CROSS KEYS STOW LIMITED
LINCOLN

Hellopages » Lincolnshire » Lincoln » LN1 1XW
Company number 02790350
Status Active
Incorporation Date 16 February 1993
Company Type Private Limited Company
Address TOWER HOUSE, LUCY TOWER STREET, LINCOLN, ENGLAND, LN1 1XW
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Registered office address changed from 18 Ingham Road Stow Lincoln LN1 2DG England to Tower House Lucy Tower Street Lincoln LN1 1XW on 7 March 2017; Registered office address changed from Tower House Lucy Tower Street Lincoln Lincolnshire LN1 1XW to 18 Ingham Road Stow Lincoln LN1 2DG on 7 March 2017. The most likely internet sites of CROSS KEYS STOW LIMITED are www.crosskeysstow.co.uk, and www.cross-keys-stow.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Cross Keys Stow Limited is a Private Limited Company. The company registration number is 02790350. Cross Keys Stow Limited has been working since 16 February 1993. The present status of the company is Active. The registered address of Cross Keys Stow Limited is Tower House Lucy Tower Street Lincoln England Ln1 1xw. The company`s financial liabilities are £19.7k. It is £-11.01k against last year. The cash in hand is £0.98k. It is £0.3k against last year. And the total assets are £27.62k, which is £15.39k against last year. DAVIES, Helen Mary is a Secretary of the company. DAVIES, Richard John Leslie is a Secretary of the company. DAVIES, Helen Mary is a Director of the company. DAVIES, Richard John Leslie is a Director of the company. Secretary FOX, Gordon Frank O'Hara has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DUGUID, Ronald Matthew has been resigned. Director FOX, Gordon Frank O'Hara has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MAWER, George Colin has been resigned. The company operates in "Management of real estate on a fee or contract basis".


cross keys stow Key Finiance

LIABILITIES £19.7k
-36%
CASH £0.98k
+43%
TOTAL ASSETS £27.62k
+125%
All Financial Figures

Current Directors

Secretary
DAVIES, Helen Mary
Appointed Date: 18 May 1999

Secretary
DAVIES, Richard John Leslie
Appointed Date: 18 May 1999

Director
DAVIES, Helen Mary
Appointed Date: 18 May 1999
64 years old

Director
DAVIES, Richard John Leslie
Appointed Date: 18 May 1999
73 years old

Resigned Directors

Secretary
FOX, Gordon Frank O'Hara
Resigned: 18 May 1999
Appointed Date: 01 April 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 February 1994
Appointed Date: 16 February 1993

Director
DUGUID, Ronald Matthew
Resigned: 09 April 1999
Appointed Date: 19 April 1993
84 years old

Director
FOX, Gordon Frank O'Hara
Resigned: 18 May 1999
Appointed Date: 01 April 1993
95 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 31 March 1993
Appointed Date: 16 February 1993

Director
MAWER, George Colin
Resigned: 18 May 1999
102 years old

Persons With Significant Control

Mr Richard Davies
Notified on: 1 July 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Helen Davies
Notified on: 1 July 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CROSS KEYS STOW LIMITED Events

07 Mar 2017
Confirmation statement made on 16 February 2017 with updates
07 Mar 2017
Registered office address changed from 18 Ingham Road Stow Lincoln LN1 2DG England to Tower House Lucy Tower Street Lincoln LN1 1XW on 7 March 2017
07 Mar 2017
Registered office address changed from Tower House Lucy Tower Street Lincoln Lincolnshire LN1 1XW to 18 Ingham Road Stow Lincoln LN1 2DG on 7 March 2017
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Mar 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 15,000

...
... and 70 more events
04 Apr 1993
Memorandum and Articles of Association

04 Apr 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Apr 1993
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

04 Apr 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

16 Feb 1993
Incorporation

CROSS KEYS STOW LIMITED Charges

21 May 1999
Debenture
Delivered: 27 May 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 May 1993
Legal charge
Delivered: 26 May 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a the cross keys inn and pictures restaurant…