VICTORIA WALK LIMITED
LINCOLN

Hellopages » Lincolnshire » North Kesteven » LN6 3QN
Company number 04860019
Status Active
Incorporation Date 7 August 2003
Company Type Private Limited Company
Address NICHOLSONS ACCOUNTANTS NEWLAND HOUSE, THE POINT WEAVER ROAD, LINCOLN, LINCOLNSHIRE, LN6 3QN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 94200 - Activities of trade unions
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 1 . The most likely internet sites of VICTORIA WALK LIMITED are www.victoriawalk.co.uk, and www.victoria-walk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Victoria Walk Limited is a Private Limited Company. The company registration number is 04860019. Victoria Walk Limited has been working since 07 August 2003. The present status of the company is Active. The registered address of Victoria Walk Limited is Nicholsons Accountants Newland House The Point Weaver Road Lincoln Lincolnshire Ln6 3qn. The company`s financial liabilities are £69.59k. It is £40.7k against last year. The cash in hand is £11.76k. It is £-60.16k against last year. And the total assets are £120.04k, which is £-74.89k against last year. BAKER, Dean Leslie is a Director of the company. Secretary BOYLE, James Edward has been resigned. Secretary KELLY, Cynthia Frances has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


victoria walk Key Finiance

LIABILITIES £69.59k
+140%
CASH £11.76k
-84%
TOTAL ASSETS £120.04k
-39%
All Financial Figures

Current Directors

Director
BAKER, Dean Leslie
Appointed Date: 07 August 2003
62 years old

Resigned Directors

Secretary
BOYLE, James Edward
Resigned: 03 November 2008
Appointed Date: 15 May 2007

Secretary
KELLY, Cynthia Frances
Resigned: 15 May 2007
Appointed Date: 07 August 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 August 2003
Appointed Date: 07 August 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 August 2003
Appointed Date: 07 August 2003

Persons With Significant Control

Mr Dean Leslie Baker
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

VICTORIA WALK LIMITED Events

06 Mar 2017
Confirmation statement made on 6 March 2017 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
26 Apr 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1

13 Jan 2016
Previous accounting period extended from 30 April 2015 to 31 July 2015
01 Jul 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 34 more events
07 Jan 2004
Accounting reference date shortened from 31/08/04 to 30/04/04
07 Jan 2004
Director resigned
07 Jan 2004
Secretary resigned
07 Jan 2004
New secretary appointed
07 Aug 2003
Incorporation

VICTORIA WALK LIMITED Charges

2 March 2006
Legal charge
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Victoria walk, southgate, sleaford, lincolnshire. By way of…
24 August 2005
Debenture
Delivered: 7 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…