LUKIR PROPERTIES LIMITED
CAMBERLEY LUKIR LIMITED

Hellopages » Surrey » Surrey Heath » GU15 3AQ

Company number 06520593
Status Active
Incorporation Date 3 March 2008
Company Type Private Limited Company
Address WATCHMOOR HOUSE, WATCHMOOR ROAD, CAMBERLEY, SURREY, GU15 3AQ
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-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 9,900 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LUKIR PROPERTIES LIMITED are www.lukirproperties.co.uk, and www.lukir-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to Bagshot Rail Station is 3.9 miles; to Ash Vale Rail Station is 4.3 miles; to Ash Rail Station is 5.9 miles; to Bentley (Hants) Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lukir Properties Limited is a Private Limited Company. The company registration number is 06520593. Lukir Properties Limited has been working since 03 March 2008. The present status of the company is Active. The registered address of Lukir Properties Limited is Watchmoor House Watchmoor Road Camberley Surrey Gu15 3aq. . ROLFE, Jennifer is a Secretary of the company. DUNLOP, Kirsty Emma, Company Secretary is a Director of the company. ROLFE, Jennifer is a Director of the company. ROLFE, Lindsay Alec is a Director of the company. Secretary RWL REGISTRARS LIMITED has been resigned. Director RWL DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ROLFE, Jennifer
Appointed Date: 13 March 2008

Director
DUNLOP, Kirsty Emma, Company Secretary
Appointed Date: 26 January 2015
56 years old

Director
ROLFE, Jennifer
Appointed Date: 13 March 2008
80 years old

Director
ROLFE, Lindsay Alec
Appointed Date: 13 March 2008
82 years old

Resigned Directors

Secretary
RWL REGISTRARS LIMITED
Resigned: 03 March 2008
Appointed Date: 03 March 2008

Director
RWL DIRECTORS LIMITED
Resigned: 03 March 2008
Appointed Date: 03 March 2008

LUKIR PROPERTIES LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 May 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 9,900

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 May 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 9,900

27 Jan 2015
Appointment of Mrs Kirsty Dunlop as a director on 26 January 2015
...
... and 27 more events
12 Mar 2008
Appointment terminated director rwl directors LIMITED
12 Mar 2008
Appointment terminated secretary rwl registrars LIMITED
08 Mar 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

07 Mar 2008
Company name changed lukir LIMITED\certificate issued on 10/03/08
03 Mar 2008
Incorporation

LUKIR PROPERTIES LIMITED Charges

17 February 2014
Charge code 0652 0593 0005
Delivered: 20 February 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land to the south of moorlands road and to…
18 October 2012
Legal mortgage
Delivered: 20 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit 2 watchmoor house watchmoor road…
24 September 2012
Debenture
Delivered: 26 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 April 2008
Legal charge
Delivered: 2 May 2008
Status: Satisfied on 28 June 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land to the south of moorlands road and to…
11 April 2008
Guarantee & debenture
Delivered: 1 May 2008
Status: Satisfied on 28 June 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…