LAUS DEO LIMITED
BEDFORDSHIRE

Hellopages » Bedfordshire » Central Bedfordshire » SG18 8QQ

Company number 05420869
Status Active
Incorporation Date 11 April 2005
Company Type Private Limited Company
Address 10 BUNYAN ROAD, BIGGLESWADE, BEDFORDSHIRE, SG18 8QQ
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 fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 60,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LAUS DEO LIMITED are www.lausdeo.co.uk, and www.laus-deo.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Baldock Rail Station is 6.9 miles; to Ashwell & Morden Rail Station is 7.3 miles; to Hitchin Rail Station is 8.9 miles; to St Neots Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Laus Deo Limited is a Private Limited Company. The company registration number is 05420869. Laus Deo Limited has been working since 11 April 2005. The present status of the company is Active. The registered address of Laus Deo Limited is 10 Bunyan Road Biggleswade Bedfordshire Sg18 8qq. . DATE-BAH, Kwabena is a Secretary of the company. DATE-BAH, Kwabena is a Director of the company. DATE-BAH, Victoria Akpene Adzo is a Director of the company. Secretary WOODFINES COMPANY SERVICES LIMITED has been resigned. Director DATE BAH, Kwasi has been resigned. Director DATE BAH, Samuel Kofi, Dr has been resigned. Director DATE-BAH, Adwoa Sarpomaa has been resigned. Director DATE-BAH, Adwoa Sarpomaa has been resigned. Director LEEDS SMITH MANAGEMENT SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DATE-BAH, Kwabena
Appointed Date: 19 April 2005

Director
DATE-BAH, Kwabena
Appointed Date: 19 April 2005
55 years old

Director
DATE-BAH, Victoria Akpene Adzo
Appointed Date: 12 January 2007
52 years old

Resigned Directors

Secretary
WOODFINES COMPANY SERVICES LIMITED
Resigned: 29 April 2005
Appointed Date: 11 April 2005

Director
DATE BAH, Kwasi
Resigned: 29 November 2006
Appointed Date: 19 April 2005
50 years old

Director
DATE BAH, Samuel Kofi, Dr
Resigned: 03 June 2006
Appointed Date: 29 April 2005
82 years old

Director
DATE-BAH, Adwoa Sarpomaa
Resigned: 08 March 2013
Appointed Date: 07 October 2012
47 years old

Director
DATE-BAH, Adwoa Sarpomaa
Resigned: 14 September 2007
Appointed Date: 26 March 2007
47 years old

Director
LEEDS SMITH MANAGEMENT SERVICES LIMITED
Resigned: 29 April 2005
Appointed Date: 11 April 2005

LAUS DEO LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 60,000

07 Jul 2015
Total exemption small company accounts made up to 31 March 2015
15 May 2015
Director's details changed for Kwabena Date-Bah on 14 May 2015
07 May 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 60,000

...
... and 47 more events
05 May 2005
Resolutions
  • RES10 ‐ Resolution of allotment of securities

05 May 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

26 Apr 2005
New director appointed
26 Apr 2005
New secretary appointed;new director appointed
11 Apr 2005
Incorporation

LAUS DEO LIMITED Charges

29 November 2007
Mortgage
Delivered: 5 December 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H 76 the baulk biggleswade bedfordshire t/n BD201505 by…
29 November 2007
Mortgage
Delivered: 5 December 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H 1 finches sandy bedfordshire t/n BD197752 by way of…
3 February 2006
Deed of charge
Delivered: 11 February 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Property - 85 byron way, northolt, middlesex by way of…
19 August 2005
Charge
Delivered: 25 August 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 1 the finches sandy bedfordshire. See the mortgage charge…
19 August 2005
Charge
Delivered: 25 August 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 76 the baulk biggleswade bedfordshire. See the mortgage…