Standish
Wigan
Lancashire
WN1 2SR
Director Name | Mrs Karen Louise Lucas |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Deerwood Gardens Standish Wigan WN1 2SR |
Secretary Name | Mrs Karen Louise Lucas |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Deerwood Gardens Standish Wigan WN1 2SR |
Director Name | Elaine Lythgoe |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Deerwood Gardens Standish Wigan WN1 2SR |
Director Name | Mr Mark Joseph Lythgoe |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Deerwood Gardens Standish Wigan WN1 2SR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Truline Interior Services Ltd Challenge Way Martland Park Wigan WN5 0LD |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Pemberton |
Built Up Area | Wigan |
Year | 2013 |
---|---|
Net Worth | £687,608 |
Cash | £6,059 |
Current Liabilities | £412,715 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 7 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months from now) |
18 January 2017 | Delivered on: 25 January 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land on the south side of mill brow eccleston st helens t/no MS363742. Outstanding |
---|---|
4 October 2013 | Delivered on: 9 October 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land at challenge way martland park wigan lancashire t/no GM929687. Notification of addition to or amendment of charge. Outstanding |
29 September 2005 | Delivered on: 4 October 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
8 August 2005 | Delivered on: 19 August 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 thirlmere avenue standish wigan. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
8 August 2005 | Delivered on: 19 August 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3 kilshaw centre wigan. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
13 September 2004 | Delivered on: 14 September 2004 Satisfied on: 2 August 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23-25 thirlmere avenue, standish, wigan. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 June 2004 | Delivered on: 24 June 2004 Satisfied on: 17 September 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 November 2023 | Total exemption full accounts made up to 31 May 2023 (10 pages) |
---|---|
13 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
21 November 2022 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
17 June 2022 | Confirmation statement made on 7 June 2022 with updates (4 pages) |
7 September 2021 | All of the property or undertaking has been released and no longer forms part of charge 051475640007 (1 page) |
7 September 2021 | Part of the property or undertaking has been released and no longer forms part of charge 5 (2 pages) |
31 August 2021 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
21 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
2 June 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
8 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
3 March 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
27 November 2019 | Satisfaction of charge 4 in full (2 pages) |
27 November 2019 | Satisfaction of charge 3 in full (2 pages) |
10 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
15 January 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
14 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
20 September 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
31 August 2017 | Registered office address changed from 5 Deerwood Gardens Standish Wigan WN1 2SR to Truline Interior Services Ltd Challenge Way Martland Park Wigan WN5 0LD on 31 August 2017 (1 page) |
31 August 2017 | Registered office address changed from 5 Deerwood Gardens Standish Wigan WN1 2SR to Truline Interior Services Ltd Challenge Way Martland Park Wigan WN5 0LD on 31 August 2017 (1 page) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
25 January 2017 | Registration of charge 051475640007, created on 18 January 2017 (9 pages) |
25 January 2017 | Registration of charge 051475640007, created on 18 January 2017 (9 pages) |
21 December 2016 | Full accounts made up to 31 May 2016 (7 pages) |
21 December 2016 | Full accounts made up to 31 May 2016 (7 pages) |
9 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
19 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
15 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
13 November 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
30 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
28 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
9 October 2013 | Registration of charge 051475640006 (12 pages) |
9 October 2013 | Registration of charge 051475640006 (12 pages) |
13 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
13 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
13 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
20 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
1 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
14 January 2010 | Change of name notice (2 pages) |
14 January 2010 | Company name changed l & l properties LIMITED\certificate issued on 14/01/10
|
14 January 2010 | Change of name notice (2 pages) |
14 January 2010 | Company name changed l & l properties LIMITED\certificate issued on 14/01/10
|
16 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
6 May 2009 | Statement of rights variation attached to shares (2 pages) |
6 May 2009 | Statement of rights variation attached to shares (2 pages) |
6 May 2009 | Resolutions
|
6 May 2009 | Resolutions
|
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
23 July 2008 | Nc inc already adjusted 29/07/04 (1 page) |
23 July 2008 | Nc inc already adjusted 29/07/04 (1 page) |
23 July 2008 | Resolutions
|
23 July 2008 | Resolutions
|
17 July 2008 | Return made up to 07/06/08; full list of members (4 pages) |
17 July 2008 | Return made up to 07/06/08; full list of members (4 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
13 July 2007 | Return made up to 07/06/07; no change of members (7 pages) |
13 July 2007 | Return made up to 07/06/07; no change of members (7 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
29 August 2006 | Return made up to 07/06/06; full list of members (8 pages) |
29 August 2006 | Return made up to 07/06/06; full list of members (8 pages) |
20 June 2006 | Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page) |
20 June 2006 | Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page) |
5 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
5 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
17 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2005 | Return made up to 07/06/05; full list of members (7 pages) |
13 September 2005 | Return made up to 07/06/05; full list of members (7 pages) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
2 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2004 | Particulars of mortgage/charge (3 pages) |
14 September 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
24 June 2004 | Particulars of mortgage/charge (3 pages) |
24 June 2004 | Particulars of mortgage/charge (3 pages) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Secretary resigned (1 page) |
7 June 2004 | Incorporation (17 pages) |
7 June 2004 | Incorporation (17 pages) |