Based in Lyminge Folkestone, Marshgate Lane Ltd was setup in 2000, it's status is listed as "Active". Gannon, Seamus is listed as the only a director of the company. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GANNON, Seamus | 05 October 2000 | - | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 12 June 2020 | |
AA - Annual Accounts | 14 November 2019 | |
CS01 - N/A | 31 October 2019 | |
AA01 - Change of accounting reference date | 18 July 2019 | |
CS01 - N/A | 13 November 2018 | |
AA - Annual Accounts | 30 July 2018 | |
CS01 - N/A | 04 November 2017 | |
AA - Annual Accounts | 29 July 2017 | |
CS01 - N/A | 14 November 2016 | |
AA - Annual Accounts | 29 July 2016 | |
AR01 - Annual Return | 28 November 2015 | |
AA - Annual Accounts | 31 July 2015 | |
AR01 - Annual Return | 03 December 2014 | |
AA - Annual Accounts | 31 July 2014 | |
AR01 - Annual Return | 01 November 2013 | |
AA - Annual Accounts | 10 July 2013 | |
AR01 - Annual Return | 27 October 2012 | |
AA - Annual Accounts | 30 July 2012 | |
AR01 - Annual Return | 29 October 2011 | |
AA - Annual Accounts | 26 August 2011 | |
AR01 - Annual Return | 03 December 2010 | |
AA - Annual Accounts | 04 August 2010 | |
AA - Annual Accounts | 01 December 2009 | |
AR01 - Annual Return | 14 November 2009 | |
CH01 - Change of particulars for director | 14 November 2009 | |
CH01 - Change of particulars for director | 14 November 2009 | |
AA - Annual Accounts | 05 November 2008 | |
363a - Annual Return | 28 October 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 28 October 2008 | |
287 - Change in situation or address of Registered Office | 28 October 2008 | |
353 - Register of members | 28 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 October 2008 | |
MEM/ARTS - N/A | 18 July 2008 | |
CERTNM - Change of name certificate | 11 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 June 2008 | |
395 - Particulars of a mortgage or charge | 23 November 2007 | |
363a - Annual Return | 12 November 2007 | |
AA - Annual Accounts | 03 September 2007 | |
363a - Annual Return | 06 November 2006 | |
AA - Annual Accounts | 06 September 2006 | |
363a - Annual Return | 28 October 2005 | |
AA - Annual Accounts | 07 September 2005 | |
363s - Annual Return | 12 October 2004 | |
AA - Annual Accounts | 02 September 2004 | |
395 - Particulars of a mortgage or charge | 09 December 2003 | |
363s - Annual Return | 01 November 2003 | |
AA - Annual Accounts | 01 November 2003 | |
395 - Particulars of a mortgage or charge | 18 February 2003 | |
395 - Particulars of a mortgage or charge | 18 February 2003 | |
363s - Annual Return | 29 November 2002 | |
AA - Annual Accounts | 24 July 2002 | |
363s - Annual Return | 13 December 2001 | |
288a - Notice of appointment of directors or secretaries | 18 October 2000 | |
287 - Change in situation or address of Registered Office | 13 October 2000 | |
288a - Notice of appointment of directors or secretaries | 11 October 2000 | |
288b - Notice of resignation of directors or secretaries | 04 October 2000 | |
288b - Notice of resignation of directors or secretaries | 04 October 2000 | |
NEWINC - New incorporation documents | 02 October 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge over deposits | 20 November 2007 | Outstanding |
N/A |
Legal mortgage | 05 December 2003 | Fully Satisfied |
N/A |
Legal mortgage | 17 February 2003 | Fully Satisfied |
N/A |
Mortgage debenture | 17 February 2003 | Fully Satisfied |
N/A |