About

Registered Number: 03719549
Date of Incorporation: 25/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: DMMS LTD, 3rd Floor 26/28 Great Portland Street, London, W1W 8QT

 

Founded in 1999, Pacific Land Ltd has its registered office in London, it's status at Companies House is "Active". There are 3 directors listed as Cunningham, Liam, Christal, Sinead, Mullarkey, Diarmaid for the business. We don't know the number of employees at Pacific Land Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTAL, Sinead 05 June 2002 31 May 2006 1
MULLARKEY, Diarmaid 12 November 2008 10 December 2010 1
Secretary Name Appointed Resigned Total Appointments
CUNNINGHAM, Liam 10 December 2010 - 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 20 April 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 30 September 2016
AA - Annual Accounts 17 June 2016
DISS40 - Notice of striking-off action discontinued 26 March 2016
AR01 - Annual Return 23 March 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 24 September 2014
MR04 - N/A 19 April 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 07 October 2011
AD01 - Change of registered office address 28 September 2011
AR01 - Annual Return 13 April 2011
TM02 - Termination of appointment of secretary 29 March 2011
TM01 - Termination of appointment of director 29 March 2011
TM01 - Termination of appointment of director 29 March 2011
AP03 - Appointment of secretary 29 March 2011
AP01 - Appointment of director 29 March 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 18 March 2009
288a - Notice of appointment of directors or secretaries 19 November 2008
AA - Annual Accounts 17 October 2008
363a - Annual Return 27 March 2008
RESOLUTIONS - N/A 01 December 2007
AA - Annual Accounts 07 November 2007
225 - Change of Accounting Reference Date 31 August 2007
AA - Annual Accounts 20 April 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
363s - Annual Return 11 April 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 31 July 2006
AA - Annual Accounts 20 March 2006
363s - Annual Return 13 March 2006
AA - Annual Accounts 22 March 2005
363s - Annual Return 22 February 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 27 July 2004
AA - Annual Accounts 13 June 2003
363s - Annual Return 20 March 2003
395 - Particulars of a mortgage or charge 17 September 2002
395 - Particulars of a mortgage or charge 17 September 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
363s - Annual Return 04 March 2002
AA - Annual Accounts 02 January 2002
287 - Change in situation or address of Registered Office 11 September 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 28 February 2001
DISS40 - Notice of striking-off action discontinued 10 October 2000
363s - Annual Return 04 October 2000
GAZ1 - First notification of strike-off action in London Gazette 26 September 2000
287 - Change in situation or address of Registered Office 12 June 2000
395 - Particulars of a mortgage or charge 20 April 1999
288a - Notice of appointment of directors or secretaries 15 April 1999
288a - Notice of appointment of directors or secretaries 15 April 1999
288a - Notice of appointment of directors or secretaries 15 April 1999
288a - Notice of appointment of directors or secretaries 15 April 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
287 - Change in situation or address of Registered Office 13 April 1999
MEM/ARTS - N/A 13 April 1999
CERTNM - Change of name certificate 01 April 1999
NEWINC - New incorporation documents 25 February 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 13 September 2002 Outstanding

N/A

Legal charge 13 September 2002 Outstanding

N/A

Mortgage 01 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.