Background WavePink WaveYellow Wave

LEICESTER RAPE CRISIS LIMITED (04381572)

LEICESTER RAPE CRISIS LIMITED (04381572) is an active UK company. incorporated on 26 February 2002. with registered office in Leicestershire. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. LEICESTER RAPE CRISIS LIMITED has been registered for 24 years. Current directors include ASMAL, Layyah, GREEN, Jessica Ellen, JILKS, Angela and 2 others.

Company Number
04381572
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 February 2002
Age
24 years
Address
21 Upper King Street, Leicestershire, LE1 6XF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ASMAL, Layyah, GREEN, Jessica Ellen, JILKS, Angela, POSADA, Lauren Cecilia, WRIGHT RIPPIN, Emma Louise
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEICESTER RAPE CRISIS LIMITED

LEICESTER RAPE CRISIS LIMITED is an active company incorporated on 26 February 2002 with the registered office located in Leicestershire. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. LEICESTER RAPE CRISIS LIMITED was registered 24 years ago.(SIC: 88990)

Status

active

Active since 24 years ago

Company No

04381572

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 26 February 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

21 Upper King Street Leicester Leicestershire, LE1 6XF,

Timeline

61 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Feb 02
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Oct 10
Director Joined
Mar 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Jan 12
Director Joined
Aug 12
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
Mar 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
New Owner
Dec 17
New Owner
Dec 17
Owner Exit
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
New Owner
Mar 19
Owner Exit
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Owner Exit
Apr 19
Director Left
Apr 19
Owner Exit
Mar 22
Director Left
Mar 22
New Owner
Jul 22
Director Joined
Jul 22
New Owner
Jun 23
New Owner
Jun 23
New Owner
Jun 23
Owner Exit
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
New Owner
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
New Owner
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Mar 25
New Owner
Mar 25
Owner Exit
Feb 26
Owner Exit
Feb 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
40
Officers
20
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ASMAL, Layyah

Active
21 Upper King Street, LeicestershireLE1 6XF
Born November 1999
Director
Appointed 22 Apr 2024

GREEN, Jessica Ellen

Active
Stroma Road, LiverpoolL18 9SW
Born April 1989
Director
Appointed 23 May 2023

JILKS, Angela

Active
Marigold Drive, HinckleyLE10 2SJ
Born August 1980
Director
Appointed 03 Mar 2025

POSADA, Lauren Cecilia

Active
21 Upper King Street, LeicestershireLE1 6XF
Born September 1992
Director
Appointed 15 May 2023

WRIGHT RIPPIN, Emma Louise

Active
Alfred Belshaw Road, LeicesterLE7 2DU
Born April 1978
Director
Appointed 18 Jul 2022

GOOD, Sarah

Resigned
Milligan Road, LeicesterLE2 8FH
Secretary
Appointed 05 Nov 2007
Resigned 12 Mar 2010

HALE, Josephine Edwina

Resigned
95 Evington Road, LeicesterLE2 1QH
Secretary
Appointed 28 Mar 2002
Resigned 17 Jun 2002

REYNOLDS, Meirion Isabel

Resigned
84 Rectory Road, LeicesterLE7 4PL
Secretary
Appointed 08 Jan 2003
Resigned 05 Nov 2007

ROWLINSON, Claire Jane

Resigned
50 Rothley Road, LeicesterLE12 7JU
Secretary
Appointed 26 Feb 2002
Resigned 28 Mar 2002

TILLEY, Susan Mary

Resigned
Main Street, Melton MowbrayLE14 3DT
Secretary
Appointed 15 Jun 2010
Resigned 13 May 2013

WOOD, Linda Jane

Resigned
Ashwells Lane, NorthamptonNN6 6LW
Secretary
Appointed 13 May 2013
Resigned 21 Jan 2015

ADANI, Julie

Resigned
29 Lansdowne Road, LeicesterLE2 8AS
Born June 1964
Director
Appointed 28 Mar 2002
Resigned 08 Sept 2003

AVERY, Jane Louise

Resigned
Hill Side, MarkfieldLE67 9UP
Born May 1960
Director
Appointed 27 Feb 2013
Resigned 27 Oct 2023

BARNES, Rebecca, Dr

Resigned
21 Upper King Street, LeicestershireLE1 6XF
Born October 1980
Director
Appointed 28 Nov 2013
Resigned 22 Dec 2015

