LGS PROPERTIES LTD
ESTATE, ST LEONARDS ON SEA SCAPESHAPE LIMITED

Hellopages » East Sussex » Hastings » TN38 9TG

Company number 03510440
Status Active
Incorporation Date 13 February 1998
Company Type Private Limited Company
Address CHURCHFIELDS MILL, HIGHFIELD, DRIVE, CHURCHFIELDS INDUSTRIAL, ESTATE, ST LEONARDS ON SEA, EAST SUSSEX, TN38 9TG
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 and eight events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 602,167 . The most likely internet sites of LGS PROPERTIES LTD are www.lgsproperties.co.uk, and www.lgs-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Battle Rail Station is 3 miles; to Three Oaks Rail Station is 4.1 miles; to Cooden Beach Rail Station is 5.3 miles; to Robertsbridge Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lgs Properties Ltd is a Private Limited Company. The company registration number is 03510440. Lgs Properties Ltd has been working since 13 February 1998. The present status of the company is Active. The registered address of Lgs Properties Ltd is Churchfields Mill Highfield Drive Churchfields Industrial Estate St Leonards On Sea East Sussex Tn38 9tg. . BRIGHTIFF, Roger David is a Secretary of the company. BRIGHTIFF, Roger David is a Director of the company. CULLIS, Michael Samuel is a Director of the company. Secretary SHEPPERDSON, Leon Gerald has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SHEPPERDSON, Leon Gerald has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BRIGHTIFF, Roger David
Appointed Date: 27 September 2007

Director
BRIGHTIFF, Roger David
Appointed Date: 06 March 1998
60 years old

Director
CULLIS, Michael Samuel
Appointed Date: 27 September 2007
61 years old

Resigned Directors

Secretary
SHEPPERDSON, Leon Gerald
Resigned: 27 September 2007
Appointed Date: 06 March 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 March 1998
Appointed Date: 13 February 1998

Director
SHEPPERDSON, Leon Gerald
Resigned: 27 September 2007
Appointed Date: 06 March 1998
90 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 March 1998
Appointed Date: 13 February 1998

Persons With Significant Control

Mr Roger David Brightiff
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mr Michael Samuel Cullis
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

LGS PROPERTIES LTD Events

24 Feb 2017
Confirmation statement made on 13 February 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 602,167

21 Oct 2015
Total exemption small company accounts made up to 31 March 2015
08 Oct 2015
Director's details changed for Mr Michael Samuel Cullis on 1 October 2015
...
... and 98 more events
31 Mar 1998
Registered office changed on 31/03/98 from: 1 mitchell lane bristol BS1 6BU
27 Mar 1998
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

27 Mar 1998
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Mar 1998
£ nc 1000/1000000 06/03/98
13 Feb 1998
Incorporation

LGS PROPERTIES LTD Charges

13 April 2015
Charge code 0351 0440 0020
Delivered: 14 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 laleham close st leonards on sea east sussex t/n HT22950…
25 July 2014
Charge code 0351 0440 0019
Delivered: 29 July 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 95 bexhill road st leonards on sea east sussex…
25 July 2014
Charge code 0351 0440 0018
Delivered: 29 July 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 89 bexhill road st leonards on sea east sussex…
25 July 2014
Charge code 0351 0440 0017
Delivered: 29 July 2014
Status: Satisfied on 13 July 2015
Persons entitled: National Westminster Bank PLC
Description: Flast 6 stafford court 50/51 eversfield place st leonards…
25 July 2014
Charge code 0351 0440 0016
Delivered: 29 July 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 87 bexhill road st leonards on sea east sussex…
16 May 2014
Charge code 0351 0440 0015
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 22 copper beaches old roar road st leonards on sea east…
31 January 2013
Legal charge
Delivered: 14 February 2013
Status: Satisfied on 13 July 2015
Persons entitled: The Santhouse Pensioneer Trustee Company Limited, Roger David Brightiff and Michael Samuel Cullis
Description: F/H property k/a 89 bexhill road st leonards on sea east…
31 January 2013
Legal charge
Delivered: 14 February 2013
Status: Satisfied on 13 July 2015
Persons entitled: The Santhouse Pensioneer Trustee Company Limited, Roger David Brightiff and Michael Samuel Cullis
Description: F/H flat 6 stafford court 50-51 eversfield place st…
31 January 2013
Legal charge
Delivered: 14 February 2013
Status: Satisfied on 13 July 2015
Persons entitled: The Santhouse Pensioneer Trustee Company Limited, Roger David Brightiff and Michael Samuel Cullis
Description: F/H 95 bexhill road st leonards on sea east sussex t/no…
31 January 2013
Legal charge
Delivered: 14 February 2013
Status: Satisfied on 13 July 2015
Persons entitled: The Sandhouse Pensioneer Trustee Company Limited, Roger David Brightiff and Michael Samuel Cullis
Description: F/H 87 bexhill road st leonards on sea east sussex t/no…
6 March 2012
Legal charge
Delivered: 7 March 2012
Status: Satisfied on 13 July 2015
Persons entitled: Barnett Waddingham Trustees Scotland Limited, Roger David Brightiff and Michael Samuel Cullis
Description: F/H property k/a 87 bexhill road, st leonards on sea, east…
8 February 2012
Legal charge
Delivered: 18 February 2012
Status: Satisfied on 13 July 2015
Persons entitled: Barnett Waddingham Trustees Scotland Limited, Roger David Brightiff, Michael Samuel Cullis
Description: F/H property k/a 89 bexhill road, st leonards on sea, ease…
8 February 2012
Legal charge
Delivered: 18 February 2012
Status: Satisfied on 13 July 2015
Persons entitled: Barnett Waddingham Trustees Scotland Limited Roger David Brightiff Michael Samuel Cullis
Description: F/H property k/a 95 bexhill road st leonards on sea east…
8 February 2012
Legal charge
Delivered: 18 February 2012
Status: Satisfied on 13 July 2015
Persons entitled: Barnett Waddingham Trustees Scotland Limited, Roger David Brightiff and Michael Samuel Cullis
Description: F/H property k/a flat 6 stafford court, 50-51 eversfield…
10 February 2010
Legal charge
Delivered: 19 February 2010
Status: Satisfied on 13 July 2015
Persons entitled: National Westminster Bank PLC
Description: 95 bexhill road st leonards on sea east sussex t/no:HT18100…
10 February 2010
Legal charge
Delivered: 19 February 2010
Status: Satisfied on 13 July 2015
Persons entitled: National Westminster Bank PLC
Description: 87 bexhill road st leonards on sea east sussex t/no:HT20230…
10 February 2010
Legal charge
Delivered: 19 February 2010
Status: Satisfied on 13 July 2015
Persons entitled: National Westminster Bank PLC
Description: 89,91 and 93 bexhill road st leonardson sea east sussex…
10 February 2010
Legal charge
Delivered: 19 February 2010
Status: Satisfied on 13 July 2015
Persons entitled: National Westminster Bank PLC
Description: Flat 6 stafford court eversfield place hastings east sussex…
27 October 1999
Legal mortgage
Delivered: 29 October 1999
Status: Satisfied on 13 July 2015
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 10 devonshire road hastings east…
27 October 1999
Legal mortgage
Delivered: 29 October 1999
Status: Satisfied on 13 July 2015
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 13 wellington square hastings east…