L & C ESTATES LIMITED
KINGSWINFORD

Hellopages » West Midlands » Dudley » DY6 7NA

Company number 03772352
Status Active
Incorporation Date 18 May 1999
Company Type Private Limited Company
Address L C P HOUSE, PENSNETT TRADING ESTATE, KINGSWINFORD, WEST MIDLANDS, DY6 7NA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Appointment of Mr Steven Featherstone as a director on 17 November 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 100 . The most likely internet sites of L & C ESTATES LIMITED are www.lcestates.co.uk, and www.l-c-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. L C Estates Limited is a Private Limited Company. The company registration number is 03772352. L C Estates Limited has been working since 18 May 1999. The present status of the company is Active. The registered address of L C Estates Limited is L C P House Pensnett Trading Estate Kingswinford West Midlands Dy6 7na. . TRANTER, Christopher Winsley is a Secretary of the company. BURGESS, Nicholas John is a Director of the company. CHANDRIS, Anthony Michael is a Director of the company. CHANDRIS, Dimitri John is a Director of the company. FEATHERSTONE, Steven is a Director of the company. FIFE, James Andrew is a Director of the company. MACDONALD-HALL, Caspar is a Director of the company. MACDONALD-HALL, Sebastian Sam is a Director of the company. TOMAZOS, Anthony is a Director of the company. TRANTER, Christopher Winsley is a Director of the company. Secretary MASSEY, Stephen John has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director CHANDRIS, John Demetrius has been resigned. Director CHANDRIS, Michael Demetrius has been resigned. Director DAVIS, John Colin has been resigned. Director HOPKINS, Dorothy Margaret has been resigned. Director HORGAN, Robert has been resigned. Director MASSEY, Stephen John has been resigned. Director TOMAZOS, Emmanuel Anthony has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
TRANTER, Christopher Winsley
Appointed Date: 31 January 2016

Director
BURGESS, Nicholas John
Appointed Date: 18 March 2003
70 years old

Director
CHANDRIS, Anthony Michael
Appointed Date: 31 March 2016
38 years old

Director
CHANDRIS, Dimitri John
Appointed Date: 31 March 2015
40 years old

Director
FEATHERSTONE, Steven
Appointed Date: 17 November 2016
67 years old

Director
FIFE, James Andrew
Appointed Date: 22 April 2004
59 years old

Director
MACDONALD-HALL, Caspar
Appointed Date: 08 July 1999
74 years old

Director
MACDONALD-HALL, Sebastian Sam
Appointed Date: 01 February 2016
43 years old

Director
TOMAZOS, Anthony
Appointed Date: 31 March 2002
57 years old

Director
TRANTER, Christopher Winsley
Appointed Date: 05 March 2012
67 years old

Resigned Directors

Secretary
MASSEY, Stephen John
Resigned: 31 January 2016
Appointed Date: 18 May 1999

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 18 May 1999
Appointed Date: 18 May 1999

Director
CHANDRIS, John Demetrius
Resigned: 31 March 2016
Appointed Date: 08 July 1999
75 years old

Director
CHANDRIS, Michael Demetrius
Resigned: 31 March 2016
Appointed Date: 08 July 1999
73 years old

Director
DAVIS, John Colin
Resigned: 29 June 2006
Appointed Date: 08 July 1999
68 years old

Director
HOPKINS, Dorothy Margaret
Resigned: 01 January 2013
Appointed Date: 28 June 1999
77 years old

Director
HORGAN, Robert
Resigned: 31 March 2002
Appointed Date: 18 May 1999
95 years old

Director
MASSEY, Stephen John
Resigned: 31 January 2016
Appointed Date: 18 May 1999
73 years old

Director
TOMAZOS, Emmanuel Anthony
Resigned: 31 March 2015
Appointed Date: 08 July 1999
86 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 18 May 1999
Appointed Date: 18 May 1999

L & C ESTATES LIMITED Events

03 Jan 2017
Full accounts made up to 31 March 2016
17 Nov 2016
Appointment of Mr Steven Featherstone as a director on 17 November 2016
20 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100

22 Apr 2016
Appointment of Mr Anthony Michael Chandris as a director on 31 March 2016
22 Apr 2016
Termination of appointment of Michael Demetrius Chandris as a director on 31 March 2016
...
... and 88 more events
06 Jun 1999
Secretary resigned
06 Jun 1999
Director resigned
06 Jun 1999
New secretary appointed;new director appointed
06 Jun 1999
New director appointed
18 May 1999
Incorporation

L & C ESTATES LIMITED Charges

20 November 2001
Supplemental debenture
Delivered: 7 December 2001
Status: Satisfied on 10 November 2005
Persons entitled: Landesbank Hessen-Thuringen Girozentrale
Description: The f/h property k/a 31/39 glenmoor road ferndown dorset…
14 December 1999
Supplemental debenture supplementing the debenture dated 14 july 1999
Delivered: 17 December 1999
Status: Satisfied on 10 November 2005
Persons entitled: Landesbank Hessen-Thuringen Girozentrale London Branch
Description: Fixed and floating charges over the undertaking and all…
1 November 1999
Supplemental debenture
Delivered: 5 November 1999
Status: Satisfied on 10 November 2005
Persons entitled: Landesbank Hessen-Thuringen Girozentrale
Description: Freehold property k/a land and buildings on the south side…
7 October 1999
Supplemental debenture
Delivered: 22 October 1999
Status: Satisfied on 10 November 2005
Persons entitled: Landesbank Hessen-Thuringen Girozentrale
Description: F/H units 1-5 queenborough industrial estate sheet glass…
28 September 1999
Supplemental debenture supplementing the debenture dated 14 july 1999
Delivered: 7 October 1999
Status: Satisfied on 10 November 2005
Persons entitled: Landesbank Hessen-Thuringen Girozentrale London Branch
Description: Fixed and floating charges over the undertaking and all…
23 September 1999
Rental assignation
Delivered: 5 October 1999
Status: Satisfied on 16 November 2005
Persons entitled: Landesbank Hessen-Thuringen Girozentrale
Description: The company's whole entitlement to receive from each of the…
23 September 1999
Standard security which was presented for registration in scotland on the 30TH september 1999
Delivered: 5 October 1999
Status: Satisfied on 22 February 2006
Persons entitled: Landesbank Hessen-Thuringen Girozentrale
Description: All and whole the subjects k/a 1 to 5 abbotts court…
14 July 1999
Debenture
Delivered: 16 July 1999
Status: Satisfied on 10 November 2005
Persons entitled: Landesbank Hessen-Thuringen Girozentrale London Branch
Description: .. fixed and floating charges over the undertaking and all…