LA-BLUE VELVET LIMITED
MORECAMBE

Hellopages » Lancashire » Lancaster » LA4 4ET

Company number 02383103
Status Active
Incorporation Date 12 May 1989
Company Type Private Limited Company
Address TARBUN AND COMPANY, 58 MARINE ROAD WEST, MORECAMBE, LANCASHIRE, LA4 4ET
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 eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Mrs Kaye Elaine Lambert as a director on 22 December 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-19 GBP 400 . The most likely internet sites of LA-BLUE VELVET LIMITED are www.labluevelvet.co.uk, and www.la-blue-velvet.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. La Blue Velvet Limited is a Private Limited Company. The company registration number is 02383103. La Blue Velvet Limited has been working since 12 May 1989. The present status of the company is Active. The registered address of La Blue Velvet Limited is Tarbun and Company 58 Marine Road West Morecambe Lancashire La4 4et. The company`s financial liabilities are £23.94k. It is £-0.34k against last year. The cash in hand is £22.72k. It is £0k against last year. And the total assets are £35.72k, which is £-1.92k against last year. JOHNSON, Phillip Laverne William is a Director of the company. LAMBERT, Kaye Elaine is a Director of the company. Secretary JOHNSON, Janet has been resigned. Secretary JOHNSON, Kaye Elaine has been resigned. Director GRIFFIN, Herbert Oliver has been resigned. Director JOHNSON, Glenn has been resigned. Director JOHNSON, Janet has been resigned. Director JOHNSON, Kaye Elaine has been resigned. Director JOHNSON, Tereasa has been resigned. The company operates in "Other letting and operating of own or leased real estate".


la-blue velvet Key Finiance

LIABILITIES £23.94k
-2%
CASH £22.72k
TOTAL ASSETS £35.72k
-6%
All Financial Figures

Current Directors

Director
JOHNSON, Phillip Laverne William
Appointed Date: 21 November 2002
79 years old

Director
LAMBERT, Kaye Elaine
Appointed Date: 22 December 2016
53 years old

Resigned Directors

Secretary
JOHNSON, Janet
Resigned: 03 May 2016
Appointed Date: 01 January 2001

Secretary
JOHNSON, Kaye Elaine
Resigned: 31 December 2000

Director
GRIFFIN, Herbert Oliver
Resigned: 01 January 1993
122 years old

Director
JOHNSON, Glenn
Resigned: 01 July 2005
Appointed Date: 01 August 1995
54 years old

Director
JOHNSON, Janet
Resigned: 03 May 2016
Appointed Date: 11 January 2001
77 years old

Director
JOHNSON, Kaye Elaine
Resigned: 31 December 2000
53 years old

Director
JOHNSON, Tereasa
Resigned: 01 August 1995
Appointed Date: 01 January 1993
56 years old

LA-BLUE VELVET LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Dec 2016
Appointment of Mrs Kaye Elaine Lambert as a director on 22 December 2016
19 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 400

01 Jul 2016
Termination of appointment of Janet Johnson as a secretary on 3 May 2016
01 Jul 2016
Termination of appointment of Janet Johnson as a director on 3 May 2016
...
... and 77 more events
19 Jun 1990
Registered office changed on 19/06/90 from: unit 1A hornsea bridge industrial estate hornsea north humberside HU18 1RQ

19 Jun 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Apr 1990
Registered office changed on 24/04/90 from: 372 old street london EC1V 9LT

24 Apr 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 May 1989
Incorporation

LA-BLUE VELVET LIMITED Charges

12 December 2002
Deed of legal charge
Delivered: 18 December 2002
Status: Satisfied on 11 November 2015
Persons entitled: The Co-Operative Bank PLC
Description: 20 albert rd,morecambe LA4 4NB.
12 December 2002
Deed of legal charge
Delivered: 18 December 2002
Status: Satisfied on 11 November 2015
Persons entitled: The Co-Operative Bank PLC
Description: 57/57A yorkshire st,morecambe.
12 December 2002
Deed of legal charge
Delivered: 18 December 2002
Status: Satisfied on 11 November 2015
Persons entitled: The Co-Operative Bank PLC
Description: 59/59A yorkshire st,morecambe.
12 December 2002
Deed of legal charge
Delivered: 18 December 2002
Status: Satisfied on 11 November 2015
Persons entitled: The Co-Operative Bank PLC
Description: 21A and 21B yorkshire st,morecambe.
27 July 2001
Debenture
Delivered: 10 August 2001
Status: Satisfied on 11 November 2015
Persons entitled: The Co-Operative Bank PLC
Description: The property known as 62/63 victoria buildings marine road…