L A DEVELOPMENTS (FENLAND) LIMITED
WISBECH L A DEVOLOPEMENTS LIMITED

Hellopages » Cambridgeshire » Fenland » PE13 2QW

Company number 05578212
Status Active
Incorporation Date 29 September 2005
Company Type Private Limited Company
Address 24 CANNON STREET, WISBECH, CAMBRIDGESHIRE, PE13 2QW
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of L A DEVELOPMENTS (FENLAND) LIMITED are www.ladevelopmentsfenland.co.uk, and www.l-a-developments-fenland.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. L A Developments Fenland Limited is a Private Limited Company. The company registration number is 05578212. L A Developments Fenland Limited has been working since 29 September 2005. The present status of the company is Active. The registered address of L A Developments Fenland Limited is 24 Cannon Street Wisbech Cambridgeshire Pe13 2qw. The company`s financial liabilities are £105.87k. It is £0k against last year. The cash in hand is £0.08k. It is £0k against last year. And the total assets are £0.08k, which is £0k against last year. NEWTON, Luci Jane is a Secretary of the company. NEWTON, Andrew is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other building completion and finishing".


l a developments (fenland) Key Finiance

LIABILITIES £105.87k
CASH £0.08k
TOTAL ASSETS £0.08k
All Financial Figures

Current Directors

Secretary
NEWTON, Luci Jane
Appointed Date: 29 September 2005

Director
NEWTON, Andrew
Appointed Date: 29 September 2005
56 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 29 September 2005
Appointed Date: 29 September 2005

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 29 September 2005
Appointed Date: 29 September 2005

Persons With Significant Control

Mr Andrew Newton
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

L A DEVELOPMENTS (FENLAND) LIMITED Events

25 Mar 2017
Total exemption small company accounts made up to 30 September 2016
15 Oct 2016
Confirmation statement made on 29 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
26 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100

24 Jul 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 38 more events
26 Oct 2005
New secretary appointed
26 Oct 2005
New director appointed
26 Oct 2005
Secretary resigned
26 Oct 2005
Director resigned
29 Sep 2005
Incorporation

L A DEVELOPMENTS (FENLAND) LIMITED Charges

4 June 2007
Legal charge
Delivered: 2 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south east side of chapel lane…
23 March 2007
Deed of charge
Delivered: 30 March 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a 2 primrose gardens, wayside estate…
10 July 2006
Legal charge
Delivered: 26 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjoining the primrose wayside estate christchurch…