JAMES & LAINCHBURY (HOLDINGS) LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN1 6EF
Company number 01671937
Status Active
Incorporation Date 14 October 1982
Company Type Private Limited Company
Address 55A GRANTHAM ROAD, BRIGHTON, EAST SUSSEX, BN1 6EF
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-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 99 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of JAMES & LAINCHBURY (HOLDINGS) LIMITED are www.jameslainchburyholdings.co.uk, and www.james-lainchbury-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. James Lainchbury Holdings Limited is a Private Limited Company. The company registration number is 01671937. James Lainchbury Holdings Limited has been working since 14 October 1982. The present status of the company is Active. The registered address of James Lainchbury Holdings Limited is 55a Grantham Road Brighton East Sussex Bn1 6ef. The company`s financial liabilities are £3.51k. It is £0.03k against last year. The cash in hand is £8.64k. It is £0.23k against last year. And the total assets are £11.71k, which is £0.3k against last year. LANGMAID, Christopher Stephen is a Secretary of the company. LAINCHBURY, Linda Dawn is a Director of the company. LAINCHBURY, Ronald is a Director of the company. LANGMAID, Christopher Stephen is a Director of the company. LANGMAID, Patricia is a Director of the company. Director JAMES, Michael John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


james & lainchbury (holdings) Key Finiance

LIABILITIES £3.51k
+0%
CASH £8.64k
+2%
TOTAL ASSETS £11.71k
+2%
All Financial Figures

Current Directors


Director
LAINCHBURY, Linda Dawn
Appointed Date: 26 March 2014
85 years old

Director
LAINCHBURY, Ronald

87 years old

Director

Director
LANGMAID, Patricia
Appointed Date: 19 August 1998
85 years old

Resigned Directors

Director
JAMES, Michael John
Resigned: 06 November 1997
86 years old

JAMES & LAINCHBURY (HOLDINGS) LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 30 September 2016
17 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 99

07 Jun 2016
Total exemption small company accounts made up to 30 September 2015
15 Jun 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 99

24 Mar 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 65 more events
11 Feb 1988
Full accounts made up to 30 September 1986

11 Feb 1988
Return made up to 15/11/87; full list of members

24 Nov 1986
Full accounts made up to 30 September 1985

05 Nov 1986
Particulars of mortgage/charge

06 Sep 1986
Return made up to 18/08/86; full list of members

JAMES & LAINCHBURY (HOLDINGS) LIMITED Charges

17 January 1990
Legal charge
Delivered: 19 January 1990
Status: Outstanding
Persons entitled: M. J. F. James R. Lainchbury C. S. Langmaird
Description: Laudon southside of westfield avenue north saltdean…
17 January 1990
Legal charge
Delivered: 19 January 1990
Status: Outstanding
Persons entitled: C S Langmaird M. J. F. James R. Lainchbury
Description: 55A grantham road brighton east sussex title no sx 117823.
24 August 1989
Single debenture
Delivered: 5 September 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Including heritable property and assets in scotland.. Fixed…
27 October 1986
Legal charge
Delivered: 5 November 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land on the south east side of westfield avenue north…
12 October 1983
Legal charge
Delivered: 2 November 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H - 55 grantham road, brighton, east sussex. Title no:-…