LANCASHIRE HOMES LIMITED
PRESTON

Hellopages » Lancashire » Fylde » PR4 3YH

Company number 01652361
Status Active
Incorporation Date 19 July 1982
Company Type Private Limited Company
Address ELSWICK MANOR LODGE LANE, ELSWICK, PRESTON, PR4 3YH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-05-30 GBP 100 ; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of LANCASHIRE HOMES LIMITED are www.lancashirehomes.co.uk, and www.lancashire-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. Lancashire Homes Limited is a Private Limited Company. The company registration number is 01652361. Lancashire Homes Limited has been working since 19 July 1982. The present status of the company is Active. The registered address of Lancashire Homes Limited is Elswick Manor Lodge Lane Elswick Preston Pr4 3yh. The company`s financial liabilities are £29.09k. It is £19.02k against last year. And the total assets are £83.3k, which is £29.33k against last year. HARRISON, Janet is a Secretary of the company. HARRISON, Janet is a Director of the company. HARRISON, Paul Graham is a Director of the company. The company operates in "Development of building projects".


lancashire homes Key Finiance

LIABILITIES £29.09k
+188%
CASH n/a
TOTAL ASSETS £83.3k
+54%
All Financial Figures

Current Directors

Secretary

Director
HARRISON, Janet

71 years old

Director

LANCASHIRE HOMES LIMITED Events

23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 100

09 Oct 2015
Total exemption full accounts made up to 31 December 2014
16 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100

02 Dec 2014
Total exemption full accounts made up to 31 December 2013
...
... and 97 more events
02 Dec 1987
Return made up to 30/05/87; full list of members

13 Oct 1987
Particulars of mortgage/charge

11 Mar 1987
Return made up to 15/05/86; full list of members

07 Feb 1987
Accounts for a small company made up to 31 December 1985

01 Aug 1986
Particulars of mortgage/charge

LANCASHIRE HOMES LIMITED Charges

29 January 1999
Legal charge
Delivered: 17 February 1999
Status: Satisfied on 23 November 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold property - thurland castle tunstall lancaster; t/no…
19 June 1998
Legal charge
Delivered: 24 June 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 fell view swarthmoor cumbria the goodwill of the business…
16 February 1998
Legal charge
Delivered: 27 February 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the freehold property 18 castle…
25 November 1997
Legal charge
Delivered: 5 December 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- the f/h property k/a loughrigg…
12 November 1997
Legal charge
Delivered: 18 November 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land known as 27 convent close aughton ormskirk west…
12 November 1997
Legal charge
Delivered: 18 November 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land known as 26 little poulton poulton le fylde…
12 November 1997
Legal charge
Delivered: 18 November 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land known as 6 yeats close and garage kendal south…
13 December 1994
Legal charge
Delivered: 15 December 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land situate at landing close ulverston cumbria. Fixed…
14 January 1994
Legal charge
Delivered: 15 January 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land at lakeside, ulverston…
30 June 1993
Legal charge
Delivered: 5 July 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage property k/a 8 old school close…
17 December 1992
Legal charge
Delivered: 21 December 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 new rd,thornton cleveleys,lancs. The benefit of all…
13 August 1992
Debenture
Delivered: 15 August 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
25 October 1991
Legal charge
Delivered: 7 November 1991
Status: Satisfied on 9 October 1992
Persons entitled: Midland Bank PLC
Description: 96 west drive cleveleys near blackpool lancashire.
23 July 1991
Legal charge
Delivered: 6 August 1991
Status: Satisfied on 30 September 1992
Persons entitled: Midland Bank PLC
Description: 4 squires court south clifton st lytham and garage.
23 July 1991
Legal charge
Delivered: 6 August 1991
Status: Satisfied on 30 September 1992
Persons entitled: Midland Bank PLC
Description: 2 summerfields st annes on the sea in the county of…
23 July 1991
Legal charge
Delivered: 6 August 1991
Status: Satisfied on 30 September 1992
Persons entitled: Midland Bank PLC
Description: Land & building k/a cardwell farm, treates, kirkham near…
16 March 1989
Legal charge
Delivered: 17 March 1989
Status: Satisfied on 30 September 1992
Persons entitled: Midland Bank PLC
Description: The lodge house hammarbank, ambleside road windermere…
1 August 1988
Legal charge
Delivered: 4 August 1988
Status: Satisfied on 30 September 1992
Persons entitled: Midland Bank PLC
Description: Land on the southerly side of appealing lane st…
5 July 1988
Legal charge
Delivered: 8 July 1988
Status: Satisfied on 30 September 1992
Persons entitled: Midland Bank PLC
Description: F/H property being the former walled garden at sedgwick…
5 July 1988
Legal mortgage
Delivered: 8 July 1988
Status: Satisfied on 8 November 1990
Persons entitled: Midland Bank PLC
Description: Land at lees close off station road, hesketh bank, nr…
7 October 1987
Legal charge
Delivered: 13 October 1987
Status: Satisfied on 30 September 1992
Persons entitled: Midland Bank PLC
Description: Plots 18, 19, 20, 21, 22, 24, 25 & 26 southlands, kirkham…
25 July 1986
Legal charge
Delivered: 1 August 1986
Status: Satisfied on 30 September 1992
Persons entitled: Midland Bank PLC
Description: Sixteen plots of land at southlands numbered…
28 January 1986
Legal charge
Delivered: 5 February 1986
Status: Satisfied on 30 September 1992
Persons entitled: Midland Bank PLC
Description: F/H plots of property known as 16A, 17A, 18A, 19A, 21A…
22 October 1984
Charge
Delivered: 31 October 1984
Status: Satisfied on 30 September 1992
Persons entitled: Midland Bank PLC
Description: Land adjoining brook cottage walker lane fulwood preston…
12 September 1983
Charge
Delivered: 21 September 1983
Status: Satisfied on 30 September 1992
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…