PORLOCK POSSE LIMITED

1 Porlock Drive, Luton, LU2 9LL, England
StatusACTIVE
Company No.04994727
CategoryPrivate Limited Company
Incorporated15 Dec 2003
Age20 years, 5 months, 30 days
JurisdictionEngland Wales

SUMMARY

PORLOCK POSSE LIMITED is an active private limited company with number 04994727. It was incorporated 20 years, 5 months, 30 days ago, on 15 December 2003. The company address is 1 Porlock Drive, Luton, LU2 9LL, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2021

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: 11 Apr 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2020

Action Date: 11 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mustapha Elbouti

Appointment date: 2020-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2020

Action Date: 11 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason William Mehaffy

Termination date: 2020-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Address

Type: AD01

Old address: 3 Porlock Drive Luton LU2 9LL England

New address: 1 Porlock Drive Luton LU2 9LL

Change date: 2019-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-25

Officer name: Mr Roger Da Silva

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-18

Officer name: Mr Jason William Mehaffy

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Razieah Baghban

Appointment date: 2018-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2018

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Muncaster

Termination date: 2017-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2018

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason William Mehaffy

Termination date: 2017-10-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Address

Type: AD01

Old address: 1 Porlock Drive Luton Bedfordshire LU2 9LL

New address: 3 Porlock Drive Luton LU2 9LL

Change date: 2018-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2017

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2015

Action Date: 15 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniele Socci

Appointment date: 2014-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2015

Action Date: 15 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-15

Officer name: Sandra Da Silva

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 15 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2014

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-11

Officer name: Erica Belsom

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jul 2014

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Erica Belsom

Termination date: 2014-07-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2013

Action Date: 15 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-15

Documents

View document PDF

Change person secretary company with change date

Date: 30 Dec 2013

Action Date: 07 Dec 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Erica Garbas

Change date: 2013-12-07

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2013

Action Date: 07 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Erica Garbas

Change date: 2013-12-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2012

Action Date: 15 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2011

Action Date: 15 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2010

Action Date: 15 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2009

Action Date: 15 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-15

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2009

Action Date: 16 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Erica Garbas

Change date: 2009-12-16

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2009

Action Date: 16 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-16

Officer name: Jason William Mehaffy

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2009

Action Date: 16 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-16

Officer name: Jamie Muncaster

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2009

Action Date: 16 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sandra Da Silva

Change date: 2009-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed sandra da silva

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director teresa dorrington

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 20 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 11/10/05 from: 5 porlock drive luton bedfordshire LU2 9LL

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/04; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 14/01/04 from: 31 corsham street london N1 6DR

Documents

View document PDF

Incorporation company

Date: 15 Dec 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELITEGLEAM LIMITED

129A NORTH DEESIDE ROAD,PETERCULTER,AB14 0RR

Number:SC520526
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HIGHBEECH PROPERTIES LIMITED

PRESTON PARK HOUSE,BRIGHTON,BN1 6SB

Number:09489286
Status:ACTIVE
Category:Private Limited Company

LLOYD CONSULTING SERVICES (UK) LIMITED

9 COMMERCE ROAD,PETERBOROUGH,PE2 6LR

Number:09887623
Status:ACTIVE
Category:Private Limited Company

LRJ SERVICES LIMITED

15 HICKMOTT ROAD,SHEFFIELD,S11 8QF

Number:09920542
Status:ACTIVE
Category:Private Limited Company

MAGUIRE AND SONS SCOTLAND LIMITED

BALLINDALLOCH PETROL STATION,BALLINDALLOCH,AB37 9AS

Number:SC334319
Status:ACTIVE
Category:Private Limited Company

PRO 163 LTD

36B MAIN ROAD,CUMBERNAULD,G67 4DZ

Number:SC525697
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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