LES TRABETS LIMITED
BERKSHIRE

Hellopages » Berkshire » Windsor and Maidenhead » SL5 9ED

Company number 05932410
Status Active
Incorporation Date 12 September 2006
Company Type Private Limited Company
Address ASCENTIA HOUSE, LYNDHURST ROAD, SOUTH ASCOT, BERKSHIRE, SL5 9ED
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 12 September 2015 with full list of shareholders Statement of capital on 2015-09-13 GBP 1,000 . The most likely internet sites of LES TRABETS LIMITED are www.lestrabets.co.uk, and www.les-trabets.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Les Trabets Limited is a Private Limited Company. The company registration number is 05932410. Les Trabets Limited has been working since 12 September 2006. The present status of the company is Active. The registered address of Les Trabets Limited is Ascentia House Lyndhurst Road South Ascot Berkshire Sl5 9ed. . DB CORPORATE LIMITED is a Secretary of the company. LUCAS-BOX, Hugh Patrick is a Director of the company. MYTHRIL CORPORATE SERVICES LTD is a Director of the company. Secretary GOWER SECRETARIES LIMITED has been resigned. Director ALDRIDGE, Stephen has been resigned. Director GOWER NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
DB CORPORATE LIMITED
Appointed Date: 04 January 2008

Director
LUCAS-BOX, Hugh Patrick
Appointed Date: 30 September 2006
70 years old

Director
MYTHRIL CORPORATE SERVICES LTD
Appointed Date: 20 August 2011

Resigned Directors

Secretary
GOWER SECRETARIES LIMITED
Resigned: 04 January 2008
Appointed Date: 12 September 2006

Director
ALDRIDGE, Stephen
Resigned: 01 September 2011
Appointed Date: 30 September 2006
65 years old

Director
GOWER NOMINEES LIMITED
Resigned: 30 September 2006
Appointed Date: 12 September 2006

Persons With Significant Control

Mr Stephen Aldridge
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Patrick Lucas-Box
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LES TRABETS LIMITED Events

25 Sep 2016
Confirmation statement made on 12 September 2016 with updates
06 Jun 2016
Total exemption small company accounts made up to 30 September 2015
13 Sep 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-13
  • GBP 1,000

01 Dec 2014
Annual return made up to 12 September 2014
Statement of capital on 2014-12-01
  • GBP 1,000

29 Nov 2014
Total exemption small company accounts made up to 30 September 2014
...
... and 24 more events
18 Oct 2006
Ad 28/09/06--------- £ si 998@1=998 £ ic 2/1000
11 Oct 2006
Director resigned
06 Oct 2006
New director appointed
06 Oct 2006
New director appointed
12 Sep 2006
Incorporation