LOWER EDGE DEVELOPMENTS LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD1 4EB

Company number 05115676
Status Active
Incorporation Date 29 April 2004
Company Type Private Limited Company
Address THE STUDIO, 14 PARK DRIVE (REAR OF), HUDDERSFIELD, WEST YORKSHIRE, ENGLAND, HD1 4EB
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 seventy-five events have happened. The last three records are Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association This document is being processed and will be available in 5 days. ; Total exemption small company accounts made up to 31 August 2016; Appointment of Mr Richard James Holroyd as a secretary on 25 September 2016. The most likely internet sites of LOWER EDGE DEVELOPMENTS LIMITED are www.loweredgedevelopments.co.uk, and www.lower-edge-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Lower Edge Developments Limited is a Private Limited Company. The company registration number is 05115676. Lower Edge Developments Limited has been working since 29 April 2004. The present status of the company is Active. The registered address of Lower Edge Developments Limited is The Studio 14 Park Drive Rear of Huddersfield West Yorkshire England Hd1 4eb. . HOLROYD, Richard James is a Secretary of the company. HOLROYD, Clive Anthony is a Director of the company. HOLROYD, Jack William is a Director of the company. HOLROYD, Jeanne is a Director of the company. HOLROYD, Richard James is a Director of the company. Secretary HOLROYD, Jeanne has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HOLROYD, Richard James
Appointed Date: 25 September 2016

Director
HOLROYD, Clive Anthony
Appointed Date: 29 April 2004
73 years old

Director
HOLROYD, Jack William
Appointed Date: 26 September 2014
39 years old

Director
HOLROYD, Jeanne
Appointed Date: 29 April 2004
65 years old

Director
HOLROYD, Richard James
Appointed Date: 26 September 2014
37 years old

Resigned Directors

Secretary
HOLROYD, Jeanne
Resigned: 25 September 2016
Appointed Date: 29 April 2004

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 29 April 2004
Appointed Date: 29 April 2004

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 29 April 2004
Appointed Date: 29 April 2004

LOWER EDGE DEVELOPMENTS LIMITED Events

21 Mar 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
This document is being processed and will be available in 5 days.

13 Jan 2017
Total exemption small company accounts made up to 31 August 2016
27 Sep 2016
Appointment of Mr Richard James Holroyd as a secretary on 25 September 2016
26 Sep 2016
Registered office address changed from Lower Edge Cottage 40 Crosland Edge Meltham Holmfirth West Yorkshire HD9 5RS to The Studio 14 Park Drive (Rear Of) Huddersfield West Yorkshire HD1 4EB on 26 September 2016
26 Sep 2016
Termination of appointment of Jeanne Holroyd as a secretary on 25 September 2016
...
... and 65 more events
11 May 2004
New secretary appointed;new director appointed
07 May 2004
Director resigned
07 May 2004
Registered office changed on 07/05/04 from: 44 upper belgrave road clifton bristol BS8 2XN
07 May 2004
Secretary resigned
29 Apr 2004
Incorporation

LOWER EDGE DEVELOPMENTS LIMITED Charges

22 July 2016
Charge code 0511 5676 0021
Delivered: 27 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 7A park drive huddersfield…
19 July 2016
Charge code 0511 5676 0020
Delivered: 26 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 3 church lane huddersfield. 5 the avenue huddersfield…
4 August 2015
Charge code 0511 5676 0019
Delivered: 22 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as 188 newsome road huddersfield…
13 March 2015
Charge code 0511 5676 0018
Delivered: 20 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H 14 park drive huddersfield and flat c 14 park drive…
23 January 2015
Charge code 0511 5676 0017
Delivered: 4 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property known as:. 38 broad lane. Upperthong…
14 November 2014
Charge code 0511 5676 0016
Delivered: 17 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Viaduct works, ray street, huddersfield HD1 6BB. Title…
9 May 2014
Charge code 0511 5676 0015
Delivered: 20 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
21 February 2014
Charge code 0511 5676 0014
Delivered: 1 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 186 newsome road newsome huddersfield. Notification of…
1 August 2012
Mortgage deed
Delivered: 14 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H l/h property k/a 178 newsome road newsome huddersfield…
1 August 2012
Mortgage deed
Delivered: 14 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a kirk holme house 21 mountjoy road…
5 November 2010
Mortgage deed
Delivered: 13 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H and l/h property k/a 15 park drive gledholt…
31 July 2009
Mortgage
Delivered: 5 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 12 woodthorpe terrace huddersfield t/no WYK539460;…
30 June 2009
Mortgage
Delivered: 9 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 10 woodthorpe terrace huddersfield t/no…
13 October 2008
Security assignment
Delivered: 16 October 2008
Status: Satisfied on 31 December 2014
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All its present and future rights title benefit and…
13 October 2008
Debenture
Delivered: 16 October 2008
Status: Satisfied on 31 December 2014
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
13 October 2008
Legal charge
Delivered: 16 October 2008
Status: Satisfied on 31 December 2014
Persons entitled: The Governor & Company of the Bank of Ireland
Description: F/H property k/a viaduct works 1-3 ray street huddersfield…
30 March 2007
Mortgage
Delivered: 11 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 14 cambridge road huddersfield t/no wyk 10573. together…
13 February 2007
Mortgage
Delivered: 20 February 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 2 armytage crescent, lockwood, huddersfield, t/no…
7 February 2007
Mortgage
Delivered: 13 February 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 16 manor street newsome huddersfield t/no WYK210050…
24 February 2006
Mortgage
Delivered: 16 March 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property being 70 fitzwilliam street huddersfield…
24 February 2006
Mortgage
Delivered: 11 March 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 62 bankfield road, huddersfield t/no. Ywe…