LALBAGH LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH1 3JW

Company number 00751174
Status Active
Incorporation Date 22 February 1963
Company Type Private Limited Company
Address HOUSE & SON, LANSDOWNE HOUSE CHRISTCHURCH ROAD, BOURNEMOUTH, DORSET, BH1 3JW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 25 March 2016; Appointment of Mr William John Irlam Barlow as a director on 20 August 2015. The most likely internet sites of LALBAGH LIMITED are www.lalbagh.co.uk, and www.lalbagh.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and seven months. Lalbagh Limited is a Private Limited Company. The company registration number is 00751174. Lalbagh Limited has been working since 22 February 1963. The present status of the company is Active. The registered address of Lalbagh Limited is House Son Lansdowne House Christchurch Road Bournemouth Dorset Bh1 3jw. . HOUSE & SON PROPERTY CONSULTANTS LTD is a Secretary of the company. BARLOW, William John Irlam is a Director of the company. BEVERLY, Helen, Dr is a Director of the company. BROADHEAD, Peter is a Director of the company. DAVIES, Julia Mary is a Director of the company. HAINES, Patricia Christian is a Director of the company. PRYS JONES, Nicola Michele, Dr is a Director of the company. Secretary BAKER, Vivienne Georgina has been resigned. Secretary BROAD, Rachel has been resigned. Secretary JACKSON, Gordon Arthur has been resigned. Secretary LEIGH, James Edward has been resigned. Secretary LEVINSON, Andrew Robert has been resigned. Secretary SHAW, Oliver Daniel has been resigned. Director ALLUM, Richard Cunningham has been resigned. Director BAKER, Vivienne Georgina has been resigned. Director BROAD, Rachel has been resigned. Director CHISHOLM, Stephen has been resigned. Director DOLLIMORE, Richard Mark has been resigned. Director EVANS, Kate, Dr has been resigned. Director HAYWARD, Michael has been resigned. Director HOWE, Ann Rosetta Lillian has been resigned. Director JACKSON, Gordon Arthur has been resigned. Director JOHNSTON, Duncan Cameron has been resigned. Director KING, Eva Gertrud has been resigned. Director LEIGH, James Edward Paul has been resigned. Director LEIGH, Kay Louise has been resigned. Director LEVINSON, Andrew Robert has been resigned. Director MAGUIRE, Christopher Ernest has been resigned. Director MENOVSKI, Goran has been resigned. Director SHAW, Oliver Daniel has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HOUSE & SON PROPERTY CONSULTANTS LTD
Appointed Date: 01 April 2012

Director
BARLOW, William John Irlam
Appointed Date: 20 August 2015
45 years old

Director
BEVERLY, Helen, Dr
Appointed Date: 04 April 2014
39 years old

Director
BROADHEAD, Peter
Appointed Date: 16 December 2014
46 years old

Director
DAVIES, Julia Mary
Appointed Date: 19 December 2014
39 years old

Director
HAINES, Patricia Christian
Appointed Date: 20 August 2010
66 years old

Director
PRYS JONES, Nicola Michele, Dr
Appointed Date: 07 September 2006
45 years old

Resigned Directors

Secretary
BAKER, Vivienne Georgina
Resigned: 01 February 2003
Appointed Date: 04 September 1997

Secretary
BROAD, Rachel
Resigned: 30 August 2006
Appointed Date: 01 February 2003

Secretary
JACKSON, Gordon Arthur
Resigned: 04 September 1997
Appointed Date: 01 March 1992

Secretary
LEIGH, James Edward
Resigned: 31 December 2011
Appointed Date: 19 August 2010

Secretary
LEVINSON, Andrew Robert
Resigned: 01 March 1992

Secretary
SHAW, Oliver Daniel
Resigned: 31 December 2009
Appointed Date: 01 January 2007

Director
ALLUM, Richard Cunningham
Resigned: 31 January 2001
67 years old

Director
BAKER, Vivienne Georgina
Resigned: 17 January 2003
Appointed Date: 04 September 1997
73 years old

Director
BROAD, Rachel
Resigned: 30 August 2006
Appointed Date: 01 February 2003
55 years old

Director
CHISHOLM, Stephen
Resigned: 19 December 2014
Appointed Date: 01 February 2008
47 years old

Director
DOLLIMORE, Richard Mark
Resigned: 31 January 2001
Appointed Date: 28 January 1998
53 years old

Director
EVANS, Kate, Dr
Resigned: 24 August 2006
Appointed Date: 17 January 2003
54 years old

Director
HAYWARD, Michael
Resigned: 17 August 2015
Appointed Date: 28 January 1998
74 years old

Director
HOWE, Ann Rosetta Lillian
Resigned: 16 December 2014
83 years old

Director
JACKSON, Gordon Arthur
Resigned: 07 October 1996
91 years old

Director
JOHNSTON, Duncan Cameron
Resigned: 28 January 1998
Appointed Date: 05 April 1994
65 years old

Director
KING, Eva Gertrud
Resigned: 28 January 1998
97 years old

Director
LEIGH, James Edward Paul
Resigned: 04 April 2014
Appointed Date: 01 September 2006
58 years old

Director
LEIGH, Kay Louise
Resigned: 02 January 2013
Appointed Date: 01 September 2006
65 years old

Director
LEVINSON, Andrew Robert
Resigned: 21 December 1993
63 years old

Director
MAGUIRE, Christopher Ernest
Resigned: 04 January 2010
72 years old

Director
MENOVSKI, Goran
Resigned: 05 June 2004
Appointed Date: 22 May 2003
54 years old

Director
SHAW, Oliver Daniel
Resigned: 19 August 2010
Appointed Date: 01 January 2007
53 years old

LALBAGH LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
26 Aug 2016
Total exemption small company accounts made up to 25 March 2016
19 Apr 2016
Appointment of Mr William John Irlam Barlow as a director on 20 August 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 60

20 Aug 2015
Termination of appointment of Michael Hayward as a director on 17 August 2015
...
... and 120 more events
13 Nov 1987
New director appointed

30 Oct 1987
New director appointed

30 Oct 1987
Director resigned

20 Oct 1987
First gazette

29 Oct 1986
Director resigned;new director appointed

Similar Companies

LALBAGH (SWINDON) LIMITED LALBAGH (UK) LTD LALBIDE LIMITED LALBOX LIMITED LALCAP LTD LALCARTER LIMITED LALCO LIMITED