Background WavePink WaveYellow Wave

ST LAWRENCE ACADEMIES TRUST LTD (06493485)

ST LAWRENCE ACADEMIES TRUST LTD (06493485) is an active UK company. incorporated on 5 February 2008. with registered office in Kirmington. The company operates in the Education sector, engaged in primary education and 1 other business activities. ST LAWRENCE ACADEMIES TRUST LTD has been registered for 18 years. Current directors include BURT, Martyn, COURT, David Eric, Rt Revd Dr, ESMOND, David Anthony and 7 others.

Company Number
06493485
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 February 2008
Age
18 years
Address
Unit 10-12 Concorde House Kirmington Business Centre, Kirmington, DN39 6YP
Industry Sector
Education
Business Activity
Primary education
Directors
BURT, Martyn, COURT, David Eric, Rt Revd Dr, ESMOND, David Anthony, FOWLE, Mark, GIBSON, Helen Elizabeth, JACK, Sally, LOFT, Hannah, PARKER, Helen, RICHARDSON, June, THORPE, Peter
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST LAWRENCE ACADEMIES TRUST LTD

ST LAWRENCE ACADEMIES TRUST LTD is an active company incorporated on 5 February 2008 with the registered office located in Kirmington. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. ST LAWRENCE ACADEMIES TRUST LTD was registered 18 years ago.(SIC: 85200, 85310)

Status

active

Active since 18 years ago

Company No

06493485

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 5 February 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 5 February 2025 (1 year ago)
Submitted on 5 February 2025 (1 year ago)

Next Due

Due by 19 February 2026
For period ending 5 February 2026

Previous Company Names

THE ST LAWRENCE ACADEMY, SCUNTHORPE
From: 5 February 2008To: 2 September 2021
Contact
Address

Unit 10-12 Concorde House Kirmington Business Centre Limber Road Kirmington, DN39 6YP,

Previous Addresses

The St Lawrence Academies Trust Suite 14 Concorde House,Kirmington Buisness Centre Limber Road Kirmington North Lincolnshire DN39 6YP England
From: 27 May 2022To: 9 August 2022
The St Lawrence Academies Trust C/O the St Lawrence Academy Doncaster Road Scunthorpe North Lincolnshire DN15 7DF United Kingdom
From: 3 September 2021To: 27 May 2022
The Diocesan Education Centre Edward King House Minster Yard Lincoln Lincolnshire LN2 1PU
From: 8 March 2013To: 3 September 2021
the Diocesan Education Centre the Old Palace Minster Yard Lincoln Lincolnshire LN2 1PU United Kingdom
From: 2 February 2010To: 8 March 2013
Church House the Old Palace Lincoln Lincolnshire LN2 1PU
From: 5 February 2008To: 2 February 2010
Timeline

93 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Mar 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Jan 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Owner Exit
Sept 18
Director Joined
Oct 18
Director Joined
Feb 19
New Owner
Feb 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Nov 19
Owner Exit
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
New Owner
Feb 20
Director Joined
Sept 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Jan 21
Owner Exit
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
New Owner
Sept 21
Owner Exit
Sept 21
Director Joined
Nov 21
New Owner
Apr 22
Director Left
Apr 22
Owner Exit
Apr 22
Director Joined
Aug 22
Director Left
Sept 22
Owner Exit
Nov 22
New Owner
Nov 22
Director Joined
Nov 22
Director Joined
Dec 22
Director Joined
Mar 23
Director Joined
Jun 23
Director Left
Oct 23
Director Joined
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Dec 24
Director Joined
Feb 25
0
Funding
81
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BURT, Martyn

Active
Kirmington Business Centre, KirmingtonDN39 6YP
Born June 1961
Director
Appointed 05 Nov 2024

COURT, David Eric, Rt Revd Dr

Active
Kirmington Business Centre, KirmingtonDN39 6YP
Born October 1958
Director
Appointed 12 Jul 2022

ESMOND, David Anthony

Active
Kirmington Business Centre, KirmingtonDN39 6YP
Born January 1951
Director
Appointed 08 Jul 2015

FOWLE, Mark

Active
Kirmington Business Centre, KirmingtonDN39 6YP
Born March 1961
Director
Appointed 08 Dec 2022

GIBSON, Helen Elizabeth

Active
Kirmington Business Centre, KirmingtonDN39 6YP
Born October 1978
Director
Appointed 05 Nov 2024

