LEGH OF LYME LTD
LANCASHIRE

Hellopages » Lancashire » Ribble Valley » BB12 7QX

Company number 04502418
Status Active
Incorporation Date 2 August 2002
Company Type Private Limited Company
Address HUNTROYDE ESTATE OFFICE, PADIHAM, BURNLEY, LANCASHIRE, BB12 7QX
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 2 August 2016 with updates; Appointment of Mr Christopher John Whittles as a secretary on 16 August 2016. The most likely internet sites of LEGH OF LYME LTD are www.leghoflyme.co.uk, and www.legh-of-lyme.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Burnley Central Rail Station is 3.6 miles; to Burnley Manchester Road Rail Station is 3.7 miles; to Clitheroe Rail Station is 5 miles; to Church & Oswaldtwistle Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Legh of Lyme Ltd is a Private Limited Company. The company registration number is 04502418. Legh of Lyme Ltd has been working since 02 August 2002. The present status of the company is Active. The registered address of Legh of Lyme Ltd is Huntroyde Estate Office Padiham Burnley Lancashire Bb12 7qx. . WHITTLES, Christopher John is a Secretary of the company. NEWTON, Richard, The Right Honourable The Lord is a Director of the company. Secretary MILLER, Eric has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director PALMER, Henry William, The Hon has been resigned. Director WAINWRIGHT, Richard John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
WHITTLES, Christopher John
Appointed Date: 16 August 2016

Director
NEWTON, Richard, The Right Honourable The Lord
Appointed Date: 17 April 2010
75 years old

Resigned Directors

Secretary
MILLER, Eric
Resigned: 08 February 2016
Appointed Date: 02 August 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 August 2002
Appointed Date: 02 August 2002

Director
PALMER, Henry William, The Hon
Resigned: 17 April 2010
Appointed Date: 02 August 2002
84 years old

Director
WAINWRIGHT, Richard John
Resigned: 19 April 2007
Appointed Date: 02 August 2002
91 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 August 2002
Appointed Date: 02 August 2002

Persons With Significant Control

Mr Roderick Leslie Hamilton Steen
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Christopher John Whittles
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

LEGH OF LYME LTD Events

23 Aug 2016
Total exemption small company accounts made up to 5 April 2016
19 Aug 2016
Confirmation statement made on 2 August 2016 with updates
17 Aug 2016
Appointment of Mr Christopher John Whittles as a secretary on 16 August 2016
04 Aug 2016
Termination of appointment of Eric Miller as a secretary on 8 February 2016
03 Aug 2016
Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
...
... and 32 more events
14 Aug 2002
New director appointed
14 Aug 2002
New director appointed
12 Aug 2002
Secretary resigned
12 Aug 2002
Director resigned
02 Aug 2002
Incorporation