LANZAROTE LATES LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV3 4GA

Company number 06621509
Status Active
Incorporation Date 17 June 2008
Company Type Private Limited Company
Address 5 ARGOSY COURT, SCIMITAR WAY WHITLEY BUSINESS PARK, COVENTRY, WEST MIDLANDS, CV3 4GA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2015; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 4 ; Compulsory strike-off action has been discontinued. The most likely internet sites of LANZAROTE LATES LIMITED are www.lanzarotelates.co.uk, and www.lanzarote-lates.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. Lanzarote Lates Limited is a Private Limited Company. The company registration number is 06621509. Lanzarote Lates Limited has been working since 17 June 2008. The present status of the company is Active. The registered address of Lanzarote Lates Limited is 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands Cv3 4ga. The company`s financial liabilities are £28.14k. It is £3.44k against last year. The cash in hand is £60.66k. It is £-4.5k against last year. And the total assets are £124.25k, which is £-6.62k against last year. PRIME ACCOUNTANTS & BUSINESS ADVISERS LIMITED is a Secretary of the company. POXON, Angela is a Director of the company. Secretary GREYFRIARS SECRETARIES LIMITED has been resigned. Director LOUGHRAN, Peter has been resigned. Director LOUGHRAN, Sharon has been resigned. Director POXON, David James Ronald has been resigned. The company operates in "Management of real estate on a fee or contract basis".


lanzarote lates Key Finiance

LIABILITIES £28.14k
+13%
CASH £60.66k
-7%
TOTAL ASSETS £124.25k
-6%
All Financial Figures

Current Directors

Secretary
PRIME ACCOUNTANTS & BUSINESS ADVISERS LIMITED
Appointed Date: 01 January 2009

Director
POXON, Angela
Appointed Date: 17 June 2008
48 years old

Resigned Directors

Secretary
GREYFRIARS SECRETARIES LIMITED
Resigned: 01 January 2009
Appointed Date: 17 June 2008

Director
LOUGHRAN, Peter
Resigned: 15 July 2009
Appointed Date: 17 June 2008
74 years old

Director
LOUGHRAN, Sharon
Resigned: 15 July 2009
Appointed Date: 17 June 2008
70 years old

Director
POXON, David James Ronald
Resigned: 15 July 2009
Appointed Date: 17 June 2008
51 years old

LANZAROTE LATES LIMITED Events

29 Jun 2016
Total exemption small company accounts made up to 30 June 2015
24 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 4

11 Jun 2016
Compulsory strike-off action has been discontinued
07 Jun 2016
First Gazette notice for compulsory strike-off
29 Jun 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 4

...
... and 19 more events
17 Jul 2009
Appointment terminated director peter loughran
30 Jun 2009
Return made up to 17/06/09; full list of members
15 Apr 2009
Appointment terminated secretary greyfriars secretaries LIMITED
15 Apr 2009
Secretary appointed prime coventry LIMITED
17 Jun 2008
Incorporation