LAWRENCE VAN DE GEEST LIMITED
SKIPTON

Hellopages » North Yorkshire » Craven » BD23 6SN

Company number 03405516
Status Active
Incorporation Date 18 July 1997
Company Type Private Limited Company
Address MOORSIDE BARDEN ROAD, EASTBY, SKIPTON, NORTH YORKSHIRE, BD23 6SN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 18 July 2016 with updates; Annual return made up to 18 July 2015 with full list of shareholders Statement of capital on 2016-08-10 GBP 2 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of LAWRENCE VAN DE GEEST LIMITED are www.lawrencevandegeest.co.uk, and www.lawrence-van-de-geest.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Gargrave Rail Station is 5.4 miles; to Steeton & Silsden Rail Station is 6 miles; to Crossflatts Rail Station is 10.2 miles; to Bingley Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lawrence Van De Geest Limited is a Private Limited Company. The company registration number is 03405516. Lawrence Van De Geest Limited has been working since 18 July 1997. The present status of the company is Active. The registered address of Lawrence Van De Geest Limited is Moorside Barden Road Eastby Skipton North Yorkshire Bd23 6sn. . VAN DE GEEST, Francina is a Secretary of the company. VAN DE GEEST, Francina is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director LAWRENCE, Sheila Eleanor has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
VAN DE GEEST, Francina
Appointed Date: 18 July 1997

Director
VAN DE GEEST, Francina
Appointed Date: 18 July 1997
73 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 18 July 1997
Appointed Date: 18 July 1997

Director
LAWRENCE, Sheila Eleanor
Resigned: 31 October 2013
Appointed Date: 18 July 1997
80 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 18 July 1997
Appointed Date: 18 July 1997

Persons With Significant Control

Ms Francina Van De Geest
Notified on: 18 July 2016
73 years old
Nature of control: Ownership of shares – 75% or more

LAWRENCE VAN DE GEEST LIMITED Events

24 Aug 2016
Confirmation statement made on 18 July 2016 with updates
10 Aug 2016
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2016-08-10
  • GBP 2

10 Aug 2016
Total exemption small company accounts made up to 31 July 2015
10 Aug 2016
Administrative restoration application
01 Mar 2016
Final Gazette dissolved via compulsory strike-off
...
... and 74 more events
23 Jul 1997
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Jul 1997
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Jul 1997
Registered office changed on 23/07/97 from: bridge house 181 queen victoria street, london EC4V 4DD
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Jul 1997
Registered office changed on 23/07/97 from: bridge house 181 queen victoria, street,, london, EC4V 4DD
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Jul 1997
Incorporation

LAWRENCE VAN DE GEEST LIMITED Charges

11 January 2010
Legal charge
Delivered: 13 January 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 9 and 14 eskholme whitby and each and every part thereof…
18 March 2004
Debenture
Delivered: 20 March 2004
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
23 June 1999
Mortgage debenture
Delivered: 8 July 1999
Status: Satisfied on 6 August 2003
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage all estates and interests in the…
23 June 1999
Legal mortgage
Delivered: 8 July 1999
Status: Satisfied on 6 August 2003
Persons entitled: Aib Group (UK) P.L.C.
Description: All that f/h property k/a 9B…
5 October 1998
Legal mortgage
Delivered: 19 October 1998
Status: Satisfied on 7 July 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 9B bagdale carrs yard whitby north…
1 October 1998
Mortgage debenture
Delivered: 7 October 1998
Status: Satisfied on 7 July 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 April 1998
Legal mortgage
Delivered: 15 April 1998
Status: Satisfied on 7 July 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 12 carrs yard bagdale whitby north…
16 March 1998
Legal mortgage
Delivered: 23 March 1998
Status: Satisfied on 7 July 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 18 weston road ilkley bradford west…