Portcullis Lonsdale Ltd was registered on 11 April 2007 with its registered office in Exeter, it's status is listed as "Active". We don't know the number of employees at the business. The companies directors are Ashton, Damon Edward William, Lee, Julian Nicholas, Purdie, Andrew George.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASHTON, Damon Edward William | 30 June 2011 | - | 1 |
LEE, Julian Nicholas | 04 May 2007 | 25 July 2008 | 1 |
PURDIE, Andrew George | 11 November 2008 | 30 June 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 April 2020 | |
CS01 - N/A | 20 April 2020 | |
AA01 - Change of accounting reference date | 24 January 2020 | |
AA - Annual Accounts | 18 June 2019 | |
AD01 - Change of registered office address | 15 May 2019 | |
AA01 - Change of accounting reference date | 25 April 2019 | |
CS01 - N/A | 23 April 2019 | |
AA01 - Change of accounting reference date | 25 January 2019 | |
CS01 - N/A | 08 June 2018 | |
AA - Annual Accounts | 25 April 2018 | |
AA01 - Change of accounting reference date | 26 January 2018 | |
CS01 - N/A | 03 May 2017 | |
AA - Annual Accounts | 31 January 2017 | |
AR01 - Annual Return | 19 May 2016 | |
CH01 - Change of particulars for director | 19 May 2016 | |
CH01 - Change of particulars for director | 19 May 2016 | |
AA - Annual Accounts | 22 April 2016 | |
AA01 - Change of accounting reference date | 27 January 2016 | |
MR04 - N/A | 13 January 2016 | |
MR04 - N/A | 13 January 2016 | |
AR01 - Annual Return | 02 June 2015 | |
AA - Annual Accounts | 27 April 2015 | |
AA01 - Change of accounting reference date | 28 January 2015 | |
MR01 - N/A | 12 September 2014 | |
AR01 - Annual Return | 03 June 2014 | |
AD01 - Change of registered office address | 03 June 2014 | |
AA - Annual Accounts | 30 January 2014 | |
AR01 - Annual Return | 15 April 2013 | |
AA - Annual Accounts | 30 January 2013 | |
AR01 - Annual Return | 08 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 April 2012 | |
CH01 - Change of particulars for director | 02 March 2012 | |
AA - Annual Accounts | 30 January 2012 | |
AD01 - Change of registered office address | 25 August 2011 | |
AP01 - Appointment of director | 22 July 2011 | |
AP01 - Appointment of director | 22 July 2011 | |
TM01 - Termination of appointment of director | 22 July 2011 | |
SH01 - Return of Allotment of shares | 05 July 2011 | |
AR01 - Annual Return | 09 May 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AA - Annual Accounts | 04 May 2010 | |
AR01 - Annual Return | 15 April 2010 | |
CH01 - Change of particulars for director | 15 April 2010 | |
AA - Annual Accounts | 23 June 2009 | |
363a - Annual Return | 12 June 2009 | |
287 - Change in situation or address of Registered Office | 08 May 2009 | |
395 - Particulars of a mortgage or charge | 16 January 2009 | |
288a - Notice of appointment of directors or secretaries | 10 December 2008 | |
288b - Notice of resignation of directors or secretaries | 09 December 2008 | |
288b - Notice of resignation of directors or secretaries | 07 August 2008 | |
363a - Annual Return | 30 June 2008 | |
395 - Particulars of a mortgage or charge | 11 December 2007 | |
395 - Particulars of a mortgage or charge | 20 June 2007 | |
288a - Notice of appointment of directors or secretaries | 23 May 2007 | |
288a - Notice of appointment of directors or secretaries | 23 May 2007 | |
288b - Notice of resignation of directors or secretaries | 20 April 2007 | |
288b - Notice of resignation of directors or secretaries | 20 April 2007 | |
NEWINC - New incorporation documents | 11 April 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 September 2014 | Fully Satisfied |
N/A |
Second legal charge | 13 January 2009 | Fully Satisfied |
N/A |
Debenture | 29 November 2007 | Fully Satisfied |
N/A |
Legal charge | 15 June 2007 | Fully Satisfied |
N/A |