LIONEL ROBINSON & CO LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Leeds » LS12 4HZ

Company number 00265679
Status Active
Incorporation Date 27 May 1932
Company Type Private Limited Company
Address 8 WORTLEY MOOR LANE, LEEDS, WEST YORKSHIRE, LS12 4HZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Full accounts made up to 29 February 2016; Confirmation statement made on 22 October 2016 with updates; Annual return made up to 22 October 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 67,818 . The most likely internet sites of LIONEL ROBINSON & CO LIMITED are www.lionelrobinsonco.co.uk, and www.lionel-robinson-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-three years and four months. The distance to to Ravensthorpe Rail Station is 8.3 miles; to Menston Rail Station is 8.9 miles; to Wakefield Kirkgate Rail Station is 9 miles; to Sandal & Agbrigg Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lionel Robinson Co Limited is a Private Limited Company. The company registration number is 00265679. Lionel Robinson Co Limited has been working since 27 May 1932. The present status of the company is Active. The registered address of Lionel Robinson Co Limited is 8 Wortley Moor Lane Leeds West Yorkshire Ls12 4hz. . BROADFOOT, Scott Cameron is a Secretary of the company. DUNNET, Alan Leslie is a Director of the company. DUNNET, Anne Rutherford is a Director of the company. Secretary MURPHY, Stephen Malcolm has been resigned. Secretary SHATWELL, Gary Robert has been resigned. Secretary SMITH, Iain Jackson has been resigned. Director DUNNET, Francis has been resigned. Director DUNNET, Margaret Hood has been resigned. Director HENNESSY, Gary David has been resigned. Director PARKER, David Robin has been resigned. Director ROBINSON, Kent Seafield has been resigned. Director SALISBURY-JONES, Norman has been resigned. Director SHATWELL, Gary Robert has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BROADFOOT, Scott Cameron
Appointed Date: 09 March 2015

Director
DUNNET, Alan Leslie
Appointed Date: 14 February 1994
75 years old

Director
DUNNET, Anne Rutherford
Appointed Date: 01 December 1997
74 years old

Resigned Directors

Secretary
MURPHY, Stephen Malcolm
Resigned: 24 January 1997
Appointed Date: 14 February 1994

Secretary
SHATWELL, Gary Robert
Resigned: 14 February 1994

Secretary
SMITH, Iain Jackson
Resigned: 09 March 2015
Appointed Date: 24 January 1997

Director
DUNNET, Francis
Resigned: 14 June 2007
Appointed Date: 14 February 1994
110 years old

Director
DUNNET, Margaret Hood
Resigned: 14 August 2006
Appointed Date: 14 February 1994
109 years old

Director
HENNESSY, Gary David
Resigned: 14 February 1994
Appointed Date: 01 August 1993
60 years old

Director
PARKER, David Robin
Resigned: 31 August 1993
80 years old

Director
ROBINSON, Kent Seafield
Resigned: 14 February 1994
87 years old

Director
SALISBURY-JONES, Norman
Resigned: 14 February 1994
77 years old

Director
SHATWELL, Gary Robert
Resigned: 14 February 1994
Appointed Date: 01 August 1993
63 years old

Persons With Significant Control

Holland House Electrical Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LIONEL ROBINSON & CO LIMITED Events

29 Nov 2016
Full accounts made up to 29 February 2016
24 Oct 2016
Confirmation statement made on 22 October 2016 with updates
28 Oct 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 67,818

28 Sep 2015
Full accounts made up to 28 February 2015
09 Mar 2015
Termination of appointment of Iain Jackson Smith as a secretary on 9 March 2015
...
... and 91 more events
09 Dec 1987
Return made up to 06/11/87; change of members

17 Apr 1987
New director appointed

30 Dec 1986
Full accounts made up to 31 March 1986

30 Dec 1986
Return made up to 30/10/86; full list of members

23 Jun 1986
Director resigned

LIONEL ROBINSON & CO LIMITED Charges

21 September 1993
First fixed charge
Delivered: 24 September 1993
Status: Outstanding
Persons entitled: Alex Lawrie Receivables Limited
Description: By way of first fixed charge on book and other debts…
1 March 1993
Legal mortgage
Delivered: 11 March 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of pitt street warrington…
13 January 1993
Mortgage debenture
Delivered: 27 January 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 September 1992
Legal mortgage
Delivered: 1 October 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/as 161-163 eldon street preston…
20 January 1992
Legal mortgage
Delivered: 28 January 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at the junction of church street and…
20 January 1992
Legal mortgage
Delivered: 28 January 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the thornton road industrial…
20 June 1980
Legal mortgage
Delivered: 10 July 1982
Status: Satisfied on 1 December 1988
Persons entitled: National Westminster Bank PLC
Description: Property at church st, accrington lancashire la 3276.…
20 June 1980
Legal mortgage
Delivered: 10 July 1980
Status: Satisfied on 1 December 1988
Persons entitled: National Westminster Bank PLC
Description: F/H thonton road ind est, ellesmore portsit nedbon ch…