L&A AGENCY SERVICES LIMITED
BROMLEY KEY LEGAL SERVICES LIMITED

Hellopages » Greater London » Bromley » BR2 9HN

Company number 02674480
Status Active
Incorporation Date 30 December 1991
Company Type Private Limited Company
Address 42-44 PROSPECT PLACE, BROMLEY, BR2 9HN
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 300 . The most likely internet sites of L&A AGENCY SERVICES LIMITED are www.laagencyservices.co.uk, and www.l-a-agency-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. L A Agency Services Limited is a Private Limited Company. The company registration number is 02674480. L A Agency Services Limited has been working since 30 December 1991. The present status of the company is Active. The registered address of L A Agency Services Limited is 42 44 Prospect Place Bromley Br2 9hn. . GRIFFIN, Alexander James is a Director of the company. GRIFFIN, Nicola Jane is a Director of the company. WARMISHAM, Barry Charles is a Director of the company. Secretary WARMISHAM, Barry Charles has been resigned. Secretary WARMISHAM, Juliet Caroline has been resigned. Director GRIFFIN, Maurice has been resigned. Director WALFORD, Peter Neal has been resigned. Director WARMISHAM, Juliet Caroline has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Director
GRIFFIN, Alexander James
Appointed Date: 01 September 2011
47 years old

Director
GRIFFIN, Nicola Jane
Appointed Date: 01 September 2011
57 years old

Director
WARMISHAM, Barry Charles
Appointed Date: 30 December 1991
64 years old

Resigned Directors

Secretary
WARMISHAM, Barry Charles
Resigned: 01 September 2011
Appointed Date: 31 July 1992

Secretary
WARMISHAM, Juliet Caroline
Resigned: 31 July 1992
Appointed Date: 20 December 1991

Director
GRIFFIN, Maurice
Resigned: 01 September 2011
Appointed Date: 30 June 1992
81 years old

Director
WALFORD, Peter Neal
Resigned: 31 December 2000
Appointed Date: 30 June 1992
69 years old

Director
WARMISHAM, Juliet Caroline
Resigned: 31 July 1992
Appointed Date: 20 December 1991
64 years old

Persons With Significant Control

Mr Barry Charles Warmisham
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alexander James Griffin
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Nicola Jane Griffin
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

L&A AGENCY SERVICES LIMITED Events

04 Jan 2017
Confirmation statement made on 30 December 2016 with updates
15 Nov 2016
Total exemption small company accounts made up to 31 March 2016
12 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 300

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Jan 2015
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 300

...
... and 63 more events
24 Aug 1992
Particulars of mortgage/charge

11 Aug 1992
New director appointed

11 Aug 1992
New director appointed

11 Aug 1992
Accounting reference date notified as 31/03

30 Dec 1991
Incorporation

L&A AGENCY SERVICES LIMITED Charges

10 August 1992
Debenture
Delivered: 24 August 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…