LESWIDDEN COMMON FUEL DEPOT LIMITED
Status | ACTIVE |
Company No. | 02031709 |
Category | Private Limited Company |
Incorporated | 26 Jun 1986 |
Age | 37 years, 11 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
LESWIDDEN COMMON FUEL DEPOT LIMITED is an active private limited company with number 02031709. It was incorporated 37 years, 11 months, 13 days ago, on 26 June 1986. The company address is Leswidden Common Fuel Depot Leswidden Common Fuel Depot, Penzance, TR19 7RU, Cornwall.
Company Fillings
Confirmation statement with no updates
Date: 24 May 2024
Action Date: 24 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-24
Documents
Notification of a person with significant control
Date: 21 Nov 2023
Action Date: 16 Nov 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-11-16
Psc name: Elestren Ltd
Documents
Cessation of a person with significant control
Date: 21 Nov 2023
Action Date: 16 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-11-16
Psc name: Stephen Nicholas Semmens
Documents
Mortgage satisfy charge full
Date: 15 Nov 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 24 May 2023
Action Date: 24 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-24
Documents
Accounts with accounts type total exemption full
Date: 16 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2022
Action Date: 12 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-12
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2021
Action Date: 12 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-12
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2020
Action Date: 12 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-12
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2019
Action Date: 18 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-18
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 18 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-18
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Notification of a person with significant control
Date: 10 Jul 2017
Action Date: 01 Sep 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-09-01
Psc name: Stephen Nicholas Semmens
Documents
Confirmation statement with updates
Date: 30 Jun 2017
Action Date: 27 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-27
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 27 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-27
Documents
Termination director company with name termination date
Date: 27 Jun 2016
Action Date: 12 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stanley Erle Semmens
Termination date: 2015-10-12
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 29 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-29
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 29 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-29
Documents
Change person director company with change date
Date: 30 Jun 2014
Action Date: 27 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Mark Semmens
Change date: 2014-06-27
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2013
Action Date: 29 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-29
Documents
Change person director company with change date
Date: 03 Jul 2013
Action Date: 01 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-01
Officer name: Andrew Mark Semmens
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Miscellaneous
Date: 25 Jul 2012
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Capital name of class of shares
Date: 09 Jul 2012
Category: Capital
Type: SH08
Documents
Legacy
Date: 09 Jul 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Change person director company with change date
Date: 29 Jun 2012
Action Date: 29 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Mark Semmens
Change date: 2012-06-29
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2012
Action Date: 29 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-29
Documents
Appoint person secretary company with name
Date: 29 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Stephen Nicholas Semmens
Documents
Termination secretary company with name
Date: 29 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stanley Semmens
Documents
Accounts with accounts type small
Date: 26 Mar 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Capital variation of rights attached to shares
Date: 25 Jul 2011
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 25 Jul 2011
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2011
Action Date: 15 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-15
Documents
Change person secretary company with change date
Date: 19 Jul 2011
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Stanley Erle Semmens
Change date: 2010-09-01
Documents
Accounts with accounts type small
Date: 12 Apr 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2010
Action Date: 15 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-15
Documents
Change person secretary company with change date
Date: 27 Aug 2010
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-07-01
Officer name: Mr Stanley Erle Semmens
Documents
Change person director company with change date
Date: 26 Aug 2010
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Nicholas Semmens
Change date: 2010-07-01
Documents
Change person director company with change date
Date: 26 Aug 2010
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-01
Officer name: Mr Stanley Erle Semmens
Documents
Change person director company with change date
Date: 26 Aug 2010
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-01
Officer name: Andrew Mark Semmens
Documents
Accounts with accounts type small
Date: 08 Mar 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 15 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/09; full list of members
Documents
Accounts with accounts type small
Date: 01 Apr 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 21 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/07/08; full list of members
Documents
Accounts with accounts type small
Date: 15 Apr 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 26 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/07; full list of members
Documents
Resolution
Date: 27 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 07 Mar 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 18 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/06; full list of members
Documents
Accounts with accounts type small
Date: 29 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 28 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 10 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/04; full list of members
Documents
Accounts with accounts type small
Date: 08 May 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 05 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/03; full list of members
Documents
Accounts with accounts type full
Date: 26 Jun 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 13 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/02; full list of members
Documents
Accounts with accounts type full
Date: 01 Jul 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Accounts with accounts type full
Date: 01 Nov 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 04 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/01; full list of members
Documents
Accounts with accounts type full
Date: 31 Aug 2001
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 27 Oct 2000
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/00; no change of members
Documents
Legacy
Date: 29 Jun 2000
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/99; full list of members
Documents
Accounts with accounts type full
Date: 02 Jul 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 28 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/98; no change of members
Documents
Accounts with accounts type full
Date: 01 Jul 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 03 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/97; full list of members
Documents
Accounts with accounts type full
Date: 25 Feb 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 13 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/96; no change of members
Documents
Accounts with accounts type small
Date: 30 Jun 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 21 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/95; no change of members
Documents
Accounts with accounts type small
Date: 04 Jul 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 01 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/94; full list of members
Documents
Accounts with accounts type small
Date: 18 Nov 1993
Action Date: 31 Aug 1993
Category: Accounts
Type: AA
Made up date: 1993-08-31
Documents
Legacy
Date: 13 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/93; no change of members
Documents
Accounts with accounts type small
Date: 05 Feb 1993
Action Date: 31 Aug 1992
Category: Accounts
Type: AA
Made up date: 1992-08-31
Documents
Legacy
Date: 27 Aug 1992
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/92; no change of members
Documents
Accounts with accounts type small
Date: 14 Feb 1992
Action Date: 31 Aug 1991
Category: Accounts
Type: AA
Made up date: 1991-08-31
Documents
Legacy
Date: 27 Nov 1991
Category: Annual-return
Type: 363b
Description: Return made up to 24/08/91; full list of members
Documents
Legacy
Date: 27 Nov 1991
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 27/11/91
Documents
Accounts with accounts type small
Date: 02 May 1991
Action Date: 31 Aug 1990
Category: Accounts
Type: AA
Made up date: 1990-08-31
Documents
Accounts with accounts type small
Date: 02 May 1991
Action Date: 31 Aug 1989
Category: Accounts
Type: AA
Made up date: 1989-08-31
Documents
Legacy
Date: 19 Apr 1991
Category: Capital
Type: 123
Description: Nc inc already adjusted 05/04/91
Documents
Resolution
Date: 19 Apr 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
1 GORDON COTTAGES,STANFORD LE HOPE,SS17 0LG
Number: | 09126142 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BRAMBLE GARDENS,LONDON,W12 0TF
Number: | 03253050 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 03895815 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
174 LURGAN ROAD,BANBRIDGE,BT32 4NR
Number: | NI045477 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
24 DUNKERRY ROAD,BRISTOL,BS3 4LB
Number: | 11218917 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELLBURN,NEWCASTLE UPON TYNE,NE5 2ND
Number: | 11488697 |
Status: | ACTIVE |
Category: | Private Limited Company |