LANDERMEAD INVESTMENTS LIMITED
LINCOLN

Hellopages » Lincolnshire » Lincoln » LN1 1XW

Company number 02207149
Status Active
Incorporation Date 21 December 1987
Company Type Private Limited Company
Address STREETS CHARTERED ACCOUNTANTS TOWER HOUSE, LUCY TOWER STREET, LINCOLN, ENGLAND, LN1 1XW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES12 ‐ Resolution of varying share rights or name ; Change of share class name or designation. The most likely internet sites of LANDERMEAD INVESTMENTS LIMITED are www.landermeadinvestments.co.uk, and www.landermead-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. Landermead Investments Limited is a Private Limited Company. The company registration number is 02207149. Landermead Investments Limited has been working since 21 December 1987. The present status of the company is Active. The registered address of Landermead Investments Limited is Streets Chartered Accountants Tower House Lucy Tower Street Lincoln England Ln1 1xw. . HEATH, Rosalind Jayne is a Secretary of the company. GOODMAN, Derek George, Canon is a Director of the company. GOODMAN, Margaret Ethel is a Director of the company. HEATH, Phyllis Lilian is a Director of the company. HEATH, Robert Alan is a Director of the company. HEATH, Rosalind Jayne is a Director of the company. Director GOODMAN, Derek George, Canon has been resigned. Director GOODMAN, Margaret Ethel has been resigned. Director HEATH, Barry has been resigned. Director HEATH, Barry has been resigned. Director HEATH, Phyllis Lilian has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors


Director
GOODMAN, Derek George, Canon
Appointed Date: 07 November 2014
91 years old

Director
GOODMAN, Margaret Ethel
Appointed Date: 07 November 2014
88 years old

Director
HEATH, Phyllis Lilian
Appointed Date: 07 November 2014
93 years old

Director
HEATH, Robert Alan

63 years old

Director

Resigned Directors

Director
GOODMAN, Derek George, Canon
Resigned: 13 December 2004
91 years old

Director
GOODMAN, Margaret Ethel
Resigned: 13 December 2004
88 years old

Director
HEATH, Barry
Resigned: 29 October 2015
Appointed Date: 07 November 2014
93 years old

Director
HEATH, Barry
Resigned: 13 December 2004
93 years old

Director
HEATH, Phyllis Lilian
Resigned: 13 December 2004
93 years old

Persons With Significant Control

Phyllis Lilian Heath
Notified on: 5 July 2016
93 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LANDERMEAD INVESTMENTS LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 May 2016
17 Sep 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

17 Sep 2016
Change of share class name or designation
17 Sep 2016
Statement of company's objects
09 Aug 2016
Confirmation statement made on 5 July 2016 with updates
...
... and 91 more events
28 Apr 1988
New director appointed

15 Jan 1988
Registered office changed on 15/01/88 from: hazlemont house gregory boulevard nottingham NMG7 6LE

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

13 Jan 1988
Registered office changed on 13/01/88 from: 124-128 city rd london EC1V 2NJ

21 Dec 1987
Incorporation

LANDERMEAD INVESTMENTS LIMITED Charges

26 April 2013
Charge code 0220 7149 0008
Delivered: 30 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H k/a 33 allison gardens, chilwell, nottingham…
20 March 2013
Debenture
Delivered: 22 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 June 2001
Mortgage deed
Delivered: 5 July 2001
Status: Outstanding
Persons entitled: Norwich & Peterborough Building Society
Description: Landermeads private nursing home 265 high road chilwell…
24 May 1993
Legal charge,
Delivered: 1 June 1993
Status: Satisfied on 31 July 2001
Persons entitled: Lloyds Bank PLC,
Description: Freehold property known as or being 265 high road…
4 March 1993
Floating charge
Delivered: 12 March 1993
Status: Satisfied on 15 August 2003
Persons entitled: Ucb Bank PLC
Description: Undertaking and all property and assets present and future…
4 March 1993
Legal charge
Delivered: 12 March 1993
Status: Satisfied on 15 August 2003
Persons entitled: Ucb Bank PLC
Description: F/H 265 high road chilwell nottingham and land at…
9 February 1989
Mortgage
Delivered: 13 February 1989
Status: Satisfied on 31 July 2001
Persons entitled: Lloyds Bank PLC
Description: F/H - 265 high road chilwell, nottinghamshire title no nt…
22 June 1988
Legal charge
Delivered: 4 July 1988
Status: Satisfied on 15 August 2003
Persons entitled: Ucb Bank PLC.
Description: F/H, front of 265 high road, chilwell, nottingham, the…