LEEMING LANE RESIDENTS COMPANY LIMITED
DARLINGTON FILBUK 648 LIMITED

Hellopages » County Durham » Darlington » DL3 7JX

Company number 04180242
Status Active
Incorporation Date 15 March 2001
Company Type Private Limited Company
Address 26 CONISCLIFFE ROAD, DARLINGTON, DL3 7JX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 12 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LEEMING LANE RESIDENTS COMPANY LIMITED are www.leeminglaneresidentscompany.co.uk, and www.leeming-lane-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Leeming Lane Residents Company Limited is a Private Limited Company. The company registration number is 04180242. Leeming Lane Residents Company Limited has been working since 15 March 2001. The present status of the company is Active. The registered address of Leeming Lane Residents Company Limited is 26 Coniscliffe Road Darlington Dl3 7jx. The company`s financial liabilities are £1.15k. It is £-0.19k against last year. The cash in hand is £2.55k. It is £0.28k against last year. And the total assets are £3.69k, which is £-0.16k against last year. CUNNINGTON, Joanne is a Director of the company. CURRY, Andrew Edward is a Director of the company. GRACIE, Charis Anne is a Director of the company. Nominee Secretary FILBUK (SECRETARIES) LIMITED has been resigned. Secretary GREENHART ESTATE MANAGEMENT LIMITED has been resigned. Director ALDERSON, Samantha Jayne has been resigned. Nominee Director FILBUK NOMINEES LIMITED has been resigned. Director KINGSLAND, Christine has been resigned. Director KINGSLAND, Christine has been resigned. Director METCALFE, Martin Wiiliam has been resigned. Director PALMER, Janice Mary has been resigned. Director SPINK, Sharon has been resigned. Director ANNINGTON NOMINEES LTD has been resigned. The company operates in "Residents property management".


leeming lane residents company Key Finiance

LIABILITIES £1.15k
-15%
CASH £2.55k
+12%
TOTAL ASSETS £3.69k
-5%
All Financial Figures

Current Directors

Director
CUNNINGTON, Joanne
Appointed Date: 01 May 2007
46 years old

Director
CURRY, Andrew Edward
Appointed Date: 03 September 2014
56 years old

Director
GRACIE, Charis Anne
Appointed Date: 01 May 2007
58 years old

Resigned Directors

Nominee Secretary
FILBUK (SECRETARIES) LIMITED
Resigned: 03 April 2001
Appointed Date: 15 March 2001

Secretary
GREENHART ESTATE MANAGEMENT LIMITED
Resigned: 23 December 2008
Appointed Date: 03 April 2001

Director
ALDERSON, Samantha Jayne
Resigned: 14 August 2007
Appointed Date: 20 October 2003
52 years old

Nominee Director
FILBUK NOMINEES LIMITED
Resigned: 03 April 2001
Appointed Date: 15 March 2001

Director
KINGSLAND, Christine
Resigned: 06 August 2008
Appointed Date: 01 May 2007
52 years old

Director
KINGSLAND, Christine
Resigned: 29 July 2004
Appointed Date: 17 October 2003
52 years old

Director
METCALFE, Martin Wiiliam
Resigned: 29 July 2004
Appointed Date: 20 October 2003
56 years old

Director
PALMER, Janice Mary
Resigned: 01 September 2014
Appointed Date: 01 May 2012
50 years old

Director
SPINK, Sharon
Resigned: 01 December 2014
Appointed Date: 01 May 2007
59 years old

Director
ANNINGTON NOMINEES LTD
Resigned: 20 October 2003
Appointed Date: 03 April 2001

LEEMING LANE RESIDENTS COMPANY LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 12

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Jul 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 12

23 Feb 2015
Termination of appointment of Sharon Spink as a director on 1 December 2014
...
... and 56 more events
13 Apr 2001
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Apr 2001
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Apr 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

11 Apr 2001
Company name changed filbuk 648 LIMITED\certificate issued on 11/04/01
15 Mar 2001
Incorporation