L.G. SECRETARIES LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 5JJ

Company number 02194705
Status Active
Incorporation Date 17 November 1987
Company Type Private Limited Company
Address CHARLES HOUSE, 108 - 110 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 5JJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 2 ; Registered office address changed from Charles House Finchley Road London NW3 5JJ to Charles House 108 - 110 Finchley Road London NW3 5JJ on 24 November 2015. The most likely internet sites of L.G. SECRETARIES LIMITED are www.lgsecretaries.co.uk, and www.l-g-secretaries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. L G Secretaries Limited is a Private Limited Company. The company registration number is 02194705. L G Secretaries Limited has been working since 17 November 1987. The present status of the company is Active. The registered address of L G Secretaries Limited is Charles House 108 110 Finchley Road London United Kingdom Nw3 5jj. . LANDMAN, Martin is a Secretary of the company. LANDMAN, Martin is a Director of the company. MILLS, Stephen John is a Director of the company. POTTER, Irene is a Director of the company. STONE, Peter Benedict is a Director of the company. Director FLUDE, Paul Vivian Goodrich has been resigned. Director LEWIS, Miriam Elizabeth Patricia has been resigned. Director LEWIS, Miriam Elizabeth Patricia has been resigned. Director MEDURI, Francesco has been resigned. Director NAHON, Leon Rodolfo has been resigned. Director NEWMAN, Neville Jonathan has been resigned. Director RYAN, Dean James Palmer has been resigned. Director SHORE, Michael Howard has been resigned. Director SYKES, David Anthony has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary

Director
LANDMAN, Martin

71 years old

Director
MILLS, Stephen John
Appointed Date: 01 June 2004
66 years old

Director
POTTER, Irene
Appointed Date: 01 June 2004
70 years old

Director
STONE, Peter Benedict
Appointed Date: 18 July 1995
71 years old

Resigned Directors

Director
FLUDE, Paul Vivian Goodrich
Resigned: 26 June 2012
Appointed Date: 21 September 2011
54 years old

Director
LEWIS, Miriam Elizabeth Patricia
Resigned: 30 November 2014
Appointed Date: 10 February 2003
84 years old

Director
LEWIS, Miriam Elizabeth Patricia
Resigned: 07 February 2003
Appointed Date: 10 December 1992
84 years old

Director
MEDURI, Francesco
Resigned: 31 December 2012
Appointed Date: 20 June 2007
51 years old

Director
NAHON, Leon Rodolfo
Resigned: 07 February 2003
86 years old

Director
NEWMAN, Neville Jonathan
Resigned: 01 October 1995
63 years old

Director
RYAN, Dean James Palmer
Resigned: 14 September 2007
Appointed Date: 14 September 2007
46 years old

Director
SHORE, Michael Howard
Resigned: 26 October 2010
Appointed Date: 30 March 2004
73 years old

Director
SYKES, David Anthony
Resigned: 30 June 2011
Appointed Date: 24 August 1999
69 years old

L.G. SECRETARIES LIMITED Events

23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2

24 Nov 2015
Registered office address changed from Charles House Finchley Road London NW3 5JJ to Charles House 108 - 110 Finchley Road London NW3 5JJ on 24 November 2015
18 Nov 2015
Director's details changed for Mr Stephen John Mills on 9 January 2013
18 Nov 2015
Director's details changed for Mrs Irene Potter on 9 January 2013
...
... and 123 more events
07 Feb 1989
Company name changed vocalland LIMITED\certificate issued on 08/02/89
06 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
06 Feb 1989
Registered office changed on 06/02/89 from: 124-128 city road london EC1V 2NJ
20 Jun 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

17 Nov 1987
Incorporation

L.G. SECRETARIES LIMITED Charges

7 February 2003
Debenture
Delivered: 12 February 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 November 2001
Guarantee & debenture
Delivered: 4 December 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…