LASHMAN ESTATES LIMITED
RUGELEY

Hellopages » Staffordshire » Lichfield » WS15 3LZ

Company number 07674348
Status Active
Incorporation Date 20 June 2011
Company Type Private Limited Company
Address POOL FARM STOCKWELL HEATH, COLTON, RUGELEY, STAFFORDSHIRE, WS15 3LZ
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 thirty-one events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 16 November 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 100 . The most likely internet sites of LASHMAN ESTATES LIMITED are www.lashmanestates.co.uk, and www.lashman-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. The distance to to Rugeley Town Rail Station is 2.7 miles; to Cannock Rail Station is 8.5 miles; to Lichfield City Rail Station is 8.6 miles; to Lichfield Trent Valley Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lashman Estates Limited is a Private Limited Company. The company registration number is 07674348. Lashman Estates Limited has been working since 20 June 2011. The present status of the company is Active. The registered address of Lashman Estates Limited is Pool Farm Stockwell Heath Colton Rugeley Staffordshire Ws15 3lz. The company`s financial liabilities are £1082.43k. It is £429.92k against last year. The cash in hand is £14.2k. It is £-105.46k against last year. And the total assets are £84.84k, which is £-105.46k against last year. SINGH, Swaran is a Director of the company. Secretary BISLA, Navdeep has been resigned. Secretary KAUR, Sukhjinder has been resigned. Director BISLA, Navdeep has been resigned. Director KAUR, Sukhjinder has been resigned. Director KAUR, Sukhjinder has been resigned. The company operates in "Other letting and operating of own or leased real estate".


lashman estates Key Finiance

LIABILITIES £1082.43k
+65%
CASH £14.2k
-89%
TOTAL ASSETS £84.84k
-56%
All Financial Figures

Current Directors

Director
SINGH, Swaran
Appointed Date: 21 August 2012
77 years old

Resigned Directors

Secretary
BISLA, Navdeep
Resigned: 20 October 2015
Appointed Date: 21 August 2012

Secretary
KAUR, Sukhjinder
Resigned: 21 August 2012
Appointed Date: 20 June 2011

Director
BISLA, Navdeep
Resigned: 20 October 2015
Appointed Date: 20 June 2011
36 years old

Director
KAUR, Sukhjinder
Resigned: 20 October 2015
Appointed Date: 22 January 2012
42 years old

Director
KAUR, Sukhjinder
Resigned: 21 August 2012
Appointed Date: 20 June 2011
42 years old

Persons With Significant Control

Mr Swaran Singh
Notified on: 1 July 2016
77 years old
Nature of control: Ownership of shares – 75% or more

LASHMAN ESTATES LIMITED Events

15 Nov 2016
Confirmation statement made on 15 November 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
17 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100

16 Nov 2015
Termination of appointment of Navdeep Bisla as a director on 20 October 2015
16 Nov 2015
Termination of appointment of Navdeep Bisla as a secretary on 20 October 2015
...
... and 21 more events
25 Jun 2012
Director's details changed for Mrs Sukhjinder Kaur on 21 June 2012
25 Jun 2012
Director's details changed for Miss Navdeep Bisla on 21 June 2012
22 Jun 2012
Secretary's details changed for Mrs Sukhjinder Kaur on 21 June 2012
24 Apr 2012
Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 24 April 2012
20 Jun 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

LASHMAN ESTATES LIMITED Charges

19 August 2015
Charge code 0767 4348 0005
Delivered: 3 September 2015
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Endeavour house, horseley road, tipton, west midlands DY4…
25 June 2015
Charge code 0767 4348 0004
Delivered: 30 June 2015
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Endeavour house, horseley road, tipton DY4 7NG…
25 June 2015
Charge code 0767 4348 0003
Delivered: 30 June 2015
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Endeavour house, horseley road, tipton, west midlands DY4…
26 March 2014
Charge code 0767 4348 0002
Delivered: 1 April 2014
Status: Satisfied on 19 August 2015
Persons entitled: Regentsmead Limited
Description: All that freehold land being endeavour house horseley road…
26 March 2014
Charge code 0767 4348 0001
Delivered: 31 March 2014
Status: Outstanding
Persons entitled: Regentsmead Limited
Description: By way of legal mortgage, all freehold and leasehold…