About

Registered Number: 04081812
Date of Incorporation: 02/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Bank Chambers Norman Brisk & Co, Bank Chambers Canterbury Road, Lyminge Folkestone, Kent, CT18 8HU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GANNON, Seamus 05 October 2000 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.