L & K PROPERTIES LTD
MANCHESTER

Hellopages » Greater Manchester » Rochdale » M24 6UQ

Company number 05548547
Status Active
Incorporation Date 30 August 2005
Company Type Private Limited Company
Address 46/48 LONG STREET, MIDDLETON, MANCHESTER, M24 6UQ
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 forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 30 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of L & K PROPERTIES LTD are www.lkproperties.co.uk, and www.l-k-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. L K Properties Ltd is a Private Limited Company. The company registration number is 05548547. L K Properties Ltd has been working since 30 August 2005. The present status of the company is Active. The registered address of L K Properties Ltd is 46 48 Long Street Middleton Manchester M24 6uq. . CLARKE, Lewis is a Secretary of the company. CLARKE, Jamie is a Director of the company. CLARKE, Lewis is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CLARKE, Kirsty Louise has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CLARKE, Lewis
Appointed Date: 31 August 2005

Director
CLARKE, Jamie
Appointed Date: 30 August 2010
36 years old

Director
CLARKE, Lewis
Appointed Date: 31 August 2005
69 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 30 August 2005
Appointed Date: 30 August 2005

Director
CLARKE, Kirsty Louise
Resigned: 18 January 2011
Appointed Date: 31 August 2005
40 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 30 August 2005
Appointed Date: 30 August 2005

Persons With Significant Control

Mr Lewis Clarke
Notified on: 30 August 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jamie Clarke
Notified on: 30 August 2016
36 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

L & K PROPERTIES LTD Events

01 Dec 2016
Total exemption small company accounts made up to 31 August 2016
30 Aug 2016
Confirmation statement made on 30 August 2016 with updates
11 Feb 2016
Total exemption small company accounts made up to 31 August 2015
11 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 4

27 Feb 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 35 more events
17 Oct 2005
New secretary appointed;new director appointed
17 Oct 2005
New director appointed
30 Aug 2005
Director resigned
30 Aug 2005
Secretary resigned
30 Aug 2005
Incorporation

L & K PROPERTIES LTD Charges

3 August 2011
Mortgage
Delivered: 4 August 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H property known as 2 hulton street, failsworth…
3 August 2011
Mortgage
Delivered: 4 August 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H property k/a 3 john street failsworth manchester t/no…
8 April 2010
Legal charge
Delivered: 12 April 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 hulton street failsworth manchester t/no LA303190 any…
25 November 2009
Legal charge
Delivered: 5 December 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 223 oldham road failsworth manchester t/no:GM228097 any…
16 October 2008
Legal charge
Delivered: 17 October 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 3 john street failsworth manchester by way of fixed charge…
11 February 2008
Charge
Delivered: 12 February 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 1 wrigley head failsworth manchester. Fixed charge over all…
21 September 2007
Mortgage
Delivered: 28 September 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 18 mcconnell road manchester lancs t/no LA55238 fixed…
13 August 2007
Debenture
Delivered: 1 September 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
18 July 2007
Deed of charge
Delivered: 20 July 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 62A parkfield road north new moston manchester. Fixed…
21 December 2006
Charge
Delivered: 9 January 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 34 wickentree lane, failsworth, manchester. Fixed charge…
10 November 2006
Deed of charge
Delivered: 17 November 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 6 ainsley street newton heath manchester,. Fixed charge…
31 October 2006
Deed of charge
Delivered: 8 November 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a 5 co-operation failsworth manchester…
27 January 2006
Legal charge
Delivered: 31 January 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 co-operation street, failsworth, manchester. By way of…
25 November 2005
Legal charge
Delivered: 28 November 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 ainsley street newton heath manchester. By way of fixed…