THE LARKS AT LAVEROCK LIMITED
OXTED

Hellopages » Surrey » Tandridge » RH8 0QU

Company number 06969119
Status Active
Incorporation Date 22 July 2009
Company Type Private Limited Company
Address HAZELWOOD SCHOOL WOLFS HILL, LIMPSFIELD, OXTED, SURREY, RH8 0QU
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Full accounts made up to 31 July 2016; Appointment of Mr James Alexander Campbell as a director on 16 November 2016; Appointment of Ms Julie Dawn Coates as a director on 16 November 2016. The most likely internet sites of THE LARKS AT LAVEROCK LIMITED are www.thelarksatlaverock.co.uk, and www.the-larks-at-laverock.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. The Larks At Laverock Limited is a Private Limited Company. The company registration number is 06969119. The Larks At Laverock Limited has been working since 22 July 2009. The present status of the company is Active. The registered address of The Larks At Laverock Limited is Hazelwood School Wolfs Hill Limpsfield Oxted Surrey Rh8 0qu. . TAPPIN, Nicholas David is a Secretary of the company. CAMPBELL, James Alexander is a Director of the company. COATES, Julie Dawn is a Director of the company. LOUW, Lindie is a Director of the company. NAISMITH, Josephine Isabel is a Director of the company. TAPPIN, Nicholas David is a Director of the company. Secretary FRATER, Stewart has been resigned. Secretary RUSSELL, Nigel Francis has been resigned. Director GODWIN, Sue has been resigned. Director HIEATT, Lorraine has been resigned. Director RUSSELL, Nigel Francis has been resigned. Director SHAW, Maxine has been resigned. Director WEBSTER, Joanne has been resigned. Director WHITE, Piers Adam has been resigned. The company operates in "Primary education".


Current Directors

Secretary
TAPPIN, Nicholas David
Appointed Date: 03 September 2012

Director
CAMPBELL, James Alexander
Appointed Date: 16 November 2016
50 years old

Director
COATES, Julie Dawn
Appointed Date: 16 November 2016
59 years old

Director
LOUW, Lindie
Appointed Date: 06 June 2016
54 years old

Director
NAISMITH, Josephine Isabel
Appointed Date: 01 April 2013
68 years old

Director
TAPPIN, Nicholas David
Appointed Date: 01 April 2013
60 years old

Resigned Directors

Secretary
FRATER, Stewart
Resigned: 31 August 2012
Appointed Date: 28 February 2012

Secretary
RUSSELL, Nigel Francis
Resigned: 31 March 2012
Appointed Date: 22 July 2009

Director
GODWIN, Sue
Resigned: 16 June 2015
Appointed Date: 20 March 2014
62 years old

Director
HIEATT, Lorraine
Resigned: 06 February 2014
Appointed Date: 01 July 2011
70 years old

Director
RUSSELL, Nigel Francis
Resigned: 31 March 2012
Appointed Date: 22 July 2009
77 years old

Director
SHAW, Maxine
Resigned: 31 August 2016
Appointed Date: 01 April 2013
56 years old

Director
WEBSTER, Joanne
Resigned: 06 June 2016
Appointed Date: 21 September 2011
54 years old

Director
WHITE, Piers Adam
Resigned: 30 June 2013
Appointed Date: 22 July 2009
63 years old

THE LARKS AT LAVEROCK LIMITED Events

06 Feb 2017
Full accounts made up to 31 July 2016
16 Nov 2016
Appointment of Mr James Alexander Campbell as a director on 16 November 2016
16 Nov 2016
Appointment of Ms Julie Dawn Coates as a director on 16 November 2016
15 Sep 2016
Termination of appointment of Maxine Shaw as a director on 31 August 2016
08 Jun 2016
Appointment of Mrs Lindie Louw as a director on 6 June 2016
...
... and 32 more events
03 Aug 2010
Annual return made up to 22 July 2010 with full list of shareholders
20 Aug 2009
Ad 10/08/09\gbp si 99@1=99\gbp ic 1/100\
20 Aug 2009
Registered office changed on 20/08/2009 from orchard house orchard lane bristol BS1 5WS
08 Aug 2009
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 05/08/2009

22 Jul 2009
Incorporation

THE LARKS AT LAVEROCK LIMITED Charges

18 October 2012
Guarantee & debenture
Delivered: 25 October 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 September 2010
Guarantee & debenture
Delivered: 21 September 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…