JACK, Sally

Active
Kirmington Business Centre, KirmingtonDN39 6YP
Born May 1968
Director
Appointed 15 Jul 2024

LOFT, Hannah

Active
Kirmington Business Centre, KirmingtonDN39 6YP
Born January 1993
Director
Appointed 08 Nov 2021

PARKER, Helen

Active
Kirmington Business Centre, KirmingtonDN39 6YP
Born June 1965
Director
Appointed 25 May 2023

RICHARDSON, June

Active
Kirmington Business Centre, KirmingtonDN39 6YP
Born November 1969
Director
Appointed 22 Jan 2020

THORPE, Peter

Active
Kirmington Business Centre, KirmingtonDN39 6YP
Born February 1972
Director
Appointed 30 Oct 2024

STAVES, Peter Harold, Canon Dr

Resigned
Larkfield 91 Main Road, SpilsbyPE23 5ND
Secretary
Appointed 05 Feb 2008
Resigned 31 Aug 2011

ADNITT, Michael Iain

Resigned
Doncaster Road, ScunthorpeDN15 7DF
Born December 1970
Director
Appointed 01 Sept 2017
Resigned 31 Aug 2021

AHMED, Nasir

Resigned
Doncaster Road, ScunthorpeDN15 7DF
Born September 1982
Director
Appointed 16 May 2016
Resigned 23 Mar 2019

ASTIN, Moira, Reverend

Resigned
Vicarage Gardens, ScunthorpeDN15 7AZ
Born February 1965
Director
Appointed 29 Sept 2011
Resigned 26 Sept 2016

BALLARD, Andrew, Venerable

Resigned
Edward King House, LincolnLN2 1PU
Born January 1944
Director
Appointed 31 Jan 2010
Resigned 31 Jan 2014

BARNES, Joan

Resigned
4 The Avenue, LondonE11 2EF
Born October 1954
Director
Appointed 05 Feb 2008
Resigned 31 Aug 2017

BRENT, Philip, Rev’D Canon

Resigned
Doncaster Road, ScunthorpeDN15 7DF
Born July 1968
Director
Appointed 28 Jan 2019
Resigned 31 Aug 2021

CHOUDHRY, Nusrat

Resigned
Doncaster Road, ScunthorpeDN15 7DF
Born June 1988
Director
Appointed 18 Jan 2021
Resigned 31 Aug 2021

CHOUDHRY, Nusrat

Resigned
Edward King House, LincolnLN2 1PU
Born June 1988
Director
Appointed 19 Jun 2012
Resigned 16 May 2016

CLARKE, Christopher James

Resigned
Chestnut Close, LincolnLN2 2RD
Born October 1951
Director
Appointed 03 Jun 2009
Resigned 31 Aug 2015

CORE, Edward, The Reverend

Resigned
The Vicarage, ScunthopreDN15 7AZ
Born January 1954
Director
Appointed 05 Feb 2008
Resigned 30 Dec 2009

COURT, David Eric, Bishop

Resigned
Doncaster Road, ScunthorpeDN15 7DF
Born October 1958
Director
Appointed 21 Sept 2015
Resigned 27 Jan 2020

CVIJETIC, Anna

Resigned
Doncaster Road, ScunthorpeDN15 7DF
Born December 1973
Director
Appointed 22 Jan 2018
Resigned 31 Aug 2018

DAKIN, Nicholas

Resigned
DN17
Born July 1955
Director
Appointed 16 Jun 2008
Resigned 16 Jun 2012

DROZARIO, Adrian

Resigned
Millstream Close, DoncasterDN5 7YA
Born April 1961
Director
Appointed 14 Oct 2008
Resigned 25 Apr 2011

GOSLING, Lisa

Resigned
Doncaster Road, ScunthorpeDN15 7DF
Born October 1969
Director
Appointed 28 Nov 2016
Resigned 27 Nov 2020

HAILSTONES, Richard

Resigned
Kirmington Business Centre, KirmingtonDN39 6YP
Born December 1985
Director
Appointed 16 Mar 2023
Resigned 13 Dec 2024

HARDY, Simon

Resigned
Doncaster Road, ScunthorpeDN15 7DF
Born November 1953
Director
Appointed 01 Sept 2015
Resigned 31 Aug 2019

