Background WavePink WaveYellow Wave

LINCOLN CITY HOLDINGS LIMITED (07895367)

LINCOLN CITY HOLDINGS LIMITED (07895367) is an active UK company. incorporated on 3 January 2012. with registered office in Lincoln. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. LINCOLN CITY HOLDINGS LIMITED has been registered for 14 years. Current directors include FOWLER, Andrew Phillip, FOWLER, Ron L, JABARA, Harvey and 6 others.

Company Number
07895367
Status
active
Type
ltd
Incorporated
3 January 2012
Age
14 years
Address
Lner Stadium, Lincoln, LN5 8LD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
FOWLER, Andrew Phillip, FOWLER, Ron L, JABARA, Harvey, LOWES, David, MELNICK, Sean Alan, NATES, Clive Hyman, ROSSINI, Graham Colin, WRIGHT, Jeremy Simon, LINCOLN CITY SUPPORTERS' SOCIETY LTD
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINCOLN CITY HOLDINGS LIMITED

LINCOLN CITY HOLDINGS LIMITED is an active company incorporated on 3 January 2012 with the registered office located in Lincoln. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. LINCOLN CITY HOLDINGS LIMITED was registered 14 years ago.(SIC: 93199)

Status

active

Active since 14 years ago

Company No

07895367

LTD Company

Age

14 Years

Incorporated 3 January 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 14 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026
Contact
Address

Lner Stadium Sincil Bank Lincoln, LN5 8LD,

Previous Addresses

Sincil Bank Stadium Sincil Bank Lincoln LN5 8LD
From: 25 January 2012To: 17 December 2019
19 South St Mary's Gate Grimsby Lincolnshire DN31 1JE United Kingdom
From: 3 January 2012To: 25 January 2012
Timeline

108 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Funding Round
Jan 12
Director Joined
Feb 14
Director Left
May 15
Director Left
Nov 15
Director Joined
Feb 16
Director Left
Feb 16
Funding Round
Feb 16
Director Joined
Feb 16
Funding Round
Mar 16
Funding Round
Mar 16
Director Left
May 16
Funding Round
Sept 16
Director Joined
Apr 17
Director Joined
Apr 17
Funding Round
May 17
Funding Round
Aug 17
Funding Round
Nov 17
Director Joined
Jan 18
Funding Round
Jan 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Jun 18
Funding Round
Jun 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Jul 18
Director Left
Aug 18
Funding Round
Sept 18
Funding Round
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Oct 18
Funding Round
Nov 18
Director Joined
Dec 18
Funding Round
Dec 18
Funding Round
Jan 19
Funding Round
Mar 19
Director Joined
May 19
Funding Round
May 19
Director Left
May 19
Funding Round
Jul 19
Funding Round
Sept 19
Funding Round
Nov 19
Funding Round
Feb 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Apr 21
Funding Round
Jun 21
Funding Round
Aug 21
Funding Round
Nov 21
Funding Round
Feb 22
Director Left
Feb 22
Funding Round
Jun 22
Funding Round
Jul 22
Funding Round
Aug 22
Funding Round
Oct 22
Funding Round
Nov 22
Owner Exit
Jan 23
New Owner
Jan 23
Funding Round
Feb 23
Funding Round
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Funding Round
Mar 23
Funding Round
Jun 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Oct 23
Funding Round
Nov 23
Funding Round
Feb 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Jun 24
New Owner
Jun 24
Owner Exit
Sept 24
Funding Round
Sept 24
Director Left
Oct 24
Director Joined
Oct 24
Funding Round
Nov 24
Director Joined
Jan 25
Funding Round
Mar 25
Funding Round
May 25
Funding Round
Jun 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Funding Round
Sept 25
Funding Round
Dec 25
Funding Round
Feb 26
Funding Round
Mar 26
59
Funding
44
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

31

10 Active
21 Resigned

HALL, Thomas William

Active
Sincil Bank, LincolnLN5 8LD
Secretary
Appointed 23 May 2025

FOWLER, Andrew Phillip

Active
Via De La Valle, Del MarCA 92014
Born January 1988
Director
Appointed 11 Aug 2025

FOWLER, Ron L

Active
Via De La Valle, Del MarCA92014
Born July 1944
Director
Appointed 11 Aug 2025

JABARA, Harvey

Active
Sincil Bank, LincolnLN5 8LD
Born September 1965
Director
Appointed 23 Feb 2023

LOWES, David

Active
Sincil Bank, LincolnLN5 8LD
Born November 1962
Director
Appointed 31 Aug 2018

MELNICK, Sean Alan

Active
Sincil Bank, LincolnLN5 8LD
Born April 1969
Director
Appointed 20 Sept 2018

NATES, Clive Hyman

Active
Sincil Bank, LincolnLN5 8LD
Born June 1958
Director
Appointed 04 Feb 2016

ROSSINI, Graham Colin

Active
Sincil Bank, LincolnLN5 8LD
Born October 1979
Director
Appointed 23 Feb 2023

