LISA ESTATES (EAST HORSLEY) LIMITED
WALLINGFORD BLAKEDEW 702 LIMITED

Hellopages » Oxfordshire » South Oxfordshire » OX10 0DX
Company number 06336178
Status Active
Incorporation Date 7 August 2007
Company Type Private Limited Company
Address 1 CHURCH LANE, WALLINGFORD, OXFORDSHIRE, OX10 0DX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 7 August 2016 with updates; Full accounts made up to 30 April 2015. The most likely internet sites of LISA ESTATES (EAST HORSLEY) LIMITED are www.lisaestateseasthorsley.co.uk, and www.lisa-estates-east-horsley.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. The distance to to Radley Rail Station is 7.7 miles; to Pangbourne Rail Station is 8.1 miles; to Tilehurst Rail Station is 9.8 miles; to Reading West Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lisa Estates East Horsley Limited is a Private Limited Company. The company registration number is 06336178. Lisa Estates East Horsley Limited has been working since 07 August 2007. The present status of the company is Active. The registered address of Lisa Estates East Horsley Limited is 1 Church Lane Wallingford Oxfordshire Ox10 0dx. . SOUTH, Angela is a Director of the company. THOMPSON, Christopher Richard is a Director of the company. Secretary CEZAIR, Gregory Sean has been resigned. Secretary BLAKELAW SECRETARIES LIMITED has been resigned. Director SHELBOURNE, John David has been resigned. Director SHELBOURNE, John David has been resigned. Director BLAKELAW DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
SOUTH, Angela
Appointed Date: 11 March 2008
63 years old

Director
THOMPSON, Christopher Richard
Appointed Date: 17 December 2007
61 years old

Resigned Directors

Secretary
CEZAIR, Gregory Sean
Resigned: 15 July 2009
Appointed Date: 17 December 2007

Secretary
BLAKELAW SECRETARIES LIMITED
Resigned: 17 December 2007
Appointed Date: 07 August 2007

Director
SHELBOURNE, John David
Resigned: 10 July 2011
Appointed Date: 11 March 2008
59 years old

Director
SHELBOURNE, John David
Resigned: 07 July 2011
Appointed Date: 11 March 2008
59 years old

Director
BLAKELAW DIRECTOR SERVICES LIMITED
Resigned: 17 December 2007
Appointed Date: 07 August 2007

Persons With Significant Control

Lisa Estates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LISA ESTATES (EAST HORSLEY) LIMITED Events

02 Feb 2017
Full accounts made up to 30 April 2016
12 Sep 2016
Confirmation statement made on 7 August 2016 with updates
09 Feb 2016
Full accounts made up to 30 April 2015
17 Aug 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1

13 Feb 2015
Full accounts made up to 30 April 2014
...
... and 32 more events
18 Dec 2007
Director resigned
18 Dec 2007
New director appointed
14 Dec 2007
Company name changed blakedew 702 LIMITED\certificate issued on 14/12/07
10 Oct 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

07 Aug 2007
Incorporation

LISA ESTATES (EAST HORSLEY) LIMITED Charges

21 December 2007
Legal charge
Delivered: 11 January 2008
Status: Satisfied on 21 July 2011
Persons entitled: Bank of Scotland PLC as Security Trustee for and Behalf of the Secured Parties (The Securitytrustee)
Description: F/H property k/a frenchlands hatch ockham road east horsley…
21 December 2007
Debenture
Delivered: 29 December 2007
Status: Satisfied on 21 July 2011
Persons entitled: Bank of Scotland PLC as Security Trustee
Description: Fixed and floating charges over the undertaking and all…