Introduction
Watch Company
M
MICRO FUSION 2004-15 LLP
MICRO FUSION 2004-15 LLP is an active company incorporated on 18 July 2003 with the registered office located in London. MICRO FUSION 2004-15 LLP was registered 22 years ago.
Status
active
Active since 22 years ago
Company No
OC305124
LLP Company
Age
22 Years
Incorporated 18 July 2003
Size
N/A
Accounts
ARD: 5/4Up to Date
Last Filed
Made up to 5 April 2025 (11 months ago)
Submitted on 23 March 2026 (Just now)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)
Next Due
Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 9 June 2025 (9 months ago)
Next Due
Due by 23 June 2026
For period ending 9 June 2026
Previous Company Names
MICRO FUSION 2004-2 LLP
From: 11 June 2004To: 1 April 2005
MICRO FUSION 2003-6 LLP
From: 18 July 2003To: 11 June 2004
Address
27/28 Eastcastle Street London, W1W 8DH,
1 key events • 2003 - 2003
Funding Officers Ownership
Company Founded
Jul 03
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
35
8 Active
27 Resigned
Name
Role
Appointed
Status
PASCO 1 LIMITED
ActiveEastcastle Street, LondonW1W 8DH
Corporate llp designated member
Appointed 04 May 2018
PASCO 1 LIMITED
Eastcastle Street, LondonW1W 8DH
Corporate llp designated member
04 May 2018
Active
PASCO 2 LIMITED
ActiveEastcastle Street, LondonW1W 8DH
Corporate llp designated member
Appointed 04 May 2018
PASCO 2 LIMITED
Eastcastle Street, LondonW1W 8DH
Corporate llp designated member
04 May 2018
Active
BALI, Harbhajan Singh
ActiveLee Road, LincolnLN2 4BJ
Born June 1940
Llp member
Appointed 04 Apr 2005
BALI, Harbhajan Singh
Lee Road, LincolnLN2 4BJ
Born June 1940
Llp member
04 Apr 2005
Active
LOVIS, Seth
ActiveAnstie Lane, DorkingRH5 4LL
Born August 1969
Llp member
Appointed 04 Apr 2005
LOVIS, Seth
Anstie Lane, DorkingRH5 4LL
Born August 1969
Llp member
04 Apr 2005
Active
SMITH, James Anthony
Active368 Drummond Road, SkegnessPE25 3BB
Born August 1952
Llp member
Appointed 04 Apr 2005
SMITH, James Anthony
368 Drummond Road, SkegnessPE25 3BB
Born August 1952
Llp member
04 Apr 2005
Active
WILLIAMSON, Michael Douglas
ActiveChapel Cottages 33 Main Road, YorkYO10 4PJ
Born July 1960
Llp member
Appointed 04 Apr 2005
WILLIAMSON, Michael Douglas
Chapel Cottages 33 Main Road, YorkYO10 4PJ
Born July 1960
Llp member
04 Apr 2005
Active
FUTURE FILMS (MANAGEMENT SERVICES) LIMITED
ActiveOld Burlington Street, LondonW1S 3AG
Corporate llp member
Appointed 04 May 2018
FUTURE FILMS (MANAGEMENT SERVICES) LIMITED
Old Burlington Street, LondonW1S 3AG
Corporate llp member
04 May 2018
Active
PASCO 4 (EXITS) LIMITED
ActiveSt John Street, LondonEC1M 4JN
Corporate llp member
Appointed 06 Apr 2021
PASCO 4 (EXITS) LIMITED
St John Street, LondonEC1M 4JN
Corporate llp member
06 Apr 2021
Active
FUTURE FILMS (MANAGEMENT SERVICES) LIMITED
ResignedOld Burlington Street, LondonW1S 3AG
Corporate llp designated member
Appointed 18 Jul 2003
Resigned 04 May 2018
FUTURE FILMS (MANAGEMENT SERVICES) LIMITED
Old Burlington Street, LondonW1S 3AG
Corporate llp designated member
18 Jul 2003
Resigned 04 May 2018
Resigned
FUTURE FILMS (PARTNERSHIP SERVICES) LIMITED
ResignedOld Burlington Street, LondonW1S 3AG
Corporate llp designated member
Appointed 18 Jul 2003
Resigned 04 May 2018
FUTURE FILMS (PARTNERSHIP SERVICES) LIMITED
Old Burlington Street, LondonW1S 3AG
Corporate llp designated member
18 Jul 2003
Resigned 04 May 2018
Resigned
BEAMISH, Brian Richard
Resigned56 Fairmile Lane, CobhamKT11 2DE
Born December 1956
Llp member
Appointed 04 Apr 2005
Resigned 06 Apr 2021
BEAMISH, Brian Richard
56 Fairmile Lane, CobhamKT11 2DE
Born December 1956
Llp member
