LEMMERBELL LIMITED
92 FLEET STREET LONDON

Hellopages » City of London » City of London » EC4Y 1PB

Company number 01117478
Status Active
Incorporation Date 8 June 1973
Company Type Private Limited Company
Address LEMMERBELL LIMITED, FIRST FLOOR ST BARTHOLOMEW HOUSE, 92 FLEET STREET LONDON, EC4Y 1PB
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 one hundred and twenty-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 27 December 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of LEMMERBELL LIMITED are www.lemmerbell.co.uk, and www.lemmerbell.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and five months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lemmerbell Limited is a Private Limited Company. The company registration number is 01117478. Lemmerbell Limited has been working since 08 June 1973. The present status of the company is Active. The registered address of Lemmerbell Limited is Lemmerbell Limited First Floor St Bartholomew House 92 Fleet Street London Ec4y 1pb. . LINES, Susan is a Secretary of the company. LINES, David Harry is a Director of the company. LINES, Susan is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary

Director
LINES, David Harry

81 years old

Director
LINES, Susan

82 years old

Persons With Significant Control

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

LEMMERBELL LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
10 Feb 2017
Confirmation statement made on 27 December 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
22 Jan 2016
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 99

31 Mar 2015
Registration of charge 011174780021, created on 27 March 2015
...
... and 111 more events
09 Dec 1987
Accounts for a small company made up to 31 May 1986

10 Feb 1987
Registered office changed on 10/02/87 from: c/o M. robert jackson 48 roebuck la. Buckhurst hill essex IG9 5QX

10 Jan 1987
Full accounts made up to 31 May 1985

10 Jan 1987
Annual return made up to 14/01/86

08 Jun 1973
Incorporation

LEMMERBELL LIMITED Charges

27 March 2015
Charge code 0111 7478 0021
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 7 st andrews close, haslemere t/no SY785728…
14 September 2012
Legal mortgage
Delivered: 27 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 181-191 wellingborough road northampton all plant and…
14 September 2012
Legal mortgage
Delivered: 27 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Units a b c C2 and d 409 harlestone road northampton all…
14 September 2012
Mortgage debenture
Delivered: 18 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
3 February 2004
Legal charge
Delivered: 6 February 2004
Status: Satisfied on 21 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a hazelwood road clinic hazelwood road…
3 February 2004
Legal charge
Delivered: 6 February 2004
Status: Satisfied on 21 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 6 sciricco close moulton park moulton…
3 February 2004
Legal charge
Delivered: 6 February 2004
Status: Satisfied on 18 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a units b c and d 409 harlestone road…
17 February 1997
Fixed and floating charge
Delivered: 19 February 1997
Status: Satisfied on 8 July 2004
Persons entitled: Britannia Building Society
Description: The property k/a hazlewood clinic hazlewood road…
10 September 1993
Assignment of debt
Delivered: 14 September 1993
Status: Satisfied on 21 January 2015
Persons entitled: Midland Bank PLC
Description: An assignment of all or any sums of money which become…
27 June 1991
Fixed and floating charge
Delivered: 9 July 1991
Status: Satisfied on 8 July 2004
Persons entitled: Brittania Building Society
Description: Freehold property known as 189/191 wellingborough road…
27 June 1991
Fixed and floating charge
Delivered: 9 July 1991
Status: Satisfied on 8 July 2004
Persons entitled: Brittania Building Society
Description: Freehold property known as 36 dergate, northampton…
14 January 1988
Legal charge
Delivered: 19 January 1988
Status: Satisfied on 7 November 1991
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments and premises being 409 harlestone…
14 January 1988
Legal charge
Delivered: 19 January 1988
Status: Satisfied on 21 January 2015
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments and premises being 12 gregory street…
14 January 1988
Legal charge
Delivered: 19 January 1988
Status: Satisfied on 7 November 1991
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments and premises being 36 derngate…
7 August 1981
Legal charge
Delivered: 13 August 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: All that piece of land at buxworth northampton.
18 November 1980
Legal mortgage
Delivered: 24 November 1980
Status: Satisfied on 16 October 1989
Persons entitled: Lloyds Bank PLC
Description: 12, gregory st., Northampton. Title no. Nn 41755.
18 November 1980
Legal mortgage
Delivered: 24 November 1980
Status: Satisfied on 13 July 1989
Persons entitled: Lloyds Bank PLC
Description: 189-191, wellingborough rd., Northampton. Title no. NN25517.
21 August 1980
Mortgage
Delivered: 26 August 1980
Status: Satisfied on 16 October 1989
Persons entitled: J C F C Limited
Description: Fixed charge on f/h 36 deangate northampton title no. P…
3 July 1980
Collateral mortgage
Delivered: 11 July 1980
Status: Satisfied
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: 1) f/h piece of land at buxworth northampton being part of…
22 January 1979
Legal charge
Delivered: 7 February 1979
Status: Satisfied on 7 November 1991
Persons entitled: Barclays Bank PLC
Description: Odd numbers 189/191 wellingborough road northampton…
1 July 1977
Charge
Delivered: 7 July 1977
Status: Satisfied on 7 November 1991
Persons entitled: Industrial & Commercial Finance Corporation
Description: A first fixed charge by way of legal mortgage on the…