LANDPLAN PROPERTIES LIMITED

Hellopages » West Yorkshire » Leeds » LS17 6LY

Company number 02876687
Status Active
Incorporation Date 1 December 1993
Company Type Private Limited Company
Address 302 HARROGATE ROAD, LEEDS, LS17 6LY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 100 . The most likely internet sites of LANDPLAN PROPERTIES LIMITED are www.landplanproperties.co.uk, and www.landplan-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Cottingley Rail Station is 5.4 miles; to Pannal Rail Station is 8.3 miles; to Batley Rail Station is 9.7 miles; to Dewsbury Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Landplan Properties Limited is a Private Limited Company. The company registration number is 02876687. Landplan Properties Limited has been working since 01 December 1993. The present status of the company is Active. The registered address of Landplan Properties Limited is 302 Harrogate Road Leeds Ls17 6ly. . ALAM, Gail Louise is a Secretary of the company. ALAM, Gail Louise is a Director of the company. ALAM, Vahid is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ALAM, Gail Louise
Appointed Date: 01 December 1993

Director
ALAM, Gail Louise
Appointed Date: 01 December 1993
66 years old

Director
ALAM, Vahid
Appointed Date: 01 December 1993
69 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 01 December 1993
Appointed Date: 01 December 1993

Persons With Significant Control

Mrs Gail Louise Alam
Notified on: 1 July 2016
66 years old
Nature of control: Has significant influence or control

Mr Vahid Alam
Notified on: 1 July 2016
69 years old
Nature of control: Ownership of shares – 75% or more

LANDPLAN PROPERTIES LIMITED Events

16 Dec 2016
Confirmation statement made on 1 December 2016 with updates
22 Aug 2016
Total exemption small company accounts made up to 30 November 2015
17 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100

27 Aug 2015
Total exemption small company accounts made up to 30 November 2014
16 Dec 2014
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100

...
... and 70 more events
15 Mar 1994
Particulars of mortgage/charge

21 Feb 1994
Particulars of mortgage/charge

21 Dec 1993
Accounting reference date notified as 30/11

13 Dec 1993
Secretary resigned

01 Dec 1993
Incorporation

LANDPLAN PROPERTIES LIMITED Charges

25 June 2007
Legal mortgage
Delivered: 3 July 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
10 July 2006
Deed of legal mortgage
Delivered: 19 July 2006
Status: Outstanding
Persons entitled: Svenska Hendelsbanken Ab (Publ)
Description: Unit 1 to 4 low mills road, wortley, leeds and land at the…
4 October 2005
Deed of legal mortgage
Delivered: 24 October 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 205 west park drive west leeds and each and every part…
11 January 2005
Legal mortgage
Delivered: 1 February 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab
Description: 52B north lane headingley leeds and each and every part…
11 January 2005
Legal mortgage
Delivered: 1 February 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab
Description: Unit 9 sandal cstle centre and each and every part thereof…
11 January 2005
Legal mortgage
Delivered: 1 February 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab
Description: 399A halifax road hightown liversedge and each and every…
11 January 2005
Legal mortgage
Delivered: 1 February 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab
Description: 473 otley road west yorkshire and each and every part…
11 January 2005
Legal mortgage
Delivered: 1 February 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab
Description: 8 & 10 otley road guiseley leeds and each and every part…
11 January 2005
Debenture
Delivered: 21 January 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
26 January 2000
Legal charge
Delivered: 26 January 2000
Status: Satisfied on 6 June 2005
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 473, 473A and 473B otley…
19 July 1999
Legal charge
Delivered: 20 July 1999
Status: Satisfied on 6 June 2005
Persons entitled: Barclays Bank PLC
Description: F/H luigis restaurant 399A halifax road hightown liversedge…
29 March 1996
Legal charge
Delivered: 30 March 1996
Status: Satisfied on 6 June 2005
Persons entitled: Barclays Bank PLC
Description: 52B north lane headingley leeds 6.
3 June 1994
Legal charge
Delivered: 13 June 1994
Status: Satisfied on 6 June 2005
Persons entitled: Barclays Bank PLC
Description: Unit 3, 33 westgate heckmondwike west yorkshire t/no…
3 June 1994
Legal charge
Delivered: 13 June 1994
Status: Satisfied on 6 June 2005
Persons entitled: Barclays Bank PLC
Description: 8 & 10 otley road guisley west yorkshire t/no WYK87115.
3 June 1994
Legal charge
Delivered: 13 June 1994
Status: Satisfied on 6 June 2005
Persons entitled: Barclays Bank PLC
Description: 18 high street starbeck north yorkshire t/no NYK61086.
3 June 1994
Legal charge
Delivered: 13 June 1994
Status: Satisfied on 6 June 2005
Persons entitled: Barclays Bank PLC
Description: 222 pontefract road lundwood south yorkshire t/no SYK307958.
2 March 1994
Legal charge
Delivered: 15 March 1994
Status: Satisfied on 6 June 2005
Persons entitled: Barclays Bank PLC
Description: Unit 9,sandal castle centre,asdale road,sandal,west…
10 February 1994
Guarantee and debenture
Delivered: 21 February 1994
Status: Satisfied on 6 June 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…