04 Apr 2005
Resigned 06 Apr 2021
Resigned
BRENT, Thomas Robert
ResignedSouth Hill Park, LondonNW3 2SN
Born September 1950
Llp member
Appointed 04 Apr 2005
Resigned 06 Apr 2021
BRENT, Thomas Robert
South Hill Park, LondonNW3 2SN
Born September 1950
Llp member
04 Apr 2005
Resigned 06 Apr 2021
Resigned
BROUGHTON, Liam John, Doctor
Resigned122 Station Road, LincolnLN5 9QS
Born May 1959
Llp member
Appointed 04 Apr 2005
Resigned 06 Apr 2021
BROUGHTON, Liam John, Doctor
122 Station Road, LincolnLN5 9QS
Born May 1959
Llp member
04 Apr 2005
Resigned 06 Apr 2021
Resigned
BUTLER, Edward Thomas
ResignedGreat Llyfos Farm, MonmouthshireNP7 8PT
Born May 1957
Llp member
Appointed 04 Apr 2005
Resigned 06 Apr 2021
BUTLER, Edward Thomas
Great Llyfos Farm, MonmouthshireNP7 8PT
Born May 1957
Llp member
04 Apr 2005
Resigned 06 Apr 2021
Resigned
CARTWRIGHT, David Ernest
ResignedThe Beeches, HundlebyPE23 5LZ
Born May 1954
Llp member
Appointed 04 Apr 2005
Resigned 06 Apr 2021
CARTWRIGHT, David Ernest
The Beeches, HundlebyPE23 5LZ
Born May 1954
Llp member
04 Apr 2005
Resigned 06 Apr 2021
Resigned
COOK, Stephen John
ResignedBurnt Mill Lane, HarlowCM20 2QS
Born February 1972
Llp member
Appointed 04 Apr 2005
Resigned 06 Apr 2021
COOK, Stephen John
Burnt Mill Lane, HarlowCM20 2QS
Born February 1972
Llp member
04 Apr 2005
Resigned 06 Apr 2021
Resigned
COX, Adrian Neil
ResignedThe Old Parsonage, CirencesterGL7 1JW
Born March 1957
Llp member
Appointed 04 Apr 2005
Resigned 06 Apr 2021
COX, Adrian Neil
The Old Parsonage, CirencesterGL7 1JW
Born March 1957
Llp member
04 Apr 2005
Resigned 06 Apr 2021
Resigned
DOWNIE, David Stewart
ResignedGable Court, WetherbyLS22 5AB
Born September 1965
Llp member
Appointed 04 Apr 2005
Resigned 06 Apr 2021
DOWNIE, David Stewart
Gable Court, WetherbyLS22 5AB
Born September 1965
Llp member
04 Apr 2005
Resigned 06 Apr 2021
Resigned
FUSSEY, Catherine Elizabeth, Dr
ResignedMill Lane Farm, LincolnLN5 0RP
Born November 1950
Llp member
Appointed 04 Apr 2005
Resigned 06 Apr 2021
FUSSEY, Catherine Elizabeth, Dr
Mill Lane Farm, LincolnLN5 0RP
Born November 1950
Llp member
04 Apr 2005
Resigned 06 Apr 2021
Resigned
GODLEY, Ralph
Resigned9 Chelsea Close, LincolnLN6 0XF
Born July 1949
Llp member
Appointed 04 Apr 2005
Resigned 06 Apr 2021
GODLEY, Ralph
9 Chelsea Close, LincolnLN6 0XF
Born July 1949
Llp member
04 Apr 2005
Resigned 06 Apr 2021
Resigned
GREENE, Nicholas John
Resigned50 Sussex Square, BrightonBN2 1GE
Born March 1955
Llp member
Appointed 04 Apr 2005
Resigned 06 Apr 2021
GREENE, Nicholas John
50 Sussex Square, BrightonBN2 1GE
Born March 1955
Llp member
04 Apr 2005
Resigned 06 Apr 2021
Resigned
GROVES, Andrew Simon
Resigned16 Upper High Street, ThameOX9 3EX
Born February 1964
Llp member
Appointed 04 Apr 2005
Resigned 06 Apr 2021
GROVES, Andrew Simon
16 Upper High Street, ThameOX9 3EX
Born February 1964
Llp member
04 Apr 2005
Resigned 06 Apr 2021
Resigned
LEWISON, Jeremy Rodney Pines
Resigned2 Fellows Road, LondonNW3 3LP
Born January 1955
Llp member
Appointed 04 Apr 2005
Resigned 06 Apr 2021
LEWISON, Jeremy Rodney Pines
2 Fellows Road, LondonNW3 3LP
Born January 1955
Llp member
04 Apr 2005
Resigned 06 Apr 2021
Resigned
LUCKETT, Philip Lawrence
ResignedFulshaw Park, WilmslowSK9 1QH
Born November 1960
Llp member
Appointed 04 Apr 2005
Resigned 06 Apr 2021
LUCKETT, Philip Lawrence
Fulshaw Park, WilmslowSK9 1QH
Born November 1960
Llp member
04 Apr 2005
Resigned 06 Apr 2021
Resigned
MARSHALL, Fraser Charles
ResignedGlebe House, RobertsbridgeTN32 5HE
Born September 1967
Llp member
Appointed 04 Apr 2005
Resigned 05 Apr 2022
MARSHALL, Fraser Charles
