LS PROPERTY NORTHERN LIMITED
BIRMINGHAM LOGSON PROPERTY INVESTMENTS (NORTHERN) LIMITED HALLCO 1596 LIMITED

Hellopages » West Midlands » Birmingham » B30 3JN

Company number 06539489
Status Active
Incorporation Date 19 March 2008
Company Type Private Limited Company
Address LIFFORD HALL LIFFORD LANE, KINGS NORTON, BIRMINGHAM, WEST MIDLANDS, B30 3JN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 2 . The most likely internet sites of LS PROPERTY NORTHERN LIMITED are www.lspropertynorthern.co.uk, and www.ls-property-northern.co.uk. The predicted number of employees is 70 to 80. The company’s age is seventeen years and seven months. Ls Property Northern Limited is a Private Limited Company. The company registration number is 06539489. Ls Property Northern Limited has been working since 19 March 2008. The present status of the company is Active. The registered address of Ls Property Northern Limited is Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3jn. The company`s financial liabilities are £1132.78k. It is £-519.52k against last year. And the total assets are £2101.74k, which is £-987.67k 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. Secretary HBJGW MANCHESTER SECRETARIES LIMITED has been resigned. Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


ls property northern Key Finiance

LIABILITIES £1132.78k
-32%
CASH n/a
TOTAL ASSETS £2101.74k
-32%
All Financial Figures

Current Directors

Director
LOGGIE, John
Appointed Date: 02 April 2008
62 years old

Director
STEPHENSON, Michael William
Appointed Date: 02 April 2008
66 years old

Resigned Directors

Secretary
STEPHENSON, Michael William
Resigned: 13 June 2012
Appointed Date: 02 April 2008

Secretary
HBJGW MANCHESTER SECRETARIES LIMITED
Resigned: 02 April 2008
Appointed Date: 19 March 2008

Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 02 April 2008
Appointed Date: 19 March 2008

Persons With Significant Control

Ls Property Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LS PROPERTY NORTHERN LIMITED Events

22 Mar 2017
Confirmation statement made on 19 March 2017 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2

28 Nov 2015
Satisfaction of charge 8 in full
24 Nov 2015
Company name changed logson property investments (northern) LIMITED\certificate issued on 24/11/15
  • RES15 ‐ Change company name resolution on 2015-11-11

...
... and 47 more events
15 Apr 2008
Company name changed hallco 1596 LIMITED\certificate issued on 15/04/08
08 Apr 2008
Appointment terminated secretary halliwells secretaries LTD
08 Apr 2008
Appointment terminated director halliwells directors LTD
08 Apr 2008
Director and secretary appointed michael william stephenson
19 Mar 2008
Incorporation

LS PROPERTY NORTHERN LIMITED Charges

22 December 2011
Standard security
Delivered: 9 January 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Subjects lying to the east of carlisle road (k/a 1 carlisle…
16 December 2011
Assignation of rents
Delivered: 5 January 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Rental income.
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
Legal charge
Delivered: 21 December 2011
Status: Satisfied on 28 November 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being the land to the south side of…
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 November 2009
Assignation of rents
Delivered: 21 November 2009
Status: Satisfied on 12 November 2011
Persons entitled: D S Smith PLC
Description: Rental income under the venture assignation of rents see…
11 November 2009
Standard security
Delivered: 17 November 2009
Status: Satisfied on 12 November 2011
Persons entitled: D S Smith PLC
Description: The subjects lying to the east of carlisle road birkenshaw…
11 November 2009
Debenture
Delivered: 17 November 2009
Status: Satisfied on 12 November 2011
Persons entitled: Ds Smith PLC
Description: Fixed and floating charge over the undertaking and all…
12 May 2008
Guarantee & debenture
Delivered: 21 May 2008
Status: Satisfied on 22 December 2011
Persons entitled: Venture Finance PLC
Description: F/H land o the south east side of longridge road ribbletn…
12 May 2008
Rental assignation
Delivered: 22 May 2008
Status: Satisfied on 22 December 2011
Persons entitled: Venture Finance PLC
Description: The companys whole entitlement to receive from each of the…
12 May 2008
Standard security
Delivered: 14 May 2008
Status: Satisfied on 22 December 2011
Persons entitled: Venture Finance PLC
Description: Subjects lying to the east of carlisle road birkenshaw…