PORTMAN HEADLEASE LIMITED

8th Floor, South Block 8th Floor, South Block, London, W1U 8EW, United Kingdom
StatusACTIVE
Company No.04697854
CategoryPrivate Limited Company
Incorporated14 Mar 2003
Age21 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

PORTMAN HEADLEASE LIMITED is an active private limited company with number 04697854. It was incorporated 21 years, 2 months, 22 days ago, on 14 March 2003. The company address is 8th Floor, South Block 8th Floor, South Block, London, W1U 8EW, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 24 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 12 Apr 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2024

Action Date: 14 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-14

Documents

View document PDF

Notification of a person with significant control

Date: 25 Aug 2023

Action Date: 24 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: London & Regional Offices Finance Limited

Notification date: 2023-08-24

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Aug 2023

Action Date: 24 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-24

Psc name: Gloucester Capital Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Aug 2023

Action Date: 24 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Malcolm Livingstone

Cessation date: 2023-08-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Aug 2023

Action Date: 24 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gloucester Capital Limited

Notification date: 2023-08-24

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Accounts with accounts type small

Date: 15 Feb 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Dec 2022

Action Date: 12 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ian Malcolm Livingstone

Change date: 2022-12-12

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2022

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-12

Officer name: Mr Ian Malcolm Livingstone

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Address

Type: AD01

New address: 8th Floor, South Block 55 Baker Street London W1U 8EW

Old address: Quadrant House Floor 6 4 Thomas More Square London E1W 1YW

Change date: 2022-12-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Dec 2022

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-12-12

Officer name: Leon Shelley

Documents

View document PDF

Accounts with accounts type small

Date: 28 Apr 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: Leonard Kevin Sebastian

Documents

View document PDF

Certificate change of name company

Date: 20 Jan 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed starlight headlease LIMITED\certificate issued on 20/01/22

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-14

Documents

View document PDF

Accounts with accounts type small

Date: 10 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-12

Officer name: Mr Desmond Louis Mildmay Taljaard

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-30

Officer name: Leonard Kevin Sebastian

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Nigel Luck

Termination date: 2018-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2016

Action Date: 30 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-30

Officer name: Mr Ian Malcolm Livingstone

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-14

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 14 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2014-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2014

Action Date: 14 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-14

Documents

View document PDF

Move registers to registered office company

Date: 20 Feb 2014

Category: Address

Type: AD04

Documents

View document PDF

Termination secretary company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: London Registrars Plc

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Malcolm Livingstone

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Broughton

Documents

View document PDF

Termination secretary company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: London Registrars Plc

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Macpherson

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Nigel Luck

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Feb 2014

Action Date: 10 Feb 2014

Category: Address

Type: AD01

Old address: 4Th Floor 2 Harewood Place London W1S 1BX United Kingdom

Change date: 2014-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2013

Action Date: 14 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-14

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Mar 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: London Registrars Plc

Change date: 2013-01-01

Documents

View document PDF

Change sail address company with old address

Date: 21 Mar 2013

Category: Address

Type: AD02

Old address: 4Th Floor Haines House 21 John Street London WC1N 2BP United Kingdom

Documents

View document PDF

Termination director company with name

Date: 08 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Desmond Taljaard

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Duncan Muir Macpherson

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Dec 2012

Action Date: 03 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-03

Old address: 52 Conduit Street London W1S 2YX

Documents

View document PDF

Accounts with accounts type small

Date: 08 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Memorandum articles

Date: 14 Sep 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Auditors resignation company

Date: 17 Jul 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 12 Jul 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2012

Action Date: 04 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Desmond Louis Mildmay Tajaard

Change date: 2012-07-04

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jul 2012

Action Date: 10 Jul 2012

Category: Address

Type: AD01

Old address: Riverside House 11/12 Riverside Road Norwich NR1 1SQ

Change date: 2012-07-10

Documents

View document PDF

Move registers to sail company

Date: 04 Jul 2012

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 04 Jul 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 04 Jul 2012

Category: Address

Type: AD02

Documents

View document PDF

Appoint corporate secretary company with name

Date: 04 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: London Registrars Plc

Documents

View document PDF

Certificate change of name company

Date: 03 Jul 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed targetfollow (riverside) LIMITED\certificate issued on 03/07/12

Documents

View document PDF

Change of name notice

Date: 03 Jul 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Huberman

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Dawson

Documents

View document PDF

Appoint person director company with name

Date: 03 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Broughton

Documents

View document PDF

Appoint person director company with name

Date: 03 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Desmond Louis Mildmay Tajaard

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2012

Action Date: 23 Jun 2012

Category: Capital

Type: SH01

Date: 2012-06-23

Capital : 2 GBP

Documents

View document PDF

Legacy

Date: 02 Jul 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Resolution

Date: 22 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2012

Action Date: 14 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-14

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2012

Action Date: 16 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Allan Dawson

Change date: 2011-12-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 14 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-14

Documents

View document PDF

Change person director company with change date

Date: 10 May 2011

Action Date: 29 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Allan Dawson

Change date: 2010-10-29

Documents

View document PDF

Change person director company with change date

Date: 10 May 2011

Action Date: 29 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Laurence Huberman

Change date: 2010-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 02 Feb 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Resolution

Date: 13 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ardeshir Naghshineh

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shapoor Naghshineh

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Allan Dawson

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Laurence Huberman

Documents

View document PDF

Termination secretary company with name

Date: 15 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ardeshir Naghshineh

Documents

View document PDF

Termination director company with name

Date: 01 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vanessa Fletcher

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2010

Action Date: 14 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-14

Documents

View document PDF

Termination director company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Fox

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/03/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / ian fox / 25/04/2008

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed ian stuart fox

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/03/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Auditors resignation company

Date: 11 Sep 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/03/07; full list of members

Documents

View document PDF


Some Companies

"LINDIWE LTD." LIMITED

25 GOFFENTON DRIVE 25 GOFFENTON DRIVE,BRISTOL,BS16 2QB

Number:10570141
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CLEAR ARREARS LTD

2ND FLOOR THE PORT HOUSE MARINA KEEP,PORTSMOUTH,PO6 4TH

Number:09455934
Status:ACTIVE
Category:Private Limited Company

CUE INVESTMENTS LIMITED

6 PARSONS GREEN DEPOT,LONDON,SW6 4HH

Number:06448214
Status:ACTIVE
Category:Private Limited Company

DOLMAN TIMBER PRODUCTS LIMITED

18 ST. CHRISTOPHERS WAY,DERBY,DE24 8JY

Number:08106894
Status:ACTIVE
Category:Private Limited Company

NAJEAN SERVICES LTD

106 CHEYNEYS AVENUE,EDGWARE,HA8 6SE

Number:11517512
Status:ACTIVE
Category:Private Limited Company

THE WILLOWS (FLITWICK) MANAGEMENT COMPANY LIMITED

JIM RUMLEY ASSOCIATES 2 HAMPDEN ROAD,BEDFORD,MK45 1HX

Number:02331332
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source