L. LAKER LIMITED
HORSHAM

Hellopages » West Sussex » Horsham » RH12 3PW
Company number 00425877
Status Active
Incorporation Date 17 December 1946
Company Type Private Limited Company
Address WOODSIDE GUILDFORD ROAD, CLEMSFOLD, HORSHAM, WEST SUSSEX, RH12 3PW
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Michael Mervin Astridge as a director on 25 February 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-15 GBP 1,200 . The most likely internet sites of L. LAKER LIMITED are www.llaker.co.uk, and www.l-laker.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and two months. The distance to to Christs Hospital Rail Station is 2.9 miles; to Littlehaven Rail Station is 3.7 miles; to Pulborough Rail Station is 10.6 miles; to Dorking Deepdene Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.L Laker Limited is a Private Limited Company. The company registration number is 00425877. L Laker Limited has been working since 17 December 1946. The present status of the company is Active. The registered address of L Laker Limited is Woodside Guildford Road Clemsfold Horsham West Sussex Rh12 3pw. The company`s financial liabilities are £76.34k. It is £28.41k against last year. The cash in hand is £22.35k. It is £15.52k against last year. And the total assets are £56.2k, which is £56.2k against last year. ASTRIDGE, Daphne Jean is a Secretary of the company. ASTRIDGE, Aidan Matthew is a Director of the company. ASTRIDGE, Anthony John is a Director of the company. ASTRIDGE, Hugh Mervyn, Mt is a Director of the company. ASTRIDGE, Julie Louise is a Director of the company. Secretary PLATT, Olive Olga has been resigned. Director ASTRIDGE, Michael Mervin has been resigned. Director PLATT, Olive Olga has been resigned. The company operates in "Manufacture of other furniture".


l. laker Key Finiance

LIABILITIES £76.34k
+59%
CASH £22.35k
+227%
TOTAL ASSETS £56.2k
All Financial Figures

Current Directors

Secretary
ASTRIDGE, Daphne Jean
Appointed Date: 21 August 1997

Director
ASTRIDGE, Aidan Matthew
Appointed Date: 02 January 2015
47 years old

Director

Director

Director
ASTRIDGE, Julie Louise
Appointed Date: 02 January 2015
54 years old

Resigned Directors

Secretary
PLATT, Olive Olga
Resigned: 21 August 1997

Director
ASTRIDGE, Michael Mervin
Resigned: 25 February 2016
Appointed Date: 15 April 2013
62 years old

Director
PLATT, Olive Olga
Resigned: 03 September 1997
118 years old

Persons With Significant Control

Mt Hugh Mervyn Astridge
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony John Astridge
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

L. LAKER LIMITED Events

22 Feb 2017
Confirmation statement made on 31 December 2016 with updates
25 Feb 2016
Termination of appointment of Michael Mervin Astridge as a director on 25 February 2016
15 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,200

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Apr 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,200

...
... and 77 more events
28 Jul 1986
Accounts for a small company made up to 31 March 1982

28 Jul 1986
Accounts for a small company made up to 31 March 1983

28 Jul 1986
Accounts for a small company made up to 31 March 1980

28 Jul 1986
Accounts for a small company made up to 31 March 1981

28 Jul 1986
Accounts for a small company made up to 31 March 1979

L. LAKER LIMITED Charges

16 March 1962
Legal charge
Delivered: 2 April 1962
Status: Satisfied on 23 April 2014
Persons entitled: Horsham Building Society
Description: "Woodside" broadbridge heath nr. Horsham, sussex. & land…
5 February 1947
Debenture
Delivered: 14 February 1947
Status: Satisfied on 10 May 2014
Persons entitled: Barclays Bank PLC
Description: Undertaking goodwill & other property of company present &…