LL PROPERTY SERVICES LIMITED
LONDON

Hellopages » City of London » City of London » EC1N 2HU

Company number 10295360
Status Active
Incorporation Date 26 July 2016
Company Type Private Limited Company
Address 7TH FLOOR, 33 HOLBORN, LONDON, ENGLAND, EC1N 2HU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Registration of charge 102953600006, created on 14 February 2017; Registration of charge 102953600005, created on 9 February 2017; Registration of charge 102953600001, created on 22 December 2016. The most likely internet sites of LL PROPERTY SERVICES LIMITED are www.llpropertyservices.co.uk, and www.ll-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and three months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ll Property Services Limited is a Private Limited Company. The company registration number is 10295360. Ll Property Services Limited has been working since 26 July 2016. The present status of the company is Active. The registered address of Ll Property Services Limited is 7th Floor 33 Holborn London England Ec1n 2hu. . HARDIE, Ian David is a Director of the company. MCCARTIE, Paul is a Director of the company. MCGUIGAN, Patrick Conor is a Director of the company. Director DAWSON-GOODEY, James has been resigned. Director THOMAS, James Matthew has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
HARDIE, Ian David
Appointed Date: 13 December 2016
47 years old

Director
MCCARTIE, Paul
Appointed Date: 30 November 2016
49 years old

Director
MCGUIGAN, Patrick Conor
Appointed Date: 30 November 2016
56 years old

Resigned Directors

Director
DAWSON-GOODEY, James
Resigned: 30 November 2016
Appointed Date: 26 July 2016
34 years old

Director
THOMAS, James Matthew
Resigned: 30 November 2016
Appointed Date: 26 July 2016
38 years old

Persons With Significant Control

Lightsource Renewable Energy Holdings Limited
Notified on: 26 July 2016
Nature of control: Ownership of shares – 75% or more

LL PROPERTY SERVICES LIMITED Events

15 Feb 2017
Registration of charge 102953600006, created on 14 February 2017
15 Feb 2017
Registration of charge 102953600005, created on 9 February 2017
29 Dec 2016
Registration of charge 102953600001, created on 22 December 2016
29 Dec 2016
Registration of charge 102953600002, created on 22 December 2016
29 Dec 2016
Registration of charge 102953600003, created on 22 December 2016
...
... and 5 more events
30 Nov 2016
Termination of appointment of James Matthew Thomas as a director on 30 November 2016
30 Nov 2016
Appointment of Mr Patrick Conor Mcguigan as a director on 30 November 2016
30 Nov 2016
Termination of appointment of James Dawson-Goodey as a director on 30 November 2016
07 Nov 2016
Current accounting period shortened from 31 July 2017 to 30 April 2017
26 Jul 2016
Incorporation
Statement of capital on 2016-07-26
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted

LL PROPERTY SERVICES LIMITED Charges

14 February 2017
Charge code 1029 5360 0006
Delivered: 15 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: The chargor charges with full title guarantee the freehold…
9 February 2017
Charge code 1029 5360 0005
Delivered: 15 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: The chargor charges with full title guarantee the freehold…
22 December 2016
Charge code 1029 5360 0004
Delivered: 29 December 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: The chargor charges with full title guarantee the freehold…
22 December 2016
Charge code 1029 5360 0003
Delivered: 29 December 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: The chargor charges with full title guarantee the freehold…
22 December 2016
Charge code 1029 5360 0002
Delivered: 29 December 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: The chargor charges with full title guarantee the freehold…
22 December 2016
Charge code 1029 5360 0001
Delivered: 29 December 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: The chargor's right, title and interest from time to time…