L. NICHOLAS (DEVELOPMENTS) LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 1WN

Company number 01416641
Status Active
Incorporation Date 23 February 1979
Company Type Private Limited Company
Address 12A MARLBOROUGH PLACE, BRIGHTON, EAST SUSSEX, BN1 1WN
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-28 GBP 1,000 . The most likely internet sites of L. NICHOLAS (DEVELOPMENTS) LIMITED are www.lnicholasdevelopments.co.uk, and www.l-nicholas-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. L Nicholas Developments Limited is a Private Limited Company. The company registration number is 01416641. L Nicholas Developments Limited has been working since 23 February 1979. The present status of the company is Active. The registered address of L Nicholas Developments Limited is 12a Marlborough Place Brighton East Sussex Bn1 1wn. . NICHOLAS, Lee David is a Director of the company. Secretary NICHOLAS, Joan has been resigned. Director BIRD, Brian James has been resigned. Director NICHOLAS, Leslie Charles has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
NICHOLAS, Lee David

56 years old

Resigned Directors

Secretary
NICHOLAS, Joan
Resigned: 30 September 2013

Director
BIRD, Brian James
Resigned: 28 September 1997
91 years old

Director
NICHOLAS, Leslie Charles
Resigned: 28 March 2012
88 years old

Persons With Significant Control

Mr Leslie Charles Nicholas
Notified on: 31 December 2016
88 years old
Nature of control: Ownership of shares – 75% or more

L. NICHOLAS (DEVELOPMENTS) LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
28 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
15 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000

...
... and 76 more events
08 Apr 1987
Particulars of mortgage/charge

20 Mar 1987
Particulars of mortgage/charge

20 Mar 1987
Particulars of mortgage/charge

27 Feb 1987
Return made up to 31/10/86; full list of members

06 May 1986
Return made up to 31/10/85; full list of members

L. NICHOLAS (DEVELOPMENTS) LIMITED Charges

25 March 1991
Mortgage
Delivered: 26 March 1991
Status: Satisfied on 10 April 1992
Persons entitled: Lloyds Bank PLC
Description: F/H land k/a st albans clarence road, bognor regis, west…
3 April 1990
Mortgage
Delivered: 4 April 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land on north side of lower station road henfield, west…
14 December 1989
Legal charge
Delivered: 28 December 1989
Status: Outstanding
Persons entitled: Domenico Gianni Morelli and Antonia Morelli
Description: 3,4,5, norfolk street, the kandy kabin, the esplanade, 3…
31 January 1989
Mortgage
Delivered: 1 February 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at guildford road rustington west sussex together with…
31 January 1989
Mortgage
Delivered: 1 February 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at market street, bognor regis west sussex together…
22 December 1988
Mortgage
Delivered: 29 December 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Crichton house 66 victoria drive bognor regis, west sussex…
28 September 1988
Mortgage
Delivered: 7 October 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 19 fitzalan road littlehampton west sussex. Floating charge…
1 September 1988
Mortgage
Delivered: 7 September 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 20 fitzalan road littlehampton west sussex. Floating charge…
8 February 1988
Mortgage
Delivered: 17 February 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a gardens yard station road henfield west…
6 January 1988
Mortgage
Delivered: 12 January 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 43 lyminster road, littlehampton, west sussex. Floating…
18 December 1987
Mortgage
Delivered: 6 January 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a milton lodge, wessex avenue bognor regis…
18 November 1987
Legal mortgage
Delivered: 27 November 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land to the rear of 56, ash lane, rustington, west sussex…
12 October 1987
Mortgage
Delivered: 3 November 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 54 ash lane rustington west sussex. Floating charge over…
7 September 1987
Mortgage
Delivered: 21 September 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 54, leinden road, bognor regis, west sussex, assigns to the…
6 April 1987
Mortgage
Delivered: 8 April 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land adjoining st kew service station kew highway bodmin…
3 March 1987
Mortgage
Delivered: 20 March 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: St. Albans, clarence road, bognor regis, west sussex…
9 May 1984
Legal charge
Delivered: 21 May 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land at rock gardens, bognor regis, west sussex.
1 October 1982
Legal charge
Delivered: 19 October 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land at river rd, little hampton, west sussex.
25 January 1982
Legal charge registered pursuant to an order of court
Delivered: 27 April 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H land at bermont street, the esplanade, bogner regis…
26 August 1979
Legal charge
Delivered: 11 September 1979
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H land at belmont street & the esplanade bognor regis…