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.
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 |
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 |