Company number 01307969
Status Active
Incorporation Date 12 April 1977
Company Type Private Limited Company
Address OSLO ROAD, SUTTON FIELDS INDUSTRIAL ESTATE, HULL, EAST YORKSHIRE, HU7 0YN
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc
Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 6 December 2016 with updates; Appointment of Mr Adam Gerard Nyland as a director on 1 April 2016. The most likely internet sites of LOLBOURNE LIMITED are www.lolbourne.co.uk, and www.lolbourne.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and ten months. Lolbourne Limited is a Private Limited Company.
The company registration number is 01307969. Lolbourne Limited has been working since 12 April 1977.
The present status of the company is Active. The registered address of Lolbourne Limited is Oslo Road Sutton Fields Industrial Estate Hull East Yorkshire Hu7 0yn. . SPENCER, Jonathan Douglas is a Secretary of the company. HOTHAM, David is a Director of the company. HOTHAM, Kym is a Director of the company. NYLAND, Adam Gerard is a Director of the company. Secretary HOTHAM, David has been resigned. Director CAVANY, Michelle has been resigned. Director HAM, David has been resigned. Director HOTHAM, Kym has been resigned. Director LORNE, Leslie Thomas has been resigned. Director MARRAZZA, Andrew has been resigned. Director TAYLOR, Michael Robert has been resigned. The company operates in "Printing n.e.c.".
Current Directors
Director
HOTHAM, Kym
Appointed Date: 01 September 2011
50 years old
Resigned Directors
Director
CAVANY, Michelle
Resigned: 20 February 1995
Appointed Date: 01 June 1992
59 years old
Director
HAM, David
Resigned: 30 June 1998
Appointed Date: 23 December 1997
73 years old
Director
HOTHAM, Kym
Resigned: 28 February 2004
Appointed Date: 01 January 1994
50 years old
Director
MARRAZZA, Andrew
Resigned: 19 January 2004
Appointed Date: 01 January 2003
68 years old
Persons With Significant Control
Mr David Hotham
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
LOLBOURNE LIMITED Events
10 Feb 2017
Total exemption small company accounts made up to 31 May 2016
13 Jan 2017
Confirmation statement made on 6 December 2016 with updates
04 Apr 2016
Appointment of Mr Adam Gerard Nyland as a director on 1 April 2016
23 Feb 2016
Total exemption small company accounts made up to 31 May 2015
07 Jan 2016
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
...
... and 87 more events
11 Dec 1987
Accounts made up to 31 May 1987
11 Dec 1987
Accounts made up to 31 May 1986
13 Jan 1987
Return made up to 27/11/86; full list of members
28 Nov 1979
Increase in nominal capital
12 Apr 1977
Incorporation
27 April 2004
Debenture
Delivered: 29 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 December 1999
Mortgage debenture
Delivered: 21 December 1999
Status: Satisfied
on 6 May 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 August 1993
Legal mortgage
Delivered: 2 September 1993
Status: Satisfied
on 20 July 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land & buildings on the north side of oslo…
1 November 1988
Legal charge
Delivered: 2 November 1988
Status: Satisfied
on 10 December 1999
Persons entitled: The English Industrial Estates Corporation.
Description: F/H property k/as factory unit bt. 514/12A and 12B. sutton…
27 January 1981
Debenture
Delivered: 2 February 1981
Status: Satisfied
on 27 February 1989
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…