PENLEA LIMITED
Status | ACTIVE |
Company No. | 04895977 |
Category | Private Limited Company |
Incorporated | 11 Sep 2003 |
Age | 20 years, 8 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
PENLEA LIMITED is an active private limited company with number 04895977. It was incorporated 20 years, 8 months, 17 days ago, on 11 September 2003. The company address is 165a Edgware Road, London, W2 2QP, England.
Company Fillings
Confirmation statement with updates
Date: 06 Oct 2023
Action Date: 25 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-25
Documents
Termination director company with name termination date
Date: 06 Oct 2023
Action Date: 06 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-06
Officer name: Tahseen Mahomed Arif Mussa
Documents
Termination director company with name termination date
Date: 06 Oct 2023
Action Date: 06 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-06
Officer name: Yusuf Abdul Rashid Majid
Documents
Cessation of a person with significant control
Date: 06 Oct 2023
Action Date: 06 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kipod Ltd
Cessation date: 2023-10-06
Documents
Appoint corporate director company with name date
Date: 06 Oct 2023
Action Date: 06 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2023-10-06
Officer name: Davis Acquisitions Ltd
Documents
Notification of a person with significant control
Date: 06 Oct 2023
Action Date: 06 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-10-06
Psc name: Davis Acquisitions Ltd
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2023
Action Date: 06 Oct 2023
Category: Address
Type: AD01
New address: 165a Edgware Road London W2 2QP
Old address: 15 Market Street Heanor DE75 7NR England
Change date: 2023-10-06
Documents
Cessation of a person with significant control
Date: 12 May 2023
Action Date: 12 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-05-12
Psc name: Caplets Limited
Documents
Notification of a person with significant control
Date: 12 May 2023
Action Date: 12 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-05-12
Psc name: Kipod Ltd
Documents
Accounts with accounts type micro entity
Date: 10 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Gazette filings brought up to date
Date: 16 Nov 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 10 Nov 2022
Action Date: 25 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-25
Documents
Termination director company with name termination date
Date: 11 Jul 2022
Action Date: 21 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jasmine Amanda Jade Hazeldine
Termination date: 2022-06-21
Documents
Appoint person director company with name date
Date: 01 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-01
Officer name: Mrs Tahseen Mahomed Arif Mussa
Documents
Appoint person director company with name date
Date: 01 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-01
Officer name: Mr Yusuf Abdul Rashid Majid
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2022
Action Date: 01 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-01
New address: 15 Market Street Heanor DE75 7NR
Old address: 122 Melton Road West Bridgford Nottingham NG2 6EP England
Documents
Termination director company with name termination date
Date: 22 Jun 2022
Action Date: 21 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ross Thompson
Termination date: 2022-06-21
Documents
Termination director company with name termination date
Date: 21 Jun 2022
Action Date: 21 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-21
Officer name: Neil Graham Anthony Farrell
Documents
Accounts with accounts type micro entity
Date: 11 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 15 Sep 2021
Action Date: 25 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-25
Documents
Change person director company with change date
Date: 14 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jasmine Amanda Jade Hazeldine
Change date: 2021-06-01
Documents
Change person director company with change date
Date: 14 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-01
Officer name: Mr Neil Graham Anthony Farrell
Documents
Notification of a person with significant control
Date: 13 May 2021
Action Date: 24 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-01-24
Psc name: Caplets Limited
Documents
Cessation of a person with significant control
Date: 13 May 2021
Action Date: 24 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-24
Psc name: Tctf Limited
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 25 Aug 2020
Action Date: 25 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-25
Documents
Termination director company with name termination date
Date: 25 Feb 2020
Action Date: 17 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew John Tucker
Termination date: 2020-02-17
Documents
Change person director company with change date
Date: 07 Feb 2020
Action Date: 06 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Jasmine Amanda Jade Clay
Change date: 2020-02-06
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 29 Aug 2019
Action Date: 25 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-25
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2019
Action Date: 31 Jul 2019
Category: Address
Type: AD01
Old address: 49 High Street Chellaston Derby DE73 6TB England
New address: 122 Melton Road West Bridgford Nottingham NG2 6EP
Change date: 2019-07-31
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 30 Aug 2018
Action Date: 25 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-25
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2018
Action Date: 15 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-15
New address: 49 High Street Chellaston Derby DE73 6TB
Old address: 122 Melton Road West Bridgford Nottingham NG2 6EP England
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 25 Aug 2017
Action Date: 25 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-25
Documents
Mortgage satisfy charge full
Date: 10 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 10 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Notification of a person with significant control
Date: 17 Jul 2017
Action Date: 18 Nov 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Tctf Limited
Notification date: 2016-11-18
Documents
Cessation of a person with significant control
Date: 10 Jul 2017
Action Date: 18 Nov 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Susan Edith Wivell
Cessation date: 2016-11-18
Documents
Cessation of a person with significant control
Date: 10 Jul 2017
Action Date: 18 Nov 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-11-18
Psc name: Michael Geoffrey Wivell
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2017
Action Date: 06 Jan 2017
Category: Address
Type: AD01
New address: 122 Melton Road West Bridgford Nottingham NG2 6EP
