HENRY LAX LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS8 1EP

Company number 01451789
Status Active
Incorporation Date 2 October 1979
Company Type Private Limited Company
Address MARGARET HOUSE, 2 DEVONSHIRE CRESCENT, LEEDS, WEST YORKSHIRE, LS8 1EP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration two hundred and thirty-four events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of HENRY LAX LIMITED are www.henrylax.co.uk, and www.henry-lax.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve months. Henry Lax Limited is a Private Limited Company. The company registration number is 01451789. Henry Lax Limited has been working since 02 October 1979. The present status of the company is Active. The registered address of Henry Lax Limited is Margaret House 2 Devonshire Crescent Leeds West Yorkshire Ls8 1ep. . LAX, Joan Mary is a Secretary of the company. CHEW, Susan Nicola is a Director of the company. LAX, Christian David is a Director of the company. LAX, Edward Michael is a Director of the company. LAX, Joan Mary is a Director of the company. LAX, William Henry is a Director of the company. MCCULLOUGH, Anne Edwina is a Director of the company. Director BODEN, Susan Nicola has been resigned. Director LAX, Amanda Ann Clare has been resigned. Director LAX, Nigel Henry has been resigned. Director MILLS, John Victor Dearden has been resigned. Director VALVIS, Anne Edwina has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary

Director
CHEW, Susan Nicola
Appointed Date: 04 March 2005
62 years old

Director
LAX, Christian David
Appointed Date: 04 March 2005
57 years old

Director
LAX, Edward Michael

89 years old

Director
LAX, Joan Mary
Appointed Date: 19 August 1999
87 years old

Director
LAX, William Henry

92 years old

Director
MCCULLOUGH, Anne Edwina
Appointed Date: 04 March 2005
65 years old

Resigned Directors

Director
BODEN, Susan Nicola
Resigned: 19 August 1999
Appointed Date: 27 June 1995
62 years old

Director
LAX, Amanda Ann Clare
Resigned: 24 February 2005
Appointed Date: 10 August 1999
64 years old

Director
LAX, Nigel Henry
Resigned: 19 May 2003
67 years old

Director
MILLS, John Victor Dearden
Resigned: 01 November 1991
79 years old

Director
VALVIS, Anne Edwina
Resigned: 19 August 1999
Appointed Date: 27 June 1995
65 years old

Persons With Significant Control

Henry Lax Developments Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

HENRY LAX LIMITED Events

08 Jan 2017
Total exemption full accounts made up to 31 March 2016
11 Jul 2016
Confirmation statement made on 30 June 2016 with updates
23 Dec 2015
Total exemption full accounts made up to 31 March 2015
29 Sep 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 114,412.2

07 Jan 2015
Total exemption full accounts made up to 31 March 2014
...
... and 224 more events
03 May 1986
Return made up to 28/03/86; full list of members

30 Apr 1986
Particulars of mortgage/charge
01 Oct 1982
Particulars of mortgage/charge
04 Nov 1980
Particulars of mortgage/charge
02 Oct 1979
Incorporation

