LENGARD PROPERTY LIMITED
HARLOW

Hellopages » Essex » Harlow » CM20 2EQ

Company number 06228336
Status Active
Incorporation Date 26 April 2007
Company Type Private Limited Company
Address CAMBRIDGE HOUSE GROUND FLOOR, CAMBRIDGE ROAD, HARLOW, ENGLAND, CM20 2EQ
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Registered office address changed from C/O Hardcastle Burton Llp Lake House Market Hill Royston Hertfordshire SG8 9JN England to Cambridge House Ground Floor Cambridge Road Harlow CM20 2EQ on 21 October 2016; Full accounts made up to 31 March 2016; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 2,000 . The most likely internet sites of LENGARD PROPERTY LIMITED are www.lengardproperty.co.uk, and www.lengard-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. The distance to to Harlow Town Rail Station is 1.7 miles; to Bishops Stortford Rail Station is 5.4 miles; to Broxbourne Rail Station is 6.9 miles; to Stansted Airport Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lengard Property Limited is a Private Limited Company. The company registration number is 06228336. Lengard Property Limited has been working since 26 April 2007. The present status of the company is Active. The registered address of Lengard Property Limited is Cambridge House Ground Floor Cambridge Road Harlow England Cm20 2eq. . HADLEIGH, Simon Andrew is a Secretary of the company. GODDARD, Geoffrey is a Director of the company. Secretary SMITH, Terence Alan has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
HADLEIGH, Simon Andrew
Appointed Date: 18 March 2008

Director
GODDARD, Geoffrey
Appointed Date: 26 April 2007
66 years old

Resigned Directors

Secretary
SMITH, Terence Alan
Resigned: 31 December 2007
Appointed Date: 26 April 2007

LENGARD PROPERTY LIMITED Events

21 Oct 2016
Registered office address changed from C/O Hardcastle Burton Llp Lake House Market Hill Royston Hertfordshire SG8 9JN England to Cambridge House Ground Floor Cambridge Road Harlow CM20 2EQ on 21 October 2016
19 Oct 2016
Full accounts made up to 31 March 2016
19 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2,000

01 Feb 2016
Registered office address changed from 79 Crossbrook Street, Cheshunt Waltham Cross Hertfordshire EN8 8LU to C/O Hardcastle Burton Llp Lake House Market Hill Royston Hertfordshire SG8 9JN on 1 February 2016
17 Oct 2015
Accounts for a small company made up to 31 March 2015
...
... and 22 more events
07 Aug 2007
Particulars of mortgage/charge
02 Aug 2007
Nc inc already adjusted 25/07/07
02 Aug 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

02 Aug 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

26 Apr 2007
Incorporation

LENGARD PROPERTY LIMITED Charges

25 July 2007
Mortgage
Delivered: 7 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a lawrence house st andrews hill norwich…