LANSWOOD LIMITED
COLCHESTER SHAIKLY LIMITED TECHNICAL SPECIFICATIONS LTD

Hellopages » Essex » Colchester » CO1 1QT

Company number 03786803
Status Active
Incorporation Date 10 June 1999
Company Type Private Limited Company
Address MIDDLEBOROUGH HOUSE, 16 MIDDLEBOROUGH, COLCHESTER, ESSEX, CO1 1QT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 15 October 2015 with full list of shareholders Statement of capital on 2015-10-22 GBP 2 . The most likely internet sites of LANSWOOD LIMITED are www.lanswood.co.uk, and www.lanswood.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Lanswood Limited is a Private Limited Company. The company registration number is 03786803. Lanswood Limited has been working since 10 June 1999. The present status of the company is Active. The registered address of Lanswood Limited is Middleborough House 16 Middleborough Colchester Essex Co1 1qt. . SHAIKLY, Valerie Ruth is a Secretary of the company. SHAIKLY, Darin Muthana is a Director of the company. Nominee Secretary BLACK, David has been resigned. Secretary SHAIKLY, Frank has been resigned. Nominee Director BLACK, David has been resigned. Nominee Director BLACK, Dennis has been resigned. Director SHAIKLY, Frank has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SHAIKLY, Valerie Ruth
Appointed Date: 06 August 1999

Director
SHAIKLY, Darin Muthana
Appointed Date: 06 August 1999
58 years old

Resigned Directors

Nominee Secretary
BLACK, David
Resigned: 06 August 1999
Appointed Date: 10 June 1999

Secretary
SHAIKLY, Frank
Resigned: 01 June 2006
Appointed Date: 07 August 1999

Nominee Director
BLACK, David
Resigned: 06 August 1999
Appointed Date: 10 June 1999
68 years old

Nominee Director
BLACK, Dennis
Resigned: 06 August 1999
Appointed Date: 10 June 1999
96 years old

Director
SHAIKLY, Frank
Resigned: 29 April 2006
Appointed Date: 07 August 1999
82 years old

Persons With Significant Control

Darin Muthana Shaikly
Notified on: 15 October 2016
58 years old
Nature of control: Ownership of shares – 75% or more

LANSWOOD LIMITED Events

29 Oct 2016
Confirmation statement made on 15 October 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
22 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
13 Feb 2015
Registration of charge 037868030002, created on 11 February 2015
...
... and 51 more events
24 Aug 1999
Secretary resigned;director resigned
24 Aug 1999
Director resigned
13 Aug 1999
Registered office changed on 13/08/99 from: anglia house north station road colchester essex CO1 1SB
12 Aug 1999
Company name changed technical specifications LTD\certificate issued on 13/08/99
10 Jun 1999
Incorporation

LANSWOOD LIMITED Charges

11 February 2015
Charge code 0378 6803 0002
Delivered: 13 February 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
11 February 2015
Charge code 0378 6803 0001
Delivered: 12 February 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Jewsons, phoenix court, hawkins road, colchester, essex CO2…