LASERARCH PROPERTIES LIMITED
KENILWORTH

Hellopages » Warwickshire » Warwick » CV8 1JE

Company number 01853649
Status Active
Incorporation Date 9 October 1984
Company Type Private Limited Company
Address 20 REGENCY DRIVE, KENILWORTH, WARWICKSHIRE, CV8 1JE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 19 September 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of LASERARCH PROPERTIES LIMITED are www.laserarchproperties.co.uk, and www.laserarch-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. Laserarch Properties Limited is a Private Limited Company. The company registration number is 01853649. Laserarch Properties Limited has been working since 09 October 1984. The present status of the company is Active. The registered address of Laserarch Properties Limited is 20 Regency Drive Kenilworth Warwickshire Cv8 1je. . MEGGETT JEFFS, Francine Mary is a Secretary of the company. JEFFS, Leonie Gaynore is a Director of the company. JEFFS, Natasha Rose is a Director of the company. MEGGETT, Gregory Paul is a Director of the company. MEGGETT JEFFS, Francine Mary is a Director of the company. Director HOUGHTON, Cary Richard has been resigned. Director TRANTER, Edith Elizabeth has been resigned. The company operates in "Development of building projects".


Current Directors


Director
JEFFS, Leonie Gaynore
Appointed Date: 01 July 2007
70 years old

Director
JEFFS, Natasha Rose
Appointed Date: 11 May 2006
40 years old

Director
MEGGETT, Gregory Paul
Appointed Date: 24 November 2014
53 years old

Director

Resigned Directors

Director
HOUGHTON, Cary Richard
Resigned: 20 January 1994
58 years old

Director
TRANTER, Edith Elizabeth
Resigned: 30 June 2007
85 years old

Persons With Significant Control

Mrs Francine Mary Meggett Jeffs
Notified on: 19 September 2016
68 years old
Nature of control: Ownership of shares – 75% or more

LASERARCH PROPERTIES LIMITED Events

08 Jan 2017
Group of companies' accounts made up to 31 March 2016
30 Sep 2016
Confirmation statement made on 19 September 2016 with updates
03 Jan 2016
Total exemption full accounts made up to 31 March 2015
01 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 600

01 Oct 2015
Director's details changed for Miss Natasha Rose Jeffs on 17 March 2015
...
... and 101 more events
04 Nov 1987
Secretary resigned;new secretary appointed

20 Feb 1987
Full accounts made up to 31 March 1986

09 Jan 1987
Secretary resigned;new secretary appointed;director resigned

22 Dec 1986
Return made up to 01/04/86; full list of members

09 Oct 1984
Incorporation

LASERARCH PROPERTIES LIMITED Charges

31 August 2007
Legal mortgage
Delivered: 5 September 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a rose cottage burton milford haven t/no…
5 June 2007
Legal mortgage
Delivered: 15 June 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Property k/a 16 marine road, broadhaven, haverfordwest. By…
31 October 2006
Legal charge
Delivered: 4 November 2006
Status: Satisfied on 10 February 2015
Persons entitled: Aib Group (UK) PLC
Description: 2 poultney avenue bath.
8 May 2006
Legal charge
Delivered: 20 May 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Llys aber 27 main street solva haverfordwest.
14 July 2005
Mortgage debenture
Delivered: 15 July 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property at the corner of primsland way and mulberry…
14 July 2005
Legal mortgage
Delivered: 15 July 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Land at the corner of primsland way and mulberry tree road…
12 January 1998
Legal mortgage
Delivered: 14 January 1998
Status: Satisfied on 10 February 2015
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the f/h property k/a land at…
31 December 1993
Legal charge
Delivered: 17 January 1994
Status: Satisfied on 20 September 1994
Persons entitled: Stonewood Securities PLC
Description: F/H land at batemans garage gravelley hill north erdington…
11 October 1988
Mortgage
Delivered: 12 October 1988
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: F/H bateman's garage gravelly hill north erdington…