LEARAY LTD
HERNE BAY LEARAY RETAIL LIMITED

Hellopages » Kent » Canterbury » CT6 7GQ

Company number 06285479
Status Active
Incorporation Date 19 June 2007
Company Type Private Limited Company
Address ACHIEVING CLARITY, KENT ENTERPRISE HOUSE, THE LINKS, HERNE BAY, KENT, ENGLAND, CT6 7GQ
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-01-12 ; Director's details changed for Mr Sam David Allen on 30 November 2016; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-07-19 GBP 2 . The most likely internet sites of LEARAY LTD are www.learay.co.uk, and www.learay.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Learay Ltd is a Private Limited Company. The company registration number is 06285479. Learay Ltd has been working since 19 June 2007. The present status of the company is Active. The registered address of Learay Ltd is Achieving Clarity Kent Enterprise House The Links Herne Bay Kent England Ct6 7gq. The company`s financial liabilities are £0.87k. It is £-0.96k against last year. And the total assets are £96.48k, which is £-2.04k against last year. ALLEN, Susan Anne is a Secretary of the company. ALLEN, Sam David is a Director of the company. Secretary THEYDON SECRETARIES LIMITED has been resigned. Director ALLEN, Philip Michael has been resigned. Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


learay Key Finiance

LIABILITIES £0.87k
-53%
CASH n/a
TOTAL ASSETS £96.48k
-3%
All Financial Figures

Current Directors

Secretary
ALLEN, Susan Anne
Appointed Date: 19 June 2007

Director
ALLEN, Sam David
Appointed Date: 03 June 2013
42 years old

Resigned Directors

Secretary
THEYDON SECRETARIES LIMITED
Resigned: 19 June 2007
Appointed Date: 19 June 2007

Director
ALLEN, Philip Michael
Resigned: 24 March 2016
Appointed Date: 19 June 2007
71 years old

Director
THEYDON NOMINEES LIMITED
Resigned: 19 June 2007
Appointed Date: 19 June 2007

LEARAY LTD Events

16 Jan 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-12

05 Dec 2016
Director's details changed for Mr Sam David Allen on 30 November 2016
19 Jul 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2

08 Apr 2016
Termination of appointment of Philip Michael Allen as a director on 24 March 2016
04 Apr 2016
Registration of charge 062854790003, created on 30 March 2016
...
... and 22 more events
27 Jul 2007
Particulars of mortgage/charge
20 Jun 2007
Registered office changed on 20/06/07 from: 25 hill road, theydon bois epping essex CM16 7LX
20 Jun 2007
Director resigned
20 Jun 2007
Secretary resigned
19 Jun 2007
Incorporation

LEARAY LTD Charges

30 March 2016
Charge code 0628 5479 0003
Delivered: 4 April 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
12 May 2011
All assets debenture
Delivered: 14 May 2011
Status: Outstanding
Persons entitled: Venture Finance PLC Trading as Venture Factors
Description: Fixed and floating charge over the undertaking and all…
25 July 2007
Debenture
Delivered: 27 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…