LAPWATER HALL LIMITED
BRADFORD

Hellopages » West Yorkshire » Kirklees » BD4 6PU
Company number 02156536
Status Active
Incorporation Date 24 August 1987
Company Type Private Limited Company
Address 596 HUNSWORTH LANE, BRADFORD, WEST YORKSHIRE, BD4 6PU
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 one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 11 August 2016 with updates; Annual return made up to 11 August 2015 with full list of shareholders Statement of capital on 2015-08-21 GBP 30,000 . The most likely internet sites of LAPWATER HALL LIMITED are www.lapwaterhall.co.uk, and www.lapwater-hall.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Lapwater Hall Limited is a Private Limited Company. The company registration number is 02156536. Lapwater Hall Limited has been working since 24 August 1987. The present status of the company is Active. The registered address of Lapwater Hall Limited is 596 Hunsworth Lane Bradford West Yorkshire Bd4 6pu. . STRUDWICK, Helen Julia is a Secretary of the company. STRUDWICK, David John is a Director of the company. STRUDWICK, Helen Julia is a Director of the company. Secretary MARSH, Jean has been resigned. Secretary STRUDWICK, David John has been resigned. Director MARSH, Jean has been resigned. Director WARDEN, Philip has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
STRUDWICK, Helen Julia
Appointed Date: 11 June 2003

Director

Director
STRUDWICK, Helen Julia
Appointed Date: 24 December 2004
68 years old

Resigned Directors

Secretary
MARSH, Jean
Resigned: 31 May 1996

Secretary
STRUDWICK, David John
Resigned: 11 June 2003
Appointed Date: 31 May 1996

Director
MARSH, Jean
Resigned: 31 May 1996
95 years old

Director
WARDEN, Philip
Resigned: 11 June 2003
81 years old

Persons With Significant Control

Mrs Helen Julia Strudwick
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

LAPWATER HALL LIMITED Events

30 Aug 2016
Total exemption small company accounts made up to 31 December 2015
16 Aug 2016
Confirmation statement made on 11 August 2016 with updates
21 Aug 2015
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 30,000

05 Aug 2015
Total exemption small company accounts made up to 31 December 2014
28 Aug 2014
Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 30,000

...
... and 90 more events
02 Dec 1988
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

29 Nov 1988
New secretary appointed;new director appointed

29 Nov 1988
Secretary resigned;new secretary appointed

16 Sep 1987
Secretary resigned;new secretary appointed

24 Aug 1987
Incorporation

LAPWATER HALL LIMITED Charges

29 May 1996
Legal mortgage
Delivered: 30 May 1996
Status: Satisfied on 26 March 2002
Persons entitled: Yorkshire Bank PLC
Description: Property k/a lapwater hall 74 westgate hill street tong…
21 May 1996
Debenture
Delivered: 28 May 1996
Status: Satisfied on 19 February 2005
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 May 1991
Legal charge
Delivered: 14 May 1991
Status: Satisfied on 19 July 1996
Persons entitled: John Smith's Tadcaster Brewery Limited
Description: F/H property situate at & k/a lapwater hall, westgate hill…
15 March 1991
Legal charge
Delivered: 27 March 1991
Status: Satisfied on 19 July 1996
Persons entitled: Barclays Bank PLC
Description: F/H property k/a lapwater hall, bradford, west yorkshire…
13 November 1989
Debenture
Delivered: 17 November 1989
Status: Satisfied on 19 July 1996
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…