LOCAL LETTING LIMITED
ATHERSTONE

Hellopages » Warwickshire » North Warwickshire » CV9 2PA

Company number 04168430
Status Active
Incorporation Date 27 February 2001
Company Type Private Limited Company
Address PARKVIEW, OLD WATLING STREET, ATHERSTONE, WARWICKSHIRE, CV9 2PA
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 fifty-two events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 2 . The most likely internet sites of LOCAL LETTING LIMITED are www.localletting.co.uk, and www.local-letting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Local Letting Limited is a Private Limited Company. The company registration number is 04168430. Local Letting Limited has been working since 27 February 2001. The present status of the company is Active. The registered address of Local Letting Limited is Parkview Old Watling Street Atherstone Warwickshire Cv9 2pa. The company`s financial liabilities are £1.54k. It is £-14.02k against last year. The cash in hand is £46.16k. It is £16.36k against last year. And the total assets are £60.33k, which is £15.92k against last year. CALLERY, Lorraine Marie is a Secretary of the company. CALLERY, Lorraine Marie is a Director of the company. CALLERY, Robert Spencer is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


local letting Key Finiance

LIABILITIES £1.54k
-91%
CASH £46.16k
+54%
TOTAL ASSETS £60.33k
+35%
All Financial Figures

Current Directors

Secretary
CALLERY, Lorraine Marie
Appointed Date: 08 June 2001

Director
CALLERY, Lorraine Marie
Appointed Date: 08 June 2001
51 years old

Director
CALLERY, Robert Spencer
Appointed Date: 27 February 2001
54 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 February 2001
Appointed Date: 27 February 2001

Persons With Significant Control

Mrs Lorraine Marie Callery
Notified on: 27 February 2017
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Spencer Callery
Notified on: 27 February 2017
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LOCAL LETTING LIMITED Events

28 Feb 2017
Confirmation statement made on 27 February 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2

08 Mar 2016
Sub-division of shares on 8 February 2016
11 Feb 2016
Statement of capital following an allotment of shares on 1 February 2016
  • GBP 1

...
... and 42 more events
13 May 2002
New secretary appointed;new director appointed
08 Apr 2002
Return made up to 27/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

07 Mar 2001
Accounting reference date extended from 28/02/02 to 31/03/02
01 Mar 2001
Secretary resigned
27 Feb 2001
Incorporation

LOCAL LETTING LIMITED Charges

16 May 2008
Deed of charge
Delivered: 22 May 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 97 edwards road erdington birmingham; fixed charge over all…
15 February 2008
Deed of charge
Delivered: 16 February 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 41 hampton road erdington birmingham. Fixed charge over all…
13 January 2006
Mortgage
Delivered: 17 January 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 47 cecil road erdington birmingham. Fixed charge over all…
13 July 2005
Mortgage
Delivered: 19 July 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 41 new street erdington birmingham fixed charge over all…
11 July 2005
Legal charge
Delivered: 14 July 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 38 harrison road, erdington, birmingham t/no wm 727521.
31 March 2005
Deed of charge
Delivered: 1 April 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 44 new street erdington birmingham fixed charge over all…
29 October 2004
Legal charge
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: Capital Home Loans LTD
Description: 23 watt road erdington birmingham t/no WM26685.
29 October 2004
Legal charge
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 46 mere road erdington birmingham t/no WM67270.
3 April 2003
Legal charge
Delivered: 19 April 2003
Status: Outstanding
Persons entitled: Mortgage Express
Description: 31 harrison road erdington birmingham.