LECHLADE HOMES LIMITED
SWINDON

Hellopages » Oxfordshire » Vale of White Horse » SN6 8AS

Company number 01061217
Status Active
Incorporation Date 12 July 1972
Company Type Private Limited Company
Address 12-14 TOWNSEND ROAD, SHRIVENHAM, SWINDON, SN6 8AS
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-25 GBP 1,500 ; Appointment of Mr Jamie Mcdonough as a director on 1 January 2016. The most likely internet sites of LECHLADE HOMES LIMITED are www.lechladehomes.co.uk, and www.lechlade-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and three months. Lechlade Homes Limited is a Private Limited Company. The company registration number is 01061217. Lechlade Homes Limited has been working since 12 July 1972. The present status of the company is Active. The registered address of Lechlade Homes Limited is 12 14 Townsend Road Shrivenham Swindon Sn6 8as. . MCDONOUGH, Pamela is a Secretary of the company. MCDONOUGH, Andrew is a Director of the company. MCDONOUGH, Brian is a Director of the company. MCDONOUGH, Jamie is a Director of the company. MCDONOUGH, Pamela is a Director of the company. Director MCDONOUGH, Brian has been resigned. The company operates in "Other building completion and finishing".


Current Directors


Director
MCDONOUGH, Andrew
Appointed Date: 16 November 1999
57 years old

Director
MCDONOUGH, Brian
Appointed Date: 31 March 2008
81 years old

Director
MCDONOUGH, Jamie
Appointed Date: 01 January 2016
55 years old

Director
MCDONOUGH, Pamela

81 years old

Resigned Directors

Director
MCDONOUGH, Brian
Resigned: 02 February 2001
81 years old

LECHLADE HOMES LIMITED Events

17 Nov 2016
Total exemption small company accounts made up to 31 March 2016
25 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1,500

21 Jan 2016
Appointment of Mr Jamie Mcdonough as a director on 1 January 2016
26 Nov 2015
Total exemption small company accounts made up to 31 March 2015
03 Aug 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,500

...
... and 75 more events
02 Jun 1988
Return made up to 23/05/88; full list of members

09 Sep 1987
Accounts for a small company made up to 5 April 1986

09 Sep 1987
Return made up to 21/08/87; full list of members

20 Nov 1986
Accounts for a small company made up to 5 April 1985

20 Nov 1986
Return made up to 20/11/86; full list of members

LECHLADE HOMES LIMITED Charges

21 May 1985
Memorandum of deposit
Delivered: 25 May 1985
Status: Satisfied on 16 August 1990
Persons entitled: Lloyds Bank PLC
Description: Premises at chicks yard (fronting sheep and cherry orchard)…
28 June 1982
Memorandum of deposit
Delivered: 16 July 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Land adjoining the bungalow cherry orchard highworth…
28 June 1982
Memorandum of deposit
Delivered: 16 July 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 16 f/h properties and land at constable road swindon…
28 June 1982
Memorandum of deposit
Delivered: 16 July 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Land at gastons road malmesbury wiltshire.
28 June 1982
Memorandum of deposit
Delivered: 16 July 1982
Status: Satisfied on 19 May 2014
Persons entitled: Lloyds Bank PLC
Description: 47, 48 and 54 redcliffe street swindon wiltshire.
28 June 1982
Memorandum of deposit
Delivered: 16 July 1982
Status: Satisfied on 19 May 2014
Persons entitled: Lloyds Bank PLC
Description: 14 st. Mary's grove swindon wiltshire.
28 June 1982
Memorandum of deposit
Delivered: 16 July 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 83 faringdon road swindon wiltshire.
28 June 1982
Memorandum of deposit
Delivered: 16 July 1982
Status: Satisfied on 19 May 2014
Persons entitled: Lloyds Bank PLC
Description: F/H land adjoining the old police station coach lane…
28 June 1982
Memorandum of deposit
Delivered: 16 July 1982
Status: Satisfied on 19 May 2014
Persons entitled: Lloyds Bank PLC
Description: 2 king william street swindon wiltshire.
28 June 1982
Memorandum of deposit
Delivered: 16 July 1982
Status: Satisfied on 19 May 2014
Persons entitled: Lloyds Bank PLC
Description: 31 cherry orchard highworth swindon wiltshire.
9 July 1981
Equitable mortgage
Delivered: 20 July 1981
Status: Satisfied on 19 May 2014
Persons entitled: Lloyds Bank PLC
Description: "The fiddle" chelworth cricklade, swindon wilts.
9 July 1981
Equitable mortgage
Delivered: 20 July 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 5, 6, 7 & 8 medgbury place, swindon, wilts.
9 July 1981
Equitable mortgage
Delivered: 20 July 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Land adjoining wisteria lodge, hampton street tetbury glos.
9 July 1981
Equitable mortgage
Delivered: 20 July 1981
Status: Satisfied on 8 June 1992
Persons entitled: Lloyds Bank PLC
Description: 90A kent road swindon wilts.
9 July 1981
Equitable mortgage
Delivered: 20 July 1981
Status: Satisfied on 22 July 1988
Persons entitled: Lloyds Bank PLC
Description: 23 little london swindon wilts.