LIMELEASE LIMITED
ESSEX

Hellopages » Essex » Southend-on-Sea » SS9 1PG

Company number 02744872
Status Active
Incorporation Date 3 September 1992
Company Type Private Limited Company
Address 107 THE BROADWAY, LEIGH ON SEA, ESSEX, SS9 1PG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 5 August 2016 with updates; Registration of charge 027448720020, created on 10 June 2016. The most likely internet sites of LIMELEASE LIMITED are www.limelease.co.uk, and www.limelease.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Limelease Limited is a Private Limited Company. The company registration number is 02744872. Limelease Limited has been working since 03 September 1992. The present status of the company is Active. The registered address of Limelease Limited is 107 The Broadway Leigh On Sea Essex Ss9 1pg. . COWELL, Alan Ernest is a Secretary of the company. COWELL, Alan Ernest is a Director of the company. COWELL, Andrew Elton is a Director of the company. Secretary NEWELL, John David has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COWELL, Carol Ann has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
COWELL, Alan Ernest
Appointed Date: 17 September 1997

Director
COWELL, Alan Ernest
Appointed Date: 05 October 1992
78 years old

Director
COWELL, Andrew Elton
Appointed Date: 02 August 2012
50 years old

Resigned Directors

Secretary
NEWELL, John David
Resigned: 17 September 1997
Appointed Date: 05 October 1992

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 October 1992
Appointed Date: 03 September 1992

Director
COWELL, Carol Ann
Resigned: 02 October 2014
Appointed Date: 19 April 1993
78 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 October 1992
Appointed Date: 03 September 1992

Persons With Significant Control

Mr Alan Ernest Cowell
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

LIMELEASE LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 July 2016
17 Sep 2016
Confirmation statement made on 5 August 2016 with updates
15 Jun 2016
Registration of charge 027448720020, created on 10 June 2016
06 Nov 2015
Registration of charge 027448720019, created on 1 November 2015
23 Oct 2015
Total exemption small company accounts made up to 31 July 2015
...
... and 81 more events
18 May 1993
New director appointed

29 Oct 1992
Secretary resigned;director resigned;new director appointed

27 Oct 1992
Registered office changed on 27/10/92 from: c/o taylors 308 london road hadleigh essex, SS7 2DD

17 Oct 1992
Registered office changed on 17/10/92 from: classic house 174-180 old street london EC1V 9BP

03 Sep 1992
Incorporation

LIMELEASE LIMITED Charges

10 June 2016
Charge code 0274 4872 0020
Delivered: 15 June 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Golden days retirement home, thurleston lane…
1 November 2015
Charge code 0274 4872 0019
Delivered: 6 November 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Whitton park, cottage flat 1,2,3, woodland manor…
14 January 2000
Legal charge
Delivered: 18 January 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flats 4 and 5 whitton park thurleston lane ipswich suffolk…
30 September 1999
Legal charge
Delivered: 15 October 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 2 longfellows court whitton park ipswich suffolk…
5 February 1999
Debenture
Delivered: 9 February 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
5 February 1999
Legal charge
Delivered: 9 February 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold property k/a flat 1-12 whitton court and flats 1-4…
5 February 1999
Legal charge
Delivered: 9 February 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold property k/a land and buildings forming part of…
5 February 1999
Legal charge
Delivered: 9 February 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Leasehold property k/a flat 4 longfellows court whitton…
5 February 1999
Legal charge
Delivered: 9 February 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Leasehold property k/a flat 12 longfellows court whitton…
5 February 1999
Legal charge
Delivered: 9 February 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Leasehold property k/a flat 11 longfellows court whitton…
5 February 1999
Legal charge
Delivered: 9 February 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Leasehold property k/a flat 9 longfellows court whitton…
5 February 1999
Legal charge
Delivered: 9 February 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Leasehold property k/a flat 8 longfellows court whitton…
5 February 1999
Legal charge
Delivered: 9 February 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Leasehold property k/a flat 10 longfellows court whitton…
1 August 1996
Legal mortgage
Delivered: 10 August 1996
Status: Satisfied on 11 August 2000
Persons entitled: Allied Irish Banks PLC(As Security Trustee)
Description: L/H property k/a flat 11 whitton park thurleston lane…
1 August 1996
Legal mortgage
Delivered: 10 August 1996
Status: Satisfied on 11 August 2000
Persons entitled: Allied Trust Bank P.L.C.(As Security Trustee)
Description: L/H property k/a flat 12 whitton park thurleston lane…
19 March 1996
Legal mortgage
Delivered: 5 April 1996
Status: Satisfied on 11 August 2000
Persons entitled: Allied Irish Banks, P.L.C. as Security Trustee for Itself and Aib Finance Limited
Description: L/H property k/a flat 8, whitton park, thurleston lane…
19 March 1996
Legal mortgage
Delivered: 22 March 1996
Status: Satisfied on 11 August 2000
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: L/H property k/a flat 9 whitton park thurleston lane…
27 January 1995
Legal mortgage
Delivered: 9 February 1995
Status: Satisfied on 11 August 2000
Persons entitled: Allied Irish Banks PLC
Description: 2 blocks of flats k/a whitton park and longfellows court…
24 March 1994
Mortgage debenture
Delivered: 8 April 1994
Status: Satisfied on 11 August 2000
Persons entitled: Allied Irish Banks PLC
Description: Whitton park estate ipswich suffolk flat 4 whitton park…
24 March 1994
Legal mortgage
Delivered: 7 April 1994
Status: Satisfied on 11 August 2000
Persons entitled: Allied Irish Banks PLC
Description: F/H property k/a whitton park estate ipswich county of…