LIONCOURT HOMES (DEVELOPMENT NO. 3) LIMITED
WORCESTER

Hellopages » Worcestershire » Worcester » WR4 9FN

Company number 05880723
Status Active
Incorporation Date 19 July 2006
Company Type Private Limited Company
Address 3 APEX PARK, WAINWRIGHT ROAD, WORCESTER, WR4 9FN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 19 July 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of LIONCOURT HOMES (DEVELOPMENT NO. 3) LIMITED are www.lioncourthomesdevelopmentno3.co.uk, and www.lioncourt-homes-development-no-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Lioncourt Homes Development No 3 Limited is a Private Limited Company. The company registration number is 05880723. Lioncourt Homes Development No 3 Limited has been working since 19 July 2006. The present status of the company is Active. The registered address of Lioncourt Homes Development No 3 Limited is 3 Apex Park Wainwright Road Worcester Wr4 9fn. . CHANDLER, Neil is a Secretary of the company. ANDREWS, David is a Director of the company. CHANDLER, Neil is a Director of the company. COLE, Colin James is a Director of the company. TUNNEY, Michael is a Director of the company. Secretary ROWANSEC LIMITED has been resigned. Director ROWAN FORMATIONS LIMITED has been resigned. Director ROWANSEC LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CHANDLER, Neil
Appointed Date: 21 July 2006

Director
ANDREWS, David
Appointed Date: 21 July 2006
64 years old

Director
CHANDLER, Neil
Appointed Date: 21 July 2006
70 years old

Director
COLE, Colin James
Appointed Date: 21 July 2006
67 years old

Director
TUNNEY, Michael
Appointed Date: 21 July 2006
73 years old

Resigned Directors

Secretary
ROWANSEC LIMITED
Resigned: 21 July 2006
Appointed Date: 19 July 2006

Director
ROWAN FORMATIONS LIMITED
Resigned: 21 July 2006
Appointed Date: 19 July 2006

Director
ROWANSEC LIMITED
Resigned: 21 July 2006
Appointed Date: 19 July 2006

Persons With Significant Control

Lioncourt Homes Limited
Notified on: 21 July 2016
Nature of control: Ownership of shares – 75% or more

LIONCOURT HOMES (DEVELOPMENT NO. 3) LIMITED Events

01 Oct 2016
Full accounts made up to 31 March 2016
21 Jul 2016
Confirmation statement made on 19 July 2016 with updates
09 Sep 2015
Full accounts made up to 31 March 2015
18 Aug 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2

24 Jul 2014
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2

...
... and 29 more events
27 Jul 2006
Secretary resigned;director resigned
27 Jul 2006
Director resigned
27 Jul 2006
New director appointed
27 Jul 2006
New secretary appointed;new director appointed
19 Jul 2006
Incorporation

LIONCOURT HOMES (DEVELOPMENT NO. 3) LIMITED Charges

3 February 2014
Charge code 0588 0723 0002
Delivered: 4 February 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Pomona works, attwood lane, holmer, hereford t/no HE13127…
1 August 2013
Charge code 0588 0723 0001
Delivered: 2 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…