LINMORE DEVELOPMENTS LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU2 8DL

Company number 02041911
Status Active
Incorporation Date 30 July 1986
Company Type Private Limited Company
Address S J MALES & CO, BASEPOINT BUSINESS & INNOVATION CENTRE 110 BUTTERFIELD, GREAT MARLINGS, LUTON, BEDFORDSHIRE, LU2 8DL
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LINMORE DEVELOPMENTS LIMITED are www.linmoredevelopments.co.uk, and www.linmore-developments.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-nine years and three months. Linmore Developments Limited is a Private Limited Company. The company registration number is 02041911. Linmore Developments Limited has been working since 30 July 1986. The present status of the company is Active. The registered address of Linmore Developments Limited is S J Males Co Basepoint Business Innovation Centre 110 Butterfield Great Marlings Luton Bedfordshire Lu2 8dl. The company`s financial liabilities are £11.43k. It is £-263.91k against last year. The cash in hand is £141.69k. It is £136.28k against last year. And the total assets are £472.49k, which is £182.52k against last year. SOMERS, Vincent Edwin John is a Director of the company. Secretary AZZOPARDI, Nelson has been resigned. Secretary SOMERS, Jacqueline has been resigned. Director AZZOPARDI, Nelson has been resigned. Director SOMERS, Jacqueline has been resigned. The company operates in "Construction of commercial buildings".


linmore developments Key Finiance

LIABILITIES £11.43k
-96%
CASH £141.69k
+2521%
TOTAL ASSETS £472.49k
+62%
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
AZZOPARDI, Nelson
Resigned: 23 October 1992

Secretary
SOMERS, Jacqueline
Resigned: 30 March 2012
Appointed Date: 23 October 1992

Director
AZZOPARDI, Nelson
Resigned: 23 October 1992
77 years old

Director
SOMERS, Jacqueline
Resigned: 30 March 2012
Appointed Date: 23 October 1992
73 years old

Persons With Significant Control

Mr Vincent Edwin John Somers
Notified on: 30 September 2016
69 years old
Nature of control: Ownership of shares – 75% or more

LINMORE DEVELOPMENTS LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Oct 2016
Confirmation statement made on 30 September 2016 with updates
19 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Sep 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 25,000

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 90 more events
08 Jul 1988
Accounts for a dormant company made up to 31 March 1987

07 Jul 1988
Registered office changed on 07/07/88 from: kneesworth house 112-114 old north road bassingbourn, royston herts

07 Jul 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

31 Jul 1986
Secretary resigned;new secretary appointed

30 Jul 1986
Certificate of Incorporation

LINMORE DEVELOPMENTS LIMITED Charges

30 November 1999
Mortgage
Delivered: 10 December 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as unit 7 linmore court…
30 November 1999
Mortgage
Delivered: 10 December 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 20-22 norwich road industrial estate t/no…
2 November 1998
Mortgage
Delivered: 6 November 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H home farm merton watton norfolk t/n-NK136844.. Together…
15 August 1997
Mortgage
Delivered: 22 August 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H the thatches merton watton norfolk t/nos. NK119396 &…
3 July 1995
Deposit agreement to secure own liabilities
Delivered: 10 July 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit being...the…
31 March 1994
Mortgage
Delivered: 9 April 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a plot 4 manor park watton norfolk with the…
31 March 1994
Mortgage
Delivered: 9 April 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 7 manor park watton norfolk with the…
31 March 1994
Mortgage
Delivered: 9 April 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a plot 8 manor park watton norfolk with the…
28 January 1994
Mortgage
Delivered: 3 February 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 7 charles ave watton norfolk with the…
26 November 1993
Debenture
Delivered: 3 December 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 September 1991
Legal mortgage
Delivered: 13 September 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land at town green farm watton norfolk and…
19 November 1990
Legal charge
Delivered: 27 November 1990
Status: Satisfied on 3 September 1991
Persons entitled: Lloyds Bank PLC
Description: F/H & l/h property k/a 7, derham road. Watton, norfolk…
17 October 1990
Legal charge
Delivered: 19 October 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage. F/H. Property k/as. Unit.8…
1 May 1990
Legal charge
Delivered: 8 May 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a at. Cricketfield road new market suffolk…
14 March 1990
Legal charge
Delivered: 19 March 1990
Status: Satisfied on 28 January 1994
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being unit 1, linmore court, threxton…
14 March 1990
Legal charge
Delivered: 19 March 1990
Status: Partially satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being three units at threxton road…
14 March 1990
Legal charge
Delivered: 19 March 1990
Status: Satisfied on 6 April 1993
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being unit 13, norwich road industrial…
14 March 1990
Legal charge
Delivered: 19 March 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being melody cottage and land at…