LINZI PROPERTIES LIMITED
LANCASHIRE

Hellopages » Lancashire » Blackpool » FY1 3PB

Company number 04751898
Status Active
Incorporation Date 2 May 2003
Company Type Private Limited Company
Address 237 CHURCH STREET, BLACKPOOL, LANCASHIRE, FY1 3PB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LINZI PROPERTIES LIMITED are www.linziproperties.co.uk, and www.linzi-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Linzi Properties Limited is a Private Limited Company. The company registration number is 04751898. Linzi Properties Limited has been working since 02 May 2003. The present status of the company is Active. The registered address of Linzi Properties Limited is 237 Church Street Blackpool Lancashire Fy1 3pb. . COOPER, Lindsey Christine is a Secretary of the company. COOPER, Ian is a Director of the company. COOPER, Lindsey Christine is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
COOPER, Lindsey Christine
Appointed Date: 02 May 2003

Director
COOPER, Ian
Appointed Date: 02 May 2003
76 years old

Director
COOPER, Lindsey Christine
Appointed Date: 02 May 2003
72 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 May 2003
Appointed Date: 02 May 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 May 2003
Appointed Date: 02 May 2003

LINZI PROPERTIES LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Jun 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100

10 Nov 2015
Total exemption small company accounts made up to 31 March 2015
25 May 2015
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100

04 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 30 more events
20 Jun 2003
Accounting reference date shortened from 31/05/04 to 31/03/04
20 Jun 2003
Ad 02/05/03--------- £ si 99@1=99 £ ic 1/100
12 May 2003
Secretary resigned
12 May 2003
Director resigned
02 May 2003
Incorporation

LINZI PROPERTIES LIMITED Charges

12 June 2006
Legal charge
Delivered: 16 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 huntley avenue blackpool. By way of fixed charge the…
21 July 2005
Legal charge
Delivered: 26 July 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 lightbowe avenue blackpool,. By way of fixed charge the…
14 June 2004
Legal charge
Delivered: 18 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 143 newhouse road blackpool. By way of fixed charge the…
17 October 2003
Legal charge
Delivered: 23 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 22 gisburn grove blackpool. By way of fixed charge the…
9 September 2003
Legal charge
Delivered: 23 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 200 lytham road blackpool. By way of fixed charge the…