L.C.BYASS LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU2 8BA

Company number 00825622
Status Active
Incorporation Date 2 November 1964
Company Type Private Limited Company
Address REGENTS COURT, PRINCESS STREET, HULL, EAST YORKSHIRE, HU2 8BA
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of L.C.BYASS LIMITED are www.lcbyass.co.uk, and www.l-c-byass.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and twelve months. L C Byass Limited is a Private Limited Company. The company registration number is 00825622. L C Byass Limited has been working since 02 November 1964. The present status of the company is Active. The registered address of L C Byass Limited is Regents Court Princess Street Hull East Yorkshire Hu2 8ba. . BYASS, David Charles is a Secretary of the company. BYASS, Ann is a Director of the company. BYASS, David Charles is a Director of the company. Secretary BYASS, Natalie has been resigned. Secretary BYASS, Patricia Mary has been resigned. Director BYASS, Gladys Marian has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
BYASS, David Charles
Appointed Date: 25 January 2011

Director
BYASS, Ann

74 years old

Director
BYASS, David Charles

78 years old

Resigned Directors

Secretary
BYASS, Natalie
Resigned: 25 January 2011
Appointed Date: 01 April 2003

Secretary
BYASS, Patricia Mary
Resigned: 01 April 2003

Director
BYASS, Gladys Marian
Resigned: 31 July 1992
113 years old

Persons With Significant Control

David Charles Byass
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

L.C.BYASS LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 5 April 2016
28 Nov 2016
Confirmation statement made on 25 November 2016 with updates
05 Jan 2016
Total exemption small company accounts made up to 5 April 2015
25 Nov 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 200

30 Oct 2015
Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA
...
... and 81 more events
27 Oct 1987
Full accounts made up to 5 April 1987

27 Oct 1987
Return made up to 28/09/87; full list of members

05 Dec 1986
Return made up to 27/10/86; full list of members

13 Nov 1986
Full accounts made up to 5 April 1986

05 Jul 1973
Annual return made up to 26/10/72

L.C.BYASS LIMITED Charges

30 November 2006
Legal charge
Delivered: 6 December 2006
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: The f/h land being part of cowlam little weighton east…
25 October 2005
Legal charge
Delivered: 31 October 2005
Status: Satisfied on 5 December 2006
Persons entitled: National Westminster Bank PLC
Description: Part of cowlam farm, little weighton, east riding…
7 June 1996
Mortgage debenture
Delivered: 14 June 1996
Status: Satisfied on 5 December 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 October 1991
Legal mortgage
Delivered: 8 October 1991
Status: Satisfied on 5 December 2006
Persons entitled: National Westminster Bank PLC
Description: 55.79 acres part of riplingham grange little weighton…
30 April 1990
Legal mortgage
Delivered: 2 May 1990
Status: Satisfied on 5 December 2006
Persons entitled: National Westminster Bank PLC
Description: F/H O.S. no's 409 411 and 412 containing 47.549 acres at…