LITFIELD LAND LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS32 4JY

Company number 03062821
Status Active
Incorporation Date 31 May 1995
Company Type Private Limited Company
Address WOODLANDS GRANGE WOODLANDS LANE, BRADLEY STOKE, BRISTOL, UNITED KINGDOM, BS32 4JY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Registration of charge 030628210018, created on 3 November 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 10 . The most likely internet sites of LITFIELD LAND LIMITED are www.litfieldland.co.uk, and www.litfield-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Filton Abbey Wood Rail Station is 2.7 miles; to Avonmouth Rail Station is 6.6 miles; to Bristol Temple Meads Rail Station is 6.6 miles; to Chepstow Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Litfield Land Limited is a Private Limited Company. The company registration number is 03062821. Litfield Land Limited has been working since 31 May 1995. The present status of the company is Active. The registered address of Litfield Land Limited is Woodlands Grange Woodlands Lane Bradley Stoke Bristol United Kingdom Bs32 4jy. . CAPLE, Anna Louise is a Secretary of the company. CAPLE, Simon Mark is a Director of the company. Nominee Secretary ACTION COMPANY SERVICES LIMITED has been resigned. Secretary CAPLE, Anna Louise has been resigned. Secretary CAPLE, Anthony Joseph has been resigned. Secretary CURWEN, David Barry has been resigned. Director CAPLE, Anna Louise has been resigned. Director CAPLE, Simon Mark has been resigned. Nominee Director MCM SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CAPLE, Anna Louise
Appointed Date: 11 May 2004

Director
CAPLE, Simon Mark
Appointed Date: 27 October 2003
59 years old

Resigned Directors

Nominee Secretary
ACTION COMPANY SERVICES LIMITED
Resigned: 31 May 1995
Appointed Date: 31 May 1995

Secretary
CAPLE, Anna Louise
Resigned: 10 December 2001
Appointed Date: 26 May 1999

Secretary
CAPLE, Anthony Joseph
Resigned: 11 May 2004
Appointed Date: 10 December 2001

Secretary
CURWEN, David Barry
Resigned: 26 May 1999
Appointed Date: 31 May 1995

Director
CAPLE, Anna Louise
Resigned: 27 October 2003
Appointed Date: 10 December 2001
59 years old

Director
CAPLE, Simon Mark
Resigned: 10 December 2001
Appointed Date: 31 May 1995
59 years old

Nominee Director
MCM SERVICES LIMITED
Resigned: 31 May 1995
Appointed Date: 31 May 1995

LITFIELD LAND LIMITED Events

13 Jan 2017
Total exemption small company accounts made up to 31 May 2016
08 Nov 2016
Registration of charge 030628210018, created on 3 November 2016
16 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 10

16 Jun 2016
Registered office address changed from 91-93 Alma Road Clifton Bristol BS8 2DP to Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY on 16 June 2016
12 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 79 more events
21 Nov 1996
Accounts for a dormant company made up to 31 May 1996
07 Sep 1995
Secretary resigned;new secretary appointed
07 Sep 1995
Director resigned;new director appointed
07 Sep 1995
Registered office changed on 07/09/95 from: 19-23 ironmonger row london EC1V 3QY
31 May 1995
Incorporation

LITFIELD LAND LIMITED Charges

3 November 2016
Charge code 0306 2821 0018
Delivered: 8 November 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 7 high street. Thornbury. Bristol. BS35 2AE…
27 February 2015
Charge code 0306 2821 0017
Delivered: 13 March 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
27 March 2013
Legal charge
Delivered: 2 April 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The bush wells road totterdown bristol t/no AV121213 all…
28 February 2011
Legal mortgage
Delivered: 4 March 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Ibis hotel saw mills corinium avenue gloucester all plant…
28 February 2011
Legal mortgage
Delivered: 4 March 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Honeybrook house honeybrook lane kidderminster all plant…
28 February 2011
Legal mortgage
Delivered: 4 March 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Bethany lodge 222 malvern road st johns worcester all plant…
28 February 2011
Legal mortgage
Delivered: 4 March 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 53 station road yate all plant and machinery owned by the…
28 February 2011
Legal mortgage
Delivered: 4 March 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 43 station road yate all plant and machinery owned by the…
28 February 2011
Legal mortgage
Delivered: 4 March 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 16-18 castle street thornbury south gloucestershire all…
28 February 2011
Mortgage debenture
Delivered: 4 March 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
28 January 2011
Legal mortgage
Delivered: 4 February 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Landsdowne house, 33 deanery road, warmley, bristol all…
22 October 2007
Legal mortgage
Delivered: 23 October 2007
Status: Satisfied on 1 July 2011
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 53 station road yate t/no GR226758. By way…
23 May 2007
Legal mortgage
Delivered: 24 May 2007
Status: Satisfied on 27 April 2011
Persons entitled: Aib Group (UK) P.L.C
Description: F/H property k/a 43 station road yate. By way of specific…
16 February 2007
Legal mortgage
Delivered: 20 February 2007
Status: Satisfied on 27 April 2011
Persons entitled: Aib Group (UK) PLC
Description: 16 and 18 castle street thornbury bristol t/no GR294782. By…
15 February 2005
Legal mortgage
Delivered: 18 February 2005
Status: Satisfied on 27 April 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: Victoria gate surgery east reach taunton t/n ST92866. By…
19 November 2004
Legal mortgage
Delivered: 24 November 2004
Status: Satisfied on 27 April 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a honeybrook house, honeybrook lane…
27 November 2003
Legal mortgage
Delivered: 9 December 2003
Status: Satisfied on 27 April 2011
Persons entitled: Aib Group (UK) PLC
Description: 222 malvern road worcestershire t/no HW55661. By way of…
13 November 2003
Mortgage debenture
Delivered: 14 November 2003
Status: Satisfied on 27 April 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…