Company NameLacmaw Directors Limited
DirectorsVivienne Elizabeth Williams and Matthew Harrington
Company StatusActive
Company Number02269442
CategoryPrivate Limited Company
Incorporation Date21 June 1988(35 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMrs Vivienne Elizabeth Williams
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2017(29 years, 3 months after company formation)
Appointment Duration6 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKing's House King Street West
Manchester
M3 2NU
Director NameMr Matthew Harrington
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(29 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleSolicitor
Country of ResidenceWales
Correspondence AddressKing's House 42 King Street West
Manchester
M3 2NU
Secretary NameMrs Vivienne Elizabeth Williams
StatusCurrent
Appointed01 February 2018(29 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressC/O Blm, 2 New Bailey Square Stanley Street
Salford
M3 5GS
Director NameMr Paul Kearns
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 18 January 1993)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLower Feldy Green Farm House
Budworth Road Aston By Budworth
Northwich
Cheshire
CW9 6LT
Director NameMr Peter Mark Evans Halliwell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 1995)
RoleSolicitor
Correspondence Address42 King Street West
Manchester
M3 2NU
Secretary NameMr Peter Mark Evans Halliwell
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address42 King Street West
Manchester
M3 2NU
Director NamePeter Frank Halliwell
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(4 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPark Gate House 1 Warrington Road
Mere
Knutsford
Cheshire
WA16 0TE
Director NameSiobhan McKeating
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(7 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 20 September 1996)
RoleSolicitor
Correspondence Address15 Claude Road
Chorlton Cum Hardy
Manchester
M21 8BZ
Director NameTerence Michael Montague
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(7 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 22 December 2000)
RoleSolicitor
Correspondence Address6 Barnacre Drive
Parkgate
South Wirral
CH64 6RJ
Wales
Director NameWilliam David Rosen
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(7 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 April 1996)
RoleSolicitor
Correspondence Address6 Clarence Court
Wilmslow
Cheshire
SK9 5QL
Secretary NameWilliam David Rosen
NationalityBritish
StatusResigned
Appointed31 July 1995(7 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 April 1996)
RoleSolicitor
Correspondence Address6 Clarence Court
Wilmslow
Cheshire
SK9 5QL
Director NameAnthony Stuart Brook
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(7 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 October 2000)
RoleSolicitor
Correspondence Address5 Hurst Dale
Devisdale Road Bowdon
Altrincham
Cheshire
WA14 2AT
Secretary NameSiobhan McKeating
NationalityBritish
StatusResigned
Appointed16 April 1996(7 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 20 September 1996)
RoleSolicitor
Correspondence Address15 Claude Road
Chorlton Cum Hardy
Manchester
M21 8BZ
Secretary NameAnthony Stuart Brook
NationalityBritish
StatusResigned
Appointed20 September 1996(8 years, 3 months after company formation)
Appointment Duration4 years (resigned 02 October 2000)
RoleSolicitor
Correspondence Address5 Hurst Dale
Devisdale Road Bowdon
Altrincham
Cheshire
WA14 2AT
Director NameMark Edward Rathbone
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(8 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 December 2000)
RoleSolicitor
Correspondence Address6 Marine Terrace
Waterloo
Liverpool
Merseyside
L22 5PR
Director NameMr Nigel Edward Roden
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(11 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 October 2005)
RoleSolicitor
Correspondence Address19 Highfield Park
Heaton Mersey
Stockport
Cheshire
SK4 3HD
Director NamePaul Julian Taylor
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(11 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 October 2005)
RoleSolicitor
Correspondence AddressThe Old Cottage 71 London Road
Tunbridge Wells
Kent
TN1 1DX
Secretary NameTerence Michael Montague
NationalityBritish
StatusResigned
Appointed02 October 2000(12 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 December 2000)
RoleCompany Director
Correspondence Address6 Barnacre Drive
Parkgate
South Wirral
CH64 6RJ
Wales
Director NameMr Rodney Allan Wilson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(12 years, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 31 March 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKings House 42 King Street West
Manchester
M3 2NU
Director NameMr David Stephen Evans
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(12 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 04 June 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKings House 42 King Street West
Manchester
M3 2NU
Secretary NameMr Rodney Allan Wilson
NationalityBritish
StatusResigned
Appointed22 December 2000(12 years, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 31 March 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKings House 42 King Street West
Manchester
M3 2NU
Director NameMr Andrew Mark Relton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2010(21 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCastle Chambers 43 Castle Street
Liverpool
L2 9SU
Director NameMr Gary Mark Allison
Date of BirthOctober 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 2017(28 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerrymans Lace Mawer
43 Castle Street
Liverpool
Merseyside
L2 9SU
Director NameMr Michael Jeremy Brown
Date of BirthOctober 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 2017(28 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerrymans Lace Mawer
43 Castle Street
Liverpool
Merseyside
L2 9SU
