L & C SECURE LIMITED
MIDDLESBROUGH

Hellopages » North Yorkshire » Middlesbrough » TS1 3QW

Company number 04908613
Status Active
Incorporation Date 23 September 2003
Company Type Private Limited Company
Address BEAUMONT ACCOUNTANCY SERVICES FIRST FLOOR,ENTERPRISE HOUSE, 202-206 LINTHORPE ROAD, MIDDLESBROUGH, CLEVELAND, TS1 3QW
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 forty-five events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 October 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 100 . The most likely internet sites of L & C SECURE LIMITED are www.lcsecure.co.uk, and www.l-c-secure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. L C Secure Limited is a Private Limited Company. The company registration number is 04908613. L C Secure Limited has been working since 23 September 2003. The present status of the company is Active. The registered address of L C Secure Limited is Beaumont Accountancy Services First Floor Enterprise House 202 206 Linthorpe Road Middlesbrough Cleveland Ts1 3qw. . TEASDALE, Russell Vine is a Secretary of the company. ADAMSON, Michael Thomas is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TEASDALE, Russell Vine
Appointed Date: 23 September 2003

Director
ADAMSON, Michael Thomas
Appointed Date: 23 September 2003
63 years old

Resigned Directors

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 23 September 2003
Appointed Date: 23 September 2003

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 23 September 2003
Appointed Date: 23 September 2003

Persons With Significant Control

Mr Michael Thomas Adamson
Notified on: 21 October 2016
63 years old
Nature of control: Ownership of voting rights - 75% or more

L & C SECURE LIMITED Events

15 Nov 2016
Confirmation statement made on 21 October 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 March 2016
18 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100

26 Aug 2015
Total exemption small company accounts made up to 31 March 2015
14 May 2015
Registered office address changed from Beaumont Accountancy Services Unit 306 Innovation Centre Vienna Courtkirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy Services First Floor,Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015
...
... and 35 more events
06 Oct 2003
New director appointed
02 Oct 2003
Registered office changed on 02/10/03 from: 25 hill road theydon bois epping essex CM16 7LX
02 Oct 2003
Secretary resigned
01 Oct 2003
Director resigned
23 Sep 2003
Incorporation

L & C SECURE LIMITED Charges

11 December 2014
Charge code 0490 8613 0008
Delivered: 13 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 29 siddington walk pallister park middlesbrough 58 birkhall…
10 November 2014
Charge code 0490 8613 0007
Delivered: 14 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
21 October 2014
Charge code 0490 8613 0006
Delivered: 22 October 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 54 midville walk middlesbrough and 43 beresford crescent…
27 April 2010
Legal charge
Delivered: 29 April 2010
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 54 midville walk netherfields middlesbrough t/no CE127900 a…
24 November 2008
Legal charge
Delivered: 3 December 2008
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: 123 spencerfield crescent thorntree middlesbrough t/no…
24 November 2008
Legal charge
Delivered: 3 December 2008
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: 121 spencerfield crescent thorntree middlesbrough t/no…
24 November 2008
Legal charge
Delivered: 3 December 2008
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: 43 beresford crescent middlesbrough t/no CE16969 see image…
24 November 2008
Legal charge
Delivered: 3 December 2008
Status: Satisfied on 29 April 2010
Persons entitled: The Co-Operative Bank P.L.C.
Description: 54 midville walk middlesbrough cleveland see image for full…