LAILA'S FINE FOODS LIMITED
LANCASHIRE


Company number 04493756
Status Active
Incorporation Date 24 July 2002
Company Type Private Limited Company
Address 91 MOOR PARK AVENUE, BISPHAM, LANCASHIRE, FY2 OLZ
Home Country United Kingdom
Nature of Business 10850 - Manufacture of prepared meals and dishes
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Satisfaction of charge 7 in full; Satisfaction of charge 6 in full; Registration of charge 044937560015, created on 4 November 2016. The most likely internet sites of LAILA'S FINE FOODS LIMITED are www.lailasfinefoods.co.uk, and www.laila-s-fine-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Laila S Fine Foods Limited is a Private Limited Company. The company registration number is 04493756. Laila S Fine Foods Limited has been working since 24 July 2002. The present status of the company is Active. The registered address of Laila S Fine Foods Limited is 91 Moor Park Avenue Bispham Lancashire Fy2 Olz. . REMTULLA, Laila is a Secretary of the company. BEAVER, Natasha is a Director of the company. REMTULLA, Alnajir Bhurali is a Director of the company. REMTULLA, Laila is a Director of the company. REMTULLA, Rishma is a Director of the company. REMTULLA, Zera is a Director of the company. Secretary ALC REGISTRARS LIMITED has been resigned. Director BEARD, Simon Mark has been resigned. The company operates in "Manufacture of prepared meals and dishes".


Current Directors

Secretary
REMTULLA, Laila
Appointed Date: 24 July 2002

Director
BEAVER, Natasha
Appointed Date: 25 November 2010
41 years old

Director
REMTULLA, Alnajir Bhurali
Appointed Date: 24 July 2002
71 years old

Director
REMTULLA, Laila
Appointed Date: 24 July 2002
68 years old

Director
REMTULLA, Rishma
Appointed Date: 25 November 2010
44 years old

Director
REMTULLA, Zera
Appointed Date: 12 July 2004
48 years old

Resigned Directors

Secretary
ALC REGISTRARS LIMITED
Resigned: 24 July 2002
Appointed Date: 24 July 2002

Director
BEARD, Simon Mark
Resigned: 06 September 2016
Appointed Date: 21 July 2010
61 years old

Persons With Significant Control

Mrs Laila Remtulla
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alnajir Bhurali Remtulla
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LAILA'S FINE FOODS LIMITED Events

11 Mar 2017
Satisfaction of charge 7 in full
11 Mar 2017
Satisfaction of charge 6 in full
09 Nov 2016
Registration of charge 044937560015, created on 4 November 2016
09 Nov 2016
Registration of charge 044937560014, created on 4 November 2016
26 Sep 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 69 more events
10 Oct 2003
Director's particulars changed
08 Apr 2003
New secretary appointed
08 Apr 2003
New director appointed
08 Apr 2003
Secretary resigned
24 Jul 2002
Incorporation

LAILA'S FINE FOODS LIMITED Charges

4 November 2016
Charge code 0449 3756 0015
Delivered: 9 November 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
4 November 2016
Charge code 0449 3756 0014
Delivered: 9 November 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
18 August 2016
Charge code 0449 3756 0013
Delivered: 19 August 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
18 August 2016
Charge code 0449 3756 0012
Delivered: 19 August 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
27 May 2016
Charge code 0449 3756 0011
Delivered: 6 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 81 moor park avenue. Blackpool FY2 0LZ…
21 May 2015
Charge code 0449 3756 0010
Delivered: 22 May 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H rear of 91 moor park avenue, blackpool t/no LA643382…
8 May 2015
Charge code 0449 3756 0009
Delivered: 12 May 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property 210 bristol avenue blackpool title no…
29 May 2014
Charge code 0449 3756 0008
Delivered: 10 June 2014
Status: Satisfied on 6 June 2016
Persons entitled: Blackpool Borough Council
Description: F/H 81 moor park avenue bispham t/n LA717126…
2 July 2010
Legal charge
Delivered: 13 July 2010
Status: Satisfied on 11 March 2017
Persons entitled: Blackpool Borough Council
Description: F/H unit 1 gasmere business park moor park avenue blakcpool…
2 July 2010
Debenture
Delivered: 13 July 2010
Status: Satisfied on 11 March 2017
Persons entitled: Blackpool Borough Council
Description: Fixed and floating charge over the undertaking and all…
8 April 2008
Fixed & floating charge
Delivered: 24 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 September 2007
Mortgage
Delivered: 6 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 x model 1000 depositing machines s/no. TT544/TT601; loma…
12 October 2006
Legal charge
Delivered: 14 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 1 grasmere business park 91 moor park avenue blackpool.
13 July 2004
Debenture
Delivered: 20 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 March 2004
Debenture
Delivered: 9 March 2004
Status: Satisfied on 20 April 2005
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…