About

Registered Number: 04900988
Date of Incorporation: 16/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Oriel House 2-8 Oriel Road, Bootle, Liverpool, Merseyside, L20 7EP

 

Founded in 2003, Penny Lane 2001 Ltd have registered office in Liverpool, Merseyside, it's status at Companies House is "Active". The organisation has only one director listed. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STONE, Gillian 24 November 2009 - 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 12 September 2018
MR04 - N/A 04 September 2018
MR04 - N/A 04 September 2018
MR04 - N/A 04 September 2018
MR04 - N/A 04 September 2018
MR04 - N/A 04 September 2018
MR04 - N/A 04 September 2018
CS01 - N/A 16 August 2018
RESOLUTIONS - N/A 15 August 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 02 October 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 28 August 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 17 September 2014
CH03 - Change of particulars for secretary 03 February 2014
CH01 - Change of particulars for director 03 February 2014
CH01 - Change of particulars for director 03 February 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 15 November 2011
MG01 - Particulars of a mortgage or charge 15 October 2011
AA - Annual Accounts 20 September 2011
AD01 - Change of registered office address 06 September 2011
MG01 - Particulars of a mortgage or charge 16 November 2010
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 19 October 2010
AP01 - Appointment of director 21 January 2010
AA - Annual Accounts 09 November 2009
AR01 - Annual Return 21 October 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 24 November 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 09 November 2007
287 - Change in situation or address of Registered Office 09 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 November 2007
353 - Register of members 09 November 2007
395 - Particulars of a mortgage or charge 03 August 2007
AA - Annual Accounts 05 December 2006
395 - Particulars of a mortgage or charge 03 November 2006
363s - Annual Return 05 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2006
395 - Particulars of a mortgage or charge 27 January 2006
395 - Particulars of a mortgage or charge 27 January 2006
395 - Particulars of a mortgage or charge 27 January 2006
395 - Particulars of a mortgage or charge 06 December 2005
363s - Annual Return 04 October 2005
AA - Annual Accounts 15 July 2005
363s - Annual Return 30 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2004
225 - Change of Accounting Reference Date 17 December 2003
395 - Particulars of a mortgage or charge 17 October 2003
395 - Particulars of a mortgage or charge 14 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
NEWINC - New incorporation documents 16 September 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 14 October 2011 Outstanding

N/A

Debenture 29 October 2010 Outstanding

N/A

Legal charge 31 July 2007 Fully Satisfied

N/A

Legal charge 31 October 2006 Fully Satisfied

N/A

Legal charge 25 January 2006 Fully Satisfied

N/A

Legal charge 24 January 2006 Fully Satisfied

N/A

Legal charge 24 January 2006 Fully Satisfied

N/A

Debenture 01 December 2005 Fully Satisfied

N/A

Legal mortgage 16 October 2003 Fully Satisfied

N/A

Debenture 10 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.