EXPRESSIONS OF LANCASTER LIMITED
LANCASHIRE G AND C HAUGHIN LIMITED

Hellopages » Lancashire » Lancaster » LA1 2LQ

Company number 03825316
Status Active
Incorporation Date 13 August 1999
Company Type Private Limited Company
Address 115 ASHTON DRIVE, LANCASTER, LANCASHIRE, LA1 2LQ
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EXPRESSIONS OF LANCASTER LIMITED are www.expressionsoflancaster.co.uk, and www.expressions-of-lancaster.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Expressions of Lancaster Limited is a Private Limited Company. The company registration number is 03825316. Expressions of Lancaster Limited has been working since 13 August 1999. The present status of the company is Active. The registered address of Expressions of Lancaster Limited is 115 Ashton Drive Lancaster Lancashire La1 2lq. . THOMAS, Jeffrey is a Director of the company. THOMAS, Linda is a Director of the company. Secretary HAUGHIN, Christine Mary has been resigned. Secretary KNOX, Ian Malcolm has been resigned. Secretary SOWDEN, John Anthony has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director HAUGHIN, Christine Mary has been resigned. Director HAUGHIN, Geoffrey Ian has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Director
THOMAS, Jeffrey
Appointed Date: 31 March 2003
74 years old

Director
THOMAS, Linda
Appointed Date: 31 March 2003
63 years old

Resigned Directors

Secretary
HAUGHIN, Christine Mary
Resigned: 23 October 2000
Appointed Date: 29 September 1999

Secretary
KNOX, Ian Malcolm
Resigned: 21 August 2006
Appointed Date: 23 October 2000

Secretary
SOWDEN, John Anthony
Resigned: 25 July 2011
Appointed Date: 21 August 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 16 August 1999
Appointed Date: 13 August 1999

Director
HAUGHIN, Christine Mary
Resigned: 05 April 2003
Appointed Date: 29 September 1999
68 years old

Director
HAUGHIN, Geoffrey Ian
Resigned: 05 April 2003
Appointed Date: 29 September 1999
70 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 16 August 1999
Appointed Date: 13 August 1999

Persons With Significant Control

Mr Jeffrey Thomas
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Linda Thomas
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EXPRESSIONS OF LANCASTER LIMITED Events

14 Nov 2016
Total exemption small company accounts made up to 31 March 2016
01 Aug 2016
Confirmation statement made on 26 July 2016 with updates
27 Oct 2015
Total exemption small company accounts made up to 31 March 2015
27 Jul 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100

04 Aug 2014
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100

...
... and 44 more events
04 Oct 1999
Accounting reference date shortened from 31/08/00 to 31/03/00
04 Oct 1999
Registered office changed on 04/10/99 from: market street broughton in furness cumbria LA20 6HP
26 Aug 1999
Secretary resigned
26 Aug 1999
Director resigned
13 Aug 1999
Incorporation