Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HENRY LAX LIMITED
Company Information for

HENRY LAX LIMITED

MARGARET HOUSE, 2 DEVONSHIRE CRESCENT, LEEDS, WEST YORKSHIRE, LS8 1EP,
Company Registration Number
01451789
Private Limited Company
Active

Company Overview

About Henry Lax Ltd
HENRY LAX LIMITED was founded on 1979-10-02 and has its registered office in Leeds. The organisation's status is listed as "Active". Henry Lax Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HENRY LAX LIMITED
 
Legal Registered Office
MARGARET HOUSE
2 DEVONSHIRE CRESCENT
LEEDS
WEST YORKSHIRE
LS8 1EP
Other companies in LS8
 
Filing Information
Company Number 01451789
Company ID Number 01451789
Date formed 1979-10-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/07/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB332327877  
Last Datalog update: 2024-04-06 15:24:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HENRY LAX LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HENRY LAX LIMITED
The following companies were found which have the same name as HENRY LAX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HENRY LAX (YORK) LIMITED MARGARET HOUSE 2 DEVONSHIRE CRESCENT LEEDS WEST YORKSHIRE LS8 1EP Active Company formed on the 1995-11-21
HENRY LAX DEVELOPMENTS LIMITED MARGARET HOUSE 2 DEVONSHIRE CRESCENT LEEDS WEST YORKSHIRE LS8 1EP Active Company formed on the 2002-03-14

Company Officers of HENRY LAX LIMITED

Current Directors
Officer Role Date Appointed
JOAN MARY LAX
Company Secretary 1991-06-30
SUSAN NICOLA CHEW
Director 2005-03-04
CHRISTIAN DAVID LAX
Director 2005-03-04
EDWARD MICHAEL LAX
Director 1991-06-30
JOAN MARY LAX
Director 1999-08-19
NICOLA LOUISE MACKANESS
Director 2017-07-01
ANNE EDWINA MCCULLOUGH
Director 2005-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM HENRY LAX
Director 1991-06-30 2017-04-06
AMANDA ANN CLARE LAX
Director 1999-08-10 2005-02-24
NIGEL HENRY LAX
Director 1991-06-30 2003-05-19
SUSAN NICOLA BODEN
Director 1995-06-27 1999-08-19
ANNE EDWINA VALVIS
Director 1995-06-27 1999-08-19
JOHN VICTOR DEARDEN MILLS
Director 1991-06-30 1991-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOAN MARY LAX HOWE HOUSE PROPERTIES LIMITED Company Secretary 2005-06-20 CURRENT 1997-05-08 Dissolved 2015-05-05
JOAN MARY LAX HENRY LAX DEVELOPMENTS LIMITED Company Secretary 2002-03-14 CURRENT 2002-03-14 Active
SUSAN NICOLA CHEW HENRY LAX DEVELOPMENTS LIMITED Director 2005-01-28 CURRENT 2002-03-14 Active
CHRISTIAN DAVID LAX CONTRACT EXPERTS LIMITED Director 2017-06-16 CURRENT 1989-10-19 Active
CHRISTIAN DAVID LAX PLAXTON PARK INDUSTRIAL ESTATE LIMITED Director 2017-06-16 CURRENT 2002-12-23 Active
CHRISTIAN DAVID LAX HENRY LAX DEVELOPMENTS LIMITED Director 2002-04-05 CURRENT 2002-03-14 Active
CHRISTIAN DAVID LAX FRAMCOURT DEVELOPMENTS LIMITED Director 2002-03-20 CURRENT 2002-03-11 Active
EDWARD MICHAEL LAX TRIZLANDS INVESTMENTS LIMITED Director 2018-03-27 CURRENT 1963-02-22 Active
EDWARD MICHAEL LAX HENRY LAX DEVELOPMENTS LIMITED Director 2002-04-05 CURRENT 2002-03-14 Active
ANNE EDWINA MCCULLOUGH HENRY LAX DEVELOPMENTS LIMITED Director 2005-01-28 CURRENT 2002-03-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES
2023-03-08CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2022-12-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 29
2021-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 014517890088
2021-10-14MEM/ARTSARTICLES OF ASSOCIATION
2021-10-14RES01ADOPT ARTICLES 14/10/21
2021-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JOAN MARY LAX
2021-10-06TM02Termination of appointment of Joan Mary Lax on 2021-10-06
2021-03-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES
2019-01-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-29PSC02Notification of Henry Lax Developments Limited as a person with significant control on 2016-04-06
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-08-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HENRY LAX
2017-08-11AP01DIRECTOR APPOINTED MS NICOLA LOUISE MACKANESS
2017-01-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 114412.2
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 114412.2
2015-09-29AR0102/07/15 ANNUAL RETURN FULL LIST
2015-03-24AP01DIRECTOR APPOINTED JOAN MARY LAX
2015-03-24Annotation
2015-01-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 114412.2
2014-07-17AR0130/06/14 ANNUAL RETURN FULL LIST
2014-01-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-29CH01Director's details changed for Ms Susan Nicola Chew on 2013-05-31
2013-07-23AR0130/06/13 ANNUAL RETURN FULL LIST
2012-10-05MG01Particulars of a mortgage or charge / charge no: 87
2012-09-27MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86
2012-07-31AR0130/06/12 ANNUAL RETURN FULL LIST
2011-07-14AR0130/06/11 ANNUAL RETURN FULL LIST
2010-07-28AR0130/06/10 ANNUAL RETURN FULL LIST
2009-07-27288cDIRECTOR'S CHANGE OF PARTICULARS / ANNE VALVIS / 25/05/2008
2009-07-04363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-02-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-10363sRETURN MADE UP TO 30/06/08; NO CHANGE OF MEMBERS
2007-12-05AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-09363sRETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS
2007-01-29AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-26395PARTICULARS OF MORTGAGE/CHARGE
2006-08-22363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-22363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2005-12-29AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-18363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-05-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-16155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-03-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to HENRY LAX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HENRY LAX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 88
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 85
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2012-10-05 Outstanding LLOYDS TSB BANK PLC
MEMORANDUM OF DEPOSIT 1997-07-25 Outstanding N M ROTHSCHILD & SONS LIMITED
LEGAL MORTGAGE 1997-04-09 Outstanding YORKSHIRE BANK PLC
LEGAL CHARGE 1995-12-13 Outstanding N M ROTHSCHILD & SONS LIMITED AND/OR ANY TRANSFEREE (AS THEREIN DEFINED)
CHARGE 1990-05-03 Outstanding N M ROTHSCHILD & SONS LIMITED
LEGAL CHARGE 1988-05-24 Satisfied ROYAL TRUST BANK
AGREEMENT 1988-04-30 Satisfied NATIONAL CAR PARKS LIMITED
CHARGE 1988-04-09 Outstanding N M ROTHS CHILD & SONS LIMITED
LEGAL CHARGE 1988-03-31 Satisfied WESTPAC BANKING CORPORATION
LEGAL CHARGE 1987-11-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-11-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-09-04 Satisfied WESTPAC BANK (C.I.) LIMITED
LEGAL CHARGE 1986-04-15 Satisfied FENSON CONSTRUCTION LIMITED
LEGAL CHARGE 1986-03-24 Satisfied H MARRINERYNDICATEW. H. LAX NOMINEES OF THE LAX PROPERTY DEALING S
LEGAL CHARGE 1986-02-26 Satisfied THE ROYAL TRUST COMPANY OF CANADA.
LEGAL CHARGE 1985-10-18 Satisfied THE ROYAL TRUST COMPANY OF CANADA.
LEGAL CHARGE 1985-08-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-05-14 Satisfied THE ROYAL TRUST COMPANY OF CANADA
LEGAL CHARGE 1984-10-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-02-27 Satisfied THE ROYAL TRUST COMPANY AT CANADA.
LEGAL CHARGE 1983-12-19 Satisfied THE ROYAL TRUST COMPANY OF CANADA.
LEGAL CHARGE 1983-10-07 Satisfied THE ROYAL TRUST COMPANY OF CANADA.
LEGAL CHARGE 1983-02-11 Satisfied THE ROYAL TRUST COMPANY OF CANADA.
LEGAL CHARGE 1982-09-29 Satisfied THE ROYAL TRUST COMPANY OF CANADA.
LEGAL CHARGE 1982-09-28 Satisfied BAKERS (EXHAUST & TYRE) CENTRES LIMITED
CHARGE 1982-04-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-09-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-08-10 Satisfied BARKERS (EXHAUST & TYRE) CENTRES LTD.
LEGAL CHARGE 1980-12-11 Satisfied THE INVESTMENT BANK OF IRELAND LTD
LEGAL CHARGE 1980-10-31 Satisfied THE ROYAL TRUST COMPANY OF CANADA.
LEGAL CHARGE 1980-06-26 Satisfied RADCLIFFE INVESTMENTS LIMITED
LEGAL CHARGE 1980-06-26 Satisfied RADDCLIFFE INVESTMENTS LIMITED
LEGAL CHARGE 1980-03-14 Satisfied RADCLIFFE INVESTMENTS LTD
LEGAL CHARGE 1980-03-14 Satisfied RADCLIFFE INVESTMENTS LTD
LEGAL CHARGE 1980-03-14 Satisfied RADCLIFFE INVESTMENTS LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HENRY LAX LIMITED