HENRY LAX LIMITED Charges

28 September 2012
Mortgage
Delivered: 5 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land and buildings on the east side of…
24 August 2006
Legal mortgage
Delivered: 26 August 2006
Status: Satisfied on 21 September 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Former bt depot seamer road scarborough north yorkshire…
20 December 2001
Legal mortgage
Delivered: 21 December 2001
Status: Satisfied on 6 May 2005
Persons entitled: Yorkshire Bank PLC
Description: Property at pellon lane halifax. Assigns the goodwill of…
20 December 2001
Legal mortgage
Delivered: 21 December 2001
Status: Satisfied on 6 May 2005
Persons entitled: Yorkshire Bank PLC
Description: Property at market place wetherby. Assigns the goodwill of…
20 December 2001
Legal mortgage
Delivered: 21 December 2001
Status: Satisfied on 6 May 2005
Persons entitled: Yorkshire Bank PLC
Description: Property at seamer road scarborough. Assigns the goodwill…
14 May 1998
A standard security which was presented for registration in scotland on the 14TH july 1998
Delivered: 25 July 1998
Status: Satisfied on 25 May 2000
Persons entitled: Barclays Bank PLC
Description: 0.531 hectares niddrie junction west new craighall…
14 May 1998
A standard security which was presented for registration in scotland on 15 july 1998 and
Delivered: 23 July 1998
Status: Satisfied on 25 May 2000
Persons entitled: Barclays Bank PLC
Description: 58 southcroft road rutherglen.
27 April 1998
Legal charge
Delivered: 5 May 1998
Status: Satisfied on 10 November 1999
Persons entitled: Barclays Bank PLC
Description: 22 to 30 silver street gainsborough lincolnshire…
14 August 1997
Charge
Delivered: 21 August 1997
Status: Satisfied on 30 October 1999
Persons entitled: N M Rothschild & Sons Limited
Description: By way of first legal mortgage with full title guarantee…
14 August 1997
Assignment of option agreement
Delivered: 21 August 1997
Status: Satisfied on 6 May 2005
Persons entitled: N M Rothschild & Sons Limited
Description: By way of assignment all the company's right title and…
16 July 1997
Memorandum of deposit
Delivered: 25 July 1997
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: All shares stocks bonds debentures certificates of deposit…
20 March 1997
Legal mortgage
Delivered: 9 April 1997
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The company's interest in cold kirby woods scawton north…
28 June 1996
Legal charge
Delivered: 5 July 1996
Status: Satisfied on 8 August 1996
Persons entitled: Barclays Bank PLC
Description: Land at kirkby overblow north yorkshire t/n nyl 91184.
28 June 1996
Legal charge
Delivered: 5 July 1996
Status: Satisfied on 6 May 2005
Persons entitled: Barclays Bank PLC
Description: The former gas showroom station avenue filey north…
28 June 1996
Legal charge
Delivered: 5 July 1996
Status: Satisfied on 30 October 1999
Persons entitled: Barclays Bank PLC
Description: Land lying to the south west of station avenue filey north…
28 June 1996
Legal charge
Delivered: 5 July 1996
Status: Satisfied on 3 December 2002
Persons entitled: Barclays Bank PLC
Description: Land on the west side of barrowby lane kirkby overblow…
30 November 1995
Legal charge
Delivered: 13 December 1995
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited and/or Any Transferee (As Therein Defined)
Description: F/H land forming the goods yard preston street whitehaven…
30 November 1995
Assignment of the benefit of an agreement
Delivered: 13 December 1995
Status: Satisfied on 6 May 2005
Persons entitled: N M Rothschild & Sons Limited
Description: An agreement for lease dated 27 november 1995 and made…
31 August 1995
Legal charge containing fixed and floating charges
Delivered: 1 September 1995
Status: Satisfied on 6 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property- 22/30 silver st,gainsborough with all…
31 August 1995
Legal charge containing fixed and floating charges
Delivered: 1 September 1995
Status: Satisfied on 6 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property- margaret house devonshire crescent; wyk…
12 July 1994
Assignment of the benefit of an agreement for lease
Delivered: 14 July 1994
Status: Satisfied on 14 December 1994
Persons entitled: N M Rothschild & Sons Limited
Description: An agreement for lease dated 31 march 1994 relating to unit…
8 November 1993
Charge
Delivered: 17 November 1993
