LUCAS MILES DEVELOPMENTS LTD
BRISTOL

Hellopages » Bristol » Bristol, City of » BS11 9AR

Company number 02970436
Status Active
Incorporation Date 22 September 1994
Company Type Private Limited Company
Address 10 MEADOW STREET, AVONMOUTH, BRISTOL, BS11 9AR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LUCAS MILES DEVELOPMENTS LTD are www.lucasmilesdevelopments.co.uk, and www.lucas-miles-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Filton Abbey Wood Rail Station is 6 miles; to Bristol Temple Meads Rail Station is 6.3 miles; to Caldicot Rail Station is 6.4 miles; to Chepstow Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lucas Miles Developments Ltd is a Private Limited Company. The company registration number is 02970436. Lucas Miles Developments Ltd has been working since 22 September 1994. The present status of the company is Active. The registered address of Lucas Miles Developments Ltd is 10 Meadow Street Avonmouth Bristol Bs11 9ar. The company`s financial liabilities are £0.58k. It is £0.58k against last year. The cash in hand is £0.16k. It is £-0.05k against last year. And the total assets are £0.21k, which is £0.21k against last year. SCOULDING, Frank is a Secretary of the company. SCOULDING, Robert is a Director of the company. Nominee Secretary ABC COMPANY SECRETARIES LIMITED has been resigned. Secretary KING, Nigel John has been resigned. Nominee Director PROFESSIONAL FORMATIONS LIMITED has been resigned. The company operates in "Dormant Company".


lucas miles developments Key Finiance

LIABILITIES £0.58k
+57600%
CASH £0.16k
-26%
TOTAL ASSETS £0.21k
All Financial Figures

Current Directors

Secretary
SCOULDING, Frank
Appointed Date: 07 September 2000

Director
SCOULDING, Robert
Appointed Date: 27 September 1995
67 years old

Resigned Directors

Nominee Secretary
ABC COMPANY SECRETARIES LIMITED
Resigned: 27 September 1995
Appointed Date: 22 September 1994

Secretary
KING, Nigel John
Resigned: 07 September 2000
Appointed Date: 27 September 1995

Nominee Director
PROFESSIONAL FORMATIONS LIMITED
Resigned: 27 September 1995
Appointed Date: 22 September 1994

Persons With Significant Control

Mr Robert Scoulding
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

LUCAS MILES DEVELOPMENTS LTD Events

09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Oct 2016
Confirmation statement made on 22 September 2016 with updates
15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Nov 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1

11 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 69 more events
25 Oct 1995
Resolutions
  • ELRES ‐ Elective resolution

25 Oct 1995
Director resigned
25 Oct 1995
Secretary resigned
28 Jul 1995
Company name changed cottage garden rustics LTD\certificate issued on 31/07/95
22 Sep 1994
Incorporation

LUCAS MILES DEVELOPMENTS LTD Charges

4 October 2002
Legal charge
Delivered: 24 October 2002
Status: Satisfied on 19 November 2005
Persons entitled: National Westminster Bank PLC
Description: All that f/h land adjoining camelot stoney lane curry rivel…
26 March 2001
Mortgage debenture
Delivered: 3 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 November 2000
Legal mortgage
Delivered: 9 November 2000
Status: Satisfied on 27 September 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a westford wellington somerset. And the…
29 August 2000
Legal mortgage
Delivered: 16 September 2000
Status: Satisfied on 14 November 2001
Persons entitled: National Westminster Bank PLC
Description: Plot of land at oakview heatherton park bradford on tone…
18 October 1999
Legal mortgage
Delivered: 5 November 1999
Status: Satisfied on 25 August 2000
Persons entitled: National Westminster Bank PLC
Description: Plot of land to the rear of 42…
18 October 1999
Legal mortgage
Delivered: 25 October 1999
Status: Satisfied on 25 August 2000
Persons entitled: National Westminster Bank PLC
Description: Land at rear of 42 middleway taunton somerset and goodwill…
17 May 1999
Legal mortgage
Delivered: 20 May 1999
Status: Satisfied on 25 August 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a plot at rear of 42 middleway taunton…