LAW DEBENTURE CORPORATION PLC(THE)

Company Documents

DateDescription
24/07/2524 July 2025 NewStatement of capital on 2025-07-24

View Document

24/07/2524 July 2025 NewStatement of capital following an allotment of shares on 2025-06-03

View Document

24/07/2524 July 2025 NewStatement of capital following an allotment of shares on 2025-06-03

View Document

24/07/2524 July 2025 New

View Document

24/07/2524 July 2025 NewCertificate of reduction of share premium

View Document

23/07/2523 July 2025 NewStatement of capital following an allotment of shares on 2025-05-21

View Document

21/07/2521 July 2025 NewStatement of capital following an allotment of shares on 2025-05-20

View Document

11/07/2511 July 2025 NewStatement of capital following an allotment of shares on 2025-05-16

View Document

11/07/2511 July 2025 NewStatement of capital following an allotment of shares on 2025-05-09

View Document

11/07/2511 July 2025 NewStatement of capital following an allotment of shares on 2025-05-15

View Document

11/07/2511 July 2025 NewStatement of capital following an allotment of shares on 2025-05-16

View Document

25/06/2525 June 2025 NewStatement of capital following an allotment of shares on 2025-05-02

View Document

20/06/2520 June 2025 NewStatement of capital following an allotment of shares on 2025-05-02

View Document

19/06/2519 June 2025 NewStatement of capital following an allotment of shares on 2025-04-30

View Document

18/06/2518 June 2025 NewStatement of capital following an allotment of shares on 2025-04-25

View Document

11/06/2511 June 2025 NewStatement of capital following an allotment of shares on 2025-04-24

View Document

11/06/2511 June 2025 NewStatement of capital following an allotment of shares on 2025-04-23

View Document

05/06/255 June 2025 NewStatement of capital following an allotment of shares on 2025-04-22

View Document

02/06/252 June 2025 Statement of capital following an allotment of shares on 2025-04-17

View Document

30/05/2530 May 2025 Statement of capital following an allotment of shares on 2025-04-17

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

30/05/2530 May 2025 Statement of capital following an allotment of shares on 2025-04-16

View Document

28/05/2528 May 2025 Statement of capital following an allotment of shares on 2025-04-16

View Document

22/05/2522 May 2025 Statement of capital following an allotment of shares on 2025-04-15

View Document

15/05/2515 May 2025 Statement of capital following an allotment of shares on 2025-04-15

View Document

12/05/2512 May 2025 Statement of capital following an allotment of shares on 2025-04-14

View Document

08/05/258 May 2025 Statement of capital following an allotment of shares on 2025-04-14

View Document

07/05/257 May 2025 Statement of capital following an allotment of shares on 2025-04-10

View Document

07/05/257 May 2025 Statement of capital following an allotment of shares on 2025-04-14

View Document

07/05/257 May 2025 Statement of capital following an allotment of shares on 2025-04-11

View Document

02/05/252 May 2025 Statement of capital following an allotment of shares on 2025-01-10

View Document

01/05/251 May 2025 Statement of capital following an allotment of shares on 2025-01-10

View Document

29/04/2529 April 2025 Resolutions

View Document

24/04/2524 April 2025 Group of companies' accounts made up to 2024-12-31

View Document

19/12/2419 December 2024 Statement of capital following an allotment of shares on 2024-12-06

View Document

22/11/2422 November 2024 Termination of appointment of Timothy Nicholas Bond as a director on 2024-03-28

View Document

19/11/2419 November 2024 Statement of capital following an allotment of shares on 2024-11-08

View Document

11/10/2411 October 2024 Statement of capital following an allotment of shares on 2024-10-09

View Document

30/09/2430 September 2024 Statement of capital following an allotment of shares on 2024-08-16

View Document

20/09/2420 September 2024 Interim accounts made up to 2024-06-30

View Document

15/08/2415 August 2024 Statement of capital following an allotment of shares on 2024-08-02

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

17/04/2417 April 2024 Group of companies' accounts made up to 2023-12-31

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Resolutions

View Document

28/02/2428 February 2024 Appointment of Maarten Frederik Slendebroek as a director on 2024-01-11

View Document

04/01/244 January 2024 Statement of capital following an allotment of shares on 2024-01-04

View Document

20/10/2320 October 2023 Statement of capital following an allotment of shares on 2023-10-20

View Document

06/10/236 October 2023 Statement of capital following an allotment of shares on 2023-10-06

