LACUNA PARTNERSHIP NOMINEE LIMITED

Hellopages » City of London » City of London » EC4A 1BD

Company number 04955265
Status Active
Incorporation Date 6 November 2003
Company Type Private Limited Company
Address 10 NORWICH STREET, LONDON, EC4A 1BD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 November 2016 with updates; Satisfaction of charge 2 in full. The most likely internet sites of LACUNA PARTNERSHIP NOMINEE LIMITED are www.lacunapartnershipnominee.co.uk, and www.lacuna-partnership-nominee.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lacuna Partnership Nominee Limited is a Private Limited Company. The company registration number is 04955265. Lacuna Partnership Nominee Limited has been working since 06 November 2003. The present status of the company is Active. The registered address of Lacuna Partnership Nominee Limited is 10 Norwich Street London Ec4a 1bd. . BEST, Anthony Frederick is a Secretary of the company. BEST, Anthony Frederick is a Director of the company. BEST, Frederick David Kennedy is a Director of the company. Secretary HENDERSON, Martin Robert has been resigned. Nominee Director ALLY, Bibi Rahima has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BEST, Anthony Frederick
Appointed Date: 11 November 2003

Director
BEST, Anthony Frederick
Appointed Date: 11 November 2003
49 years old

Director
BEST, Frederick David Kennedy
Appointed Date: 11 November 2003
79 years old

Resigned Directors

Secretary
HENDERSON, Martin Robert
Resigned: 11 November 2003
Appointed Date: 06 November 2003

Nominee Director
ALLY, Bibi Rahima
Resigned: 11 November 2003
Appointed Date: 06 November 2003
65 years old

Persons With Significant Control

Mr Anthony Frederick Best
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

LACUNA PARTNERSHIP NOMINEE LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Nov 2016
Confirmation statement made on 6 November 2016 with updates
08 Jul 2016
Satisfaction of charge 2 in full
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1

...
... and 29 more events
13 Nov 2003
New secretary appointed;new director appointed
13 Nov 2003
New director appointed
13 Nov 2003
Secretary resigned
13 Nov 2003
Director resigned
06 Nov 2003
Incorporation

LACUNA PARTNERSHIP NOMINEE LIMITED Charges

28 January 2004
Debenture
Delivered: 4 February 2004
Status: Satisfied on 8 July 2016
Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited
Description: Fixed and floating charges over the undertaking and all…
28 January 2004
Legal charge
Delivered: 4 February 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited
Description: 34 35 and 36 high street and 1A joy street barnstaple devon…