Glebe House, RobertsbridgeTN32 5HE
Born September 1967
Llp member
04 Apr 2005
Resigned 05 Apr 2022
Resigned
MCLOUGHLIN, John Gerard
Resigned7 Massey Road, LincolnLN2 4BN
Born January 1963
Llp member
Appointed 04 Apr 2005
Resigned 06 Apr 2021
MCLOUGHLIN, John Gerard
7 Massey Road, LincolnLN2 4BN
Born January 1963
Llp member
04 Apr 2005
Resigned 06 Apr 2021
Resigned
MILLETT, Roger Frank
ResignedOld Apley, Market RasenLN8 5JQ
Born February 1952
Llp member
Appointed 04 Apr 2005
Resigned 06 Apr 2021
MILLETT, Roger Frank
Old Apley, Market RasenLN8 5JQ
Born February 1952
Llp member
04 Apr 2005
Resigned 06 Apr 2021
Resigned
MORGAN, John Robert
ResignedRivermead, LincolnLN6 8FB
Born April 1943
Llp member
Appointed 04 Apr 2005
Resigned 06 Apr 2021
MORGAN, John Robert
Rivermead, LincolnLN6 8FB
Born April 1943
Llp member
04 Apr 2005
Resigned 06 Apr 2021
Resigned
O'KELLY, Noel Ignatius, Dr
ResignedSchool Lane, HorncastleLN9 5PY
Born January 1963
Llp member
Appointed 04 Apr 2005
Resigned 06 Apr 2021
O'KELLY, Noel Ignatius, Dr
School Lane, HorncastleLN9 5PY
Born January 1963
Llp member
04 Apr 2005
Resigned 06 Apr 2021
Resigned
PATEL, Rakesh Jayantilal
ResignedKidderpore Gardens, LondonNW3 7SS
Born September 1973
Llp member
Appointed 04 Apr 2005
Resigned 01 Feb 2022
PATEL, Rakesh Jayantilal
Kidderpore Gardens, LondonNW3 7SS
Born September 1973
Llp member
04 Apr 2005
Resigned 01 Feb 2022
Resigned
SEWELL, Philip Robert
ResignedLeaside, Great BookhamKT23 3LJ
Born September 1956
Llp member
Appointed 04 Apr 2005
Resigned 06 Apr 2021
SEWELL, Philip Robert
Leaside, Great BookhamKT23 3LJ
Born September 1956
Llp member
04 Apr 2005
Resigned 06 Apr 2021
Resigned
SHADWELL, Michael
ResignedRed Cedar House, HorshamRH13 6HS
Born December 1941
Llp member
Appointed 04 Apr 2005
Resigned 29 Apr 2021
SHADWELL, Michael
Red Cedar House, HorshamRH13 6HS
Born December 1941
Llp member
04 Apr 2005
Resigned 29 Apr 2021
Resigned
SHADWELL, Sandra Annette
ResignedRed Cedar House, HorshamRH13 6HS
Born November 1948
Llp member
Appointed 04 Apr 2005
Resigned 23 Apr 2021
SHADWELL, Sandra Annette
Red Cedar House, HorshamRH13 6HS
Born November 1948
Llp member
04 Apr 2005
Resigned 23 Apr 2021
Resigned
SMITH, Paul John
ResignedStation Road, CheltenhamGL54 2AA
Born July 1945
Llp member
Appointed 04 Apr 2005
Resigned 06 Apr 2021
SMITH, Paul John
Station Road, CheltenhamGL54 2AA
Born July 1945
Llp member
04 Apr 2005
Resigned 06 Apr 2021
Resigned
TAYLOR, Geoffrey Peter
ResignedKennel Lane, LincolnLN6 4RX
Born May 1956
Llp member
Appointed 04 Apr 2005
Resigned 06 Apr 2021
TAYLOR, Geoffrey Peter
Kennel Lane, LincolnLN6 4RX
Born May 1956
Llp member
04 Apr 2005
Resigned 06 Apr 2021
Resigned
Persons with significant control
4
2 Active
2 Ceased
Name
Nature of Control
Notified
Status
Pasco 2 Limited
ActiveEastcastle Street, LondonW1W 8DH
Nature of Control
Significant influence or control limited liability partnership
Notified 04 May 2018
Pasco 2 Limited
Eastcastle Street, LondonW1W 8DH
Significant influence or control limited liability partnership
04 May 2018
Active
Pasco 1 Limited
ActiveEastcastle Street, LondonW1W 8DH
Nature of Control
Significant influence or control limited liability partnership
Notified 04 May 2018
Pasco 1 Limited
Eastcastle Street, LondonW1W 8DH
Significant influence or control limited liability partnership
04 May 2018
Active
Eastcastle Street, LondonW1W 8DH
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 04 May 2018
Future Films (Partnership Services) Limited
Eastcastle Street, LondonW1W 8DH
Significant influence or control limited liability partnership
06 Apr 2016
Ceased 04 May 2018
