About

Registered Number: 03161118
Date of Incorporation: 19/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: 7 Nelson Street, Southend-On-Sea, SS1 1EH,

 

Based in Southend-On-Sea, Long Term Reversions (Penzance) Ltd was setup in 1996, it's status at Companies House is "Active". This business has no directors listed. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 02 January 2020
MR04 - N/A 11 December 2019
MR04 - N/A 11 December 2019
MR04 - N/A 11 December 2019
MR04 - N/A 11 December 2019
MR01 - N/A 25 November 2019
CS01 - N/A 22 February 2019
CH01 - Change of particulars for director 20 February 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 27 February 2018
PSC05 - N/A 19 February 2018
CH01 - Change of particulars for director 19 February 2018
RESOLUTIONS - N/A 09 January 2018
CONNOT - N/A 09 January 2018
AA - Annual Accounts 16 November 2017
AD01 - Change of registered office address 12 September 2017
MR01 - N/A 06 September 2017
MR01 - N/A 01 September 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 20 December 2016
AP01 - Appointment of director 13 April 2016
TM01 - Termination of appointment of director 13 April 2016
AR01 - Annual Return 01 March 2016
TM01 - Termination of appointment of director 08 January 2016
AA - Annual Accounts 17 December 2015
AP01 - Appointment of director 24 August 2015
TM01 - Termination of appointment of director 24 August 2015
TM01 - Termination of appointment of director 24 August 2015
MR01 - N/A 05 June 2015
AR01 - Annual Return 03 March 2015
TM02 - Termination of appointment of secretary 02 March 2015
AA - Annual Accounts 22 December 2014
MR04 - N/A 14 June 2014
MR04 - N/A 14 June 2014
MR04 - N/A 14 June 2014
MR04 - N/A 14 June 2014
MR01 - N/A 30 May 2014
RESOLUTIONS - N/A 07 May 2014
MEM/ARTS - N/A 07 May 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 02 January 2014
AP01 - Appointment of director 03 May 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 04 January 2013
CH01 - Change of particulars for director 27 February 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 29 December 2011
MG01 - Particulars of a mortgage or charge 21 December 2011
MG01 - Particulars of a mortgage or charge 03 May 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 22 December 2010
AP01 - Appointment of director 21 June 2010
MG01 - Particulars of a mortgage or charge 22 April 2010
AR01 - Annual Return 26 February 2010
AA - Annual Accounts 03 January 2010
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH03 - Change of particulars for secretary 10 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 November 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 26 February 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 04 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 May 2007
353 - Register of members 03 May 2007
AA - Annual Accounts 08 February 2007
287 - Change in situation or address of Registered Office 04 December 2006
363a - Annual Return 01 March 2006
288c - Notice of change of directors or secretaries or in their particulars 01 March 2006
288c - Notice of change of directors or secretaries or in their particulars 01 March 2006
AA - Annual Accounts 04 February 2006
RESOLUTIONS - N/A 08 November 2005
RESOLUTIONS - N/A 08 November 2005
MEM/ARTS - N/A 08 November 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 October 2005
395 - Particulars of a mortgage or charge 19 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 2005
395 - Particulars of a mortgage or charge 10 September 2005
MEM/ARTS - N/A 30 March 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 04 February 2005
287 - Change in situation or address of Registered Office 01 November 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 03 February 2004
287 - Change in situation or address of Registered Office 28 October 2003
363s - Annual Return 27 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
CERTNM - Change of name certificate 12 July 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
287 - Change in situation or address of Registered Office 04 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 July 2002
AA - Annual Accounts 26 June 2002
RESOLUTIONS - N/A 23 April 2002
RESOLUTIONS - N/A 23 April 2002
RESOLUTIONS - N/A 23 April 2002
RESOLUTIONS - N/A 23 April 2002
123 - Notice of increase in nominal capital 23 April 2002
363s - Annual Return 19 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
AA - Annual Accounts 12 December 2001
395 - Particulars of a mortgage or charge 15 September 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 17 October 2000
AA - Annual Accounts 15 March 2000
363s - Annual Return 02 March 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
288a - Notice of appointment of directors or secretaries 27 October 1999
395 - Particulars of a mortgage or charge 07 September 1999
363s - Annual Return 23 March 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 16 March 1998
AA - Annual Accounts 08 December 1997
363s - Annual Return 26 February 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 October 1996
NEWINC - New incorporation documents 19 February 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 November 2019 Outstanding

N/A

A registered charge 29 August 2017 Fully Satisfied

N/A

A registered charge 29 August 2017 Fully Satisfied

N/A

A registered charge 01 June 2015 Fully Satisfied

N/A

A registered charge 28 May 2014 Fully Satisfied

N/A

Legal charge 19 December 2011 Fully Satisfied

N/A

Assignment and charge of contracts 14 April 2011 Fully Satisfied

N/A

Composite guarantee and debenture 20 April 2010 Fully Satisfied

N/A

Composite guarantee and debenture 06 October 2005 Fully Satisfied

N/A

Guarantee & debenture 02 September 2005 Fully Satisfied

N/A

Legal charge 11 September 2001 Fully Satisfied

N/A

Mortgage debenture 20 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.