Company NameLJB Developments Limited
DirectorPaul Aubrey Burgess
Company StatusActive
Company Number05992487
CategoryPrivate Limited Company
Incorporation Date8 November 2006(17 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Aubrey Burgess
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 Central House Central Way
Winwick Street
Warrington
WA2 7TT
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed08 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMrs Donnella Christine Burgess
NationalityBritish
StatusResigned
Appointed08 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address37 Wellcroft Gardens
Lymm
Cheshire
WA13 0LU

Location

Registered AddressSuite 1 Central House Central Way
Winwick Street
Warrington
WA2 7TT
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Paul Aubrey Burgess
100.00%
Ordinary

Financials

Year2014
Net Worth£295,767
Cash£680
Current Liabilities£792,520

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return8 November 2023 (5 months, 4 weeks ago)
Next Return Due22 November 2024 (6 months, 2 weeks from now)

Charges

19 July 2012Delivered on: 21 July 2012
Persons entitled: Aldermore Bank PLC

Classification: Mortgage deed (corporate)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 22 stanley street holyhead t/no.CYM34643 the goodwill of any business carried on upon the property.
Outstanding
3 April 2009Delivered on: 7 April 2009
Persons entitled: The Welsh Ministers

Classification: Legal charge
Secured details: £136,000 due or to become due from the company to the chargee.
Particulars: 22 stanley street holyhead.
Outstanding
3 April 2009Delivered on: 7 April 2009
Persons entitled: The Welsh Ministers

Classification: Legal charge
Secured details: £136,000 due or to become due from the company to the chargee.
Particulars: 24 stanley street holyhead.
Outstanding
3 April 2009Delivered on: 7 April 2009
Persons entitled: The Welsh Ministers

Classification: Legal charge
Secured details: £137,000 due or to become due from the company to the chargee.
Particulars: 79A market street holyhead.
Outstanding
3 April 2009Delivered on: 7 April 2009
Persons entitled: The Welsh Ministers

Classification: Legal charge
Secured details: £218,000 due or to become due from the company to the chargee.
Particulars: 1 market street holyhead.
Outstanding
27 July 2007Delivered on: 15 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 79A market street holyhead. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 February 2007Delivered on: 1 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 market square holyhead anglesey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 July 2012Delivered on: 21 July 2012
Persons entitled: Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures see image for full details.
Outstanding
19 July 2012Delivered on: 21 July 2012
Persons entitled: Aldermore Bank PLC

Classification: Charge (assignment of rental income)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the gross rents, licence fees and other monies in respect of or arising out of any lease or licence realting to 1 market square holyhead t/no.WA825181.
Outstanding
19 July 2012Delivered on: 21 July 2012
Persons entitled: Aldermore Bank PLC

Classification: Charge (assignment of rental income)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the gross rents, licence fees and other monies in respect of or arising out of any lease or licence realting to 79A market street holyhead t/no.WA656337.
Outstanding
19 July 2012Delivered on: 21 July 2012
Persons entitled: Aldermore Bank PLC

Classification: Charge (assignment of rental income)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the gross rents, licence fees and other monies in respect of or arising out of any lease or licence realting to 24 stanley street holyhead t/no.WA414282.
Outstanding
19 July 2012Delivered on: 21 July 2012
Persons entitled: Aldermore Bank PLC

Classification: Charge (assignment of rental income)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the gross rents, licence fees and other monies in respect of or arising out of any lease or licence realting to 22 stanley street holyhead t/no.CYM34643.
Outstanding
19 July 2012Delivered on: 21 July 2012
Persons entitled: Aldermore Bank PLC

Classification: Mortgage deed (corporate)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 market square holyhead t/no.WA825181 the goodwill of any business carried on upon the property.
Outstanding
19 July 2012Delivered on: 21 July 2012
Persons entitled: Aldermore Bank PLC

Classification: Mortgage deed (corporate)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 79A market street holyhead t/no.WA656337 the goodwill of any business carried on upon the property.
Outstanding
19 July 2012Delivered on: 21 July 2012
Persons entitled: Aldermore Bank PLC

Classification: Mortgage deed (corporate)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 24 stanley street holyhead t/no.WA414282 the goodwill of any business carried on upon the property.
Outstanding
20 December 2006Delivered on: 9 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22/24 stanley street holyhead anglesey t/no's WA414282 and CYM34643. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 March 2007Delivered on: 10 March 2007
Satisfied on: 11 September 2007
Persons entitled: Cheval Property Finance PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 79A market street holyhead isle of anglesey t/no WA656337. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
12 January 2017Confirmation statement made on 8 November 2016 with updates (5 pages)
21 December 2016Registered office address changed from 260-268 Chapel Street Salford Manchester Lancashire M3 5JZ to Suite 11 Station House Central Way Winwick Street Warrington WA2 7TT on 21 December 2016 (1 page)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
26 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(3 pages)
26 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
3 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(3 pages)
3 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(3 pages)
7 November 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
3 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(3 pages)
3 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(3 pages)
16 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
11 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
21 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
31 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
22 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (3 pages)
22 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (3 pages)
8 September 2010Secretary's details changed for Donnella Christine Burgess on 7 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Paul Aubrey Burgess on 7 September 2010 (2 pages)
8 September 2010Secretary's details changed for Donnella Christine Burgess on 7 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Paul Aubrey Burgess on 7 September 2010 (2 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
4 December 2009Director's details changed for Mr Paul Aubrey Burgess on 8 November 2009 (2 pages)
4 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
4 December 2009Director's details changed for Mr Paul Aubrey Burgess on 8 November 2009 (2 pages)
29 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
27 January 2009Return made up to 08/11/08; full list of members (3 pages)
26 January 2009Location of debenture register (1 page)
26 January 2009Director's change of particulars / paul burgess / 08/11/2008 (2 pages)
26 January 2009Secretary's change of particulars / donnella burgess / 08/11/2008 (1 page)
26 January 2009Registered office changed on 26/01/2009 from 16 brookfield road lymm cheshire WA13 0PZ (1 page)
26 January 2009Location of register of members (1 page)
7 July 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
10 January 2008Return made up to 08/11/07; full list of members (6 pages)
11 September 2007Declaration of satisfaction of mortgage/charge (1 page)
15 August 2007Particulars of mortgage/charge (3 pages)
10 March 2007Particulars of mortgage/charge (4 pages)
1 March 2007Particulars of mortgage/charge (7 pages)
9 January 2007Particulars of mortgage/charge (4 pages)
30 November 2006New secretary appointed (2 pages)
30 November 2006Director resigned (1 page)
30 November 2006Registered office changed on 30/11/06 from: 16 st john street london EC1M 4NT (1 page)
30 November 2006New director appointed (2 pages)
30 November 2006Secretary resigned (1 page)
8 November 2006Incorporation (14 pages)