LEWCOMBE HOMES LIMITED
LEEDS LEWCOMBE PROPERTIES LIMITED

Hellopages » West Yorkshire » Leeds » LS11 5UH

Company number 02736223
Status Active
Incorporation Date 31 July 1992
Company Type Private Limited Company
Address MIDDLETON LODGE, WESTLAND ROAD, LEEDS, LS11 5UH
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-09-02 GBP 1,000 . The most likely internet sites of LEWCOMBE HOMES LIMITED are www.lewcombehomes.co.uk, and www.lewcombe-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. The distance to to Wakefield Westgate Rail Station is 6 miles; to Wakefield Kirkgate Rail Station is 6.4 miles; to Ravensthorpe Rail Station is 7.4 miles; to Sandal & Agbrigg Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lewcombe Homes Limited is a Private Limited Company. The company registration number is 02736223. Lewcombe Homes Limited has been working since 31 July 1992. The present status of the company is Active. The registered address of Lewcombe Homes Limited is Middleton Lodge Westland Road Leeds Ls11 5uh. . WOODHEAD, Paula Jane is a Secretary of the company. GILMAN, Christopher Edward is a Director of the company. GILMAN, Peter John is a Director of the company. WOODHEAD, Paula Jane is a Director of the company. Secretary AUSTIN, John Alan has been resigned. Secretary CORCORAN, Judith Ann has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director GILMAN, Christopher Edward has been resigned. Director JOHNSON, Elizabeth has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
WOODHEAD, Paula Jane
Appointed Date: 01 December 2010

Director
GILMAN, Christopher Edward
Appointed Date: 31 January 2014
58 years old

Director
GILMAN, Peter John
Appointed Date: 11 September 1992
86 years old

Director
WOODHEAD, Paula Jane
Appointed Date: 23 November 2011
64 years old

Resigned Directors

Secretary
AUSTIN, John Alan
Resigned: 28 September 2007
Appointed Date: 11 September 1992

Secretary
CORCORAN, Judith Ann
Resigned: 01 December 2010
Appointed Date: 28 September 2007

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 11 September 1992
Appointed Date: 31 July 1992

Director
GILMAN, Christopher Edward
Resigned: 23 November 2011
Appointed Date: 11 September 1992
58 years old

Director
JOHNSON, Elizabeth
Resigned: 23 November 2011
Appointed Date: 11 September 1992
78 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 11 September 1992
Appointed Date: 31 July 1992

Persons With Significant Control

Gmi Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LEWCOMBE HOMES LIMITED Events

19 Sep 2016
Confirmation statement made on 31 July 2016 with updates
02 Sep 2016
Full accounts made up to 31 March 2016
02 Sep 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000

17 Aug 2015
Full accounts made up to 31 March 2015
26 Jan 2015
Registration of charge 027362230009, created on 9 January 2015
...
... and 83 more events
09 Nov 1992
New director appointed

09 Nov 1992
New director appointed

09 Nov 1992
Registered office changed on 09/11/92 from: 12 york place leeds west yorkshire LS1 2DS

17 Sep 1992
Company name changed original ideas LIMITED\certificate issued on 17/09/92
31 Jul 1992
Incorporation

LEWCOMBE HOMES LIMITED Charges

9 January 2015
Charge code 0273 6223 0009
Delivered: 26 January 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 113 franklin road, harrogate HG1 5EN - NYK90101. Flat 29…
9 January 2015
Charge code 0273 6223 0008
Delivered: 23 January 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 113 franklin road, harrogate HG1 5EN - nyk 90101. flat 29…
23 February 2009
Legal charge
Delivered: 25 February 2009
Status: Satisfied on 5 December 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 3 prospect terrace fulford york t/no…
10 May 2002
Legal charge
Delivered: 22 May 2002
Status: Satisfied on 5 December 2014
Persons entitled: Northern Rock PLC
Description: The freehold land known as 40 & 40A micklegate, york title…
12 October 2000
Legal charge
Delivered: 13 October 2000
Status: Satisfied on 3 November 2004
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 40/40A micklegate york.
20 September 2000
Debenture
Delivered: 3 October 2000
Status: Satisfied on 5 December 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 June 1993
Legal charge
Delivered: 5 July 1993
Status: Satisfied on 24 April 1998
Persons entitled: Barclays Bank PLC
Description: 24 millfield road york north yorkshire.
28 May 1993
Legal charge
Delivered: 17 June 1993
Status: Satisfied on 5 December 2014
Persons entitled: Barclays Bank PLC
Description: 95 & 97 lawrence street hull road york north yorkshire.
28 May 1993
Legal charge
Delivered: 17 June 1993
Status: Satisfied on 5 December 2014
Persons entitled: Barclays Bank PLC
Description: 3 prospect house fulford york north yorkshire.