EML LESLEY HOUSE LIMITED
LONDON TIMEC 1514 LIMITED

Hellopages » Greater London » Westminster » W1U 8NU

Company number 09592202
Status Active
Incorporation Date 14 May 2015
Company Type Private Limited Company
Address 100 GEORGE STREET, LONDON, ENGLAND, W1U 8NU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 100 George Street London W1U 8NU on 4 October 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-07-22 ; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of EML LESLEY HOUSE LIMITED are www.emllesleyhouse.co.uk, and www.eml-lesley-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and five months. Eml Lesley House Limited is a Private Limited Company. The company registration number is 09592202. Eml Lesley House Limited has been working since 14 May 2015. The present status of the company is Active. The registered address of Eml Lesley House Limited is 100 George Street London England W1u 8nu. . HIGGINS, James is a Secretary of the company. HIGGINS, James Stephen is a Director of the company. LAVERTY, Eamonn Francis is a Director of the company. LAVERTY, Mary Margaret is a Director of the company. Secretary MUCKLE SECRETARY LIMITED has been resigned. Director DAVISON, Andrew John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HIGGINS, James
Appointed Date: 08 September 2015

Director
HIGGINS, James Stephen
Appointed Date: 08 September 2015
54 years old

Director
LAVERTY, Eamonn Francis
Appointed Date: 08 September 2015
73 years old

Director
LAVERTY, Mary Margaret
Appointed Date: 08 September 2015
72 years old

Resigned Directors

Secretary
MUCKLE SECRETARY LIMITED
Resigned: 08 September 2015
Appointed Date: 14 May 2015

Director
DAVISON, Andrew John
Resigned: 08 September 2015
Appointed Date: 14 May 2015
64 years old

EML LESLEY HOUSE LIMITED Events

04 Oct 2016
Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 100 George Street London W1U 8NU on 4 October 2016
25 Jul 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-22

23 May 2016
Accounts for a dormant company made up to 30 September 2015
23 May 2016
Previous accounting period shortened from 31 May 2016 to 30 September 2015
12 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100

...
... and 5 more events
08 Sep 2015
Termination of appointment of Muckle Secretary Limited as a secretary on 8 September 2015
08 Sep 2015
Appointment of James Higgins as a secretary on 8 September 2015
08 Sep 2015
Appointment of Mrs Mary Margaret Laverty as a director on 8 September 2015
08 Sep 2015
Termination of appointment of Andrew John Davison as a director on 8 September 2015
14 May 2015
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-05-14
  • GBP 1