LANDVISION LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 4AP

Company number 04203523
Status Active
Incorporation Date 23 April 2001
Company Type Private Limited Company
Address 32-36 CHORLEY NEW ROAD, BOLTON, BL1 4AP
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 seventy-two events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 100 ; Satisfaction of charge 7 in full. The most likely internet sites of LANDVISION LIMITED are www.landvision.co.uk, and www.landvision.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and six months. Landvision Limited is a Private Limited Company. The company registration number is 04203523. Landvision Limited has been working since 23 April 2001. The present status of the company is Active. The registered address of Landvision Limited is 32 36 Chorley New Road Bolton Bl1 4ap. The company`s financial liabilities are £7.98k. It is £-103.45k against last year. The cash in hand is £238.65k. It is £15.25k against last year. And the total assets are £309.24k, which is £10.61k against last year. MISELL, Maureen Anne is a Secretary of the company. MISELL, Maureen Anne is a Director of the company. MISELL, Robert is a Director of the company. PAYNE, Christopher John is a Director of the company. PAYNE, Kathryn Ann is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


landvision Key Finiance

LIABILITIES £7.98k
-93%
CASH £238.65k
+6%
TOTAL ASSETS £309.24k
+3%
All Financial Figures

Current Directors

Secretary
MISELL, Maureen Anne
Appointed Date: 08 May 2001

Director
MISELL, Maureen Anne
Appointed Date: 08 May 2001
63 years old

Director
MISELL, Robert
Appointed Date: 08 May 2001
64 years old

Director
PAYNE, Christopher John
Appointed Date: 08 May 2001
68 years old

Director
PAYNE, Kathryn Ann
Appointed Date: 08 May 2001
63 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 08 May 2001
Appointed Date: 23 April 2001

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 08 May 2001
Appointed Date: 23 April 2001

LANDVISION LIMITED Events

11 May 2016
Total exemption small company accounts made up to 30 November 2015
03 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100

14 May 2015
Satisfaction of charge 7 in full
14 May 2015
Satisfaction of charge 8 in full
14 May 2015
Satisfaction of charge 9 in full
...
... and 62 more events
14 May 2001
New director appointed
14 May 2001
New secretary appointed;new director appointed
14 May 2001
New director appointed
14 May 2001
Registered office changed on 14/05/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
23 Apr 2001
Incorporation

LANDVISION LIMITED Charges

7 November 2014
Charge code 0420 3523 0011
Delivered: 15 November 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5-19 (odd) deardengate haslingden rossendale lancashire…
30 September 2014
Charge code 0420 3523 0010
Delivered: 7 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
5 February 2007
Legal mortgage
Delivered: 20 February 2007
Status: Satisfied on 14 May 2015
Persons entitled: Clydesdale Bank PLC
Description: 175 manchester road burnley. Assigns the goodwill of all…
5 February 2007
Legal mortgage
Delivered: 8 February 2007
Status: Satisfied on 14 May 2015
Persons entitled: Clydesdale Bank PLC
Description: 171 and 173 manchester road burnley. Together with all…
5 February 2007
Legal mortgage
Delivered: 8 February 2007
Status: Satisfied on 14 May 2015
Persons entitled: Clydesdale Bank PLC
Description: 5 to 21 (inc) deardengate haslingden. Assigns the goodwill…
11 January 2007
Debenture
Delivered: 18 January 2007
Status: Satisfied on 14 May 2015
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 November 2006
Legal charge
Delivered: 22 November 2006
Status: Satisfied on 14 May 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 175 manchester road burnley lancashire. By way of fixed…
20 October 2006
Legal charge
Delivered: 26 October 2006
Status: Satisfied on 14 May 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 171 & 173 manchester road burnley lancashire,. By way of…
3 October 2005
Legal charge
Delivered: 7 October 2005
Status: Satisfied on 14 May 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 9-15 (odd numbers) deardengate haslingden rossendale. By…
16 July 2003
Legal charge
Delivered: 24 July 2003
Status: Satisfied on 14 May 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 & 7 deardengate haslingden rossendale lancashire. By way…
20 February 2002
Legal charge
Delivered: 1 March 2002
Status: Satisfied on 14 May 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 17, 19 and 21 deardengate haslingden rossendale lancashire…