LONE EAGLE SECURITIES LIMITED
Status | ACTIVE |
Company No. | 04809696 |
Category | Private Limited Company |
Incorporated | 24 Jun 2003 |
Age | 20 years, 11 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
LONE EAGLE SECURITIES LIMITED is an active private limited company with number 04809696. It was incorporated 20 years, 11 months, 5 days ago, on 24 June 2003. The company address is Eagle House 1 Babbage Way Eagle House 1 Babbage Way, Exeter, EX5 2FN, Devon.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2023
Action Date: 24 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-24
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 12 Jul 2022
Action Date: 24 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-24
Documents
Change person director company with change date
Date: 07 Jul 2022
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul James Goodes
Change date: 2016-02-29
Documents
Change to a person with significant control
Date: 07 Jul 2022
Action Date: 15 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Russell Kay
Change date: 2021-04-15
Documents
Appoint person director company with name date
Date: 30 Jun 2022
Action Date: 22 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Michael Symons
Appointment date: 2022-06-22
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2021
Action Date: 24 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-24
Documents
Resolution
Date: 21 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2020
Action Date: 24 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-24
Documents
Resolution
Date: 16 Jun 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 08 Jun 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 08 Jun 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 08 Jun 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 048096960003
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 May 2020
Action Date: 07 May 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 048096960004
Charge creation date: 2020-05-07
Documents
Notification of a person with significant control
Date: 09 Dec 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Paul James Goodes
Documents
Notification of a person with significant control
Date: 09 Dec 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Nicholas Ian Hole
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 24 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-24
Documents
Confirmation statement with no updates
Date: 25 Jun 2018
Action Date: 24 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-24
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 26 Jun 2017
Action Date: 24 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-24
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Russell Kay
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 24 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-24
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 24 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 May 2015
Action Date: 01 May 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 048096960003
Charge creation date: 2015-05-01
Documents
Appoint person director company with name date
Date: 04 Dec 2014
Action Date: 26 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-26
Officer name: Paul Raymond Withers
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2014
Action Date: 24 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-24
Documents
Change person director company with change date
Date: 26 Jun 2014
Action Date: 28 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-28
Officer name: Mr Paul James Goodes
Documents
Change registered office address company with date old address
Date: 12 Dec 2013
Action Date: 12 Dec 2013
Category: Address
Type: AD01
Old address: Palatine House Matford Court Exeter Devon EX2 8NL
Change date: 2013-12-12
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 26 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Cutler
Documents
Termination director company with name
Date: 26 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Fayers
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2013
Action Date: 24 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-24
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2012
Action Date: 24 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-24
Documents
Accounts with accounts type total exemption small
Date: 03 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change account reference date company current extended
Date: 08 Feb 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2012-09-30
New date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2011
Action Date: 24 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-24
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Appoint person director company with name
Date: 11 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Ian Hole
Documents
Termination secretary company with name
Date: 08 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Goodes
Documents
Accounts with accounts type small
Date: 28 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2010
Action Date: 24 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-24
Documents
Change person secretary company with change date
Date: 06 May 2010
Action Date: 23 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Paul James Goodes
Change date: 2010-04-23
Documents
Change person director company with change date
Date: 06 May 2010
Action Date: 23 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul James Goodes
Change date: 2010-04-23
Documents
Change person director company with change date
Date: 28 Apr 2010
Action Date: 23 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-23
Officer name: Mr Andrew Philip Cutler
Documents
Change person director company with change date
Date: 28 Apr 2010
Action Date: 23 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher David Fayers
Change date: 2010-04-23
Documents
Accounts with accounts type full
Date: 23 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 24 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/09; full list of members
Documents
Legacy
Date: 17 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/08; full list of members
Documents
Accounts with accounts type full
Date: 03 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Accounts with accounts type full
Date: 02 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 25 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/07; full list of members
Documents
Legacy
Date: 31 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/06; full list of members
Documents
Accounts with accounts type full
Date: 02 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Accounts with accounts type full
Date: 03 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 19 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/05; full list of members
Documents
Legacy
Date: 21 Apr 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/04 to 30/09/04
Documents
Legacy
Date: 16 Dec 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/04; full list of members
Documents
Legacy
Date: 26 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 05 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 05/08/03 from: 39-49 commercial road southampton hampshire SO15 1GA
Documents
Legacy
Date: 05 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 23 Jul 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bondco 1012 LIMITED\certificate issued on 23/07/03
Documents
Some Companies
JACKSON STREET,LEEDS ROAD,BD3 9SJ
Number: | 00414964 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORTHWRITE COMMUNICATION LIMITED
4 PARK PLACE,DUNFERMLINE,KY12 7QJ
Number: | SC192040 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11851136 |
Status: | ACTIVE |
Category: | Private Limited Company |
44-46 INACLETE ROAD,STORNOWAY,HS1 2RN
Number: | SC361895 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENTLE WOOD HOUSE,DAVENTRY,NN11 4NS
Number: | OC403766 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
REDFRAME FILM PRODUCTIONS LIMITED
172 GLOUCESTER ROAD,BRISTOL,BS7 8NU
Number: | 04137837 |
Status: | ACTIVE |
Category: | Private Limited Company |