LEISURECARE PROPERTY INVESTMENTS LIMITED
KENDAL

Hellopages » Cumbria » South Lakeland » LA9 7RL

Company number 01473053
Status Active
Incorporation Date 15 January 1980
Company Type Private Limited Company
Address KENDAL HOUSE, MURLEY MOSS BUSINESS VILLAGE, OXENHOLME ROAD, KENDAL, LA9 7RL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 44,400 . The most likely internet sites of LEISURECARE PROPERTY INVESTMENTS LIMITED are www.leisurecarepropertyinvestments.co.uk, and www.leisurecare-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and nine months. Leisurecare Property Investments Limited is a Private Limited Company. The company registration number is 01473053. Leisurecare Property Investments Limited has been working since 15 January 1980. The present status of the company is Active. The registered address of Leisurecare Property Investments Limited is Kendal House Murley Moss Business Village Oxenholme Road Kendal La9 7rl. The company`s financial liabilities are £34.67k. It is £11.11k against last year. The cash in hand is £11.99k. It is £-7.36k against last year. And the total assets are £155.8k, which is £-7.36k against last year. TAYLOR, Howard Carleton is a Secretary of the company. TAYLOR, Howard Carleton is a Director of the company. TAYLOR, Russell Carleton is a Director of the company. Secretary CHAPMAN, Karen Elaine has been resigned. Secretary DOWD, Susan Margaret has been resigned. Secretary TAYLOR, Peter Graham Carleton has been resigned. Director TAYLOR, Peter Graham Carleton has been resigned. Director WETHERLEY, Brian has been resigned. The company operates in "Other business support service activities n.e.c.".


leisurecare property investments Key Finiance

LIABILITIES £34.67k
+47%
CASH £11.99k
-39%
TOTAL ASSETS £155.8k
-5%
All Financial Figures

Current Directors

Secretary
TAYLOR, Howard Carleton
Appointed Date: 01 April 2007

Director
TAYLOR, Howard Carleton
Appointed Date: 01 April 2007
46 years old

Director
TAYLOR, Russell Carleton
Appointed Date: 01 April 2007
48 years old

Resigned Directors

Secretary
CHAPMAN, Karen Elaine
Resigned: 10 February 2010
Appointed Date: 05 August 2003

Secretary
DOWD, Susan Margaret
Resigned: 01 April 2007
Appointed Date: 31 March 1995

Secretary
TAYLOR, Peter Graham Carleton
Resigned: 31 March 1995

Director
TAYLOR, Peter Graham Carleton
Resigned: 14 November 2007
80 years old

Director
WETHERLEY, Brian
Resigned: 31 March 1995
76 years old

Persons With Significant Control

Mr David Alastair Bennett
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Howard Carleton Taylor
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

LEISURECARE PROPERTY INVESTMENTS LIMITED Events

16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 44,400

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Jun 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 114 more events
14 Jan 1988
Accounts for a small company made up to 31 March 1987

14 Jan 1988
Return made up to 15/12/87; full list of members

07 Feb 1987
Accounts for a small company made up to 31 March 1986

07 Feb 1987
Return made up to 31/12/86; full list of members

30 Oct 1980
Memorandum of association

LEISURECARE PROPERTY INVESTMENTS LIMITED Charges

12 February 2007
Mortgage
Delivered: 14 February 2007
Status: Outstanding
Persons entitled: Universal Building Society
Description: Apple blossom cottage maidstone road horsmonden tonbridge.
21 July 2005
Legal mortgage
Delivered: 30 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a exhibit b 13-21 clapham old town london…
21 July 2005
Rent deposit deed
Delivered: 27 July 2005
Status: Outstanding
Persons entitled: Sapphire Estates Limited
Description: The deposit account.
19 July 2005
Debenture
Delivered: 22 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 November 2003
Legal mortgage
Delivered: 10 December 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Apple blossom cottage maidstone rd kent t/no K165941. By…
11 October 2002
Legal charge
Delivered: 26 October 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Flat 4 alexander house,1-3 white rose lane,woking GU22 7JX.
30 July 2002
Deed of assignment of rents
Delivered: 9 August 2002
Status: Satisfied on 26 January 2005
Persons entitled: Newcastle Building Society
Description: Assignment of the benefit of all rents licence or tenancy…
30 July 2002
Deed of floating charge
Delivered: 9 August 2002
Status: Satisfied on 26 January 2005
Persons entitled: Newcastle Building Society
Description: By way of floating charge all the undertaking property and…
30 July 2002
Mortgage deed
Delivered: 9 August 2002
Status: Satisfied on 26 January 2005
Persons entitled: Newcastle Building Society
Description: F/H property k/a 110 london road north lowestoft suffolk…
14 August 2000
Mortgage
Delivered: 25 August 2000
Status: Satisfied on 26 January 2005
Persons entitled: Newcastle Building Society
Description: F/H property k/a 61/63 pier avenue clacton on sea essex…
14 August 2000
Deed of assignment of rents
Delivered: 25 August 2000
Status: Satisfied on 26 January 2005
Persons entitled: Newcastle Building Society
Description: Assignment of the benefit of all rents licence or tenancy…
7 April 2000
Legal charge
Delivered: 27 April 2000
Status: Satisfied on 26 January 2005
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 38 dorchester court,orienal road,woking,surrey.
30 June 1999
Legal charge
Delivered: 2 July 1999
Status: Satisfied on 26 January 2005
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Plot 5 glebelands oriental road woking surrey t/n SY668029…
24 June 1998
Charge
Delivered: 25 June 1998
Status: Satisfied on 26 January 2005
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All sums standing to the credit of the company in deposit…
15 June 1998
Deed of assignment
Delivered: 19 June 1998
Status: Satisfied on 26 January 2005
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The gross rents, licence fees and other monies receivable…
15 June 1998
Legal mortgage
Delivered: 19 June 1998
Status: Satisfied on 26 January 2005
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H property k/a 99 high street billericay 87 hamilton road…
15 June 1998
Debenture
Delivered: 19 June 1998
Status: Satisfied on 26 January 2005
Persons entitled: The Governor and Company of the Bank of Ireland
Description: (Including trade fixtures). Fixed and floating charges over…
8 April 1997
Mortgage debenture
Delivered: 18 April 1997
Status: Satisfied on 4 August 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 May 1989
Mortgage debenture
Delivered: 24 May 1989
Status: Satisfied on 10 June 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 February 1989
Debenture
Delivered: 3 March 1989
Status: Satisfied on 14 February 1996
Persons entitled: Samuel Webster and Wilsons
Description: F/H - land situate at cockerham in the city of lancaster…
8 October 1980
Legal charge
Delivered: 9 October 1980
Status: Satisfied on 5 July 1991
Persons entitled: Allied Breweries (UK) Limited
Description: Cockerham sands caravan park and country club cockerham…
14 March 1980
Legal mortgage
Delivered: 24 March 1980
Status: Satisfied on 10 June 1997
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as cockerham sands caravan park.…