LEFTBANK DEVELOPMENTS LIMITED
DARLINGTON

Hellopages » County Durham » Darlington » DL3 8UZ

Company number 03467156
Status Active
Incorporation Date 18 November 1997
Company Type Private Limited Company
Address 14 CONISCLIFFE MEWS, DARLINGTON, COUNTY DURHAM, DL3 8UZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Micro company accounts made up to 30 September 2016; Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of LEFTBANK DEVELOPMENTS LIMITED are www.leftbankdevelopments.co.uk, and www.leftbank-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Leftbank Developments Limited is a Private Limited Company. The company registration number is 03467156. Leftbank Developments Limited has been working since 18 November 1997. The present status of the company is Active. The registered address of Leftbank Developments Limited is 14 Coniscliffe Mews Darlington County Durham Dl3 8uz. The company`s financial liabilities are £10.02k. It is £0k against last year. And the total assets are £12.73k, which is £0k against last year. WYNN, Helen Elizabeth is a Secretary of the company. WYNN, Timothy John is a Director of the company. Secretary HILL, Anne has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director HILL, Robert Angus has been resigned. Director PLATTS, James William Leslie has been resigned. Director WATSON, Harry Mortimer has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Development of building projects".


leftbank developments Key Finiance

LIABILITIES £10.02k
CASH n/a
TOTAL ASSETS £12.73k
All Financial Figures

Current Directors

Secretary
WYNN, Helen Elizabeth
Appointed Date: 06 November 2001

Director
WYNN, Timothy John
Appointed Date: 18 November 1997
56 years old

Resigned Directors

Secretary
HILL, Anne
Resigned: 06 November 2001
Appointed Date: 18 November 1997

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 18 November 1997
Appointed Date: 18 November 1997

Director
HILL, Robert Angus
Resigned: 06 November 2001
Appointed Date: 18 November 1997
75 years old

Director
PLATTS, James William Leslie
Resigned: 16 March 2004
Appointed Date: 06 May 2002
58 years old

Director
WATSON, Harry Mortimer
Resigned: 21 May 1998
Appointed Date: 18 November 1997
83 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 18 November 1997
Appointed Date: 18 November 1997

Persons With Significant Control

Mr Timothy John Wynn
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

LEFTBANK DEVELOPMENTS LIMITED Events

20 Mar 2017
Micro company accounts made up to 30 September 2016
22 Nov 2016
Confirmation statement made on 18 November 2016 with updates
25 Apr 2016
Total exemption small company accounts made up to 30 September 2015
26 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000

27 Apr 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 56 more events
28 Nov 1997
New director appointed
28 Nov 1997
New director appointed
28 Nov 1997
New director appointed
28 Nov 1997
Registered office changed on 28/11/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
18 Nov 1997
Incorporation

LEFTBANK DEVELOPMENTS LIMITED Charges

1 October 1998
Letter of set-off
Delivered: 15 October 1998
Status: Satisfied on 14 October 1999
Persons entitled: Dunbar Bank PLC
Description: All monies now or at any time hereafter standing to the…
1 October 1998
Debenture
Delivered: 15 October 1998
Status: Satisfied on 14 October 1999
Persons entitled: Dunbar Bank PLC
Description: All the undertaking and assets of the company whatsoever…
1 October 1998
Legal charge
Delivered: 13 October 1998
Status: Satisfied on 5 October 1999
Persons entitled: Dunbar Bank PLC
Description: All that f/h property k/a 15 market hill barnsley S70 2PX…
21 May 1998
Debenture
Delivered: 6 June 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…