RAPTURE VENUES LIMITED

7 Checkpoint Court 7 Checkpoint Court, Lincoln, LN6 3PW, England
StatusACTIVE
Company No.05032440
CategoryPrivate Limited Company
Incorporated03 Feb 2004
Age20 years, 4 months
JurisdictionEngland Wales

SUMMARY

RAPTURE VENUES LIMITED is an active private limited company with number 05032440. It was incorporated 20 years, 4 months ago, on 03 February 2004. The company address is 7 Checkpoint Court 7 Checkpoint Court, Lincoln, LN6 3PW, England.



Company Fillings

Mortgage satisfy charge full

Date: 15 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 050324400010

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 050324400012

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 050324400008

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 050324400013

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Address

Type: AD01

New address: 7 Checkpoint Court Sadler Road Lincoln LN6 3PW

Old address: 6 Doncaster Road Scunthorpe North Lincolnshire DN15 7RB

Change date: 2021-10-21

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050324400016

Charge creation date: 2020-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 050324400007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050324400015

Charge creation date: 2020-01-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 050324400009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Nov 2019

Action Date: 18 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-11-18

Charge number: 050324400014

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050324400013

Charge creation date: 2019-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Nov 2018

Action Date: 16 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050324400011

Charge creation date: 2018-11-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Nov 2018

Action Date: 16 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-16

Charge number: 050324400012

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Dec 2017

Action Date: 30 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050324400010

Charge creation date: 2017-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 07 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-07

Psc name: Paul Deans

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 07 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-07

Psc name: Mark Richard Deans

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Mar 2017

Action Date: 24 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050324400009

Charge creation date: 2017-03-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Nov 2016

Action Date: 04 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050324400008

Charge creation date: 2016-11-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Oct 2016

Action Date: 25 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050324400007

Charge creation date: 2016-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 07 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2015

Action Date: 03 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Richard Deans

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2014

Action Date: 03 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Deans

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 24 Jul 2013

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 3

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 04 May 2013

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2013

Action Date: 03 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-03

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2013

Action Date: 10 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-10

Officer name: Mr Paul Deans

Documents

View document PDF

Legacy

Date: 23 Nov 2012

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:4

Documents

Legacy

Date: 22 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 22 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 22 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2012

Action Date: 03 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-03

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2012

Action Date: 08 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Richard Deans

Change date: 2011-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2011

Action Date: 03 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-03

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2011

Action Date: 16 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Richard Deans

Change date: 2010-08-16

Documents

View document PDF

Change person secretary company with change date

Date: 09 Feb 2011

Action Date: 16 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-16

Officer name: Mark Richard Deans

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2010

Action Date: 03 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-03

Documents

View document PDF

Change registered office address company with date old address

Date: 28 May 2010

Action Date: 28 May 2010

Category: Address

Type: AD01

Change date: 2010-05-28

Old address: 6 Doncaster Road Scunthorpe North Lincolnshire DN15 7RB United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 28 May 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-03

Officer name: Paul Deans

Documents

View document PDF

Change person director company with change date

Date: 28 May 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Richard Deans

Change date: 2010-02-03

Documents

View document PDF

Change registered office address company with date old address

Date: 27 May 2010

Action Date: 27 May 2010

Category: Address

Type: AD01

Change date: 2010-05-27

Old address: 52-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / mark deans / 03/02/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Capital

Type: 88(2)R

Description: Ad 04/07/05--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/02/05; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/05 to 30/11/04

Documents

View document PDF

Legacy

Date: 16 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Incorporation company

Date: 03 Feb 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APOLLO PROJECT MANAGEMENT SERVICES LTD

138 SABINE ROAD,BATTERSEA,SW11 5LX

Number:10565477
Status:ACTIVE
Category:Private Limited Company

CREATIVE MUSIC CLEARANCE LTD

183 STATION LANE,HORNCHURCH,RM12 6LL

Number:07609875
Status:ACTIVE
Category:Private Limited Company

DRAFTSTREAM LTD

HORSLEY HOUSE TILFORD,SURREY,GU10 2AJ

Number:11400541
Status:ACTIVE
Category:Private Limited Company

EDGE VEHICLES LIMITED

20 NEW COURT WAY,ORMSKIRK,L39 2YT

Number:11331270
Status:ACTIVE
Category:Private Limited Company

MANIC PAINTBALL EUROPE LLP

SWANFIELD FARM FOOTS LANE,ETCHINGHAM,TN19 7LE

Number:OC340377
Status:ACTIVE
Category:Limited Liability Partnership

MOO DOG WOODGREEN LIMITED

OAKFIELD HOUSE,MOTHERWELL,ML1 1XA

Number:SC488514
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