LES LILAS PROPERTIES LIMITED
TAMWORTH

Hellopages » Staffordshire » Tamworth » B79 7LR

Company number 02716404
Status Active
Incorporation Date 20 May 1992
Company Type Private Limited Company
Address 34 MARKET STREET, TAMWORTH, STAFFORDSHIRE, B79 7LR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Micro company accounts made up to 31 May 2016; Satisfaction of charge 1 in full; Satisfaction of charge 5 in full. The most likely internet sites of LES LILAS PROPERTIES LIMITED are www.leslilasproperties.co.uk, and www.les-lilas-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. Les Lilas Properties Limited is a Private Limited Company. The company registration number is 02716404. Les Lilas Properties Limited has been working since 20 May 1992. The present status of the company is Active. The registered address of Les Lilas Properties Limited is 34 Market Street Tamworth Staffordshire B79 7lr. . BUCKLEY, James John is a Director of the company. BUCKLEY, Rory James is a Director of the company. LANGFORD, Thomas Edward is a Director of the company. Secretary BROOKES, Royston Peter has been resigned. Secretary BUCKLEY, Mary has been resigned. Secretary PERRY, Hilary Mary has been resigned. Secretary BATEMANS ACCOUNTANCY PRACTICE LIMITED has been resigned. Secretary HASLEHURSTS LIMITED has been resigned. Nominee Secretary SPENCER COMPANY FORMATIONS LIMITED has been resigned. Director ARNOLD, Christine Linda has been resigned. Director BROOKES, Royston Peter has been resigned. Director BUCKLEY, James John has been resigned. Director BUCKLEY, Martin Joseph has been resigned. Director BUCKLEY, Mary has been resigned. Director BUCKLEY, Mary has been resigned. Nominee Director SPENCER COMPANY FORMATIONS (DELAWARE) INC has been resigned. Nominee Director SPENCER COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
BUCKLEY, James John
Appointed Date: 14 July 2006
76 years old

Director
BUCKLEY, Rory James
Appointed Date: 01 July 2015
37 years old

Director
LANGFORD, Thomas Edward
Appointed Date: 01 January 2009
42 years old

Resigned Directors

Secretary
BROOKES, Royston Peter
Resigned: 29 September 1995
Appointed Date: 18 February 1994

Secretary
BUCKLEY, Mary
Resigned: 28 April 1997
Appointed Date: 27 September 1995

Secretary
PERRY, Hilary Mary
Resigned: 18 February 1994
Appointed Date: 07 September 1992

Secretary
BATEMANS ACCOUNTANCY PRACTICE LIMITED
Resigned: 09 October 2006
Appointed Date: 28 April 1997

Secretary
HASLEHURSTS LIMITED
Resigned: 01 June 2009
Appointed Date: 09 October 2006

Nominee Secretary
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 07 September 1992
Appointed Date: 20 May 1992

Director
ARNOLD, Christine Linda
Resigned: 29 September 1995
Appointed Date: 18 February 1994
76 years old

Director
BROOKES, Royston Peter
Resigned: 29 September 1995
Appointed Date: 18 February 1994
78 years old

Director
BUCKLEY, James John
Resigned: 12 July 2001
Appointed Date: 29 September 1995
76 years old

Director
BUCKLEY, Martin Joseph
Resigned: 18 February 1994
Appointed Date: 07 September 1992
73 years old

Director
BUCKLEY, Mary
Resigned: 30 April 2007
Appointed Date: 12 July 2001
98 years old

Director
BUCKLEY, Mary
Resigned: 31 March 1997
Appointed Date: 27 September 1995
98 years old

Nominee Director
SPENCER COMPANY FORMATIONS (DELAWARE) INC
Resigned: 07 September 1992
Appointed Date: 20 May 1992

Nominee Director
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 07 September 1992
Appointed Date: 20 May 1992

LES LILAS PROPERTIES LIMITED Events

24 Feb 2017
Micro company accounts made up to 31 May 2016
16 Feb 2017
Satisfaction of charge 1 in full
28 Oct 2016
Satisfaction of charge 5 in full
28 Oct 2016
Satisfaction of charge 4 in full
26 Jul 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100

...
... and 95 more events
01 Mar 1994
Registered office changed on 01/03/94 from: unit 2 tolsons mill, tolsons industrial estate, fazeley, tamworth B78 3QA

24 Sep 1992
Registered office changed on 24/09/92 from: scorpio house, 102 sydney street, chelsea, london SW3 6NJ

24 Sep 1992
Secretary resigned;new secretary appointed;director resigned

24 Sep 1992
Director resigned;new director appointed

20 May 1992
Incorporation

LES LILAS PROPERTIES LIMITED Charges

23 January 2012
Debenture
Delivered: 25 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 June 2009
Mortgage
Delivered: 9 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 12 church street tamworth together with all…
11 July 2008
Mortgage
Delivered: 17 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 34A & b market street tamworth together with all buildings…
11 July 2008
Mortgage
Delivered: 17 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a woodcroft lichfield road tanworth t/no…
22 October 2006
Mortgage
Delivered: 26 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 78/80 bolebridge street tamworth t/no SF198870 together…
10 January 2001
Legal mortgage
Delivered: 20 January 2001
Status: Satisfied on 28 October 2016
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 79/80 bolebridge street…
19 August 1999
Debenture
Delivered: 26 August 1999
Status: Satisfied on 28 October 2016
Persons entitled: Carlsberg Tetley Brewing Limited
Description: All that f/h property k/a christos taverna 12 church street…
3 June 1999
Legal mortgage
Delivered: 19 June 1999
Status: Satisfied on 15 July 2008
Persons entitled: National Westminster Bank PLC
Description: F/H woodcroft lichfield road tamworth staffordshire…
10 March 1997
Mortgage debenture
Delivered: 26 March 1997
Status: Satisfied on 15 July 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 July 1996
Legal mortgage
Delivered: 2 August 1996
Status: Satisfied on 16 February 2017
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 12A orchard street the leys tamworth…