ILR PROPERTIES LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA1 1BJ

Company number 09204718
Status Active
Incorporation Date 5 September 2014
Company Type Private Limited Company
Address 31 LONSDALE STREET, CARLISLE, CA1 1BJ
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 thirteen events have happened. The last three records are Confirmation statement made on 5 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 5 September 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 337,968 . The most likely internet sites of ILR PROPERTIES LIMITED are www.ilrproperties.co.uk, and www.ilr-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and one months. Ilr Properties Limited is a Private Limited Company. The company registration number is 09204718. Ilr Properties Limited has been working since 05 September 2014. The present status of the company is Active. The registered address of Ilr Properties Limited is 31 Lonsdale Street Carlisle Ca1 1bj. . ROBSON, Janice Mary is a Director of the company. ROBSON, Nigel Geoffrey Lindow is a Director of the company. Director ROBSON, Dulcie has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ROBSON, Janice Mary
Appointed Date: 19 September 2014
81 years old

Director
ROBSON, Nigel Geoffrey Lindow
Appointed Date: 05 September 2014
84 years old

Resigned Directors

Director
ROBSON, Dulcie
Resigned: 19 September 2014
Appointed Date: 05 September 2014
85 years old

Persons With Significant Control

Mr Nigel Robson
Notified on: 5 September 2016
84 years old
Nature of control: Ownership of shares – 75% or more

ILR PROPERTIES LIMITED Events

10 Oct 2016
Confirmation statement made on 5 September 2016 with updates
03 Jun 2016
Total exemption small company accounts made up to 30 September 2015
03 Nov 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 337,968

23 Sep 2014
Appointment of Mrs Janice Mary Robson as a director on 19 September 2014
23 Sep 2014
Termination of appointment of Dulcie Robson as a director on 19 September 2014
...
... and 3 more events
17 Sep 2014
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital

17 Sep 2014
Change of share class name or designation
17 Sep 2014
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

10 Sep 2014
Statement of capital following an allotment of shares on 8 September 2014
  • GBP 675,936

05 Sep 2014
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)