LACEMAKERS COURT LIMITED
LEIGHTON BUZZARD

Hellopages » Buckinghamshire » Aylesbury Vale » LU7 0NH

Company number 05456910
Status Active
Incorporation Date 19 May 2005
Company Type Private Limited Company
Address 28 WANTAGE CRESCENT, WING, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 0NH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 98000 - Residents property management
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 6 ; Termination of appointment of Mandy Phillips as a director on 8 June 2015. The most likely internet sites of LACEMAKERS COURT LIMITED are www.lacemakerscourt.co.uk, and www.lacemakers-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Lacemakers Court Limited is a Private Limited Company. The company registration number is 05456910. Lacemakers Court Limited has been working since 19 May 2005. The present status of the company is Active. The registered address of Lacemakers Court Limited is 28 Wantage Crescent Wing Leighton Buzzard Bedfordshire Lu7 0nh. . WOOD, Joanna is a Director of the company. Secretary BRITNELL, Stephen Mark has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director GRIFFITHS BROWN, Rew has been resigned. Director HENRY, Nigel John has been resigned. Director PHILLIPS, Mandy has been resigned. Director SCULLY, Mark Alexander has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Non-trading company".


Current Directors

Director
WOOD, Joanna
Appointed Date: 31 July 2009
47 years old

Resigned Directors

Secretary
BRITNELL, Stephen Mark
Resigned: 29 July 2008
Appointed Date: 19 May 2005

Nominee Secretary
THOMAS, Howard
Resigned: 19 May 2005
Appointed Date: 19 May 2005

Director
GRIFFITHS BROWN, Rew
Resigned: 18 January 2013
Appointed Date: 17 February 2009
56 years old

Director
HENRY, Nigel John
Resigned: 17 February 2009
Appointed Date: 19 May 2005
61 years old

Director
PHILLIPS, Mandy
Resigned: 08 June 2015
Appointed Date: 31 January 2013
67 years old

Director
SCULLY, Mark Alexander
Resigned: 31 July 2009
Appointed Date: 17 February 2009
50 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 19 May 2005
Appointed Date: 19 May 2005
63 years old

LACEMAKERS COURT LIMITED Events

01 Jun 2016
Accounts for a dormant company made up to 31 May 2016
20 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 6

30 Jun 2015
Termination of appointment of Mandy Phillips as a director on 8 June 2015
12 Jun 2015
Accounts for a dormant company made up to 31 May 2015
19 May 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 6

...
... and 38 more events
10 Jun 2005
New secretary appointed
10 Jun 2005
Director resigned
10 Jun 2005
Secretary resigned
10 Jun 2005
Registered office changed on 10/06/05 from: 16 st john street london EC1M 4NT
19 May 2005
Incorporation