EXPRESS LGA LIMITED
LONDON EXPRESS 010 LIMITED

Hellopages » Greater London » Westminster » W2 2UT

Company number 08667366
Status Active
Incorporation Date 29 August 2013
Company Type Private Limited Company
Address 1 BURWOOD PLACE, LONDON, ENGLAND, W2 2UT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of EXPRESS LGA LIMITED are www.expresslga.co.uk, and www.express-lga.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. The distance to to Barbican Rail Station is 3 miles; to Barnes Bridge Rail Station is 4.8 miles; to Brentford Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Express Lga Limited is a Private Limited Company. The company registration number is 08667366. Express Lga Limited has been working since 29 August 2013. The present status of the company is Active. The registered address of Express Lga Limited is 1 Burwood Place London England W2 2ut. . GIBSON, Peter David Edward is a Director of the company. MORRIS, Richard is a Director of the company. Director REGAN, Timothy Sean James Donovan has been resigned. Director SPENCER, John Robert has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
GIBSON, Peter David Edward
Appointed Date: 29 August 2013
52 years old

Director
MORRIS, Richard
Appointed Date: 01 September 2014
50 years old

Resigned Directors

Director
REGAN, Timothy Sean James Donovan
Resigned: 15 March 2014
Appointed Date: 29 August 2013
60 years old

Director
SPENCER, John Robert
Resigned: 05 September 2014
Appointed Date: 29 August 2013
67 years old

Persons With Significant Control

Regus Plc
Notified on: 30 September 2016
Nature of control: Ownership of shares – 75% or more

Regus Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EXPRESS LGA LIMITED Events

09 Nov 2016
Confirmation statement made on 31 October 2016 with updates
13 Oct 2016
Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016
05 Oct 2016
Full accounts made up to 31 December 2015
02 Sep 2016
Confirmation statement made on 29 August 2016 with updates
28 Sep 2015
Full accounts made up to 31 December 2014
...
... and 9 more events
27 Mar 2014
Termination of appointment of Timothy Regan as a director
23 Oct 2013
Company name changed express 010 LIMITED\certificate issued on 23/10/13
  • RES15 ‐ Change company name resolution on 2013-10-22
  • NM01 ‐ Change of name by resolution

23 Sep 2013
Current accounting period shortened from 31 December 2014 to 31 December 2013
05 Sep 2013
Current accounting period extended from 31 August 2014 to 31 December 2014
29 Aug 2013
Incorporation
Statement of capital on 2013-08-29
  • GBP 1

EXPRESS LGA LIMITED Charges

17 October 2014
Charge code 0866 7366 0003
Delivered: 7 November 2014
Status: Outstanding
Persons entitled: Pathway Finance Sarl
Description: Contains fixed charge…
17 October 2014
Charge code 0866 7366 0002
Delivered: 7 November 2014
Status: Outstanding
Persons entitled: Pathway Finance Sarl
Description: Contains fixed charge…
17 October 2014
Charge code 0866 7366 0001
Delivered: 6 November 2014
Status: Outstanding
Persons entitled: Pathway Finance Sarl
Description: Contains fixed charge…