View Document

22/09/2322 September 2023 Statement of capital following an allotment of shares on 2023-09-15

View Document

15/09/2315 September 2023 Statement of capital following an allotment of shares on 2023-09-14

View Document

08/09/238 September 2023 Statement of capital following an allotment of shares on 2023-08-29

View Document

10/08/2310 August 2023 Interim accounts made up to 2023-06-30

View Document

05/06/235 June 2023 Statement of capital following an allotment of shares on 2023-06-01

View Document

05/06/235 June 2023 Statement of capital following an allotment of shares on 2023-05-18

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

15/05/2315 May 2023 Statement of capital following an allotment of shares on 2023-05-10

View Document

15/05/2315 May 2023 Statement of capital following an allotment of shares on 2023-04-26

View Document

05/05/235 May 2023 Statement of capital following an allotment of shares on 2023-04-19

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

12/04/2312 April 2023 Group of companies' accounts made up to 2022-12-31

View Document

31/03/2331 March 2023 Statement of capital following an allotment of shares on 2023-03-14

View Document

31/03/2331 March 2023 Statement of capital following an allotment of shares on 2023-03-20

View Document

31/03/2331 March 2023 Statement of capital following an allotment of shares on 2023-03-16

View Document

03/03/233 March 2023 Statement of capital following an allotment of shares on 2023-03-03

View Document

01/03/231 March 2023 Statement of capital following an allotment of shares on 2022-03-31

View Document

03/02/233 February 2023 Statement of capital following an allotment of shares on 2023-01-26

View Document

25/01/2325 January 2023 Statement of capital following an allotment of shares on 2023-01-12

View Document

25/01/2325 January 2023 Statement of capital following an allotment of shares on 2023-01-05

View Document

25/01/2325 January 2023 Statement of capital following an allotment of shares on 2023-01-24

View Document

23/12/2223 December 2022 Statement of capital following an allotment of shares on 2022-12-22

View Document

16/12/2216 December 2022 Statement of capital following an allotment of shares on 2022-12-13

View Document

12/12/2212 December 2022 Statement of capital following an allotment of shares on 2022-11-17

View Document

12/12/2212 December 2022 Statement of capital following an allotment of shares on 2022-12-02

View Document

12/12/2212 December 2022 Statement of capital following an allotment of shares on 2022-11-23

View Document

09/12/229 December 2022 Statement of capital following an allotment of shares on 2022-11-10

View Document

07/11/227 November 2022 Statement of capital following an allotment of shares on 2022-11-07

View Document

27/10/2227 October 2022 Statement of capital following an allotment of shares on 2022-10-26

View Document

14/10/2214 October 2022 Interim accounts made up to 2022-06-30

View Document

10/05/2210 May 2022 Statement of capital following an allotment of shares on 2022-05-03

View Document

03/05/223 May 2022

View Document

03/05/223 May 2022 Appointment of James Rickards as a director on 2022-04-01

View Document

07/04/227 April 2022 Second filing for the appointment of Parwinder Singh Purewal as a director

View Document

05/04/225 April 2022 Statement of capital following an allotment of shares on 2022-04-05

View Document

30/03/2230 March 2022 Statement of capital following an allotment of shares on 2022-03-30

View Document

01/03/221 March 2022 Statement of capital following an allotment of shares on 2022-02-28

View Document

16/02/2216 February 2022 Statement of capital following an allotment of shares on 2022-02-16

View Document

01/02/221 February 2022 Statement of capital following an allotment of shares on 2022-02-01

View Document

28/01/2228 January 2022 Statement of capital following an allotment of shares on 2022-01-28

View Document

19/01/2219 January 2022 Statement of capital following an allotment of shares on 2022-01-19

View Document

18/01/2218 January 2022 Statement of capital following an allotment of shares on 2022-01-18

View Document

17/01/2217 January 2022 Statement of capital following an allotment of shares on 2022-01-17

View Document

20/12/2120 December 2021 Appointment of Parwinder Singh Purewal as a director on 2021-12-16

View Document

25/11/2125 November 2021 Statement of capital following an allotment of shares on 2021-11-25

View Document

10/11/2110 November 2021 Registration of charge 000303970012, created on 2021-11-02

View Document

01/10/211 October 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

23/09/2123 September 2021 Statement of capital following an allotment of shares on 2021-09-23

View Document

15/07/2115 July 2021 Statement of capital following an allotment of shares on 2021-07-14

