LYCHGATE PROJECTS LIMITED
READING

Hellopages » Berkshire » Wokingham » RG7 1JQ

Company number 02071409
Status Active
Incorporation Date 6 November 1986
Company Type Private Limited Company
Address 12 DIDDENHAM COURT, LAMBWOOD HILL GRAZELEY, READING, BERKSHIRE, RG7 1JQ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 73200 - Market research and public opinion polling
Phone, email, etc

Since the company registration one hundred and 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 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-12 GBP 16,000 . The most likely internet sites of LYCHGATE PROJECTS LIMITED are www.lychgateprojects.co.uk, and www.lychgate-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Lychgate Projects Limited is a Private Limited Company. The company registration number is 02071409. Lychgate Projects Limited has been working since 06 November 1986. The present status of the company is Active. The registered address of Lychgate Projects Limited is 12 Diddenham Court Lambwood Hill Grazeley Reading Berkshire Rg7 1jq. . EVANS, Amanda Carol is a Secretary of the company. ALEXANDER, Paul is a Director of the company. EVANS, Amanda Carol is a Director of the company. O'SULLIVAN, Wendy Jane is a Director of the company. Secretary COLEMAN, Peter John has been resigned. Secretary ISAAC, Phillip Edward has been resigned. Director COLEMAN, Peter John has been resigned. Director ISAAC, Phillip Edward has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
EVANS, Amanda Carol
Appointed Date: 31 March 2000

Director
ALEXANDER, Paul
Appointed Date: 15 August 2000
76 years old

Director
EVANS, Amanda Carol
Appointed Date: 26 April 2006
56 years old

Director
O'SULLIVAN, Wendy Jane
Appointed Date: 01 July 1993
67 years old

Resigned Directors

Secretary
COLEMAN, Peter John
Resigned: 31 March 2000
Appointed Date: 01 January 1998

Secretary
ISAAC, Phillip Edward
Resigned: 01 January 1998

Director
COLEMAN, Peter John
Resigned: 31 March 2000
71 years old

Director
ISAAC, Phillip Edward
Resigned: 01 January 1998
80 years old

Persons With Significant Control

Mrs Wendy Jane O'Sullivan Ba Hons
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

LYCHGATE PROJECTS LIMITED Events

16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
09 Oct 2016
Total exemption small company accounts made up to 31 December 2015
12 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 16,000

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
26 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 16,000

...
... and 94 more events
07 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Jan 1987
New director appointed

15 Jan 1987
Registered office changed on 15/01/87 from: 124-128 city road london EC1V 2NJ

12 Jan 1987
Company name changed kewlane properties LIMITED\certificate issued on 12/01/87

06 Nov 1986
Certificate of Incorporation

LYCHGATE PROJECTS LIMITED Charges

14 May 1987
Legal mortgage
Delivered: 22 May 1987
Status: Satisfied on 16 August 1996
Persons entitled: National Westminster Bank PLC
Description: F/H property known as hill top stores, loxwood sussex…