HOLMES, Barbara

Resigned
Doncaster Road, ScunthorpeDN15 7DF
Born March 1955
Director
Appointed 24 Jan 2020
Resigned 31 Aug 2021

JOHNSON, Stephen William, Reverend

Resigned
Edward King House, LincolnLN2 1PU
Born May 1963
Director
Appointed 26 Nov 2013
Resigned 04 Jul 2016

KENT, Martin James

Resigned
Doncaster Road, ScunthorpeDN15 7DF
Born December 1967
Director
Appointed 27 Sept 2016
Resigned 31 Aug 2018

LAWTON, Robert

Resigned
Cliff Closes Road, ScunthorpeDN15 7HT
Born June 1953
Director
Appointed 16 Jun 2008
Resigned 23 Mar 2015

LEAH, Rebecca Emily

Resigned
St Chad, Barrow Upon HumberDN19 7AU
Born September 1975
Director
Appointed 16 Jun 2008
Resigned 16 Jun 2012

LLOYD, Catherine

Resigned
Pavilion Gardens, ScunthorpeDN17 1AW
Born August 1961
Director
Appointed 16 Jun 2008
Resigned 16 May 2016

LOVE, Claire Loue

Resigned
Kirmington Business Centre, KirmingtonDN39 6YP
Born January 1981
Director
Appointed 28 Nov 2022
Resigned 25 Sept 2023

Persons with significant control

9

3 Active
6 Ceased

Bishop David Eric Court

Active
Kirmington Business Centre, KirmingtonDN39 6YP
Born October 1958

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 31 Oct 2022

Mr David Anthony Esmond

Ceased
Kirmington Business Centre, KirmingtonDN39 6YP
Born November 1951

Nature of Control

Significant influence or control
Notified 01 Apr 2022
Ceased 30 Oct 2022

Miss Lynsey Ruth Norris

Active
Kirmington Business Centre, KirmingtonDN39 6YP
Born June 1979

Nature of Control

Right to appoint and remove directors as trust
Notified 09 Sept 2021

Mr Paul Jackson Edward Thompson

Active
Kirmington Business Centre, KirmingtonDN39 6YP
Born December 1972

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 03 Feb 2020

Mrs Jennifer Anne Vincent

Ceased
Doncaster Road, ScunthorpeDN15 7DF
Born August 1976

Nature of Control

Significant influence or control
Notified 24 Sept 2018
Ceased 28 Jan 2020

Mrs Jackie Waters-Dewhirst

Ceased
C/O The St Lawrence Academy, ScunthorpeDN15 7DF
Born April 1963

Nature of Control

Significant influence or control
Notified 28 Nov 2016
Ceased 31 Mar 2022

Mr Martin Carl Monks

Ceased
Edward King House, LincolnLN2 1PU
Born September 1954

Nature of Control

Significant influence or control
Notified 28 Nov 2016
Ceased 24 Sept 2018

Reverend Stephen William Johnson

Ceased
C/O The St Lawrence Academy, ScunthorpeDN15 7DF
Born May 1963

Nature of Control

Significant influence or control
Notified 26 Nov 2016
Ceased 31 Aug 2021

Venerable Mark Steadman

Ceased
C/O The St Lawrence Academy, ScunthorpeDN15 7DF
Born May 1974

Nature of Control

Significant influence or control
Notified 09 Nov 2016
Ceased 15 Sept 2021
Fundings
Financials
Latest Activities

Filing History

161

Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Legacy
8 December 2025
RP01PSC01RP01PSC01
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
17 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Memorandum Articles
29 March 2023
MAMA
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
29 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
17 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 April 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
21 April 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
21 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
21 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2021
AD01Change of Registered Office Address
Resolution
2 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 February 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
24 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
13 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Accounts Amended With Accounts Type Full
9 March 2016
AAMDAAMD
Annual Return Company With Made Up Date No Member List
9 February 2016
AR01AR01
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 February 2015
AR01AR01
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2014
AR01AR01
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2012
AR01AR01
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Termination Secretary Company With Name
1 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2011
AR01AR01
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 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
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
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
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 February 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Legacy
4 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 May 2009
AAAnnual Accounts
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
363aAnnual Return
Legacy
27 February 2009
288cChange of Particulars
Legacy
12 January 2009
225Change of Accounting Reference Date
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288aAppointment of Director or Secretary
Incorporation Company
5 February 2008
NEWINCIncorporation