Founded in 2007, Louth & Grimsby Properties Ltd have registered office in Lincolnshire, it's status at Companies House is "Active". The current directors of Louth & Grimsby Properties Ltd are Frame, Nicholas, Hexton, Jeremy Kenneth Richard, Potter, Charles Robert Sutton, Wray, Vyvyan, Hutchinson, Bernard Holdsworth. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRAME, Nicholas | 21 March 2014 | - | 1 |
HEXTON, Jeremy Kenneth Richard | 21 March 2014 | - | 1 |
POTTER, Charles Robert Sutton | 17 February 2009 | - | 1 |
WRAY, Vyvyan | 17 February 2009 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUTCHINSON, Bernard Holdsworth | 03 December 2007 | 17 February 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 December 2019 | |
AA - Annual Accounts | 17 October 2019 | |
CS01 - N/A | 04 December 2018 | |
AA - Annual Accounts | 26 November 2018 | |
AA - Annual Accounts | 28 March 2018 | |
CS01 - N/A | 24 January 2018 | |
SH01 - Return of Allotment of shares | 12 May 2017 | |
RESOLUTIONS - N/A | 09 May 2017 | |
CC04 - Statement of companies objects | 09 May 2017 | |
CS01 - N/A | 24 December 2016 | |
AA - Annual Accounts | 01 November 2016 | |
AR01 - Annual Return | 26 January 2016 | |
CH01 - Change of particulars for director | 26 January 2016 | |
CH01 - Change of particulars for director | 26 January 2016 | |
AA - Annual Accounts | 28 October 2015 | |
SH03 - Return of purchase of own shares | 24 April 2015 | |
SH06 - Notice of cancellation of shares | 25 March 2015 | |
AR01 - Annual Return | 09 March 2015 | |
CH01 - Change of particulars for director | 09 March 2015 | |
CH01 - Change of particulars for director | 09 March 2015 | |
CH01 - Change of particulars for director | 09 March 2015 | |
CH01 - Change of particulars for director | 09 March 2015 | |
CH01 - Change of particulars for director | 09 March 2015 | |
AA - Annual Accounts | 02 January 2015 | |
AP01 - Appointment of director | 08 April 2014 | |
AP01 - Appointment of director | 01 April 2014 | |
AA - Annual Accounts | 02 January 2014 | |
AR01 - Annual Return | 31 December 2013 | |
MR01 - N/A | 26 October 2013 | |
SH01 - Return of Allotment of shares | 08 May 2013 | |
MG01 - Particulars of a mortgage or charge | 12 March 2013 | |
MG01 - Particulars of a mortgage or charge | 09 March 2013 | |
AR01 - Annual Return | 03 January 2013 | |
AA - Annual Accounts | 07 November 2012 | |
MG01 - Particulars of a mortgage or charge | 12 October 2012 | |
MG01 - Particulars of a mortgage or charge | 13 June 2012 | |
MG01 - Particulars of a mortgage or charge | 08 June 2012 | |
AR01 - Annual Return | 04 January 2012 | |
CH01 - Change of particulars for director | 30 December 2011 | |
AA01 - Change of accounting reference date | 22 November 2011 | |
AA - Annual Accounts | 31 August 2011 | |
MG01 - Particulars of a mortgage or charge | 26 July 2011 | |
MG01 - Particulars of a mortgage or charge | 23 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 May 2011 | |
MG01 - Particulars of a mortgage or charge | 02 April 2011 | |
MG01 - Particulars of a mortgage or charge | 02 April 2011 | |
MG01 - Particulars of a mortgage or charge | 02 April 2011 | |
MG01 - Particulars of a mortgage or charge | 02 April 2011 | |
MG01 - Particulars of a mortgage or charge | 02 April 2011 | |
AR01 - Annual Return | 07 January 2011 | |
SH01 - Return of Allotment of shares | 11 October 2010 | |
AA - Annual Accounts | 03 June 2010 | |
AR01 - Annual Return | 12 February 2010 | |
AA - Annual Accounts | 05 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 22 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 10 March 2009 | |
288b - Notice of resignation of directors or secretaries | 10 March 2009 | |
288a - Notice of appointment of directors or secretaries | 10 March 2009 | |
288a - Notice of appointment of directors or secretaries | 10 March 2009 | |
288a - Notice of appointment of directors or secretaries | 10 March 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 10 March 2009 | |
CERTNM - Change of name certificate | 07 February 2009 | |
363a - Annual Return | 23 December 2008 | |
RESOLUTIONS - N/A | 10 April 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 10 April 2008 | |
395 - Particulars of a mortgage or charge | 07 February 2008 | |
RESOLUTIONS - N/A | 17 January 2008 | |
RESOLUTIONS - N/A | 17 January 2008 | |
NEWINC - New incorporation documents | 03 December 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 October 2013 | Outstanding |
N/A |
Legal charge | 04 March 2013 | Outstanding |
N/A |
Deed of legal charge | 20 February 2013 | Outstanding |
N/A |
Deed of legal mortgage | 08 October 2012 | Outstanding |
N/A |
Deed of legal mortgage | 01 June 2012 | Outstanding |
N/A |
Legal mortgage | 18 July 2011 | Outstanding |
N/A |
Legal mortgage | 12 July 2011 | Outstanding |
N/A |
Legal mortgage | 31 March 2011 | Outstanding |
N/A |
Legal mortgage | 31 March 2011 | Outstanding |
N/A |
Legal mortgage | 31 March 2011 | Outstanding |
N/A |
Legal mortgage | 31 March 2011 | Outstanding |
N/A |
Mortgage debenture | 31 March 2011 | Outstanding |
N/A |
Legal charge | 05 February 2008 | Fully Satisfied |
N/A |