LINDALE HOMES LIMITED
BIRMINGHAM LINDALE LETTINGS LIMITED J&L PROPERTIES LTD

Hellopages » West Midlands » Birmingham » B27 6QG

Company number 03972992
Status Active
Incorporation Date 14 April 2000
Company Type Private Limited Company
Address ARDEN LODGE 946 WARWICK ROAD, ACOCKS GREEN, BIRMINGHAM, WEST MIDLANDS, B27 6QG
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled, 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Registration of charge 039729920021, created on 17 February 2017; Total exemption small company accounts made up to 30 April 2016; Registration of charge 039729920020, created on 22 June 2016. The most likely internet sites of LINDALE HOMES LIMITED are www.lindalehomes.co.uk, and www.lindale-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Lindale Homes Limited is a Private Limited Company. The company registration number is 03972992. Lindale Homes Limited has been working since 14 April 2000. The present status of the company is Active. The registered address of Lindale Homes Limited is Arden Lodge 946 Warwick Road Acocks Green Birmingham West Midlands B27 6qg. . BAILLIE, Lee James is a Director of the company. BAILLIE, Linda Geneva is a Director of the company. Secretary BAILLIE, Lee James has been resigned. Secretary PALMER, Bernadette has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BAILLIE, Lee James has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Director
BAILLIE, Lee James
Appointed Date: 02 June 2008
51 years old

Director
BAILLIE, Linda Geneva
Appointed Date: 15 April 2000
79 years old

Resigned Directors

Secretary
BAILLIE, Lee James
Resigned: 19 July 2006
Appointed Date: 15 April 2000

Secretary
PALMER, Bernadette
Resigned: 31 October 2009
Appointed Date: 19 July 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 17 April 2000
Appointed Date: 14 April 2000

Director
BAILLIE, Lee James
Resigned: 17 January 2003
Appointed Date: 15 April 2000
51 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 17 April 2000
Appointed Date: 14 April 2000

LINDALE HOMES LIMITED Events

21 Feb 2017
Registration of charge 039729920021, created on 17 February 2017
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
24 Jun 2016
Registration of charge 039729920020, created on 22 June 2016
31 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100

28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 78 more events
15 Aug 2000
Registered office changed on 15/08/00 from: 11 rowan drive birmingham west midlands B28 0YH
15 Aug 2000
Ad 08/08/00--------- £ si 99@1=99 £ ic 1/100
20 Apr 2000
Director resigned
20 Apr 2000
Secretary resigned
14 Apr 2000
Incorporation

LINDALE HOMES LIMITED Charges

17 February 2017
Charge code 0397 2992 0021
Delivered: 21 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 81 walkers heath road, kings norton birmingham…
22 June 2016
Charge code 0397 2992 0020
Delivered: 24 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 the avenue acocks green birmingham…
28 November 2008
Legal charge
Delivered: 2 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 946 warwick road acocks green birmingham t/no WK179413 by…
11 April 2008
Legal charge
Delivered: 19 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 24 flint green road acocks green birmingham by way of fixed…
29 June 2007
Legal charge
Delivered: 30 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 209 yardley road acocks green birmingham,. By way of fixed…
30 March 2007
Legal charge
Delivered: 3 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 elmdon road acocks green birmingham. By way of fixed…
16 February 2007
Legal charge
Delivered: 2 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 988 warwick road acocks green birmingham. By way of fixed…
16 February 2007
Legal charge
Delivered: 2 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 30 yardley road acocks green birmingham. By way of fixed…
20 December 2006
Debenture
Delivered: 23 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 March 2004
Legal mortgage
Delivered: 23 March 2004
Status: Satisfied on 5 April 2008
Persons entitled: Hsbc Bank PLC
Description: The freehold property being 988 warwick road acocks green…
7 November 2003
Legal mortgage
Delivered: 8 November 2003
Status: Satisfied on 5 April 2008
Persons entitled: Hsbc Bank PLC
Description: F/H property 30 station road acocks green birmingham. With…
2 June 2003
Legal mortgage
Delivered: 5 June 2003
Status: Satisfied on 5 April 2008
Persons entitled: Hsbc Bank PLC
Description: 30 yardley road acocks green birmingham freehold. With the…
20 March 2003
Legal mortgage
Delivered: 21 March 2003
Status: Satisfied on 5 April 2008
Persons entitled: Hsbc Bank PLC
Description: 170 lyndon road olton birmingham f/H. With the benefit of…
10 January 2003
Legal mortgage
Delivered: 14 January 2003
Status: Satisfied on 5 April 2008
Persons entitled: Hsbc Bank PLC
Description: 54 boyne road sheldon birmingham (freehold). With the…
8 November 2002
Legal mortgage
Delivered: 9 November 2002
Status: Satisfied on 5 April 2008
Persons entitled: Hsbc Bank PLC
Description: 78 cleeve road yardley wood birmingham. With the benefit of…
6 November 2002
Legal mortgage
Delivered: 8 November 2002
Status: Satisfied on 5 April 2008
Persons entitled: Hsbc Bank PLC
Description: 117 speedwell road hay mills birmingham t/n WM253514. With…
19 April 2002
Legal mortgage
Delivered: 3 May 2002
Status: Satisfied on 5 April 2008
Persons entitled: Hsbc Bank PLC
Description: The property at 39 goodrest croft yardley wood birmingahm…
12 July 2001
Legal mortgage
Delivered: 17 July 2001
Status: Satisfied on 5 April 2008
Persons entitled: Hsbc Bank PLC
Description: 212 foremans road sparkhill birmingham. With the benefit of…
6 July 2001
Legal mortgage
Delivered: 13 July 2001
Status: Satisfied on 5 April 2008
Persons entitled: Hsbc Bank PLC
Description: 18 templefield gardens,bordesley green,birmingham. With the…
12 January 2001
Legal mortgage
Delivered: 13 January 2001
Status: Satisfied on 5 April 2008
Persons entitled: Hsbc Bank PLC
Description: The property at 1292 warwick road olton solihull west…
6 October 2000
Debenture
Delivered: 13 October 2000
Status: Satisfied on 5 April 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…