Company NameTeesside Handling And Distribution Ltd
DirectorsPeter Karl Julian Valkeniers and Steven Francis J Stockmans
Company StatusActive
Company Number03803244
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)
Previous NameLawgra (No.569) Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NamePeter Karl Julian Valkeniers
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBelgian
StatusCurrent
Appointed23 December 2003(4 years, 5 months after company formation)
Appointment Duration20 years, 4 months
RoleBusiness Unit Manager
Country of ResidenceBelgium
Correspondence AddressMazars 30 Old Bailey
London
EC4M 7AU
Director NameSteven Francis J Stockmans
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBelgian
StatusCurrent
Appointed01 May 2016(16 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressMazars 30 Old Bailey
London
EC4M 7AU
Director NameFrank Wouters
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBelgian
StatusResigned
Appointed07 September 1999(2 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 December 2003)
RoleCommercial & Project Manager
Correspondence AddressHoogzij 48
Genk
3600
Director NameDirk Verwimp
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBelgian
StatusResigned
Appointed07 September 1999(2 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 December 2003)
RoleBusiness Unit Manager-Plastics
Correspondence AddressVan Aerdtstraat 54
2060
Antwerp
Belgium
Director NameSteven Theunis
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBelgian
StatusResigned
Appointed07 September 1999(2 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 April 2000)
RoleEngineer
Correspondence AddressKronenburgstraat 3
Antwerpen
2000
Secretary NameSteven Theunis
NationalityBelgian
StatusResigned
Appointed07 September 1999(2 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 April 2000)
RoleEngineer
Correspondence AddressKronenburgstraat 3
Antwerpen
2000
Director NameFrank Vingerhoets
Date of BirthMay 1966 (Born 58 years ago)
NationalityBelgian
StatusResigned
Appointed14 April 2000(9 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 23 December 2003)
RoleEngineer
Correspondence Address9 Ledmore Place
Falkirk
Stirlingshire
FK1 2RE
Scotland
Secretary NameAndrew Lowes
NationalityBritish
StatusResigned
Appointed14 April 2000(9 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2001)
RoleTerminal Manager
Correspondence Address14 Shaftsbury Drive
Dere Park Brandon
Durham
County Durham
DH7 8UB
Secretary NameGordon Campbell
NationalityBritish
StatusResigned
Appointed01 January 2002(2 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 24 May 2010)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence Address11 Lenzie Road
Stepps
Glasgow
G33 6DU
Scotland
Director NameGordon Campbell
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(4 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 May 2010)
RoleSecretary
Country of ResidenceSaudi Arabia
Correspondence Address11 Lenzie Road
Stepps
Glasgow
G33 6DU
Scotland
Director NamePatrick Leopold Jeanne Wouters
Date of BirthMay 1959 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed23 December 2003(4 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 May 2016)
RoleBusiness Unit Manager
Country of ResidenceBelgium
Correspondence AddressC/O Sabic Ldpe System 18 Logistics Distribution Of
Wilton International Site
Redcar
TS10 4YA
Director NameValentijn De Lille
Date of BirthApril 1980 (Born 44 years ago)
NationalityBelgian
StatusResigned
Appointed10 May 2007(7 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 2011)
RoleTerminal Manager
Country of ResidenceBelgium
Correspondence Address294 Vakebourtstraat
Maldegem
9990
Belgium
Secretary NameValentijn De Lille
NationalityBelgian
StatusResigned
Appointed10 May 2007(7 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 2011)
RoleTerminal Manager
Country of ResidenceBelgium
Correspondence Address294 Vakebourtstraat
Maldegem
9990
Belgium
Director NameLinda Maria Van Petegem
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBelgian
StatusResigned
Appointed01 January 2014(14 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 February 2017)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressC/O Sabic Ldpe System 18 Logistics Distribution Of
Wilton International Site
Redcar
TS10 4YA
Director NameMr Ferdinand Ernest Huts
Date of BirthJune 1950 (Born 73 years ago)
NationalityBelgian
StatusResigned
Appointed01 January 2014(14 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1DD
Director NameCatherine Joanna Van Den Heuvel
Date of BirthJune 1950 (Born 73 years ago)
NationalityBelgian
StatusResigned
Appointed01 January 2014(14 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1DD
Director NameLawgram Directors Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address190 Strand
London
WC2R 1JN
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Location

Registered AddressMazars
30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£824,524
