LINDSEY-CAISTOR DEVELOPMENTS LIMITED
ELY NORTH LINCOLNSHIRE DEVELOPMENTS LIMITED

Hellopages » Cambridgeshire » East Cambridgeshire » CB6 1FN

Company number 05491603
Status Active
Incorporation Date 27 June 2005
Company Type Private Limited Company
Address LUPINS CLOSE, LITTLEPORT, ELY, CAMBRIDGESHIRE, ENGLAND, CB6 1FN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Full accounts made up to 31 January 2016; Previous accounting period shortened from 30 June 2016 to 31 January 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-08-10 GBP 1 . The most likely internet sites of LINDSEY-CAISTOR DEVELOPMENTS LIMITED are www.lindseycaistordevelopments.co.uk, and www.lindsey-caistor-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Lindsey Caistor Developments Limited is a Private Limited Company. The company registration number is 05491603. Lindsey Caistor Developments Limited has been working since 27 June 2005. The present status of the company is Active. The registered address of Lindsey Caistor Developments Limited is Lupins Close Littleport Ely Cambridgeshire England Cb6 1fn. . CANNON, Michael is a Secretary of the company. CANNON, Cathal is a Director of the company. CANNON, Michael is a Director of the company. KIRK, Owen is a Director of the company. Secretary ARIF, Alliah has been resigned. Secretary MASSINGHAM, Susan has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director BROUGHTON, Michael Fotheringham has been resigned. Director POPE, Thomas has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director TURPIN, Carl Stephen has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CANNON, Michael
Appointed Date: 15 June 2007

Director
CANNON, Cathal
Appointed Date: 15 June 2007
72 years old

Director
CANNON, Michael
Appointed Date: 15 June 2007
68 years old

Director
KIRK, Owen
Appointed Date: 15 June 2007
72 years old

Resigned Directors

Secretary
ARIF, Alliah
Resigned: 01 December 2005
Appointed Date: 27 June 2005

Secretary
MASSINGHAM, Susan
Resigned: 15 June 2007
Appointed Date: 01 December 2005

Nominee Secretary
THOMAS, Howard
Resigned: 27 June 2005
Appointed Date: 27 June 2005

Director
BROUGHTON, Michael Fotheringham
Resigned: 01 March 2011
Appointed Date: 15 June 2007
65 years old

Director
POPE, Thomas
Resigned: 02 December 2005
Appointed Date: 27 June 2005
53 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 27 June 2005
Appointed Date: 27 June 2005
63 years old

Director
TURPIN, Carl Stephen
Resigned: 15 June 2007
Appointed Date: 01 December 2005
74 years old

LINDSEY-CAISTOR DEVELOPMENTS LIMITED Events

08 Nov 2016
Full accounts made up to 31 January 2016
21 Oct 2016
Previous accounting period shortened from 30 June 2016 to 31 January 2016
10 Aug 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-08-10
  • GBP 1

25 Jun 2016
Compulsory strike-off action has been discontinued
22 Jun 2016
Full accounts made up to 30 June 2015
...
... and 57 more events
11 Jul 2005
Secretary resigned
11 Jul 2005
Director resigned
11 Jul 2005
New director appointed
11 Jul 2005
New secretary appointed
27 Jun 2005
Incorporation

LINDSEY-CAISTOR DEVELOPMENTS LIMITED Charges

11 October 2013
Charge code 0549 1603 0009
Delivered: 15 October 2013
Status: Outstanding
Persons entitled: National Asset Loan Management Limited
Description: None.
2 August 2013
Charge code 0549 1603 0008
Delivered: 13 August 2013
Status: Outstanding
Persons entitled: National Asset Loan Management Limited
Description: 3 augustus walk, caistor (plot 3 romans walk).
10 June 2013
Charge code 0549 1603 0007
Delivered: 21 June 2013
Status: Outstanding
Persons entitled: National Asset Loan Management Limited
Description: Na.
8 March 2012
Debenture
Delivered: 14 March 2012
Status: Outstanding
Persons entitled: National Asset Loan Management Limited
Description: F/H land known as caistor hospital, north kelsey road…
26 February 2009
Legal mortgage
Delivered: 7 March 2009
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Caistor hospital north kelsey road caistor lincolnshire t/n…
21 June 2006
Legal mortgage
Delivered: 24 June 2006
Status: Satisfied on 24 August 2007
Persons entitled: Hsbc Bank PLC
Description: Caistor hospital, north kelsey road, caistor, lincolnshire…
17 January 2006
Legal charge
Delivered: 24 January 2006
Status: Satisfied on 15 June 2007
Persons entitled: Windmill Nurseries & Contractors Limited
Description: Caistor hospital north kelsey road caistor lincolnshire t/n…
20 December 2005
Legal mortgage
Delivered: 22 December 2005
Status: Satisfied on 31 August 2006
Persons entitled: Hsbc Bank PLC
Description: The property k/a caistor hospital, north kelsey road…
12 December 2005
Debenture
Delivered: 29 December 2005
Status: Satisfied on 24 August 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…