LECTDALE LIMITED
BRISTOL

Hellopages » Somerset » North Somerset » BS41 9EN

Company number 02988530
Status Active
Incorporation Date 9 November 1994
Company Type Private Limited Company
Address 2 HIGHLANDS ROAD, LONG ASHTON, BRISTOL, ENGLAND, BS41 9EN
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 sixty-seven events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 13 Weston Road Long Ashton Bristol North Somerset BS41 9LA to 2 Highlands Road Long Ashton Bristol BS41 9EN on 18 November 2016. The most likely internet sites of LECTDALE LIMITED are www.lectdale.co.uk, and www.lectdale.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Lawrence Hill Rail Station is 4.5 miles; to Avonmouth Rail Station is 5 miles; to Filton Abbey Wood Rail Station is 6.6 miles; to Bristol Parkway Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lectdale Limited is a Private Limited Company. The company registration number is 02988530. Lectdale Limited has been working since 09 November 1994. The present status of the company is Active. The registered address of Lectdale Limited is 2 Highlands Road Long Ashton Bristol England Bs41 9en. . MCALINDEN, Donal is a Director of the company. Secretary BEST, James Craig has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Director BEST, James Craig has been resigned. Director BULLER, Alfred William has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MCALINDEN, Donal
Appointed Date: 21 December 1995
78 years old

Resigned Directors

Secretary
BEST, James Craig
Resigned: 10 November 2013
Appointed Date: 18 November 1994

Nominee Secretary
DWYER, Daniel John
Resigned: 18 November 1994
Appointed Date: 09 November 1994

Director
BEST, James Craig
Resigned: 10 November 2013
Appointed Date: 18 November 1994
68 years old

Director
BULLER, Alfred William
Resigned: 21 December 1995
Appointed Date: 18 November 1994
68 years old

Nominee Director
DOYLE, Betty June
Resigned: 18 November 1994
Appointed Date: 09 November 1994
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 18 November 1994
Appointed Date: 09 November 1994
84 years old

Persons With Significant Control

Mr Donal Mcalinden
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

LECTDALE LIMITED Events

13 Jan 2017
Confirmation statement made on 9 November 2016 with updates
28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
18 Nov 2016
Registered office address changed from 13 Weston Road Long Ashton Bristol North Somerset BS41 9LA to 2 Highlands Road Long Ashton Bristol BS41 9EN on 18 November 2016
19 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100

...
... and 57 more events
22 Dec 1994
Registered office changed on 22/12/94 from: 50 lincolns inn fields london WC2A 3PF

22 Dec 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Dec 1994
Director resigned;new director appointed

20 Dec 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

09 Nov 1994
Incorporation

LECTDALE LIMITED Charges

21 December 1995
Debenture deed
Delivered: 5 January 1996
Status: Satisfied on 15 March 2001
Persons entitled: Bristol & West Building Society
Description: Fixed and floating charges over the undertaking and all…
21 December 1995
Mortgage deed
Delivered: 5 January 1996
Status: Satisfied on 15 March 2001
Persons entitled: Bristol & West Building Society
Description: 24/80 even numbers only old ossary road london SE1 with a…