Intangible Assets
Patents
We have not found any records of HENRY LAX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HENRY LAX LIMITED
Trademarks
We have not found any records of HENRY LAX LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL MORTGAGE ASHDON LIMITED 1989-01-13 Outstanding

We have found 1 mortgage charges which are owed to HENRY LAX LIMITED

Income
Government Income
We have not found government income sources for HENRY LAX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as HENRY LAX LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
Business rates information was found for HENRY LAX LIMITED for 9 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Car Parking Space and Premises CAR SPACES 2/3/14/17/21/25/26 R/O 641/659 ROUNDHAY ROAD LEEDS LS8 4BA 70001/12/2012
Offices and Premises GND FLR MEETING ROOM MARGARET HOUSE 2 DEVONSHIRE AVENUE LEEDS LS8 1EP 2,42520/10/2012
OFFICES AND PREMISES HENRY LAX MARGARET HOUSE 2 DEVONSHIRE CRESCENT ROUNDHAY LEEDS LS8 1EP 18,50001/04/2000
Car Parking Space and Premises CAR SPACE 10 R/O 641/659 ROUNDHAY ROAD LEEDS LS8 4BA 10001/04/2010
Car Parking Space and Premises CAR SPACE 16 R/O 641/659 ROUNDHAY ROAD LEEDS LS8 4BA 10001/04/2010
Car Parking Space and Premises CAR SPACE 8 R/O 641/659 ROUNDHAY ROAD LEEDS LS8 4BA 10001/01/2014
Car Parking Space and Premises CAR SPACE 1 R/O 641/659 ROUNDHAY ROAD LEEDS LS8 4BA 10001/04/2010
Car Parking Space and Premises CAR SPACE 9 R/O 641/659 ROUNDHAY ROAD LEEDS LS8 4BA 10001/04/2010
Car Parking Space and Premises CAR SPACE 18 R/O 641/659 ROUNDHAY ROAD LEEDS LS8 4BA 10001/04/2010

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HENRY LAX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HENRY LAX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.