Company number 09573378
Status Active
Incorporation Date 5 May 2015
Company Type Private Limited Company
Address GROUND FLOOR UNIT 501 CENTENNIAL PARK, CENTENNIAL AVENUE, ELSTREE, BOREHAMWOOD, HERTFORDSHIRE, UNITED KINGDOM, WD6 3FG
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 nineteen events have happened. The last three records are Previous accounting period shortened from 31 May 2016 to 30 May 2016; Accounts for a dormant company made up to 31 May 2015; Current accounting period shortened from 31 May 2016 to 31 May 2015. The most likely internet sites of FABRIK L&W PROPERTIES LTD are www.fabriklwproperties.co.uk, and www.fabrik-l-w-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and ten months. Fabrik L W Properties Ltd is a Private Limited Company.
The company registration number is 09573378. Fabrik L W Properties Ltd has been working since 05 May 2015.
The present status of the company is Active. The registered address of Fabrik L W Properties Ltd is Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree Borehamwood Hertfordshire United Kingdom Wd6 3fg. . HARPER-PENMAN, Colin John is a Director of the company. HARPER-PENMAN, Matthew James is a Director of the company. LEHAR, Rajeev is a Director of the company. WOOD, Daniel Mac Claren is a Director of the company. Director GUNN, Holly Jayne has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
FABRIK L&W PROPERTIES LTD Events
27 Feb 2017
Previous accounting period shortened from 31 May 2016 to 30 May 2016
02 Feb 2017
Accounts for a dormant company made up to 31 May 2015
02 Feb 2017
Current accounting period shortened from 31 May 2016 to 31 May 2015
25 Jul 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-07-25
22 Jul 2016
Director's details changed for Mr Colin John Harper-Penman on 19 November 2015
...
... and 9 more events
02 Jul 2015
Termination of appointment of Holly Gunn as a director on 8 June 2015
23 Jun 2015
Registration of charge 095733780003, created on 22 June 2015
18 Jun 2015
Registration of charge 095733780002, created on 17 June 2015
18 Jun 2015
Registration of charge 095733780001, created on 17 June 2015
05 May 2015
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)
Statement of capital on 2015-05-05
22 February 2016
Charge code 0957 3378 0006
Delivered: 14 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 24 clarence street morecambe…
4 December 2015
Charge code 0957 3378 0005
Delivered: 8 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 8 high street blackpool. 180 lytham road blackpool…
28 August 2015
Charge code 0957 3378 0004
Delivered: 28 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
22 June 2015
Charge code 0957 3378 0003
Delivered: 23 June 2015
Status: Satisfied
on 21 April 2016
Persons entitled: Stephen Fairclough
Secure the Bridge Limited
Description: F/H property situate and k/a 180 lytham road, blackpool…
17 June 2015
Charge code 0957 3378 0002
Delivered: 18 June 2015
Status: Satisfied
on 21 April 2016
Persons entitled: Steven Mccarthy
Secure the Bridge Limited
Description: F/H 8 high street blackpool lancashire t/n LAN80257…
17 June 2015
Charge code 0957 3378 0001
Delivered: 18 June 2015
Status: Satisfied
on 21 April 2016
Persons entitled: Secure the Bridge Limited
Steven Mccarthy
Description: F/H 24 clarence street in morecame lanchshire t/n LA772499…