Company number 02088064
Status Active
Incorporation Date 9 January 1987
Company Type Private Limited Company
Address HARBEN HOUSE HARBEN PARADE, FINCHLEY ROAD, LONDON, NW3 6LH
Home Country United Kingdom
Nature of Business 58141 - Publishing of learned journals, 58190 - Other publishing activities, 82302 - Activities of conference organisers
Phone, email, etc
Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Appointment of Mr Henry Elphick as a director on 23 June 2016. The most likely internet sites of LAINGBUISSON LIMITED are www.laingbuisson.co.uk, and www.laingbuisson.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. Laingbuisson Limited is a Private Limited Company.
The company registration number is 02088064. Laingbuisson Limited has been working since 09 January 1987.
The present status of the company is Active. The registered address of Laingbuisson Limited is Harben House Harben Parade Finchley Road London Nw3 6lh. . BUISSON-LAING, Agnes Jacqueline is a Secretary of the company. BUISSON-LAING, Agnes Jacqueline is a Director of the company. ELPHICK, Henry Richard Francis is a Director of the company. LAING, William Alfred is a Director of the company. STROUTS, Charlotte Mary Clare is a Director of the company. Director FERMOY, Peter Thomas has been resigned. The company operates in "Publishing of learned journals".
Current Directors
Resigned Directors
Persons With Significant Control
Mr William Alfred Laing
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
LAINGBUISSON LIMITED Events
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 30 November 2015
07 Sep 2016
Appointment of Mr Henry Elphick as a director on 23 June 2016
12 Aug 2016
Resolutions
-
RES15 ‐
Change company name resolution on 2016-06-16
12 Aug 2016
Change of name notice
...
... and 103 more events
20 Mar 1987
Resolutions
-
SRES01 ‐
Special resolution of Memorandum of Association
18 Mar 1987
Registered office changed on 18/03/87 from: 124-128 city road london EC1V 2NJ
18 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
22 Jan 1987
Company name changed rapid 2506 LIMITED\certificate issued on 22/01/87
09 Jan 1987
Certificate of Incorporation
31 January 2008
Debenture
Delivered: 8 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 October 2002
Debenture
Delivered: 31 October 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 August 1997
Rental deposit deed
Delivered: 20 August 1997
Status: Outstanding
Persons entitled: Eagleprint Limited
Description: £10,750 plus vat.