LOCK & LEAVE (MOLESEY) LIMITED
BAGSHOT

Hellopages » Surrey » Surrey Heath » GU19 5AT

Company number 07483189
Status Active
Incorporation Date 5 January 2011
Company Type Private Limited Company
Address 2 THE DEANS, BRIDGE ROAD, BAGSHOT, SURREY, ENGLAND, GU19 5AT
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 thirty-three events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 19 August 2016 with updates; Registration of charge 074831890003, created on 28 July 2016 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. . The most likely internet sites of LOCK & LEAVE (MOLESEY) LIMITED are www.lockleavemolesey.co.uk, and www.lock-leave-molesey.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. The distance to to Blackwater Rail Station is 4.3 miles; to Bracknell Rail Station is 4.4 miles; to Ash Vale Rail Station is 6.4 miles; to Ash Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lock Leave Molesey Limited is a Private Limited Company. The company registration number is 07483189. Lock Leave Molesey Limited has been working since 05 January 2011. The present status of the company is Active. The registered address of Lock Leave Molesey Limited is 2 The Deans Bridge Road Bagshot Surrey England Gu19 5at. . BEAVIS, Shauna Louise is a Secretary of the company. GIBSON, James Ernest is a Director of the company. LEE, Adrian Charles Jonathan is a Director of the company. TROTMAN, John Richard is a Director of the company. Secretary JOHN, James Lloyd has been resigned. Secretary RBS NOMINEES LIMITED has been resigned. Director DOWLING, Stephen John has been resigned. Director DOWLING, Stephen John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BEAVIS, Shauna Louise
Appointed Date: 27 April 2016

Director
GIBSON, James Ernest
Appointed Date: 27 April 2016
65 years old

Director
LEE, Adrian Charles Jonathan
Appointed Date: 27 April 2016
60 years old

Director
TROTMAN, John Richard
Appointed Date: 27 April 2016
48 years old

Resigned Directors

Secretary
JOHN, James Lloyd
Resigned: 25 March 2013
Appointed Date: 05 January 2011

Secretary
RBS NOMINEES LIMITED
Resigned: 27 April 2016
Appointed Date: 25 March 2013

Director
DOWLING, Stephen John
Resigned: 27 April 2016
Appointed Date: 05 January 2011
75 years old

Director
DOWLING, Stephen John
Resigned: 05 January 2011
Appointed Date: 05 January 2011
75 years old

Persons With Significant Control

Armadillo Self Storage Limited
Notified on: 28 April 2016
Nature of control: Ownership of shares – 75% or more

LOCK & LEAVE (MOLESEY) LIMITED Events

09 Feb 2017
Total exemption full accounts made up to 31 March 2016
26 Aug 2016
Confirmation statement made on 19 August 2016 with updates
02 Aug 2016
Registration of charge 074831890003, created on 28 July 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

18 May 2016
Auditor's resignation
17 May 2016
Auditor's resignation
...
... and 23 more events
16 Nov 2011
Termination of appointment of Stephen John Dowling as a director
16 Nov 2011
Appointment of Mr Stephen John Dowling as a director
19 Jul 2011
Current accounting period extended from 31 January 2012 to 30 June 2012
09 May 2011
Statement of capital following an allotment of shares on 28 February 2011
  • GBP 2,600,100

05 Jan 2011
Incorporation

LOCK & LEAVE (MOLESEY) LIMITED Charges

28 July 2016
Charge code 0748 3189 0003
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Part of the land in title number SY675859 as shown edged…
28 April 2016
Charge code 0748 3189 0002
Delivered: 9 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Lender and Hedge Counterparty.
Description: First legal mortgage over freehold property known as unit…
28 April 2016
Charge code 0748 3189 0001
Delivered: 6 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…