Status: Satisfied on 14 December 1994
Persons entitled: Nm Rothschild & Sons Limited
Description: F/H property at ullsawater road penroth cumbria. Floating…
8 November 1993
Assignment
Delivered: 17 November 1993
Status: Satisfied on 14 December 1994
Persons entitled: Nm Rothschild & Sons
Description: An agreement for lease ("the agreement") dated the 25TH…
29 September 1993
Legal charge
Delivered: 15 October 1993
Status: Satisfied on 6 May 2005
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the west side of ullswater road…
29 September 1993
Charge
Delivered: 14 October 1993
Status: Satisfied on 6 May 2005
Persons entitled: N.M. Rothschild & Sons Limited
Description: F/H property k/a units 9-17 norquest industrial park near…
29 September 1993
Assignment
Delivered: 14 October 1993
Status: Satisfied on 15 September 2005
Persons entitled: N.M. Rothschild & Sons Limited
Description: All rights title benefit and interest in an agreement for…
27 September 1993
Deed of assignment
Delivered: 14 October 1993
Status: Satisfied on 15 September 2005
Persons entitled: Ucb Bank PLC
Description: The benefits of all rents payable under the leases. See the…
27 September 1993
Floating charge
Delivered: 1 October 1993
Status: Satisfied on 23 June 1995
Persons entitled: Ucb Bank PLC
Description: By way of floating charge all undertaking property and…
27 September 1993
Legal charge
Delivered: 30 September 1993
Status: Satisfied on 1 October 1997
Persons entitled: Ucb Bank PLC
Description: All that f/h property together with the buildings erected…
20 November 1992
Legal charge
Delivered: 21 November 1992
Status: Satisfied on 23 June 1995
Persons entitled: N M Rothschild & Sons Limited
Description: The property being land and warehouse at eastway sproughton…
11 March 1992
Charge by way of assignment
Delivered: 13 March 1992
Status: Satisfied on 5 January 1993
Persons entitled: N.M.Rothschild & Sons Limited
Description: All rights monies benefits interests and advantages of the…
17 February 1992
Charge by way of assignment
Delivered: 26 February 1992
Status: Satisfied on 5 January 1993
Persons entitled: N.M. Rothschild & Sons Limited
Description: All rights monies benefits interests and advantages of the…
17 February 1992
Charge by way of assignment
Delivered: 26 February 1992
Status: Satisfied on 5 January 1993
Persons entitled: N.M. Rothschild & Sons Limited
Description: All rights monies benefits interests andadvantages of the…
17 February 1992
Charge by way of assignment
Delivered: 26 February 1992
Status: Satisfied on 5 January 1993
Persons entitled: N.M. Rothschild & Sons Limited
Description: All rights monies benefits interests and advantages of the…
17 February 1992
Floating charge
Delivered: 26 February 1992
Status: Satisfied on 11 November 2004
Persons entitled: N.M. Rothschild & Sons Limited
Description: Undertaking and all property and assets present and future…
17 February 1992
Charge by way of assignment
Delivered: 26 February 1992
Status: Satisfied on 5 January 1993
Persons entitled: N M Rothschild & Sons Limited
Description: All rights benefits and advantages of the mortgagor…
20 February 1991
Legal charge
Delivered: 1 March 1991
Status: Satisfied on 6 May 2005
Persons entitled: Barclays Bank PLC
Description: Hygarth house 103 wellington road south stockport…
20 February 1991
Legal charge
Delivered: 1 March 1991
Status: Satisfied on 6 May 2005
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the east side of coventry lane…
20 February 1991
Legal charge
Delivered: 1 March 1991
Status: Satisfied on 23 October 1993
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the west side of illswater road…
4 February 1991
Assignment
Delivered: 6 February 1991
Status: Satisfied on 6 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The companys right title interest in and to all sums due or…
2 November 1990
Assignment
Delivered: 6 November 1990
Status: Satisfied on 15 November 1994
Persons entitled: The Gauerman and Company of the Bank of Scotland
Description: The company's right title and inteest in and to all sums…
2 July 1990
Assignment
Delivered: 9 July 1990
Status: Satisfied on 6 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The company's right title and interest in and to all sums…
2 July 1990
Legal charge
Delivered: 3 July 1990
Status: Satisfied on 10 November 1994
