LISGO-CHARLTON LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 1EY
Company number 02978956
Status Active
Incorporation Date 14 October 1994
Company Type Private Limited Company
Address PAVILION VIEW, 19 NEW ROAD, BRIGHTON, EAST SUSSEX, BN1 1EY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 4 in full; Confirmation statement made on 14 October 2016 with updates. The most likely internet sites of LISGO-CHARLTON LIMITED are www.lisgocharlton.co.uk, and www.lisgo-charlton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Lisgo Charlton Limited is a Private Limited Company. The company registration number is 02978956. Lisgo Charlton Limited has been working since 14 October 1994. The present status of the company is Active. The registered address of Lisgo Charlton Limited is Pavilion View 19 New Road Brighton East Sussex Bn1 1ey. The company`s financial liabilities are £95.78k. It is £48.36k against last year. And the total assets are £196.14k, which is £50.62k against last year. PACKWOOD, Anne is a Secretary of the company. PACKWOOD, Anne is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director PACKWOOD, Mark has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


lisgo-charlton Key Finiance

LIABILITIES £95.78k
+101%
CASH n/a
TOTAL ASSETS £196.14k
+34%
All Financial Figures

Current Directors

Secretary
PACKWOOD, Anne
Appointed Date: 14 October 1994

Director
PACKWOOD, Anne
Appointed Date: 14 October 1994
64 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 14 October 1994
Appointed Date: 14 October 1994

Director
PACKWOOD, Mark
Resigned: 08 November 2011
Appointed Date: 14 October 1994
64 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 14 October 1994
Appointed Date: 14 October 1994

Persons With Significant Control

Mrs Anne Packwood
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Packwood
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LISGO-CHARLTON LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Dec 2016
Satisfaction of charge 4 in full
17 Oct 2016
Confirmation statement made on 14 October 2016 with updates
05 Oct 2016
Satisfaction of charge 18 in full
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 73 more events
13 Dec 1994
Accounting reference date notified as 01/04

24 Oct 1994
Registered office changed on 24/10/94 from: 31 corsham street london N1 6DR

24 Oct 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Oct 1994
New director appointed

14 Oct 1994
Incorporation

LISGO-CHARLTON LIMITED Charges

8 February 2008
Legal charge
Delivered: 14 February 2008
Status: Satisfied on 5 October 2016
Persons entitled: Capital Home Loans Limited
Description: First floor flat, 2 connaught terrace, hove.
30 March 2007
Mortgage
Delivered: 4 April 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 8 57 ventnor villas hove east sussex t/no ESX103291…
30 March 2007
Mortgage
Delivered: 4 April 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 6 57 ventnor villas hove east sussex t/no ESX78068, by…
30 March 2007
Mortgage
Delivered: 4 April 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 4 57 ventnor villas hove east sussex t/no ESX200264…
30 January 2007
Mortgage
Delivered: 9 February 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 5 15 cromwell road hove east sussex t/no ESX184324 by…
11 April 2005
Legal charge
Delivered: 13 April 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 5 15 cromwell road hove east sussex.
4 February 2005
Mortgage deed
Delivered: 15 February 2005
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: Flat 6, 57 ventnor villas, hove.
4 February 2005
Mortgage deed
Delivered: 15 February 2005
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: Flat 4, 57 ventnor villas, hove.
4 February 2005
Mortgage deed
Delivered: 15 February 2005
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: Flat 8, 57 ventnor villas, hove.
7 April 2004
Legal charge
Delivered: 20 April 2004
Status: Satisfied on 5 April 2005
Persons entitled: Paragon Mortgages Limited
Description: Flat 6, 57 ventnot villas, hove, east sussex.
10 June 2003
Legal charge
Delivered: 18 June 2003
Status: Satisfied on 5 April 2005
Persons entitled: Paragon Mortgages Limited
Description: Flat 4 57 ventnor villas hove east sussex.
10 June 2003
Legal charge
Delivered: 18 June 2003
Status: Satisfied on 5 April 2005
Persons entitled: Paragon Mortgages Limited
Description: Flat 8 57 ventnor villas hove east sussex.
1 November 2002
Legal mortgage
Delivered: 13 November 2002
Status: Satisfied on 31 January 2004
Persons entitled: Hsbc Bank PLC
Description: Leasehold property flat 8 57 ventnor villas hove t/n…
3 August 2001
Legal mortgage
Delivered: 4 August 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leasehold property k/a 104/106 dyke road hove t/n…
9 September 1997
Debenture
Delivered: 11 September 1997
Status: Satisfied on 8 December 2016
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
19 August 1997
Legal mortgage
Delivered: 28 August 1997
Status: Satisfied on 31 January 2004
Persons entitled: Midland Bank PLC
Description: The property at flat 8 57 ventnor villas hove east sussex…
18 October 1996
Legal mortgage
Delivered: 24 October 1996
Status: Satisfied on 31 January 2004
Persons entitled: Midland Bank PLC
Description: Flat 4 57 ventnor villas hove east sussex with the benefit…
18 October 1996
Legal mortgage
Delivered: 24 October 1996
Status: Satisfied on 6 August 2004
Persons entitled: Midland Bank PLC
Description: 57 ventnor villas hove east sussex with the benefit of all…