LORD LOUDLY LIMITED
CHICHESTER

Hellopages » West Sussex » Chichester » PO19 8FX

Company number 04121785
Status Active
Incorporation Date 8 December 2000
Company Type Private Limited Company
Address PIPERS HOUSE DUKES COURT, BOGNOR ROAD, CHICHESTER, WEST SUSSEX, PO19 8FX
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 100 . The most likely internet sites of LORD LOUDLY LIMITED are www.lordloudly.co.uk, and www.lord-loudly.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Fishbourne Rail Station is 2.6 miles; to Bosham Rail Station is 4 miles; to Barnham Rail Station is 5.1 miles; to Nutbourne Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lord Loudly Limited is a Private Limited Company. The company registration number is 04121785. Lord Loudly Limited has been working since 08 December 2000. The present status of the company is Active. The registered address of Lord Loudly Limited is Pipers House Dukes Court Bognor Road Chichester West Sussex Po19 8fx. . LANGLEY, George Spence is a Secretary of the company. LANGLEY, Robert Stephen is a Director of the company. LANGLEY, Shan is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
LANGLEY, George Spence
Appointed Date: 08 December 2000

Director
LANGLEY, Robert Stephen
Appointed Date: 08 December 2000
54 years old

Director
LANGLEY, Shan
Appointed Date: 03 April 2004
55 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 December 2000
Appointed Date: 08 December 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 December 2000
Appointed Date: 08 December 2000

Persons With Significant Control

Mr Robert Stephen Langley
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Shan Langley
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LORD LOUDLY LIMITED Events

13 Dec 2016
Confirmation statement made on 8 December 2016 with updates
06 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

01 Jun 2015
Total exemption small company accounts made up to 31 December 2014
15 Dec 2014
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100

...
... and 33 more events
22 Dec 2000
New secretary appointed
22 Dec 2000
New director appointed
22 Dec 2000
Secretary resigned
22 Dec 2000
Director resigned
08 Dec 2000
Incorporation

LORD LOUDLY LIMITED Charges

19 March 2003
Debenture
Delivered: 25 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 May 2001
Floating charge
Delivered: 30 May 2001
Status: Satisfied on 18 November 2005
Persons entitled: First National Bank PLC
Description: The company's undertaking and all its assets whatsoever.