LADYSMITH (BRIGHTON) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 7NE

Company number 03791979
Status Active
Incorporation Date 18 June 1999
Company Type Private Limited Company
Address MICHELLE WALSH, THE CARPENTERS ARMS 12 SEYMOUR PLACE, MARBLE ARCH, LONDON, W1H 7NE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Accounts for a dormant company made up to 30 June 2015; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 2 . The most likely internet sites of LADYSMITH (BRIGHTON) LIMITED are www.ladysmithbrighton.co.uk, and www.ladysmith-brighton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Ladysmith Brighton Limited is a Private Limited Company. The company registration number is 03791979. Ladysmith Brighton Limited has been working since 18 June 1999. The present status of the company is Active. The registered address of Ladysmith Brighton Limited is Michelle Walsh The Carpenters Arms 12 Seymour Place Marble Arch London W1h 7ne. . WALSH, Michelle Ann is a Secretary of the company. KING, Robin Donald is a Director of the company. WALSH, Michelle is a Director of the company. Secretary HAYNES, Martyn Robert has been resigned. Secretary HITCHEN, Andrew Russell has been resigned. Secretary KNIGHT, Deborah Ann has been resigned. Secretary MCLELLAND, Fiona Joyce has been resigned. Secretary MOORMAN, Joe has been resigned. Secretary WATKINS, Margaret Mary has been resigned. Director FITZMAURICE, Karen Ann has been resigned. Director GRIFFIN, Lois Yvette has been resigned. Director HAYNES, Martyn Robert has been resigned. Director HITCHEN, Andrew Russell has been resigned. Director KYRIACOU, Daniela Angela has been resigned. Director MCCOLLUM, Anglea Jean has been resigned. Director MOORMAN, Joe has been resigned. Director PARISH, William has been resigned. Director TURI, Luca has been resigned. The company operates in "Dormant Company".


ladysmith (brighton) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WALSH, Michelle Ann
Appointed Date: 27 March 2015

Director
KING, Robin Donald
Appointed Date: 27 March 2015
45 years old

Director
WALSH, Michelle
Appointed Date: 10 March 2014
47 years old

Resigned Directors

Secretary
HAYNES, Martyn Robert
Resigned: 15 October 1999
Appointed Date: 21 June 1999

Secretary
HITCHEN, Andrew Russell
Resigned: 17 January 2005
Appointed Date: 15 October 1999

Secretary
KNIGHT, Deborah Ann
Resigned: 23 February 2015
Appointed Date: 09 April 2010

Secretary
MCLELLAND, Fiona Joyce
Resigned: 08 April 2010
Appointed Date: 21 June 2007

Secretary
MOORMAN, Joe
Resigned: 21 June 2007
Appointed Date: 17 January 2005

Secretary
WATKINS, Margaret Mary
Resigned: 21 June 1999
Appointed Date: 18 June 1999

Director
FITZMAURICE, Karen Ann
Resigned: 17 January 2005
Appointed Date: 15 October 1999
54 years old

Director
GRIFFIN, Lois Yvette
Resigned: 15 October 1999
Appointed Date: 21 June 1999
60 years old

Director
HAYNES, Martyn Robert
Resigned: 15 October 1999
Appointed Date: 21 June 1999
71 years old

Director
HITCHEN, Andrew Russell
Resigned: 17 January 2005
Appointed Date: 15 October 1999
56 years old

Director
KYRIACOU, Daniela Angela
Resigned: 30 August 2005
Appointed Date: 15 October 1999
48 years old

Director
MCCOLLUM, Anglea Jean
Resigned: 21 June 1999
Appointed Date: 18 June 1999
62 years old

Director
MOORMAN, Joe
Resigned: 01 March 2008
Appointed Date: 17 January 2005
52 years old

Director
PARISH, William
Resigned: 10 March 2014
Appointed Date: 01 September 2011
45 years old

Director
TURI, Luca
Resigned: 26 August 2011
Appointed Date: 17 January 2005
53 years old

Persons With Significant Control

Miss Michelle Ann Walsh
Notified on: 17 January 2017
47 years old
Nature of control: Right to appoint and remove directors

LADYSMITH (BRIGHTON) LIMITED Events

17 Jan 2017
Confirmation statement made on 17 January 2017 with updates
02 Feb 2016
Accounts for a dormant company made up to 30 June 2015
18 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2

30 Mar 2015
Appointment of Mr Robin Donald King as a director on 27 March 2015
27 Mar 2015
Appointment of Miss Michelle Ann Walsh as a secretary on 27 March 2015
...
... and 62 more events
21 Jul 1999
New director appointed
21 Jul 1999
Secretary resigned
21 Jul 1999
Director resigned
28 Jun 1999
Ad 21/06/99--------- £ si 1@1=1 £ ic 1/2
18 Jun 1999
Incorporation