LODGE COURT LEAVESDEN LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD25 7PQ

Company number 02978238
Status Active
Incorporation Date 12 October 1994
Company Type Private Limited Company
Address FLAT 8 LODGE COURT, FLAT 8 LODGE COURT HIGH ROAD, LEAVESDEN, WATFORD, HERTFORDSHIRE, WD25 7PQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 12 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 8 . The most likely internet sites of LODGE COURT LEAVESDEN LIMITED are www.lodgecourtleavesden.co.uk, and www.lodge-court-leavesden.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Bushey Rail Station is 3.8 miles; to South Kenton Rail Station is 9.8 miles; to Sudbury Hill Harrow Rail Station is 10.1 miles; to Sudbury & Harrow Road Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lodge Court Leavesden Limited is a Private Limited Company. The company registration number is 02978238. Lodge Court Leavesden Limited has been working since 12 October 1994. The present status of the company is Active. The registered address of Lodge Court Leavesden Limited is Flat 8 Lodge Court Flat 8 Lodge Court High Road Leavesden Watford Hertfordshire Wd25 7pq. . TABOR, Amanda Louise is a Director of the company. Secretary CAPOCCI, Kim has been resigned. Secretary GILBERT, Selina Jane has been resigned. Secretary HALL, Nigel Glyn has been resigned. Secretary SUGRUE, Louise Janet has been resigned. Secretary TIERNEY, Patricia has been resigned. Secretary WATSON, Christine has been resigned. Secretary WHITBREAD, Derek William has been resigned. Nominee Secretary ALDBURY SECRETARIES LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ANDREWS, Grahame has been resigned. Director CAVANAGH, Danielle Susann has been resigned. Director DECRESCENZO, Peter Paul has been resigned. Director HAISMAN, Lorayne has been resigned. Director HALL, Nigel Glyn has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MCKAY, Philip Thomas has been resigned. Director TIERNEY, Patricia has been resigned. Director WATSON, Trevor Anthony has been resigned. Director WHITBREAD, Derek William has been resigned. The company operates in "Residents property management".


Current Directors

Director
TABOR, Amanda Louise
Appointed Date: 11 August 2008
50 years old

Resigned Directors

Secretary
CAPOCCI, Kim
Resigned: 01 October 2003
Appointed Date: 07 November 2002

Secretary
GILBERT, Selina Jane
Resigned: 07 September 1995
Appointed Date: 12 October 1994

Secretary
HALL, Nigel Glyn
Resigned: 08 August 1999
Appointed Date: 30 March 1998

Secretary
SUGRUE, Louise Janet
Resigned: 11 August 2008
Appointed Date: 14 December 2005

Secretary
TIERNEY, Patricia
Resigned: 30 March 1998
Appointed Date: 02 January 1997

Secretary
WATSON, Christine
Resigned: 23 December 1996
Appointed Date: 08 September 1995

Secretary
WHITBREAD, Derek William
Resigned: 07 November 2002
Appointed Date: 31 July 1999

Nominee Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 16 April 2007
Appointed Date: 01 October 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 October 1994
Appointed Date: 12 October 1994

Director
ANDREWS, Grahame
Resigned: 02 May 2006
Appointed Date: 12 October 1994
70 years old

Director
CAVANAGH, Danielle Susann
Resigned: 10 October 2015
Appointed Date: 12 August 2008
45 years old

Director
DECRESCENZO, Peter Paul
Resigned: 17 August 2000
Appointed Date: 21 May 1997
74 years old

Director
HAISMAN, Lorayne
Resigned: 15 July 2008
Appointed Date: 20 March 2007
53 years old

Director
HALL, Nigel Glyn
Resigned: 08 August 1999
Appointed Date: 12 October 1994
66 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 October 1994
Appointed Date: 12 October 1994

Director
MCKAY, Philip Thomas
Resigned: 06 October 2006
Appointed Date: 14 December 2005
46 years old

Director
TIERNEY, Patricia
Resigned: 31 March 1999
Appointed Date: 02 January 1997
77 years old

Director
WATSON, Trevor Anthony
Resigned: 23 December 1996
Appointed Date: 12 October 1994
75 years old

Director
WHITBREAD, Derek William
Resigned: 01 October 2003
Appointed Date: 31 July 1999
95 years old

Persons With Significant Control

Miss Amanda Louise Tabor
Notified on: 1 July 2016
50 years old
Nature of control: Has significant influence or control

LODGE COURT LEAVESDEN LIMITED Events

26 Oct 2016
Confirmation statement made on 12 October 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
09 Nov 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 8

09 Nov 2015
Termination of appointment of Danielle Susann Cavanagh as a director on 10 October 2015
29 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 77 more events
20 Jul 1995
Registered office changed on 20/07/95 from: 28 station road watford hertfordshire WD1 1EG
07 Jan 1995
New secretary appointed

07 Jan 1995
Secretary resigned;director resigned;new director appointed

07 Jan 1995
Registered office changed on 07/01/95 from: 84 temple chambers temple avenue london EC4Y 0HP

12 Oct 1994
Incorporation