Cash£82,487
Current Liabilities£471,222

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

17 December 2020Accounts for a small company made up to 31 December 2019 (15 pages)
10 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
15 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
7 May 2019Accounts for a small company made up to 31 December 2018 (16 pages)
18 September 2018Accounts for a small company made up to 31 December 2017 (19 pages)
23 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
13 October 2017Termination of appointment of Ferdinand Ernest Huts as a director on 1 September 2017 (1 page)
13 October 2017Termination of appointment of Catherine Joanna Van Den Heuvel as a director on 1 September 2017 (1 page)
13 October 2017Termination of appointment of Catherine Joanna Van Den Heuvel as a director on 1 September 2017 (1 page)
13 October 2017Termination of appointment of Ferdinand Ernest Huts as a director on 1 September 2017 (1 page)
4 July 2017Full accounts made up to 31 December 2016 (20 pages)
4 July 2017Full accounts made up to 31 December 2016 (20 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
26 April 2017Registered office address changed from C/O Sabic Ldpe System 18 Logistics Distribution Office Wilton International Site Redcar TS10 4YA to Tower Bridge House St Katharine's Way London E1W 1DD on 26 April 2017 (1 page)
26 April 2017Registered office address changed from C/O Sabic Ldpe System 18 Logistics Distribution Office Wilton International Site Redcar TS10 4YA to Tower Bridge House St Katharine's Way London E1W 1DD on 26 April 2017 (1 page)
16 March 2017Termination of appointment of Linda Maria Van Petegem as a director on 21 February 2017 (1 page)
16 March 2017Termination of appointment of Linda Maria Van Petegem as a director on 21 February 2017 (1 page)
25 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
25 July 2016Director's details changed for Steven Francis J Stockmans on 21 July 2016 (2 pages)
25 July 2016Director's details changed for Steven Francis J Stockmans on 21 July 2016 (2 pages)
25 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
7 July 2016Accounts for a small company made up to 31 December 2015 (5 pages)
7 July 2016Accounts for a small company made up to 31 December 2015 (5 pages)
2 June 2016Appointment of Steven Francis J Stockmans as a director on 1 May 2016 (2 pages)
2 June 2016Appointment of Steven Francis J Stockmans as a director on 1 May 2016 (2 pages)
31 May 2016Termination of appointment of Patrick Leopold Jeanne Wouters as a director on 1 May 2016 (1 page)
31 May 2016Termination of appointment of Patrick Leopold Jeanne Wouters as a director on 1 May 2016 (1 page)
21 December 2015Director's details changed for Peter Karl Julian Valkeniers on 1 December 2015 (2 pages)
21 December 2015Director's details changed for Patrick Leopold Jeanne Wouters on 1 December 2015 (2 pages)
21 December 2015Director's details changed for Patrick Leopold Jeanne Wouters on 1 December 2015 (2 pages)
21 December 2015Director's details changed for Peter Karl Julian Valkeniers on 1 December 2015 (2 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 150,000
(6 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 150,000
(6 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 150,000
(6 pages)
15 June 2015Second filing of AR01 previously delivered to Companies House made up to 8 July 2014 (19 pages)
15 June 2015Second filing of AR01 previously delivered to Companies House made up to 8 July 2014 (19 pages)
15 June 2015Second filing of AR01 previously delivered to Companies House made up to 8 July 2014 (19 pages)
11 June 2015Accounts for a small company made up to 31 December 2014 (5 pages)
11 June 2015Accounts for a small company made up to 31 December 2014 (5 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
18 September 2014Director's details changed for Catherine Joanna Van Den Heuvel on 1 September 2014 (2 pages)
18 September 2014Director's details changed for Linda Maria Van Petegem on 1 September 2014 (2 pages)
18 September 2014Director's details changed for Catherine Joanna Van Den Heuvel on 1 September 2014 (2 pages)
18 September 2014Director's details changed for Ferdinand Ernest Huts on 1 September 2014 (2 pages)
18 September 2014Director's details changed for Ferdinand Ernest Huts on 1 September 2014 (2 pages)
18 September 2014Director's details changed for Ferdinand Ernest Huts on 1 September 2014 (2 pages)
18 September 2014Director's details changed for Linda Maria Van Petegem on 1 September 2014 (2 pages)
18 September 2014Director's details changed for Linda Maria Van Petegem on 1 September 2014 (2 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 150,000

Statement of capital on 2014-07-08
  • GBP 150,000
  • ANNOTATION Clarification a second filed AR01 was registered on 15/06/2015
(8 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 150,000