Secretary NameMr Michael Jeremy Brown
StatusResigned
Appointed31 March 2017(28 years, 9 months after company formation)
Appointment Duration10 months (resigned 31 January 2018)
RoleCompany Director
Correspondence AddressBerrymans Lace Mawer
43 Castle Street
Liverpool
Merseyside
L2 9SU

Location

Registered AddressC/O Blm, 2 New Bailey Square
Stanley Street
Salford
M3 5GS
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Lacmaw Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return13 January 2024 (3 months ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Filing History

24 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
24 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
9 March 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
19 January 2022Confirmation statement made on 13 January 2022 with no updates (2 pages)
19 January 2022Registered office address changed from 2 New Bailey Stanley Street Salford M3 5GS England to C/O Blm, 2 New Bailey Square Stanley Street Salford M3 5GS on 19 January 2022 (1 page)
19 January 2022Register inspection address has been changed from C/O Berrymans Lace Mawer Kings House 42 King Street West Manchester M3 2NU England to 2 New Bailey Square Stanley Street Salford M3 5GS (1 page)
6 September 2021Registered office address changed from King's House 42 King Street West Manchester M3 2NU England to 2 New Bailey Stanley Street Salford M3 5GS on 6 September 2021 (1 page)
16 June 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
4 January 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
28 May 2020Notification of Berrymans Lace Mawer Llp as a person with significant control on 8 April 2020 (2 pages)
28 May 2020Withdrawal of a person with significant control statement on 28 May 2020 (2 pages)
2 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
2 January 2020Registered office address changed from Berrymans Lace Mawer 43 Castle Street Liverpool Merseyside L2 9SU to King's House 42 King Street West Manchester M3 2NU on 2 January 2020 (1 page)
31 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
14 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
3 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
26 March 2018Appointment of Mrs Vivienne Elizabeth Williams as a secretary on 1 February 2018 (2 pages)
23 March 2018Termination of appointment of Michael Jeremy Brown as a secretary on 31 January 2018 (1 page)
13 February 2018Appointment of Mr Matthew Harrington as a director on 1 February 2018 (2 pages)
13 February 2018Termination of appointment of Michael Jeremy Brown as a director on 1 February 2018 (1 page)
23 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
29 November 2017Appointment of Mrs Vivienne Elizabeth Williams as a director on 14 September 2017 (2 pages)
29 November 2017Appointment of Mrs Vivienne Elizabeth Williams as a director on 14 September 2017 (2 pages)
28 November 2017Termination of appointment of Gary Mark Allison as a director on 14 September 2017 (1 page)
28 November 2017Termination of appointment of Gary Mark Allison as a director on 14 September 2017 (1 page)
10 May 2017Appointment of Mr Michael Jeremy Brown as a director on 31 March 2017 (2 pages)
10 May 2017Appointment of Mr Michael Jeremy Brown as a secretary on 31 March 2017 (2 pages)
10 May 2017Appointment of Mr Gary Mark Allison as a director on 31 March 2017 (2 pages)
10 May 2017Appointment of Mr Gary Mark Allison as a director on 31 March 2017 (2 pages)
10 May 2017Appointment of Mr Michael Jeremy Brown as a director on 31 March 2017 (2 pages)
10 May 2017Appointment of Mr Michael Jeremy Brown as a secretary on 31 March 2017 (2 pages)
9 May 2017Termination of appointment of Rodney Allan Wilson as a secretary on 31 March 2017 (1 page)
9 May 2017Termination of appointment of Rodney Allan Wilson as a director on 31 March 2017 (1 page)
9 May 2017Termination of appointment of Rodney Allan Wilson as a director on 31 March 2017 (1 page)
9 May 2017Termination of appointment of Rodney Allan Wilson as a secretary on 31 March 2017 (1 page)
9 May 2017Termination of appointment of Andrew Mark Relton as a director on 31 March 2017 (1 page)
9 May 2017Termination of appointment of Andrew Mark Relton as a director on 31 March 2017 (1 page)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2
(6 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2
(6 pages)
11 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
11 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(6 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(6 pages)
13 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
13 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(6 pages)
22 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
22 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
22 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
22 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
10 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
10 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
7 June 2010Appointment of Mr Andrew Mark Relton as a director (2 pages)
7 June 2010Appointment of Mr Andrew Mark Relton as a director (2 pages)
4 June 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
4 June 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
4 June 2010Termination of appointment of David Evans as a director (1 page)
4 June 2010Termination of appointment of David Evans as a director (1 page)
4 January 2010Register inspection address has been changed (1 page)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Register inspection address has been changed from C/O Berrymans Lace Mawer Kings House 42 King Street West Manchester M3 2NU England (1 page)
4 January 2010Register inspection address has been changed (1 page)
4 January 2010Register(s) moved to registered inspection location (1 page)
4 January 2010Register inspection address has been changed from C/O Berrymans Lace Mawer Kings House 42 King Street West Manchester M3 2NU England (1 page)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Register(s) moved to registered inspection location (1 page)