BOUD, Susan Claire

Resigned
Main Street, LeicesterLE6 0LN
Born November 1947
Director
Appointed 04 Dec 2017
Resigned 27 Oct 2023

CARTER, Gillian

Resigned
Lorne Road, LeicesterLE2 1YG
Born June 1976
Director
Appointed 15 Nov 2007
Resigned 01 Nov 2008

COURTNEY, Diana Elizabeth

Resigned
15 Colebrook Close, LeicesterLE5 5NQ
Born August 1938
Director
Appointed 11 Aug 2003
Resigned 09 May 2006

DAVIES, Lisa

Resigned
21 Upper King Street, LeicestershireLE1 6XF
Born October 1969
Director
Appointed 22 Dec 2015
Resigned 04 Dec 2017

EDWARDS, Helen

Resigned
95 Evington Road, LeicesterLE2 1QH
Born February 1970
Director
Appointed 28 Mar 2002
Resigned 27 Jun 2002

FANE, Caroline Sarah

Resigned
28 Stoughton Drive North, LeicesterLE5 5UB
Born November 1957
Director
Appointed 28 Mar 2002
Resigned 01 Apr 2002

GANESHPANCHAN, Zinthiya

Resigned
21 Upper King Street, LeicestershireLE1 6XF
Born November 1969
Director
Appointed 28 Nov 2013
Resigned 16 Jan 2015

GOOD, Sarah

Resigned
Milligan Road, LeicesterLE2 8FH
Born January 1964
Director
Appointed 05 Nov 2007
Resigned 12 Mar 2010

GREEN, Jessica Ellen

Resigned
Tewkesbury Street, LeicesterLE3 5HQ
Born April 1989
Director
Appointed 04 Dec 2017
Resigned 09 Apr 2019

GUNBY, Clare

Resigned
Lytton Road, LeicesterLE2 1WJ
Born August 1979
Director
Appointed 04 Nov 2010
Resigned 23 May 2023

HALE, Josephine Edwina

Resigned
95 Evington Road, LeicesterLE2 1QH
Born July 1959
Director
Appointed 28 Mar 2002
Resigned 17 Jun 2002

HAYNES, Joanne

Resigned
21 Upper King Street, LeicestershireLE1 6XF
Born June 1972
Director
Appointed 16 May 2023
Resigned 26 Apr 2024

HODGE, Rachel

Resigned
16 Mount Avenue, LeicesterLE5 3RN
Born October 1962
Director
Appointed 28 Mar 2002
Resigned 30 Oct 2003

HOWARD, Barbara Jane

Resigned
307 Leicester Road, MarkfieldLE67 9RH
Born August 1951
Director
Appointed 08 Jul 2003
Resigned 04 Jul 2005

JOSHI, Myriam

Resigned
21 Upper King Street, LeicestershireLE1 6XF
Born September 1967
Director
Appointed 19 Apr 2011
Resigned 27 Feb 2013

KING, Antonia

Resigned
21 Upper King Street, LeicestershireLE1 6XF
Born November 1945
Director
Appointed 22 Dec 2015
Resigned 26 Jan 2019

MANSHIP, Rachel Ann

Resigned
34 Sycamore Way, LeicesterLE19 2HT
Born February 1971
Director
Appointed 26 Feb 2002
Resigned 28 Mar 2002

MITCHELL, Melody

Resigned
Ash Way, Melton MowbrayLE14 2NG
Born July 1954
Director
Appointed 15 Nov 2007
Resigned 15 Jun 2010

MUSKETT, Jennifer

Resigned
Coventry Road, WarwickCV34 4LJ
Born November 1976
Director
Appointed 27 Oct 2023
Resigned 04 Dec 2025

NELMES, Christine

Resigned
21 Spencer Street, LeicesterLE2 4DQ
Born July 1950
Director
Appointed 08 Jul 2003
Resigned 19 Jun 2007

NOCTOR, Wendy Jane

Resigned
57 Burton Road, Ashby De La ZouchLE65 2LF
Born July 1967
Director
Appointed 28 May 2002
Resigned 11 Aug 2003

