Background WavePink WaveYellow Wave

THE LINDSAY LEG CLUB FOUNDATION (05360413)

THE LINDSAY LEG CLUB FOUNDATION (05360413) is an active UK company. incorporated on 10 February 2005. with registered office in Bury St. Edmunds. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE LINDSAY LEG CLUB FOUNDATION has been registered for 21 years. Current directors include GERAGHTY, Jemell, GOODMAN, Paul Ralph Richard, HOSKINS, Michael Patrick and 5 others.

Company Number
05360413
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 February 2005
Age
21 years
Address
18 Langton Place, Bury St. Edmunds, IP33 1NE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
GERAGHTY, Jemell, GOODMAN, Paul Ralph Richard, HOSKINS, Michael Patrick, HUTCHINSON, David Andrew, KERR, Anthony Oliver, LINDSAY, Eileen Teresa, MCINTYRE, Carol, MCINTYRE, Neil
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LINDSAY LEG CLUB FOUNDATION

THE LINDSAY LEG CLUB FOUNDATION is an active company incorporated on 10 February 2005 with the registered office located in Bury St. Edmunds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE LINDSAY LEG CLUB FOUNDATION was registered 21 years ago.(SIC: 86900)

Status

active

Active since 21 years ago

Company No

05360413

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 10 February 2005

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

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

18 Langton Place Bury St. Edmunds, IP33 1NE,

Previous Addresses

10-11 st. James Court Friar Gate Derby DE1 1BT
From: 3 November 2015To: 4 January 2017
Baldwins (Derby) Ltd 35 Ashbourne Road Derby DE22 3FS England
From: 8 July 2015To: 3 November 2015
C/O Parkinson Matthews Llp 35 Ashbourne Road Derby DE22 3FS
From: 7 April 2011To: 8 July 2015
33 Lionel Street Birmingham West Midlands B3 1AB
From: 10 February 2005To: 7 April 2011
Timeline

97 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Feb 10
Director Left
Dec 10
Director Joined
Jan 11
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
Jul 11
Director Left
Feb 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Nov 13
Director Left
Dec 13
Director Left
Jan 14
Director Joined
Feb 14
Director Left
Apr 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Oct 14
Director Left
Jan 15
Director Left
Feb 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Jun 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Dec 16
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jul 17
Director Joined
Oct 17
Director Left
Nov 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Jul 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Jun 19
Director Left
Sept 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Jun 20
Director Left
Aug 20
Director Joined
Sept 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Jan 22
Director Left
Feb 22
Director Left
Mar 22
Director Left
Apr 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jul 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Nov 23
Director Joined
Jan 24
Director Joined
Mar 24
Director Left
Oct 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Jun 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Aug 25
Director Left
Jan 26
Director Left
Feb 26
0
Funding
96
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

GERAGHTY, Jemell

Active
Langton Place, Bury St. EdmundsIP33 1NE
Born April 1982
Director
Appointed 16 Mar 2021

GOODMAN, Paul Ralph Richard

Active
Langton Place, Bury St. EdmundsIP33 1NE
Born March 1960
Director
Appointed 01 Nov 2023

HOSKINS, Michael Patrick

Active
Langton Place, Bury St. EdmundsIP33 1NE
Born October 1968
Director
Appointed 04 Mar 2019

HUTCHINSON, David Andrew

Active
Langton Place, Bury St. EdmundsIP33 1NE
Born June 1970
Director
Appointed 18 Aug 2025

KERR, Anthony Oliver

Active
Langton Place, Bury St. EdmundsIP33 1NE
Born March 1979
Director
Appointed 18 Jan 2024

LINDSAY, Eileen Teresa

Active
Ash House, StowmarketIP14 6JN
Born January 1945
Director
Appointed 11 May 2007

MCINTYRE, Carol

Active
Langton Place, Bury St. EdmundsIP33 1NE
Born December 1952
Director
Appointed 20 Jul 2018

