LONSDALE PROPERTIES (CARLISLE) LIMITED
CARLISLE LONSDALE PROPERTY (CARLISLE) LIMITED LONSDALE LEISURE LIMITED

Hellopages » Cumbria » Carlisle » CA2 7QH

Company number 03095088
Status Active
Incorporation Date 24 August 1995
Company Type Private Limited Company
Address LABURNUM HOUSE, 87 MOORHOUSE ROAD, CARLISLE, CUMBRIA, UNITED KINGDOM, CA2 7QH
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 3 October 2016 with updates; Director's details changed for Mr Steven Crooks on 11 November 2016. The most likely internet sites of LONSDALE PROPERTIES (CARLISLE) LIMITED are www.lonsdalepropertiescarlisle.co.uk, and www.lonsdale-properties-carlisle.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Lonsdale Properties Carlisle Limited is a Private Limited Company. The company registration number is 03095088. Lonsdale Properties Carlisle Limited has been working since 24 August 1995. The present status of the company is Active. The registered address of Lonsdale Properties Carlisle Limited is Laburnum House 87 Moorhouse Road Carlisle Cumbria United Kingdom Ca2 7qh. . CROOKS, Steven is a Director of the company. Secretary CROOKS, Gerald has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director CROOKS, Gerald has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
CROOKS, Steven
Appointed Date: 30 August 1995
62 years old

Resigned Directors

Secretary
CROOKS, Gerald
Resigned: 30 August 2016
Appointed Date: 30 August 1995

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 30 August 1995
Appointed Date: 24 August 1995

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 30 August 1995
Appointed Date: 24 August 1995

Director
CROOKS, Gerald
Resigned: 30 August 2016
Appointed Date: 01 September 1997
86 years old

Persons With Significant Control

Mr Steven Crooks
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

LONSDALE PROPERTIES (CARLISLE) LIMITED Events

09 Dec 2016
Total exemption small company accounts made up to 31 May 2016
01 Dec 2016
Confirmation statement made on 3 October 2016 with updates
11 Nov 2016
Director's details changed for Mr Steven Crooks on 11 November 2016
11 Nov 2016
Termination of appointment of Gerald Crooks as a secretary on 30 August 2016
11 Nov 2016
Termination of appointment of Gerald Crooks as a director on 30 August 2016
...
... and 78 more events
01 Sep 1995
New secretary appointed
01 Sep 1995
Director resigned
01 Sep 1995
Secretary resigned
01 Sep 1995
Registered office changed on 01/09/95 from: crown house 64 whitchurch road cardiff CF4 3LXSSEX BN3 5QE
24 Aug 1995
Incorporation

LONSDALE PROPERTIES (CARLISLE) LIMITED Charges

26 June 2014
Charge code 0309 5088 0006
Delivered: 17 July 2014
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: 6 botchergate, carlisle…
26 June 2014
Charge code 0309 5088 0005
Delivered: 27 June 2014
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: Part of 6 botchergate, carlisle…
1 July 2002
Legal charge
Delivered: 5 July 2002
Status: Satisfied on 24 April 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as the whole of the basement area…
12 May 2000
Legal charge
Delivered: 24 May 2000
Status: Satisfied on 24 April 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The cumbrian hotel court square carlisle cumbria CA8 1BQ…
25 February 1999
Legal charge
Delivered: 3 March 1999
Status: Satisfied on 24 April 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 4, 6 & 8 lonsdale street carlisle…
30 July 1998
Debenture
Delivered: 31 July 1998
Status: Satisfied on 24 April 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…