LISSON GROVE COMMERCIAL LTD
PLYMOUTH PLYMOUTH LAND COMMERCIAL LIMITED

Hellopages » Devon » Plymouth » PL4 6HB

Company number 04431237
Status Active
Incorporation Date 3 May 2002
Company Type Private Limited Company
Address OAKLEYS ACCOUNTANTS, 91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, PL4 6HB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 2 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of LISSON GROVE COMMERCIAL LTD are www.lissongrovecommercial.co.uk, and www.lisson-grove-commercial.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Lisson Grove Commercial Ltd is a Private Limited Company. The company registration number is 04431237. Lisson Grove Commercial Ltd has been working since 03 May 2002. The present status of the company is Active. The registered address of Lisson Grove Commercial Ltd is Oakleys Accountants 91 Houndiscombe Road Plymouth Devon Pl4 6hb. . WHITE, Rebecca Ann is a Director of the company. PLYMOUTH LAND LIMITED is a Director of the company. W.K. THOMSON LTD is a Director of the company. Secretary BARTLETT, Steven has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Secretary OAKLEYS (SOUTH WEST) LIMITED has been resigned. Secretary OAKLEYS SECRETARIES LIMITED has been resigned. Director BARTLETT, Steven George has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. Director PLYMOUTH LAND LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
WHITE, Rebecca Ann
Appointed Date: 01 December 2011
50 years old

Director
PLYMOUTH LAND LIMITED
Appointed Date: 10 June 2002

Director
W.K. THOMSON LTD
Appointed Date: 21 October 2011

Resigned Directors

Secretary
BARTLETT, Steven
Resigned: 01 August 2002
Appointed Date: 03 May 2002

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 03 May 2002
Appointed Date: 03 May 2002

Secretary
OAKLEYS (SOUTH WEST) LIMITED
Resigned: 01 June 2006
Appointed Date: 10 June 2002

Secretary
OAKLEYS SECRETARIES LIMITED
Resigned: 01 January 2015
Appointed Date: 01 June 2006

Director
BARTLETT, Steven George
Resigned: 01 December 2011
Appointed Date: 30 September 2010
60 years old

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 03 May 2002
Appointed Date: 03 May 2002

Director
PLYMOUTH LAND LIMITED
Resigned: 01 August 2002
Appointed Date: 03 May 2002

LISSON GROVE COMMERCIAL LTD Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
31 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
28 May 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2

28 May 2015
Termination of appointment of Oakleys Secretaries Limited as a secretary on 1 January 2015
...
... and 55 more events
24 May 2002
New secretary appointed
24 May 2002
New director appointed
03 May 2002
Secretary resigned
03 May 2002
Director resigned
03 May 2002
Incorporation

LISSON GROVE COMMERCIAL LTD Charges

3 August 2004
Mortgage deed
Delivered: 21 August 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 8A gibbon lane, plymouth t/no…
7 November 2003
Mortgage deed
Delivered: 11 November 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 3 gibbon lane plymouth t/no DN179396. Together…
8 April 2003
Mortgage deed
Delivered: 22 April 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as 49 mutley plain consisting…
8 April 2003
Debenture
Delivered: 22 April 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 March 2003
Mortgage deed
Delivered: 29 March 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 81 north hill plymouth t/no DN274014…