LANDSLOW INVESTMENTS LTD
CHESHIRE

Hellopages » Greater Manchester » Tameside » SK15 1ST

Company number 04756026
Status Active
Incorporation Date 7 May 2003
Company Type Private Limited Company
Address WATERSIDE WORKS, TAME STREET, STALYBRIDGE, CHESHIRE, SK15 1ST
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 forty-four events have happened. The last three records are Annual return made up to 7 May 2016 Statement of capital on 2016-05-10 GBP 1 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 7 May 2015 with full list of shareholders Statement of capital on 2015-05-08 GBP 1 . The most likely internet sites of LANDSLOW INVESTMENTS LTD are www.landslowinvestments.co.uk, and www.landslow-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Guide Bridge Rail Station is 1.8 miles; to Belle Vue Rail Station is 4.7 miles; to Greenfield Rail Station is 4.7 miles; to Burnage Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Landslow Investments Ltd is a Private Limited Company. The company registration number is 04756026. Landslow Investments Ltd has been working since 07 May 2003. The present status of the company is Active. The registered address of Landslow Investments Ltd is Waterside Works Tame Street Stalybridge Cheshire Sk15 1st. The company`s financial liabilities are £33.97k. It is £-149.77k against last year. The cash in hand is £27.01k. It is £-6.79k against last year. And the total assets are £157.66k, which is £113.44k against last year. DELANEY, Veronica is a Secretary of the company. DELANEY, Alex John is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


landslow investments Key Finiance

LIABILITIES £33.97k
-82%
CASH £27.01k
-21%
TOTAL ASSETS £157.66k
+256%
All Financial Figures

Current Directors

Secretary
DELANEY, Veronica
Appointed Date: 07 May 2003

Director
DELANEY, Alex John
Appointed Date: 07 May 2003
47 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 May 2003
Appointed Date: 07 May 2003

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 May 2003
Appointed Date: 07 May 2003

LANDSLOW INVESTMENTS LTD Events

10 May 2016
Annual return made up to 7 May 2016
Statement of capital on 2016-05-10
  • GBP 1

28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
08 May 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1

28 Apr 2015
Total exemption small company accounts made up to 31 July 2014
15 May 2014
Annual return made up to 7 May 2014
Statement of capital on 2014-05-15
  • GBP 1

...
... and 34 more events
21 May 2003
New director appointed
21 May 2003
Registered office changed on 21/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP
21 May 2003
Director resigned
21 May 2003
Secretary resigned
07 May 2003
Incorporation

LANDSLOW INVESTMENTS LTD Charges

14 August 2013
Charge code 0475 6026 0010
Delivered: 22 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 73 hough hill road stalybridge tameside…
14 August 2013
Charge code 0475 6026 0009
Delivered: 16 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 117 huddersfield road, stalybridge, tameside, greater…
14 August 2013
Charge code 0475 6026 0008
Delivered: 16 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 38 stalyhill drive stalybridge tameside greater…
26 June 2013
Charge code 0475 6026 0007
Delivered: 2 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
5 November 2010
Mortgage
Delivered: 18 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 14 warrington street stalybridge tameside gtr manchester…
27 September 2010
Mortgage
Delivered: 29 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land at pinner fold, stealybridge…
10 August 2010
Mortgage deed
Delivered: 11 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 2 tatton street stalybridge gtr manchester…
16 July 2010
Mortgage
Delivered: 29 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 53 granville street ashton-under-lyne t/no GM34630…
19 April 2006
Legal charge
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 117 huddersfield road stalybridge. By way of fixed charge…