LIPSCOMBE DEVELOPMENTS LIMITED
ESSEX

Hellopages » Essex » Tendring » CO7 0AG
Company number 06234043
Status Active
Incorporation Date 2 May 2007
Company Type Private Limited Company
Address 32 HIGH STREET, BRIGHTLINGSEA, ESSEX, CO7 0AG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-05-07 GBP 30 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of LIPSCOMBE DEVELOPMENTS LIMITED are www.lipscombedevelopments.co.uk, and www.lipscombe-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Lipscombe Developments Limited is a Private Limited Company. The company registration number is 06234043. Lipscombe Developments Limited has been working since 02 May 2007. The present status of the company is Active. The registered address of Lipscombe Developments Limited is 32 High Street Brightlingsea Essex Co7 0ag. . LIPSCOMBE, David Alan is a Secretary of the company. LIPSCOMBE, Andrew John is a Director of the company. LIPSCOMBE, David Alan is a Director of the company. WHEATLEY, Dominic Marius Dennis Anthony is a Director of the company. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LIPSCOMBE, David Alan
Appointed Date: 09 May 2007

Director
LIPSCOMBE, Andrew John
Appointed Date: 09 May 2007
60 years old

Director
LIPSCOMBE, David Alan
Appointed Date: 09 May 2007
58 years old

Director
WHEATLEY, Dominic Marius Dennis Anthony
Appointed Date: 09 May 2007
66 years old

Resigned Directors

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 09 May 2007
Appointed Date: 02 May 2007

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 09 May 2007
Appointed Date: 02 May 2007

LIPSCOMBE DEVELOPMENTS LIMITED Events

29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
07 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-07
  • GBP 30

29 Jun 2015
Total exemption small company accounts made up to 31 October 2014
11 May 2015
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 30

24 Jul 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 24 more events
09 May 2007
New secretary appointed
09 May 2007
New director appointed
09 May 2007
Secretary resigned
09 May 2007
Director resigned
02 May 2007
Incorporation

LIPSCOMBE DEVELOPMENTS LIMITED Charges

6 August 2012
Mortgage debenture
Delivered: 10 August 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
6 August 2012
Deed of legal mortgage
Delivered: 10 August 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The boardroom the square mere wiltshire all plant and…
19 January 2010
Legal charge
Delivered: 22 January 2010
Status: Satisfied on 3 August 2013
Persons entitled: Coutts and Company
Description: The boardroom house the square mere warminster wiltshire.