Ceased
Eastcastle Street, LondonW1W 8DH
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 04 May 2018
Future Films (Management Services) Limited
Eastcastle Street, LondonW1W 8DH
Significant influence or control limited liability partnership
06 Apr 2016
Ceased 04 May 2018
Ceased
Filing History
208
Description
Type
Date Filed
Document
Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
AAAnnual Accounts
23 March 2026
No document
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
27 July 2023
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
27 July 2023
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
15 July 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
15 July 2021
24 June 2021
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
24 June 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
24 June 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
24 June 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
24 June 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
24 June 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
24 June 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
24 June 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
24 June 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
24 June 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
24 June 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
24 June 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
24 June 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
24 June 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
24 June 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
24 June 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
24 June 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
24 June 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
24 June 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
24 June 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
24 June 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
24 June 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
24 June 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
24 June 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
24 June 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
24 June 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
24 June 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
24 June 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
24 June 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
24 June 2021
26 January 2021
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
26 January 2021
4 February 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
4 February 2019
4 February 2019
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
4 February 2019
4 February 2019
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
4 February 2019
4 February 2019
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
4 February 2019
4 February 2019
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
4 February 2019
4 February 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
4 February 2019
1 February 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
1 February 2019
1 February 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
1 February 2019
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
15 January 2018
20 February 2017
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
20 February 2017
8 September 2015
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
8 September 2015
19 February 2015
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
19 February 2015