View Document

13/07/2113 July 2021 Statement of capital following an allotment of shares on 2021-07-12

View Document

15/06/2115 June 2021 Statement of capital following an allotment of shares on 2021-06-11

View Document

15/06/2115 June 2021 Statement of capital following an allotment of shares on 2021-06-15

View Document

11/06/2111 June 2021 Interim accounts made up to 2021-04-30

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

06/05/206 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

28/04/2028 April 2020 LONG-TERM INCENTIVE PLAN (THE "LTIP") 07/04/2020

View Document

28/04/2028 April 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/02/2021 February 2020 06/02/20 STATEMENT OF CAPITAL GBP 5921689.3

View Document

28/01/2028 January 2020 23/01/20 STATEMENT OF CAPITAL GBP 5921543.1

View Document

17/01/2017 January 2020 16/01/20 STATEMENT OF CAPITAL GBP 5921494.35

View Document

08/11/198 November 2019 07/11/19 STATEMENT OF CAPITAL GBP 5921450.5

View Document

01/11/191 November 2019 31/10/19 STATEMENT OF CAPITAL GBP 5921380.45

View Document

28/10/1928 October 2019 24/10/19 STATEMENT OF CAPITAL GBP 5921234.25

View Document

18/10/1918 October 2019 17/10/19 STATEMENT OF CAPITAL GBP 5921205.05

View Document

11/10/1911 October 2019 10/10/19 STATEMENT OF CAPITAL GBP 5920898.05

View Document

04/10/194 October 2019 03/10/19 STATEMENT OF CAPITAL GBP 5920283.95

View Document

01/10/191 October 2019 01/10/19 STATEMENT OF CAPITAL GBP 5919435.9

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MRS CLAIRE ELIZABETH CATHERINE FINN

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

05/06/195 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

02/05/192 May 2019 ARTICLES OF ASSOCIATION

View Document

02/05/192 May 2019 ALTER ARTICLES 11/04/2019

View Document

27/04/1927 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/02/1918 February 2019 14/02/19 STATEMENT OF CAPITAL GBP 5919202

View Document

18/01/1918 January 2019 17/01/19 STATEMENT OF CAPITAL GBP 5919125.7

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MRS KATIE ELIZABETH THORPE

View Document

29/10/1829 October 2018 25/10/18 STATEMENT OF CAPITAL GBP 5919083.35

View Document

12/10/1812 October 2018 11/10/18 STATEMENT OF CAPITAL GBP 5919053.35

View Document

03/10/183 October 2018 01/10/18 STATEMENT OF CAPITAL GBP 5918666.75

View Document

14/09/1814 September 2018 13/09/18 STATEMENT OF CAPITAL GBP 5918336.55

View Document

07/09/187 September 2018 06/09/18 STATEMENT OF CAPITAL GBP 5918160.95

View Document

16/07/1816 July 2018 12/07/18 STATEMENT OF CAPITAL GBP 5918058.35

View Document

05/06/185 June 2018 15/03/18 STATEMENT OF CAPITAL GBP 5917949.8

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

10/05/1810 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

27/04/1827 April 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FULLWOOD

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR DENIS JACKSON

View Document

28/11/1728 November 2017 REGISTER(S) MOVED TO SAIL ADDRESS 809-REG INT IN SHARES DISC TO PUB CO

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MR TIMOTHY MICHAEL JAMES FULLWOOD

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ADAMS

View Document

11/10/1711 October 2017 02/10/17 STATEMENT OF CAPITAL GBP 5917912.2

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR ROBERT CHARLES ANTHONY HINGLEY

View Document

28/07/1728 July 2017 27/07/17 STATEMENT OF CAPITAL GBP 5917686.45

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, NO UPDATES

View Document

23/05/1723 May 2017 18/05/17 STATEMENT OF CAPITAL GBP 5917522.4

View Document

28/04/1728 April 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/04/1724 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

23/03/1723 March 2017 22/03/17 STATEMENT OF CAPITAL GBP 5917372.8

View Document

22/09/1622 September 2016 22/09/16 STATEMENT OF CAPITAL GBP 5917219.95

View Document

08/09/168 September 2016 07/09/16 STATEMENT OF CAPITAL GBP 5917176.85

View Document

01/09/161 September 2016 01/09/16 STATEMENT OF CAPITAL GBP 5916936.05

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLINE BANSZKY

View Document

04/08/164 August 2016 DIRECTOR APPOINTED MR MICHAEL CHARLES ADAMS

View Document

06/06/166 June 2016 25/05/16 NO MEMBER LIST

View Document

07/05/167 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

25/04/1625 April 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/09/1530 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 000303970010

