Company number 04390751
Status Active
Incorporation Date 8 March 2002
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 forty-two events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
GBP 1,500
. The most likely internet sites of NIGEL LAX DEVELOPMENTS LIMITED are www.nigellaxdevelopments.co.uk, and www.nigel-lax-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Nigel Lax Developments Limited is a Private Limited Company.
The company registration number is 04390751. Nigel Lax Developments Limited has been working since 08 March 2002.
The present status of the company is Active. The registered address of Nigel Lax Developments Limited is Margaret House 2 Devonshire Crescent Leeds West Yorkshire Ls8 1ep. . LANE, Nigel Michael is a Secretary of the company. SLEVIN, Amanda Ann Clare is a Director of the company. Secretary SHAW, Catherine Louise has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director LAX, Nigel Henry has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 08 March 2002
Appointed Date: 08 March 2002
Director
LAX, Nigel Henry
Resigned: 19 May 2003
Appointed Date: 08 March 2002
67 years old
Persons With Significant Control
Mrs Amanda Ann Clare Slevin
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
NIGEL LAX DEVELOPMENTS LIMITED Events
16 Mar 2017
Confirmation statement made on 8 March 2017 with updates
30 Aug 2016
Total exemption small company accounts made up to 31 March 2016
26 Apr 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
29 Dec 2015
Total exemption full accounts made up to 31 March 2015
20 Apr 2015
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
...
... and 32 more events
10 May 2002
Ad 18/04/02--------- £ si 1499@1=1499 £ ic 1/1500
10 May 2002
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
10 May 2002
Resolutions
-
RES10 ‐
Resolution of allotment of securities
15 Mar 2002
Secretary resigned
08 Mar 2002
Incorporation