LAUREN RICHARDS LIMITED
NOTTINGHAM MARK H ACCESSORIES LIMITED

Hellopages » Nottinghamshire » Nottingham » NG5 1AY

Company number 04027237
Status Active
Incorporation Date 5 July 2000
Company Type Private Limited Company
Address ALEXANDRA HOUSE, 43 ALEXANDRA STREET, NOTTINGHAM, NG5 1AY
Home Country United Kingdom
Nature of Business 14132 - Manufacture of other women's outerwear, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 20 July 2016 with updates; Confirmation statement made on 5 July 2016 with updates. The most likely internet sites of LAUREN RICHARDS LIMITED are www.laurenrichards.co.uk, and www.lauren-richards.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Lauren Richards Limited is a Private Limited Company. The company registration number is 04027237. Lauren Richards Limited has been working since 05 July 2000. The present status of the company is Active. The registered address of Lauren Richards Limited is Alexandra House 43 Alexandra Street Nottingham Ng5 1ay. . COOKE, Francesca is a Secretary of the company. COOKE, Francesca is a Director of the company. COOKE, Maxwell Ronald is a Director of the company. PASK, Jayne Colette is a Director of the company. Secretary HARRIS, Lynda Shirley has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HARRIS, Mark Simon has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other women's outerwear".


Current Directors

Secretary
COOKE, Francesca
Appointed Date: 02 December 2002

Director
COOKE, Francesca
Appointed Date: 21 June 2010
68 years old

Director
COOKE, Maxwell Ronald
Appointed Date: 05 July 2000
68 years old

Director
PASK, Jayne Colette
Appointed Date: 05 July 2000
57 years old

Resigned Directors

Secretary
HARRIS, Lynda Shirley
Resigned: 02 December 2002
Appointed Date: 05 July 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 July 2000
Appointed Date: 05 July 2000

Director
HARRIS, Mark Simon
Resigned: 21 June 2010
Appointed Date: 05 July 2000
60 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 July 2000
Appointed Date: 05 July 2000

Persons With Significant Control

Mrs Francesca Cooke
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Maxwell Ronald Cooke
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Francesca Cooke
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Maxwell Ronald Cooke
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LAUREN RICHARDS LIMITED Events

19 Sep 2016
Accounts for a small company made up to 31 December 2015
21 Jul 2016
Confirmation statement made on 20 July 2016 with updates
11 Jul 2016
Confirmation statement made on 5 July 2016 with updates
02 Oct 2015
Accounts for a small company made up to 31 December 2014
14 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 58

...
... and 74 more events
28 Jul 2000
New director appointed
26 Jul 2000
New director appointed
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.

26 Jul 2000
Secretary resigned
26 Jul 2000
Director resigned
05 Jul 2000
Incorporation

LAUREN RICHARDS LIMITED Charges

21 June 2010
Debenture
Delivered: 23 June 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 July 2007
Debenture
Delivered: 31 July 2007
Status: Satisfied on 23 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
19 September 2000
Debenture
Delivered: 26 September 2000
Status: Satisfied on 26 August 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…