LAWTURN MAJOR LTD.
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO50 7FE

Company number 04378411
Status Active
Incorporation Date 20 February 2002
Company Type Private Limited Company
Address 25 WHITE TREE CLOSE, FAIR OAK, EASTLEIGH, HAMPSHIRE, SO50 7FE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 400 . The most likely internet sites of LAWTURN MAJOR LTD. are www.lawturnmajor.co.uk, and www.lawturn-major.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Shawford Rail Station is 4.6 miles; to St Denys Rail Station is 4.9 miles; to Swanwick Rail Station is 5.9 miles; to Fareham Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lawturn Major Ltd is a Private Limited Company. The company registration number is 04378411. Lawturn Major Ltd has been working since 20 February 2002. The present status of the company is Active. The registered address of Lawturn Major Ltd is 25 White Tree Close Fair Oak Eastleigh Hampshire So50 7fe. . JORDAN, Sean Michael is a Secretary of the company. JORDAN, Sean Michael is a Director of the company. LAWRENCE, Michael Robert William is a Director of the company. TURNER, Kevin Paul is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MASTERS, Paul James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JORDAN, Sean Michael
Appointed Date: 20 February 2002

Director
JORDAN, Sean Michael
Appointed Date: 20 February 2002
59 years old

Director
LAWRENCE, Michael Robert William
Appointed Date: 20 February 2002
53 years old

Director
TURNER, Kevin Paul
Appointed Date: 20 February 2002
62 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 February 2002
Appointed Date: 20 February 2002

Director
MASTERS, Paul James
Resigned: 17 October 2005
Appointed Date: 20 February 2002
54 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 February 2002
Appointed Date: 20 February 2002

Persons With Significant Control

Mr Sean Michael Jordan
Notified on: 20 February 2017
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kevin Paul Turner
Notified on: 20 February 2017
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Robert William Lawrence
Notified on: 20 February 2017
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LAWTURN MAJOR LTD. Events

05 Mar 2017
Confirmation statement made on 20 February 2017 with updates
17 Dec 2016
Total exemption full accounts made up to 31 March 2016
26 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 400

15 Dec 2015
Total exemption full accounts made up to 31 March 2015
21 Feb 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-21
  • GBP 400

...
... and 42 more events
26 Feb 2002
New secretary appointed;new director appointed
26 Feb 2002
New director appointed
21 Feb 2002
Director resigned
21 Feb 2002
Secretary resigned
20 Feb 2002
Incorporation

LAWTURN MAJOR LTD. Charges

11 April 2007
Mortgage
Delivered: 14 April 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: All that l/h property k/a flat 21 robere house radstock…
6 July 2006
Charge
Delivered: 13 July 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Property - flat 10 fleming court weston grove road…
1 July 2005
Mortgage
Delivered: 20 July 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 21 robere house radstock road woolston…
28 March 2003
Mortgage deed
Delivered: 2 April 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 35 elgin street shelton stoke on trent…
28 March 2003
Mortgage deed
Delivered: 2 April 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 28 watford street shelton stoke on trent…