LARKSPUR (LANCING) MANAGEMENT LIMITED
LANCING

Hellopages » West Sussex » Adur » BN15 9LF

Company number 02803073
Status Active
Incorporation Date 24 March 1993
Company Type Private Limited Company
Address FLAT 3 LARKSPUR COURT, 83 SOMPTING ROAD, LANCING, WEST SUSSEX, BN15 9LF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Appointment of Mr Paul Lee Cheesmur as a director on 30 October 2016. The most likely internet sites of LARKSPUR (LANCING) MANAGEMENT LIMITED are www.larkspurlancingmanagement.co.uk, and www.larkspur-lancing-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Durrington-on-Sea Rail Station is 3.6 miles; to Fishersgate Rail Station is 4.9 miles; to Portslade Rail Station is 5.5 miles; to Aldrington Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Larkspur Lancing Management Limited is a Private Limited Company. The company registration number is 02803073. Larkspur Lancing Management Limited has been working since 24 March 1993. The present status of the company is Active. The registered address of Larkspur Lancing Management Limited is Flat 3 Larkspur Court 83 Sompting Road Lancing West Sussex Bn15 9lf. . CHEESMUR, Paul Lee is a Director of the company. SCOWEN, Patricia is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary HAYES, Gordon has been resigned. Secretary NEVILLE, Joan Yvonne has been resigned. Secretary SCOWEN, Patricia has been resigned. Secretary TULLOCH, Rudolph George Michael has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director CHEESMUR, Paul Lee has been resigned. Director COLCOMBE, Sandra Jane has been resigned. Director NEVILLE, Joan Yvonne has been resigned. Director OWERS, Edith Ruth has been resigned. Director RHODES, Joyce Hindson has been resigned. Director TOUT, Jonathon Lloyd has been resigned. The company operates in "Residents property management".


Current Directors

Director
CHEESMUR, Paul Lee
Appointed Date: 30 October 2016
52 years old

Director
SCOWEN, Patricia
Appointed Date: 16 May 2001
81 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 24 March 1993
Appointed Date: 24 March 1993

Secretary
HAYES, Gordon
Resigned: 31 August 2013
Appointed Date: 26 March 2008

Secretary
NEVILLE, Joan Yvonne
Resigned: 24 October 1995
Appointed Date: 24 March 1993

Secretary
SCOWEN, Patricia
Resigned: 27 March 2008
Appointed Date: 16 May 2001

Secretary
TULLOCH, Rudolph George Michael
Resigned: 31 January 2002
Appointed Date: 24 October 1995

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 24 March 1993
Appointed Date: 24 March 1993

Director
CHEESMUR, Paul Lee
Resigned: 14 April 2004
Appointed Date: 16 May 2001
52 years old

Director
COLCOMBE, Sandra Jane
Resigned: 27 March 2008
Appointed Date: 10 February 2004
51 years old

Director
NEVILLE, Joan Yvonne
Resigned: 16 May 2001
Appointed Date: 26 August 1993

Director
OWERS, Edith Ruth
Resigned: 26 October 2001
Appointed Date: 24 March 1993
108 years old

Director
RHODES, Joyce Hindson
Resigned: 16 May 2001
Appointed Date: 24 March 1993
98 years old

Director
TOUT, Jonathon Lloyd
Resigned: 30 May 2012
Appointed Date: 07 July 2011
232 years old

Persons With Significant Control

Mrs Patricia Scowen
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Lee Cheesmur
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LARKSPUR (LANCING) MANAGEMENT LIMITED Events

07 Mar 2017
Confirmation statement made on 3 March 2017 with updates
21 Feb 2017
Total exemption small company accounts made up to 30 September 2016
08 Nov 2016
Appointment of Mr Paul Lee Cheesmur as a director on 30 October 2016
10 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 3

03 Mar 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 66 more events
29 Mar 1993
New secretary appointed

29 Mar 1993
Director resigned;new director appointed

29 Mar 1993
Secretary resigned;new director appointed

29 Mar 1993
Registered office changed on 29/03/93 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX

24 Mar 1993
Incorporation