Persons entitled: Governor and Company of the Bank of Scotland
Description: 40/48 westgate and 5/7 lincoln road peteerborough…
27 April 1990
Charge
Delivered: 3 May 1990
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: Hygarth house 103 wellington road south stockport.
24 April 1990
Legal charge
Delivered: 27 April 1990
Status: Satisfied on 29 November 1995
Persons entitled: Gevernor and Company of the Bank of Scotland
Description: F/Hold property k/as chaddesley house kirkgate shipley west…
30 March 1990
Legal charge
Delivered: 20 April 1990
Status: Satisfied on 6 May 2005
Persons entitled: Barclays Bank PLC
Description: Dundas house dundas arcade, dundas street middlesbrough…
3 November 1989
Legal charge
Delivered: 8 November 1989
Status: Satisfied on 6 May 2005
Persons entitled: Governor and Company of the Bank of Scotland
Description: All that f/h property k/a or being land and buildings on…
3 November 1989
Legal charge
Delivered: 8 November 1989
Status: Satisfied on 6 May 2005
Persons entitled: Governor and Company of the Bank of Scotland
Description: All that l/h property k/a or being plots of land situate at…
16 October 1989
Legal charge
Delivered: 6 November 1989
Status: Satisfied on 6 May 2005
Persons entitled: Barclays Bank PLC
Description: New bewley farm balton, cumbria t/no cu 51112.
16 October 1989
Legal charge
Delivered: 30 October 1989
Status: Satisfied on 3 December 2002
Persons entitled: Barclays Bank PLC
Description: Land at kirkby overblow north yorkshire containing 12.464…
16 October 1989
Legal charge
Delivered: 30 October 1989
Status: Satisfied on 6 May 2005
Persons entitled: Barclays Bank PLC
Description: Land & buildings at park house industrial estate, low moor…
1 September 1989
Legal charge
Delivered: 5 September 1989
Status: Satisfied on 21 November 1989
Persons entitled: Royal Trust Bank
Description: All those plots of land situate at newark nottinghamshire…
22 August 1989
Legal mortgage
Delivered: 31 August 1989
Status: Satisfied on 17 July 1990
Persons entitled: Hill Samuel Bank Limited
Description: Firstly freehold property k/a 40 & 42 westgate peterborough…
22 May 1989
Legal charge
Delivered: 26 May 1989
Status: Satisfied on 21 November 1989
Persons entitled: N. M. Rothschild & Sons Limited
Description: Land and buildings on the west side of north gate, newark…
5 May 1989
Legal charge
Delivered: 15 May 1989
Status: Satisfied on 23 October 1993
Persons entitled: N M Rothschild & Sons Limited
Description: Land & premises at 44 swater road penerith, cumbria…
5 May 1989
Legal charge
Delivered: 15 May 1989
Status: Satisfied on 19 November 2004
Persons entitled: N M Rothschild & Sons Limited
Description: Land and building on the east side of coventry lane…
14 April 1989
Legal charge
Delivered: 19 April 1989
Status: Satisfied on 26 July 1990
Persons entitled: Royal Trust Bank
Description: Freehold property forming part of new bewley castle farm…
24 May 1988
Legal charge
Delivered: 9 June 1988
Status: Satisfied on 15 September 2005
Persons entitled: Royal Trust Bank
Description: All that the benefit of the co. In an agreement dated…
30 April 1988
Agreement
Delivered: 5 April 1988
Status: Satisfied on 6 May 2005
Persons entitled: National Car Parks Limited
Description: 3.704 acres of land at dawson's corner pudsey leeds west…
31 March 1988
Legal charge
Delivered: 8 April 1988
Status: Satisfied on 9 September 1988
Persons entitled: Westpac Banking Corporation
Description: F/H property situate at and shortly k/a 19 & 20 park row…
24 March 1988
Charge
Delivered: 9 April 1988
Status: Outstanding
Persons entitled: N M Roths Child & Sons Limited
Description: The f/h property k/a dundas arcade and dundas house…
23 November 1987
Legal charge
Delivered: 2 December 1987
Status: Satisfied on 6 May 2005
Persons entitled: Barclays Bank PLC
Description: 9A leeds road harrogate north yorkshire title no nyk 42040.
23 November 1987
Legal charge
Delivered: 2 December 1987
Status: Satisfied on 6 May 2005
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south west side of market place…
4 September 1986
Legal charge
Delivered: 6 September 1986
Status: Satisfied on 30 July 1997
Persons entitled: Westpac Bank (C.I.) Limited
Description: F/H property forming part of phoenix works, thornbury…
15 April 1986
Legal charge
Delivered: 30 April 1986
Status: Satisfied on 6 May 2005
Persons entitled: Fenson Construction Limited