MCINTYRE, Neil

Active
Langton Place, Bury St. EdmundsIP33 1NE
Born January 1950
Director
Appointed 05 Mar 2018

BRAILSFORD, David John

Resigned
Stonecroft, LouthLN11 7JR
Secretary
Appointed 25 Jan 2007
Resigned 21 Aug 2009

DAVIES, Alan Francis, Reverend

Resigned
9 Post Mill Crescent, WoodbridgeIP13 6UX
Secretary
Appointed 14 Feb 2005
Resigned 14 Mar 2006

HOSKINS, Mike Patrick

Resigned
33 The Triangle, North FerribyHU14 3AT
Secretary
Appointed 10 Feb 2005
Resigned 14 Feb 2005

LINDSY, Eileen Teresa

Resigned
Eye Road, StowmarketIP14 6JN
Secretary
Appointed 24 Feb 2010
Resigned 24 Feb 2010

MORRIS, Patricia

Resigned
Millbar Rowe House, Beau WorthSO24 0PB
Secretary
Appointed 29 Jun 2006
Resigned 25 Jan 2007

TYNDALE-BISCOE, Julian Suresh Annesley

Resigned
72 Constable Road, IpswichIP4 2UZ
Secretary
Appointed 22 Aug 2009
Resigned 24 Feb 2010

BAWDEN, Robert Humphrey Felix, Dr

Resigned
Langton Place, Bury St. EdmundsIP33 1NE
Born April 1951
Director
Appointed 22 Dec 2010
Resigned 04 Jan 2022

BENBOW, Maureen Elizabeth

Resigned
St. James Court, DerbyDE1 1BT
Born July 1953
Director
Appointed 11 Feb 2015
Resigned 11 Apr 2016

BRAILSFORD, Carol Margaret

Resigned
Church Lane, LouthLN11 7JR
Born September 1954
Director
Appointed 11 Mar 2009
Resigned 07 Mar 2012

BRAILSFORD, David John

Resigned
Church Lane, LouthLN11 7JR
Born June 1948
Director
Appointed 21 Aug 2009
Resigned 20 Nov 2013

BROOKE, Carole Marion

Resigned
Langton Place, Bury St. EdmundsIP33 1NE
Born October 1954
Director
Appointed 03 Sept 2018
Resigned 27 Jul 2023

CIANFARANI, Matthew Paul

Resigned
Ashbourne Road, DerbyDE22 3FS
Born October 1973
Director
Appointed 07 Mar 2012
Resigned 11 Feb 2015

CLARK, Michael, Dr

Resigned
5 Hunter's Ride, WaterloovillePO7 7JG
Born August 1958
Director
Appointed 13 Sept 2005
Resigned 02 Oct 2009

CLEWS, Edward Stephen

Resigned
Langton Place, Bury St. EdmundsIP33 1NE
Born July 2003
Director
Appointed 11 Mar 2024
Resigned 15 Jul 2025

COLE, Justin

Resigned
St. James Court, DerbyDE1 1BT
Born May 1971
Director
Appointed 17 Jun 2014
Resigned 16 Dec 2016

CONNELLY, Derek John

Resigned
Langton Place, Bury St. EdmundsIP33 1NE
Born May 1940
Director
Appointed 11 Jun 2014
Resigned 31 May 2017

COPLEY, John Julian

Resigned
15 Hillview Road, OrpingtonBR6 0SE
Born November 1944
Director
Appointed 13 Sept 2005
Resigned 22 Dec 2005

COURTNEY, Marcus Marshall

Resigned
Eastmoor Lodge, HarpendenAL5 1DA
Born July 1955
Director
Appointed 17 Jan 2008
Resigned 07 Apr 2014

DAVIES, Alan Francis, Reverend

Resigned
9 Post Mill Crescent, WoodbridgeIP13 6UX
Born January 1934
Director
Appointed 14 Feb 2005
Resigned 14 Mar 2006

