LACE MARKET PROPERTIES SOUTHSIDE LIMITED
LINCOLN

Hellopages » Lincolnshire » Lincoln » LN2 1QA
Company number 05356348
Status Active
Incorporation Date 8 February 2005
Company Type Private Limited Company
Address 4A EASTGATE, LINCOLN, LINCOLNSHIRE, LN2 1QA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Notice of ceasing to act as receiver or manager. The most likely internet sites of LACE MARKET PROPERTIES SOUTHSIDE LIMITED are www.lacemarketpropertiessouthside.co.uk, and www.lace-market-properties-southside.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Lace Market Properties Southside Limited is a Private Limited Company. The company registration number is 05356348. Lace Market Properties Southside Limited has been working since 08 February 2005. The present status of the company is Active. The registered address of Lace Market Properties Southside Limited is 4a Eastgate Lincoln Lincolnshire Ln2 1qa. . TRUELOVE, Jacqueline Patricia is a Secretary of the company. TRUELOVE, Barrie Michael Claude Kendal is a Director of the company. TRUELOVE, Paul Anthony John is a Director of the company. Secretary TRUELOVE, Jacqueline Patricia has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CAVELL, Mark Richard has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
TRUELOVE, Jacqueline Patricia
Appointed Date: 01 February 2015

Director
TRUELOVE, Barrie Michael Claude Kendal
Appointed Date: 21 February 2005
60 years old

Director
TRUELOVE, Paul Anthony John
Appointed Date: 21 February 2005
67 years old

Resigned Directors

Secretary
TRUELOVE, Jacqueline Patricia
Resigned: 06 January 2009
Appointed Date: 21 February 2005

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 21 February 2005
Appointed Date: 08 February 2005

Director
CAVELL, Mark Richard
Resigned: 10 July 2015
Appointed Date: 21 February 2005
61 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 21 February 2005
Appointed Date: 08 February 2005

Persons With Significant Control

Mr Paul Anthony John Truelove
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr Barrie Michael Claude Kendal Truelove
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

LACE MARKET PROPERTIES SOUTHSIDE LIMITED Events

17 Feb 2017
Confirmation statement made on 8 February 2017 with updates
31 Aug 2016
Total exemption small company accounts made up to 31 October 2015
22 Jun 2016
Notice of ceasing to act as receiver or manager
26 Apr 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 998

19 Apr 2016
Notice of appointment of receiver or manager
...
... and 148 more events
22 Feb 2005
Memorandum and Articles of Association
22 Feb 2005
Resolutions
  • RES10 ‐ Resolution of allotment of securities

