LJB DEVELOPMENTS LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA2 7TT

Company number 05992487
Status Active
Incorporation Date 8 November 2006
Company Type Private Limited Company
Address SUITE 11 STATION HOUSE CENTRAL WAY, WINWICK STREET, WARRINGTON, ENGLAND, WA2 7TT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Registered office address changed from 260-268 Chapel Street Salford Manchester Lancashire M3 5JZ to Suite 11 Station House Central Way Winwick Street Warrington WA2 7TT on 21 December 2016; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of LJB DEVELOPMENTS LIMITED are www.ljbdevelopments.co.uk, and www.ljb-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Ljb Developments Limited is a Private Limited Company. The company registration number is 05992487. Ljb Developments Limited has been working since 08 November 2006. The present status of the company is Active. The registered address of Ljb Developments Limited is Suite 11 Station House Central Way Winwick Street Warrington England Wa2 7tt. . BURGESS, Donnella Christine is a Secretary of the company. BURGESS, Paul Aubrey is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BURGESS, Donnella Christine
Appointed Date: 08 November 2006

Director
BURGESS, Paul Aubrey
Appointed Date: 08 November 2006
58 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 08 November 2006
Appointed Date: 08 November 2006

Nominee Director
TESTER, William Andrew Joseph
Resigned: 08 November 2006
Appointed Date: 08 November 2006
63 years old

Persons With Significant Control

Mr Paul Burgess
Notified on: 1 November 2016
58 years old
Nature of control: Ownership of shares – 75% or more

LJB DEVELOPMENTS LIMITED Events

12 Jan 2017
Confirmation statement made on 8 November 2016 with updates
21 Dec 2016
Registered office address changed from 260-268 Chapel Street Salford Manchester Lancashire M3 5JZ to Suite 11 Station House Central Way Winwick Street Warrington WA2 7TT on 21 December 2016
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
26 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1

28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 43 more events
30 Nov 2006
Director resigned
30 Nov 2006
New secretary appointed
30 Nov 2006
New director appointed
30 Nov 2006
Registered office changed on 30/11/06 from: 16 st john street london EC1M 4NT
08 Nov 2006
Incorporation

LJB DEVELOPMENTS LIMITED Charges

19 July 2012
Debenture
Delivered: 21 July 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 July 2012
Charge (assignment of rental income)
Delivered: 21 July 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: All the gross rents, licence fees and other monies in…
19 July 2012
Charge (assignment of rental income)
Delivered: 21 July 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: All the gross rents, licence fees and other monies in…
19 July 2012
Charge (assignment of rental income)
Delivered: 21 July 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: All the gross rents, licence fees and other monies in…
19 July 2012
Charge (assignment of rental income)
Delivered: 21 July 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: All the gross rents, licence fees and other monies in…
19 July 2012
Mortgage deed (corporate)
Delivered: 21 July 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 1 market square holyhead t/no.WA825181 the goodwill of any…
19 July 2012
Mortgage deed (corporate)
Delivered: 21 July 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 79A market street holyhead t/no.WA656337 the goodwill of…
19 July 2012
Mortgage deed (corporate)
Delivered: 21 July 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 24 stanley street holyhead t/no.WA414282 the goodwill of…
19 July 2012
Mortgage deed (corporate)
Delivered: 21 July 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 22 stanley street holyhead t/no.CYM34643 the goodwill of…
3 April 2009
Legal charge
Delivered: 7 April 2009
Status: Outstanding
Persons entitled: The Welsh Ministers
Description: 22 stanley street holyhead.
3 April 2009
Legal charge
Delivered: 7 April 2009
Status: Outstanding
Persons entitled: The Welsh Ministers
Description: 24 stanley street holyhead.
3 April 2009
Legal charge
Delivered: 7 April 2009
Status: Outstanding
Persons entitled: The Welsh Ministers
Description: 79A market street holyhead.
3 April 2009
Legal charge
Delivered: 7 April 2009
Status: Outstanding
Persons entitled: The Welsh Ministers
Description: 1 market street holyhead.
27 July 2007
Legal charge
Delivered: 15 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 79A market street holyhead. By way of fixed charge the…
9 March 2007
Mortgage debenture
Delivered: 10 March 2007
Status: Satisfied on 11 September 2007
Persons entitled: Cheval Property Finance PLC
Description: F/H property k/a 79A market street holyhead isle of…
8 February 2007
Legal charge
Delivered: 1 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 market square holyhead anglesey. By way of fixed charge…
20 December 2006
Legal charge
Delivered: 9 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 22/24 stanley street holyhead anglesey t/no's WA414282 and…