S.V. LULOTTE LIMITED
LONDON VECTOR-FOILTEC SERVICES LIMITED VECTOR-FOILTEC LIMITED

Hellopages » Greater London » Tower Hamlets » E2 9DG
Company number 05000968
Status Active
Incorporation Date 22 December 2003
Company Type Private Limited Company
Address 1-5 VYNER STREET, LONDON, E2 9DG
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Director's details changed for Mr Benedict George Morris on 19 September 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of S.V. LULOTTE LIMITED are www.svlulotte.co.uk, and www.s-v-lulotte.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Battersea Park Rail Station is 5.6 miles; to Balham Rail Station is 7.5 miles; to Beckenham Hill Rail Station is 7.8 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S V Lulotte Limited is a Private Limited Company. The company registration number is 05000968. S V Lulotte Limited has been working since 22 December 2003. The present status of the company is Active. The registered address of S V Lulotte Limited is 1 5 Vyner Street London E2 9dg. . MORRIS, Benedict George is a Director of the company. Secretary HIBBERT, Maria Denise has been resigned. Secretary MASON, Abigail has been resigned. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Director LEHNERT, Stefan, Dr has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Director
MORRIS, Benedict George
Appointed Date: 22 December 2003
68 years old

Resigned Directors

Secretary
HIBBERT, Maria Denise
Resigned: 17 February 2006
Appointed Date: 01 November 2004

Secretary
MASON, Abigail
Resigned: 31 October 2004
Appointed Date: 22 December 2003

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 22 December 2003
Appointed Date: 22 December 2003

Director
LEHNERT, Stefan, Dr
Resigned: 07 April 2011
Appointed Date: 22 December 2003
75 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 22 December 2003
Appointed Date: 22 December 2003

Persons With Significant Control

Arundel House Development Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

S.V. LULOTTE LIMITED Events

13 Jan 2017
Confirmation statement made on 22 December 2016 with updates
22 Nov 2016
Director's details changed for Mr Benedict George Morris on 19 September 2016
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2

12 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 33 more events
23 Apr 2004
New director appointed
23 Apr 2004
New director appointed
23 Apr 2004
New secretary appointed
23 Apr 2004
Registered office changed on 23/04/04 from: 123A caerphilly road cardiff south glamorgan CF14 4QA
22 Dec 2003
Incorporation