LAVAMYZ LIMITED
NEATH

Hellopages » Neath Port Talbot » Neath Port Talbot » SA11 3BP

Company number 03873578
Status Active
Incorporation Date 9 November 1999
Company Type Private Limited Company
Address DARMATT HOUSE, 8 GNOLL PARK ROAD, NEATH, WALES, SA11 3BP
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Registered office address changed from 34 Alfred Street Neath West Glamorgan SA11 1EH to Darmatt House 8 Gnoll Park Road Neath SA11 3BP on 11 January 2017; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of LAVAMYZ LIMITED are www.lavamyz.co.uk, and www.lavamyz.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Baglan Rail Station is 3.3 miles; to Port Talbot Parkway Rail Station is 4.9 miles; to Swansea Rail Station is 6.6 miles; to Pyle Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lavamyz Limited is a Private Limited Company. The company registration number is 03873578. Lavamyz Limited has been working since 09 November 1999. The present status of the company is Active. The registered address of Lavamyz Limited is Darmatt House 8 Gnoll Park Road Neath Wales Sa11 3bp. . WILLIAMS, Tina Jane is a Secretary of the company. WILLIAMS, Leighton is a Director of the company. Nominee Secretary ASCOT DRUMMOND SECRETARIAL LIMITED has been resigned. Nominee Director ASCOT DRUMMOND DIRECTORS LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
WILLIAMS, Tina Jane
Appointed Date: 06 July 2001

Director
WILLIAMS, Leighton
Appointed Date: 09 December 1999
53 years old

Resigned Directors

Nominee Secretary
ASCOT DRUMMOND SECRETARIAL LIMITED
Resigned: 05 July 2001
Appointed Date: 09 November 1999

Nominee Director
ASCOT DRUMMOND DIRECTORS LIMITED
Resigned: 09 December 1999
Appointed Date: 09 November 1999

Persons With Significant Control

Mr Leighton Williams
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

LAVAMYZ LIMITED Events

11 Jan 2017
Confirmation statement made on 9 November 2016 with updates
11 Jan 2017
Registered office address changed from 34 Alfred Street Neath West Glamorgan SA11 1EH to Darmatt House 8 Gnoll Park Road Neath SA11 3BP on 11 January 2017
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
09 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1

27 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 45 more events
24 Jan 2000
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 09/12/99
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.

24 Jan 2000
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/12/99
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.

24 Jan 2000
Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 09/12/99

14 Jan 2000
New director appointed
09 Nov 1999
Incorporation

LAVAMYZ LIMITED Charges

6 August 2004
Debenture
Delivered: 11 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…