LANCASHIRE PROPERTIES (UK) LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL6 4AQ

Company number 06595024
Status Active
Incorporation Date 16 May 2008
Company Type Private Limited Company
Address 705 CHORLEY NEW ROAD, LOSTOCK, BOLTON, LANCASHIRE, ENGLAND, BL6 4AQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Registration of charge 065950240016, created on 28 February 2017; Total exemption small company accounts made up to 31 May 2016; Registration of charge 065950240015, created on 29 November 2016. The most likely internet sites of LANCASHIRE PROPERTIES (UK) LIMITED are www.lancashirepropertiesuk.co.uk, and www.lancashire-properties-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Lancashire Properties Uk Limited is a Private Limited Company. The company registration number is 06595024. Lancashire Properties Uk Limited has been working since 16 May 2008. The present status of the company is Active. The registered address of Lancashire Properties Uk Limited is 705 Chorley New Road Lostock Bolton Lancashire England Bl6 4aq. . KHAN, Shajaad Mahmood is a Director of the company. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Director CHOWDREY, Nabeel Mussarat has been resigned. Director ONLINE NOMINEES LIMITED has been resigned. Director RAAZEE, Hamida Bano has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
KHAN, Shajaad Mahmood
Appointed Date: 16 May 2008
63 years old

Resigned Directors

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 16 May 2008
Appointed Date: 16 May 2008

Director
CHOWDREY, Nabeel Mussarat
Resigned: 01 June 2008
Appointed Date: 16 May 2008
51 years old

Director
ONLINE NOMINEES LIMITED
Resigned: 16 May 2008
Appointed Date: 16 May 2008

Director
RAAZEE, Hamida Bano
Resigned: 28 July 2010
Appointed Date: 17 May 2009
45 years old

Persons With Significant Control

Mr Shajaad Mahmood Khan
Notified on: 30 July 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LANCASHIRE PROPERTIES (UK) LIMITED Events

07 Mar 2017
Registration of charge 065950240016, created on 28 February 2017
07 Feb 2017
Total exemption small company accounts made up to 31 May 2016
29 Nov 2016
Registration of charge 065950240015, created on 29 November 2016
11 Nov 2016
Registered office address changed from Unit 5 Premier House Prince Street Bolton Lancashire BL1 2NP to 705 Chorley New Road Lostock Bolton Lancashire BL6 4AQ on 11 November 2016
30 Sep 2016
Confirmation statement made on 30 July 2016 with updates
...
... and 35 more events
28 May 2008
Director appointed nabeel mussarat chowdrey
28 May 2008
Registered office changed on 28/05/2008 from 251 derby street bolton lancashire BL3 6LA united kingdom
20 May 2008
Appointment terminated director online nominees LIMITED
20 May 2008
Appointment terminated secretary online corporate secretaries LIMITED
16 May 2008
Incorporation

LANCASHIRE PROPERTIES (UK) LIMITED Charges

28 February 2017
Charge code 0659 5024 0016
Delivered: 7 March 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 147 ashley road, hale, altrincham, WA14 2UW (land registry…
29 November 2016
Charge code 0659 5024 0015
Delivered: 29 November 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the east side of manchester road, bolton, BL3 2QP…
16 September 2016
Charge code 0659 5024 0014
Delivered: 27 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 riverview court, bolton, BL2 2GY…
16 September 2016
Charge code 0659 5024 0013
Delivered: 23 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland
Description: 18 banks lane, offerton, stockport, SK1 4JT…
16 September 2016
Charge code 0659 5024 0012
Delivered: 23 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at minerva road, bolton, BL4 0JR…
16 September 2016
Charge code 0659 5024 0011
Delivered: 23 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the east side of manchester road, bolton…
16 September 2016
Charge code 0659 5024 0010
Delivered: 23 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the west side of egerton street bolton…
16 September 2016
Charge code 0659 5024 0009
Delivered: 22 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Legal charge over 94 winter hey lane, horwich, bolton, BL6…
16 September 2016
Charge code 0659 5024 0008
Delivered: 22 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Legal charge over 34 brocksby chase, bolton, BL1 2JH…
16 September 2016
Charge code 0659 5024 0007
Delivered: 22 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Legal charge over 2 medbourne court, kirby, liverpool, L32…
16 September 2016
Charge code 0659 5024 0006
Delivered: 22 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Legal charge over 4 callthorpe close, bolton, BL1 2JZ…
16 September 2016
Charge code 0659 5024 0005
Delivered: 22 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Legal charge over 32 brocksby chase, bolton, BL1 2JH…
16 September 2016
Charge code 0659 5024 0004
Delivered: 22 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Legal charge over 7 river view court, scowcroft street…
16 September 2016
Charge code 0659 5024 0003
Delivered: 22 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Legal charge over 6 river view court, scowcroft street…
16 September 2016
Charge code 0659 5024 0002
Delivered: 22 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Legal charge over 50 brocksby chase, bolton, BL1 2JH…
11 May 2016
Charge code 0659 5024 0001
Delivered: 13 May 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…