LAKELAND PROPERTIES LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR1 3DT

Company number 02750514
Status Liquidation
Incorporation Date 25 September 1992
Company Type Private Limited Company
Address TOWNSHEND HOUSE, CROWN ROAD, NORWICH, NR1 3DT
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Liquidators statement of receipts and payments to 27 May 2016; Satisfaction of charge 027505140021 in full. The most likely internet sites of LAKELAND PROPERTIES LIMITED are www.lakelandproperties.co.uk, and www.lakeland-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Lakeland Properties Limited is a Private Limited Company. The company registration number is 02750514. Lakeland Properties Limited has been working since 25 September 1992. The present status of the company is Liquidation. The registered address of Lakeland Properties Limited is Townshend House Crown Road Norwich Nr1 3dt. . HEXT, Susan is a Secretary of the company. HEXT, Susan is a Director of the company. STANDRING, Beverley Margaret is a Director of the company. STANDRING, Richard Ellis is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director AINSWORTH, Dorothy Ann has been resigned. Director AINSWORTH, Geoffrey has been resigned. Director CARROLL, Raymond Joseph has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director LANG, David has been resigned. Director LATCHFORD-BROWN, Beverley has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary

Director
HEXT, Susan
Appointed Date: 25 September 1992
67 years old

Director
STANDRING, Beverley Margaret
Appointed Date: 25 September 1992
72 years old

Director
STANDRING, Richard Ellis
Appointed Date: 25 September 1992
79 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 25 September 1992
Appointed Date: 25 September 1992

Director
AINSWORTH, Dorothy Ann
Resigned: 01 November 1993
Appointed Date: 25 September 1992
69 years old

Director
AINSWORTH, Geoffrey
Resigned: 01 November 1993
Appointed Date: 25 September 1992
84 years old

Director
CARROLL, Raymond Joseph
Resigned: 19 May 2014
Appointed Date: 23 August 2012
71 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 25 September 1992
Appointed Date: 25 September 1992
35 years old

Director
LANG, David
Resigned: 31 August 2002
Appointed Date: 25 September 1992
74 years old

Director
LATCHFORD-BROWN, Beverley
Resigned: 09 November 2012
Appointed Date: 23 August 2012
60 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 25 September 1992
Appointed Date: 25 September 1992

LAKELAND PROPERTIES LIMITED Events

09 Nov 2016
Notice to Registrar of Companies of Notice of disclaimer
02 Aug 2016
Liquidators statement of receipts and payments to 27 May 2016
09 Sep 2015
Satisfaction of charge 027505140021 in full
09 Sep 2015
Satisfaction of charge 027505140022 in full
25 Jun 2015
Notice to Registrar of Companies of Notice of disclaimer
...
... and 120 more events
13 Oct 1992
Director resigned;new director appointed

13 Oct 1992
Director resigned;new director appointed

13 Oct 1992
Secretary resigned;new secretary appointed;director resigned

13 Oct 1992
Registered office changed on 13/10/92 from: 110 whitchurch road cardiff CF4 3LY

25 Sep 1992
Incorporation

LAKELAND PROPERTIES LIMITED Charges

11 June 2014
Charge code 0275 0514 0022
Delivered: 25 June 2014
Status: Satisfied on 9 September 2015
Persons entitled: Fraser Duffin Limited
Description: F/H land at rothay holme ambleside t/no CU92936…
11 June 2014
Charge code 0275 0514 0021
Delivered: 14 June 2014
Status: Satisfied on 9 September 2015
Persons entitled: Fraser Duffin Limited
Description: F/H land at rothay holme ambleside t/no. CU92936…
31 August 2012
Debenture
Delivered: 12 September 2012
Status: Satisfied on 7 November 2014
Persons entitled: Centric Spv 1 Limited
Description: F/H property situate and known as 182 high street…
31 August 2012
Debenture
Delivered: 6 September 2012
Status: Outstanding
Persons entitled: Michael Stuart Standring
Description: The f/h property k/a 182 high street northallerton t/no…
31 August 2012
Debenture
Delivered: 6 September 2012
Status: Outstanding
Persons entitled: Amanda Mary Carroll
Description: The f/h property k/a 182 high street northallerton t/no…
31 August 2012
Debenture
Delivered: 6 September 2012
Status: Satisfied on 24 June 2014
Persons entitled: Jacqueline Coburn
Description: The f/h property k/a 182 high street northallerton t/no…
31 August 2012
Debenture
Delivered: 6 September 2012
Status: Outstanding
Persons entitled: Lakeland Furbs
Description: The f/h property k/a 182 high street northallerton t/no…
17 November 2011
Legal charge
Delivered: 18 November 2011
Status: Satisfied on 28 May 2014
Persons entitled: National Westminster Bank PLC
Description: 182 high street northallerton t/no NYK248264 by way of…
15 July 2008
Legal charge
Delivered: 17 July 2008
Status: Satisfied on 28 May 2014
Persons entitled: National Westminster Bank PLC
Description: Lakelnad leather rothay road ambleside t/no CU92936 by way…
30 June 2008
Debenture
Delivered: 3 July 2008
Status: Satisfied on 28 May 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 November 1992
Legal charge
Delivered: 17 November 1992
Status: Satisfied on 17 March 2004
Persons entitled: Midland Bank PLC
Description: F/H property k/a crag brow house bowness on windermere…
2 November 1992
Legal charge
Delivered: 17 November 1992
Status: Satisfied on 19 August 2008
Persons entitled: Midland Bank PLC
Description: F/H land at rothay holme ambleside cumbria. Together with…
2 November 1992
Legal charge
Delivered: 17 November 1992
Status: Satisfied on 17 March 2004
Persons entitled: Midland Bank PLC
Description: F/H premises in lake road ambleside cumbria. Together with…
2 November 1992
Legal charge
Delivered: 13 November 1992
Status: Satisfied on 19 August 2008
Persons entitled: Midland Bank PLC
Description: L/H 11 lake road keswick cumbria. Together with all…
2 November 1992
Legal charge
Delivered: 6 November 1992
Status: Satisfied on 19 August 2008
Persons entitled: Midland Bank PLC
Description: L/H 355/357 lord street southport t/n MS283364 together…
2 November 1992
Legal charge
Delivered: 6 November 1992
Status: Satisfied on 19 August 2008
Persons entitled: Midland Bank PLC
Description: L/H 93/95 high street guildford t/n sy 473571 together with…
2 November 1992
Legal charge
Delivered: 6 November 1992
Status: Satisfied on 19 August 2008
Persons entitled: Midland Bank PLC
Description: L/H 26/26A stricklandgate kendal together with all fixtures…
2 November 1992
Legal charge
Delivered: 6 November 1992
Status: Satisfied on 19 August 2008
Persons entitled: Midland Bank PLC
Description: L/H 14 st anns square and 3,4,5,st anns arcade together…
2 November 1992
Legal charge
Delivered: 6 November 1992
Status: Satisfied on 19 August 2008
Persons entitled: Midland Bank PLC
Description: L/H 29 george street altrincham together with all fixtures…
2 November 1992
Legal charge
Delivered: 6 November 1992
Status: Satisfied on 19 August 2008
Persons entitled: Midland Bank PLC
Description: L/H 29/31 bridge street row chester together with all…
8 October 1992
Fixed and floating charge
Delivered: 14 October 1992
Status: Satisfied on 19 August 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over and goodwill, bookdebts and…
19 June 1983
Fixed and floating charges
Delivered: 29 October 1992
Status: Satisfied on 19 August 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…