LUCAS MCALLISTER PROPERTIES LIMITED
KIRKSTALL

Hellopages » West Yorkshire » Leeds » LS5 3QT

Company number 02274253
Status Active
Incorporation Date 5 July 1988
Company Type Private Limited Company
Address VESPER HOUSE, 53 VESPER ROAD, KIRKSTALL, LEEDS, LS5 3QT
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 seventy-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-12 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of LUCAS MCALLISTER PROPERTIES LIMITED are www.lucasmcallisterproperties.co.uk, and www.lucas-mcallister-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Lucas Mcallister Properties Limited is a Private Limited Company. The company registration number is 02274253. Lucas Mcallister Properties Limited has been working since 05 July 1988. The present status of the company is Active. The registered address of Lucas Mcallister Properties Limited is Vesper House 53 Vesper Road Kirkstall Leeds Ls5 3qt. . MCALLISTER, Sandra Ann is a Secretary of the company. MCALLISTER, James Barry is a Director of the company. MCALLISTER, Sandra Ann is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director
MCALLISTER, Sandra Ann
Appointed Date: 08 November 2006
74 years old

LUCAS MCALLISTER PROPERTIES LIMITED Events

20 Jul 2016
Total exemption small company accounts made up to 30 June 2016
12 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-12
  • GBP 100

08 Jul 2015
Total exemption small company accounts made up to 30 June 2015
10 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100

14 Jul 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 62 more events
16 Sep 1988
Wd 31/08/88 ad 30/06/88--------- £ si 98@1=98 £ ic 2/100

28 Jul 1988
Accounting reference date notified as 30/06

21 Jul 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Jul 1988
Registered office changed on 13/07/88 from: 124-128 city road london EC1V 2NJ

05 Jul 1988
Incorporation

LUCAS MCALLISTER PROPERTIES LIMITED Charges

12 February 1990
Legal charge
Delivered: 5 March 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 97 elford grove leeds west yorkshire.
15 June 1989
Legal charge
Delivered: 21 June 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 9, cranbrook avenue leeds.
9 June 1989
Legal charge
Delivered: 14 June 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 38 cedar road leeds 12.
28 February 1989
Legal charge
Delivered: 14 March 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/Hold, 1 kitchener mount, leeds.
28 February 1989
Legal charge
Delivered: 14 March 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/Hold, 1 william avenue, halton, leeds.
5 December 1988
Legal charge
Delivered: 15 December 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 41 tilbury rd, holbeck, leeds title no -…