LOCKEND DEVELOPMENTS LIMITED
ALCESTER

Hellopages » Warwickshire » Stratford-on-Avon » B49 5AJ

Company number 04470753
Status Active
Incorporation Date 26 June 2002
Company Type Private Limited Company
Address DORSET HOUSE, CHURCH STREET, ALCESTER, WARWICKSHIRE, B49 5AJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Satisfaction of charge 044707530002 in full; Satisfaction of charge 044707530003 in full; Annual return made up to 26 June 2016 Statement of capital on 2017-02-11 GBP 2 . The most likely internet sites of LOCKEND DEVELOPMENTS LIMITED are www.lockenddevelopments.co.uk, and www.lockend-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Lockend Developments Limited is a Private Limited Company. The company registration number is 04470753. Lockend Developments Limited has been working since 26 June 2002. The present status of the company is Active. The registered address of Lockend Developments Limited is Dorset House Church Street Alcester Warwickshire B49 5aj. . THATCHER, Pamela Terris is a Secretary of the company. THATCHER, Brian is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
THATCHER, Pamela Terris
Appointed Date: 26 June 2002

Director
THATCHER, Brian
Appointed Date: 26 June 2002
78 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 June 2002
Appointed Date: 26 June 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 June 2002
Appointed Date: 26 June 2002

LOCKEND DEVELOPMENTS LIMITED Events

15 Mar 2017
Satisfaction of charge 044707530002 in full
24 Feb 2017
Satisfaction of charge 044707530003 in full
11 Feb 2017
Annual return made up to 26 June 2016
Statement of capital on 2017-02-11
  • GBP 2

07 Feb 2017
Total exemption small company accounts made up to 30 April 2016
07 Feb 2017
Administrative restoration application
...
... and 50 more events
10 Jul 2002
New secretary appointed
10 Jul 2002
New director appointed
02 Jul 2002
Secretary resigned
02 Jul 2002
Director resigned
26 Jun 2002
Incorporation

LOCKEND DEVELOPMENTS LIMITED Charges

3 February 2014
Charge code 0447 0753 0003
Delivered: 6 February 2014
Status: Satisfied on 24 February 2017
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Notification of addition to or amendment of charge…
3 February 2014
Charge code 0447 0753 0002
Delivered: 6 February 2014
Status: Satisfied on 15 March 2017
Persons entitled: Lancashire Mortgage Corporation Limited
Description: F/H property k/a 3 high street, alcester, warwickshire t/no…
25 June 2007
Legal charge
Delivered: 26 June 2007
Status: Satisfied on 19 February 2014
Persons entitled: National Westminster Bank PLC
Description: 3 high street alcester warwickshire. By way of fixed charge…