XL LIMITED
SLEAFORD

Hellopages » Lincolnshire » North Kesteven » NG34 0JL
Company number 05974549
Status Active
Incorporation Date 23 October 2006
Company Type Private Limited Company
Address SMITHY COTTAGE WEST END, SWATON, SLEAFORD, LINCOLNSHIRE, NG34 0JL
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Registration of charge 059745490011, created on 9 March 2017; Confirmation statement made on 23 October 2016 with updates; Appointment of Mr Bruce Thomas Walker as a director on 27 September 2016. The most likely internet sites of XL LIMITED are www.xl.co.uk, and www.xl.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. The distance to to Sleaford Rail Station is 6.2 miles; to Swineshead Rail Station is 6.4 miles; to Rauceby Rail Station is 7.1 miles; to Ruskington Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Xl Limited is a Private Limited Company. The company registration number is 05974549. Xl Limited has been working since 23 October 2006. The present status of the company is Active. The registered address of Xl Limited is Smithy Cottage West End Swaton Sleaford Lincolnshire Ng34 0jl. . SMITH, Jeffrey Victor is a Director of the company. WALKER, Bruce Thomas is a Director of the company. WALKER, Martin is a Director of the company. Secretary BULLIMORE, Paula Louise has been resigned. Director THORNE, Elaine has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
SMITH, Jeffrey Victor
Appointed Date: 23 October 2006
62 years old

Director
WALKER, Bruce Thomas
Appointed Date: 27 September 2016
61 years old

Director
WALKER, Martin
Appointed Date: 27 September 2016
69 years old

Resigned Directors

Secretary
BULLIMORE, Paula Louise
Resigned: 26 September 2010
Appointed Date: 23 October 2006

Director
THORNE, Elaine
Resigned: 27 September 2016
Appointed Date: 13 December 2013
65 years old

Persons With Significant Control

Xlgh Limited
Notified on: 30 September 2016
Nature of control: Ownership of shares – 75% or more

Mr Jeffery Victor Smith
Notified on: 17 August 2016
62 years old
Nature of control: Ownership of shares – 75% or more

XL LIMITED Events

23 Mar 2017
Registration of charge 059745490011, created on 9 March 2017
07 Dec 2016
Confirmation statement made on 23 October 2016 with updates
01 Nov 2016
Appointment of Mr Bruce Thomas Walker as a director on 27 September 2016
01 Nov 2016
Appointment of Mr Martin Walker as a director on 27 September 2016
01 Nov 2016
Termination of appointment of Elaine Thorne as a director on 27 September 2016
...
... and 34 more events
29 Oct 2007
Return made up to 23/10/07; full list of members
29 Oct 2007
Secretary's particulars changed
27 Oct 2007
Particulars of mortgage/charge
09 Dec 2006
Particulars of mortgage/charge
23 Oct 2006
Incorporation

XL LIMITED Charges

9 March 2017
Charge code 0597 4549 0011
Delivered: 23 March 2017
Status: Outstanding
Persons entitled: Renaissance Asset Finance Limited
Description: Contains fixed charge…
26 October 2016
Charge code 0597 4549 0010
Delivered: 31 October 2016
Status: Outstanding
Persons entitled: Norton Folgate Capital Group Limited
Description: Contains fixed charge…
12 August 2016
Charge code 0597 4549 0009
Delivered: 12 August 2016
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: Contains fixed charge…
12 August 2016
Charge code 0597 4549 0008
Delivered: 12 August 2016
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: Contains fixed charge…
21 June 2016
Charge code 0597 4549 0007
Delivered: 24 June 2016
Status: Outstanding
Persons entitled: Paragon Bank Business Finance PLC
Description: Contains fixed charge…
17 May 2016
Charge code 0597 4549 0006
Delivered: 19 May 2016
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
3 February 2016
Charge code 0597 4549 0005
Delivered: 16 February 2016
Status: Outstanding
Persons entitled: Shawbrook Bank LTD
Description: Contains fixed charge…
11 January 2016
Charge code 0597 4549 0004
Delivered: 30 January 2016
Status: Outstanding
Persons entitled: Norton Folgate Capital Group Limited
Description: Contains fixed charge…
30 September 2015
Charge code 0597 4549 0003
Delivered: 9 October 2015
Status: Outstanding
Persons entitled: Norton Folgate Capital Group Limited
Description: Contains fixed charge…
26 October 2007
Legal charge
Delivered: 27 October 2007
Status: Satisfied on 11 January 2016
Persons entitled: National Westminster Bank PLC
Description: 30 north road, digby, lincoln. By way of fixed charge the…
8 December 2006
Legal charge
Delivered: 9 December 2006
Status: Satisfied on 11 January 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property at 24 wharncliffe road ilkeston derbyshire. By…