LELOOP ESTATES LIMITED
STAFFORDSHIRE

Hellopages » Staffordshire » Lichfield » WS13 6QD

Company number 05199893
Status Active
Incorporation Date 6 August 2004
Company Type Private Limited Company
Address HANOVER COURT, 5 QUEEN STREET, LICHFIELD, STAFFORDSHIRE, WS13 6QD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 6 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 6 August 2015 with full list of shareholders Statement of capital on 2015-10-02 GBP 100 . The most likely internet sites of LELOOP ESTATES LIMITED are www.leloopestates.co.uk, and www.leloop-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Lichfield Trent Valley Rail Station is 1.4 miles; to Blake Street Rail Station is 5.3 miles; to Butlers Lane Rail Station is 6.2 miles; to Four Oaks Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leloop Estates Limited is a Private Limited Company. The company registration number is 05199893. Leloop Estates Limited has been working since 06 August 2004. The present status of the company is Active. The registered address of Leloop Estates Limited is Hanover Court 5 Queen Street Lichfield Staffordshire Ws13 6qd. The company`s financial liabilities are £400.57k. It is £-2.43k against last year. The cash in hand is £0.1k. It is £0k against last year. . TIMMINS, Joan Mary is a Director of the company. Secretary TEAL, Kelvin John has been resigned. Secretary WJV SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


leloop estates Key Finiance

LIABILITIES £400.57k
-1%
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
TIMMINS, Joan Mary
Appointed Date: 06 August 2004
74 years old

Resigned Directors

Secretary
TEAL, Kelvin John
Resigned: 10 August 2004
Appointed Date: 06 August 2004

Secretary
WJV SERVICES LIMITED
Resigned: 31 March 2012
Appointed Date: 10 August 2004

Persons With Significant Control

Miss Joan Mary Timmins
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LELOOP ESTATES LIMITED Events

25 Aug 2016
Confirmation statement made on 6 August 2016 with updates
25 May 2016
Total exemption small company accounts made up to 31 August 2015
02 Oct 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100

20 May 2015
Total exemption small company accounts made up to 31 August 2014
07 Feb 2015
Satisfaction of charge 4 in full
...
... and 33 more events
19 Oct 2004
Resolutions
  • ELRES ‐ Elective resolution

19 Oct 2004
Resolutions
  • ELRES ‐ Elective resolution

19 Oct 2004
Secretary resigned
19 Oct 2004
New secretary appointed
06 Aug 2004
Incorporation

LELOOP ESTATES LIMITED Charges

30 January 2015
Charge code 0519 9893 0006
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 9 gloucester road cirencester t/no GR125498…
27 March 2009
Debenture
Delivered: 8 April 2009
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…
27 March 2009
Mortgage
Delivered: 31 March 2009
Status: Satisfied on 7 February 2015
Persons entitled: Coutts & Company LTD
Description: F/H 9 gloucester road stratton cirencester glos.
19 July 2007
Legal charge
Delivered: 20 July 2007
Status: Satisfied on 27 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 9 gloucester road, stratton, cirencester…
12 January 2007
Legal charge
Delivered: 13 January 2007
Status: Outstanding
Persons entitled: Norwich & Peterborough Building Society
Description: 8 hakeburn road cirencester gloucestershire.
31 August 2005
Debenture
Delivered: 2 September 2005
Status: Satisfied on 27 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

LELOK LIMITED LELONG LIMITED LELOV INVESTMENTS LTD LELREP LIMITED LELRESS LIMITED LELS ENTERPRISES LTD. LELUDI LTD