Company number 08635735
Status Active
Incorporation Date 2 August 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 events have happened. The last three records are Registered office address changed from The Core 40 st Thomas Street Bristol BS1 6JX to South Quay Temple Back Bristol BS1 6FL on 24 March 2017; Appointment of Mr David Faulkner as a director on 27 October 2016; Appointment of Mr James Lloyd Watts as a director on 26 October 2016. The most likely internet sites of LSAV (WEMBLEY) GP1 LIMITED are www.lsavwembleygp1.co.uk, and www.lsav-wembley-gp1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and seven months. Lsav Wembley Gp1 Limited is a Private Limited Company.
The company registration number is 08635735. Lsav Wembley Gp1 Limited has been working since 02 August 2013.
The present status of the company is Active. The registered address of Lsav Wembley Gp1 Limited is South Quay Temple Back Bristol United Kingdom Bs1 6fl. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. 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".
lsav (wembley) gp1 Key Finiance
LIABILITIES
£0k
CASH
n/a
TOTAL ASSETS
£0k
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Sanne Trustees Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%
LSAV (WEMBLEY) GP1 LIMITED Events
24 Mar 2017
Registered office address changed from The Core 40 st Thomas Street Bristol BS1 6JX to South Quay Temple Back Bristol BS1 6FL on 24 March 2017
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
31 Aug 2016
Confirmation statement made on 18 August 2016 with updates
...
... and 10 more events
07 Aug 2014
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
05 Aug 2014
Registration of charge 086357350001, created on 1 August 2014
05 Aug 2014
Registration of charge 086357350002, created on 1 August 2014
-
ANNOTATION
Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
-
ANNOTATION
Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
06 Aug 2013
Current accounting period extended from 31 August 2014 to 31 December 2014
02 Aug 2013
Incorporation
-
SH01 ‐
Statement of capital following an allotment of shares on 2013-08-02
1 August 2014
Charge code 0863 5735 0003
Delivered: 14 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Agent and Security Trustee
Description: Contains fixed charge…
1 August 2014
Charge code 0863 5735 0002
Delivered: 5 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Agent and Security Trustee
Description: F/H property k/a plot b olympic way wembley being part of…
1 August 2014
Charge code 0863 5735 0001
Delivered: 5 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Agent and Security Trustee
Description: Contains fixed charge…