L. AND L.TRUSTEES LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO14 3TL

Company number 00529387
Status Active
Incorporation Date 19 February 1954
Company Type Private Limited Company
Address ARCADIA HOUSE MARITIME WALK, OCEAN VILLAGE, SOUTHAMPTON, HAMPSHIRE, SO14 3TL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-26 GBP 100 . The most likely internet sites of L. AND L.TRUSTEES LIMITED are www.landltrustees.co.uk, and www.l-and-l-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and eight months. The distance to to Redbridge Rail Station is 3.8 miles; to Swanwick Rail Station is 5.7 miles; to Romsey Rail Station is 8 miles; to Shawford Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.L and L Trustees Limited is a Private Limited Company. The company registration number is 00529387. L and L Trustees Limited has been working since 19 February 1954. The present status of the company is Active. The registered address of L and L Trustees Limited is Arcadia House Maritime Walk Ocean Village Southampton Hampshire So14 3tl. The company`s financial liabilities are £12.4k. It is £0k against last year. . SHAH, Avaniben Dhirubhai is a Secretary of the company. TAMBACLAL, Hiren is a Director of the company. Secretary LECLER, Carole Laurence Ricchiuti has been resigned. Secretary VAN MEEVWEN, Anne-Marie Florine has been resigned. Secretary WESTWOOD SECRETARIES LIMITED has been resigned. Secretary SECRETARIAL LAW LIMITED has been resigned. Director BUYCKX, Michel Felix has been resigned. Director LECLER, Francois Marc Cedric has been resigned. Director MCMULLAN, Victor has been resigned. The company operates in "Development of building projects".


l. and l.trustees Key Finiance

LIABILITIES £12.4k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SHAH, Avaniben Dhirubhai
Appointed Date: 24 July 2008

Director
TAMBACLAL, Hiren
Appointed Date: 24 July 2008
53 years old

Resigned Directors

Secretary
LECLER, Carole Laurence Ricchiuti
Resigned: 24 July 2008
Appointed Date: 21 November 2000

Secretary
VAN MEEVWEN, Anne-Marie Florine
Resigned: 21 November 2000
Appointed Date: 23 December 1994

Secretary
WESTWOOD SECRETARIES LIMITED
Resigned: 01 January 1993

Secretary
SECRETARIAL LAW LIMITED
Resigned: 23 December 1994

Director
BUYCKX, Michel Felix
Resigned: 21 November 2000
Appointed Date: 23 December 1994
76 years old

Director
LECLER, Francois Marc Cedric
Resigned: 24 July 2008
Appointed Date: 21 November 2000
63 years old

Director
MCMULLAN, Victor
Resigned: 23 December 1994
92 years old

Persons With Significant Control

Hiren Tambaclal
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

L. AND L.TRUSTEES LIMITED Events

03 Jan 2017
Confirmation statement made on 3 January 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100

12 Jan 2016
Accounts for a dormant company made up to 31 March 2015
07 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100

...
... and 99 more events
31 Aug 1990
Return made up to 31/12/81; full list of members

31 Aug 1990
Registered office changed on 31/08/90 from: 5A oxford road reading berks RG7 7QG

22 Aug 1990
Restoration by order of the court

11 Nov 1986
Dissolution

05 Aug 1986
First gazette