About

Registered Number: 05850548
Date of Incorporation: 19/06/2006 (18 years and 9 months ago)
Company Status: Active
Registered Address: The Marina Office Flesh Hovel Lane, Quorn, Loughborough, Leics, LE12 8FE

 

Based in Loughborough, Pillings Lock Marina Ltd was setup in 2006, it's status at Companies House is "Active". The current directors of the business are listed as Brunetti, Gianna, Lillie, Carol Evelyn, Lillie, John Joseph, Lillie, Paul John at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUNETTI, Gianna 24 May 2018 24 May 2018 1
LILLIE, Carol Evelyn 19 June 2006 16 March 2007 1
LILLIE, John Joseph 19 June 2006 03 July 2009 1
LILLIE, Paul John 19 June 2006 13 September 2018 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 18 March 2020
TM01 - Termination of appointment of director 24 July 2019
CS01 - N/A 08 July 2019
TM01 - Termination of appointment of director 25 June 2019
CH01 - Change of particulars for director 25 June 2019
AP01 - Appointment of director 25 June 2019
AA - Annual Accounts 28 March 2019
TM02 - Termination of appointment of secretary 17 September 2018
TM01 - Termination of appointment of director 17 September 2018
CS01 - N/A 25 June 2018
TM01 - Termination of appointment of director 22 June 2018
AP01 - Appointment of director 29 May 2018
AP01 - Appointment of director 17 May 2018
AA - Annual Accounts 14 March 2018
PSC02 - N/A 29 June 2017
CS01 - N/A 29 June 2017
AA - Annual Accounts 23 March 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 15 March 2016
CH01 - Change of particulars for director 13 July 2015
CH03 - Change of particulars for secretary 13 July 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 21 June 2010
AA - Annual Accounts 25 March 2010
288b - Notice of resignation of directors or secretaries 11 July 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 25 November 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
363a - Annual Return 01 July 2008
287 - Change in situation or address of Registered Office 28 May 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 01 May 2008
395 - Particulars of a mortgage or charge 05 March 2008
395 - Particulars of a mortgage or charge 05 March 2008
395 - Particulars of a mortgage or charge 26 February 2008
288c - Notice of change of directors or secretaries or in their particulars 22 June 2007
363a - Annual Return 22 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
NEWINC - New incorporation documents 19 June 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 22 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.