LIVERPOOL LAND SECURITIES LIMITED
LIVERPOOL

Hellopages » Merseyside » Sefton » L38 3RT

Company number 00963687
Status Active
Incorporation Date 10 October 1969
Company Type Private Limited Company
Address THE WINNATTS ST GEORGES ROAD, HIGHTOWN, LIVERPOOL, L38 3RT
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 eighty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Satisfaction of charge 9 in full; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 100 . The most likely internet sites of LIVERPOOL LAND SECURITIES LIMITED are www.liverpoollandsecurities.co.uk, and www.liverpool-land-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and twelve months. Liverpool Land Securities Limited is a Private Limited Company. The company registration number is 00963687. Liverpool Land Securities Limited has been working since 10 October 1969. The present status of the company is Active. The registered address of Liverpool Land Securities Limited is The Winnatts St Georges Road Hightown Liverpool L38 3rt. The company`s financial liabilities are £254.84k. It is £-24.52k against last year. The cash in hand is £1.48k. It is £-1.66k against last year. And the total assets are £4.75k, which is £-1.57k against last year. COWLEY, George Samuel is a Secretary of the company. COWLEY, George Samuel is a Director of the company. O'HANLON, Michael is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


liverpool land securities Key Finiance

LIABILITIES £254.84k
-9%
CASH £1.48k
-53%
TOTAL ASSETS £4.75k
-25%
All Financial Figures

Current Directors


Director

Director
O'HANLON, Michael

80 years old

LIVERPOOL LAND SECURITIES LIMITED Events

27 Oct 2016
Total exemption small company accounts made up to 30 June 2016
22 Jun 2016
Satisfaction of charge 9 in full
20 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100

07 Oct 2015
Total exemption small company accounts made up to 30 June 2015
29 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100

...
... and 70 more events
08 Dec 1987
Particulars of mortgage/charge

13 Aug 1987
Return made up to 29/04/87; full list of members

13 Aug 1987
Accounts for a small company made up to 30 June 1986

09 Dec 1986
Accounts for a small company made up to 30 June 1985

09 Dec 1986
Return made up to 29/04/86; full list of members

LIVERPOOL LAND SECURITIES LIMITED Charges

22 November 1993
Legal mortgage
Delivered: 29 November 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 4 duke street crosby merseyside t/n…
15 January 1993
Legal mortgage
Delivered: 20 January 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 norma road crosby merseyside.t/no.ms 208284 and the…
15 March 1988
Legal mortgage
Delivered: 18 March 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 124 & 126, queens drive west derby liverpool merseyside t/n…
3 December 1987
Legal mortgage
Delivered: 8 December 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10, norma road, waterloo liverpool title no - ms 225757 and…
3 December 1987
Legal mortgage
Delivered: 8 December 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 24 waterloo road waterloo liverpool…
3 December 1987
Legal mortgage
Delivered: 8 December 1987
Status: Satisfied on 22 June 2016
Persons entitled: National Westminster Bank PLC
Description: 25, london road, liverpool title no ms 62272 and the…
3 December 1987
Legal mortgage
Delivered: 8 December 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 79 claremont road, seaforth liverpool…
3 January 1980
Legal charge
Delivered: 22 January 1980
Status: Outstanding
Persons entitled: The City of Birmingham District Council
Description: 34, churcuh road erdington, birmingham T.no. Wm 62788.
1 November 1977
Legal charge
Delivered: 9 November 1977
Status: Satisfied on 13 July 1993
Persons entitled: Blakeway Investment Co. Frank Armitt & Sons LTD.
Description: 25/27, london road, liverpool.
8 January 1974
Legal mortgage
Delivered: 10 January 1974
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property knwon as 109, mersey road, great crosby…
8 November 1973
Legal mortgage
Delivered: 15 November 1973
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 hyde rd, waterloo, liverpool. Floating charge over all…
10 August 1972
Mortgage
Delivered: 15 August 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 70, oxford road, great crosby, lancaster. Floating charge…
3 August 1972
Mortgage
Delivered: 15 August 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 32, hartington road, liverpool 12. floating charge over all…
3 August 1972
Mortgage
Delivered: 15 August 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 77, claremont road, seaforth, lancaster.. Floating charge…