DEMPSEY, Angela

Resigned
Langton Place, Bury St. EdmundsIP33 1NE
Born February 1967
Director
Appointed 06 Oct 2017
Resigned 05 Dec 2019

FARRELL, Lauren

Resigned
Langton Place, Bury St. EdmundsIP33 1NE
Born April 1995
Director
Appointed 13 Jun 2019
Resigned 02 Sept 2019

FARRINGTON, Mark Gerard

Resigned
Langton Place, Bury St. EdmundsIP33 1NE
Born February 1959
Director
Appointed 28 Jul 2025
Resigned 18 Feb 2026

FAWKES, Mary Rose

Resigned
7 Rose Hill, WorcesterWR5 1EY
Born January 1938
Director
Appointed 28 Nov 2008
Resigned 03 Dec 2010

FOSTER, David William, Dr

Resigned
Adelaide Road, LondonW13 9EB
Born June 1958
Director
Appointed 07 Dec 2015
Resigned 04 Mar 2019

FREEMAN, Alan Richard

Resigned
St. James Court, DerbyDE1 1BT
Born September 1961
Director
Appointed 12 Feb 2014
Resigned 11 Apr 2016

GILCHRIST, Ann Irene

Resigned
Langton Place, Bury St. EdmundsIP33 1NE
Born May 1962
Director
Appointed 07 Dec 2015
Resigned 27 Nov 2017

GLASSCOCK, Mark

Resigned
Langton Place, Bury St. EdmundsIP33 1NE
Born May 1961
Director
Appointed 09 Mar 2016
Resigned 04 Mar 2019
Fundings
Financials
Latest Activities

Filing History

216

Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
20 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 December 2014
AR01AR01
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2014
AP01Appointment of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 December 2013
AR01AR01
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 April 2013
AP01Appointment of Director
Termination Director Company With Name
14 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Termination Director Company With Name
23 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 January 2012
AR01AR01
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 October 2011
AAAnnual Accounts
Resolution
5 September 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 April 2011
AD01Change of Registered Office Address
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 February 2011
AR01AR01
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2011
AAAnnual Accounts
Termination Director Company With Name
29 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 March 2010
AR01AR01
Change Person Director Company With Change Date
20 March 2010
CH01Change of Director Details
Termination Secretary Company With Name
1 March 2010
TM02Termination of Secretary
Termination Secretary Company With Name
1 March 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 February 2010
AP03Appointment of Secretary
Memorandum Articles
28 January 2010
MEM/ARTSMEM/ARTS
Resolution
28 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Termination Director Company With Name
9 October 2009
TM01Termination of Director
Termination Director Company With Name
9 October 2009
TM01Termination of Director
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
26 August 2009
288aAppointment of Director or Secretary
Miscellaneous
7 July 2009
MISCMISC
Legacy
3 June 2009
288bResignation of Director or Secretary
Memorandum Articles
28 May 2009
MEM/ARTSMEM/ARTS
Resolution
28 May 2009
RESOLUTIONSResolutions
Legacy
23 April 2009
363aAnnual Return
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
31 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 January 2009
AAAnnual Accounts
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
363aAnnual Return
Legacy
8 May 2008
353353
Legacy
8 May 2008
190190
Legacy
8 May 2008
288cChange of Particulars
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 January 2008
AAAnnual Accounts
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
14 July 2007
363sAnnual Return (shuttle)
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
353353
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 December 2006
AAAnnual Accounts
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
363aAnnual Return
Legacy
29 March 2006
190190
Legacy
29 March 2006
353353
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
14 October 2005
225Change of Accounting Reference Date
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288aAppointment of Director or Secretary
Memorandum Articles
14 September 2005
MEM/ARTSMEM/ARTS
Resolution
14 September 2005
RESOLUTIONSResolutions
Legacy
26 August 2005
287Change of Registered Office
Incorporation Company
10 February 2005
NEWINCIncorporation