GEORGE LB LIMITED
ALDERLEY EDGE HALLCO 1374 LIMITED

Hellopages » Cheshire » Cheshire East » SK9 7NW
Company number 05961854
Status Active
Incorporation Date 10 October 2006
Company Type Private Limited Company
Address CLIFTON SQUARE, ALDERLEY EDGE, CHESHIRE, SK9 7NW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of GEORGE LB LIMITED are www.georgelb.co.uk, and www.george-lb.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. George Lb Limited is a Private Limited Company. The company registration number is 05961854. George Lb Limited has been working since 10 October 2006. The present status of the company is Active. The registered address of George Lb Limited is Clifton Square Alderley Edge Cheshire Sk9 7nw. . COOPER, John Edward is a Secretary of the company. GROSS, Martin is a Director of the company. RICHARDSON, Graham is a Director of the company. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Director PORTER, Barry has been resigned. Director STOTT, James has been resigned. Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
COOPER, John Edward
Appointed Date: 19 October 2006

Director
GROSS, Martin
Appointed Date: 19 October 2006
97 years old

Director
RICHARDSON, Graham
Appointed Date: 19 October 2006
71 years old

Resigned Directors

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 19 October 2006
Appointed Date: 10 October 2006

Director
PORTER, Barry
Resigned: 26 March 2009
Appointed Date: 25 October 2006
64 years old

Director
STOTT, James
Resigned: 24 February 2009
Appointed Date: 25 October 2006
51 years old

Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 19 October 2006
Appointed Date: 10 October 2006

Persons With Significant Control

Threadmet Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GEORGE LB LIMITED Events

21 Mar 2017
Accounts for a small company made up to 31 March 2016
15 Mar 2017
Compulsory strike-off action has been discontinued
14 Mar 2017
First Gazette notice for compulsory strike-off
21 Oct 2016
Confirmation statement made on 10 October 2016 with updates
10 Feb 2016
Accounts for a small company made up to 31 March 2015
...
... and 75 more events
10 Nov 2006
Resolutions
  • RES10 ‐ Resolution of allotment of securities

10 Nov 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

10 Nov 2006
Ad 25/10/06--------- £ si 998@1=998 £ ic 2/1000
20 Oct 2006
Company name changed hallco 1374 LIMITED\certificate issued on 20/10/06
10 Oct 2006
Incorporation

GEORGE LB LIMITED Charges

30 July 2015
Charge code 0596 1854 0021
Delivered: 5 August 2015
Status: Outstanding
Persons entitled: Bfc Finance Limited
Description: Freehold property known as 57-79 eastbourne road…
30 July 2015
Charge code 0596 1854 0020
Delivered: 5 August 2015
Status: Outstanding
Persons entitled: Bfc Finance Limited
Description: Contains fixed charge…
11 May 2015
Charge code 0596 1854 0019
Delivered: 13 May 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
17 December 2013
Charge code 0596 1854 0018
Delivered: 2 January 2014
Status: Satisfied on 5 June 2014
Persons entitled: Ortus Secured Finance I Limited
Description: F/H k/a 23, 25 and 27 tamworth street lichfield and land…
17 December 2013
Charge code 0596 1854 0017
Delivered: 2 January 2014
Status: Satisfied on 5 June 2014
Persons entitled: Ortus Secured Finance I Limited
Description: F/H k/a 49-54 chester road wrexham t/no.WA756626…
17 December 2013
Charge code 0596 1854 0016
Delivered: 2 January 2014
Status: Satisfied on 5 June 2014
Persons entitled: Ortus Secured Finance I Limited
Description: F/H k/a 40 old wainfleet road skegness t/no.LL91802…
17 December 2013
Charge code 0596 1854 0015
Delivered: 2 January 2014
Status: Satisfied on 11 August 2015
Persons entitled: Ortus Secured Finance I Limited
Description: F/H k/a 3 the wynde south shields t/no.TY82776…
17 December 2013
Charge code 0596 1854 0014
Delivered: 2 January 2014
Status: Satisfied on 5 June 2014
Persons entitled: Ortus Secured Finance I Limited
Description: F/H k/a 408 chester road little sutton ellesmere port…
17 December 2013
Charge code 0596 1854 0013
Delivered: 2 January 2014
Status: Satisfied on 5 June 2014
Persons entitled: Ortus Secured Finance I Limited
Description: F/H k/a 257 dewsbury road leeds t/no.WYK522732…
17 December 2013
Charge code 0596 1854 0012
Delivered: 2 January 2014
Status: Satisfied on 5 June 2014
Persons entitled: Ortus Secured Finance I Limited
Description: F/H k/a land and premises at station road brynmawr ebbw…
17 December 2013
Charge code 0596 1854 0011
Delivered: 2 January 2014
Status: Satisfied on 5 June 2014
Persons entitled: Ortus Secured Finance I Limited
Description: F/H k/a land on the west side of brownlow drive nottingham…
17 December 2013
Charge code 0596 1854 0010
Delivered: 2 January 2014
Status: Satisfied on 5 June 2014
Persons entitled: Ortus Secured Finance I Limited
Description: F/H k/a 57-79 eastbourne road middlesborough t/no.CE75174…
17 December 2013
Charge code 0596 1854 0009
Delivered: 2 January 2014
Status: Satisfied on 5 June 2014
Persons entitled: Ortus Secured Finance I Limited
Description: F/H k/a meadow lane nottingham t/no.NT54884. Notification…
17 December 2013
Charge code 0596 1854 0008
Delivered: 2 January 2014
Status: Satisfied on 5 June 2014
Persons entitled: Ortus Secured Finance I Limited
Description: F/H k/a 202-210 ashby high street scunthorpe t/no.HS57695…
17 December 2013
Charge code 0596 1854 0007
Delivered: 2 January 2014
Status: Satisfied on 5 June 2014
Persons entitled: Ortus Secured Finance I Limited
Description: F/H k/a land and buldings on the north west side of…
17 December 2013
Charge code 0596 1854 0006
Delivered: 2 January 2014
Status: Satisfied on 5 June 2014
Persons entitled: Ortus Secured Finance I Limited
Description: F/H k/a regent house prescot road liverpool t/no.MS139431…
17 December 2013
Charge code 0596 1854 0005
Delivered: 2 January 2014
Status: Satisfied on 5 June 2014
Persons entitled: Ortus Secured Finance I Limited
Description: F/H k/a land and buldings on the west side of wilson street…
17 December 2013
Charge code 0596 1854 0004
Delivered: 2 January 2014
Status: Satisfied on 5 June 2014
Persons entitled: Ortus Secured Finance I Limited
Description: Wilson street featherstone pontefract t/no's WYK423458…
9 January 2007
Legal charge
Delivered: 11 January 2007
Status: Satisfied on 31 December 2013
Persons entitled: Lehman Brothers International (Europe)
Description: F/H 14/19 james street ebbw vale t/n WA756575, l/h land…
7 November 2006
Debenture
Delivered: 14 November 2006
Status: Satisfied on 31 December 2013
Persons entitled: Lehman Brothers International (Europe)
Description: Fixed and floating charges over the undertaking and all…
7 November 2006
Legal charge
Delivered: 14 November 2006
Status: Satisfied on 31 December 2013
Persons entitled: Lehman Brothers International (Europe)
Description: T/No GM16669 land and buildings on commercial road, hazel…