LORD STREET BUILDING SUPPLIES (LEIGH) LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN5 7UG
Company number 01643132
Status Active
Incorporation Date 14 June 1982
Company Type Private Limited Company
Address LODGE WAY HOUSE, LODGE WAY HARLESTONE ROAD, NORTHAMPTON, NN5 7UG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Director's details changed for Miss Deborah Grimason on 13 October 2016; Current accounting period extended from 30 June 2016 to 31 December 2016; Confirmation statement made on 23 October 2016 with updates. The most likely internet sites of LORD STREET BUILDING SUPPLIES (LEIGH) LIMITED are www.lordstreetbuildingsuppliesleigh.co.uk, and www.lord-street-building-supplies-leigh.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. Lord Street Building Supplies Leigh Limited is a Private Limited Company. The company registration number is 01643132. Lord Street Building Supplies Leigh Limited has been working since 14 June 1982. The present status of the company is Active. The registered address of Lord Street Building Supplies Leigh Limited is Lodge Way House Lodge Way Harlestone Road Northampton Nn5 7ug. . GRIMASON, Deborah is a Director of the company. TP DIRECTORS LTD is a Director of the company. Secretary COOPER, Geoffrey Ian has been resigned. Secretary FEARON, Alfred has been resigned. Secretary HOWLETT, Michael Robert has been resigned. Secretary PIKE, Andrew Stephen has been resigned. Director BUFFIN, Anthony David has been resigned. Director CARTER, John Peter has been resigned. Director COOPER, Geoffrey Ian has been resigned. Director FEARON, Alfred has been resigned. Director HAMPDEN SMITH, Paul Nigel has been resigned. Director MCKAY, Francis John has been resigned. Director TRAVIS, Ernest Raymond Anthony has been resigned. Director TWIST, Peter has been resigned. The company operates in "Dormant Company".


Current Directors

Director
GRIMASON, Deborah
Appointed Date: 10 September 2015
62 years old

Director
TP DIRECTORS LTD
Appointed Date: 19 September 2014

Resigned Directors

Secretary
COOPER, Geoffrey Ian
Resigned: 14 March 2005
Appointed Date: 14 March 2005

Secretary
FEARON, Alfred
Resigned: 30 April 1999

Secretary
HOWLETT, Michael Robert
Resigned: 09 August 1999
Appointed Date: 30 April 1999

Secretary
PIKE, Andrew Stephen
Resigned: 23 September 2014
Appointed Date: 09 August 1999

Director
BUFFIN, Anthony David
Resigned: 10 September 2015
Appointed Date: 08 April 2013
54 years old

Director
CARTER, John Peter
Resigned: 10 September 2015
Appointed Date: 31 October 2001
64 years old

Director
COOPER, Geoffrey Ian
Resigned: 31 December 2013
Appointed Date: 14 March 2005
71 years old

Director
FEARON, Alfred
Resigned: 30 April 1999
95 years old

Director
HAMPDEN SMITH, Paul Nigel
Resigned: 28 February 2013
Appointed Date: 30 April 1999
65 years old

Director
MCKAY, Francis John
Resigned: 14 March 2005
Appointed Date: 31 October 2001
80 years old

Director
TRAVIS, Ernest Raymond Anthony
Resigned: 31 October 2001
Appointed Date: 30 April 1999
82 years old

Director
TWIST, Peter
Resigned: 30 April 1999
81 years old

Persons With Significant Control

Travis Perkins Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LORD STREET BUILDING SUPPLIES (LEIGH) LIMITED Events

27 Feb 2017
Director's details changed for Miss Deborah Grimason on 13 October 2016
01 Dec 2016
Current accounting period extended from 30 June 2016 to 31 December 2016
11 Nov 2016
Confirmation statement made on 23 October 2016 with updates
08 Apr 2016
Accounts for a dormant company made up to 30 June 2015
29 Oct 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 35,400

...
... and 95 more events
05 Jan 1989
Accounts for a small company made up to 31 March 1988

14 Jan 1988
Accounts for a small company made up to 31 March 1987

14 Jan 1988
Return made up to 24/12/87; full list of members

21 Jan 1987
Accounts for a small company made up to 31 March 1986

21 Jan 1987
Return made up to 26/12/86; full list of members

LORD STREET BUILDING SUPPLIES (LEIGH) LIMITED Charges

24 February 1986
Mortgage debenture
Delivered: 28 February 1986
Status: Satisfied on 17 October 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/hold & l/hold…
14 July 1983
Legal mortgage
Delivered: 2 August 1983
Status: Satisfied on 17 October 2015
Persons entitled: National Westminster Bank PLC
Description: F/Hold land fronting east bond st and lord st, leigh…
1 March 1983
Legal mortgage
Delivered: 4 March 1983
Status: Satisfied on 17 October 2015
Persons entitled: National Westminster Bank PLC
Description: F/Hold brown street works, land street south, leigh and/or…