LETTINGS HQ LIMITED
SHEFFIELD LOXLEY BUILDERS LIMITED

Hellopages » South Yorkshire » Sheffield » S11 9AG

Company number 03162705
Status Active
Incorporation Date 22 February 1996
Company Type Private Limited Company
Address 2 WHIRLOW CROFT, SHEFFIELD, S11 9AG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 2 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of LETTINGS HQ LIMITED are www.lettingshq.co.uk, and www.lettings-hq.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Lettings Hq Limited is a Private Limited Company. The company registration number is 03162705. Lettings Hq Limited has been working since 22 February 1996. The present status of the company is Active. The registered address of Lettings Hq Limited is 2 Whirlow Croft Sheffield S11 9ag. The cash in hand is £0k. It is £0k against last year. . PICKERING, Joanne is a Secretary of the company. PICKERING, Richard Lee is a Director of the company. Secretary PICKERING, Joanne has been resigned. Secretary BUSINESS ACTION LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PICKERING, Richard Lee has been resigned. Director PICKERING, Thomas has been resigned. The company operates in "Non-trading company".


lettings hq Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PICKERING, Joanne
Appointed Date: 15 August 2002

Director
PICKERING, Richard Lee
Appointed Date: 28 February 2002
53 years old

Resigned Directors

Secretary
PICKERING, Joanne
Resigned: 28 February 2002
Appointed Date: 22 February 1996

Secretary
BUSINESS ACTION LIMITED
Resigned: 15 August 2002
Appointed Date: 28 February 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 February 1996
Appointed Date: 22 February 1996

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 February 1996
Appointed Date: 22 February 1996

Director
PICKERING, Richard Lee
Resigned: 30 November 1997
Appointed Date: 22 February 1996
53 years old

Director
PICKERING, Thomas
Resigned: 28 February 2002
Appointed Date: 26 February 1996
78 years old

LETTINGS HQ LIMITED Events

05 Dec 2016
Accounts for a dormant company made up to 31 March 2016
23 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2

30 Sep 2015
Accounts for a dormant company made up to 31 March 2015
03 Mar 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2

26 Nov 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 64 more events
27 Feb 1996
Registered office changed on 27/02/96 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
27 Feb 1996
Secretary resigned;director resigned
27 Feb 1996
New director appointed
27 Feb 1996
New secretary appointed
22 Feb 1996
Incorporation

LETTINGS HQ LIMITED Charges

7 December 2004
Legal mortgage
Delivered: 8 December 2004
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: St. Pauls parish hall crawford road norton lees sheffield…
28 August 2003
Legal mortgage (own account)
Delivered: 5 September 2003
Status: Satisfied on 26 January 2006
Persons entitled: Yorkshire Bank PLC
Description: Land at 81 derby road risley. Assigns the goodwill of all…
5 August 2002
Legal mortgage
Delivered: 6 August 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: By way of legal mortgage the property land at thornbridge…
9 November 2001
Legal mortgage (own account)
Delivered: 17 November 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Land at 33 newfield lane sheffield. Assigns the goodwill of…
13 August 1997
Legal mortgage
Delivered: 20 August 1997
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: All that l/h property being situate at the corner of…
23 July 1997
Debenture
Delivered: 29 July 1997
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: .. fixed and floating charges over the undertaking and all…