THREE LADS LIMITED
FARNHAM ROYAL

Hellopages » Buckinghamshire » South Bucks » SL2 3LY

Company number 04506199
Status Active
Incorporation Date 8 August 2002
Company Type Private Limited Company
Address PURTON CORNER, PURTON LANE, FARNHAM ROYAL, BUCKS, SL2 3LY
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-seven events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 8 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of THREE LADS LIMITED are www.threelads.co.uk, and www.three-lads.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Three Lads Limited is a Private Limited Company. The company registration number is 04506199. Three Lads Limited has been working since 08 August 2002. The present status of the company is Active. The registered address of Three Lads Limited is Purton Corner Purton Lane Farnham Royal Bucks Sl2 3ly. The company`s financial liabilities are £140.1k. It is £-0.2k against last year. The cash in hand is £184.68k. It is £20.71k against last year. And the total assets are £184.68k, which is £-0.28k against last year. O'SULLIVAN, Donagh is a Director of the company. Secretary CONNOLLY, Raymond, Dr has been resigned. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director CONNOLLY, Raymond, Dr has been resigned. Director JOHNSON, Colin David has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


three lads Key Finiance

LIABILITIES £140.1k
-1%
CASH £184.68k
+12%
TOTAL ASSETS £184.68k
-1%
All Financial Figures

Current Directors

Director
O'SULLIVAN, Donagh
Appointed Date: 11 August 2002
57 years old

Resigned Directors

Secretary
CONNOLLY, Raymond, Dr
Resigned: 22 October 2010
Appointed Date: 26 August 2002

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 13 September 2002
Appointed Date: 08 August 2002

Director
CONNOLLY, Raymond, Dr
Resigned: 22 October 2010
Appointed Date: 26 August 2002
56 years old

Director
JOHNSON, Colin David
Resigned: 22 October 2010
Appointed Date: 08 August 2002
68 years old

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 13 September 2002
Appointed Date: 08 August 2002

Persons With Significant Control

Mr Donagh O'Sullivan
Notified on: 8 August 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

THREE LADS LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 August 2016
12 Aug 2016
Confirmation statement made on 8 August 2016 with updates
24 Nov 2015
Total exemption small company accounts made up to 31 August 2015
17 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 3

17 Aug 2015
Director's details changed for Mr Donagh O'sullivan on 17 August 2015
...
... and 37 more events
13 Sep 2002
Secretary resigned
13 Sep 2002
Director resigned
20 Aug 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities
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.

20 Aug 2002
Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital

08 Aug 2002
Incorporation

THREE LADS LIMITED Charges

27 July 2005
Legal charge
Delivered: 5 August 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H plot 202 8 elm court royal oak road london. Fixed…
5 July 2005
Debenture
Delivered: 14 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…