View Document

29/09/1529 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000303970009

View Document

05/08/155 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

05/08/155 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/08/155 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/08/155 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/08/155 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

29/06/1529 June 2015 19/06/15 STATEMENT OF CAPITAL GBP 5915950.15

View Document

02/06/152 June 2015 19/05/15 NO MEMBER LIST

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / THE RIGHT HONOURABLE ROBERT JOHN LAING / 02/04/2012

View Document

29/04/1529 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

23/04/1523 April 2015 ALTER ARTICLES 14/04/2015

View Document

23/04/1523 April 2015 ARTICLES OF ASSOCIATION

View Document

23/04/1523 April 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MR TIMOTHY NICHOLAS BOND

View Document

16/01/1516 January 2015 18/12/14 STATEMENT OF CAPITAL GBP 5915745.15

View Document

23/10/1423 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000303970008

View Document

21/10/1421 October 2014 09/10/14 STATEMENT OF CAPITAL GBP 5915671.20

View Document

23/09/1423 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 000303970009

View Document

19/08/1419 August 2014 11/08/14 STATEMENT OF CAPITAL GBP 5915138.45

View Document

19/08/1419 August 2014 08/08/14 STATEMENT OF CAPITAL GBP 5915589.65

View Document

30/06/1430 June 2014 10/06/14 STATEMENT OF CAPITAL GBP 5907887.75

View Document

11/06/1411 June 2014 09/05/14 NO MEMBER LIST

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN KAY

View Document

13/05/1413 May 2014 SECOND FILING WITH MUD 09/05/13 FOR FORM AR01

View Document

22/04/1422 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

16/04/1416 April 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/01/149 January 2014 03/01/14 STATEMENT OF CAPITAL GBP 5907825

View Document

04/09/134 September 2013 14/08/13 STATEMENT OF CAPITAL GBP 5907638.55

View Document

06/08/136 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 000303970008

View Document

17/05/1317 May 2013 09/05/13 NO MEMBER LIST

View Document

22/04/1322 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

18/04/1318 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MCDOUGALL

View Document

19/03/1319 March 2013 31/01/13 STATEMENT OF CAPITAL GBP 5905075.15

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED MR MARK GEORGE ORLANDO BRIDGEMAN

View Document

07/08/127 August 2012 01/08/12 STATEMENT OF CAPITAL GBP 5905028.35

View Document

17/07/1217 July 2012 02/07/12 STATEMENT OF CAPITAL GBP 5904925

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SMITH / 22/05/2012

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN ANDERSON KAY / 16/05/2012

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS CHRISTOPHER PATRICK MCDOUGALL / 16/05/2012

View Document

16/05/1216 May 2012 09/05/12 NO MEMBER LIST

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE JANET BANSZKY / 16/05/2012

View Document

16/05/1216 May 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAW DEBENTURE CORPORATE SERVICES LTD / 01/10/2009

View Document

30/04/1230 April 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/04/1227 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR ARMEL CATES

View Document

05/04/125 April 2012 DIRECTOR APPOINTED THE RT. HON. ROBERT JOHN LAING

View Document

08/01/128 January 2012 22/12/11 STATEMENT OF CAPITAL GBP 590472885

View Document

09/11/119 November 2011 28/10/11 STATEMENT OF CAPITAL GBP 5904672.10

View Document

07/10/117 October 2011 14/09/11 STATEMENT OF CAPITAL GBP 5904649

View Document

10/05/1110 May 2011 09/05/11 BULK LIST

View Document

14/04/1114 April 2011 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

31/03/1131 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

12/01/1112 January 2011 22/12/10 STATEMENT OF CAPITAL GBP 5903987

View Document

20/09/1020 September 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/05/1019 May 2010 01/05/10 BULK LIST

View Document

20/04/1020 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

08/04/108 April 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/10/0913 October 2009 SAIL ADDRESS CREATED

View Document

13/10/0913 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

15/05/0915 May 2009 RETURN MADE UP TO 01/05/09; BULK LIST AVAILABLE SEPARATELY

View Document

01/05/091 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT WILLIAMS

View Document

09/04/099 April 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/03/099 March 2009 DIRECTOR APPOINTED CHRISTOPHER SMITH

