L.E.L. (PROPERTIES) LIMITED
VALE OF GLAMORGAN

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF71 7PF

Company number 02359877
Status Active
Incorporation Date 10 March 1989
Company Type Private Limited Company
Address VALE BUSINESS PARK, LLANDOW, VALE OF GLAMORGAN, CF71 7PF
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-26 GBP 1,400 . The most likely internet sites of L.E.L. (PROPERTIES) LIMITED are www.lelproperties.co.uk, and www.l-e-l-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. The distance to to Pencoed Rail Station is 5.8 miles; to Wildmill Rail Station is 6.6 miles; to Pontyclun Rail Station is 7.3 miles; to Sarn Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.L E L Properties Limited is a Private Limited Company. The company registration number is 02359877. L E L Properties Limited has been working since 10 March 1989. The present status of the company is Active. The registered address of L E L Properties Limited is Vale Business Park Llandow Vale of Glamorgan Cf71 7pf. . EYNON, Martyn Henry is a Secretary of the company. CLARK, Nicholas John is a Director of the company. EYNON, Martyn Henry is a Director of the company. TILLEY, Karen is a Director of the company. WINSLADE, John Ledley is a Director of the company. Director LISCOMBE, Dyfrig Arthur has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors


Director
CLARK, Nicholas John

77 years old

Director
EYNON, Martyn Henry
Appointed Date: 18 August 1996
79 years old

Director
TILLEY, Karen
Appointed Date: 01 November 2000
58 years old

Director

Resigned Directors

Director
LISCOMBE, Dyfrig Arthur
Resigned: 05 September 1996
93 years old

Persons With Significant Control

Mr John Ledley Winslade
Notified on: 1 July 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

L.E.L. (PROPERTIES) LIMITED Events

16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 March 2016
26 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,400

29 Jul 2015
Total exemption small company accounts made up to 31 March 2015
04 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,400

...
... and 64 more events
24 Apr 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Apr 1989
New director appointed

11 Apr 1989
Company name changed wildfame LIMITED\certificate issued on 12/04/89

11 Apr 1989
Particulars of mortgage/charge

10 Mar 1989
Incorporation

L.E.L. (PROPERTIES) LIMITED Charges

30 January 2014
Charge code 0235 9877 0003
Delivered: 4 February 2014
Status: Outstanding
Persons entitled: Karen Allinson Tilley John Ledley Winslade Rowanmoor Trustees Limited
Description: Freehold property k/a llandow industrial estate llandow…
9 June 2003
Legal charge
Delivered: 18 June 2003
Status: Outstanding
Persons entitled: James Hay Pension Trustees Limited, John Ledley Winslade, Joanna Donovan Winslade, Karenallinson Kelly, Rhian Rebecca Winslade, Sian Ailish Stern and Rhys Winslade
Description: All that f/h property known as llandow industrial estate…
6 April 1989
Debenture
Delivered: 11 April 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: And heritable property and assets in scotland. Fixed and…