ADAGELORD LIMITED
LINCOLN

Hellopages » Lincolnshire » Lincoln » LN1 1XW

Company number 01540667
Status Active
Incorporation Date 22 January 1981
Company Type Private Limited Company
Address TOWER HOUSE, LUCY TOWER STREET, LINCOLN, LINCOLNSHIRE, LN1 1XW
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 ninety events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 26 October 2016 with updates; Confirmation statement made on 10 October 2016 with updates. The most likely internet sites of ADAGELORD LIMITED are www.adagelord.co.uk, and www.adagelord.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and nine months. Adagelord Limited is a Private Limited Company. The company registration number is 01540667. Adagelord Limited has been working since 22 January 1981. The present status of the company is Active. The registered address of Adagelord Limited is Tower House Lucy Tower Street Lincoln Lincolnshire Ln1 1xw. . STANDLEY, Andrea Georgina is a Secretary of the company. SMYTH, Maria Elena Irene Kypri is a Director of the company. STANDLEY, Andrea Georgina is a Director of the company. Director KYPRI, George has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
SMYTH, Maria Elena Irene Kypri
Appointed Date: 19 May 2015
59 years old

Director
STANDLEY, Andrea Georgina
Appointed Date: 19 May 2015
58 years old

Resigned Directors

Director
KYPRI, George
Resigned: 19 May 2015
87 years old

Persons With Significant Control

Mrs Maria Elena Irene Kypri Smyth
Notified on: 1 July 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Andrea Georgina Standley
Notified on: 1 July 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ADAGELORD LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 5 April 2016
26 Oct 2016
Confirmation statement made on 26 October 2016 with updates
10 Oct 2016
Confirmation statement made on 10 October 2016 with updates
31 May 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100

10 Nov 2015
Total exemption small company accounts made up to 5 April 2015
...
... and 80 more events
23 Jan 1988
Wd 16/12/87 ad 07/12/87--------- £ si 98@1=98 £ ic 2/100

11 Jan 1988
Secretary resigned;new secretary appointed;director resigned

15 Dec 1987
Return made up to 31/12/86; full list of members

10 Jun 1986
Full accounts made up to 5 April 1985

10 Jun 1986
Return made up to 24/10/85; full list of members

ADAGELORD LIMITED Charges

4 February 1993
Legal charge
Delivered: 5 February 1993
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: All that f/h property k/as 115 high street, lincoln. T/no…
3 December 1990
Legal mortgage
Delivered: 13 December 1990
Status: Satisfied on 20 May 1999
Persons entitled: Yorkshire Bank PLC
Description: 115 high street lincoln title no. LL22921 including al…
1 February 1982
Legal mortgage
Delivered: 10 February 1982
Status: Satisfied on 14 June 1990
Persons entitled: National Westminster Bank PLC
Description: F/H 115 high street lincoln. Floating charge over all…