LAZARUS PROPERTIES LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Doncaster » DN1 3NF

Company number 03383331
Status Active
Incorporation Date 3 June 1997
Company Type Private Limited Company
Address 3 BRADFORD ROW, DONCASTER, SOUTH YORKSHIRE, DN1 3NF
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 one hundred and seventy-four events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Satisfaction of charge 36 in full. The most likely internet sites of LAZARUS PROPERTIES LIMITED are www.lazarusproperties.co.uk, and www.lazarus-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Lazarus Properties Limited is a Private Limited Company. The company registration number is 03383331. Lazarus Properties Limited has been working since 03 June 1997. The present status of the company is Active. The registered address of Lazarus Properties Limited is 3 Bradford Row Doncaster South Yorkshire Dn1 3nf. . MURRAY, Michael Patrick is a Director of the company. NICHOLSON, John Edgar Lloyd is a Director of the company. Secretary OGDEN, Carol Anne has been resigned. Secretary WHITE ROSE MANAGEMENT SERVICES LIMITED has been resigned. Secretary COMPANY CREATIONS & CONTROL LTD has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MURRAY, Michael Patrick
Appointed Date: 03 June 1997
56 years old

Director
NICHOLSON, John Edgar Lloyd
Appointed Date: 03 June 1997
62 years old

Resigned Directors

Secretary
OGDEN, Carol Anne
Resigned: 31 December 2010
Appointed Date: 01 October 2005

Secretary
WHITE ROSE MANAGEMENT SERVICES LIMITED
Resigned: 01 September 2004
Appointed Date: 03 June 1997

Secretary
COMPANY CREATIONS & CONTROL LTD
Resigned: 01 October 2005
Appointed Date: 01 September 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 June 1997
Appointed Date: 03 June 1997

Persons With Significant Control

Mr John Edgar Lloyd Nicholson
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Patrick Murray
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LAZARUS PROPERTIES LIMITED Events

22 Nov 2016
Confirmation statement made on 20 November 2016 with updates
01 Sep 2016
Total exemption small company accounts made up to 30 November 2015
11 Aug 2016
Satisfaction of charge 36 in full
22 Jan 2016
Registration of charge 033833310080, created on 19 January 2016
10 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 20,000

...
... and 164 more events
31 Jul 1997
Particulars of mortgage/charge
31 Jul 1997
Particulars of mortgage/charge
31 Jul 1997
Particulars of mortgage/charge
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.

