SABLE LAMBERT GARAGES LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE5 6HS

Company number 00838026
Status Active
Incorporation Date 17 February 1965
Company Type Private Limited Company
Address 7 FAIRFORD AVENUE, EVINGTON, LEICESTER, LE5 6HS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 August 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 9,000 . The most likely internet sites of SABLE LAMBERT GARAGES LIMITED are www.sablelambertgarages.co.uk, and www.sable-lambert-garages.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and eight months. Sable Lambert Garages Limited is a Private Limited Company. The company registration number is 00838026. Sable Lambert Garages Limited has been working since 17 February 1965. The present status of the company is Active. The registered address of Sable Lambert Garages Limited is 7 Fairford Avenue Evington Leicester Le5 6hs. . RUSSELL, Linda Gail is a Secretary of the company. JACKSON, Helen Gail is a Director of the company. RUSSELL, James Smith is a Director of the company. RUSSELL, Linda Gail is a Director of the company. Secretary RUSSELL, Richard Smith has been resigned. Director RANDELL, Lois has been resigned. Director RUSSELL, Richard Smith has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
RUSSELL, Linda Gail
Appointed Date: 28 October 1997

Director
JACKSON, Helen Gail
Appointed Date: 11 January 2000
56 years old

Director
RUSSELL, James Smith
Appointed Date: 11 January 2000
54 years old

Director
RUSSELL, Linda Gail
Appointed Date: 16 March 1998
83 years old

Resigned Directors

Secretary
RUSSELL, Richard Smith
Resigned: 28 October 1997

Director
RANDELL, Lois
Resigned: 27 January 1997
108 years old

Director
RUSSELL, Richard Smith
Resigned: 18 July 2008
86 years old

Persons With Significant Control

Linda Gail Russell
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

SABLE LAMBERT GARAGES LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 August 2016
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 9,000

09 Nov 2015
Total exemption small company accounts made up to 31 August 2015
07 Jan 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 62 more events
16 Dec 1988
Return made up to 07/12/88; full list of members

08 Dec 1987
Accounts for a small company made up to 31 August 1987

08 Dec 1987
Return made up to 02/12/87; full list of members

25 Nov 1986
Accounts for a small company made up to 31 August 1986

25 Nov 1986
Return made up to 12/11/86; full list of members

SABLE LAMBERT GARAGES LIMITED Charges

11 March 1965
Mortgage
Delivered: 19 March 1965
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Lands, garage premises, lower hastings st, leicester worth…