LEFAY ENGINEERING LIMITED
HAVANT

Hellopages » Hampshire » Havant » PO9 5AX
Company number 01077009
Status Active
Incorporation Date 17 October 1972
Company Type Private Limited Company
Address UNIT 1, FULFLOOD ROAD, HAVANT, HAMPSHIRE, PO9 5AX
Home Country United Kingdom
Nature of Business 30300 - Manufacture of air and spacecraft and related machinery
Phone, email, etc

Since the company registration eighty-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 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-12 GBP 100 . The most likely internet sites of LEFAY ENGINEERING LIMITED are www.lefayengineering.co.uk, and www.lefay-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and four months. Lefay Engineering Limited is a Private Limited Company. The company registration number is 01077009. Lefay Engineering Limited has been working since 17 October 1972. The present status of the company is Active. The registered address of Lefay Engineering Limited is Unit 1 Fulflood Road Havant Hampshire Po9 5ax. The company`s financial liabilities are £174.61k. It is £0k against last year. . PHILLIPS, Andrew is a Secretary of the company. PHILLIPS, Owen Hugh is a Director of the company. Secretary PHILLIPS, Cynthia has been resigned. Secretary PHILLIPS, Teresa Ann has been resigned. Director PHILLIPS, Andrew has been resigned. Director PHILLIPS, Cynthia has been resigned. Director PHILLIPS, Teresa Ann has been resigned. The company operates in "Manufacture of air and spacecraft and related machinery".


lefay engineering Key Finiance

LIABILITIES £174.61k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PHILLIPS, Andrew
Appointed Date: 10 May 2007

Director
PHILLIPS, Owen Hugh
Appointed Date: 05 September 2003
50 years old

Resigned Directors

Secretary
PHILLIPS, Cynthia
Resigned: 05 April 2007
Appointed Date: 05 September 2003

Secretary
PHILLIPS, Teresa Ann
Resigned: 05 September 2003

Director
PHILLIPS, Andrew
Resigned: 05 September 2003
79 years old

Director
PHILLIPS, Cynthia
Resigned: 05 April 2007
Appointed Date: 05 September 2003
46 years old

Director
PHILLIPS, Teresa Ann
Resigned: 05 September 2003
81 years old

Persons With Significant Control

Mr Owen Hugh Phillips
Notified on: 7 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

LEFAY ENGINEERING LIMITED Events

16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Apr 2016
Total exemption small company accounts made up to 30 September 2015
12 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100

12 Feb 2016
Director's details changed for Owen Hugh Phillips on 30 June 2015
20 May 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 75 more events
11 Jun 1986
Full accounts made up to 30 September 1985

28 May 1986
Return made up to 31/12/85; full list of members

28 May 1986
Registered office changed on 28/05/86 from: 13 st georges walk hambledon road waterlooville hants PO7 7TU

17 Oct 1972
Certificate of incorporation
17 Oct 1972
Incorporation

LEFAY ENGINEERING LIMITED Charges

23 August 2001
Deed of rent deposit
Delivered: 4 September 2001
Status: Outstanding
Persons entitled: Maplestar Limited
Description: £18,212.50 and interest.
29 July 1976
Legal mortgage
Delivered: 16 August 1976
Status: Outstanding
Persons entitled: National Westminster Bank Limited
Description: L/H property known as 2, brockhampton lane havant…