LEFKTRO U.K. LIMITED
LOPEN

Hellopages » Somerset » South Somerset » TA13 5JS

Company number 04321141
Status Active
Incorporation Date 12 November 2001
Company Type Private Limited Company
Address UNIT 3D, LOPEN BUSINESS PARK MILL LANE, LOPEN, SOMERSET, TA13 5JS
Home Country United Kingdom
Nature of Business 46330 - Wholesale of dairy products, eggs and edible oils and fats
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 12 November 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 100 . The most likely internet sites of LEFKTRO U.K. LIMITED are www.lefktrouk.co.uk, and www.lefktro-u-k.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-three years and eleven months. Lefktro U K Limited is a Private Limited Company. The company registration number is 04321141. Lefktro U K Limited has been working since 12 November 2001. The present status of the company is Active. The registered address of Lefktro U K Limited is Unit 3d Lopen Business Park Mill Lane Lopen Somerset Ta13 5js. The company`s financial liabilities are £762.5k. It is £-84.53k against last year. The cash in hand is £3.7k. It is £-1.43k against last year. And the total assets are £1491.51k, which is £243.81k against last year. TYLER, Barry Martin is a Secretary of the company. TYLER, Alison Emma is a Director of the company. TYLER, Barry Martin is a Director of the company. TYLER, Duncan Nicholas is a Director of the company. TYLER, Elizabeth May is a Director of the company. TYLER, James Anthony is a Director of the company. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. The company operates in "Wholesale of dairy products, eggs and edible oils and fats".


lefktro u.k. Key Finiance

LIABILITIES £762.5k
-10%
CASH £3.7k
-28%
TOTAL ASSETS £1491.51k
+19%
All Financial Figures

Current Directors

Secretary
TYLER, Barry Martin
Appointed Date: 12 November 2001

Director
TYLER, Alison Emma
Appointed Date: 25 May 2012
53 years old

Director
TYLER, Barry Martin
Appointed Date: 12 November 2001
76 years old

Director
TYLER, Duncan Nicholas
Appointed Date: 01 December 2008
48 years old

Director
TYLER, Elizabeth May
Appointed Date: 12 November 2001
72 years old

Director
TYLER, James Anthony
Appointed Date: 01 December 2008
51 years old

Resigned Directors

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 12 November 2001
Appointed Date: 12 November 2001

Persons With Significant Control

Mr Barry Martin Tyler
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Mr Duncan Nicholas Tyler
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

Mr James Anthony Tyler
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

Mrs Elizabeth May Tyler
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Mrs Alison Emma Tyler
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

LEFKTRO U.K. LIMITED Events

23 Nov 2016
Confirmation statement made on 23 November 2016 with updates
25 Aug 2016
Total exemption small company accounts made up to 30 November 2015
23 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100

04 Sep 2015
Total exemption small company accounts made up to 30 November 2014
27 Nov 2014
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100

...
... and 37 more events
18 Dec 2002
Return made up to 12/11/02; full list of members
06 Mar 2002
Ad 12/11/01--------- £ si 99@1=99 £ ic 1/100
06 Feb 2002
Particulars of mortgage/charge
20 Nov 2001
Secretary resigned
12 Nov 2001
Incorporation

LEFKTRO U.K. LIMITED Charges

7 February 2006
Legal charge
Delivered: 23 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit d lopen business park mill lane lopen south petherton…
31 January 2002
Debenture
Delivered: 6 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…