LS PROPERTY LIMITED
BIRMINGHAM LOGSON PROPERTY INVESTMENTS LIMITED HALLCO 1220 LIMITED

Hellopages » West Midlands » Birmingham » B30 3JN
Company number 05562645
Status Active
Incorporation Date 13 September 2005
Company Type Private Limited Company
Address LIFFORD HALL LIFFORD LANE, KINGS NORTON, BIRMINGHAM, WEST MIDLANDS, B30 3JN
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 13 September 2016 with updates; Company name changed logson property investments LIMITED\certificate issued on 24/11/15 RES15 ‐ Change company name resolution on 2015-11-11 . The most likely internet sites of LS PROPERTY LIMITED are www.lsproperty.co.uk, and www.ls-property.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty years and five months. Ls Property Limited is a Private Limited Company. The company registration number is 05562645. Ls Property Limited has been working since 13 September 2005. The present status of the company is Active. The registered address of Ls Property Limited is Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3jn. The company`s financial liabilities are £4133.85k. It is £158.81k against last year. And the total assets are £1187.97k, which is £-221.77k against last year. LOGGIE, John is a Director of the company. STEPHENSON, Michael William is a Director of the company. Secretary STEPHENSON, Michael William has been resigned. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Nominee Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


ls property Key Finiance

LIABILITIES £4133.85k
+3%
CASH n/a
TOTAL ASSETS £1187.97k
-16%
All Financial Figures

Current Directors

Director
LOGGIE, John
Appointed Date: 13 September 2005
63 years old

Director
STEPHENSON, Michael William
Appointed Date: 13 September 2005
67 years old

Resigned Directors

Secretary
STEPHENSON, Michael William
Resigned: 13 June 2012
Appointed Date: 13 September 2005

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 13 September 2005
Appointed Date: 13 September 2005

Nominee Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 13 September 2005
Appointed Date: 13 September 2005

Persons With Significant Control

Mr John Loggie
Notified on: 1 July 2016
63 years old
Nature of control: Has significant influence or control

Mr Michael William Stephenson
Notified on: 1 July 2016
67 years old
Nature of control: Has significant influence or control

Ls Property Holdings Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

LS PROPERTY LIMITED Events

20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Sep 2016
Confirmation statement made on 13 September 2016 with updates
24 Nov 2015
Company name changed logson property investments LIMITED\certificate issued on 24/11/15
  • RES15 ‐ Change company name resolution on 2015-11-11

24 Nov 2015
Change of name notice
17 Nov 2015
Director's details changed for Mr Michael William Stephenson on 17 November 2015
...
... and 56 more events
22 Sep 2005
New secretary appointed;new director appointed
22 Sep 2005
Director resigned
22 Sep 2005
Secretary resigned
21 Sep 2005
Company name changed hallco 1220 LIMITED\certificate issued on 21/09/05
13 Sep 2005
Incorporation

LS PROPERTY LIMITED Charges

16 December 2011
Assignment of debts by way of security
Delivered: 21 December 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All moneys due or owing or from time to time becoming due…
16 December 2011
Debenture
Delivered: 21 December 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 April 2008
Legal charge
Delivered: 18 April 2008
Status: Satisfied on 4 February 2012
Persons entitled: Barclays Bank PLC
Description: F/H property k/a hutchinson house, thicketford road…
30 September 2005
Legal charge
Delivered: 15 October 2005
Status: Satisfied on 27 January 2012
Persons entitled: Barclays Bank PLC
Description: L/H property k/a or being land and buildings on the west…
30 September 2005
Legal charge
Delivered: 15 October 2005
Status: Satisfied on 27 January 2012
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being factory and premises at railway…
30 September 2005
Legal charge
Delivered: 15 October 2005
Status: Satisfied on 27 January 2012
Persons entitled: Barclays Bank PLC
Description: F/H and possessory property k/a or being douglas house…
30 September 2005
Legal charge
Delivered: 15 October 2005
Status: Satisfied on 27 January 2012
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being warehouse & premises at salford…
30 September 2005
Guarantee & debenture
Delivered: 12 October 2005
Status: Satisfied on 27 January 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 2005
Guarantee & debenture
Delivered: 12 October 2005
Status: Satisfied on 27 January 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 2005
Guarantee & debenture
Delivered: 12 October 2005
Status: Satisfied on 27 January 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 2005
Guarantee & debenture
Delivered: 12 October 2005
Status: Satisfied on 27 January 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…