LEAR LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM3 4EP

Company number 03598342
Status Active
Incorporation Date 15 July 1998
Company Type Private Limited Company
Address SPRINGATE FARM BICKNACRE ROAD, DANBURY, CHELMSFORD, ESSEX, CM3 4EP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of LEAR LIMITED are www.lear.co.uk, and www.lear.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Lear Limited is a Private Limited Company. The company registration number is 03598342. Lear Limited has been working since 15 July 1998. The present status of the company is Active. The registered address of Lear Limited is Springate Farm Bicknacre Road Danbury Chelmsford Essex Cm3 4ep. The company`s financial liabilities are £5.84k. It is £0k against last year. The cash in hand is £0k. It is £0k against last year. . KELLY, Paul Anthony is a Secretary of the company. KELLY, Paul Anthony is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director KELLY, Marisa has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


lear Key Finiance

LIABILITIES £5.84k
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
KELLY, Paul Anthony
Appointed Date: 26 August 1998

Director
KELLY, Paul Anthony
Appointed Date: 26 August 1998
62 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 26 August 1998
Appointed Date: 15 July 1998

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 26 August 1998
Appointed Date: 15 July 1998
35 years old

Director
KELLY, Marisa
Resigned: 01 December 2014
Appointed Date: 26 August 1998
60 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 26 August 1998
Appointed Date: 15 July 1998

Persons With Significant Control

Mr Paul Anthony Kelly
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

LEAR LIMITED Events

26 Oct 2016
Accounts for a dormant company made up to 31 July 2016
08 Aug 2016
Confirmation statement made on 15 July 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
15 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2

14 Jul 2015
Registered office address changed from Little Claydons Farm Old Southend Road Howe Green Chelmsford Essex CM2 7TB to Springate Farm Bicknacre Road Danbury Chelmsford Essex CM3 4EP on 14 July 2015
...
... and 38 more events
27 Aug 1998
New director appointed
27 Aug 1998
Secretary resigned;director resigned
27 Aug 1998
Director resigned
27 Aug 1998
Registered office changed on 27/08/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
15 Jul 1998
Incorporation

LEAR LIMITED Charges

6 June 2003
Debenture
Delivered: 17 June 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…