22 Feb 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

22 Feb 2005
£ nc 3/1000 08/02/05
08 Feb 2005
Incorporation

LACE MARKET PROPERTIES SOUTHSIDE LIMITED Charges

16 September 2010
Deed of charge over securities
Delivered: 20 September 2010
Status: Satisfied on 17 July 2015
Persons entitled: Fortis Bank, Acitng Through Its UK Branch
Description: The chargor as legal owner charges by way of first fixed…
23 June 2008
Legal charge
Delivered: 26 June 2008
Status: Satisfied on 12 November 2010
Persons entitled: Truelove Property and Construction Limited
Description: The l/h property k/a land on the south east side of queens…
10 August 2007
Deed of charge over securities
Delivered: 23 August 2007
Status: Satisfied on 17 July 2015
Persons entitled: Fortis Bank S.A./N.V.
Description: 1 ordinary share of £1.00 in the borrower,. See the…
5 January 2007
Mortgage
Delivered: 11 January 2007
Status: Satisfied on 1 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H crocus mill crocus street nottingham t/nos NT103470…
27 October 2006
Mortgage
Delivered: 31 October 2006
Status: Satisfied on 17 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a caliba traffic street nottingham t/n…
3 May 2006
Mortgage
Delivered: 6 May 2006
Status: Satisfied on 17 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a the globe, 152 london road, nottingham t/no…
3 May 2006
Mortgage
Delivered: 6 May 2006
Status: Satisfied on 17 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a narwab tandoori 154-156 london road…
21 April 2006
Legal mortgage
Delivered: 5 May 2006
Status: Satisfied on 9 October 2015
Persons entitled: Aib Group (UK) P.L.C
Description: Property k/a apartment D10 castle exchange george street…
21 April 2006
Legal mortgage
Delivered: 5 May 2006
Status: Satisfied on 9 October 2015
Persons entitled: Aib Group (UK) P.L.C
Description: Apartment D9 castle exchange george street nottingham t/n…
20 March 2006
Mortgage deed
Delivered: 23 March 2006
Status: Satisfied on 17 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a hindle house traffic street nottingham t/n…
20 March 2006
Mortgage deed
Delivered: 23 March 2006
Status: Satisfied on 17 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a tew 1 and tew 2 queens road crocus street…
17 March 2006
Deposit agreement to secure own liabilities
Delivered: 23 March 2006
Status: Satisfied on 17 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
17 March 2006
Mortgage deed
Delivered: 23 March 2006
Status: Satisfied on 17 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 1 arkwright street nottingham t/n…
17 March 2006
Mortgage deed
Delivered: 23 March 2006
Status: Satisfied on 17 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a europcar 10/14 st marks street nottingham…
17 March 2006
Mortgage deed
Delivered: 23 March 2006
Status: Satisfied on 17 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a station house 1 & 1A crocus street…
17 March 2006
Mortgage deed
Delivered: 23 March 2006
Status: Satisfied on 4 September 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a parnham 24-36 queens road nottingham t/n…
16 January 2006
Legal mortgage
Delivered: 20 January 2006
Status: Satisfied on 9 October 2015
Persons entitled: Aib Group (UK) PLC
Description: Apartment 30 the establishment nottingham. By way of…
5 January 2006
Legal mortgage
Delivered: 10 January 2006
Status: Satisfied on 9 October 2015
Persons entitled: Aib Group (UK) PLC
Description: L/H flat 8, the establishment, nottingham. By way of…
2 December 2005
Legal mortgage
Delivered: 10 December 2005
Status: Satisfied on 9 October 2015
Persons entitled: Aib Group (UK) PLC
Description: L/H property apartment 5 new court 14 ristes place the lace…
5 August 2005
Legal mortgage
Delivered: 12 August 2005
Status: Satisfied on 9 October 2015
Persons entitled: Aib Group (UK) P.L.C
Description: L/H property k/a 128 (APT129) the habitat woolpack lane…
5 August 2005
Legal mortgage
Delivered: 12 August 2005
Status: Satisfied on 9 October 2015
Persons entitled: Aib Group (UK) PLC
Description: L/H 132 the habitat woolpack lane nottingham by way of…
5 August 2005
Legal mortgage
Delivered: 19 August 2005
Status: Satisfied on 9 October 2015
Persons entitled: Aib Group (UK) P.L.C
Description: L/H property k/a 88 (89) the habitit & 129 (130) the…
29 June 2005
Legal mortgage
Delivered: 2 July 2005
Status: Satisfied on 9 October 2015
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a 117 (119) and 43 (44) the habitat woolpack…
26 May 2005
Legal mortgage
Delivered: 28 May 2005
Status: Satisfied on 9 October 2015
Persons entitled: Aib Group (UK) PLC
Description: L/H 80 the habitat and 120 the habitat (apartment 118)…
5 May 2005
Legal mortgage
Delivered: 7 May 2005
Status: Satisfied on 9 October 2015
Persons entitled: Aib Group (UK) P.L.C.
Description: L/Hold property known as 17 and 136 the habitat,woolpack…
16 March 2005
Legal mortgage
Delivered: 19 March 2005
Status: Satisfied on 9 October 2015
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H humble house traffic street nottingham t/n nt 231089…
15 March 2005
Legal mortgage
Delivered: 17 March 2005
Status: Satisfied on 9 October 2015
Persons entitled: Aib Group (UK) PLC
Description: The property k/a apartment 6, 28 and 30 town houses 1,34 &…
15 March 2005
Legal mortgage
Delivered: 17 March 2005
Status: Satisfied on 9 October 2015
Persons entitled: Aib Group (UK) P.L.C.
Description: The property being apartment 73 woolpack lane the lace…