View Document

11/11/0811 November 2008 AUDITOR'S RESIGNATION

View Document

12/05/0812 May 2008 RETURN MADE UP TO 01/05/08; BULK LIST AVAILABLE SEPARATELY

View Document

18/04/0818 April 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/03/0829 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

28/07/0728 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 01/05/07; BULK LIST AVAILABLE SEPARATELY

View Document

29/04/0729 April 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/04/0729 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/04/0729 April 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/04/0729 April 2007 ARTICLES OF ASSOCIATION

View Document

29/04/0729 April 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/0630 June 2006 RETURN MADE UP TO 01/05/06; BULK LIST AVAILABLE SEPARATELY

View Document

09/05/069 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

21/04/0621 April 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/07/058 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/057 June 2005 RETURN MADE UP TO 01/05/05; BULK LIST AVAILABLE SEPARATELY

View Document

13/05/0513 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

20/05/0420 May 2004 RETURN MADE UP TO 01/05/04; BULK LIST AVAILABLE SEPARATELY

View Document

29/05/0329 May 2003 RETURN MADE UP TO 01/05/03; BULK LIST AVAILABLE SEPARATELY

View Document

24/04/0324 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/04/0324 April 2003 DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 SEC 166 MARKET PURCHASE 15/04/03

View Document

24/04/0324 April 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/04/036 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

23/10/0223 October 2002 AUDITOR'S RESIGNATION

View Document

11/06/0211 June 2002 RETURN MADE UP TO 01/05/02; BULK LIST AVAILABLE SEPARATELY

View Document

06/06/026 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

29/04/0229 April 2002 DIRECTOR RESIGNED

View Document

12/04/0212 April 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 RETURN MADE UP TO 01/05/01; BULK LIST AVAILABLE SEPARATELY

View Document

23/04/0123 April 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 RE: SECTION 166 03/04/01

View Document

11/04/0111 April 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/04/0111 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 REGISTERED OFFICE CHANGED ON 01/11/00 FROM: PRINCES HOUSE, 95 GRESHAM ST, LONDON EC2V 7LY

View Document

29/09/0029 September 2000 SECRETARY RESIGNED

View Document

22/09/0022 September 2000 NEW SECRETARY APPOINTED

View Document

12/06/0012 June 2000 RETURN MADE UP TO 01/05/00; BULK LIST AVAILABLE SEPARATELY

View Document

15/04/0015 April 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 SECT 166 28/03/00

View Document

23/01/0023 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/12/9916 December 1999 REDUCTION OF ISSUED CAPITAL

View Document

16/12/9916 December 1999 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 6184361/ 5834362

View Document

14/12/9914 December 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

14/12/9914 December 1999 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

08/12/998 December 1999 ADOPTARTICLES29/11/99

View Document

19/10/9919 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9928 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

06/06/996 June 1999 RETURN MADE UP TO 01/05/99; BULK LIST AVAILABLE SEPARATELY

View Document

06/04/996 April 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/03/99

View Document

17/03/9917 March 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

08/02/998 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/984 November 1998 NEW DIRECTOR APPOINTED

View Document

19/06/9819 June 1998 RETURN MADE UP TO 01/05/98; BULK LIST AVAILABLE SEPARATELY

View Document

09/06/989 June 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

15/05/9815 May 1998 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

28/04/9828 April 1998 DIRECTOR RESIGNED

View Document

28/04/9828 April 1998 OFFERS / AGREEMENTS 21/04/98

View Document

28/04/9828 April 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/04/98

View Document

28/04/9828 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/04/98

View Document

28/04/9828 April 1998 DIRECTOR RESIGNED

View Document

09/04/989 April 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

20/02/9820 February 1998 NEW DIRECTOR APPOINTED

View Document

04/02/984 February 1998 NEW SECRETARY APPOINTED

View Document

25/01/9825 January 1998 SECRETARY RESIGNED

View Document

22/09/9722 September 1997 SECRETARY RESIGNED

View Document

22/09/9722 September 1997 NEW SECRETARY APPOINTED

View Document

16/05/9716 May 1997 NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 RETURN MADE UP TO 01/05/97; BULK LIST AVAILABLE SEPARATELY

View Document

06/05/976 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

25/02/9725 February 1997 ALTER MEM AND ARTS 18/02/97

View Document

29/05/9629 May 1996 RETURN MADE UP TO 01/05/96; BULK LIST AVAILABLE SEPARATELY

View Document

29/04/9629 April 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/04/96

View Document

29/04/9629 April 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/04/96

View Document

29/04/9629 April 1996 ALLOTMENTS 23/04/96

View Document

22/04/9622 April 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

17/04/9617 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/9630 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9522 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

