LIDGATE LEASING AND DEVELOPMENT LIMITED
LEAVESDEN LIDGATE LEASING LIMITED BOOMTECH LIMITED BOOMTECH LEASING LIMITED BOOMTECH LIMITED

Hellopages » Hertfordshire » Three Rivers » WD25 7GL

Company number 04726482
Status Active
Incorporation Date 8 April 2003
Company Type Private Limited Company
Address 10 SUNDERLAND GROVE, LEAVESDEN, HERTFORDSHIRE, WD25 7GL
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 30 April 2015; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-10-04 ; Satisfaction of charge 5 in full. The most likely internet sites of LIDGATE LEASING AND DEVELOPMENT LIMITED are www.lidgateleasinganddevelopment.co.uk, and www.lidgate-leasing-and-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to South Kenton Rail Station is 9.4 miles; to Sudbury Hill Harrow Rail Station is 9.7 miles; to Sudbury & Harrow Road Rail Station is 10.3 miles; to Stonebridge Park Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lidgate Leasing and Development Limited is a Private Limited Company. The company registration number is 04726482. Lidgate Leasing and Development Limited has been working since 08 April 2003. The present status of the company is Active. The registered address of Lidgate Leasing and Development Limited is 10 Sunderland Grove Leavesden Hertfordshire Wd25 7gl. . WALTON, Edward is a Director of the company. Secretary HEUMANN, Alan has been resigned. Secretary MCHUGH, David has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Secretary WALTON, Paul has been resigned. Secretary WALTON, Wendy has been resigned. Director MCHUGH, Peter has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. Director WALTON, Paul has been resigned. Director WALTON, Paul has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Director
WALTON, Edward
Appointed Date: 20 March 2009
56 years old

Resigned Directors

Secretary
HEUMANN, Alan
Resigned: 01 February 2016
Appointed Date: 15 May 2014

Secretary
MCHUGH, David
Resigned: 23 March 2005
Appointed Date: 16 September 2003

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 17 April 2003
Appointed Date: 08 April 2003

Secretary
WALTON, Paul
Resigned: 16 September 2003
Appointed Date: 17 April 2003

Secretary
WALTON, Wendy
Resigned: 15 May 2014
Appointed Date: 24 March 2005

Director
MCHUGH, Peter
Resigned: 23 March 2005
Appointed Date: 17 April 2003
72 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 17 April 2003
Appointed Date: 08 April 2003

Director
WALTON, Paul
Resigned: 20 March 2009
Appointed Date: 23 March 2005
52 years old

Director
WALTON, Paul
Resigned: 16 September 2003
Appointed Date: 17 April 2003
52 years old

LIDGATE LEASING AND DEVELOPMENT LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 30 April 2015
04 Oct 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-04

27 Aug 2016
Satisfaction of charge 5 in full
03 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,000

02 Mar 2016
Termination of appointment of Alan Heumann as a secretary on 1 February 2016
...
... and 60 more events
08 May 2003
New director appointed
08 May 2003
Secretary resigned
08 May 2003
Director resigned
07 May 2003
Registered office changed on 07/05/03 from: 120 east road, london, N1 6AA
08 Apr 2003
Incorporation

LIDGATE LEASING AND DEVELOPMENT LIMITED Charges

4 July 2007
Legal charge
Delivered: 5 July 2007
Status: Outstanding
Persons entitled: Principality Building Society
Description: Unit 25A lidgate crescent south kirkby pontefract t/no…
23 December 2005
Legal charge over agreement
Delivered: 13 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All the benefit of the interest in the sale agreement dated…
23 December 2005
Third party legal charge
Delivered: 9 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All the benefit of the companys interst in the sale…
23 December 2005
Legal charge
Delivered: 5 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a plot e, vision park, bedford road…
3 November 2005
Debenture
Delivered: 15 November 2005
Status: Satisfied on 27 August 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 July 2003
Legal charge (direct
Delivered: 7 August 2003
Status: Outstanding
Persons entitled: Principality Building Society
Description: L/H plot e vision park bedford road petersfield t/no:…
30 July 2003
Charge over shares and securities
Delivered: 7 August 2003
Status: Outstanding
Persons entitled: Principality Building Society
Description: The property and assets of the company.
30 July 2003
Legal charge over agreement
Delivered: 7 August 2003
Status: Outstanding
Persons entitled: Principality Building Society
Description: All the benefit of the company's interest in the agreement…
30 July 2003
Floating charge
Delivered: 7 August 2003
Status: Outstanding
Persons entitled: Principality Building Society
Description: All the. Undertaking and all property and assets.