LSAV (STRATFORD) GP4 LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 6FL

Company number 08751629
Status Active
Incorporation Date 28 October 2013
Company Type Private Limited Company
Address SOUTH QUAY, TEMPLE BACK, BRISTOL, UNITED KINGDOM, BS1 6FL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Registered office address changed from The Core 40 st Thomas Street Bristol Avon BS1 6JX to South Quay Temple Back Bristol BS1 6FL on 24 March 2017; Confirmation statement made on 1 November 2016 with updates; Appointment of Mr David Faulkner as a director on 27 October 2016. The most likely internet sites of LSAV (STRATFORD) GP4 LIMITED are www.lsavstratfordgp4.co.uk, and www.lsav-stratford-gp4.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eleven months. Lsav Stratford Gp4 Limited is a Private Limited Company. The company registration number is 08751629. Lsav Stratford Gp4 Limited has been working since 28 October 2013. The present status of the company is Active. The registered address of Lsav Stratford Gp4 Limited is South Quay Temple Back Bristol United Kingdom Bs1 6fl. . FAULKNER, David is a Director of the company. LISTER, Joseph Julian is a Director of the company. SZPOJNAROWICZ, Christopher Robert is a Director of the company. WATTS, James Lloyd is a Director of the company. Director RICHARDS, Nicholas Guy has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
FAULKNER, David
Appointed Date: 27 October 2016
49 years old

Director
LISTER, Joseph Julian
Appointed Date: 28 October 2013
53 years old

Director
SZPOJNAROWICZ, Christopher Robert
Appointed Date: 28 October 2013
57 years old

Director
WATTS, James Lloyd
Appointed Date: 26 October 2016
47 years old

Resigned Directors

Director
RICHARDS, Nicholas Guy
Resigned: 30 September 2016
Appointed Date: 28 October 2013
58 years old

Persons With Significant Control

Ldc (Holdings) Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LSAV (STRATFORD) GP4 LIMITED Events

24 Mar 2017
Registered office address changed from The Core 40 st Thomas Street Bristol Avon BS1 6JX to South Quay Temple Back Bristol BS1 6FL on 24 March 2017
03 Nov 2016
Confirmation statement made on 1 November 2016 with updates
27 Oct 2016
Appointment of Mr David Faulkner as a director on 27 October 2016
26 Oct 2016
Appointment of Mr James Lloyd Watts as a director on 26 October 2016
30 Sep 2016
Termination of appointment of Nicholas Guy Richards as a director on 30 September 2016
...
... and 12 more events
11 Sep 2014
Registration of charge 087516290001, created on 1 September 2014
18 Aug 2014
Total exemption small company accounts made up to 31 December 2013
15 Aug 2014
Previous accounting period shortened from 31 December 2014 to 31 December 2013
28 Oct 2013
Current accounting period extended from 31 October 2014 to 31 December 2014
28 Oct 2013
Incorporation
Statement of capital on 2013-10-28
  • GBP 1

LSAV (STRATFORD) GP4 LIMITED Charges

27 March 2015
Charge code 0875 1629 0004
Delivered: 4 April 2015
Status: Outstanding
Persons entitled: Wells Fargo Bank,N.A.London Branch
Description: Stratford one 1 international way stratford t/no TGL410756…
27 March 2015
Charge code 0875 1629 0003
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: Wells Fargo Bank, N.A. London Branch
Description: The property known as stratford one, 1 international way…
1 September 2014
Charge code 0875 1629 0002
Delivered: 11 September 2014
Status: Satisfied on 25 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
1 September 2014
Charge code 0875 1629 0001
Delivered: 11 September 2014
Status: Satisfied on 25 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…