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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 February 2008 | Outstanding |
N/A |