L.W.PROPERTIES LIMITED
LLANDUDNO

Hellopages » Conwy » Conwy » LL30 2PL
Company number 04743081
Status Active
Incorporation Date 24 April 2003
Company Type Private Limited Company
Address BANKS HOUSE, TY ISA ROAD, LLANDUDNO, CONWY, LL30 2PL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Micro company accounts made up to 30 April 2016; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 2 ; Micro company accounts made up to 30 April 2015. The most likely internet sites of L.W.PROPERTIES LIMITED are www.lwproperties.co.uk, and www.l-w-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Conwy Rail Station is 3.1 miles; to Glan Conwy Rail Station is 4.2 miles; to Colwyn Bay Rail Station is 4.8 miles; to Tal-y-Cafn Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.L W Properties Limited is a Private Limited Company. The company registration number is 04743081. L W Properties Limited has been working since 24 April 2003. The present status of the company is Active. The registered address of L W Properties Limited is Banks House Ty Isa Road Llandudno Conwy Ll30 2pl. . WEBSTER, Louise is a Secretary of the company. WEBSTER, Lee Anthony is a Director of the company. Secretary CRITERION CORPORATE SERVICES LIMITED has been resigned. Director JONES, Michael Georgieff has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WEBSTER, Louise
Appointed Date: 01 May 2003

Director
WEBSTER, Lee Anthony
Appointed Date: 01 May 2003
48 years old

Resigned Directors

Secretary
CRITERION CORPORATE SERVICES LIMITED
Resigned: 02 May 2003
Appointed Date: 24 April 2003

Director
JONES, Michael Georgieff
Resigned: 01 May 2003
Appointed Date: 24 April 2003
82 years old

L.W.PROPERTIES LIMITED Events

23 Jan 2017
Micro company accounts made up to 30 April 2016
10 May 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2

28 Jan 2016
Micro company accounts made up to 30 April 2015
29 Apr 2015
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2

21 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 48 more events
10 May 2003
New director appointed
10 May 2003
New secretary appointed
10 May 2003
Director resigned
10 May 2003
Secretary resigned
24 Apr 2003
Incorporation

L.W.PROPERTIES LIMITED Charges

23 May 2014
Charge code 0474 3081 0010
Delivered: 6 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
31 October 2011
Mortgage
Delivered: 9 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H, l/h 105/107 rhos promenade and apartments 1,2,3,4 and…
28 September 2007
Mortgage
Delivered: 29 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The harbour gift shop 85/86 west parade. Together with all…
30 March 2007
Mortgage
Delivered: 31 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the haven hotel & neptune bar 89-90 west parade rhyl…
13 July 2006
Mortgage deed
Delivered: 18 July 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The palace 83/84 west parade rhyl t/no WA505501. Together…
28 June 2006
Mortgage
Delivered: 8 July 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the mews, rear of 48 west parade, rhyl…
22 March 2006
Debenture
Delivered: 24 March 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 April 2005
Mortgage
Delivered: 16 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 48-49 west parade & adjoining mews, rhyl. Together with all…
18 July 2003
Mortgage
Delivered: 7 August 2003
Status: Satisfied on 2 April 2005
Persons entitled: Leslie Hughes and Carol Hughes
Description: The freehold property known as 48-49 west parade rhyl…
18 July 2003
Debenture
Delivered: 7 August 2003
Status: Satisfied on 2 April 2005
Persons entitled: Leslie Hughes and Carol Hughes
Description: Fixed and floating charges over the undertaking and all…