18 September 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
18 September 2014
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 August 2014
24 December 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
24 December 2013
12 November 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
12 November 2013
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
29 August 2013
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
23 July 2013
8 September 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
8 September 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
29 July 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
29 July 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
29 July 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
29 July 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
29 July 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
29 July 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
29 July 2011
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
29 July 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
29 July 2011
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
29 July 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
29 July 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
29 July 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
13 August 2010
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
1 June 2010
19 January 2010
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
19 January 2010
19 January 2010
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
19 January 2010
11 January 2010
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
11 January 2010
31 December 2009
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
31 December 2009
29 December 2009
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
29 December 2009
23 December 2009
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
23 December 2009
21 December 2009
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
21 December 2009
18 December 2009
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
18 December 2009
18 December 2009
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
18 December 2009
Legacy
28 May 2009
LGLOLGLO
Legacy
LGLOLGLO
28 May 2009
No document
Legacy
28 May 2009
LGLOLGLO
Legacy
LGLOLGLO
28 May 2009
No document
Legacy
28 May 2009
LGLOLGLO
Legacy
LGLOLGLO
28 May 2009
No document
Legacy
28 May 2009
LGLOLGLO
Legacy
LGLOLGLO
28 May 2009
No document
Legacy
28 May 2009
LGLOLGLO
Legacy
LGLOLGLO
28 May 2009
No document
Legacy
6 March 2009
LGLOLGLO
Legacy
LGLOLGLO
6 March 2009
No document
Legacy
17 June 2008
LGLOLGLO
Legacy
LGLOLGLO
17 June 2008
No document
Legacy
17 June 2008
LGLOLGLO
Legacy
LGLOLGLO
17 June 2008
No document
Legacy
17 June 2008
LGLOLGLO
Legacy
LGLOLGLO
17 June 2008
No document
Legacy
17 June 2008
LGLOLGLO
Legacy
LGLOLGLO
17 June 2008
No document
Legacy
17 June 2008
LGLOLGLO
Legacy
LGLOLGLO
17 June 2008
No document
Legacy
17 June 2008
LGLOLGLO
Legacy
LGLOLGLO
17 June 2008
No document
Legacy
17 June 2008
LGLOLGLO
Legacy
LGLOLGLO
17 June 2008
No document
Legacy
17 June 2008
LGLOLGLO
Legacy
LGLOLGLO
17 June 2008
No document
Legacy
17 June 2008
LGLOLGLO
Legacy
LGLOLGLO
17 June 2008
No document
Legacy
17 June 2008
LGLOLGLO
Legacy
LGLOLGLO
17 June 2008
No document
Legacy
17 June 2008
LGLOLGLO
Legacy
LGLOLGLO
17 June 2008
No document
Legacy
12 October 2005
LGLOLGLO
Legacy
LGLOLGLO
12 October 2005
No document
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
1 April 2005
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
11 June 2004