L.S. COURT LIMITED
NEAR COVENTRY

Hellopages » Warwickshire » North Warwickshire » CV7 8DA

Company number 00458934
Status Active
Incorporation Date 18 September 1948
Company Type Private Limited Company
Address RED HILL, FILLONGLEY, NEAR COVENTRY, CV7 8DA
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 520 . The most likely internet sites of L.S. COURT LIMITED are www.lscourt.co.uk, and www.l-s-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and one months. L S Court Limited is a Private Limited Company. The company registration number is 00458934. L S Court Limited has been working since 18 September 1948. The present status of the company is Active. The registered address of L S Court Limited is Red Hill Fillongley Near Coventry Cv7 8da. The company`s financial liabilities are £116.99k. It is £33.85k against last year. The cash in hand is £1.06k. It is £0.05k against last year. And the total assets are £51.97k, which is £0k against last year. PURCHASE, Jonathan James is a Secretary of the company. PURCHASE, Gerald Ernest is a Director of the company. PURCHASE, Janet is a Director of the company. Secretary COURT, Vera Martha has been resigned. Secretary SWIFT, John Frederick has been resigned. Director COURT, Alan George has been resigned. Director COURT, Edwin Lawrence has been resigned. Director COURT, Terence John has been resigned. Director COURT, Vera Martha has been resigned. The company operates in "Other passenger land transport".


l.s. court Key Finiance

LIABILITIES £116.99k
+40%
CASH £1.06k
+5%
TOTAL ASSETS £51.97k
+0%
All Financial Figures

Current Directors

Secretary
PURCHASE, Jonathan James
Appointed Date: 12 January 2001

Director
PURCHASE, Gerald Ernest
Appointed Date: 11 June 1996
78 years old

Director
PURCHASE, Janet
Appointed Date: 11 June 1996
78 years old

Resigned Directors

Secretary
COURT, Vera Martha
Resigned: 11 June 1996

Secretary
SWIFT, John Frederick
Resigned: 12 January 2001
Appointed Date: 11 June 1996

Director
COURT, Alan George
Resigned: 16 March 1992
85 years old

Director
COURT, Edwin Lawrence
Resigned: 11 June 1996
96 years old

Director
COURT, Terence John
Resigned: 06 April 1996
Appointed Date: 23 October 1992
70 years old

Director
COURT, Vera Martha
Resigned: 11 June 1996
94 years old

Persons With Significant Control

Mrs Janet Purchase
Notified on: 31 October 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gerald Ernest Purchase
Notified on: 31 October 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

L.S. COURT LIMITED Events

16 Nov 2016
Confirmation statement made on 31 October 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
19 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 520

16 Jul 2015
Total exemption small company accounts made up to 30 September 2014
11 Dec 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 520

...
... and 65 more events
23 Feb 1987
Director resigned

10 Feb 1987
Accounts for a small company made up to 30 September 1986

24 Jan 1987
Return made up to 14/01/87; full list of members

18 Sep 1948
Incorporation
10 Sep 1948
Certificate of incorporation

L.S. COURT LIMITED Charges

13 July 1983
Charge
Delivered: 15 July 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book & other debts floating charge…
5 October 1977
Mortgage
Delivered: 11 October 1977
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being land containing 11813 sq yds…