970
Director
Appointed 29 Feb 2016
Resigned 01 Feb 2017

PARKER, Christopher Frank

Resigned
Wickham Road, North East LincolnshireDN31 3SW
Born April 1959
Director
Appointed 05 Feb 2014
Resigned 31 Jan 2016

PARKER, Michael

Resigned
Humber Lodge Old Post Office Lane, Barton Upon HumberDN18 6HH
Born December 1953
Director
Appointed 19 Mar 2002
Resigned 24 Sept 2008

RUTHERFORD, Andrew John Harding

Resigned
Wickham Road, North East LincolnshireDN31 3SW
Born July 1969
Director
Appointed 14 Jul 2022
Resigned 18 Dec 2023

SHOWALTER, William John

Resigned
Wickham Road, North East LincolnshireDN31 3SW
Born January 1963
Director
Appointed 01 Oct 2013
Resigned 04 Jul 2019

SHURE, Randl Louis

Resigned
31 Thurloe Square, LondonSW7 2SD
Born July 1966
Director
Appointed 19 Mar 2002
Resigned 01 Dec 2005

SMITH, Simon John

Resigned
Wickham Road, North East LincolnshireDN31 3SW
Born September 1962
Director
Appointed 12 Oct 2021
Resigned 18 Jul 2022

WALKER, Diane Susan

Resigned
Wickham Road, North East LincolnshireDN31 3SW
Born May 1972
Director
Appointed 04 Jul 2019
Resigned 22 Oct 2021

WARD, Peter Selwyn

Resigned
Wickham Road, North East LincolnshireDN31 3SW
Born July 1958
Director
Appointed 24 May 2005
Resigned 31 Dec 2010

EVERDIRECTOR LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee director
Appointed 03 Oct 2001
Resigned 19 Mar 2002

Persons with significant control

2

Mehrdad Michael Latifi

Active
Commerce Valley Drive West, MarkhamL3T 0A1
Born October 1962

Nature of Control

Significant influence or control
Notified 30 Apr 2021
Hugden Way, MaltonYO17 9NE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Jul 2019
Fundings
Financials
Latest Activities