06/06/956 June 1995 RETURN MADE UP TO 01/05/95; BULK LIST AVAILABLE SEPARATELY

View Document

01/05/951 May 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/04/95

View Document

01/05/951 May 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/04/95

View Document

30/04/9530 April 1995 DIRECTOR RESIGNED

View Document

05/04/955 April 1995 NEW DIRECTOR APPOINTED

View Document

11/01/9511 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/949 May 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

06/05/946 May 1994 RETURN MADE UP TO 01/05/94; NO CHANGE OF MEMBERS

View Document

06/05/946 May 1994 ALTER MEM AND ARTS 26/04/94

View Document

16/02/9416 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9415 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9419 January 1994 NEW DIRECTOR APPOINTED

View Document

04/01/944 January 1994 DIRECTOR RESIGNED

View Document

04/01/944 January 1994 DIRECTOR RESIGNED

View Document

04/01/944 January 1994 DIRECTOR RESIGNED

View Document

04/01/944 January 1994 DIRECTOR RESIGNED

View Document

04/01/944 January 1994 DIRECTOR RESIGNED

View Document

10/11/9310 November 1993 DIRECTOR RESIGNED

View Document

10/11/9310 November 1993 DIRECTOR RESIGNED

View Document

10/11/9310 November 1993 NEW DIRECTOR APPOINTED

View Document

17/06/9317 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

11/05/9311 May 1993 RETURN MADE UP TO 01/05/93; NO CHANGE OF MEMBERS

View Document

14/02/9314 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9314 February 1993 NEW DIRECTOR APPOINTED

View Document

05/02/935 February 1993 NEW DIRECTOR APPOINTED

View Document

05/02/935 February 1993 NEW DIRECTOR APPOINTED

View Document

17/12/9217 December 1992 NEW DIRECTOR APPOINTED

View Document

17/12/9217 December 1992 NEW DIRECTOR APPOINTED

View Document

03/12/923 December 1992 DIRECTOR RESIGNED

View Document

26/11/9226 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/08/9225 August 1992 REGISTERED OFFICE CHANGED ON 25/08/92 FROM: REFUGE HOUSE,, 6 GRESHAM STREET,, LONDON., EC2V 7HX.

View Document

05/06/925 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

05/06/925 June 1992 RETURN MADE UP TO 05/05/92; BULK LIST AVAILABLE SEPARATELY

View Document

20/05/9220 May 1992 ADOPT MEM AND ARTS 28/04/92

View Document

21/02/9221 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9212 February 1992 REGISTERED OFFICE CHANGED ON 12/02/92 FROM: ESTATES HOUSE, 66 GRESHAM ST, LONDON EC2V 7BB

View Document

12/02/9212 February 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

12/02/9212 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9212 February 1992 RETURN MADE UP TO 05/05/91; NO CHANGE OF MEMBERS

View Document

26/03/9126 March 1991 RETURN MADE UP TO 05/05/90; BULK LIST AVAILABLE SEPARATELY

View Document

03/03/913 March 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

08/06/898 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

08/06/898 June 1989 RETURN MADE UP TO 05/05/89; BULK LIST AVAILABLE SEPARATELY

View Document

18/05/8918 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/04/8920 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/889 June 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

09/06/889 June 1988 RETURN MADE UP TO 28/04/88; BULK LIST AVAILABLE SEPARATELY

View Document

18/04/8818 April 1988 NEW DIRECTOR APPOINTED

View Document

07/03/887 March 1988 NEW DIRECTOR APPOINTED

View Document

02/09/872 September 1987 INTERIM ACCOUNTS MADE UP TO 30/06/87

View Document

25/08/8725 August 1987 DIRECTOR RESIGNED

View Document

01/06/871 June 1987 RETURN MADE UP TO 24/04/87; BULK LIST AVAILABLE SEPARATELY

View Document

01/06/871 June 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

09/02/879 February 1987 NEW DIRECTOR APPOINTED

View Document

11/09/8511 September 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

23/05/8223 May 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

28/09/8128 September 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

08/04/818 April 1981 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

09/02/819 February 1981 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

10/05/7710 May 1977 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

19/12/7519 December 1975 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

03/04/743 April 1974 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

22/07/4622 July 1946 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

01/01/001 January 1900 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/8912 December 1889 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company