L.E.T. NOMINEES 2 LIMITED
PENRITH CROSSCO (1280) LIMITED

Hellopages » Cumbria » Eden » CA10 2HG

Company number 08007228
Status Active
Incorporation Date 27 March 2012
Company Type Private Limited Company
Address ESTATE OFFICE, LOWTHER, PENRITH, CUMBRIA, CA10 2HG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 1 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of L.E.T. NOMINEES 2 LIMITED are www.letnominees2.co.uk, and www.l-e-t-nominees-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. The distance to to Langwathby Rail Station is 6.4 miles; to Lazonby & Kirkoswald Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.L E T Nominees 2 Limited is a Private Limited Company. The company registration number is 08007228. L E T Nominees 2 Limited has been working since 27 March 2012. The present status of the company is Active. The registered address of L E T Nominees 2 Limited is Estate Office Lowther Penrith Cumbria Ca10 2hg. . SHARP, Suzanne Elizabeth is a Secretary of the company. BRAITHWAITE, Neil Elliott is a Director of the company. DE PELET, Patrick Hugh Peter is a Director of the company. LOWE, Esme Charles Harlowe is a Director of the company. Director NICOLSON, Sean Torquil has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SHARP, Suzanne Elizabeth
Appointed Date: 27 April 2012

Director
BRAITHWAITE, Neil Elliott
Appointed Date: 27 April 2012
71 years old

Director
DE PELET, Patrick Hugh Peter
Appointed Date: 27 April 2012
83 years old

Director
LOWE, Esme Charles Harlowe
Appointed Date: 27 April 2012
63 years old

Resigned Directors

Director
NICOLSON, Sean Torquil
Resigned: 27 April 2012
Appointed Date: 27 March 2012
59 years old

L.E.T. NOMINEES 2 LIMITED Events

29 Dec 2016
Accounts for a dormant company made up to 31 March 2016
08 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1

04 Jan 2016
Accounts for a dormant company made up to 31 March 2015
22 Oct 2015
Registration of charge 080072280018, created on 21 October 2015
31 Mar 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1

...
... and 41 more events
01 May 2012
Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 1 May 2012
01 May 2012
Termination of appointment of Sean Nicolson as a director
27 Apr 2012
Company name changed crossco (1280) LIMITED\certificate issued on 27/04/12
  • RES15 ‐ Change company name resolution on 2012-04-24

27 Apr 2012
Change of name notice
27 Mar 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

L.E.T. NOMINEES 2 LIMITED Charges

21 October 2015
Charge code 0800 7228 0018
Delivered: 22 October 2015
Status: Outstanding
Persons entitled: Coutts & Company (Cn: 36695)
Description: 1) penfold cottage, whale, penrith, CA10 2PT, 2). whale…
2 July 2014
Charge code 0800 7228 0017
Delivered: 12 July 2014
Status: Outstanding
Persons entitled: Coutts & Company
Description: F/H part of t/no CU279500, CU279522, CU223279, CU279479…
2 July 2014
Charge code 0800 7228 0016
Delivered: 12 July 2014
Status: Outstanding
Persons entitled: Coutts & Company
Description: F/H part of t/no CU279758 and the whole of t/no CU201034…
23 March 2012
Legal mortgage
Delivered: 18 January 2013
Status: Satisfied on 25 July 2014
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Holly house, askham, penrith, cumbria part of the property…
17 June 2011
Legal mortgage
Delivered: 18 January 2013
Status: Satisfied on 25 July 2014
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Corner cottage, whale, askham, penrith, cumbria with the…
16 April 2009
Legal mortgage
Delivered: 18 January 2013
Status: Satisfied on 25 July 2014
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Town end cottage, clifton with the benefit of all rights…
16 April 2009
Legal mortgage
Delivered: 18 January 2013
Status: Satisfied on 25 July 2014
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Emperor's lodge west, thrimby with the benefit of all…
16 April 2009
Legal mortgage
Delivered: 18 January 2013
Status: Satisfied on 25 July 2014
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Emperor's lodge east, thrimby with the benefit of all…
16 April 2009
Legal mortgage
Delivered: 18 January 2013
Status: Satisfied on 25 July 2014
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Whale moor bothy, whale with the benefit of all rights…
16 April 2009
Legal mortgage
Delivered: 18 January 2013
Status: Satisfied on 25 July 2014
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Whale farm cottage, whale with the benefit of all rights…
16 April 2009
Legal mortgage
Delivered: 18 January 2013
Status: Satisfied on 25 July 2014
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Howgate foot, knipe with the benefit of all rights…
16 April 2009
Legal mortgage
Delivered: 18 January 2013
Status: Satisfied on 25 July 2014
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Five telecommunication mast sites and compounds situate at…
16 April 2009
Legal mortgage
Delivered: 18 January 2013
Status: Satisfied on 25 July 2014
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Whale house, whale with the benefit of all rights…
16 April 2009
Legal mortgage
Delivered: 18 January 2013
Status: Satisfied on 25 July 2014
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Bainbridge gate, clifton with the benefit of all rights…
16 April 2009
Legal mortgage
Delivered: 18 January 2013
Status: Satisfied on 25 July 2014
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 2 school hill, askham with the benefit of all rights…
16 April 2009
Legal mortgage
Delivered: 18 January 2013
Status: Satisfied on 15 July 2014
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Rose cottage, askham with the benefit of all rights…
16 April 2009
Legal mortgage
Delivered: 18 January 2013
Status: Satisfied on 15 July 2014
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The old post office, askham with the benefit of all rights…
16 April 2009
Legal mortgage
Delivered: 18 January 2013
Status: Satisfied on 15 July 2014
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Hackthorpe hall business centre, hackthorpe with the…