25 Jun 1997
Particulars of mortgage/charge
03 Jun 1997
Incorporation

LAZARUS PROPERTIES LIMITED Charges

19 January 2016
Charge code 0338 3331 0080
Delivered: 22 January 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
14 May 2012
Deed of legal mortgage
Delivered: 17 May 2012
Status: Satisfied on 27 July 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings at sandall lane kirk sandall doncaster…
28 November 2011
Legal mortgage
Delivered: 1 December 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H land at 10-14 hallgate doncaster t/no SYK438870 assigns…
14 March 2011
Memorandum of security over cash deposits
Delivered: 17 March 2011
Status: Satisfied on 27 May 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The deposit being £3,500,000 and all other sums standing to…
31 January 2011
Legal mortgage
Delivered: 2 February 2011
Status: Satisfied on 10 July 2012
Persons entitled: Clydesdale Bank PLC
Description: F/H south yorkshire hotel swinton road mexborough t/no…
31 January 2011
Legal mortgage
Delivered: 2 February 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H former king george hotel wheatley hall road doncaster…
31 January 2011
Legal mortgage
Delivered: 2 February 2011
Status: Satisfied on 10 July 2012
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings at wath road mexborough south yorkshire…
31 January 2011
Legal mortgage
Delivered: 2 February 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land at barnsley road scawsby doncaster t/n syk 236589…
31 January 2011
Legal mortgage
Delivered: 2 February 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: L/H cross heath service station liverpool road newcastle…
31 January 2011
Legal mortgage
Delivered: 2 February 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings at leek road hanley stoke-on-trent…
28 September 2010
Legal mortgage
Delivered: 30 September 2010
Status: Satisfied on 4 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 10 thurloe street south kensington london, all plant and…
28 September 2010
Legal mortgage
Delivered: 30 September 2010
Status: Satisfied on 27 July 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 15/17 princegate doncaster south yorkshire t/no. SYK185329…
30 March 2010
Legal mortgage
Delivered: 3 April 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings on the south west side of high fisher…
2 February 2010
Legal mortgage
Delivered: 4 February 2010
Status: Satisfied on 27 July 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Former odeon cinema hallgate doncaster south yorkshire…
26 March 2009
Legal mortgage
Delivered: 31 March 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land at blythe road finningley doncaster t/no SYK336681…
26 March 2009
Legal mortgage
Delivered: 31 March 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land at fifty eights road finningley doncaster t/no…
26 March 2009
Legal mortgage
Delivered: 31 March 2009
Status: Satisfied on 16 June 2010
Persons entitled: Clydesdale Bank PLC
Description: Land at hatfield lane armthorpe doncaster t/no SYK411162…
26 March 2009
Legal mortgage
Delivered: 31 March 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land at croft road finningley doncaster t/no SYK406571…
28 November 2008
Legal mortgage
Delivered: 2 December 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The f/h property known as 42 high street doncaster south…
14 November 2008
Legal mortgage
Delivered: 19 November 2008
Status: Satisfied on 27 July 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property at the range york road doncaster south yorkshire…
1 October 2008
Legal mortgage
Delivered: 3 October 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Rectory court armthorpe doncaster south yorkshire assigns…
1 October 2008
Legal mortgage
Delivered: 3 October 2008
Status: Satisfied on 27 July 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
1 October 2008
Debenture
Delivered: 3 October 2008
Status: Satisfied on 4 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
1 October 2008
Deed of legal mortgage
Delivered: 3 October 2008
Status: Satisfied on 27 July 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H property k/a 117 oakwood court abbotsbury road london…
3 September 2008
Legal mortgage
Delivered: 10 September 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H hamilton mews, carr house road, doncaster south…
3 September 2008
Legal mortgage
Delivered: 5 September 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings at skellow road skellow doncaster south…
18 July 2008
Legal mortgage
Delivered: 22 July 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a 3 hallgate doncaster south yorkshire…
18 July 2008
Legal mortgage
Delivered: 22 July 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a unit bt. 500/1 ogden road shaw lane…
16 May 2008
Legal mortgage
Delivered: 17 May 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 41 high street doncaster south yorkshire t/no SYK37821…
5 February 2008
Legal mortgage
Delivered: 13 February 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a 35,36,37 and 38 baxtergate, doncaster…
30 November 2007
Legal mortgage
Delivered: 1 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H 49 high street doncaster south yorkshire t/no syk…
5 November 2007
Legal mortgage
Delivered: 8 November 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings lying to the north east of milethorn…
19 October 2007
Legal mortgage
Delivered: 24 October 2007
Status: Satisfied on 14 June 2014
Persons entitled: Clydesdale Bank PLC
Description: 144 lexham gardens london. Assigns the goodwill of all…
21 June 2007
Legal mortgage
Delivered: 28 June 2007
Status: Satisfied on 25 September 2010
Persons entitled: Clydesdale Bank PLC
Description: 12 warwick place london and garages 4 and 5 warwick place…
4 June 2007
Legal mortgage
Delivered: 12 June 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The land and buildings being 19-21 south parade doncaster…
8 March 2007
Legal mortgage
Delivered: 14 March 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H kings arcade st sepulchre gate doncaster south…
7 March 2007
Legal mortgage
Delivered: 15 March 2007
Status: Satisfied on 25 September 2010
Persons entitled: Clydesdale Bank PLC
Description: L/H flat 22 bolton court 216 old brampton road london t/no…
8 February 2007
Rent deposit deed
Delivered: 12 February 2007
Status: Satisfied on 26 November 2009
Persons entitled: The Wellcome Trust Limited as Trustees of the Wellcome Trust
Description: £8,035.66.
6 February 2007
Legal mortgage
Delivered: 9 February 2007
Status: Satisfied on 22 November 2008
Persons entitled: Clydesdale Bank PLC
Description: L/H properties k/a flat 16 sailmaker's court fulham (fourth…
29 November 2006
Legal mortgage
Delivered: 16 December 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings on the south west side of duke street…
