Check the

LA FLEUR DE LYS LIMITED

Company
LA FLEUR DE LYS LIMITED (04700231)

LA FLEUR DE LYS

Phone: 01747 853 717
E rating

ABOUT LA FLEUR DE LYS LIMITED

Upon our arrival in Shaftesbury in 1991 with much help from the very friendly natives

opened La Fleur de Lys in Salisbury Street Shaftesbury.  A lovely small intimate 30 cover

We are Just starting our 27th year since our arrival, our daughter all grown up, we have a thriving Business

found in England, and have created a wonderful place to stay & eat at La Fleur de Lys, (Don’t take our

David, Mary, Marc & all the Staff at La Fleur de Lys offer you some of the finest Hospitality whether you

La Fleur de Lys is the Trading Name of La Fleur de Lys Ltd

KEY FINANCES

Year
2016
Assets
£8.47k ▼ £-3.05k (-26.45 %)
Cash
£0.02k ▲ £0.01k (66.67 %)
Liabilities
£671.91k ▼ £-25.79k (-3.70 %)
Net Worth
£-663.44k ▼ £22.75k (-3.31 %)

REGISTRATION INFO

Company name
LA FLEUR DE LYS LIMITED
Company number
04700231
VAT
GB819065128
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Mar 2003
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
lafleurdelys.co.uk
Phones
01747 853 717
Registered Address
32 THE SQUARE,
GILLINGHAM,
DORSET,
SP8 4AR

ECONOMIC ACTIVITIES

55100
Hotels and similar accommodation

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

20 Mar 2017
Confirmation statement made on 18 March 2017 with updates
25 Aug 2016
Total exemption small company accounts made up to 30 November 2015
30 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 100

CHARGES

21 September 2010
Status
Outstanding
Delivered
7 October 2010
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H property k/a la fleur de lys formerly k/a sunridge…

20 September 2010
Status
Outstanding
Delivered
23 September 2010
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charge over the undertaking and all…

12 August 2003
Status
Outstanding
Delivered
20 August 2003
Persons entitled
Dorothy Mary Griffin
Description
Fixed and floating charges over the undertaking and all…

12 August 2003
Status
Outstanding
Delivered
20 August 2003
Persons entitled
David John Reynolds Shepherd
Description
Fixed and floating charges over the undertaking and all…

12 August 2003
Status
Outstanding
Delivered
20 August 2003
Persons entitled
Marc Preston
Description
Fixed and floating charges over the undertaking and all…

12 August 2003
Status
Outstanding
Delivered
20 August 2003
Persons entitled
Trustees of the William Hughes Limited Executive Pension Fund (For Further Details of Thetrustees Please See Schedule to Form 395) and Union Pension Trustees Limited
Description
Fixed and floating charges over the undertaking and all…

12 August 2003
Status
Satisfied on 30 March 2013
Delivered
20 August 2003
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Fixed and floating charges over the undertaking and all…

12 August 2003
Status
Satisfied on 25 September 2010
Delivered
20 August 2003
Persons entitled
The Governor and Company of the Bank of Scotland
Description
By way of legal mortgage the sunridge hotel bleke street…

See Also


Last update 2018

LA FLEUR DE LYS LIMITED DIRECTORS

Dorothy Mary Griffin

  Acting
Appointed
02 September 2003
Role
Secretary
Address
La Fleur De Lys, Bleke Street, Shaftesbury, Dorset, SP7 8AW
Name
GRIFFIN, Dorothy Mary

Dorothy Mary Griffin

  Acting PSC
Appointed
15 April 2003
Occupation
Restauranteur
Role
Director
Age
63
Nationality
British
Address
La Fleur De Lys, Bleke Street, Shaftesbury, Dorset, SP7 8AW
Country Of Residence
United Kingdom
Name
GRIFFIN, Dorothy Mary
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Max Ivo Arthur Hughes

  Acting
Appointed
12 August 2003
Occupation
Engineer
Role
Director
Age
78
Nationality
British
Address
Chaffeymoor House, Bourton, Gillingham, Dorset, SP8 5BY
Country Of Residence
United Kingdom
Name
HUGHES, Max Ivo Arthur

Marc Preston

  Acting
Appointed
15 April 2003
Occupation
Restauranteur
Role
Director
Age
59
Nationality
British
Address
La Fleur De Lys, Bleke Street, Shaftesbury, Dorset, SP7 8AW
Country Of Residence
United Kingdom
Name
PRESTON, Marc

David John Shepherd

  Acting PSC
Appointed
15 April 2003
Occupation
Restauranteur
Role
Director
Age
66
Nationality
British
Address
La, Fleur De Lys, Shaftesbury, Dorset, SP7 8AW
Country Of Residence
United Kingdom
Name
SHEPHERD, David John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

BATTENS SECRETARIAL SERVICES LTD

  Resigned
Appointed
18 March 2003
Resigned
02 September 2003
Role
Secretary
Address
Mansion House, Princes Street, Yeovil, Somerset, BA20 1EP
Name
BATTENS SECRETARIAL SERVICES LTD

Melanie Anne Quantock Shuldham

  Resigned
Appointed
18 March 2003
Resigned
30 April 2003
Occupation
Solicitor
Role
Director
Age
62
Nationality
British
Address
East Stoke House, East Stoke, Stoke Sub Hamdon, Somerset, TA14 6UF
Country Of Residence
England
Name
QUANTOCK SHULDHAM, Melanie Anne

REVIEWS


Check The Company
Bad according to the company’s financial health.