L&S PROPERTY HOLDINGS LTD
MOLD

Hellopages » Denbighshire » Denbighshire » CH7 5SL

Company number 05673622
Status Active
Incorporation Date 12 January 2006
Company Type Private Limited Company
Address 33 CAE GWYN, LLANFERRES, MOLD, DENBIGHSHIRE, CH7 5SL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-23 GBP 100 . The most likely internet sites of L&S PROPERTY HOLDINGS LTD are www.lspropertyholdings.co.uk, and www.l-s-property-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. L S Property Holdings Ltd is a Private Limited Company. The company registration number is 05673622. L S Property Holdings Ltd has been working since 12 January 2006. The present status of the company is Active. The registered address of L S Property Holdings Ltd is 33 Cae Gwyn Llanferres Mold Denbighshire Ch7 5sl. . THOMAS, Donald Sean is a Secretary of the company. THOMAS, Donald Sean is a Director of the company. THOMAS, Rachel Mary Llywela is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
THOMAS, Donald Sean
Appointed Date: 12 January 2006

Director
THOMAS, Donald Sean
Appointed Date: 12 January 2006
68 years old

Director
THOMAS, Rachel Mary Llywela
Appointed Date: 12 January 2006
68 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 12 January 2006
Appointed Date: 12 January 2006

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 12 January 2006
Appointed Date: 12 January 2006

Persons With Significant Control

Mr Donald Sean Thomas
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

L&S PROPERTY HOLDINGS LTD Events

28 Dec 2016
Confirmation statement made on 24 December 2016 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-23
  • GBP 100

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
12 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100

...
... and 26 more events
08 Feb 2006
New director appointed
08 Feb 2006
New secretary appointed;new director appointed
12 Jan 2006
Secretary resigned
12 Jan 2006
Director resigned
12 Jan 2006
Incorporation

L&S PROPERTY HOLDINGS LTD Charges

9 December 2010
Legal charge
Delivered: 22 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 55 benjamin road wrexham.
9 December 2010
Legal charge
Delivered: 22 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fh 40 new road rhosddu wrexham.
7 October 2009
Legal charge
Delivered: 16 October 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 40 new road rhosddu wrexham.
13 August 2009
Legal charge
Delivered: 20 August 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 55 benjamin road wrexham.
1 November 2007
Legal charge
Delivered: 3 November 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 25 villiers street wrexham.