Company number 04780630
Status Active
Incorporation Date 29 May 2003
Company Type Private Limited Company
Address 1 CROSSFIELD DRIVE, SKELLOW, DONCASTER, SOUTH YORKSHIRE, DN6 8RJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
GBP 100
; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of LENNOX PROPERTIES (DONCASTER) LTD are www.lennoxpropertiesdoncaster.co.uk, and www.lennox-properties-doncaster.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Lennox Properties Doncaster Ltd is a Private Limited Company.
The company registration number is 04780630. Lennox Properties Doncaster Ltd has been working since 29 May 2003.
The present status of the company is Active. The registered address of Lennox Properties Doncaster Ltd is 1 Crossfield Drive Skellow Doncaster South Yorkshire Dn6 8rj. . BAILEY, Ellen is a Secretary of the company. BAILEY, Diane is a Director of the company. BAILEY, Ellen is a Director of the company. BAILEY, Simon Peter is a Director of the company. Secretary STEPHENSON, Deborah has been resigned. Director BAILEY, Peter has been resigned. The company operates in "Residents property management".
Current Directors
Resigned Directors
Director
BAILEY, Peter
Resigned: 15 September 2015
Appointed Date: 29 May 2003
80 years old
LENNOX PROPERTIES (DONCASTER) LTD Events
27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
05 Jul 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
04 Feb 2016
Termination of appointment of Peter Bailey as a director on 15 September 2015
11 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
...
... and 44 more events
21 Jul 2004
Return made up to 29/05/04; full list of members
01 Jul 2004
Ad 03/11/03--------- £ si 99@1=99 £ ic 1/100
26 Sep 2003
New secretary appointed;new director appointed
26 Sep 2003
Secretary resigned
29 May 2003
Incorporation
14 August 2009
Mortgage
Delivered: 19 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold 49 godfrey drive kirk hallam ilkeston t/n DY287722…
23 March 2009
Mortgage
Delivered: 25 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a 6A albion road long eaton notts t/no…
25 January 2008
Debenture
Delivered: 30 January 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 January 2008
Legal mortgage
Delivered: 11 January 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land at 6 albion road long eaton nottingham. Assigns the…
25 May 2007
Legal mortgage
Delivered: 26 May 2007
Status: Satisfied
on 31 January 2009
Persons entitled: Clydesdale Bank PLC
Description: Land adjacent to 3 barton road long eaton nottingham…
9 March 2007
Legal mortgage
Delivered: 10 March 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 33 cedar street, derby. Assigns the…
25 October 2006
Legal mortgage
Delivered: 27 October 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 43 trafalgar road long eaton nottingham. Assigns the…
6 July 2006
Legal mortgage
Delivered: 7 July 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 715 london road wilmorton derby. Assigns the goodwill of…
24 February 2006
Legal mortgage
Delivered: 10 March 2006
Status: Satisfied
on 5 April 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: 45 laurel crescent long eaton notts. Assigns the goodwill…
15 December 2005
Legal mortgage
Delivered: 16 December 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 53 pinfold lane stapleford nottingham. Assigns the goodwill…
28 January 2005
Legal mortgage
Delivered: 1 February 2005
Status: Outstanding
Persons entitled: Clydesdale Bnak PLC
Description: 59 burton avenue balby doncaster. Assigns the goodwill of…