LANDSMILL GROUP LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE3 5DE

Company number 07295245
Status Active
Incorporation Date 24 June 2010
Company Type Private Limited Company
Address THE OLD MILL, 9 SOAR LANE, LEICESTER, LE3 5DE
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 nineteen events have happened. The last three records are Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 102 ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 June 2015 with full list of shareholders Statement of capital on 2015-07-07 GBP 102 . The most likely internet sites of LANDSMILL GROUP LIMITED are www.landsmillgroup.co.uk, and www.landsmill-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. Landsmill Group Limited is a Private Limited Company. The company registration number is 07295245. Landsmill Group Limited has been working since 24 June 2010. The present status of the company is Active. The registered address of Landsmill Group Limited is The Old Mill 9 Soar Lane Leicester Le3 5de. . STAFFORD, Christine Marion is a Director of the company. STAFFORD, James Harold is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
STAFFORD, Christine Marion
Appointed Date: 24 June 2010
69 years old

Director
STAFFORD, James Harold
Appointed Date: 24 June 2010
77 years old

LANDSMILL GROUP LIMITED Events

12 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 102

31 Mar 2016
Total exemption small company accounts made up to 31 December 2015
07 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 102

27 Mar 2015
Total exemption small company accounts made up to 31 December 2014
08 Jul 2014
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 102

...
... and 9 more events
07 Sep 2010
Particulars of a mortgage or charge / charge no: 2
24 Aug 2010
Particulars of contract relating to shares
24 Aug 2010
Statement of capital following an allotment of shares on 2 August 2010
  • GBP 100

24 Jul 2010
Particulars of a mortgage or charge / charge no: 1
24 Jun 2010
Incorporation

LANDSMILL GROUP LIMITED Charges

1 September 2010
Legal mortgage
Delivered: 7 September 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 142 cavendish road, leicester, t/no: lt 12361 assigns the…
20 July 2010
Debenture
Delivered: 24 July 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…