Filing History

263

Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2025
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2025
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
24 December 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 December 2024
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2024
AAAnnual Accounts
Legacy
20 December 2024
PARENT_ACCPARENT_ACC
Legacy
20 December 2024
GUARANTEE2GUARANTEE2
Legacy
20 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2023
AAAnnual Accounts
Legacy
12 December 2023
PARENT_ACCPARENT_ACC
Legacy
12 December 2023
GUARANTEE2GUARANTEE2
Legacy
12 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 June 2023
TM02Termination of Secretary
Legacy
15 February 2023
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
14 February 2023
AAAnnual Accounts
Legacy
14 February 2023
GUARANTEE2GUARANTEE2
Legacy
14 February 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Legacy
22 July 2022
GUARANTEE2GUARANTEE2
Legacy
22 July 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 July 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Second Filing Notification Of A Person With Significant Control
23 June 2022
RP04PSC01RP04PSC01
Notification Of A Person With Significant Control
7 June 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 May 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Memorandum Articles
22 November 2021
MAMA
Resolution
22 November 2021
RESOLUTIONSResolutions
Legacy
19 November 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 November 2021
SH19Statement of Capital
Legacy
19 November 2021
CAP-SSCAP-SS
Resolution
19 November 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
15 November 2021
CC04CC04
Memorandum Articles
1 November 2021
MAMA
Resolution
1 November 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2021
MR01Registration of a Charge
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Resolution
1 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
13 May 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
13 November 2020
PSC05Notification that PSC Information has been Withdrawn
Auditors Resignation Company
10 December 2019
AUDAUD
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 August 2019
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address New Address
13 August 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
9 August 2019
AAAnnual Accounts
Resolution
31 July 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
5 July 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 July 2019
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 July 2019
TM02Termination of Secretary
Capital Allotment Shares
4 July 2019
SH01Allotment of Shares
Mortgage Satisfy Charge Full
13 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 February 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
14 December 2015
MR04Satisfaction of Charge
Certificate Change Of Name Company
16 November 2015
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Full
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Full
10 June 2014
AAAnnual Accounts
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
25 July 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 July 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 June 2013
AAAnnual Accounts
Termination Director Company With Name
5 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2013
AAAnnual Accounts
Termination Director Company With Name
24 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Resolution
12 October 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
25 September 2012
AA01Change of Accounting Reference Date
Resolution
18 June 2012
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
4 January 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Dormant
19 September 2011
AAAnnual Accounts
Resolution
11 July 2011
RESOLUTIONSResolutions
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Certificate Change Of Name Company
12 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 June 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Move Registers To Sail Company
20 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
20 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 November 2009
CH04Change of Corporate Secretary Details
Legacy
27 August 2009
288aAppointment of Director or Secretary
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
18 August 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 July 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Legacy
1 November 2008
395Particulars of Mortgage or Charge
Resolution
24 October 2008
RESOLUTIONSResolutions
Legacy
24 October 2008
403aParticulars of Charge Subject to s859A
Legacy
24 October 2008
403aParticulars of Charge Subject to s859A
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 September 2008
AAAnnual Accounts
Legacy
1 September 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 March 2008
AAAnnual Accounts
Legacy
6 November 2007
363sAnnual Return (shuttle)
Legacy
31 March 2007
395Particulars of Mortgage or Charge
Legacy
21 March 2007
155(6)b155(6)b
Legacy
21 March 2007
155(6)b155(6)b
Legacy
21 March 2007
155(6)b155(6)b
Legacy
21 March 2007
155(6)b155(6)b
Legacy
21 March 2007
155(6)b155(6)b
Legacy
21 March 2007
155(6)b155(6)b
Legacy
21 March 2007
155(6)b155(6)b
Legacy
21 March 2007
155(6)b155(6)b
Legacy
21 March 2007
155(6)b155(6)b
Legacy
21 March 2007
155(6)b155(6)b
Legacy
21 March 2007
155(6)b155(6)b
Legacy
21 March 2007
155(6)b155(6)b
Legacy
21 March 2007
155(6)b155(6)b
Legacy
21 March 2007
155(6)b155(6)b
Legacy
21 March 2007
155(6)b155(6)b
Legacy
21 March 2007
155(6)b155(6)b
Legacy
21 March 2007
155(6)b155(6)b
Legacy
21 March 2007
155(6)b155(6)b
Legacy
21 March 2007
155(6)b155(6)b
Legacy
21 March 2007
155(6)b155(6)b
Legacy
21 March 2007
155(6)b155(6)b
Legacy
21 March 2007
155(6)b155(6)b
Legacy
21 March 2007
155(6)a155(6)a
Resolution
21 March 2007
RESOLUTIONSResolutions
Resolution
21 March 2007
RESOLUTIONSResolutions
Legacy
23 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 July 2006
AAAnnual Accounts
Legacy
26 April 2006
403aParticulars of Charge Subject to s859A
Legacy
25 April 2006
288cChange of Particulars
Certificate Change Of Name Company
21 April 2006
CERTNMCertificate of Incorporation on Change of Name
Statement Of Affairs
13 April 2006
SASA
Statement Of Affairs
13 April 2006
SASA
Legacy
13 April 2006
88(2)R88(2)R
Resolution
28 March 2006
RESOLUTIONSResolutions
Resolution
28 March 2006
RESOLUTIONSResolutions
Legacy
25 March 2006
395Particulars of Mortgage or Charge
Legacy
10 March 2006
155(6)b155(6)b
Legacy
10 March 2006
155(6)a155(6)a
Resolution
10 March 2006
RESOLUTIONSResolutions
Legacy
23 January 2006
88(2)R88(2)R
Legacy
20 January 2006
403aParticulars of Charge Subject to s859A
Legacy
20 January 2006
403aParticulars of Charge Subject to s859A
Resolution
6 January 2006
RESOLUTIONSResolutions
Resolution
6 January 2006
RESOLUTIONSResolutions
Resolution
21 December 2005
RESOLUTIONSResolutions
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Resolution
20 December 2005
RESOLUTIONSResolutions
Legacy
20 December 2005
155(6)b155(6)b
Legacy
20 December 2005
155(6)b155(6)b
Legacy
20 December 2005
155(6)b155(6)b
Legacy
20 December 2005
155(6)b155(6)b
Legacy
20 December 2005
155(6)b155(6)b
Legacy
20 December 2005
155(6)b155(6)b
Legacy
20 December 2005
155(6)b155(6)b
Legacy
20 December 2005
155(6)b155(6)b
Legacy
20 December 2005
155(6)b155(6)b
Legacy
20 December 2005
155(6)b155(6)b
Legacy
20 December 2005
155(6)b155(6)b
Legacy
20 December 2005
155(6)b155(6)b
Legacy
20 December 2005
155(6)b155(6)b
Legacy
20 December 2005
155(6)b155(6)b
Legacy
20 December 2005
155(6)b155(6)b
Legacy
20 December 2005
155(6)b155(6)b
Legacy
20 December 2005
155(6)b155(6)b
Legacy
20 December 2005
155(6)b155(6)b
Legacy
20 December 2005
155(6)b155(6)b
Legacy
20 December 2005
155(6)b155(6)b
Legacy
20 December 2005
155(6)b155(6)b
Legacy
20 December 2005
155(6)b155(6)b
Legacy
20 December 2005
155(6)a155(6)a
Legacy
17 December 2005
395Particulars of Mortgage or Charge
Legacy
4 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 August 2005
AAAnnual Accounts
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
15 December 2004
225Change of Accounting Reference Date
Legacy
17 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 April 2004
AAAnnual Accounts
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
20 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 September 2003
AAAnnual Accounts
Legacy
28 January 2003
88(2)R88(2)R
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
12 December 2002
363sAnnual Return (shuttle)
Legacy
1 November 2002
88(2)R88(2)R
Resolution
23 October 2002
RESOLUTIONSResolutions
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
24 July 2002
288aAppointment of Director or Secretary
Memorandum Articles
16 June 2002
MEM/ARTSMEM/ARTS
Resolution
7 June 2002
RESOLUTIONSResolutions
Resolution
24 May 2002
RESOLUTIONSResolutions
Resolution
24 May 2002
RESOLUTIONSResolutions
Resolution
24 May 2002
RESOLUTIONSResolutions
Resolution
24 May 2002
RESOLUTIONSResolutions
Resolution
24 May 2002
RESOLUTIONSResolutions
Resolution
24 May 2002
RESOLUTIONSResolutions
Legacy
24 May 2002
88(2)R88(2)R
Legacy
24 May 2002
88(2)R88(2)R
Legacy
24 May 2002
88(2)R88(2)R
Legacy
24 May 2002
88(2)R88(2)R
Legacy
24 May 2002
122122
Legacy
24 May 2002
123Notice of Increase in Nominal Capital
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
395Particulars of Mortgage or Charge
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
287Change of Registered Office
Legacy
30 April 2002
225Change of Accounting Reference Date
Legacy
30 March 2002
395Particulars of Mortgage or Charge
Resolution
7 March 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 February 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 October 2001
NEWINCIncorporation