L & N RADIO LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME14 3EN

Company number 01162048
Status Active
Incorporation Date 5 March 1974
Company Type Private Limited Company
Address GLOBE HOUSE, ECLIPSE PARK, SITTINGBOURNE ROAD, MAIDSTONE, KENT, ME14 3EN
Home Country United Kingdom
Nature of Business 26120 - Manufacture of loaded electronic boards
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 1,000 . The most likely internet sites of L & N RADIO LIMITED are www.lnradio.co.uk, and www.l-n-radio.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eight months. The distance to to Barming Rail Station is 2.9 miles; to Chatham Rail Station is 6.6 miles; to Gillingham (Kent) Rail Station is 7 miles; to Rochester Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.L N Radio Limited is a Private Limited Company. The company registration number is 01162048. L N Radio Limited has been working since 05 March 1974. The present status of the company is Active. The registered address of L N Radio Limited is Globe House Eclipse Park Sittingbourne Road Maidstone Kent Me14 3en. . NIXON, Simon Paul is a Secretary of the company. LAWRENCE, Robert George is a Director of the company. NIXON, Simon Paul is a Director of the company. Secretary MCLEOD, Alan Raymond has been resigned. Secretary NIXON, Joan has been resigned. Secretary TAYLOR, Rosalind Dorothy has been resigned. Director NIXON, Joan has been resigned. The company operates in "Manufacture of loaded electronic boards".


Current Directors

Secretary
NIXON, Simon Paul
Appointed Date: 06 April 2005

Director

Director
NIXON, Simon Paul
Appointed Date: 01 May 1992
59 years old

Resigned Directors

Secretary
MCLEOD, Alan Raymond
Resigned: 28 August 1993

Secretary
NIXON, Joan
Resigned: 05 April 2005
Appointed Date: 04 July 2000

Secretary
TAYLOR, Rosalind Dorothy
Resigned: 16 November 2000
Appointed Date: 28 August 1993

Director
NIXON, Joan
Resigned: 05 April 2005
94 years old

Persons With Significant Control

Mr Simon Paul Nixon
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert George Lawrence
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

L & N RADIO LIMITED Events

07 Dec 2016
Confirmation statement made on 30 November 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
03 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
12 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000

...
... and 76 more events
06 Apr 1987
Particulars of mortgage/charge

12 Feb 1987
Return made up to 30/11/86; full list of members

30 Sep 1986
Registered office changed on 30/09/86 from: jenkins dale chatham kent meh 5AT

03 May 1986
Full accounts made up to 30 June 1985

03 May 1986
Return made up to 30/11/85; full list of members

L & N RADIO LIMITED Charges

15 October 1999
Legal charge
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property known as unit b, jenkins dale, chatham, kent…
4 December 1992
Legal charge
Delivered: 18 December 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 5 ballard industrial estate revenge road lordworth…
4 December 1992
Debenture
Delivered: 14 December 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 1987
Mortgage debenture
Delivered: 6 April 1987
Status: Satisfied on 16 January 1993
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage over l/hold unit 5 ballard industrial estate…
8 July 1986
Debenture
Delivered: 17 July 1986
Status: Satisfied on 2 July 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…