L. HARRISON (PROPERTIES) LIMITED
WETHERBY

Hellopages » West Yorkshire » Leeds » LS23 6LP

Company number 02819292
Status Active
Incorporation Date 18 May 1993
Company Type Private Limited Company
Address SUITE 45 BOWCLIFFE HALL, BRAMHAM, WETHERBY, WEST YORKSHIRE, LS23 6LP
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 5,353 ; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of L. HARRISON (PROPERTIES) LIMITED are www.lharrisonproperties.co.uk, and www.l-harrison-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to East Garforth Rail Station is 5.7 miles; to Cattal Rail Station is 8.6 miles; to Knaresborough Rail Station is 10.4 miles; to Starbeck Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.L Harrison Properties Limited is a Private Limited Company. The company registration number is 02819292. L Harrison Properties Limited has been working since 18 May 1993. The present status of the company is Active. The registered address of L Harrison Properties Limited is Suite 45 Bowcliffe Hall Bramham Wetherby West Yorkshire Ls23 6lp. . EASTON, Margaret is a Secretary of the company. EASTON, Margaret is a Director of the company. HARRISON, Gordon is a Director of the company. HARRISON, James Edward is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
EASTON, Margaret
Appointed Date: 18 May 1993

Director
EASTON, Margaret
Appointed Date: 18 May 1993
77 years old

Director
HARRISON, Gordon
Appointed Date: 18 May 1993
78 years old

Director
HARRISON, James Edward
Appointed Date: 18 May 1993
78 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 18 May 1993
Appointed Date: 18 May 1993

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 18 May 1993
Appointed Date: 18 May 1993

L. HARRISON (PROPERTIES) LIMITED Events

14 Nov 2016
Total exemption small company accounts made up to 29 February 2016
15 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 5,353

25 Nov 2015
Total exemption small company accounts made up to 28 February 2015
03 Jun 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 5,353

03 Jun 2015
Director's details changed for Mr Gordon Harrison on 18 May 2015
...
... and 74 more events
24 Aug 1993
Accounting reference date notified as 28/02

08 Jun 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Jun 1993
New director appointed

08 Jun 1993
Registered office changed on 08/06/93 from: 84 temple chambers temple avenue london EC4Y 0HP

18 May 1993
Incorporation

L. HARRISON (PROPERTIES) LIMITED Charges

9 April 2014
Charge code 0281 9292 0008
Delivered: 11 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
9 April 2014
Charge code 0281 9292 0007
Delivered: 11 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 32-34 west street retford t/no NT235148…
9 April 2014
Charge code 0281 9292 0006
Delivered: 11 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1-5 park square scunthorpe t/no HS285329…
8 October 2004
Legal mortgage
Delivered: 16 October 2004
Status: Satisfied on 28 May 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property north side of west street, east retford…
22 March 2004
Legal mortgage
Delivered: 24 March 2004
Status: Satisfied on 28 May 2014
Persons entitled: Hsbc Bank PLC
Description: F/H 66/68 oswald road scunthorpe t/n HS172094. With the…
29 February 2000
Legal mortgage
Delivered: 1 March 2000
Status: Satisfied on 28 May 2014
Persons entitled: Hsbc Bank PLC
Description: Property k/a 30 chapel street epworth. With the benefit of…
15 December 1999
Legal mortgage
Delivered: 24 December 1999
Status: Satisfied on 28 May 2014
Persons entitled: Hsbc Bank PLC
Description: Land situate at corner of laneham street and station road…
1 February 1994
Fixed and floating charge
Delivered: 2 February 1994
Status: Satisfied on 28 May 2014
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…