MORDEN LACEY GREVILLE LIMITED
COVENTRY GREVILLE SECRETARIES LIMITED

Hellopages » West Midlands » Coventry » CV1 2EL

Company number 05655227
Status Active
Incorporation Date 15 December 2005
Company Type Private Limited Company
Address 5 THE QUADRANT, COVENTRY, WEST MIDLANDS, CV1 2EL
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2015-12-31 GBP 4 . The most likely internet sites of MORDEN LACEY GREVILLE LIMITED are www.mordenlaceygreville.co.uk, and www.morden-lacey-greville.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Morden Lacey Greville Limited is a Private Limited Company. The company registration number is 05655227. Morden Lacey Greville Limited has been working since 15 December 2005. The present status of the company is Active. The registered address of Morden Lacey Greville Limited is 5 The Quadrant Coventry West Midlands Cv1 2el. The company`s financial liabilities are £198.18k. It is £99.44k against last year. The cash in hand is £39.69k. It is £38.74k against last year. And the total assets are £144.04k, which is £-58k against last year. FLOWERS, Gregory James is a Director of the company. Secretary GREVILLE ASSOCIATES LIMITED has been resigned. Director RESTCHART LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


morden lacey greville Key Finiance

LIABILITIES £198.18k
+100%
CASH £39.69k
+4104%
TOTAL ASSETS £144.04k
-29%
All Financial Figures

Current Directors

Director
FLOWERS, Gregory James
Appointed Date: 16 December 2005
68 years old

Resigned Directors

Secretary
GREVILLE ASSOCIATES LIMITED
Resigned: 14 December 2009
Appointed Date: 15 December 2005

Director
RESTCHART LIMITED
Resigned: 16 December 2005
Appointed Date: 15 December 2005

Persons With Significant Control

Mr. Gregory James Flowers
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of voting rights - 75% or more

MORDEN LACEY GREVILLE LIMITED Events

31 Dec 2016
Confirmation statement made on 31 December 2016 with updates
29 Jan 2016
Total exemption small company accounts made up to 30 June 2015
31 Dec 2015
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 4

27 Feb 2015
Total exemption small company accounts made up to 30 June 2014
01 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-01
  • GBP 4

...
... and 25 more events
28 Dec 2006
Return made up to 15/12/06; full list of members
28 Dec 2006
New director appointed
28 Dec 2006
Director resigned
17 Feb 2006
Registered office changed on 17/02/06 from: 5 the quadrant coventry west midlands CV1 2EL
15 Dec 2005
Incorporation

MORDEN LACEY GREVILLE LIMITED Charges

15 August 2014
Charge code 0565 5227 0003
Delivered: 15 August 2014
Status: Outstanding
Persons entitled: Allied Universal Limited
Description: Contains fixed charge…
20 June 2013
Charge code 0565 5227 0002
Delivered: 21 June 2013
Status: Outstanding
Persons entitled: Gregory James Flowers
Description: Notification of addition to or amendment of charge…
6 May 2013
Charge code 0565 5227 0001
Delivered: 20 May 2013
Status: Outstanding
Persons entitled: Earlsgate Management Limited
Description: The office equipment and furniture listed on the schedule…