LORISWOOD LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 8TB

Company number 03164226
Status Active
Incorporation Date 26 February 1996
Company Type Private Limited Company
Address 64 NEW CAVENDISH STREET, LONDON, W1G 8TB
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 seventy-nine events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 2 . The most likely internet sites of LORISWOOD LIMITED are www.loriswood.co.uk, and www.loriswood.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Loriswood Limited is a Private Limited Company. The company registration number is 03164226. Loriswood Limited has been working since 26 February 1996. The present status of the company is Active. The registered address of Loriswood Limited is 64 New Cavendish Street London W1g 8tb. . COLSON, David John is a Secretary of the company. FREEDMAN, Michael John is a Director of the company. MOSS, Stephen David is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
COLSON, David John
Appointed Date: 26 February 1996

Director
FREEDMAN, Michael John
Appointed Date: 26 February 1996
79 years old

Director
MOSS, Stephen David
Appointed Date: 26 February 1996
73 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 26 February 1996
Appointed Date: 23 February 1996

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 26 February 1996
Appointed Date: 23 February 1996

Persons With Significant Control

Astor Property Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LORISWOOD LIMITED Events

27 Feb 2017
Confirmation statement made on 26 February 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2

23 Sep 2015
Total exemption small company accounts made up to 31 March 2015
09 Mar 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2

...
... and 69 more events
21 Mar 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

21 Mar 1996
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Mar 1996
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

21 Mar 1996
£ nc 100/1000 14/03/96
26 Feb 1996
Incorporation

LORISWOOD LIMITED Charges

24 April 1996
Mortgage
Delivered: 1 May 1996
Status: Satisfied on 18 January 2011
Persons entitled: Bristol & West Building Society
Description: F/H property k/a 47 manor road, saxilby, lincolnshire…
24 April 1996
Mortgage
Delivered: 1 May 1996
Status: Satisfied on 6 January 2011
Persons entitled: Bristol & West Building Society
Description: F/H land and buildings on the south side of pot house lane…
24 April 1996
Mortgage
Delivered: 1 May 1996
Status: Satisfied on 6 January 2011
Persons entitled: Bristol & West Building Society
Description: F/H land k/a 17 bowmandale, barton upon humber, north…
24 April 1996
Mortgage
Delivered: 1 May 1996
Status: Satisfied on 6 January 2011
Persons entitled: Bristol & West Building Society
Description: F/H land k/a 14 caistor road, laceby, north east…
24 April 1996
Mortgage
Delivered: 1 May 1996
Status: Satisfied on 6 January 2011
Persons entitled: Bristol & West Building Society
Description: F/H land on the south west side of st. Martin's place…
24 April 1996
Mortgage
Delivered: 1 May 1996
Status: Satisfied on 18 January 2011
Persons entitled: Bristol & West Building Society
Description: F/H property k/a 5 mill road, cleethorpes, north east…
24 April 1996
Mortgage
Delivered: 1 May 1996
Status: Satisfied on 6 January 2011
Persons entitled: Bristol & West Building Society
Description: F/H property unit a on the north side of ashby road…
24 April 1996
Mortgage
Delivered: 1 May 1996
Status: Satisfied on 6 January 2011
Persons entitled: Bristol & West Building Society
Description: F/H land and buildings lying on the west and east side of…
24 April 1996
Debenture
Delivered: 1 May 1996
Status: Satisfied on 6 January 2011
Persons entitled: Bristol & West Building Society
Description: Fixed and floating charges over the undertaking and all…