LANSCOPE PROPERTIES LIMITED

Hellopages » Greater London » Tower Hamlets » E1 2EU

Company number 04026148
Status Active
Incorporation Date 4 July 2000
Company Type Private Limited Company
Address 71 SIDNEY STREET, LONDON, E1 2EU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Amended total exemption small company accounts made up to 31 July 2015; Registration of a charge with Charles court order to extend. Charge code 040261480007, created on 4 December 2015; Registration of a charge with Charles court order to extend. Charge code 040261480008, created on 4 December 2015. The most likely internet sites of LANSCOPE PROPERTIES LIMITED are www.lanscopeproperties.co.uk, and www.lanscope-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Battersea Park Rail Station is 4.8 miles; to Beckenham Hill Rail Station is 6.6 miles; to Balham Rail Station is 6.6 miles; to Bickley Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lanscope Properties Limited is a Private Limited Company. The company registration number is 04026148. Lanscope Properties Limited has been working since 04 July 2000. The present status of the company is Active. The registered address of Lanscope Properties Limited is 71 Sidney Street London E1 2eu. The company`s financial liabilities are £801k. It is £586.46k against last year. The cash in hand is £59.55k. It is £38.49k against last year. And the total assets are £118.94k, which is £-471.18k against last year. MIAH, Lal is a Secretary of the company. BEGUM, Monwara is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


lanscope properties Key Finiance

LIABILITIES £801k
+273%
CASH £59.55k
+182%
TOTAL ASSETS £118.94k
-80%
All Financial Figures

Current Directors

Secretary
MIAH, Lal
Appointed Date: 12 July 2000

Director
BEGUM, Monwara
Appointed Date: 12 July 2000
60 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 July 2000
Appointed Date: 04 July 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 July 2000
Appointed Date: 04 July 2000

Persons With Significant Control

Mrs Monwara Begum
Notified on: 4 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LANSCOPE PROPERTIES LIMITED Events

15 Nov 2016
Amended total exemption small company accounts made up to 31 July 2015
25 Aug 2016
Registration of a charge with Charles court order to extend. Charge code 040261480007, created on 4 December 2015
25 Aug 2016
Registration of a charge with Charles court order to extend. Charge code 040261480008, created on 4 December 2015
07 Jul 2016
Confirmation statement made on 4 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 37 more events
21 Jul 2000
New director appointed
17 Jul 2000
Registered office changed on 17/07/00 from: 788-790 finchley road london NW11 7TJ
17 Jul 2000
Secretary resigned
17 Jul 2000
Director resigned
04 Jul 2000
Incorporation

LANSCOPE PROPERTIES LIMITED Charges

4 December 2015
Charge code 0402 6148 0008
Delivered: 25 August 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 114, 116 & 118A wakeley road rainham gillingham kent…
4 December 2015
Charge code 0402 6148 0007
Delivered: 25 August 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 sprowston road forest gate london…
5 September 2006
Legal charge
Delivered: 14 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 213/217 bethnal green road london. By way of fixed charge…
18 August 2005
Legal charge
Delivered: 27 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 26 new courthouse potts street bethnal…
27 September 2004
Legal charge
Delivered: 12 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 21 donegal house, cambridge heath road, london E1 5QR…
10 October 2003
Legal charge
Delivered: 11 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 15 spronston road forest gate…
11 July 2001
Legal mortgage
Delivered: 1 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as 310 fellowes court weymouth…
15 September 2000
Legal mortgage
Delivered: 21 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 4 ramsey street bethnal green london…