LIEGE PROPERTIES LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN5 5JF

Company number 04512833
Status Active
Incorporation Date 16 August 2002
Company Type Private Limited Company
Address 5 GIFFARD COURT, MILLBROOK CLOSE, NORTHAMPTON, NORTHAMPTONSHIE, NN5 5JF
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-nine events have happened. The last three records are Confirmation statement made on 17 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 17 August 2015 with full list of shareholders Statement of capital on 2015-08-27 GBP 100 . The most likely internet sites of LIEGE PROPERTIES LIMITED are www.liegeproperties.co.uk, and www.liege-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Liege Properties Limited is a Private Limited Company. The company registration number is 04512833. Liege Properties Limited has been working since 16 August 2002. The present status of the company is Active. The registered address of Liege Properties Limited is 5 Giffard Court Millbrook Close Northampton Northamptonshie Nn5 5jf. The company`s financial liabilities are £178k. It is £9.81k against last year. The cash in hand is £5.73k. It is £-5.09k against last year. And the total assets are £6.16k, which is £-5.05k against last year. DOHERTY, Catriona is a Director of the company. HOWARD, John is a Director of the company. Secretary DOVE, Brian Robert Owen has been resigned. Secretary HOWARD, John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DOVE, Brian Robert Owen has been resigned. Director DOVE, Nathan Andrew has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


liege properties Key Finiance

LIABILITIES £178k
+5%
CASH £5.73k
-48%
TOTAL ASSETS £6.16k
-46%
All Financial Figures

Current Directors

Director
DOHERTY, Catriona
Appointed Date: 31 October 2008
66 years old

Director
HOWARD, John
Appointed Date: 16 August 2002
68 years old

Resigned Directors

Secretary
DOVE, Brian Robert Owen
Resigned: 31 October 2008
Appointed Date: 29 July 2005

Secretary
HOWARD, John
Resigned: 29 July 2005
Appointed Date: 16 August 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 August 2002
Appointed Date: 16 August 2002

Director
DOVE, Brian Robert Owen
Resigned: 31 October 2008
Appointed Date: 16 August 2002
80 years old

Director
DOVE, Nathan Andrew
Resigned: 31 October 2008
Appointed Date: 16 August 2002
58 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 August 2002
Appointed Date: 16 August 2002

Persons With Significant Control

Mr John Howard
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Catriona Doherty
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LIEGE PROPERTIES LIMITED Events

25 Aug 2016
Confirmation statement made on 17 August 2016 with updates
23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
27 Aug 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100

09 Mar 2015
Total exemption small company accounts made up to 30 June 2014
02 Sep 2014
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100

...
... and 49 more events
16 Aug 2002
New director appointed
16 Aug 2002
New director appointed
16 Aug 2002
Director resigned
16 Aug 2002
Secretary resigned
16 Aug 2002
Incorporation

LIEGE PROPERTIES LIMITED Charges

20 October 2008
Mortgage
Delivered: 24 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 15 to 19 (odd) high street finedon…
17 October 2008
Mortgage
Delivered: 23 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as or being 1 high street, finedon…
22 April 2005
Mortgage
Delivered: 23 April 2005
Status: Satisfied on 24 March 2012
Persons entitled: Woolwich PLC
Description: F/H property k/a 6 orchard road finedon northamptonshire…
1 April 2005
Legal charge
Delivered: 7 April 2005
Status: Satisfied on 8 December 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a berry green cottage 1 high street finedon…
7 June 2004
Legal charge
Delivered: 8 June 2004
Status: Satisfied on 8 December 2010
Persons entitled: Barclays Bank PLC
Description: F/H property being 15-19 high street finedeon…
27 August 2003
Floating charge
Delivered: 9 September 2003
Status: Satisfied on 8 December 2010
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets of the company…

Similar Companies

LIEGE LIFESTYLE LTD LIEGE LIMITED LIEGE SOLUTIONS LIMITED LIELE LIMITED LIELL PINKHAM LIMITED LIELLE LTD LIEM LIMITED