LAX & SHAW LIMITED - LEEDS
Company Profile | Company Filings |
Overview
LAX & SHAW LIMITED is a Private Limited Company from LEEDS and has the status: Active.
LAX & SHAW LIMITED was incorporated 111 years ago on 15/03/1913 and has the registered number: 00127795. The accounts status is FULL and accounts are next due on 30/09/2024.
LAX & SHAW LIMITED was incorporated 111 years ago on 15/03/1913 and has the registered number: 00127795. The accounts status is FULL and accounts are next due on 30/09/2024.
LAX & SHAW LIMITED - LEEDS
This company is listed in the following categories:
23130 - Manufacture of hollow glass
23130 - Manufacture of hollow glass
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 07/11/2022 | 30/09/2024 |
Registered Office
69 SOUTH ACCOMMODATION ROAD
LEEDS
WEST YORKSHIRE
LS10 1NQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/07/2023 | 18/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NICOLAS JARRY | Jun 1974 | French | Director | 2023-06-15 | CURRENT |
MR AXEL LUC HENRI RAYMOND GUILLOTEAU | Jul 1974 | French | Director | 2024-03-01 | CURRENT |
WILLIAM BERNARD WRIGHT | May 1937 | British | Secretary | RESIGNED | |
ANTHONY WHITEHEAD | Feb 1941 | British | Director | RESIGNED | |
JAMES IAN FLOCKHART | Aug 1946 | British | Director | RESIGNED | |
JESSICA SOPHIE FOSTER | Mar 1971 | British | Secretary | 2000-07-14 UNTIL 2001-03-08 | RESIGNED |
MALCOLM RAYMOND GORE | Jun 1934 | British | Secretary | RESIGNED | |
MR JAMES STEWART MCLEAN | British | Secretary | 2004-02-04 UNTIL 2021-09-30 | RESIGNED | |
LYN RICHARDSON | Secretary | 2001-07-24 UNTIL 2001-08-13 | RESIGNED | ||
MISS ROSALYN SHARON SCHOFIELD | Sep 1956 | British | Secretary | 2001-08-13 UNTIL 2002-12-13 | RESIGNED |
MR ANDREW SPENCER | Apr 1955 | British | Secretary | 2002-12-13 UNTIL 2004-02-04 | RESIGNED |
CATHERINE MARY SPRINGETT | Oct 1957 | British | Secretary | 2001-03-08 UNTIL 2001-07-24 | RESIGNED |
MR JAMES THOMAS HART | Sep 1972 | British | Director | 2011-05-10 UNTIL 2017-06-30 | RESIGNED |
BRIAN WILLIAMS MCMILLAN | May 1956 | British | Director | 2006-08-09 UNTIL 2013-11-08 | RESIGNED |
COLIN WILLIAM WALKER | Oct 1938 | British | Director | RESIGNED | |
ANDREW LOWE CAMERON TAGGART | Mar 1947 | British | Director | RESIGNED | |
MR RICHARD SUMMERS | Jan 1971 | British | Director | 2017-02-17 UNTIL 2022-12-31 | RESIGNED |
MR ANDREW SPENCER | Apr 1955 | British | Director | RESIGNED | |
MR JOHN ANTHONY FIRTH | Mar 1959 | British | Director | 2006-08-09 UNTIL 2010-08-18 | RESIGNED |
MR NEIL ANTHONY MASKREY | Sep 1967 | British | Director | 2017-11-17 UNTIL 2023-06-15 | RESIGNED |
MR ALAN STEPHEN HENDERSON | Jul 1974 | British | Director | 2011-05-10 UNTIL 2024-02-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Allied Glass Containers Limited | 2019-12-20 | Leeds | Ownership of shares 75 to 100 percent | |
Cbpe Capital Llp | 2016-04-06 - 2019-12-20 | London |
Voting rights 50 to 75 percent Right to appoint and remove directors Significant influence or control as firm |