Old address: 49 High Street Chellaston Derby DE73 6TB
Change date: 2017-01-06
Documents
Change account reference date company current extended
Date: 05 Jan 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA01
New date: 2017-05-31
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 22 Dec 2016
Action Date: 18 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Jasmine Amanda Jade Clay
Appointment date: 2016-11-18
Documents
Appoint person director company with name date
Date: 22 Dec 2016
Action Date: 18 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew John Tucker
Appointment date: 2016-11-18
Documents
Appoint person director company with name date
Date: 22 Dec 2016
Action Date: 18 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-18
Officer name: Mr Neil Graham Anthony Farrell
Documents
Termination director company with name termination date
Date: 22 Dec 2016
Action Date: 18 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-18
Officer name: Michael Geoffrey Wivell
Documents
Appoint person director company with name date
Date: 22 Dec 2016
Action Date: 18 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ross Thompson
Appointment date: 2016-11-18
Documents
Termination secretary company with name termination date
Date: 22 Dec 2016
Action Date: 18 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-11-18
Officer name: Susan Edith Wivell
Documents
Termination director company with name termination date
Date: 22 Dec 2016
Action Date: 18 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-18
Officer name: Susan Edith Wivell
Documents
Change person secretary company with change date
Date: 22 Dec 2016
Action Date: 22 Dec 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Susan Edith Wivell
Change date: 2016-12-22
Documents
Confirmation statement with updates
Date: 16 Sep 2016
Action Date: 11 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-11
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2015
Action Date: 11 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-11
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2014
Action Date: 11 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-11
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2013
Action Date: 11 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-11
Documents
Change person director company with change date
Date: 30 Apr 2013
Action Date: 29 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Susan Edith Wivell
Change date: 2013-04-29
Documents
Change person director company with change date
Date: 30 Apr 2013
Action Date: 29 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Geoffrey Wivell
Change date: 2013-04-29
Documents
Change person secretary company with change date
Date: 29 Apr 2013
Action Date: 29 Apr 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Susan Edith Wivell
Change date: 2013-04-29
Documents
Change person director company with change date
Date: 29 Apr 2013
Action Date: 29 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-29
Officer name: Mrs Susan Edith Wivell
Documents
Change person director company with change date
Date: 29 Apr 2013
Action Date: 29 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-29
Officer name: Mr Michael Geoffrey Wivell
Documents
Change registered office address company with date old address
Date: 08 Nov 2012
Action Date: 08 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-08
Old address: 27 Shardlow Road Alvaston Derby Derbyshire DE24 0JG
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2012
Action Date: 11 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-11
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2011
Action Date: 11 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-11
Documents
Change account reference date company current extended
Date: 16 Feb 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2010-12-31
New date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2010
Action Date: 11 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-11
Documents
Change person director company with change date
Date: 13 Sep 2010
Action Date: 11 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-11
Officer name: Susan Edith Wivell
Documents
Change person director company with change date
Date: 13 Sep 2010
Action Date: 11 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Geoffrey Wivell
Change date: 2010-09-11
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person secretary company with change date
Date: 07 Oct 2009
Action Date: 06 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-06
Officer name: Susan Edith Wivell
Documents
Legacy
Date: 28 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 30 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/08; full list of members
Documents
Legacy
Date: 24 Sep 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / susan wivell / 01/09/2008
Documents
Legacy
Date: 24 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / michael wivell / 01/09/2008
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 22 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/07; full list of members
Documents
Legacy
Date: 20 Sep 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 20 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 25 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 25 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 16 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/04; full list of members
Documents
Legacy
Date: 22 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 23/02/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 10 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 10/03/04 from: chartwell house, 62 branston road, burton-on-trent staffordshire DE14 3BY
Documents
Legacy
Date: 10 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/04 to 31/12/04
Documents
Certificate change of name company
Date: 04 Mar 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed penlea LTD\certificate issued on 04/03/04
Documents
Legacy
Date: 16 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
FAULKNER HOUSE,ST ALBANS,AL1 3SE
Number: | 01534380 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEALTHY BABIES UK COMMUNITY INTEREST COMPANY
4 BARRINGTON STREET,TIVERTON,EX16 6PU
Number: | 07538499 |
Status: | ACTIVE |
Category: | Community Interest Company |
1 CHURCH STREET,OMAGH,BT78 2BR
Number: | NI627139 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 THORNCLIFFE,MILTON KEYNES,MK8 8DT
Number: | 05362094 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUSHCLIFFE DEVELOPMENTS HOLDINGS LIMITED
FRP ADVISORY LLP ASHCROFT HOUSE,MERIDIAN BUSINESS PARK,LE19 1WL
Number: | 06438875 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SUSSEX SERVICES FOR AUTISM CIC
303 GORING ROAD,WORTHING,BN12 4NX
Number: | 09572246 |
Status: | ACTIVE |
Category: | Community Interest Company |