YELLOW DOOR LETS
MORECAMBE

Hellopages » Lancashire » Lancaster » LA4 5HR
Company number 07880275
Status Active
Incorporation Date 13 December 2011
Company Type Private Unlimited Company
Address THE OLD COURT HOUSE, CLARK STREET, MORECAMBE, LANCASHIRE, LA4 5HR
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 twenty-six events have happened. The last three records are Registration of charge 078802750011, created on 22 February 2017; Registration of charge 078802750010, created on 12 January 2017; Confirmation statement made on 13 December 2016 with updates. The most likely internet sites of YELLOW DOOR LETS are www.yellowdoor.co.uk, and www.yellow-door.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and two months. Yellow Door Lets is a Private Unlimited Company. The company registration number is 07880275. Yellow Door Lets has been working since 13 December 2011. The present status of the company is Active. The registered address of Yellow Door Lets is The Old Court House Clark Street Morecambe Lancashire La4 5hr. . ELDERTON, Colin Campbell is a Director of the company. ELDERTON, Jamie Edward is a Director of the company. ELDERTON, Timothy Scott is a Director of the company. SCOTT, Carole Susan is a Director of the company. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ELDERTON, Colin Campbell
Appointed Date: 13 December 2011
65 years old

Director
ELDERTON, Jamie Edward
Appointed Date: 14 July 2014
29 years old

Director
ELDERTON, Timothy Scott
Appointed Date: 13 December 2011
32 years old

Director
SCOTT, Carole Susan
Appointed Date: 13 December 2011
63 years old

Resigned Directors

Director
JACOBS, Yomtov Eliezer
Resigned: 13 December 2011
Appointed Date: 13 December 2011
55 years old

YELLOW DOOR LETS Events

04 Mar 2017
Registration of charge 078802750011, created on 22 February 2017
19 Jan 2017
Registration of charge 078802750010, created on 12 January 2017
13 Dec 2016
Confirmation statement made on 13 December 2016 with updates
30 Sep 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

29 Sep 2016
Change of share class name or designation
...
... and 16 more events
05 Jan 2012
Termination of appointment of Yomtov Jacobs as a director
04 Jan 2012
Appointment of Miss Carole Susan Scott as a director
04 Jan 2012
Appointment of Timothy Scott Elderton as a director
04 Jan 2012
Appointment of Mr Colin Campbell Elderton as a director
13 Dec 2011
Incorporation

YELLOW DOOR LETS Charges

22 February 2017
Charge code 0788 0275 0011
Delivered: 4 March 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 9-10 new road lancaster…
12 January 2017
Charge code 0788 0275 0010
Delivered: 19 January 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The former railton hotel. 2 station road. Lancaster. LA1…
4 January 2016
Charge code 0788 0275 0009
Delivered: 6 January 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The former railton hotel 2 station road lancaster title no…
17 February 2015
Charge code 0788 0275 0008
Delivered: 7 March 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 15 brock street lancaster t/no. LA586745…
18 July 2014
Charge code 0788 0275 0007
Delivered: 26 July 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a 56 dallas road lancaster t/no lan 38201…
2 May 2014
Charge code 0788 0275 0005
Delivered: 9 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 57 st oswald street lancaster t/no LA631162…
24 April 2014
Charge code 0788 0275 0006
Delivered: 13 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 4 westbourne road, lancaster t/no:LAN142304…
29 January 2013
Legal charge
Delivered: 1 February 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 37 gladstone terrace bulk road lancaster all plant and…
21 February 2012
Legal mortgage
Delivered: 28 February 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 56 dale street, lancaster all plant and machinery owned by…
21 February 2012
Legal mortgage
Delivered: 28 February 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1A, b & c queen street, lancaster, lancashire all plant and…
21 February 2012
Mortgage debenture
Delivered: 28 February 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…