STARLA LIMITED
LINCOLNSHIRE

Hellopages » Lincolnshire » Lincoln » LN1 1SP

Company number 05603430
Status Active
Incorporation Date 26 October 2005
Company Type Private Limited Company
Address BRUNSWICK HOUSE, 86/88 CARHOLME, ROAD, LINCOLN, LINCOLNSHIRE, LN1 1SP
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 100 . The most likely internet sites of STARLA LIMITED are www.starla.co.uk, and www.starla.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Starla Limited is a Private Limited Company. The company registration number is 05603430. Starla Limited has been working since 26 October 2005. The present status of the company is Active. The registered address of Starla Limited is Brunswick House 86 88 Carholme Road Lincoln Lincolnshire Ln1 1sp. The company`s financial liabilities are £71.31k. It is £-5.44k against last year. The cash in hand is £6.5k. It is £-0.82k against last year. And the total assets are £7.73k, which is £-0.01k against last year. KEAL, Gwenda Elayne is a Secretary of the company. KEAL, Gwenda Elayne is a Director of the company. MAYWOOD, Paul Leon is a Director of the company. Nominee Secretary ALDBURY SECRETARIES LIMITED has been resigned. Director BENSAIH, Mouhssine has been resigned. Director BUCHANAN, Alexander Robert has been resigned. Nominee Director ALDBURY DIRECTORS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


starla Key Finiance

LIABILITIES £71.31k
-8%
CASH £6.5k
-12%
TOTAL ASSETS £7.73k
-1%
All Financial Figures

Current Directors

Secretary
KEAL, Gwenda Elayne
Appointed Date: 10 November 2005

Director
KEAL, Gwenda Elayne
Appointed Date: 01 April 2012
78 years old

Director
MAYWOOD, Paul Leon
Appointed Date: 01 October 2007
72 years old

Resigned Directors

Nominee Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 10 November 2005
Appointed Date: 26 October 2005

Director
BENSAIH, Mouhssine
Resigned: 01 October 2007
Appointed Date: 10 November 2005
47 years old

Director
BUCHANAN, Alexander Robert
Resigned: 01 April 2012
Appointed Date: 10 November 2005
82 years old

Nominee Director
ALDBURY DIRECTORS LIMITED
Resigned: 10 November 2005
Appointed Date: 26 October 2005

Persons With Significant Control

Mr Paul Leon Maywood
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gwenda Elayne Keal
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STARLA LIMITED Events

27 Oct 2016
Confirmation statement made on 26 October 2016 with updates
15 Jul 2016
Total exemption small company accounts made up to 31 October 2015
28 Oct 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100

28 Jul 2015
Amended total exemption small company accounts made up to 31 October 2014
21 Apr 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 34 more events
10 Nov 2005
Director resigned
10 Nov 2005
New secretary appointed
10 Nov 2005
New director appointed
10 Nov 2005
Registered office changed on 10/11/05 from: ternion court 264 - 268 upper fourth street central milton keynes buckinghamshire MK9 1DP
26 Oct 2005
Incorporation

STARLA LIMITED Charges

22 August 2014
Charge code 0560 3430 0004
Delivered: 26 August 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 30 friars lane, lincoln, LN2 5AL…
22 August 2014
Charge code 0560 3430 0003
Delivered: 26 August 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 48 brancaster drive, lincoln…
8 March 2010
Legal charge
Delivered: 19 March 2010
Status: Outstanding
Persons entitled: Malcolm Skeels
Description: The f/h property k/a 48 brancaster drive lincoln t/no…
25 April 2008
Deed of charge
Delivered: 24 June 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 30 friars lane lincoln lincolnshire fixed charge over all…