LPS (RICHMOND) HOLDINGS
NORTH YORKSHIRE SMALL INDEPENDENT NORTHERN BREWERS LPS (RICHMOND) HOLDINGS

Hellopages » North Yorkshire » Selby » LS24 9SB

Company number 01410482
Status Active
Incorporation Date 19 January 1979
Company Type Private Unlimited Company
Address THE OLD BREWERY, TADCASTER, NORTH YORKSHIRE, LS24 9SB
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 fifty-nine events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Annual return made up to 16 November 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 2 ; Annual return made up to 16 November 2014 with full list of shareholders Statement of capital on 2014-11-18 GBP 2 . The most likely internet sites of LPS (RICHMOND) HOLDINGS are www.lpsrichmond.co.uk, and www.lps-richmond.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. The distance to to Garforth Rail Station is 7.8 miles; to Hammerton Rail Station is 7.9 miles; to Poppleton Rail Station is 7.9 miles; to Cattal Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lps Richmond Holdings is a Private Unlimited Company. The company registration number is 01410482. Lps Richmond Holdings has been working since 19 January 1979. The present status of the company is Active. The registered address of Lps Richmond Holdings is The Old Brewery Tadcaster North Yorkshire Ls24 9sb. . BUTLER, Mark Richard is a Secretary of the company. SMITH, Humphrey Richard Woollcombe is a Director of the company. SMITH, Oliver Geoffrey Woollcombe is a Director of the company. SMITH, Samuel Geoffrey Gladstone is a Director of the company. Secretary BUTLER, Geoffrey has been resigned. Secretary SCARR, Norman Philip has been resigned. Director MCGREGOR, Francis Dunn has been resigned. Director TYNE, David Trevor North has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BUTLER, Mark Richard
Appointed Date: 15 April 2009


Director

Director
SMITH, Samuel Geoffrey Gladstone
Appointed Date: 23 July 2014
36 years old

Resigned Directors

Secretary
BUTLER, Geoffrey
Resigned: 04 June 1997

Secretary
SCARR, Norman Philip
Resigned: 15 April 2009
Appointed Date: 05 June 1997

Director
MCGREGOR, Francis Dunn
Resigned: 14 April 1993
92 years old

Director
TYNE, David Trevor North
Resigned: 13 February 1998
Appointed Date: 14 April 1993
92 years old

LPS (RICHMOND) HOLDINGS Events

30 Nov 2016
Confirmation statement made on 16 November 2016 with updates
27 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2

18 Nov 2014
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2

18 Nov 2014
Director's details changed for Oliver Geoffrey Woollcombe Smith on 31 July 2014
23 Jul 2014
Appointment of Mr Samuel Geoffrey Gladstone Smith as a director on 23 July 2014
...
... and 49 more events
16 Mar 1987
Gazettable document

04 Dec 1986
Declaration of satisfaction of mortgage/charge

12 Nov 1986
Declaration of satisfaction of mortgage/charge

12 Nov 1986
Declaration of satisfaction of mortgage/charge

07 Nov 1986
Declaration of satisfaction of mortgage/charge

LPS (RICHMOND) HOLDINGS Charges

28 June 2013
Charge code 0141 0482 0005
Delivered: 4 July 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
25 April 1985
Mortgage debenture
Delivered: 10 May 1985
Status: Satisfied on 4 December 1986
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…
25 April 1985
Mortgage debenture
Delivered: 1 May 1985
Status: Satisfied on 12 November 1986
Persons entitled: County Bank Limited
Description: Various properties named on rider attached to doc M10.…
20 July 1982
Legal charge
Delivered: 20 July 1982
Status: Satisfied on 7 November 1986
Persons entitled: Barclays Bank PLC
Description: F/H thayer street, london W.1. title no 168641.
2 January 1982
Legal mortgage
Delivered: 18 January 1982
Status: Satisfied on 12 November 1986
Persons entitled: County Bank Limited
Description: Properties name on rider e attached to doc M8.. Floating…

Similar Companies

LPS (OXFORD) LIMITED LPS (RICHMOND) LPS (SOUTH) LIMITED LPS (SOUTHAMPTON) LIMITED LPS 001 LTD LPS 002 LTD LPS 003 LTD