LONDON & LANCASHIRE LIMITED
LUDLOW

Hellopages » Shropshire » Shropshire » SY8 1GH

Company number 02421097
Status Active
Incorporation Date 8 September 1989
Company Type Private Limited Company
Address MARYVALE, MILL STREET, LUDLOW, SHROPSHIRE, SY8 1GH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 8 September 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of LONDON & LANCASHIRE LIMITED are www.londonlancashire.co.uk, and www.london-lancashire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. London Lancashire Limited is a Private Limited Company. The company registration number is 02421097. London Lancashire Limited has been working since 08 September 1989. The present status of the company is Active. The registered address of London Lancashire Limited is Maryvale Mill Street Ludlow Shropshire Sy8 1gh. . CUNDALL, Alison Ruth is a Secretary of the company. CUNDALL, Alison Ruth is a Director of the company. CUNDALL, Richard John is a Director of the company. PAINTER, Mark Robert George is a Director of the company. Director HARRIS, John Graham has been resigned. The company operates in "Development of building projects".


Current Directors


Director
CUNDALL, Alison Ruth

71 years old

Director

Director

Resigned Directors

Director
HARRIS, John Graham
Resigned: 24 September 2009
101 years old

Persons With Significant Control

Mr Richard John Cundall
Notified on: 8 September 2016
74 years old
Nature of control: Has significant influence or control

LONDON & LANCASHIRE LIMITED Events

29 Nov 2016
Accounts for a dormant company made up to 31 March 2016
13 Sep 2016
Confirmation statement made on 8 September 2016 with updates
03 Dec 2015
Accounts for a dormant company made up to 31 March 2015
14 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2

02 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 58 more events
24 Jan 1991
Particulars of mortgage/charge

16 Jan 1991
New director appointed

20 Jul 1990
Ad 08/09/89--------- £ si 2@1=2 £ ic 2/4

13 Oct 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Sep 1989
Incorporation

LONDON & LANCASHIRE LIMITED Charges

17 January 1997
Legal mortgage
Delivered: 24 January 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property known as 7 corve st,ludlow,shropshire with all…
23 January 1991
Legal charge
Delivered: 24 January 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 21/21A compton road leeds.
23 January 1991
Legal charge
Delivered: 24 January 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 96 & 98 oldfield lane & 1A amberley road leeds.
23 January 1991
Legal charge
Delivered: 24 January 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 68 & 70 main street garforth leeds.
23 January 1991
Legal charge
Delivered: 24 January 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 105 town street stanningley leeds.