L. GLOVER & CO. (LEICESTER) LIMITED

Hellopages » Leicestershire » Leicester » LE2 1ED

Company number 01031273
Status Active
Incorporation Date 16 November 1971
Company Type Private Limited Company
Address 148, LONDON ROAD,, LEICESTER, LE2 1ED
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 18 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 September 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 1,000 . The most likely internet sites of L. GLOVER & CO. (LEICESTER) LIMITED are www.lglovercoleicester.co.uk, and www.l-glover-co-leicester.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eleven months. L Glover Co Leicester Limited is a Private Limited Company. The company registration number is 01031273. L Glover Co Leicester Limited has been working since 16 November 1971. The present status of the company is Active. The registered address of L Glover Co Leicester Limited is 148 London Road Leicester Le2 1ed. . GLOVER, Joanna is a Secretary of the company. GLOVER, Dale Maitland is a Director of the company. MCLAUCHLAN, John Kibert is a Director of the company. Secretary GLOVER, Dale Maitland has been resigned. Director GLOVER, Leonard has been resigned. Director GLOVER, Marjorie Irene has been resigned. Director LOFTHOUSE, Peter John Wade has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
GLOVER, Joanna
Appointed Date: 15 March 1995

Director

Director
MCLAUCHLAN, John Kibert
Appointed Date: 16 September 1994
86 years old

Resigned Directors

Secretary
GLOVER, Dale Maitland
Resigned: 15 March 1995

Director
GLOVER, Leonard
Resigned: 10 August 1993
106 years old

Director
GLOVER, Marjorie Irene
Resigned: 17 March 1993
106 years old

Director
LOFTHOUSE, Peter John Wade
Resigned: 16 September 1994
77 years old

Persons With Significant Control

Mr Dale Maitland Glover
Notified on: 30 June 2016
79 years old
Nature of control: Ownership of shares – 75% or more

L. GLOVER & CO. (LEICESTER) LIMITED Events

30 Sep 2016
Confirmation statement made on 18 September 2016 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Nov 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,000

22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
30 Sep 2014
Annual return made up to 18 September 2014
Statement of capital on 2014-09-30
  • GBP 1,000

...
... and 68 more events
05 Nov 1987
Accounts for a small company made up to 31 December 1986

02 Nov 1987
Return made up to 30/10/87; full list of members

25 Aug 1987
Particulars of mortgage/charge

31 Oct 1986
Accounts for a small company made up to 31 December 1985

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

L. GLOVER & CO. (LEICESTER) LIMITED Charges

3 February 2010
Mortgage deed
Delivered: 4 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 148A london road, leicester t/no LT82658…
24 August 1987
Mortgage
Delivered: 25 August 1987
Status: Outstanding
Persons entitled: Market Harborough Building Society
Description: 148 london road leicester. Tn lt 56024.
31 December 1985
Mortgage
Delivered: 6 January 1986
Status: Satisfied on 22 January 1988
Persons entitled: Anglia Building Society
Description: F/H premises known as number 148 london road in the city of…
21 November 1980
Legal charge
Delivered: 26 November 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being 148A london road leicester…