Company number 00842311
Status Active
Incorporation Date 23 March 1965
Company Type Private Limited Company
Address NICKLIN LLP CHURCH COURT, STOURBRIDGE ROAD, HALESOWEN, WEST MIDLANDS, B63 3TT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Termination of appointment of David Alan Norris as a secretary on 24 June 2016. The most likely internet sites of L & K RICHARDSON(INVESTMENTS)LIMITED are www.lk.co.uk, and www.l-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and eleven months. L K Richardson Investments Limited is a Private Limited Company.
The company registration number is 00842311. L K Richardson Investments Limited has been working since 23 March 1965.
The present status of the company is Active. The registered address of L K Richardson Investments Limited is Nicklin Llp Church Court Stourbridge Road Halesowen West Midlands B63 3tt. . RICHARDSON, Kevin is a Director of the company. Secretary NORRIS, David Alan has been resigned. Secretary RICHARDSON, Kevin has been resigned. Director RICHARDSON, Kenneth has been resigned. Director RICHARDSON, Kevin has been resigned. Director RICHARDSON, Leslie has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Director
RICHARDSON, Kevin
Resigned: 18 October 1993
Appointed Date: 29 January 1992
65 years old
Persons With Significant Control
Mr Kevin Richardson
Notified on: 22 December 2016
65 years old
Nature of control: Ownership of shares – 75% or more
L & K RICHARDSON(INVESTMENTS)LIMITED Events
22 Dec 2016
Confirmation statement made on 22 December 2016 with updates
24 Nov 2016
Total exemption small company accounts made up to 30 June 2016
06 Oct 2016
Termination of appointment of David Alan Norris as a secretary on 24 June 2016
06 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
12 Dec 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 71 more events
27 Jan 1988
Return made up to 21/12/87; full list of members
10 Jan 1987
Full accounts made up to 30 June 1986
10 Jan 1987
Return made up to 22/12/86; full list of members
18 Oct 1982
Particulars of property mortgage/charge
23 Mar 1965
Certificate of incorporation
11 October 1982
Debenture
Delivered: 18 October 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…
22 December 1977
Legal mortgage
Delivered: 11 January 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Part of llanishen court, off station road, llanishen…
9 February 1966
Letter of deposit equitable mortgage
Delivered: 15 February 1966
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: 389, soho rd, handsworth, birmingham 21.
17 May 1965
Legal charge
Delivered: 31 May 1965
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: 143/165 (odd N0S.incl.) park rd, beerwood, smithwick staffs.