CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
LUTEAIM LIMITED
Company
LUTEAIM
Phone:
01244 383 111
D
rating
KEY FINANCES
Year
2016
Assets
£766.12k
▲ £93.77k (13.95 %)
Cash
£0k
▼ £-155.89k (-100.00 %)
Liabilities
£4191.95k
▲ £760.05k (22.15 %)
Net Worth
£-3425.83k
▲ £-666.28k (24.14 %)
Download Balance Sheet for 2012-2016
REGISTRATION INFO
Check the company
UK
Trafford
Company name
LUTEAIM LIMITED
Company number
02348611
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Feb 1989
Age - 37 years
Home Country
United Kingdom
CONTACTS
Website
www.county-rental.co.uk
Phones
01244 383 111
01617 859 996
01772 761 060
01614 741 515
01925 631 110
Registered Address
12-14A BATH STREET,
HALE,
CHESHIRE,
ENGLAND,
WA14 2EJ
ECONOMIC ACTIVITIES
96090
Other service activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Google Plus
Visit
Twitter
Follow
LAST EVENTS
09 Jan 2017
Statement of company's objects
09 Jan 2017
Resolutions RES01 ‐ Resolution of adoption of Articles of Association
25 Aug 2016
Confirmation statement made on 11 August 2016 with updates
CHARGES
26 March 2012
Status
Outstanding
Delivered
3 April 2012
Persons entitled
Santander UK PLC (As Trustee for Itself and Each Group Member)
Description
Fixed and floating charge over the undertaking and all…
15 February 1999
Status
Satisfied on 24 May 2012
Delivered
19 February 1999
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…
1 August 1996
Status
Satisfied on 23 March 1999
Delivered
7 August 1996
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…
4 May 1994
Status
Satisfied on 11 June 2009
Delivered
6 May 1994
Persons entitled
Mercedes-Benz Finance Limited
Description
All sub-lease agreements. See the mortgage charge document…
See Also
LUSKA DESIGN LIMITED
LUST FOR RUST LTD
LUTON TRADE CENTRE LIMITED
LUTTON CONSULTANCIES LIMITED
LUV DOGZ LTD
LUVMYPAD LIMITED
Last update 2018
LUTEAIM LIMITED DIRECTORS
John Everett Briggs
Acting
Occupation
Finance Director
Role
Director
Age
70
Nationality
British
Address
12-14a, Bath Street, Hale, Cheshire, England, WA14 2EJ
Country Of Residence
England
Name
BRIGGS, John Everett
David Orritt
Acting
Occupation
Sales Director
Role
Director
Age
65
Nationality
British
Address
12-14a, Bath Street, Hale, Cheshire, England, WA14 2EJ
Country Of Residence
United Kingdom
Name
ORRITT, David
John Everett Briggs
Resigned
PSC
Resigned
27 August 2010
Role
Secretary
Nationality
British
Address
The Lodge 9 Beech Lane, Grasscroft, Oldham, Lancs, OL4 4EP
Name
BRIGGS, John Everett
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%
Michael Anthony Sherriff
Resigned
Resigned
27 November 2000
Occupation
Managing Director
Role
Director
Age
79
Nationality
British
Address
2 Wychwood, Bowdon, Altrincham, Cheshire, WA14 3DP
Name
SHERRIFF, Michael Anthony
REVIEWS
Check The Company
Not good according to the company’s financial health.