LANESPAGE PROPERTIES LIMITED
SOUTHPORT


Company number 02688736
Status Active
Incorporation Date 18 February 1992
Company Type Private Limited Company
Address ADELPHI CHAMBERS, 30 HOGHTON STREET, SOUTHPORT, MERSEYSIDE PR9 ONZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Director's details changed for Mrs Karen Leslie Ellis on 13 September 2016; Director's details changed for Mr Mark Austin Ellis on 13 September 2016. The most likely internet sites of LANESPAGE PROPERTIES LIMITED are www.lanespageproperties.co.uk, and www.lanespage-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Lanespage Properties Limited is a Private Limited Company. The company registration number is 02688736. Lanespage Properties Limited has been working since 18 February 1992. The present status of the company is Active. The registered address of Lanespage Properties Limited is Adelphi Chambers 30 Hoghton Street Southport Merseyside Pr9 Onz. . ELLIS, Mark Austin is a Secretary of the company. ELLIS, Karen Leslie is a Director of the company. ELLIS, Mark Austin is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ELLIS, Mark Austin
Appointed Date: 19 March 1992

Director
ELLIS, Karen Leslie
Appointed Date: 19 March 1992
64 years old

Director
ELLIS, Mark Austin
Appointed Date: 19 March 1992
64 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 19 March 1992
Appointed Date: 18 February 1992

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 19 March 1992
Appointed Date: 18 February 1992

Persons With Significant Control

Mrs Karen Leslie Ellis
Notified on: 17 May 2016
64 years old
Nature of control: Ownership of shares – 75% or more

LANESPAGE PROPERTIES LIMITED Events

21 Feb 2017
Confirmation statement made on 18 February 2017 with updates
13 Sep 2016
Director's details changed for Mrs Karen Leslie Ellis on 13 September 2016
13 Sep 2016
Director's details changed for Mr Mark Austin Ellis on 13 September 2016
13 Sep 2016
Director's details changed for Mrs Karen Leslie Ellis on 13 September 2016
13 Sep 2016
Director's details changed for Mr Mark Austin Ellis on 13 September 2016
...
... and 67 more events
26 Mar 1992
New director appointed

26 Mar 1992
New director appointed

26 Mar 1992
Secretary resigned;new secretary appointed;director resigned

26 Mar 1992
Registered office changed on 26/03/92 from: 31 corsham street london N1 6DR

18 Feb 1992
Incorporation

LANESPAGE PROPERTIES LIMITED Charges

13 May 2013
Charge code 0268 8736 0012
Delivered: 24 May 2013
Status: Outstanding
Persons entitled: Douglas Edmondson
Description: Flat 7 st james place, 21 st james street, southport…
13 May 2013
Charge code 0268 8736 0011
Delivered: 24 May 2013
Status: Outstanding
Persons entitled: Douglas Edmondson
Description: Flat 8 st james place, 21 st james street, southport…
19 August 2011
Mortgage
Delivered: 7 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a or being apartments 7 and 8 st james place…
19 August 2011
Mortgage
Delivered: 6 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the coach house (formerly steel workshop)…
20 July 2011
Debenture
Delivered: 22 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 March 2008
Legal charge
Delivered: 27 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land to the rear of 49 aushoon road southport merseyside by…
23 August 2005
Legal charge
Delivered: 24 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 1, 2 & 3 st james place and flats 7 & 8 st james…
18 February 2004
Debenture
Delivered: 21 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 November 2003
Legal charge
Delivered: 29 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land to the rear of 47 & 49 aughton road southport…
17 May 1999
Deed of assignment of rental income
Delivered: 4 June 1999
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: The exclusive right to receive all payments reserved as…
17 May 1999
Floating charge
Delivered: 27 May 1999
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: Undertaking and all property and assets.
17 May 1999
Commercial mortgage
Delivered: 27 May 1999
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: The l/h property k/a land and buildings k/a units 1, 2 and…