T & L LAND DEVELOPMENT LIMITED
EAST SUSSEX 21/22 BURLINGTON STREET LIMITED

Hellopages » East Sussex » Brighton and Hove » BN3 2DL

Company number 05859002
Status Active
Incorporation Date 27 June 2006
Company Type Private Limited Company
Address 168 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2DL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-08-01 GBP 1 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of T & L LAND DEVELOPMENT LIMITED are www.tllanddevelopment.co.uk, and www.t-l-land-development.co.uk. The predicted number of employees is 20 to 30. The company’s age is nineteen years and four months. T L Land Development Limited is a Private Limited Company. The company registration number is 05859002. T L Land Development Limited has been working since 27 June 2006. The present status of the company is Active. The registered address of T L Land Development Limited is 168 Church Road Hove East Sussex Bn3 2dl. The company`s financial liabilities are £160.12k. It is £-474.29k against last year. The cash in hand is £16.13k. It is £-67.42k against last year. And the total assets are £687.81k, which is £-259.36k against last year. HARDING, Lucinda Jayne is a Director of the company. Secretary HARDING, Lucie Jayne has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director HARDING, Timothy John has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Development of building projects".


t & l land development Key Finiance

LIABILITIES £160.12k
-75%
CASH £16.13k
-81%
TOTAL ASSETS £687.81k
-28%
All Financial Figures

Current Directors

Director
HARDING, Lucinda Jayne
Appointed Date: 27 June 2006
52 years old

Resigned Directors

Secretary
HARDING, Lucie Jayne
Resigned: 09 December 2008
Appointed Date: 27 June 2006

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 27 June 2006
Appointed Date: 27 June 2006

Director
HARDING, Timothy John
Resigned: 09 December 2008
Appointed Date: 27 June 2006
55 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 27 June 2006
Appointed Date: 27 June 2006

T & L LAND DEVELOPMENT LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
01 Aug 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1

16 Feb 2016
Total exemption small company accounts made up to 30 June 2015
30 Oct 2015
Registration of charge 058590020011, created on 23 October 2015
30 Oct 2015
Registration of charge 058590020012, created on 23 October 2015
...
... and 42 more events
13 Jul 2006
New secretary appointed
13 Jul 2006
New director appointed
27 Jun 2006
Secretary resigned
27 Jun 2006
Director resigned
27 Jun 2006
Incorporation

T & L LAND DEVELOPMENT LIMITED Charges

23 October 2015
Charge code 0585 9002 0012
Delivered: 30 October 2015
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
23 October 2015
Charge code 0585 9002 0011
Delivered: 30 October 2015
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
4 February 2014
Charge code 0585 9002 0010
Delivered: 5 February 2014
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
4 February 2014
Charge code 0585 9002 0009
Delivered: 5 February 2014
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
23 July 2012
Mortgage deed
Delivered: 25 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 130 montague street worthing west sussex wsx 44524…
3 April 2012
Mortgage
Delivered: 5 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 173-175 terminus road, eastbourne, east sussex, t/no:…
3 April 2012
Mortgage deed
Delivered: 5 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 64 church road hove east sussex t/no ESX12989 together…
31 August 2011
Legal charge
Delivered: 2 September 2011
Status: Satisfied on 31 January 2014
Persons entitled: Tiuta Development Finance Limited
Description: Land on the north side of orchard road hove east sussex…
22 March 2011
Deposit agreement to secure own liabilities
Delivered: 26 March 2011
Status: Satisfied on 31 January 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
4 June 2007
Mortgage
Delivered: 21 June 2007
Status: Satisfied on 31 January 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 21/22 burlington street brighton east…
1 May 2007
Debenture
Delivered: 11 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 July 2006
Legal charge
Delivered: 27 July 2006
Status: Satisfied on 21 June 2007
Persons entitled: Elm Property Finance Limited
Description: F/H property k/a 21-22 burlington street brighton t/no's…