LINBROOK ASSETS LIMITED
BATLEY

Hellopages » West Yorkshire » Kirklees » WF17 9EX

Company number 08634900
Status Active
Incorporation Date 2 August 2013
Company Type Private Limited Company
Address 19 BOND STREET, BIRSTALL, BATLEY, WEST YORKSHIRE, ENGLAND, WF17 9EX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 2 August 2016 with updates; Registered office address changed from PO Box 403 2 Denby Dale Road Wakefield West Yorkshire WF1 2WT to 19 Bond Street Birstall Batley West Yorkshire WF17 9EX on 19 May 2016. The most likely internet sites of LINBROOK ASSETS LIMITED are www.linbrookassets.co.uk, and www.linbrook-assets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and two months. The distance to to Bradford Forster Square Rail Station is 5.9 miles; to Leeds Rail Station is 6.3 miles; to Huddersfield Rail Station is 7.7 miles; to Brockholes Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Linbrook Assets Limited is a Private Limited Company. The company registration number is 08634900. Linbrook Assets Limited has been working since 02 August 2013. The present status of the company is Active. The registered address of Linbrook Assets Limited is 19 Bond Street Birstall Batley West Yorkshire England Wf17 9ex. . BLAMIRES, Ian is a Director of the company. BLAMIRES, Richard James is a Director of the company. BLAMRES, David Ian is a Director of the company. Director BHARDWAJ, Ashok Kumar has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BLAMIRES, Ian
Appointed Date: 20 August 2013
79 years old

Director
BLAMIRES, Richard James
Appointed Date: 27 August 2013
48 years old

Director
BLAMRES, David Ian
Appointed Date: 05 October 2013
51 years old

Resigned Directors

Director
BHARDWAJ, Ashok Kumar
Resigned: 20 August 2013
Appointed Date: 02 August 2013
74 years old

Persons With Significant Control

Mr Ian Blamires
Notified on: 1 July 2016
79 years old
Nature of control: Ownership of shares – 75% or more

LINBROOK ASSETS LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 August 2016
02 Aug 2016
Confirmation statement made on 2 August 2016 with updates
19 May 2016
Registered office address changed from PO Box 403 2 Denby Dale Road Wakefield West Yorkshire WF1 2WT to 19 Bond Street Birstall Batley West Yorkshire WF17 9EX on 19 May 2016
17 Jan 2016
Total exemption small company accounts made up to 31 August 2015
09 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-09
  • GBP 100

...
... and 8 more events
29 Aug 2013
Appointment of Mr Richard James Blamires as a director
27 Aug 2013
Appointment of Mr Ian Blamires as a director
27 Aug 2013
Registered office address changed from 47-49 Green Lane Northwood, Middlesex, HA6 3AE United Kingdom on 27 August 2013
20 Aug 2013
Termination of appointment of Ashok Bhardwaj as a director
02 Aug 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

LINBROOK ASSETS LIMITED Charges

5 August 2015
Charge code 0863 4900 0005
Delivered: 7 August 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 637 bradford road batley west yorkshire…
5 August 2015
Charge code 0863 4900 0004
Delivered: 7 August 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 north terrace birstall batley…
25 June 2015
Charge code 0863 4900 0003
Delivered: 11 July 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 31 high street birstall batley west yorkshire…
10 October 2014
Charge code 0863 4900 0002
Delivered: 24 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 dukes court, sovereigh house, bouroughbridge road, york…
25 September 2014
Charge code 0863 4900 0001
Delivered: 1 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…