LGL DEVELOPMENTS LIMITED
SWAFFHAM GRAPHFUN LIMITED

Hellopages » Norfolk » Breckland » PE37 7QH

Company number 02919364
Status Active
Incorporation Date 15 April 1994
Company Type Private Limited Company
Address 30 MARKET PLACE, SWAFFHAM, NORFOLK, ENGLAND, PE37 7QH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Termination of appointment of Leigh Peter Jarrett as a director on 30 April 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 1,000 . The most likely internet sites of LGL DEVELOPMENTS LIMITED are www.lgldevelopments.co.uk, and www.lgl-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Kings Lynn Rail Station is 14 miles; to Lakenheath Rail Station is 15.2 miles; to Thetford Rail Station is 16 miles; to Harling Road Rail Station is 16.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lgl Developments Limited is a Private Limited Company. The company registration number is 02919364. Lgl Developments Limited has been working since 15 April 1994. The present status of the company is Active. The registered address of Lgl Developments Limited is 30 Market Place Swaffham Norfolk England Pe37 7qh. . NORMAN, Lynda Elaine is a Secretary of the company. NORMAN, Graham Henry is a Director of the company. NORMAN, Lynda Elaine is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JARRETT, Leigh Peter has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
NORMAN, Lynda Elaine
Appointed Date: 27 April 1994

Director
NORMAN, Graham Henry
Appointed Date: 27 April 1994
75 years old

Director
NORMAN, Lynda Elaine
Appointed Date: 27 April 1994
75 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 April 1994
Appointed Date: 15 April 1994

Director
JARRETT, Leigh Peter
Resigned: 30 April 2016
Appointed Date: 10 July 2004
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 April 1994
Appointed Date: 15 April 1994

LGL DEVELOPMENTS LIMITED Events

16 Jan 2017
Total exemption small company accounts made up to 30 April 2016
14 May 2016
Termination of appointment of Leigh Peter Jarrett as a director on 30 April 2016
27 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000

07 Jan 2016
Total exemption small company accounts made up to 30 April 2015
21 Apr 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000

...
... and 66 more events
10 Jul 1995
Return made up to 15/04/95; full list of members

12 May 1994
Secretary resigned;new director appointed

12 May 1994
New secretary appointed;director resigned;new director appointed

12 May 1994
Registered office changed on 12/05/94 from: 1 mitchell lane bristol BS1 6BU

15 Apr 1994
Incorporation

LGL DEVELOPMENTS LIMITED Charges

26 August 2011
Legal charge
Delivered: 31 August 2011
Status: Satisfied on 11 October 2013
Persons entitled: Santander UK PLC (As Security Trustee)
Description: F/H property k/a 29 and 31 high street methwold thetford…
27 April 2007
Mortgage
Delivered: 5 May 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 123 copenhagen way, norwich, norfolk t/no. NK295667 fixed…
11 April 2006
Mortgage
Delivered: 18 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 49, 49A and 51 castle street…
23 February 2006
Mortgage
Delivered: 25 February 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the old drill hall, methwold, norfolk, 29/31 high…
27 March 2003
Legal charge
Delivered: 1 April 2003
Status: Satisfied on 19 January 2007
Persons entitled: National Westminster Bank PLC
Description: The property k/a land and buildings on the north side of…
21 January 1999
Mortgage deed
Delivered: 26 January 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H st nicholas house st nicholas street thetford norfolk…