L & M INSPIRED PROPERTIES LIMITED
MARKET HARBOROUGH

Hellopages » Northamptonshire » Corby » LE16 8XS

Company number 05261561
Status Active
Incorporation Date 15 October 2004
Company Type Private Limited Company
Address 14A ROCKINGHAM ROAD, COTTINGHAM, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 8XS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 15 October 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 2 . The most likely internet sites of L & M INSPIRED PROPERTIES LIMITED are www.lminspiredproperties.co.uk, and www.l-m-inspired-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Kettering Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.L M Inspired Properties Limited is a Private Limited Company. The company registration number is 05261561. L M Inspired Properties Limited has been working since 15 October 2004. The present status of the company is Active. The registered address of L M Inspired Properties Limited is 14a Rockingham Road Cottingham Market Harborough Leicestershire Le16 8xs. . MOODY, Lewis is a Secretary of the company. LLOYD, Leon David is a Director of the company. MOODY, Lewis is a Director of the company. Secretary RYDER, Andrew John has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director JACKSON, Arthur has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MOODY, Lewis
Appointed Date: 15 October 2004

Director
LLOYD, Leon David
Appointed Date: 15 October 2004
48 years old

Director
MOODY, Lewis
Appointed Date: 15 October 2004
47 years old

Resigned Directors

Secretary
RYDER, Andrew John
Resigned: 15 October 2004
Appointed Date: 15 October 2004

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 15 October 2004
Appointed Date: 15 October 2004

Director
JACKSON, Arthur
Resigned: 15 October 2004
Appointed Date: 15 October 2004
74 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 15 October 2004
Appointed Date: 15 October 2004

Persons With Significant Control

Mr Leon David Lloyd
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

L & M INSPIRED PROPERTIES LIMITED Events

17 Oct 2016
Confirmation statement made on 15 October 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
11 Nov 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
15 Oct 2014
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2

...
... and 44 more events
22 Oct 2004
Secretary resigned
22 Oct 2004
New secretary appointed
22 Oct 2004
Director resigned
22 Oct 2004
New director appointed
15 Oct 2004
Incorporation

L & M INSPIRED PROPERTIES LIMITED Charges

18 February 2013
Legal charge
Delivered: 5 March 2013
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: Plot 1 greenaway court croft lane cherry willingham t/no…
29 September 2006
Legal mortgage (own account)
Delivered: 10 October 2006
Status: Satisfied on 26 March 2013
Persons entitled: Clydesdale Bank PLC
Description: Plot 1 greenaway court cherry willingham lincolnshire…
19 July 2006
Legal mortgage
Delivered: 14 September 2006
Status: Satisfied on 10 October 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land at the rear of 14 rockingham road cottingham. Assigns…
10 July 2006
Debenture
Delivered: 19 July 2006
Status: Satisfied on 26 March 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
29 July 2005
Legal charge
Delivered: 19 August 2005
Status: Satisfied on 22 February 2012
Persons entitled: National Westminster Bank PLC
Description: The property being land at rear of 14 rockingham road…
10 December 2004
Legal charge
Delivered: 15 December 2004
Status: Satisfied on 22 February 2012
Persons entitled: National Westminster Bank PLC
Description: 113A st andrews street, lincoln and part of 113 st andrews…