WRIGHT, Jeremy Simon

Active
Sincil Bank, LincolnLN5 8LD
Born December 1969
Director
Appointed 24 Apr 2017

LINCOLN CITY SUPPORTERS' SOCIETY LTD

Active
Sincil Bank, LincolnLN5 8LD
Corporate director
Appointed 17 Jan 2012

HUBBARD, Christopher John

Resigned
Sincil Bank, LincolnLN5 8LD
Secretary
Appointed 29 Aug 2016
Resigned 21 May 2019

PARNELL, Richard John

Resigned
Sincil Bank, LincolnLN5 8LD
Secretary
Appointed 21 May 2019
Resigned 23 May 2025

POWELL, Jane

Resigned
Sincil Bank, LincolnLN5 8LD
Secretary
Appointed 17 Jan 2012
Resigned 19 May 2016

BATES, Roger Gordon

Resigned
Sincil Bank, LincolnLN5 8LD
Born November 1960
Director
Appointed 17 Jan 2012
Resigned 11 Aug 2025

CLARKE, Richard Ian

Resigned
Sincil Bank, LincolnLN5 8LD
Born March 1970
Director
Appointed 24 Apr 2017
Resigned 24 Feb 2022

CLARKE, Russell James

Resigned
Sincil Bank, LincolnLN5 8LD
Born May 1964
Director
Appointed 13 Dec 2018
Resigned 17 May 2019

COOKE, Kevin

Resigned
Sincil Bank, LincolnLN5 8LD
Born October 1961
Director
Appointed 17 Jan 2012
Resigned 21 Sept 2018

DORRIAN, Robert

Resigned
Sincil Bank, LincolnLN5 8LB
Born May 1949
Director
Appointed 17 Jan 2012
Resigned 04 Jun 2018

FEATHERSTONE, David Charles

Resigned
Sincil Bank, LincolnLN5 8LD
Born January 1960
Director
Appointed 17 Jan 2012
Resigned 30 Nov 2015

KOK, Herman Frans Frederik

Resigned
Sincil Bank, LincolnLN5 8LD
Born May 1950
Director
Appointed 19 Apr 2018
Resigned 11 Aug 2025

LEVINE, Gregory David

Resigned
Sincil Bank, LincolnLN5 8LD
Born December 1971
Director
Appointed 08 Jan 2018
Resigned 11 Aug 2025

MOYSES, Christopher Raymond

Resigned
Sincil Bank, LincolnLN5 8LD
Born November 1965
Director
Appointed 08 Aug 2012
Resigned 12 May 2015

PARMAN, David Andrew

Resigned
Sincil Bank, LincolnLN5 8LD
Born September 1964
Director
Appointed 11 Jan 2016
Resigned 30 Jul 2018

PARMAN, David Andrew

Resigned
Sincil Bank, LincolnLN5 8LD
Born September 1964
Director
Appointed 17 Jan 2012
Resigned 11 Jan 2016

RAGLAND IV, Howard Nicholas

Resigned
Sincil Bank, LincolnLN5 8LD
Born July 1969
Director
Appointed 02 Oct 2024
Resigned 11 Aug 2025

SEARLE, Michael Lee

Resigned
Sincil Bank, LincolnLN5 8LD
Born July 1986
Director
Appointed 03 Jan 2012
Resigned 17 Jan 2012

TOINTON, Stephen Leslie

Resigned
Sincil Bank, LincolnLN5 8LD
Born April 1959
Director
Appointed 21 May 2019
Resigned 11 Aug 2025

TRAVERS, Christopher John

Resigned
Sincil Bank, LincolnLN5 8LD
Born August 1954
Director
Appointed 10 Jan 2025
Resigned 11 Aug 2025

WEBSTER, Pablo Carlos

Resigned
Sincil Bank, LincolnLN5 8LD
Born October 1979
Director
Appointed 23 Feb 2023
Resigned 02 Oct 2024

LINCOLNSHIRE CO OPERATIVE LIMITED

Resigned
Tentercorft Street, LincolnLN5 7DB
Corporate director
Appointed 17 Jan 2012
Resigned 19 May 2016

LINDUM GROUP LIMITED

Resigned
Lindum Bus Park, North HykehamLN6 3QX
Corporate director
Appointed 17 Jan 2012
Resigned 19 Apr 2018

Persons with significant control

5

3 Active
2 Ceased
Via De La Valle, Del MarCA 92014

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Notified 10 Feb 2026
Box 4307, Scottsdale85261-4307

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Notified 10 Feb 2026

Mr Harvey F G Jabara

Active
Sincil Bank, LincolnLN5 8LD
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 14 Jun 2024

Mr Clive Hyman Nates

Ceased
Sincil Bank, LincolnLN5 8LD
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Dec 2022
Ceased 03 Sept 2024
Manchester Square, LondonW1U 3AB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 Dec 2022
Fundings
Financials
Latest Activities

