LNZ ASSOCIATES LIMITED
LEEDS SEARCHLASER LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2JG

Company number 04226690
Status Active
Incorporation Date 1 June 2001
Company Type Private Limited Company
Address GRESHAM HOUSE, 5-7 ST PAULS STREET, LEEDS, LS1 2JG
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 100 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 1 June 2015 with full list of shareholders Statement of capital on 2015-06-03 GBP 100 . The most likely internet sites of LNZ ASSOCIATES LIMITED are www.lnzassociates.co.uk, and www.lnz-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Lnz Associates Limited is a Private Limited Company. The company registration number is 04226690. Lnz Associates Limited has been working since 01 June 2001. The present status of the company is Active. The registered address of Lnz Associates Limited is Gresham House 5 7 St Pauls Street Leeds Ls1 2jg. . ZOLTIE, Lindsay is a Secretary of the company. ZOLTIE, Nigel is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "General medical practice activities".


lnz associates Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ZOLTIE, Lindsay
Appointed Date: 21 June 2001

Director
ZOLTIE, Nigel
Appointed Date: 21 June 2001
71 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 June 2001
Appointed Date: 01 June 2001

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 June 2001
Appointed Date: 01 June 2001

LNZ ASSOCIATES LIMITED Events

02 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
03 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100

03 Jun 2015
Secretary's details changed for Lindsay Zoltie on 12 May 2015
03 Jun 2015
Director's details changed for Nigel Zoltie on 12 May 2015
...
... and 35 more events
04 Jul 2001
Registered office changed on 04/07/01 from: 1 mitchell lane bristol BS1 6BU
29 Jun 2001
Company name changed searchlaser LIMITED\certificate issued on 29/06/01
28 Jun 2001
Director resigned
28 Jun 2001
Secretary resigned
01 Jun 2001
Incorporation

LNZ ASSOCIATES LIMITED Charges

31 July 2002
Debenture
Delivered: 3 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…