L.A.G.HAWKES(LANDS)LIMITED
TUNBRIDGE WELLS

Hellopages » East Sussex » Wealden » TN3 9JF

Company number 00541838
Status Active
Incorporation Date 11 December 1954
Company Type Private Limited Company
Address CHESTNUT COTTAGE OLD ERIDGE ROAD, ERIDGE GREEN, TUNBRIDGE WELLS, KENT, TN3 9JF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 July 2016 with updates; Satisfaction of charge 6 in full. The most likely internet sites of L.A.G.HAWKES(LANDS)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and ten months. L A G Hawkes Lands Limited is a Private Limited Company. The company registration number is 00541838. L A G Hawkes Lands Limited has been working since 11 December 1954. The present status of the company is Active. The registered address of L A G Hawkes Lands Limited is Chestnut Cottage Old Eridge Road Eridge Green Tunbridge Wells Kent Tn3 9jf. . MITCHELL, Rosemary Jane is a Secretary of the company. HAWKES, Richard Paul is a Director of the company. Secretary HAWKES, Kathleen Anne has been resigned. Director HAWKES, Kathleen Anne has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MITCHELL, Rosemary Jane
Appointed Date: 12 March 1996

Director
HAWKES, Richard Paul

80 years old

Resigned Directors

Secretary
HAWKES, Kathleen Anne
Resigned: 08 December 1995

Director
HAWKES, Kathleen Anne
Resigned: 08 December 1995
113 years old

Persons With Significant Control

Mr Richard Paul Hawkes
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rosemary Jane Mitchell
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

L.A.G.HAWKES(LANDS)LIMITED Events

26 Aug 2016
Total exemption small company accounts made up to 31 March 2016
02 Aug 2016
Confirmation statement made on 31 July 2016 with updates
19 Jan 2016
Satisfaction of charge 6 in full
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Sep 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 9,310

...
... and 60 more events
22 Jan 1988
Accounts for a small company made up to 31 March 1987

07 Sep 1987
Accounts for a small company made up to 31 March 1986

07 Sep 1987
Return made up to 30/01/87; no change of members

13 Oct 1986
Return made up to 27/02/86; full list of members

08 May 1986
Accounts for a small company made up to 31 March 1985

L.A.G.HAWKES(LANDS)LIMITED Charges

25 November 1985
Legal charge
Delivered: 28 November 1985
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1, 3 & 5 victoria road, sevenoks kent. Title no: 243121…
8 August 1985
Legal charge
Delivered: 9 August 1985
Status: Outstanding
Persons entitled: Williams & Glyns Bank PLC
Description: 1, 3 & 5 victoria road sevenoakes kent title no K243121…
8 January 1985
Legal charge
Delivered: 14 January 1985
Status: Satisfied on 19 January 2016
Persons entitled: Barclays Bank PLC
Description: 6C/6D gordon road sevenokes kent.
3 April 1981
Legal charge
Delivered: 9 April 1981
Status: Outstanding
Persons entitled: P H Sanders R P Hawkes S a Gates
Description: 5 vine court road, sevenoaks, kent, title no K295103.
9 July 1973
Legal charge
Delivered: 13 July 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land in seal hollow rd, sevenoaks, kent.
18 January 1972
Legal charge
Delivered: 8 February 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1, 3 & 5 victoria road sevenoaks kent.
31 October 1967
Mortgage or charge by deposit of deeds w/I.
Delivered: 21 November 1967
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land & buildings on the south side of lime tree walk…
31 October 1967
Mortgage or charge by deposit of deeds w/I.
Delivered: 21 November 1967
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold land, hereditaments and premises being workshops…