About

Registered Number: 06443703
Date of Incorporation: 03/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: Hall Croft, Main Road,, Grainthorpe, Louth, Lincolnshire, LN11 7JS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.