LENGVARI CAPITAL LIMITED
BEAMINSTER LENGVARI CONSULTING LIMITED GOLD REVUE LIMITED

Hellopages » Dorset » West Dorset » DT8 3LE

Company number 05245628
Status Active
Incorporation Date 29 September 2004
Company Type Private Limited Company
Address VENNACOTT FARM, BLACKDOWN, BEAMINSTER, DORSET, DT8 3LE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 September 2015 with full list of shareholders Statement of capital on 2015-10-01 GBP 2 . The most likely internet sites of LENGVARI CAPITAL LIMITED are www.lengvaricapital.co.uk, and www.lengvari-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Lengvari Capital Limited is a Private Limited Company. The company registration number is 05245628. Lengvari Capital Limited has been working since 29 September 2004. The present status of the company is Active. The registered address of Lengvari Capital Limited is Vennacott Farm Blackdown Beaminster Dorset Dt8 3le. . MULLINS, Susan Elizabeth is a Secretary of the company. LENGVARI, George Francis is a Director of the company. Secretary CHT SECRETARIES LIMITED has been resigned. Secretary ACCOMPLISH SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MULLINS, Susan Elizabeth
Appointed Date: 24 September 2008

Director
LENGVARI, George Francis
Appointed Date: 14 December 2004
83 years old

Resigned Directors

Secretary
CHT SECRETARIES LIMITED
Resigned: 30 June 2006
Appointed Date: 14 December 2004

Secretary
ACCOMPLISH SECRETARIES LIMITED
Resigned: 24 September 2008
Appointed Date: 30 June 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 December 2004
Appointed Date: 29 September 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 December 2004
Appointed Date: 29 September 2004

Persons With Significant Control

Mr George Francis Lengvari
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

LENGVARI CAPITAL LIMITED Events

03 Nov 2016
Confirmation statement made on 29 September 2016 with updates
03 May 2016
Total exemption small company accounts made up to 31 March 2016
01 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2

01 Oct 2015
Director's details changed for George Francis Lengvari on 1 January 2015
27 May 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 35 more events
30 Dec 2004
Memorandum and Articles of Association
30 Dec 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

22 Dec 2004
Company name changed gold revue LIMITED\certificate issued on 22/12/04
21 Dec 2004
Registered office changed on 21/12/04 from: 788-790 finchley road london NW11 7TJ
29 Sep 2004
Incorporation