Company number 02199838
Status Active - Proposal to Strike off
Incorporation Date 27 November 1987
Company Type Private Limited Company
Address 11 BELLGREAVE AVENUE, NEW MILL, HOLMFIRTH, WEST YORKSHIRE, HD9 7DP
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation
Phone, email, etc
Since the company registration seventy-five events have happened. The last three records are Previous accounting period shortened from 31 March 2017 to 31 December 2016; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of LORDTHATCH LIMITED are www.lordthatch.co.uk, and www.lordthatch.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. Lordthatch Limited is a Private Limited Company.
The company registration number is 02199838. Lordthatch Limited has been working since 27 November 1987.
The present status of the company is Active - Proposal to Strike off. The registered address of Lordthatch Limited is 11 Bellgreave Avenue New Mill Holmfirth West Yorkshire Hd9 7dp. . ROBERTS, Weyland is a Secretary of the company. MATTHEWS, Brigitte is a Director of the company. ROBERTS, Weyland is a Director of the company. Director ASHWORTH-LORD, Keith Richard has been resigned. Director DAVIES, Richard John has been resigned. Director FLOOD, Stephen William has been resigned. Director PARKINSON, George Herbert has been resigned. The company operates in "Other holiday and other collective accommodation".
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Brigitte Matthews
Notified on: 30 June 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mr Weyland Roberts
Notified on: 30 June 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
LORDTHATCH LIMITED Events
13 Feb 2017
Previous accounting period shortened from 31 March 2017 to 31 December 2016
11 Jul 2016
Total exemption small company accounts made up to 31 March 2016
04 Jul 2016
Confirmation statement made on 30 June 2016 with updates
29 Jul 2015
Total exemption small company accounts made up to 31 March 2015
03 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
...
... and 65 more events
06 Mar 1989
Secretary resigned;new secretary appointed
06 Mar 1989
Director resigned;new director appointed
06 Mar 1989
Registered office changed on 06/03/89 from: icc house 110 whitchurch road cardiff CF4 3LY
02 Mar 1989
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association