RICSAR DEVELOPMENTS LTD.
LYTHAM ST. ANNES IBHI LIMITED

Hellopages » Lancashire » Fylde » FY8 5FT

Company number 03132376
Status Active
Incorporation Date 29 November 1995
Company Type Private Limited Company
Address JUBILEE HOUSE, EAST BEACH, LYTHAM ST. ANNES, LANCASHIRE, ENGLAND, FY8 5FT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Registered office address changed from Beckett House Wyrefields Poulton Le Fylde Lancashire FY6 8JX to Jubilee House East Beach Lytham St. Annes Lancashire FY8 5FT on 6 May 2016. The most likely internet sites of RICSAR DEVELOPMENTS LTD. are www.ricsardevelopments.co.uk, and www.ricsar-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Ricsar Developments Ltd is a Private Limited Company. The company registration number is 03132376. Ricsar Developments Ltd has been working since 29 November 1995. The present status of the company is Active. The registered address of Ricsar Developments Ltd is Jubilee House East Beach Lytham St Annes Lancashire England Fy8 5ft. . BARKER, Sarah Elizabeth is a Secretary of the company. BARKER, Richard John is a Director of the company. BARKER, Sarah Elizabeth is a Director of the company. Secretary LYONS, Elizabeth has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director LYONS, Elizabeth has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BARKER, Sarah Elizabeth
Appointed Date: 04 January 1999

Director
BARKER, Richard John
Appointed Date: 04 January 1999
54 years old

Director
BARKER, Sarah Elizabeth
Appointed Date: 11 January 1996
52 years old

Resigned Directors

Secretary
LYONS, Elizabeth
Resigned: 04 January 1999
Appointed Date: 11 January 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 January 1996
Appointed Date: 29 November 1995

Director
LYONS, Elizabeth
Resigned: 04 January 1999
Appointed Date: 11 January 1996
77 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 January 1996
Appointed Date: 29 November 1995

Persons With Significant Control

Mr Richard John Barker
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RICSAR DEVELOPMENTS LTD. Events

19 Dec 2016
Confirmation statement made on 29 November 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
06 May 2016
Registered office address changed from Beckett House Wyrefields Poulton Le Fylde Lancashire FY6 8JX to Jubilee House East Beach Lytham St. Annes Lancashire FY8 5FT on 6 May 2016
30 Nov 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 90 more events
26 Jun 1996
New director appointed
26 Jun 1996
New secretary appointed;new director appointed
28 Feb 1996
Company name changed heathsound LIMITED\certificate issued on 29/02/96
18 Jan 1996
Registered office changed on 18/01/96 from: classic house 174-180 old street london EC1V 9BP
29 Nov 1995
Incorporation

RICSAR DEVELOPMENTS LTD. Charges

22 November 2012
Mortgage deed
Delivered: 29 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 32-36 lord street,fleetwood, t/n LA894849; and 1&3 st…
26 June 2012
Debenture
Delivered: 28 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 April 2012
Mortgage
Delivered: 27 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 5 church road lytham st. Annes lancashire…
20 April 2012
Mortgage deed
Delivered: 27 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 6 glenmere crescent thornton cleveleys…
20 April 2012
Mortgage deed
Delivered: 27 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land and buildings on the south east side of copse…
16 March 2007
Legal mortgage
Delivered: 28 March 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank
Description: 6 glenmere crescent thornton cleveleys lancashire,. Assigns…
12 July 2006
Legal mortgage (own account)
Delivered: 13 July 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Unit 7 sovereign court wyrefields industrial park poulton…
19 December 2005
Legal mortgage
Delivered: 5 January 2006
Status: Satisfied on 2 April 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: 5 church road ltyhan st annes lancashire. Assigns the…
19 December 2005
Legal mortgage
Delivered: 30 December 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 32 to 36 lord street & 1 to 3 st peters place, fleetwood…
19 December 2005
Legal mortgage
Delivered: 30 December 2005
Status: Satisfied on 24 November 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Junella buildings copse road cleveleys. Assigns the…
10 October 2005
Debenture
Delivered: 18 October 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 July 2001
Legal mortgage
Delivered: 3 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 32 to 36 lord street and 1…
9 April 2001
Legal mortgage
Delivered: 18 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as land and buildings on south east…
6 April 2001
Legal mortgage
Delivered: 11 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 5 church road lytham t/no: LA406277. And…
23 March 2001
Legal mortgage
Delivered: 30 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 29 ventnor road, blackpool t/n…
27 August 1999
Legal charge
Delivered: 14 September 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land/blds on south east side of copse rd,fleetwood,lancs;…
27 August 1999
Legal charge
Delivered: 14 September 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 5 church rd,lytham,lancs; la 406277.
4 February 1999
Legal charge
Delivered: 5 February 1999
Status: Satisfied on 1 September 1999
Persons entitled: John Anthony Lyons
Description: F/H junella building copse road fleetwood lancs…
4 February 1999
Legal charge
Delivered: 5 February 1999
Status: Satisfied on 1 September 1999
Persons entitled: John Anthony Lyons
Description: L/H 5 church rd lytham st annes lancs FY8 5LH t/no.LA406277.