LANLEY DEVELOPMENTS LIMITED
CHORLEY

Hellopages » Lancashire » Chorley » PR7 1NY

Company number 02225041
Status Active
Incorporation Date 29 February 1988
Company Type Private Limited Company
Address LYNTON HOUSE, ACKHURST PARK FOXHOLE ROAD, CHORLEY, LANCASHIRE, PR7 1NY
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 7 September 2016 with updates; Termination of appointment of John Clement Kay as a director on 8 June 2016. The most likely internet sites of LANLEY DEVELOPMENTS LIMITED are www.lanleydevelopments.co.uk, and www.lanley-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Lanley Developments Limited is a Private Limited Company. The company registration number is 02225041. Lanley Developments Limited has been working since 29 February 1988. The present status of the company is Active. The registered address of Lanley Developments Limited is Lynton House Ackhurst Park Foxhole Road Chorley Lancashire Pr7 1ny. . KELLEHER, Anne is a Secretary of the company. HEMMINGS, Peter Graham is a Director of the company. WIDDERS, Mark Lorimer is a Director of the company. Secretary FOX, Catherine Lisa has been resigned. Secretary FREEMAN, Paul Stephen has been resigned. Secretary FREEMAN, Paul Stephen has been resigned. Secretary HOLDEN, John David has been resigned. Secretary KAY, John Clement has been resigned. Secretary LIVESEY, Frederick Joseph has been resigned. Secretary PATEL, Joanne has been resigned. Secretary SWAIN, Corinna has been resigned. Director FURLONG, Gwynne Patrick has been resigned. Director KAY, John Clement has been resigned. Director LIVESEY, Frederick Joseph has been resigned. Director MCNAB, Wilson has been resigned. Director STOTT, St John has been resigned. Director WALMSLEY, William Hartley has been resigned. Director WIDDERS, Mark Lorimer has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
KELLEHER, Anne
Appointed Date: 26 August 2015

Director

Director
WIDDERS, Mark Lorimer
Appointed Date: 08 June 2016
65 years old

Resigned Directors

Secretary
FOX, Catherine Lisa
Resigned: 25 April 2000
Appointed Date: 23 July 1999

Secretary
FREEMAN, Paul Stephen
Resigned: 27 February 2002
Appointed Date: 25 April 2000

Secretary
FREEMAN, Paul Stephen
Resigned: 23 July 1999
Appointed Date: 01 April 1996

Secretary
HOLDEN, John David
Resigned: 05 February 2015
Appointed Date: 17 April 2012

Secretary
KAY, John Clement
Resigned: 17 April 2012
Appointed Date: 12 July 2002

Secretary
LIVESEY, Frederick Joseph
Resigned: 01 April 1996

Secretary
PATEL, Joanne
Resigned: 26 August 2015
Appointed Date: 05 February 2015

Secretary
SWAIN, Corinna
Resigned: 12 July 2002
Appointed Date: 27 February 2002

Director
FURLONG, Gwynne Patrick
Resigned: 25 October 1996
Appointed Date: 01 April 1996
77 years old

Director
KAY, John Clement
Resigned: 08 June 2016
Appointed Date: 27 February 2002
72 years old

Director
LIVESEY, Frederick Joseph
Resigned: 01 April 1996
83 years old

Director
MCNAB, Wilson
Resigned: 01 April 1996
92 years old

Director
STOTT, St John
Resigned: 27 February 2002
Appointed Date: 21 September 1998
62 years old

Director
WALMSLEY, William Hartley
Resigned: 14 August 1999
Appointed Date: 28 July 1994
78 years old

Director
WIDDERS, Mark Lorimer
Resigned: 21 September 1998
Appointed Date: 09 July 1997
65 years old

Persons With Significant Control

Northern Trust Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LANLEY DEVELOPMENTS LIMITED Events

28 Sep 2016
Full accounts made up to 31 March 2016
14 Sep 2016
Confirmation statement made on 7 September 2016 with updates
08 Jun 2016
Termination of appointment of John Clement Kay as a director on 8 June 2016
08 Jun 2016
Appointment of Mr Mark Lorimer Widders as a director on 8 June 2016
13 Oct 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 135 more events
14 Sep 1988
Memorandum and Articles of Association
12 Sep 1988
Director resigned;new director appointed

12 Sep 1988
Secretary resigned;new secretary appointed

12 Sep 1988
Registered office changed on 12/09/88 from: 2 baches street london N1 6UB

29 Feb 1988
Incorporation

LANLEY DEVELOPMENTS LIMITED Charges

19 June 2014
Charge code 0222 5041 0014
Delivered: 24 June 2014
Status: Outstanding
Persons entitled: Situs Asset Management Limited (And All Its Successors in Title, Permitted Assigns and Permitted Transferees)
Description: Contains fixed charge…
1 October 1993
Guarantee and debenture
Delivered: 19 October 1993
Status: Satisfied on 9 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for the Secured Parties (As Defined)
Description: Fixed and floating charges over the undertaking and all…
28 January 1993
Legal charge
Delivered: 3 February 1993
Status: Satisfied on 28 January 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the f/h land lying to the west of…
24 November 1992
Legal charge
Delivered: 30 November 1992
Status: Satisfied on 28 January 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the north side of moss lane leyland lancs goodwill…
14 October 1992
Second legal charge
Delivered: 29 October 1992
Status: Satisfied on 23 September 1993
Persons entitled: C.V.Woven Fabrics Limited
Description: Land on the north side of sagar street and west side of…
23 September 1992
Legal charge
Delivered: 28 September 1992
Status: Satisfied on 28 January 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- all that plot of land situate at…
10 June 1992
Legal charge
Delivered: 17 June 1992
Status: Satisfied on 28 January 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:-all that f/h land on the south…
29 May 1992
Legal charge
Delivered: 3 June 1992
Status: Satisfied on 23 September 1993
Persons entitled: Brian Livesey Construction Limited
Description: Land on the south east side of carwood lane whittle le…
29 May 1992
Legal charge
Delivered: 3 June 1992
Status: Satisfied on 26 January 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:-land on the south side of…
14 June 1991
Legal charge
Delivered: 21 June 1991
Status: Satisfied on 28 January 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H-coppull workmens club moss lane coppull chorley…
6 June 1991
Prompt credit application
Delivered: 15 June 1991
Status: Satisfied on 9 September 2004
Persons entitled: Close Brothers Limited
Description: All its right, title and interest in and to all sums…
18 April 1991
Legal charge
Delivered: 26 April 1991
Status: Satisfied on 28 January 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H - land and buildings k/a chestnut house, duoblle lane…
14 June 1990
Legal charge
Delivered: 19 June 1990
Status: Satisfied on 12 June 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H - land on the southerby side of longmesnygate leyland…
3 February 1989
Debenture
Delivered: 10 February 1989
Status: Satisfied on 28 January 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…