LCN PROPERTIES LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L2 2QP

Company number 03760323
Status Active
Incorporation Date 23 April 1999
Company Type Private Limited Company
Address EXCHANGE STATION, TITHEBARN STREET, LIVERPOOL, ENGLAND, L2 2QP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Registered office address changed from Armstrong House 1 Houston Park Salford Quays Manchester M50 2RP to Exchange Station Tithebarn Street Liverpool L2 2QP on 6 December 2016; Total exemption small company accounts made up to 30 November 2015; Satisfaction of charge 12 in full. The most likely internet sites of LCN PROPERTIES LIMITED are www.lcnproperties.co.uk, and www.lcn-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Brunswick Rail Station is 1.9 miles; to Bank Hall Rail Station is 1.9 miles; to Kirkby Rail Station is 6.4 miles; to Formby Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lcn Properties Limited is a Private Limited Company. The company registration number is 03760323. Lcn Properties Limited has been working since 23 April 1999. The present status of the company is Active. The registered address of Lcn Properties Limited is Exchange Station Tithebarn Street Liverpool England L2 2qp. . RODWELL, David Peter is a Secretary of the company. RODWELL, David Peter is a Director of the company. WEBB, John Anthony is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director MORRIS, Geoffrey Vernon has been resigned. Director THAKER, Samir Kumar has been resigned. Director TURNER, Paul Ian has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RODWELL, David Peter
Appointed Date: 23 April 1999

Director
RODWELL, David Peter
Appointed Date: 24 June 2005
56 years old

Director
WEBB, John Anthony
Appointed Date: 23 April 1999
68 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 23 April 1999
Appointed Date: 23 April 1999

Director
MORRIS, Geoffrey Vernon
Resigned: 24 June 2005
Appointed Date: 11 June 1999
77 years old

Director
THAKER, Samir Kumar
Resigned: 30 November 2000
Appointed Date: 26 May 2000
57 years old

Director
TURNER, Paul Ian
Resigned: 24 June 2005
Appointed Date: 23 April 1999
61 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 23 April 1999
Appointed Date: 23 April 1999

LCN PROPERTIES LIMITED Events

06 Dec 2016
Registered office address changed from Armstrong House 1 Houston Park Salford Quays Manchester M50 2RP to Exchange Station Tithebarn Street Liverpool L2 2QP on 6 December 2016
06 Sep 2016
Total exemption small company accounts made up to 30 November 2015
17 Jun 2016
Satisfaction of charge 12 in full
13 May 2016
Satisfaction of charge 21 in full
13 May 2016
Satisfaction of charge 14 in full
...
... and 88 more events
12 May 1999
New secretary appointed
12 May 1999
New director appointed
12 May 1999
New director appointed
12 May 1999
Registered office changed on 12/05/99 from: 31 corsham street london N1 6DR
23 Apr 1999
Incorporation

LCN PROPERTIES LIMITED Charges

2 March 2007
Legal charge
Delivered: 7 March 2007
Status: Satisfied on 13 May 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a flat 5 clearwater house, bell farm lane…
2 March 2007
Legal charge
Delivered: 7 March 2007
Status: Satisfied on 13 May 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a flat 8, clearwater house, bell farm lane…
2 March 2007
Legal charge
Delivered: 7 March 2007
Status: Satisfied on 14 November 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a 15 classic road, liverpool t/no MS431224.
2 March 2007
Legal charge
Delivered: 7 March 2007
Status: Satisfied on 11 May 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a 639 oldham road, rochdale, t/no LA309325.
2 March 2007
Legal charge
Delivered: 7 March 2007
Status: Satisfied on 13 May 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a 9 lion mews, framfield road, uckfield t/no…
2 March 2007
Legal charge
Delivered: 7 March 2007
Status: Satisfied on 13 May 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a 18 westfield close, bamford t/no LA312993.
2 March 2007
Legal charge
Delivered: 7 March 2007
Status: Satisfied on 11 May 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a 69 hoole road, wirral t/no MS283934.
2 March 2007
Legal charge
Delivered: 7 March 2007
Status: Satisfied on 11 May 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a 8 the ferns, bacup t/no LA866509.
2 February 2007
Legal charge
Delivered: 3 February 2007
Status: Satisfied on 13 May 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 5 the spinneys and parking space 15 heathfield east sussex…
24 November 2005
Legal charge
Delivered: 29 November 2005
Status: Satisfied on 11 May 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 22 jardine court church road crowborough t/no ESX192851.
31 July 2002
Legal charge
Delivered: 8 August 2002
Status: Satisfied on 17 June 2016
Persons entitled: Barclays Bank PLC
Description: L/H property k/a armstrong house unit a houston park…
29 August 2000
Legal charge
Delivered: 31 August 2000
Status: Satisfied on 10 July 2002
Persons entitled: Nationwide Building Society
Description: Plot 34 park gates heath road haywards heath. Together with…
29 August 2000
Legal charge
Delivered: 31 August 2000
Status: Satisfied on 10 July 2002
Persons entitled: Nationwide Building Society
Description: Plot 29 park gates heath road haywards heath. Together with…
29 June 2000
Legal charge
Delivered: 5 July 2000
Status: Satisfied on 22 October 2010
Persons entitled: Nationwide Building Society
Description: All that property k/a plot 29 park gates,heath…
29 June 2000
Legal charge
Delivered: 6 July 2000
Status: Satisfied on 22 October 2010
Persons entitled: Nationwide Building Society
Description: F/H property k/a 23 bold street warrington CH183726…
29 June 2000
Legal charge
Delivered: 5 July 2000
Status: Satisfied on 14 November 2008
Persons entitled: Nationwide Building Society
Description: Property k/a plot 34 park gates heath road haywards heath…
23 June 1999
Debenture
Delivered: 8 July 1999
Status: Satisfied on 22 October 2010
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
23 June 1999
Legal charge
Delivered: 8 July 1999
Status: Satisfied on 13 April 2002
Persons entitled: Nationwide Building Society
Description: All that property known as the l/h land forming part of…
23 June 1999
Legal charge
Delivered: 8 July 1999
Status: Satisfied on 13 April 2002
Persons entitled: Nationwide Building Society
Description: The property known as the l/hold land shown edged with red…
16 June 1999
Legal charge
Delivered: 18 June 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a 56 marsh wall london borough of tower hamlets.
16 June 1999
Legal charge
Delivered: 18 June 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a 56 marsh wall london borough of tower hamlets.
16 June 1999
Guarantee & debenture
Delivered: 18 June 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…