Statement of capital on 2014-07-08
  • GBP 150,000
  • ANNOTATION Clarification a second filed AR01 was registered on 15/06/2015
(8 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 150,000

Statement of capital on 2014-07-08
  • GBP 150,000
  • ANNOTATION Clarification a second filed AR01 was registered on 15/06/2015
(8 pages)
10 February 2014Appointment of Catherine Joanna Van Den Heuvel as a director (2 pages)
10 February 2014Appointment of Ferdinand Ernest Huts as a director (2 pages)
10 February 2014Appointment of Ferdinand Ernest Huts as a director (2 pages)
10 February 2014Appointment of Catherine Joanna Van Den Heuvel as a director (2 pages)
10 February 2014Appointment of Linda Maria Van Petegem as a director (2 pages)
10 February 2014Appointment of Linda Maria Van Petegem as a director (2 pages)
17 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
17 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
22 August 2013Annual return made up to 8 July 2013 with a full list of shareholders (5 pages)
22 August 2013Annual return made up to 8 July 2013 with a full list of shareholders (5 pages)
22 August 2013Annual return made up to 8 July 2013 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
12 April 2012Accounts for a small company made up to 31 December 2011 (5 pages)
12 April 2012Accounts for a small company made up to 31 December 2011 (5 pages)
9 March 2012Termination of appointment of Valentijn De Lille as a director (1 page)
9 March 2012Termination of appointment of Valentijn De Lille as a secretary (1 page)
9 March 2012Termination of appointment of Valentijn De Lille as a secretary (1 page)
9 March 2012Termination of appointment of Valentijn De Lille as a director (1 page)
21 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
21 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
21 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
8 June 2011Accounts for a small company made up to 31 December 2010 (5 pages)
8 June 2011Accounts for a small company made up to 31 December 2010 (5 pages)
22 October 2010Register(s) moved to registered inspection location (1 page)
22 October 2010Register(s) moved to registered inspection location (1 page)
21 October 2010Register inspection address has been changed (1 page)
21 October 2010Register inspection address has been changed (1 page)
22 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
27 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
27 August 2010Termination of appointment of Gordon Campbell as a director (1 page)
27 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
27 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
27 August 2010Termination of appointment of Gordon Campbell as a director (1 page)
27 August 2010Termination of appointment of Gordon Campbell as a secretary (1 page)
27 August 2010Termination of appointment of Gordon Campbell as a secretary (1 page)
9 February 2010Resignation of company officers (1 page)
9 February 2010Resignation of company officers (1 page)
9 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
9 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
16 July 2009Return made up to 08/07/09; full list of members (5 pages)
16 July 2009Return made up to 08/07/09; full list of members (5 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
16 October 2008Location of register of members (1 page)
16 October 2008Location of register of members (1 page)
2 October 2008Registered office changed on 02/10/2008 from, 4 more london riverside, london, SE1 2AU (1 page)
2 October 2008Registered office changed on 02/10/2008 from, 4 more london riverside, london, SE1 2AU (1 page)
23 September 2008Return made up to 08/07/08; full list of members (4 pages)
23 September 2008Return made up to 08/07/08; full list of members (4 pages)
23 January 2008Return made up to 08/07/07; full list of members (7 pages)
23 January 2008Return made up to 08/07/07; full list of members (7 pages)
16 January 2008Location of register of members (1 page)
16 January 2008Location of register of members (1 page)
8 November 2007New secretary appointed;new director appointed (2 pages)
8 November 2007New secretary appointed;new director appointed (2 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
4 June 2007Registered office changed on 04/06/07 from: c/o lawrence graham, 190 strand, london, greater london WC2R 1JN (1 page)
4 June 2007Registered office changed on 04/06/07 from: c/o lawrence graham 190 strand london greater london WC2R 1JN (1 page)
27 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
27 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
2 October 2006Return made up to 08/07/06; full list of members (6 pages)
2 October 2006Return made up to 08/07/06; full list of members (6 pages)
1 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
1 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
19 August 2005Return made up to 08/07/05; full list of members (6 pages)
