LAMBRETTA LICENSING LIMITED
NORTHAMPTONSHIRE APEX LICENSING LIMITED LLL (UK) LIMITED LAMBRETTA LICENSING LIMITED

Hellopages » Northamptonshire » Daventry » NN7 4HE

Company number 05091962
Status Active
Incorporation Date 2 April 2004
Company Type Private Limited Company
Address 2 PEDIGREE FARM BARNS, ALTHORP, NORTHAMPTONSHIRE, NN7 4HE
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association This document is being processed and will be available in 5 days. ; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of LAMBRETTA LICENSING LIMITED are www.lambrettalicensing.co.uk, and www.lambretta-licensing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Lambretta Licensing Limited is a Private Limited Company. The company registration number is 05091962. Lambretta Licensing Limited has been working since 02 April 2004. The present status of the company is Active. The registered address of Lambretta Licensing Limited is 2 Pedigree Farm Barns Althorp Northamptonshire Nn7 4he. . WILCH, Steven David is a Secretary of the company. SCHEFFRAHN, Walter Julius Albert is a Director of the company. WILCH, Steven David is a Director of the company. Secretary PALMER, Mark William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KUNMAN, Derry has been resigned. Director PALMER, Mark William has been resigned. Director ROLLASON, Peter John has been resigned. Director WILLITS, Henry Andrew has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Secretary
WILCH, Steven David
Appointed Date: 01 September 2009

Director
SCHEFFRAHN, Walter Julius Albert
Appointed Date: 02 May 2014
60 years old

Director
WILCH, Steven David
Appointed Date: 01 September 2009
63 years old

Resigned Directors

Secretary
PALMER, Mark William
Resigned: 01 September 2009
Appointed Date: 02 April 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 April 2004
Appointed Date: 02 April 2004

Director
KUNMAN, Derry
Resigned: 22 September 2012
Appointed Date: 22 September 2010
63 years old

Director
PALMER, Mark William
Resigned: 01 September 2009
Appointed Date: 02 April 2004
58 years old

Director
ROLLASON, Peter John
Resigned: 01 September 2009
Appointed Date: 02 April 2004
67 years old

Director
WILLITS, Henry Andrew
Resigned: 02 May 2014
Appointed Date: 22 September 2010
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 April 2004
Appointed Date: 02 April 2004

Persons With Significant Control

Innocenti Sa
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

LAMBRETTA LICENSING LIMITED Events

22 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
This document is being processed and will be available in 5 days.

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
18 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2,712

03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 63 more events
03 May 2005
New director appointed
03 May 2005
New secretary appointed;new director appointed
10 May 2004
Ad 02/04/04--------- £ si 1000@1=1000 £ ic 2/1002
10 May 2004
Accounting reference date extended from 30/04/05 to 31/07/05
02 Apr 2004
Incorporation

LAMBRETTA LICENSING LIMITED Charges

2 May 2014
Charge code 0509 1962 0002
Delivered: 22 May 2014
Status: Outstanding
Persons entitled: Kunman Holdings Limited
Description: Contains fixed charge…
3 May 2011
Debenture
Delivered: 6 May 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…