Company number 01583208
Status Active
Incorporation Date 28 August 1981
Company Type Private Limited Company
Address 4 STIRLING COURT YARD,, STIRLING WAY, BOREHAMWOOD, HERTFORDSHIRE, ENGLAND, WD6 2FX
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc
Since the company registration one hundred and one events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 14 August 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of LACLOCHE FRERES LIMITED are www.laclochefreres.co.uk, and www.lacloche-freres.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-four years and six months. Lacloche Freres Limited is a Private Limited Company.
The company registration number is 01583208. Lacloche Freres Limited has been working since 28 August 1981.
The present status of the company is Active. The registered address of Lacloche Freres Limited is 4 Stirling Court Yard Stirling Way Borehamwood Hertfordshire England Wd6 2fx. The company`s financial liabilities are £34.54k. It is £-20.16k against last year. And the total assets are £329.92k, which is £-15.07k against last year. ZAK, Laor Eliyah is a Director of the company. Secretary KAUFMAN, Sylvia Ann has been resigned. Secretary MULLINS, Edward George has been resigned. The company operates in "Non-specialised wholesale trade".
lacloche freres Key Finiance
LIABILITIES
£34.54k
-37%
CASH
n/a
TOTAL ASSETS
£329.92k
-5%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Laor Eliyah Zak
Notified on: 13 August 2016
66 years old
Nature of control: Ownership of shares – 75% or more
LACLOCHE FRERES LIMITED Events
22 Dec 2016
Micro company accounts made up to 31 March 2016
19 Aug 2016
Confirmation statement made on 14 August 2016 with updates
12 Mar 2016
Compulsory strike-off action has been discontinued
11 Mar 2016
Total exemption small company accounts made up to 31 March 2015
08 Mar 2016
First Gazette notice for compulsory strike-off
...
... and 91 more events
02 Oct 1986
Accounts for a dormant company made up to 31 March 1985
21 May 1986
Return made up to 28/04/86; full list of members
01 May 1986
Annual return made up to 30/04/84
25 Feb 1985
Registered office changed on 25/02/85 from: registered office changed
28 Aug 1981
Incorporation
23 November 1990
Single debenture
Delivered: 5 December 1990
Status: Satisfied
on 13 December 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 September 1989
Legal charge
Delivered: 2 October 1989
Status: Satisfied
on 13 December 1999
Persons entitled: Barclays Bank PLC
Description: Ground floor shop & basement 8 blenheim street l/b of…
22 December 1988
Debenture
Delivered: 3 January 1989
Status: Satisfied
on 13 December 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…