19 August 2005Return made up to 08/07/05; full list of members (6 pages)
26 October 2004Return made up to 08/07/04; full list of members (6 pages)
26 October 2004Secretary's particulars changed;director's particulars changed (1 page)
26 October 2004Return made up to 08/07/04; full list of members (6 pages)
26 October 2004Secretary's particulars changed;director's particulars changed (1 page)
8 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
8 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
26 January 2004Accounts for a small company made up to 31 December 2002 (6 pages)
26 January 2004Accounts for a small company made up to 31 December 2002 (6 pages)
10 January 2004Director resigned (1 page)
10 January 2004New director appointed (2 pages)
10 January 2004New director appointed (2 pages)
10 January 2004Director resigned (1 page)
10 January 2004New director appointed (2 pages)
10 January 2004New director appointed (2 pages)
10 January 2004New director appointed (2 pages)
10 January 2004Director resigned (1 page)
10 January 2004Director resigned (1 page)
10 January 2004New director appointed (2 pages)
10 January 2004Director resigned (1 page)
10 January 2004Director resigned (1 page)
24 September 2003Return made up to 08/07/03; full list of members (7 pages)
24 September 2003Return made up to 08/07/03; full list of members (7 pages)
31 December 2002Full accounts made up to 31 December 2001 (13 pages)
31 December 2002Full accounts made up to 31 December 2001 (13 pages)
10 September 2002Return made up to 08/07/02; full list of members (7 pages)
10 September 2002Return made up to 08/07/02; full list of members (7 pages)
30 May 2002New secretary appointed (2 pages)
30 May 2002Registered office changed on 30/05/02 from: wilton works south bank middlesbrough TS6 8JW (1 page)
30 May 2002New secretary appointed (2 pages)
30 May 2002Registered office changed on 30/05/02 from: wilton works, south bank, middlesbrough, TS6 8JW (1 page)
12 April 2002New secretary appointed (2 pages)
12 April 2002New secretary appointed (2 pages)
12 April 2002Secretary resigned (1 page)
12 April 2002Secretary resigned (1 page)
3 November 2001Full accounts made up to 31 December 2000 (14 pages)
3 November 2001Full accounts made up to 31 December 2000 (14 pages)
5 September 2001Return made up to 08/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2001Return made up to 08/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 September 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New secretary appointed (2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New secretary appointed (2 pages)
17 August 2000Secretary resigned;director resigned (1 page)
17 August 2000Secretary resigned;director resigned (1 page)
4 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
4 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
4 February 2000Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
4 February 2000Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
25 January 2000Registered office changed on 25/01/00 from: 15 greenside, ingleby barwick, stockton on tees, cleveland TS17 0RR (1 page)
25 January 2000Registered office changed on 25/01/00 from: 15 greenside ingleby barwick stockton on tees cleveland TS17 0RR (1 page)
22 September 1999Nc inc already adjusted 07/09/99 (1 page)
22 September 1999Nc inc already adjusted 07/09/99 (1 page)
16 September 1999New director appointed (2 pages)
16 September 1999Ad 07/09/99--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999Memorandum and Articles of Association (14 pages)
16 September 1999New secretary appointed;new director appointed (2 pages)
16 September 1999Registered office changed on 16/09/99 from: 190 strand london WC2R 1JN (1 page)
16 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 September 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
16 September 1999Director resigned (1 page)
16 September 1999New director appointed (2 pages)
16 September 1999Director resigned (1 page)
16 September 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
16 September 1999Ad 07/09/99--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
16 September 1999Secretary resigned (1 page)
16 September 1999New director appointed (2 pages)
16 September 1999Memorandum and Articles of Association (14 pages)
16 September 1999Secretary resigned (1 page)
16 September 1999Registered office changed on 16/09/99 from: 190 strand, london, WC2R 1JN (1 page)
16 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 September 1999New secretary appointed;new director appointed (2 pages)
25 August 1999Memorandum and Articles of Association (14 pages)
25 August 1999Memorandum and Articles of Association (14 pages)
10 August 1999Company name changed lawgra (no.569) LIMITED\certificate issued on 11/08/99 (3 pages)
10 August 1999Company name changed lawgra (no.569) LIMITED\certificate issued on 11/08/99 (3 pages)
8 July 1999Incorporation (19 pages)
8 July 1999Incorporation (19 pages)