LAX INVESTMENTS LIMITED
WOKING HOMES AND HOUSES LIMITED

Hellopages » Surrey » Woking » GU22 0SD

Company number 05536096
Status Active
Incorporation Date 15 August 2005
Company Type Private Limited Company
Address LITTLE YARROWS GUILDFORD ROAD, MAYFORD, WOKING, SURREY, GU22 0SD
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 forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 September 2016 with updates; Satisfaction of charge 3 in full. The most likely internet sites of LAX INVESTMENTS LIMITED are www.laxinvestments.co.uk, and www.lax-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to Ash Vale Rail Station is 6.6 miles; to Ash Rail Station is 6.7 miles; to Bagshot Rail Station is 7.1 miles; to Milford (Surrey) Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lax Investments Limited is a Private Limited Company. The company registration number is 05536096. Lax Investments Limited has been working since 15 August 2005. The present status of the company is Active. The registered address of Lax Investments Limited is Little Yarrows Guildford Road Mayford Woking Surrey Gu22 0sd. . PARMAR, Jiten is a Secretary of the company. PARMAR, Kiran Naranbhai is a Director of the company. PARMAR, Nita is a Director of the company. Secretary PARMAR, Nitar has been resigned. Secretary VAILE, Karina Jane has been resigned. Director VAILE, Karina Jane has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PARMAR, Jiten
Appointed Date: 29 November 2010

Director
PARMAR, Kiran Naranbhai
Appointed Date: 07 October 2006
63 years old

Director
PARMAR, Nita
Appointed Date: 15 August 2005
59 years old

Resigned Directors

Secretary
PARMAR, Nitar
Resigned: 29 November 2010
Appointed Date: 07 October 2006

Secretary
VAILE, Karina Jane
Resigned: 07 October 2006
Appointed Date: 15 August 2005

Director
VAILE, Karina Jane
Resigned: 07 October 2006
Appointed Date: 15 August 2005
48 years old

Persons With Significant Control

Mrs Nita Parmar
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Kiran Naranbhai Parmar
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LAX INVESTMENTS LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Sep 2016
Confirmation statement made on 6 September 2016 with updates
28 Jul 2016
Satisfaction of charge 3 in full
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100

...
... and 31 more events
23 Oct 2006
Secretary resigned;director resigned
23 Oct 2006
New director appointed
23 Oct 2006
New secretary appointed
07 Sep 2006
Return made up to 06/09/06; full list of members
15 Aug 2005
Incorporation

LAX INVESTMENTS LIMITED Charges

8 April 2011
Legal and general charge
Delivered: 13 April 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H premises : 393 high road, wembley t/no MX14746 all…
29 August 2007
Legal charge
Delivered: 31 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 37 finchley lane london. By way of fixed charge the benefit…
2 February 2007
Debenture
Delivered: 7 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 January 2007
Legal charge
Delivered: 25 January 2007
Status: Satisfied on 28 July 2016
Persons entitled: National Westminster Bank PLC
Description: Ockford road garage godalming surrey. By way of fixed…
17 January 2007
Legal charge
Delivered: 19 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 grange road rhyl. By way of fixed charge the benefit of…
19 December 2006
Legal charge
Delivered: 21 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 249 deansbrook road edgware. By way of fixed charge the…