LONDON PROPERTY INVESTMENTS LTD
ILKLEY BRADFORD AND LEEDS PROPERTIES LIMITED BRADFORD AND LEEDS (HOLDINGS) LIMITED

Hellopages » West Yorkshire » Bradford » LS29 8AA

Company number 00559532
Status Active
Incorporation Date 2 January 1956
Company Type Private Limited Company
Address 29A BROOK STREET, ILKLEY, ENGLAND, LS29 8AA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Satisfaction of charge 8 in full; Satisfaction of charge 13 in full; Satisfaction of charge 7 in full. The most likely internet sites of LONDON PROPERTY INVESTMENTS LTD are www.londonpropertyinvestments.co.uk, and www.london-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and ten months. The distance to to Crossflatts Rail Station is 4.7 miles; to Bingley Rail Station is 5.3 miles; to Bradford Forster Square Rail Station is 9.3 miles; to Bradford Interchange Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.London Property Investments Ltd is a Private Limited Company. The company registration number is 00559532. London Property Investments Ltd has been working since 02 January 1956. The present status of the company is Active. The registered address of London Property Investments Ltd is 29a Brook Street Ilkley England Ls29 8aa. . DENBY, Maria Dolores is a Secretary of the company. DENBY, Charles Frederick is a Director of the company. DENBY, Maria Dolores is a Director of the company. Director DENBY, Dorothy May has been resigned. The company operates in "Development of building projects".


Current Directors


Director

Director
DENBY, Maria Dolores
Appointed Date: 07 January 1998
77 years old

Resigned Directors

Director
DENBY, Dorothy May
Resigned: 07 January 1998
106 years old

Persons With Significant Control

Charles Frederick Denby
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

LONDON PROPERTY INVESTMENTS LTD Events

30 Jan 2017
Satisfaction of charge 8 in full
30 Jan 2017
Satisfaction of charge 13 in full
30 Jan 2017
Satisfaction of charge 7 in full
30 Jan 2017
Satisfaction of charge 11 in full
30 Jan 2017
Satisfaction of charge 1 in full
...
... and 113 more events
16 May 1988
Full accounts made up to 31 March 1988

12 Jan 1988
Return made up to 25/11/87; full list of members

09 Dec 1987
Full accounts made up to 31 March 1987

01 Apr 1987
Return made up to 19/11/86; full list of members

03 Dec 1986
Full accounts made up to 31 March 1986

LONDON PROPERTY INVESTMENTS LTD Charges

5 May 2011
Legal charge
Delivered: 11 May 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3 albert street sutton in craven t/no NYK332431. 7 albert…
22 March 2010
Legal charge
Delivered: 1 April 2010
Status: Satisfied on 30 January 2017
Persons entitled: Craven District Council
Description: 5 holmefield sutton in craven t/no NYK332977.
18 December 2008
Legal charge
Delivered: 24 December 2008
Status: Satisfied on 30 January 2017
Persons entitled: Craven District Council
Description: The property k/a 12 wighill street sutton-in-craven…
30 August 2002
Legal charge
Delivered: 6 September 2002
Status: Satisfied on 30 January 2017
Persons entitled: Barclays Bank PLC
Description: 7 sunnybank micklefield leeds west yorkshire t/n WYK613402.
9 May 2002
Legal charge
Delivered: 17 May 2002
Status: Satisfied on 30 January 2017
Persons entitled: Barclays Bank PLC
Description: 237, 251, 257 and 259 hale road widnes halton 84 st marys…
9 May 2002
Legal charge
Delivered: 17 May 2002
Status: Satisfied on 30 January 2017
Persons entitled: Barclays Bank PLC
Description: 12, 16 to 36 (even) 42, 46, 52 to 58 (even) king street…
9 May 2002
Legal charge
Delivered: 17 May 2002
Status: Satisfied on 30 January 2017
Persons entitled: Barclays Bank PLC
Description: 2 and 13 dixon street sutton in craven keighley craven…
9 May 2002
Legal charge
Delivered: 17 May 2002
Status: Satisfied on 30 January 2017
Persons entitled: Barclays Bank PLC
Description: 61 mason street horwich bolton greater manchester t/n…
5 September 2001
Legal charge
Delivered: 8 September 2001
Status: Satisfied on 30 January 2017
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 21 coach street skipton.
9 May 2001
Mortgage deed
Delivered: 17 May 2001
Status: Satisfied on 30 January 2017
Persons entitled: Woolwich PLC
Description: F/H land k/a 89 & 93 eastworth road chertsey t/nos:…
9 May 2001
Floating charge
Delivered: 17 May 2001
Status: Satisfied on 30 January 2017
Persons entitled: Woolwich PLC
Description: The company with full title guarantee charges to the…
31 January 1991
& floating charge legal charge
Delivered: 9 February 1991
Status: Satisfied on 29 August 2003
Persons entitled: Allied Dunbar Assurance PLC
Description: L/H property k/a 1,3 and 5 lord street, and 3,5,7 and 9…
25 May 1990
Legal charge
Delivered: 14 June 1990
Status: Satisfied on 27 August 1998
Persons entitled: Barclays Bank PLC
Description: 8 springbanks place, bradford, west yorkshire.
29 December 1989
Legal mortgage
Delivered: 12 January 1990
Status: Satisfied on 5 February 1991
Persons entitled: National Westminster Bank PLC
Description: 1, lord street and 7-9 beast market huddersfield west…
9 January 1989
Legal charge
Delivered: 18 January 1989
Status: Satisfied on 9 February 1990
Persons entitled: Barclays Bank PLC
Description: 1. 3 & 5 lord street and 3 5 7 & 9 beast market…
2 June 1988
Guarantee & debenture
Delivered: 3 June 1988
Status: Satisfied on 30 January 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…