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
Resigned Directors
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 21 February 2005
Appointed Date: 08 February 2005
Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 21 February 2005
Appointed Date: 08 February 2005
Persons With Significant Control
LACE MARKET PROPERTIES SOUTHSIDE LIMITED Events
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…