Persons with significant control

15

5 Active
10 Ceased

Angela Jilks

Active
Marigold Drive, HinckleyLE10 2SJ
Born August 1980

Nature of Control

Significant influence or control
Notified 03 Mar 2025

Layyah Asmal

Active
21 Upper King Street, LeicestershireLE1 6XF
Born November 1999

Nature of Control

Significant influence or control
Notified 22 Apr 2024

Jennifer Muskett

Ceased
Coventry Road, WarwickCV34 4LJ
Born November 1976

Nature of Control

Significant influence or control
Notified 27 Oct 2023
Ceased 04 Dec 2025

Ms Jessica Ellen Green

Active
Stroma Road, LiverpoolL18 9SW
Born April 1989

Nature of Control

Significant influence or control
Notified 23 May 2023

Joanne Haynes

Ceased
21 Upper King Street, LeicestershireLE1 6XF
Born June 1972

Nature of Control

Significant influence or control
Notified 16 May 2023
Ceased 26 Apr 2024

Lauren Cecilia Posada

Active
21 Upper King Street, LeicestershireLE1 6XF
Born September 1992

Nature of Control

Significant influence or control
Notified 15 May 2023

Emma Louise Wright Rippin

Active
Alfred Belshaw Road, LeicesterLE7 2DU
Born April 1978

Nature of Control

Significant influence or control
Notified 18 Jul 2022

Ruth Mary Rigby

Ceased
Toller Road, LeicesterLE2 3HP
Born July 1963

Nature of Control

Significant influence or control
Notified 12 Feb 2019
Ceased 25 Feb 2022

Susan Claire Boud

Ceased
Main Street, LeicesterLE6 0LN
Born November 1947

Nature of Control

Significant influence or control
Notified 04 Dec 2017
Ceased 27 Oct 2023

Jessica Ellen Green

Ceased
Tewkesbury Street, LeicesterLE3 5HQ
Born April 1989

Nature of Control

Significant influence or control
Notified 04 Dec 2017
Ceased 09 Apr 2019

Mrs Rachael Annette Thacker

Ceased
Blaby Road, LeicesterLE19 4AQ
Born September 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2025

Ms Jane Louise Avery

Ceased
Hill Side, MarkfieldLE67 9UP
Born May 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Oct 2023

Clare Gunby

Ceased
Lytton Road, LeicesterLE2 1WJ
Born August 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 May 2023

Ms Antonia King

Ceased
21 Upper King Street, LeicestershireLE1 6XF
Born November 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Jan 2019

Ms Lisa Davies

Ceased
21 Upper King Street, LeicestershireLE1 6XF
Born October 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Dec 2017
Fundings
Financials
Latest Activities

Filing History

166

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
10 March 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
1 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
7 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
7 June 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 June 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 June 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
27 July 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Accounts With Accounts Type Small
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2021
CS01Confirmation Statement
Memorandum Articles
27 July 2020
MAMA
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
11 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
13 December 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
10 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
13 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2016
AR01AR01
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2015
AR01AR01
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2014
AR01AR01
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Change Person Director Company With Change Date
27 January 2014
CH01Change of Director Details
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
3 July 2013
AP03Appointment of Secretary
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Termination Secretary Company With Name
3 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
10 May 2013
AR01AR01
Accounts With Accounts Type Full
28 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 March 2012
AR01AR01
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
28 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 March 2011
AR01AR01
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
29 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
11 November 2010
AAAnnual Accounts
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 March 2010
AR01AR01
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 October 2008
AAAnnual Accounts
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
363aAnnual Return
Accounts With Accounts Type Full
20 September 2007
AAAnnual Accounts
Legacy
18 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 April 2007
AAAnnual Accounts
Legacy
15 March 2007
363sAnnual Return (shuttle)
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 November 2005
AAAnnual Accounts
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
363sAnnual Return (shuttle)
Legacy
12 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 September 2004
AAAnnual Accounts
Legacy
20 September 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
363sAnnual Return (shuttle)
Legacy
29 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 October 2003
AAAnnual Accounts
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
18 September 2003
288bResignation of Director or Secretary
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
4 April 2003
288bResignation of Director or Secretary
Legacy
4 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
288bResignation of Director or Secretary
Legacy
24 March 2003
363sAnnual Return (shuttle)
Legacy
6 January 2003
225Change of Accounting Reference Date
Legacy
6 January 2003
287Change of Registered Office
Memorandum Articles
11 December 2002
MEM/ARTSMEM/ARTS
Resolution
11 December 2002
RESOLUTIONSResolutions
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288bResignation of Director or Secretary
Incorporation Company
26 February 2002
NEWINCIncorporation