Parnell Lang Enterprises Ltd was registered on 16 March 1998 with its registered office in Peterborough, it's status is listed as "Dissolved". There are 4 directors listed as Harte, Glen Philip, Little, Mark John James, Christophers, Stuart Charles, Christophers, Stuart Charles for the business at Companies House. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHRISTOPHERS, Stuart Charles | 16 November 2006 | 19 December 2007 | 1 |
CHRISTOPHERS, Stuart Charles | 23 March 1998 | 16 November 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARTE, Glen Philip | 26 March 2013 | 23 January 2014 | 1 |
LITTLE, Mark John James | 23 January 2014 | 15 May 2017 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 23 July 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 07 May 2019 | |
DS01 - Striking off application by a company | 25 April 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 February 2019 | |
MR04 - N/A | 11 October 2018 | |
AA01 - Change of accounting reference date | 24 September 2018 | |
CS01 - N/A | 04 April 2018 | |
AA - Annual Accounts | 06 October 2017 | |
TM02 - Termination of appointment of secretary | 29 May 2017 | |
TM01 - Termination of appointment of director | 29 May 2017 | |
AP01 - Appointment of director | 29 May 2017 | |
CS01 - N/A | 06 April 2017 | |
AA - Annual Accounts | 12 October 2016 | |
AR01 - Annual Return | 14 April 2016 | |
AP01 - Appointment of director | 18 January 2016 | |
AA - Annual Accounts | 08 October 2015 | |
MR01 - N/A | 04 September 2015 | |
MR04 - N/A | 20 August 2015 | |
MR04 - N/A | 26 June 2015 | |
MR04 - N/A | 26 June 2015 | |
TM01 - Termination of appointment of director | 05 May 2015 | |
AP01 - Appointment of director | 05 May 2015 | |
AR01 - Annual Return | 21 April 2015 | |
AA01 - Change of accounting reference date | 26 September 2014 | |
AA - Annual Accounts | 29 August 2014 | |
AR01 - Annual Return | 01 May 2014 | |
AP03 - Appointment of secretary | 07 February 2014 | |
TM02 - Termination of appointment of secretary | 07 February 2014 | |
AD01 - Change of registered office address | 07 February 2014 | |
TM01 - Termination of appointment of director | 23 December 2013 | |
AA - Annual Accounts | 08 October 2013 | |
AP01 - Appointment of director | 13 September 2013 | |
AR01 - Annual Return | 10 April 2013 | |
TM02 - Termination of appointment of secretary | 28 March 2013 | |
AP03 - Appointment of secretary | 28 March 2013 | |
DISS40 - Notice of striking-off action discontinued | 23 March 2013 | |
AA - Annual Accounts | 20 March 2013 | |
TM01 - Termination of appointment of director | 12 March 2013 | |
AP01 - Appointment of director | 01 February 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 January 2013 | |
MG01 - Particulars of a mortgage or charge | 31 December 2012 | |
MG01 - Particulars of a mortgage or charge | 27 December 2012 | |
TM01 - Termination of appointment of director | 20 September 2012 | |
AR01 - Annual Return | 28 May 2012 | |
AA - Annual Accounts | 26 October 2011 | |
AR01 - Annual Return | 08 April 2011 | |
TM01 - Termination of appointment of director | 07 April 2011 | |
AA - Annual Accounts | 20 October 2010 | |
AR01 - Annual Return | 12 April 2010 | |
AA - Annual Accounts | 08 September 2009 | |
288a - Notice of appointment of directors or secretaries | 04 August 2009 | |
363a - Annual Return | 10 June 2009 | |
288b - Notice of resignation of directors or secretaries | 10 June 2009 | |
AA - Annual Accounts | 01 December 2008 | |
363a - Annual Return | 24 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 April 2008 | |
288b - Notice of resignation of directors or secretaries | 04 January 2008 | |
