THAT LB PROPERTIES LIMITED
WHITLEY BAY

Hellopages » Tyne and Wear » North Tyneside » NE26 3QR

Company number 04806443
Status Active
Incorporation Date 20 June 2003
Company Type Private Limited Company
Address VERDEMAR HOUSE, 230 PARK VIEW, WHITLEY BAY, ENGLAND, NE26 3QR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registered office address changed from 75-79 Howard Street North Shields Tyne & Wear NE30 1AF to Verdemar House 230 Park View Whitley Bay NE26 3QR on 25 November 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-08-03 GBP 2 . The most likely internet sites of THAT LB PROPERTIES LIMITED are www.thatlbproperties.co.uk, and www.that-lb-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Cramlington Rail Station is 6.5 miles; to Heworth Rail Station is 7.7 miles; to Seaburn Rail Station is 8.4 miles; to Sunderland Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.That Lb Properties Limited is a Private Limited Company. The company registration number is 04806443. That Lb Properties Limited has been working since 20 June 2003. The present status of the company is Active. The registered address of That Lb Properties Limited is Verdemar House 230 Park View Whitley Bay England Ne26 3qr. . LITTLE, Minnie is a Secretary of the company. BAILEY, Iain Robert is a Director of the company. LITTLE, Minnie is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LITTLE, Minnie
Appointed Date: 20 June 2003

Director
BAILEY, Iain Robert
Appointed Date: 20 June 2003
53 years old

Director
LITTLE, Minnie
Appointed Date: 20 June 2003
62 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 20 June 2003
Appointed Date: 20 June 2003

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 20 June 2003
Appointed Date: 20 June 2003

THAT LB PROPERTIES LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 30 June 2016
25 Nov 2016
Registered office address changed from 75-79 Howard Street North Shields Tyne & Wear NE30 1AF to Verdemar House 230 Park View Whitley Bay NE26 3QR on 25 November 2016
03 Aug 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 2

29 Apr 2016
Total exemption small company accounts made up to 30 June 2015
17 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2

...
... and 41 more events
12 Jul 2003
Secretary resigned
12 Jul 2003
Director resigned
12 Jul 2003
New secretary appointed;new director appointed
12 Jul 2003
New director appointed
20 Jun 2003
Incorporation

THAT LB PROPERTIES LIMITED Charges

30 October 2008
Legal charge
Delivered: 11 November 2008
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 35 crofthead drive cramlington northumberland.
26 November 2004
Legal charge
Delivered: 8 December 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The f/h property known as 32/34 queen alexandra road north…
5 May 2004
Legal charge
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Upper flat 127 whitley road whitley bay tyne & wear…
23 April 2004
Legal charge
Delivered: 1 May 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The l/h property known as 14 north king street north…
23 April 2004
Legal charge
Delivered: 27 April 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The l/h property known as 21A lish avenue collercoats…
7 November 2003
Legal charge
Delivered: 21 November 2003
Status: Satisfied on 15 December 2004
Persons entitled: Paragon Mortgages Limited
Description: 1 kielder terrace, north shields t/n TY48022.
17 October 2003
Legal charge
Delivered: 18 October 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: L/H interest in 127 whitley road (ground floor flat)…