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 FINANCE
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
-
Check the company
-
UK
-
North Dorset
- 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 - 23 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
- 64
- 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
- 79
- 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
- 60
- 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
- 67
- 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
- 63
- 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.