Having been setup in 1986, Laker Vent Engineering Ltd have registered office in Ellesmere Port, South Wirral. The companies directors are Ashe, John Edward, Ashe, John Edward, Ventre, Richard George, Davies, Alan William, Jones, Philip Andrew, Saunders, Timothy Henry, Ventre, Anthony, Ventre, Joseph, Ventre, Robert.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASHE, John Edward | 20 April 2017 | - | 1 |
VENTRE, Richard George | 20 April 2017 | - | 1 |
VENTRE, Anthony | N/A | 31 January 1992 | 1 |
VENTRE, Joseph | N/A | 31 July 2003 | 1 |
VENTRE, Robert | N/A | 28 August 1993 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASHE, John Edward | 05 April 2019 | - | 1 |
DAVIES, Alan William | 30 September 1993 | 31 January 1995 | 1 |
JONES, Philip Andrew | 31 January 1995 | 01 September 1995 | 1 |
SAUNDERS, Timothy Henry | 02 April 2017 | 05 April 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 April 2020 | |
AA - Annual Accounts | 11 October 2019 | |
AP03 - Appointment of secretary | 17 April 2019 | |
TM01 - Termination of appointment of director | 17 April 2019 | |
TM02 - Termination of appointment of secretary | 17 April 2019 | |
CS01 - N/A | 25 March 2019 | |
AA - Annual Accounts | 20 December 2018 | |
CS01 - N/A | 04 April 2018 | |
AA - Annual Accounts | 15 September 2017 | |
AP01 - Appointment of director | 26 April 2017 | |
AP01 - Appointment of director | 26 April 2017 | |
CS01 - N/A | 04 April 2017 | |
AP03 - Appointment of secretary | 04 April 2017 | |
AP01 - Appointment of director | 04 April 2017 | |
TM02 - Termination of appointment of secretary | 04 April 2017 | |
TM01 - Termination of appointment of director | 04 April 2017 | |
TM01 - Termination of appointment of director | 04 April 2017 | |
CS01 - N/A | 30 March 2017 | |
CS01 - N/A | 16 January 2017 | |
AA - Annual Accounts | 22 December 2016 | |
AR01 - Annual Return | 22 January 2016 | |
CH01 - Change of particulars for director | 22 January 2016 | |
CH03 - Change of particulars for secretary | 22 January 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AR01 - Annual Return | 27 January 2015 | |
AA - Annual Accounts | 03 September 2014 | |
AA - Annual Accounts | 11 April 2014 | |
MR01 - N/A | 10 March 2014 | |
AR01 - Annual Return | 20 February 2014 | |
MR04 - N/A | 30 September 2013 | |
MR04 - N/A | 21 September 2013 | |
MR04 - N/A | 21 September 2013 | |
MR04 - N/A | 21 September 2013 | |
MR04 - N/A | 21 September 2013 | |
AUD - Auditor's letter of resignation | 10 May 2013 | |
AA - Annual Accounts | 20 February 2013 | |
AR01 - Annual Return | 16 January 2013 | |
AR01 - Annual Return | 05 January 2012 | |
AA - Annual Accounts | 15 December 2011 | |
MG01 - Particulars of a mortgage or charge | 11 October 2011 | |
AR01 - Annual Return | 12 January 2011 | |
AA - Annual Accounts | 29 November 2010 | |
AR01 - Annual Return | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
MEM/ARTS - N/A | 02 January 2010 | |
AA - Annual Accounts | 20 August 2009 | |
RESOLUTIONS - N/A | 10 August 2009 | |
363a - Annual Return | 23 January 2009 | |
AA - Annual Accounts | 04 July 2008 | |
363a - Annual Return | 25 January 2008 | |
287 - Change in situation or address of Registered Office | 25 January 2008 | |
AA - Annual Accounts | 31 October 2007 | |
363s - Annual Return | 12 January 2007 | |
AA - Annual Accounts | 19 October 2006 | |
AA - Annual Accounts | 19 October 2006 | |
225 - Change of Accounting Reference Date | 13 June 2006 | |
363s - Annual Return | 20 January 2006 | |
AA - Annual Accounts | 21 October 2005 | |
363s - Annual Return | 23 February 2005 | |
AA - Annual Accounts | 20 April 2004 | |
363s - Annual Return | 11 March 2004 | |
AA - Annual Accounts | 18 August 2003 | |
