HENRY LAX (YORK) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS8 1EP

Company number 03128712
Status Active
Incorporation Date 21 November 1995
Company Type Private Limited Company
Address MARGARET HOUSE, 2 DEVONSHIRE CRESCENT, LEEDS, WEST YORKSHIRE, LS8 1EP
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 sixty-one events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 21 November 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of HENRY LAX (YORK) LIMITED are www.henrylaxyork.co.uk, and www.henry-lax-york.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Henry Lax York Limited is a Private Limited Company. The company registration number is 03128712. Henry Lax York Limited has been working since 21 November 1995. The present status of the company is Active. The registered address of Henry Lax York Limited is Margaret House 2 Devonshire Crescent Leeds West Yorkshire Ls8 1ep. . BURTON, Howard is a Secretary of the company. BURTON, Howard is a Director of the company. LAX, William Henry is a Director of the company. Secretary LAX, Nigel Henry has been resigned. Secretary RUANE, Bernadette has been resigned. Director BENTLEY, David Jonathan has been resigned. Director LAX, Nigel Henry has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BURTON, Howard
Appointed Date: 02 July 2003

Director
BURTON, Howard
Appointed Date: 07 February 1996
77 years old

Director
LAX, William Henry
Appointed Date: 07 February 1996
92 years old

Resigned Directors

Secretary
LAX, Nigel Henry
Resigned: 19 May 2003
Appointed Date: 07 February 1996

Secretary
RUANE, Bernadette
Resigned: 07 February 1996
Appointed Date: 21 November 1995

Director
BENTLEY, David Jonathan
Resigned: 07 February 1996
Appointed Date: 21 November 1995
61 years old

Director
LAX, Nigel Henry
Resigned: 19 May 2003
Appointed Date: 07 February 1996
67 years old

Persons With Significant Control

Mr Howard Burton
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Amanda Ann Clare Slevin
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HENRY LAX (YORK) LIMITED Events

08 Jan 2017
Total exemption full accounts made up to 31 March 2016
05 Dec 2016
Confirmation statement made on 21 November 2016 with updates
23 Dec 2015
Total exemption full accounts made up to 31 March 2015
11 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100

07 Jan 2015
Total exemption full accounts made up to 31 March 2014
...
... and 51 more events
22 Feb 1996
Director resigned
22 Feb 1996
Secretary resigned
22 Feb 1996
New director appointed
22 Feb 1996
New secretary appointed;new director appointed
21 Nov 1995
Incorporation

HENRY LAX (YORK) LIMITED Charges

24 March 1997
Legal charge
Delivered: 26 March 1997
Status: Outstanding
Persons entitled: Persimmon Homes (Yorkshire) Limited
Description: Land at clifton hospital shipton road clifton york.