14 September 2006
Legal mortgage
Delivered: 16 September 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 25 hallgate doncaster 1-5 princes street doncaster and land…
11 August 2006
Legal mortgage
Delivered: 17 August 2006
Status: Satisfied on 25 September 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H property k/a 9 thorne road doncaster south yorkshire…
22 June 2006
Legal mortgage
Delivered: 23 June 2006
Status: Satisfied on 27 July 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H property k/a 93 dalton road barrow in furness cumbria…
19 June 2006
Legal mortgage
Delivered: 20 June 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a 20-30 south street dewsbury west…
2 May 2006
Legal mortgage
Delivered: 5 May 2006
Status: Satisfied on 11 August 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H property k/a 3 priory walk doncaster t/n syk 466272…
2 May 2006
Legal mortgage
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land and buildings at wheatley hall road doncaster south…
1 December 2005
Legal mortgage
Delivered: 9 December 2005
Status: Satisfied on 25 September 2010
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a wellington house wellington street…
14 January 2005
Legal charge
Delivered: 29 January 2005
Status: Outstanding
Persons entitled: Epiclease Limited
Description: 63 hallgate doncaster t/no syk 254854.
14 January 2005
Legal mortgage
Delivered: 18 January 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a 63 hallgate doncaster south yorkshire t/n…
29 September 2004
Legal mortgage
Delivered: 13 October 2004
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: Silver house silver st doncaster s yorkshire t/no…
23 April 2004
Legal mortgage
Delivered: 28 April 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: East laith gate house and 100 east laith gate doncaster…
31 March 2004
Legal mortgage
Delivered: 8 April 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property being the marples classic bar sheffield…
31 December 2003
Legal mortgage
Delivered: 6 January 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Land and buildings at the junction of wood street and…
28 August 2003
Legal mortgage (own account)
Delivered: 6 September 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 19 cleveland street, doncaster t/no. SYK97594. Assigns the…
24 June 2003
Legal mortgage
Delivered: 28 June 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: All that f/h land being 14 18-25 (even NUMBER0 cleveland…
9 April 2003
Legal mortgage
Delivered: 15 April 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The premises to the rear of the earl of stratford hooton…
23 December 2002
Legal charge
Delivered: 7 January 2003
Status: Satisfied on 25 September 2010
Persons entitled: Fairclough Homes Limited
Description: Land at carr house road doncaster south yorkshire.
28 June 2002
Legal mortgage
Delivered: 2 July 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property at 7-9 duke street doncaster. Assigns the…
29 June 2001
Legal mortgage
Delivered: 6 July 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Property k/a 5 cleveland street doncaster. Assigns the…
15 February 2001
Legal mortgage
Delivered: 2 March 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property the marples classic bar fitzalan square…
24 January 2001
Legal mortgage
Delivered: 2 February 2001
Status: Satisfied on 25 September 2010
Persons entitled: Yorkshire Bank PLC
Description: Property k/a the glassmaker public house kirk sandall…
13 November 2000
Legal mortgage
Delivered: 14 November 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Property at hamiltons restaurant carr house road doncaster…
9 October 2000
Legal mortgage
Delivered: 10 October 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 2, 4 & 6 cleveland street and 35-36 & 37-38 high street…
31 July 2000
Legal mortgage
Delivered: 5 August 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property known as process house drakehouse crescent…
28 April 2000
Legal mortgage (own account)
Delivered: 11 May 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property being car park princess street doncaster.…
7 April 2000
Legal mortgage
Delivered: 8 April 2000
Status: Satisfied on 27 July 2013
Persons entitled: Yorkshire Bank PLC
Description: Golden hill leyland preston lancashire. Assigns the…
2 February 2000
Legal mortgage
Delivered: 3 February 2000
Status: Satisfied on 25 September 2010
Persons entitled: Yorkshire Bank PLC
Description: 487 aylstone road leicester. Assigns the goodwill of all…
2 February 2000
Legal mortgage
Delivered: 3 February 2000
Status: Satisfied on 25 September 2010
Persons entitled: Yorkshire Bank PLC
Description: 383-389 new hall lane preston. Assigns the goodwill of all…
1 February 2000
Legal mortgage
Delivered: 8 February 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The freehold property situate and known as 85, 85A and 86…
7 December 1999
Legal mortgage
Delivered: 16 December 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property known as units 1/3 edlington lane edlington…
29 November 1999
Legal mortgage (own account)
Delivered: 7 December 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: F/H property k/a number 124 to 132 ber street norwich…
15 March 1999
Legal mortgage
Delivered: 17 March 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 184-188 beverley road kingston-upon-hull. Assigns the…
5 March 1999
Legal mortgage (own account)
Delivered: 19 March 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: F/Hold property known as prudential chambers 1 and 2…
24 June 1998
Legal mortgage
Delivered: 26 June 1998
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Property k/a land and buildings at hallgate bedford row and…
9 June 1998
Debenture
Delivered: 11 June 1998
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
31 October 1997
Legal mortgage
Delivered: 1 November 1997
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The f/h property k/a 18 hallgate doncaster south yorkshire…
25 July 1997
Legal charge
Delivered: 31 July 1997
Status: Outstanding
Persons entitled: D.J. & M.P. Murray Properties Limited
Description: Property k/a land and buildings at east laith gate hallgate…
25 July 1997
Legal charge
Delivered: 31 July 1997
Status: Satisfied on 25 September 2010
Persons entitled: John Edgar Lloyd Nicholson
Description: Property k/a land and buildings at east laith gate hallgate…
25 July 1997
Legal charge
Delivered: 31 July 1997
Status: Outstanding
Persons entitled: D.J. & M.P. Murray Properties Limited
Description: Property k/a land and buildings at east laith gate hallgate…
23 June 1997
Deed of legal charge
Delivered: 25 June 1997
Status: Satisfied on 14 July 1998
Persons entitled: Eq Nederland B.V.
Description: Freehold land on the south east side of king street…