L A PIPELINES LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B90 3LU

Company number 07157618
Status Active
Incorporation Date 15 February 2010
Company Type Private Limited Company
Address 11 STRATFORD ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, UNITED KINGDOM, B90 3LU
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Resolutions RES12 ‐ Resolution of varying share rights or name RES13 ‐ Notice of meeting waived/transfer of share 16/02/2015 ; Termination of appointment of William Robert Hassard as a director on 1 January 2017. The most likely internet sites of L A PIPELINES LIMITED are www.lapipelines.co.uk, and www.l-a-pipelines.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. L A Pipelines Limited is a Private Limited Company. The company registration number is 07157618. L A Pipelines Limited has been working since 15 February 2010. The present status of the company is Active. The registered address of L A Pipelines Limited is 11 Stratford Road Shirley Solihull West Midlands United Kingdom B90 3lu. . HARDWICK, Alex James is a Director of the company. Director DAVIES, Lee Frederick has been resigned. Director HASSARD, William Robert has been resigned. The company operates in "Other construction installation".


Current Directors

Director
HARDWICK, Alex James
Appointed Date: 15 February 2010
42 years old

Resigned Directors

Director
DAVIES, Lee Frederick
Resigned: 31 December 2010
Appointed Date: 15 February 2010
45 years old

Director
HASSARD, William Robert
Resigned: 01 January 2017
Appointed Date: 14 April 2014
39 years old

Persons With Significant Control

Mr Alex James Hardwick
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – 75% or more

L A PIPELINES LIMITED Events

02 Mar 2017
Confirmation statement made on 15 February 2017 with updates
20 Feb 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Notice of meeting waived/transfer of share 16/02/2015

04 Jan 2017
Termination of appointment of William Robert Hassard as a director on 1 January 2017
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100

...
... and 10 more events
14 Nov 2011
Total exemption small company accounts made up to 31 March 2011
02 Mar 2011
Annual return made up to 15 February 2011 with full list of shareholders
03 Feb 2011
Termination of appointment of Lee Davies as a director
05 May 2010
Current accounting period extended from 28 February 2011 to 31 March 2011
15 Feb 2010
Incorporation