Company NameL & K Properties Ltd
DirectorsLewis Clarke and Jamie Clarke
Company StatusActive
Company Number05548547
CategoryPrivate Limited Company
Incorporation Date30 August 2005(18 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Lewis Clarke
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2005(1 day after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address221 Oldham Road
Failsworth
Manchester
M35 0AR
Secretary NameMr Lewis Clarke
NationalityBritish
StatusCurrent
Appointed31 August 2005(1 day after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address221 Oldham Road
Failsworth
Manchester
M35 0AR
Director NameMr Jamie Clarke
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2010(5 years after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46/48 Long Street
Middleton
Manchester
M24 6UQ
Director NameKirsty Louise Clarke
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(1 day after company formation)
Appointment Duration5 years, 4 months (resigned 18 January 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address34 Wickentree Lane
Failsworth
Manchester
Lancashire
M35 9BB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address46/48 Long Street
Middleton
Manchester
M24 6UQ
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Jamie Clarke
50.00%
Ordinary
2 at £1Lewis Clarke
50.00%
Ordinary

Financials

Year2014
Net Worth-£130,192
Cash£4,578
Current Liabilities£47,983

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 August 2023 (7 months, 4 weeks ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Charges

11 February 2008Delivered on: 12 February 2008
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: £81,260.00 and all other monies due or to become due.
Particulars: 1 wrigley head failsworth manchester. Fixed charge over all rental income and.
Outstanding
21 September 2007Delivered on: 28 September 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 18 mcconnell road manchester lancs t/no LA55238 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
13 August 2007Delivered on: 1 September 2007
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 uncalled capital buildings fixtures plant and machinery.
Outstanding
18 July 2007Delivered on: 20 July 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £100,166.00 and all other monies due or to become due.
Particulars: 62A parkfield road north new moston manchester. Fixed charge over all rental income and.
Outstanding
21 December 2006Delivered on: 9 January 2007
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: £85000 and all other monies due or to become due.
Particulars: 34 wickentree lane, failsworth, manchester. Fixed charge over all rental income and.
Outstanding
10 November 2006Delivered on: 17 November 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £63,750, and all other monies due or to become due.
Particulars: 6 ainsley street newton heath manchester,. Fixed charge over all rental income and.
Outstanding
31 October 2006Delivered on: 8 November 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £78200 and all other monies due or to become due.
Particulars: The property k/a 5 co-operation failsworth manchester. Fixed charge over all rental income and.
Outstanding
27 January 2006Delivered on: 31 January 2006
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: 5 co-operation street, failsworth, manchester. 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
5 November 2019Delivered on: 15 November 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 3 john street. Failsworth. Manchester. M35 9AW.
Outstanding
5 November 2019Delivered on: 15 November 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 43 alan avenue, failsworth, manchester, M35 0PT.
Outstanding
5 November 2019Delivered on: 13 November 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 18 mcconnell road, manchester, M40 9DP.
Outstanding
3 August 2011Delivered on: 4 August 2011
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 2 hulton street, failsworth, manchester, t/no: LA303190 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
3 August 2011Delivered on: 4 August 2011
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the mortgagee on any account whatsoever.
Particulars: L/H property k/a 3 john street failsworth manchester t/no. MAN30322 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
8 April 2010Delivered on: 12 April 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: £20,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 hulton street failsworth manchester t/no LA303190 any other interests in the property all rents and proceeds of any insurance.
Outstanding
25 November 2009Delivered on: 5 December 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: £55,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 223 oldham road failsworth manchester t/no:GM228097 any other interests in the property all rents and proceeds of any insurance.
Outstanding
16 October 2008Delivered on: 17 October 2008
Persons entitled: 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: 3 john street failsworth manchester by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
25 November 2005Delivered on: 28 November 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: 6 ainsley street newton heath manchester. 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

Filing History

6 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
1 December 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
11 February 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
11 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 4
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
15 September 2014Annual return made up to 30 August 2014 with a full list of shareholders (4 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
1 November 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 4
(4 pages)
19 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
11 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 December 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
27 May 2011Total exemption small company accounts made up to 30 August 2010 (6 pages)
12 April 2011Particulars of a mortgage or charge/co extend / charge no: 12 (7 pages)
31 January 2011Termination of appointment of Kirsty Clarke as a director (1 page)
11 October 2010Appointment of Mr Jamie Clarke as a director (2 pages)
11 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
11 October 2010Director's details changed for Kirsty Louise Clarke on 30 August 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
18 September 2009Return made up to 30/08/09; full list of members (4 pages)
10 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
27 October 2008Return made up to 30/08/08; full list of members (4 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
12 February 2008Particulars of mortgage/charge (4 pages)
30 October 2007Return made up to 30/08/07; full list of members (2 pages)
28 September 2007Particulars of mortgage/charge (4 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
20 July 2007Particulars of mortgage/charge (3 pages)
3 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
9 January 2007Particulars of mortgage/charge (5 pages)
17 November 2006Particulars of mortgage/charge (5 pages)
8 November 2006Particulars of mortgage/charge (4 pages)
11 September 2006Return made up to 30/08/06; full list of members (7 pages)
31 January 2006Particulars of mortgage/charge (3 pages)
28 November 2005Particulars of mortgage/charge (3 pages)
18 October 2005Ad 31/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 October 2005New secretary appointed;new director appointed (2 pages)
17 October 2005New director appointed (2 pages)
30 August 2005Secretary resigned (1 page)
30 August 2005Incorporation (9 pages)
30 August 2005Director resigned (1 page)