RESOLUTIONS - N/A | 22 December 2007 | |
RESOLUTIONS - N/A | 22 December 2007 | |
395 - Particulars of a mortgage or charge | 22 December 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 22 December 2007 | |
AUD - Auditor's letter of resignation | 18 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 December 2007 | |
AA - Annual Accounts | 01 December 2007 | |
363a - Annual Return | 02 May 2007 | |
225 - Change of Accounting Reference Date | 07 February 2007 | |
288a - Notice of appointment of directors or secretaries | 19 December 2006 | |
288b - Notice of resignation of directors or secretaries | 09 December 2006 | |
288b - Notice of resignation of directors or secretaries | 09 December 2006 | |
288b - Notice of resignation of directors or secretaries | 09 December 2006 | |
288a - Notice of appointment of directors or secretaries | 29 November 2006 | |
288a - Notice of appointment of directors or secretaries | 29 November 2006 | |
288a - Notice of appointment of directors or secretaries | 29 November 2006 | |
288a - Notice of appointment of directors or secretaries | 29 November 2006 | |
287 - Change in situation or address of Registered Office | 29 November 2006 | |
AA - Annual Accounts | 28 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 November 2006 | |
363s - Annual Return | 21 April 2006 | |
AA - Annual Accounts | 13 December 2005 | |
363s - Annual Return | 31 March 2005 | |
AA - Annual Accounts | 20 December 2004 | |
363s - Annual Return | 16 March 2004 | |
AA - Annual Accounts | 04 February 2004 | |
363s - Annual Return | 07 May 2003 | |
AA - Annual Accounts | 25 January 2003 | |
363s - Annual Return | 05 April 2002 | |
AA - Annual Accounts | 27 November 2001 | |
363s - Annual Return | 11 May 2001 | |
AA - Annual Accounts | 09 January 2001 | |
363s - Annual Return | 18 April 2000 | |
AA - Annual Accounts | 18 January 2000 | |
395 - Particulars of a mortgage or charge | 01 May 1999 | |
395 - Particulars of a mortgage or charge | 01 May 1999 | |
363s - Annual Return | 07 April 1999 | |
SA - Shares agreement | 27 May 1998 | |
88(2)P - N/A | 27 May 1998 | |
128(3) - Statement of particulars of variation of rights attached to shares | 27 May 1998 | |
RESOLUTIONS - N/A | 20 May 1998 | |
RESOLUTIONS - N/A | 20 May 1998 | |
RESOLUTIONS - N/A | 20 May 1998 | |
RESOLUTIONS - N/A | 20 May 1998 | |
MEM/ARTS - N/A | 20 May 1998 | |
288b - Notice of resignation of directors or secretaries | 20 May 1998 | |
287 - Change in situation or address of Registered Office | 20 May 1998 | |
395 - Particulars of a mortgage or charge | 16 May 1998 | |
288a - Notice of appointment of directors or secretaries | 12 May 1998 | |
395 - Particulars of a mortgage or charge | 08 April 1998 | |
395 - Particulars of a mortgage or charge | 08 April 1998 | |
288a - Notice of appointment of directors or secretaries | 27 March 1998 | |
288a - Notice of appointment of directors or secretaries | 27 March 1998 | |
NEWINC - New incorporation documents | 16 March 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 August 2015 | Fully Satisfied |
N/A |
Receivables financing debenture | 20 December 2012 | Fully Satisfied |
N/A |
Syndicated facilities debenture | 20 December 2012 | Fully Satisfied |
N/A |
Deed of accession | 20 December 2007 | Fully Satisfied |
N/A |
Sub-mortgage | 30 April 1999 | Fully Satisfied |
N/A |
Sub-mortgage | 30 April 1999 | Fully Satisfied |
N/A |
Chattel mortgage | 13 May 1998 | Fully Satisfied |
N/A |
Debenture deed | 01 April 1998 | Fully Satisfied |
N/A |
Mortgage deed | 01 April 1998 | Fully Satisfied |
N/A |