288b - Notice of resignation of directors or secretaries | 18 August 2003 | |
AA - Annual Accounts | 08 April 2003 | |
363s - Annual Return | 17 February 2003 | |
363s - Annual Return | 09 January 2002 | |
225 - Change of Accounting Reference Date | 16 March 2001 | |
363s - Annual Return | 02 February 2001 | |
AA - Annual Accounts | 01 February 2001 | |
395 - Particulars of a mortgage or charge | 18 September 2000 | |
395 - Particulars of a mortgage or charge | 21 August 2000 | |
395 - Particulars of a mortgage or charge | 17 August 2000 | |
363s - Annual Return | 01 February 2000 | |
AA - Annual Accounts | 10 January 2000 | |
363s - Annual Return | 15 February 1999 | |
AA - Annual Accounts | 14 December 1998 | |
363s - Annual Return | 12 January 1998 | |
AA - Annual Accounts | 30 June 1997 | |
AA - Annual Accounts | 30 June 1997 | |
363s - Annual Return | 19 December 1996 | |
AA - Annual Accounts | 11 September 1996 | |
288 - N/A | 22 March 1996 | |
363s - Annual Return | 13 February 1996 | |
288 - N/A | 07 September 1995 | |
288 - N/A | 07 September 1995 | |
363s - Annual Return | 03 March 1995 | |
288 - N/A | 27 February 1995 | |
288 - N/A | 13 January 1995 | |
288 - N/A | 05 January 1995 | |
AA - Annual Accounts | 04 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 23 February 1994 | |
AA - Annual Accounts | 01 February 1994 | |
MEM/ARTS - N/A | 24 November 1993 | |
RESOLUTIONS - N/A | 22 November 1993 | |
288 - N/A | 18 October 1993 | |
288 - N/A | 18 October 1993 | |
AA - Annual Accounts | 14 February 1993 | |
363s - Annual Return | 28 January 1993 | |
288 - N/A | 28 January 1993 | |
288 - N/A | 28 January 1993 | |
395 - Particulars of a mortgage or charge | 14 January 1993 | |
395 - Particulars of a mortgage or charge | 14 January 1993 | |
363a - Annual Return | 01 May 1992 | |
288 - N/A | 07 February 1992 | |
288 - N/A | 07 February 1992 | |
AA - Annual Accounts | 01 February 1992 | |
AA - Annual Accounts | 30 October 1991 | |
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period | 08 October 1991 | |
363a - Annual Return | 26 April 1991 | |
395 - Particulars of a mortgage or charge | 21 March 1991 | |
395 - Particulars of a mortgage or charge | 21 December 1990 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 20 November 1990 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 20 November 1990 | |
88(2)P - N/A | 12 November 1990 | |
RESOLUTIONS - N/A | 01 November 1990 | |
288 - N/A | 01 November 1990 | |
288 - N/A | 01 November 1990 | |
123 - Notice of increase in nominal capital | 01 November 1990 | |
287 - Change in situation or address of Registered Office | 01 November 1990 | |
MEM/ARTS - N/A | 01 November 1990 | |
RESOLUTIONS - N/A | 30 October 1990 | |
CERTNM - Change of name certificate | 26 October 1990 | |
AA - Annual Accounts | 27 March 1990 | |
363 - Annual Return | 27 March 1990 | |
AA - Annual Accounts | 22 December 1988 | |
363 - Annual Return | 22 December 1988 | |
RESOLUTIONS - N/A | 20 November 1987 | |
AA - Annual Accounts | 20 November 1987 | |
363 - Annual Return | 28 October 1987 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 03 July 1986 | |
NEWINC - New incorporation documents | 18 March 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 February 2014 | Outstanding |
N/A |
Deed of charge over credit balances | 04 October 2011 | Outstanding |
N/A |
Chattel mortgage | 01 September 2000 | Fully Satisfied |
N/A |
Chattel mortgage | 04 August 2000 | Fully Satisfied |
N/A |
Chattel mortgage | 04 August 2000 | Fully Satisfied |
N/A |
Legal charge | 08 January 1993 | Fully Satisfied |
N/A |
Legal charge | 08 January 1993 | Fully Satisfied |
N/A |
Legal charge | 04 March 1991 | Outstanding |
N/A |
Debenture | 13 December 1990 | Outstanding |
N/A |