LULWORTH DEVELOPMENTS LIMITED
MERSEYSIDE

Hellopages » Merseyside » Sefton » PR8 2AT

Company number 02767196
Status Active
Incorporation Date 24 November 1992
Company Type Private Limited Company
Address 8 LULWORTH ROAD, SOUTHPORT, MERSEYSIDE, PR8 2AT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 12 in full. The most likely internet sites of LULWORTH DEVELOPMENTS LIMITED are www.lulworthdevelopments.co.uk, and www.lulworth-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Lulworth Developments Limited is a Private Limited Company. The company registration number is 02767196. Lulworth Developments Limited has been working since 24 November 1992. The present status of the company is Active. The registered address of Lulworth Developments Limited is 8 Lulworth Road Southport Merseyside Pr8 2at. . COLLINS, Lynne Jacqueline is a Secretary of the company. COLLINS, Lynne Jacqueline is a Director of the company. COLLINS, Philip Joseph Mark is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
COLLINS, Lynne Jacqueline
Appointed Date: 07 May 1993

Director
COLLINS, Lynne Jacqueline
Appointed Date: 07 May 1993
71 years old

Director
COLLINS, Philip Joseph Mark
Appointed Date: 07 May 1993
72 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 07 May 1993
Appointed Date: 24 November 1992

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 07 May 1993
Appointed Date: 24 November 1992

Persons With Significant Control

L And C Developments (Southport) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LULWORTH DEVELOPMENTS LIMITED Events

09 Jan 2017
Confirmation statement made on 15 November 2016 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 December 2015
09 Apr 2016
Satisfaction of charge 12 in full
09 Apr 2016
Satisfaction of charge 9 in full
09 Apr 2016
Satisfaction of charge 11 in full
...
... and 77 more events
01 Oct 1993
Secretary resigned;new secretary appointed;new director appointed

01 Oct 1993
Director resigned;new director appointed

22 Sep 1993
Registered office changed on 22/09/93 from: 76 whitchurch road cardiff south glamorgan CF4 3LX

20 May 1993
Company name changed peninsula engineering LIMITED\certificate issued on 21/05/93

24 Nov 1992
Incorporation

LULWORTH DEVELOPMENTS LIMITED Charges

9 October 2006
Legal mortgage
Delivered: 12 October 2006
Status: Satisfied on 9 April 2016
Persons entitled: Clydesdale Bank PLC
Description: 34 virginia street southport t/no MS203859. Assigns the…
20 September 2006
Legal mortgage
Delivered: 27 September 2006
Status: Satisfied on 9 April 2016
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank
Description: 28 virginia street southport t/n MS506820,. Assigns the…
16 June 2006
Legal mortgage
Delivered: 28 June 2006
Status: Satisfied on 9 April 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 22 virgina street southport merseyside. Assigns the…
29 March 2006
Legal charge
Delivered: 13 April 2006
Status: Satisfied on 3 December 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a unit 1, 28 virginia street, southport t/n…
24 October 2005
Legal mortgage
Delivered: 1 November 2005
Status: Satisfied on 9 April 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H land k/a 26 promenade southport merseyside, t/no…
31 March 2004
Legal mortgage
Delivered: 6 April 2004
Status: Satisfied on 9 April 2016
Persons entitled: Yorkshire Bank PLC
Description: Old hall business park crowland street southport…
8 August 2003
Legal mortgage
Delivered: 23 August 2003
Status: Satisfied on 12 November 2015
Persons entitled: Yorkshire Bank PLC
Description: By way of legal mortgage the property 38 brighton road…
14 March 2003
Legal mortgage
Delivered: 3 April 2003
Status: Satisfied on 12 November 2015
Persons entitled: Yorkshire Bank PLC
Description: 28 chambres road southport. Assigns the goodwill of all…
30 January 2003
Legal mortgage
Delivered: 11 February 2003
Status: Satisfied on 12 November 2015
Persons entitled: Yorkshire Bank PLC
Description: The property 2 cambridge road southport. Assigns the…
10 January 2003
Debenture
Delivered: 17 January 2003
Status: Satisfied on 12 November 2015
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 December 1998
Legal charge
Delivered: 6 January 1999
Status: Satisfied on 30 July 2003
Persons entitled: Sandra Miller
Description: Plot of land fronting to roosevelt…
29 May 1997
Debenture
Delivered: 5 June 1997
Status: Satisfied on 16 September 1998
Persons entitled: Yorkshire Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
17 December 1996
Legal mortgage
Delivered: 24 December 1996
Status: Satisfied on 7 August 2004
Persons entitled: National Westminster Bank PLC
Description: F/H-land and buildings on the south side of crowland street…