L & S PROPERTY INVESTMENTS (LINCS) LIMITED
LINCOLN LANGCASTER & SHARPE MOTORS LIMITED

Hellopages » Lincolnshire » Lincoln » LN1 1XW

Company number 03287993
Status Active
Incorporation Date 5 December 1996
Company Type Private Limited Company
Address TOWER HOUSE, LUCY TOWER STREET, LINCOLN, LINCOLNSHIRE, LN1 1XW
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 1,000 . The most likely internet sites of L & S PROPERTY INVESTMENTS (LINCS) LIMITED are www.lspropertyinvestmentslincs.co.uk, and www.l-s-property-investments-lincs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. L S Property Investments Lincs Limited is a Private Limited Company. The company registration number is 03287993. L S Property Investments Lincs Limited has been working since 05 December 1996. The present status of the company is Active. The registered address of L S Property Investments Lincs Limited is Tower House Lucy Tower Street Lincoln Lincolnshire Ln1 1xw. . SHARPE, Richard Chapman is a Secretary of the company. LANGCASTER, John Martin is a Director of the company. SHARPE, Richard Chapman is a Director of the company. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
SHARPE, Richard Chapman
Appointed Date: 06 December 1996

Director
LANGCASTER, John Martin
Appointed Date: 06 December 1996
76 years old

Director
SHARPE, Richard Chapman
Appointed Date: 06 December 1996
75 years old

Resigned Directors

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 06 December 1996
Appointed Date: 05 December 1996

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 06 December 1996
Appointed Date: 05 December 1996

Persons With Significant Control

Mr John Martin Langcaster
Notified on: 1 July 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

L & S PROPERTY INVESTMENTS (LINCS) LIMITED Events

05 Jan 2017
Confirmation statement made on 5 December 2016 with updates
12 Apr 2016
Total exemption small company accounts made up to 31 December 2015
12 Jan 2016
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000

02 Mar 2015
Total exemption small company accounts made up to 31 December 2014
16 Dec 2014
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,000

...
... and 45 more events
18 Dec 1996
New director appointed
18 Dec 1996
Registered office changed on 18/12/96 from: highstone house 165 high street barnet herts EN5 5SU
13 Dec 1996
Director resigned
13 Dec 1996
Secretary resigned
05 Dec 1996
Incorporation