Description: Phoenix works, leeds old road, thornbury, bradford west…
24 March 1986
Legal charge
Delivered: 8 April 1986
Status: Satisfied
Persons entitled: H Marrineryndicatew. H. Lax Nominees of the Lax Property Dealing S
Description: Plot of land situate at the junction of main street and…
26 February 1986
Legal charge
Delivered: 11 March 1986
Status: Satisfied
Persons entitled: The Royal Trust Company of Canada.
Description: L/H property k/a land at meadow road kettering northants…
18 October 1985
Legal charge
Delivered: 6 November 1985
Status: Satisfied
Persons entitled: The Royal Trust Company of Canada.
Description: Land at the corner of northfield ave. And meadow road…
1 August 1985
Legal charge
Delivered: 1 August 1985
Status: Satisfied on 23 October 1987
Persons entitled: Barclays Bank PLC
Description: 7, 9, 11 & 11A coppice gate harrogate north yorkshire.
14 May 1985
Legal charge
Delivered: 18 May 1985
Status: Satisfied on 6 May 2005
Persons entitled: The Royal Trust Company of Canada
Description: F/H - premises at main street and factory lane, kimberley…
16 October 1984
Legal charge
Delivered: 22 October 1984
Status: Satisfied on 19 June 1992
Persons entitled: Barclays Bank PLC
Description: F/H 28B fitzroy drive, leeds, west yorkshire, T.N. wyk…
27 February 1984
Legal charge
Delivered: 2 November 1984
Status: Satisfied
Persons entitled: The Royal Trust Company at Canada.
Description: Land situate in portland street, leeds together with all…
19 December 1983
Legal charge
Delivered: 22 December 1983
Status: Satisfied on 6 May 2005
Persons entitled: The Royal Trust Company of Canada.
Description: F/H - roundhay road, oakwood, leeds.
7 October 1983
Legal charge
Delivered: 8 October 1983
Status: Satisfied on 6 May 2005
Persons entitled: The Royal Trust Company of Canada.
Description: North lane house, north lane, headingley, leeds, tn: wyk…
11 February 1983
Legal charge
Delivered: 18 February 1983
Status: Satisfied on 6 May 2005
Persons entitled: The Royal Trust Company of Canada.
Description: Land at lidget hill, pudsey, leeds west yorkshire and…
29 September 1982
Legal charge
Delivered: 30 September 1982
Status: Satisfied on 6 May 2005
Persons entitled: The Royal Trust Company of Canada.
Description: F/H land known as 633 roundhay road leeds west yorkshire…
28 September 1982
Legal charge
Delivered: 1 October 1982
Status: Satisfied on 15 September 2005
Persons entitled: Bakers (Exhaust & Tyre) Centres Limited
Description: 9/10 elizabeth court collinham leeds west yorkshire t/n:-…
23 April 1982
Charge
Delivered: 8 May 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land of one thousand three hundred and eighty square yards…
30 September 1981
Legal charge
Delivered: 7 October 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Freehold land and building beacon road, poulton-le-fylde…
10 August 1981
Legal charge
Delivered: 27 August 1981
Status: Satisfied
Persons entitled: Barkers (Exhaust & Tyre) Centres LTD.
Description: 633 roundhay road, leeds & land adjoining wyk 84656 wyk…
11 December 1980
Legal charge
Delivered: 17 December 1980
Status: Satisfied
Persons entitled: The Investment Bank of Ireland LTD
Description: 1. warehous and land adjoining at beacon rd…
31 October 1980
Legal charge
Delivered: 4 November 1980
Status: Satisfied on 6 May 2005
Persons entitled: The Royal Trust Company of Canada.
Description: Fixed charge over f/h 637/639, roundhay road, oakwood…
26 June 1980
Legal charge
Delivered: 4 July 1980
Status: Satisfied
Persons entitled: Raddcliffe Investments Limited
Description: F/H land at the junction of north portway. Seacroft…
26 June 1980
Legal charge
Delivered: 4 July 1980
Status: Satisfied
Persons entitled: Radcliffe Investments Limited
Description: F/H land & premises at oakwood house, 637/639 roundhay road…
14 March 1980
Legal charge
Delivered: 24 March 1980
Status: Satisfied
Persons entitled: Radcliffe Investments LTD
Description: F/H land & premises at oakwood house 637/639 roundhay rd…
14 March 1980
Legal charge
Delivered: 24 March 1980
Status: Satisfied
Persons entitled: Radcliffe Investments LTD
Description: Equitable mortgage, please see doc M15 for details.
14 March 1980
Legal charge
Delivered: 24 March 1980
Status: Satisfied
Persons entitled: Radcliffe Investments LTD
Description: F/H land on the west side of beacon rd, poulton le fylde…