LVK PROPERTIES LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX2 9PG

Company number 00172300
Status Active
Incorporation Date 29 December 1920
Company Type Private Limited Company
Address 25 CAUSEWAY FOOT, KEIGHLEY ROAD, HALIFAX, HX2 9PG
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians), 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 6,480 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 30 March 2015 with full list of shareholders Statement of capital on 2015-06-18 GBP 6,480 . The most likely internet sites of LVK PROPERTIES LIMITED are www.lvkproperties.co.uk, and www.lvk-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and four years and nine months. Lvk Properties Limited is a Private Limited Company. The company registration number is 00172300. Lvk Properties Limited has been working since 29 December 1920. The present status of the company is Active. The registered address of Lvk Properties Limited is 25 Causeway Foot Keighley Road Halifax Hx2 9pg. . AINSWORTH, Jean Angela is a Secretary of the company. AINSWORTH, Jean Angela is a Director of the company. AINSWORTH, Malcolm Stuart is a Director of the company. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors


Director

Director

LVK PROPERTIES LIMITED Events

08 Jun 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 6,480

07 Apr 2016
Total exemption small company accounts made up to 30 June 2015
18 Jun 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 6,480

18 Jun 2015
Register inspection address has been changed from 15-17 Devonshire Street Keighley West Yorkshire BD21 2BH England to C/O Bhp Clough & Company Llp New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB
13 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 68 more events
12 Mar 1987
Return made up to 10/03/87; full list of members

15 Aug 1986
Declaration of satisfaction of mortgage/charge

03 May 1986
Accounts for a small company made up to 31 December 1985

03 May 1986
Return made up to 01/04/86; full list of members

25 May 1983
Accounts made up to 31 December 1982

LVK PROPERTIES LIMITED Charges

28 April 2008
Legal mortgage
Delivered: 14 May 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land and buildings forming part of…
23 April 2007
Debenture
Delivered: 27 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 June 1985
Legal charge
Delivered: 7 June 1985
Status: Satisfied on 1 October 2011
Persons entitled: Yorkshire Bank PLC
Description: F/H premises forming part of ashfield mills thornton road…
18 January 1982
Legal charge
Delivered: 21 January 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land and buildings forming part of ashfield mills, thornton…
24 August 1979
Legal charge
Delivered: 4 September 1979
Status: Satisfied on 11 January 1992
Persons entitled: Commercial Credit Service Limited
Description: All that freehold land forming part of the property title…