L.E.G.O. (UK) LTD.
MOLD CHROMO-LITHO LIMITED

Hellopages » Flintshire » Flintshire » CH7 1BH

Company number 01152814
Status Active
Incorporation Date 20 December 1973
Company Type Private Limited Company
Address 50 HIGH STREET, MOLD, FLINTSHIRE, CH7 1BH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 43,200 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of L.E.G.O. (UK) LTD. are www.legouk.co.uk, and www.l-e-g-o-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and ten months. L E G O Uk Ltd is a Private Limited Company. The company registration number is 01152814. L E G O Uk Ltd has been working since 20 December 1973. The present status of the company is Active. The registered address of L E G O Uk Ltd is 50 High Street Mold Flintshire Ch7 1bh. . BLANCHARD, Vanessa Jane is a Secretary of the company. VAN WOERKOM, Jacobus Johannes is a Director of the company. Secretary BANN, Peter Nicholas has been resigned. Secretary KNOX, David Geoffrey has been resigned. Secretary VAN WOERKOM, Jacobus Johannes has been resigned. Director BANN, Peter Nicholas has been resigned. Director LONGER, Brian Wyn has been resigned. Director NOBES, Stephen Mark has been resigned. Director ROSS, Angus Garth has been resigned. Director SIMPSON, Stanley Earl has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BLANCHARD, Vanessa Jane
Appointed Date: 19 October 2012

Director
VAN WOERKOM, Jacobus Johannes
Appointed Date: 24 July 2001
76 years old

Resigned Directors

Secretary
BANN, Peter Nicholas
Resigned: 24 April 2003

Secretary
KNOX, David Geoffrey
Resigned: 26 March 2004
Appointed Date: 10 July 2002

Secretary
VAN WOERKOM, Jacobus Johannes
Resigned: 19 October 2012
Appointed Date: 29 March 2004

Director
BANN, Peter Nicholas
Resigned: 10 July 2002
79 years old

Director
LONGER, Brian Wyn
Resigned: 31 March 1995
83 years old

Director
NOBES, Stephen Mark
Resigned: 01 October 2001
Appointed Date: 01 April 1995
68 years old

Director
ROSS, Angus Garth
Resigned: 07 April 2014
Appointed Date: 01 January 2001
73 years old

Director
SIMPSON, Stanley Earl
Resigned: 31 March 1996
91 years old

L.E.G.O. (UK) LTD. Events

02 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 43,200

04 Jun 2015
Total exemption small company accounts made up to 31 December 2014
08 May 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 43,200

25 Jul 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 79 more events
14 Apr 1987
Return made up to 01/04/87; full list of members

20 May 1986
Return made up to 31/01/86; full list of members

07 May 1986
Full accounts made up to 31 December 1985

18 Aug 1979
Memorandum and Articles of Association
20 Dec 1973
Certificate of incorporation

L.E.G.O. (UK) LTD. Charges

20 September 1978
Charge
Delivered: 28 September 1978
Status: Satisfied on 9 October 1998
Persons entitled: Midland Bank LTD
Description: Floating charge on the undertaking of the company and all…