About

Registered Number: 06207861
Date of Incorporation: 11/04/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 12 Orchard Court Heron Road, Exeter, EX2 7LL,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.