LA VIE PROPERTIES LIMITED
LYMINGTON

Hellopages » Hampshire » New Forest » SO41 3QB

Company number 05904829
Status Active
Incorporation Date 14 August 2006
Company Type Private Limited Company
Address BIRCHCROFT, WESTFIELD ROAD, LYMINGTON, SO41 3QB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Satisfaction of charge 059048290002 in full; Satisfaction of charge 059048290004 in full; Satisfaction of charge 059048290003 in full. The most likely internet sites of LA VIE PROPERTIES LIMITED are www.lavieproperties.co.uk, and www.la-vie-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Brockenhurst Rail Station is 4.8 miles; to New Milton Rail Station is 5.5 miles; to Ashurst New Forest Rail Station is 9.5 miles; to Southampton Town Quay is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.La Vie Properties Limited is a Private Limited Company. The company registration number is 05904829. La Vie Properties Limited has been working since 14 August 2006. The present status of the company is Active. The registered address of La Vie Properties Limited is Birchcroft Westfield Road Lymington So41 3qb. The company`s financial liabilities are £30.32k. It is £-89.29k against last year. The cash in hand is £0.32k. It is £-1.58k against last year. And the total assets are £6.86k, which is £-1.58k against last year. RICHARDS, Morris Alan is a Secretary of the company. RICHARDS, Morris Alan is a Director of the company. RICHARDS, Sarah Frances is a Director of the company. Secretary RICHARDS, Morris Alan has been resigned. Secretary RICHARDS, Oren Joseph has been resigned. Director RICHARDS, Adam Blane has been resigned. Director RICHARDS, Morris Alan has been resigned. Director RICHARDS, Oren Joseph has been resigned. Director RICHARDS, Sarah Frances has been resigned. The company operates in "Other letting and operating of own or leased real estate".


la vie properties Key Finiance

LIABILITIES £30.32k
-75%
CASH £0.32k
-84%
TOTAL ASSETS £6.86k
-19%
All Financial Figures

Current Directors

Secretary
RICHARDS, Morris Alan
Appointed Date: 14 March 2014

Director
RICHARDS, Morris Alan
Appointed Date: 14 March 2014
71 years old

Director
RICHARDS, Sarah Frances
Appointed Date: 14 March 2014
69 years old

Resigned Directors

Secretary
RICHARDS, Morris Alan
Resigned: 21 November 2013
Appointed Date: 14 August 2006

Secretary
RICHARDS, Oren Joseph
Resigned: 14 March 2014
Appointed Date: 21 November 2013

Director
RICHARDS, Adam Blane
Resigned: 14 March 2014
Appointed Date: 21 November 2013
38 years old

Director
RICHARDS, Morris Alan
Resigned: 21 November 2013
Appointed Date: 14 August 2006
71 years old

Director
RICHARDS, Oren Joseph
Resigned: 14 March 2014
Appointed Date: 21 November 2013
36 years old

Director
RICHARDS, Sarah Frances
Resigned: 21 November 2013
Appointed Date: 14 August 2006
69 years old

Persons With Significant Control

Mr Morris Alan Richards
Notified on: 14 August 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LA VIE PROPERTIES LIMITED Events

03 Sep 2016
Satisfaction of charge 059048290002 in full
03 Sep 2016
Satisfaction of charge 059048290004 in full
03 Sep 2016
Satisfaction of charge 059048290003 in full
15 Aug 2016
Confirmation statement made on 14 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 32 more events
04 Jun 2009
Accounts for a dormant company made up to 31 August 2008
06 Oct 2008
Return made up to 14/08/08; full list of members
10 Jun 2008
Accounts for a dormant company made up to 31 August 2007
23 Aug 2007
Return made up to 14/08/07; full list of members
14 Aug 2006
Incorporation

LA VIE PROPERTIES LIMITED Charges

31 March 2014
Charge code 0590 4829 0004
Delivered: 10 April 2014
Status: Satisfied on 3 September 2016
Persons entitled: Jonathan Kingham Broome
Description: 11 west borough wimbourne BH21 1LT (title number DT46160)…
31 March 2014
Charge code 0590 4829 0003
Delivered: 10 April 2014
Status: Satisfied on 3 September 2016
Persons entitled: Jonathan Kingham Broome
Description: 11 west borough wimborne BH21 1LT (title number DT46160)…
30 April 2013
Charge code 0590 4829 0002
Delivered: 14 May 2013
Status: Satisfied on 3 September 2016
Persons entitled: Msp Capital Limited
Description: Notification of addition to or amendment of charge…
30 April 2013
Charge code 0590 4829 0001
Delivered: 14 May 2013
Status: Satisfied on 26 September 2015
Persons entitled: Msp Capital Limited
Description: 11 west borough, wimborne, dorset, t/no: DT46160…