LUMLEY DEVELOPMENTS LIMITED
WEST WICKHAM

Hellopages » Greater London » Bromley » BR4 9HG

Company number 04260563
Status Active - Proposal to Strike off
Incorporation Date 27 July 2001
Company Type Private Limited Company
Address 16 LAYHAMS ROAD, WEST WICKHAM, KENT, BR4 9HG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Compulsory strike-off action has been discontinued. The most likely internet sites of LUMLEY DEVELOPMENTS LIMITED are www.lumleydevelopments.co.uk, and www.lumley-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Lumley Developments Limited is a Private Limited Company. The company registration number is 04260563. Lumley Developments Limited has been working since 27 July 2001. The present status of the company is Active - Proposal to Strike off. The registered address of Lumley Developments Limited is 16 Layhams Road West Wickham Kent Br4 9hg. . LUMLEY, Andrew is a Director of the company. Secretary VERNEY, Arthur has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director VERNEY, Arthur has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
LUMLEY, Andrew
Appointed Date: 27 July 2001
48 years old

Resigned Directors

Secretary
VERNEY, Arthur
Resigned: 24 September 2013
Appointed Date: 27 July 2001

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 27 July 2001
Appointed Date: 27 July 2001

Director
VERNEY, Arthur
Resigned: 24 September 2013
Appointed Date: 27 July 2001
82 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 27 July 2001
Appointed Date: 27 July 2001

LUMLEY DEVELOPMENTS LIMITED Events

05 Aug 2016
Compulsory strike-off action has been suspended
12 Jul 2016
First Gazette notice for compulsory strike-off
09 Jan 2016
Compulsory strike-off action has been discontinued
07 Jan 2016
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2

15 Oct 2015
Compulsory strike-off action has been suspended
...
... and 51 more events
02 Aug 2001
Secretary resigned
02 Aug 2001
Director resigned
02 Aug 2001
New director appointed
02 Aug 2001
New secretary appointed;new director appointed
27 Jul 2001
Incorporation

LUMLEY DEVELOPMENTS LIMITED Charges

22 January 2008
Mortgage
Delivered: 23 January 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H flat 243 south terrace littlehampton west sussex t/n…
24 April 2007
Debenture
Delivered: 2 May 2007
Status: Satisfied on 8 January 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 May 2006
Legal charge
Delivered: 3 June 2006
Status: Outstanding
Persons entitled: Grove Property Finance Limited
Description: F/H property k/a 119 marlow road anerly london t/no…
26 May 2006
Debenture
Delivered: 3 June 2006
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All future freehold and leashold property, all buildings…
4 November 2005
Legal charge
Delivered: 9 November 2005
Status: Outstanding
Persons entitled: Grove Property Finance Limited
Description: L/H 82A byrne road sydenham lonodn t/n SGL643666.
4 November 2005
Legal charge
Delivered: 9 November 2005
Status: Outstanding
Persons entitled: Grove Property Finance Limited
Description: L/H flat 2 34 panmure road sydenham london t/n SGL370256.
2 July 2003
Debenture
Delivered: 3 July 2003
Status: Satisfied on 28 October 2005
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…