LAKER PROPERTY MAINTENANCE LIMITED
WATERLOOVILLE

Hellopages » Hampshire » Winchester » PO7 6XP

Company number 04498203
Status Active
Incorporation Date 29 July 2002
Company Type Private Limited Company
Address CRAWFORD ACCOUNTANTS, RALLS HOUSE PARKLANDS BUSINESS PARK, WATERLOOVILLE, HAMPSHIRE, PO7 6XP
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 5 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of LAKER PROPERTY MAINTENANCE LIMITED are www.lakerpropertymaintenance.co.uk, and www.laker-property-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Laker Property Maintenance Limited is a Private Limited Company. The company registration number is 04498203. Laker Property Maintenance Limited has been working since 29 July 2002. The present status of the company is Active. The registered address of Laker Property Maintenance Limited is Crawford Accountants Ralls House Parklands Business Park Waterlooville Hampshire Po7 6xp. . CRAWFORD ACCOUNTANTS LIMITED is a Secretary of the company. LAKER, Anthony is a Director of the company. LAKER, Barry James is a Director of the company. LAKER, Rosemary Eva Margaret is a Director of the company. Secretary CRAWFORD ACCOUNTANTS has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
CRAWFORD ACCOUNTANTS LIMITED
Appointed Date: 01 April 2008

Director
LAKER, Anthony
Appointed Date: 29 July 2002
80 years old

Director
LAKER, Barry James
Appointed Date: 29 July 2002
54 years old

Director
LAKER, Rosemary Eva Margaret
Appointed Date: 29 July 2002
78 years old

Resigned Directors

Secretary
CRAWFORD ACCOUNTANTS
Resigned: 01 April 2008
Appointed Date: 29 July 2002

Nominee Secretary
GRAEME, Dorothy May
Resigned: 29 July 2002
Appointed Date: 29 July 2002

Nominee Director
GRAEME, Lesley Joyce
Resigned: 29 July 2002
Appointed Date: 29 July 2002
71 years old

Persons With Significant Control

Mr Anthony Laker
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rosemary Eva Margaret Laker
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Barry James Laker
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LAKER PROPERTY MAINTENANCE LIMITED Events

20 Feb 2017
Total exemption small company accounts made up to 31 July 2016
05 Jul 2016
Confirmation statement made on 5 July 2016 with updates
03 Feb 2016
Total exemption small company accounts made up to 31 July 2015
31 Jul 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 6

26 Jan 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 49 more events
12 Aug 2002
New secretary appointed
12 Aug 2002
Secretary resigned
12 Aug 2002
Director resigned
12 Aug 2002
Registered office changed on 12/08/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
29 Jul 2002
Incorporation

LAKER PROPERTY MAINTENANCE LIMITED Charges

20 September 2004
Debenture
Delivered: 22 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…