SAMLOUIS LIMITED
SKELMERSDALE

Hellopages » Lancashire » West Lancashire » WN8 9QE

Company number 06208562
Status Active
Incorporation Date 11 April 2007
Company Type Private Limited Company
Address THE PROPERTY COMPANY, 1A PRESTWOOD PLACE, SKELMERSDALE, LANCASHIRE, ENGLAND, WN8 9QE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 15 May 2017 with updates; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of SAMLOUIS LIMITED are www.samlouis.co.uk, and www.samlouis.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Samlouis Limited is a Private Limited Company. The company registration number is 06208562. Samlouis Limited has been working since 11 April 2007. The present status of the company is Active. The registered address of Samlouis Limited is The Property Company 1a Prestwood Place Skelmersdale Lancashire England Wn8 9qe. . DOYLE, Paula Louise is a Secretary of the company. DOYLE, Mark Neil is a Director of the company. Secretary BAKER, Damian Robin has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DOYLE, Paula Louise
Appointed Date: 01 March 2008

Director
DOYLE, Mark Neil
Appointed Date: 11 April 2007
46 years old

Resigned Directors

Secretary
BAKER, Damian Robin
Resigned: 29 February 2008
Appointed Date: 11 April 2007

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 13 April 2007
Appointed Date: 11 April 2007

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 13 April 2007
Appointed Date: 11 April 2007

Persons With Significant Control

Mrs Paula Doyle
Notified on: 11 May 2017
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Neil Doyle
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SAMLOUIS LIMITED Events

15 May 2017
Confirmation statement made on 15 May 2017 with updates
13 May 2017
Compulsory strike-off action has been discontinued
09 May 2017
First Gazette notice for compulsory strike-off
20 Dec 2016
Total exemption small company accounts made up to 30 April 2016
06 Dec 2016
Registered office address changed from The Property Company 11 Bramble Way Parbold Lancashire WN8 7HZ England to The Property Company 1a Prestwood Place Skelmersdale Lancashire WN8 9QE on 6 December 2016
...
... and 36 more events
26 Apr 2007
New director appointed
26 Apr 2007
Ad 11/04/07--------- £ si 999@1=999 £ ic 1/1000
13 Apr 2007
Secretary resigned
13 Apr 2007
Director resigned
11 Apr 2007
Incorporation

SAMLOUIS LIMITED Charges

10 September 2007
Legal charge
Delivered: 22 September 2007
Status: Satisfied on 21 October 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 1B 3B and 5B cross lane whiston. By way of fixed charge the…
10 September 2007
Legal charge
Delivered: 22 September 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 234 derby road bootle liverpool. By way of fixed charge the…
10 September 2007
Legal charge
Delivered: 22 September 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on south side of powderworks lane…
12 July 2007
Legal charge
Delivered: 28 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 123 picton road, liverpool. By way of fixed charge the…
12 July 2007
Legal charge
Delivered: 28 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 132-134 queens drive, liverpool. By way of fixed charge the…
12 July 2007
Legal charge
Delivered: 28 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 fourth avenue, liverpool. By way of fixed charge the…
9 July 2007
Legal charge
Delivered: 23 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 50 tatton road liverpool. By way of fixed charge the…
26 June 2007
Legal charge
Delivered: 13 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 20 altfinch close liverpool. By way of fixed charge the…
13 June 2007
Legal charge
Delivered: 22 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the north and west side of goolass road speke…