Company number 00444758
Status Active
Incorporation Date 6 November 1947
Company Type Private Limited Company
Address 27 NEW DOVER ROAD, CANTERBURY, KENT, CT1 3DN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of L.R.L. PROPERTIES LIMITED are www.lrlproperties.co.uk, and www.l-r-l-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and three months. L R L Properties Limited is a Private Limited Company.
The company registration number is 00444758. L R L Properties Limited has been working since 06 November 1947.
The present status of the company is Active. The registered address of L R L Properties Limited is 27 New Dover Road Canterbury Kent Ct1 3dn. . LARNER-CAMPBELL, Anne is a Secretary of the company. LARNER, Jane is a Director of the company. LARNER, Mark is a Director of the company. LARNER-CAMPBELL, Anne is a Director of the company. Director LARNER, Barbara Kathleen has been resigned. Director LARNER, Leonard Richard has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
L.R.L. PROPERTIES LIMITED Events
17 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Sep 2016
Confirmation statement made on 1 August 2016 with updates
05 Nov 2015
Total exemption small company accounts made up to 31 March 2015
20 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
11 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 83 more events
10 May 1989
Return made up to 01/09/88; full list of members
22 Mar 1988
Full accounts made up to 31 March 1987
22 Mar 1988
Return made up to 06/07/87; full list of members
17 Mar 1987
Full accounts made up to 31 March 1986
17 Mar 1987
Return made up to 01/09/86; full list of members
11 June 2007
Legal charge
Delivered: 23 June 2007
Status: Outstanding
Persons entitled: Skipton Building Society
Description: F/H property k/a 117 falcon road battersea londonm t/no…
13 April 2007
Mortgage
Delivered: 14 April 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 299 booth walk newton aycliffe county durham fixed charge…
13 April 2007
Mortgage
Delivered: 14 April 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 41 brown street shildon county durham fixed charge all…
9 March 2007
Mortgage deed
Delivered: 13 March 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 14 silkin way newton aycliffe county durham fixed charge…
12 December 2006
Mortgage deed
Delivered: 20 December 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 48 pacific close southampton hampshire t/n HP546265 by way…
12 December 2006
Mortgage deed
Delivered: 20 December 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 40 andes close southampton hampshire t/n HP484773 by way of…
16 April 2003
Legal charge
Delivered: 19 April 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: F/H 36 warwick road whitstable kent t/n K205138.
11 June 1982
Legal charge
Delivered: 18 June 1982
Status: Satisfied
on 23 August 2001
Persons entitled: Barclays Bank PLC
Description: F/H 45 balham high road wandsworth title no:- ln 227120.
20 February 1979
Legal charge
Delivered: 5 March 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 6, filmer road, fulham hammersmith london SW6 title no…
20 February 1979
Legal charge
Delivered: 5 March 1979
Status: Satisfied
on 23 August 2001
Persons entitled: Barclays Bank PLC
Description: F/H 28, ravenswood road, wandsworth london title no ln…
1 July 1974
Mortgage
Delivered: 2 July 1974
Status: Outstanding
Persons entitled: Eagle Star Insurance Company LTD
Description: 8 filmer road, fulham london SW6 and policy of assurance.
17 May 1967
Instrument of charge
Delivered: 7 June 1967
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 117, falcon road, SW11, wandsworth, london.
2 September 1966
Mortgage
Delivered: 8 September 1966
Status: Outstanding
Persons entitled: Eagle Star Insurance Company LTD
Description: 113 to 13 (odd) westbridge road battersea.
8 October 1963
Instr of charge
Delivered: 14 October 1963
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 113-123 (odd) westbridge road, battersea, london title no…