LENDCOURT LIMITED
HAMPSHIRE

Hellopages » Hampshire » New Forest » SP6 1JT

Company number 03460694
Status Active
Incorporation Date 5 November 1997
Company Type Private Limited Company
Address 75 SHAFTESBURY STREET, FORDINGBRIDGE, HAMPSHIRE, SP6 1JT
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 4 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LENDCOURT LIMITED are www.lendcourt.co.uk, and www.lendcourt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Lendcourt Limited is a Private Limited Company. The company registration number is 03460694. Lendcourt Limited has been working since 05 November 1997. The present status of the company is Active. The registered address of Lendcourt Limited is 75 Shaftesbury Street Fordingbridge Hampshire Sp6 1jt. The company`s financial liabilities are £13.62k. It is £-8.43k against last year. The cash in hand is £40.5k. It is £-4.88k against last year. And the total assets are £42.01k, which is £-6.68k against last year. ULLAH, Abak is a Secretary of the company. ALI, Modoris is a Director of the company. ULLAH, Abak is a Director of the company. Nominee Secretary COURT SECRETARIES LTD has been resigned. Nominee Director COURT BUSINESS SERVICES LTD has been resigned. The company operates in "Licensed restaurants".


lendcourt Key Finiance

LIABILITIES £13.62k
-39%
CASH £40.5k
-11%
TOTAL ASSETS £42.01k
-14%
All Financial Figures

Current Directors

Secretary
ULLAH, Abak
Appointed Date: 12 November 1997

Director
ALI, Modoris
Appointed Date: 12 November 1997
72 years old

Director
ULLAH, Abak
Appointed Date: 12 November 1997
68 years old

Resigned Directors

Nominee Secretary
COURT SECRETARIES LTD
Resigned: 10 November 1997
Appointed Date: 05 November 1997

Nominee Director
COURT BUSINESS SERVICES LTD
Resigned: 10 November 1997
Appointed Date: 05 November 1997

Persons With Significant Control

Mr Modoris Ali
Notified on: 30 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Abak Ullah
Notified on: 30 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LENDCOURT LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Nov 2016
Confirmation statement made on 4 November 2016 with updates
19 Nov 2015
Total exemption small company accounts made up to 31 March 2015
09 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000

12 Nov 2014
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000

...
... and 41 more events
14 Nov 1997
Director resigned
14 Nov 1997
Secretary resigned
14 Nov 1997
Registered office changed on 14/11/97 from: 209 luckwell road bristol BS3 3HD
14 Nov 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Nov 1997
Incorporation