LO2 LIMITED
BROADSTAIRS BLAZE FACILITIES MANAGEMENT LIMITED

Hellopages » Kent » Thanet » CT10 2XZ
Company number 03974892
Status Active
Incorporation Date 17 April 2000
Company Type Private Limited Company
Address PATRICIA WAY, PYSONS ROAD, BROADSTAIRS, KENT, CT10 2XZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 1 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LO2 LIMITED are www.lo2.co.uk, and www.lo2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Dumpton Park Rail Station is 1 miles; to Birchington-on-Sea Rail Station is 4.9 miles; to Sandwich Rail Station is 6.5 miles; to Deal Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lo2 Limited is a Private Limited Company. The company registration number is 03974892. Lo2 Limited has been working since 17 April 2000. The present status of the company is Active. The registered address of Lo2 Limited is Patricia Way Pysons Road Broadstairs Kent Ct10 2xz. . BORASTON, Joanna Pamela is a Secretary of the company. BORASTON, Joanna Pamela is a Director of the company. ROBINSON, David Arthur Thomas is a Director of the company. Nominee Secretary CRIPPS SECRETARIES LIMITED has been resigned. Secretary NAUMANN, Terence Charles has been resigned. Director ABBOTT, Christopher Richard has been resigned. Nominee Director CHH FORMATIONS LIMITED has been resigned. Director KNIGHT, Clive Neil has been resigned. Director NAUMANN, Terence Charles has been resigned. Director TILLEY, David John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BORASTON, Joanna Pamela
Appointed Date: 21 June 2002

Director
BORASTON, Joanna Pamela
Appointed Date: 28 April 2006
61 years old

Director
ROBINSON, David Arthur Thomas
Appointed Date: 04 May 2010
79 years old

Resigned Directors

Nominee Secretary
CRIPPS SECRETARIES LIMITED
Resigned: 13 October 2000
Appointed Date: 17 April 2000

Secretary
NAUMANN, Terence Charles
Resigned: 31 December 2002
Appointed Date: 13 October 2000

Director
ABBOTT, Christopher Richard
Resigned: 01 June 2010
Appointed Date: 28 April 2006
62 years old

Nominee Director
CHH FORMATIONS LIMITED
Resigned: 13 October 2000
Appointed Date: 17 April 2000

Director
KNIGHT, Clive Neil
Resigned: 01 June 2010
Appointed Date: 13 October 2000
68 years old

Director
NAUMANN, Terence Charles
Resigned: 31 December 2002
Appointed Date: 13 October 2000
80 years old

Director
TILLEY, David John
Resigned: 31 January 2012
Appointed Date: 01 June 2010
72 years old

LO2 LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
18 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1

04 Aug 2015
Total exemption small company accounts made up to 31 March 2015
22 Apr 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1

23 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 45 more events
18 Oct 2000
New director appointed
18 Oct 2000
New secretary appointed;new director appointed
18 Oct 2000
Director resigned
18 Oct 2000
Secretary resigned
17 Apr 2000
Incorporation

LO2 LIMITED Charges

12 September 2007
Deed of admission to an omnibus guarantee and set-off agreement dated 28TH april 2006
Delivered: 15 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
28 April 2006
Debenture
Delivered: 19 May 2006
Status: Outstanding
Persons entitled: Matrix Private Equity Partners Limited as Trustee for the Loan Stock Holders
Description: Fixed and floating charges over the undertaking and all…
28 April 2006
An omnibus guarantee and set-off agreement
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
28 April 2006
Debenture
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…