LSAV (WEMBLEY) GP3 LIMITED
BRISTOL

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

Company number 08725127
Status Active
Incorporation Date 9 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 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) GP3 LIMITED are www.lsavwembleygp3.co.uk, and www.lsav-wembley-gp3.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. Lsav Wembley Gp3 Limited is a Private Limited Company. The company registration number is 08725127. Lsav Wembley Gp3 Limited has been working since 09 October 2013. The present status of the company is Active. The registered address of Lsav Wembley Gp3 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: 09 October 2013
53 years old

Director
SZPOJNAROWICZ, Christopher Robert
Appointed Date: 09 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: 09 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 (WEMBLEY) GP3 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
20 Oct 2016
Confirmation statement made on 19 October 2016 with updates
30 Sep 2016
Termination of appointment of Nicholas Guy Richards as a director on 30 September 2016
...
... and 10 more events
14 Aug 2014
Registration of charge 087251270002, created on 1 August 2014
05 Aug 2014
Registration of charge 087251270001, created on 1 August 2014
30 Oct 2013
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

09 Oct 2013
Current accounting period extended from 31 October 2014 to 31 December 2014
09 Oct 2013
Incorporation
Statement of capital on 2013-10-09
  • GBP 1

LSAV (WEMBLEY) GP3 LIMITED Charges

19 August 2016
Charge code 0872 5127 0003
Delivered: 24 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The chargor's interest in the lease dated on or about the…
1 August 2014
Charge code 0872 5127 0002
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 0872 5127 0001
Delivered: 5 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Agent and Security Trustee
Description: Contains fixed charge…