4 November 2009Director's details changed for David Stephen Evans on 23 October 2009 (2 pages)
4 November 2009Secretary's details changed for Mr Rodney Allan Wilson on 23 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Rodney Allan Wilson on 23 October 2009 (2 pages)
4 November 2009Secretary's details changed for Mr Rodney Allan Wilson on 23 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Rodney Allan Wilson on 23 October 2009 (2 pages)
4 November 2009Director's details changed for David Stephen Evans on 23 October 2009 (2 pages)
12 August 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
12 August 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
31 December 2008Return made up to 31/12/08; full list of members (3 pages)
31 December 2008Return made up to 31/12/08; full list of members (3 pages)
4 June 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
4 June 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
26 June 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
26 June 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
19 June 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
19 June 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
17 May 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
17 May 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
5 January 2005Return made up to 31/12/04; full list of members (3 pages)
5 January 2005Return made up to 31/12/04; full list of members (3 pages)
15 May 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
15 May 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
16 January 2004Return made up to 31/12/03; full list of members (8 pages)
16 January 2004Return made up to 31/12/03; full list of members (8 pages)
12 May 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
12 May 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
7 January 2003Return made up to 31/12/02; full list of members (8 pages)
7 January 2003Return made up to 31/12/02; full list of members (8 pages)
21 May 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
21 May 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
10 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
10 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
4 January 2002Return made up to 31/12/01; full list of members (7 pages)
4 January 2002Return made up to 31/12/01; full list of members (7 pages)
30 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2001Return made up to 31/12/00; full list of members (7 pages)
28 February 2001Return made up to 31/12/00; full list of members (7 pages)
26 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
26 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
29 December 2000Secretary resigned;director resigned (1 page)
29 December 2000Director resigned (1 page)
29 December 2000New secretary appointed;new director appointed (2 pages)
29 December 2000New director appointed (2 pages)
29 December 2000Secretary resigned;director resigned (1 page)
29 December 2000New secretary appointed;new director appointed (2 pages)
29 December 2000Director resigned (1 page)
29 December 2000New director appointed (2 pages)
6 October 2000Secretary resigned;director resigned (1 page)
6 October 2000New secretary appointed (2 pages)
6 October 2000Secretary resigned;director resigned (1 page)
6 October 2000New secretary appointed (2 pages)
5 April 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
5 April 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
23 February 2000New director appointed (3 pages)
23 February 2000New director appointed (3 pages)
23 February 2000New director appointed (3 pages)
23 February 2000New director appointed (3 pages)
20 December 1999Return made up to 31/12/99; full list of members (7 pages)
20 December 1999Return made up to 31/12/99; full list of members (7 pages)
4 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
4 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
15 June 1999Registered office changed on 15/06/99 from: berrymans lace mawer 43 castle street liverpool L2 9SU (1 page)
15 June 1999Registered office changed on 15/06/99 from: berrymans lace mawer 43 castle street liverpool L2 9SU (1 page)
21 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 21/01/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 21/01/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
7 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
13 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
13 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
12 February 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
12 February 1997New director appointed (2 pages)
29 January 1997Return made up to 31/12/96; no change of members (4 pages)
29 January 1997Return made up to 31/12/96; no change of members (4 pages)
26 September 1996New secretary appointed (2 pages)
26 September 1996Secretary resigned;director resigned (1 page)
26 September 1996New secretary appointed (2 pages)
26 September 1996Secretary resigned;director resigned (1 page)
28 May 1996New secretary appointed (1 page)
28 May 1996New secretary appointed (1 page)
20 May 1996Secretary resigned;director resigned (1 page)
20 May 1996Secretary resigned;director resigned (1 page)
20 May 1996New director appointed (1 page)
20 May 1996New director appointed (1 page)
22 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
22 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)
5 September 1995Director resigned;new director appointed (2 pages)
5 September 1995Director resigned;new director appointed (2 pages)
5 September 1995New secretary appointed;new director appointed (2 pages)
5 September 1995Secretary resigned;director resigned;new director appointed (2 pages)
5 September 1995New secretary appointed;new director appointed (2 pages)
5 September 1995Secretary resigned;director resigned;new director appointed (2 pages)
21 June 1988Incorporation (15 pages)
21 June 1988Incorporation (15 pages)