Filing History

158

Capital Allotment Shares
4 March 2026
SH01Allotment of Shares
Notification Of A Person With Significant Control
10 February 2026
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 February 2026
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
4 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Group
14 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Capital Allotment Shares
22 December 2025
SH01Allotment of Shares
Capital Allotment Shares
18 September 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Capital Allotment Shares
30 June 2025
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
23 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 May 2025
TM02Termination of Secretary
Capital Allotment Shares
8 May 2025
SH01Allotment of Shares
Capital Allotment Shares
4 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
30 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Capital Allotment Shares
27 November 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
3 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
3 September 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
17 June 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
5 June 2024
SH01Allotment of Shares
Capital Allotment Shares
24 April 2024
SH01Allotment of Shares
Capital Allotment Shares
13 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
12 March 2024
AAAnnual Accounts
Capital Allotment Shares
12 February 2024
SH01Allotment of Shares
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Capital Allotment Shares
27 November 2023
SH01Allotment of Shares
Capital Allotment Shares
18 October 2023
SH01Allotment of Shares
Capital Allotment Shares
26 August 2023
SH01Allotment of Shares
Capital Allotment Shares
11 August 2023
SH01Allotment of Shares
Capital Allotment Shares
2 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
8 March 2023
AAAnnual Accounts
Capital Allotment Shares
7 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Capital Allotment Shares
16 February 2023
SH01Allotment of Shares
Capital Allotment Shares
8 February 2023
SH01Allotment of Shares
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 January 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
6 December 2022
RESOLUTIONSResolutions
Memorandum Articles
6 December 2022
MAMA
Capital Allotment Shares
27 November 2022
SH01Allotment of Shares
Capital Allotment Shares
31 October 2022
SH01Allotment of Shares
Capital Allotment Shares
25 August 2022
SH01Allotment of Shares
Capital Allotment Shares
12 July 2022
SH01Allotment of Shares
Capital Allotment Shares
20 June 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Capital Allotment Shares
18 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
28 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Capital Allotment Shares
19 November 2021
SH01Allotment of Shares
Capital Allotment Shares
2 August 2021
SH01Allotment of Shares
Capital Allotment Shares
29 June 2021
SH01Allotment of Shares
Capital Allotment Shares
29 April 2021
SH01Allotment of Shares
Resolution
12 April 2021
RESOLUTIONSResolutions
Memorandum Articles
12 April 2021
MAMA
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Capital Allotment Shares
15 February 2021
SH01Allotment of Shares
Capital Allotment Shares
9 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
9 February 2021
AAAnnual Accounts
Capital Allotment Shares
21 April 2020
SH01Allotment of Shares
Capital Allotment Shares
21 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
1 April 2020
AAAnnual Accounts
Capital Allotment Shares
4 February 2020
SH01Allotment of Shares
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 December 2019
AD01Change of Registered Office Address
Capital Allotment Shares
18 November 2019
SH01Allotment of Shares
Capital Allotment Shares
20 September 2019
SH01Allotment of Shares
Capital Allotment Shares
30 July 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
25 June 2019
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Capital Allotment Shares
21 May 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Capital Allotment Shares
6 March 2019
SH01Allotment of Shares
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Capital Allotment Shares
10 January 2019
SH01Allotment of Shares
Capital Allotment Shares
31 December 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Capital Allotment Shares
17 November 2018
SH01Allotment of Shares
Second Filing Capital Allotment Shares
31 October 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
31 October 2018
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Capital Allotment Shares
5 September 2018
SH01Allotment of Shares
Capital Allotment Shares
5 September 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 August 2018
TM01Termination of Director
Capital Allotment Shares
26 July 2018
SH01Allotment of Shares
Capital Allotment Shares
6 July 2018
SH01Allotment of Shares
Capital Allotment Shares
6 July 2018
SH01Allotment of Shares
Capital Allotment Shares
13 June 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Resolution
25 May 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
9 May 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Capital Allotment Shares
30 January 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Capital Allotment Shares
19 November 2017
SH01Allotment of Shares
Capital Allotment Shares
15 August 2017
SH01Allotment of Shares
Capital Allotment Shares
24 May 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Capital Allotment Shares
20 September 2016
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
1 September 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 May 2016
TM02Termination of Secretary
Capital Allotment Shares
11 March 2016
SH01Allotment of Shares
Capital Allotment Shares
4 March 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Capital Allotment Shares
5 February 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Change Account Reference Date Company Previous Extended
20 August 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Change Corporate Director Company With Change Date
10 January 2013
CH02Change of Corporate Director Details
Resolution
9 January 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Appoint Corporate Director Company With Name
25 January 2012
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
25 January 2012
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
25 January 2012
AP02Appointment of Corporate Director
Appoint Person Secretary Company With Name
25 January 2012
AP03Appointment of Secretary
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Capital Allotment Shares
25 January 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
25 January 2012
AD01Change of Registered Office Address
Incorporation Company
3 January 2012
NEWINCIncorporation