PENN OVERSEAS UK LIMITED
Status | ACTIVE |
Company No. | 09102824 |
Category | Private Limited Company |
Incorporated | 25 Jun 2014 |
Age | 9 years, 11 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
PENN OVERSEAS UK LIMITED is an active private limited company with number 09102824. It was incorporated 9 years, 11 months, 20 days ago, on 25 June 2014. The company address is 3 Castlegate, Grantham, NG31 6SF, Lincolnshire, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Feb 2024
Action Date: 22 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-22
Documents
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 06 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-06
Documents
Change person director company with change date
Date: 08 Feb 2024
Action Date: 08 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brian Anthony Kingham
Change date: 2024-02-08
Documents
Accounts with accounts type full
Date: 12 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 Feb 2023
Action Date: 06 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-06
Documents
Accounts with accounts type full
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2022
Action Date: 06 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-06
Documents
Accounts with accounts type full
Date: 22 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Second filing notification of a person with significant control
Date: 05 Mar 2021
Category: Persons-with-significant-control
Sub Category: Document-replacement
Type: RP04PSC01
Psc name: Brian Anthony Kingham
Documents
Confirmation statement with no updates
Date: 12 Feb 2021
Action Date: 12 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-12
Documents
Second filing of director appointment with name
Date: 11 Feb 2021
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Mr Brian Anthony Kingham
Documents
Accounts with accounts type full
Date: 11 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 09 Dec 2020
Action Date: 09 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-09
Officer name: Mr Brian Anthony Kingham
Documents
Change to a person with significant control
Date: 09 Dec 2020
Action Date: 09 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-09
Psc name: Mr Brian Anthony Kingham
Documents
Confirmation statement with updates
Date: 17 Nov 2020
Action Date: 17 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-17
Documents
Cessation of a person with significant control
Date: 17 Nov 2020
Action Date: 13 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jeffrey Bruce Parncutt
Cessation date: 2020-11-13
Documents
Termination director company with name termination date
Date: 17 Nov 2020
Action Date: 13 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-13
Officer name: Jeffrey Bruce Parncutt
Documents
Termination director company with name termination date
Date: 17 Nov 2020
Action Date: 13 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-13
Officer name: Michael John Argyle
Documents
Termination director company with name termination date
Date: 17 Nov 2020
Action Date: 13 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-13
Officer name: Emily Lisa Apple
Documents
Notification of a person with significant control
Date: 17 Nov 2020
Action Date: 13 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Brian Anthony Kingham
Notification date: 2020-11-13
Documents
Appoint person director company with name date
Date: 17 Nov 2020
Action Date: 13 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Anthony Kingham
Appointment date: 2020-11-13
Documents
Confirmation statement with updates
Date: 06 Feb 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-06
Documents
Appoint person director company with name date
Date: 10 Jan 2020
Action Date: 10 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-10
Officer name: Mr Michael John Argyle
Documents
Appoint person director company with name date
Date: 10 Jan 2020
Action Date: 10 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Emily Lisa Apple
Appointment date: 2020-01-10
Documents
Appoint corporate secretary company with name date
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Fidentia Nominees Limited
Appointment date: 2019-11-21
Documents
Appoint corporate director company with name date
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2019-11-21
Officer name: Fidentia Trustees Limited
Documents
Termination secretary company with name termination date
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-11-21
Officer name: Argenta Secretariat Limited
Documents
Termination director company with name termination date
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael William Webb
Termination date: 2019-11-21
Documents
Termination director company with name termination date
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Apcl Corporate Director No.1 Limited
Termination date: 2019-11-21
Documents
Termination director company with name termination date
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Apcl Corporate Director No.2 Limited
Termination date: 2019-11-21
Documents
Change to a person with significant control
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jeffrey Bruce Parncutt
Change date: 2019-11-21
Documents
Change person director company with change date
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-21
Officer name: Mr Jeffrey Bruce Parncutt
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-21
Old address: 5th Floor 70 Gracechurch Street London EC3V 0XL England
New address: 3 Castlegate Grantham Lincolnshire NG31 6SF
Documents
Change person director company with change date
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-21
Officer name: Mr Jeffrey Bruce Parncutt
Documents
Accounts with accounts type full
Date: 04 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2019
Action Date: 07 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-07
Documents
Appoint person director company with name date
Date: 04 Apr 2019
Action Date: 29 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-29
Officer name: Mr Michael William Webb
Documents
Termination director company with name termination date
Date: 02 Apr 2019
Action Date: 29 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-29
Officer name: James Anthony Mackay
Documents
Change to a person with significant control
Date: 24 Oct 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Jeffrey Bruce Parncutt
Documents
Accounts with accounts type full
Date: 10 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 09 Jul 2018
Action Date: 07 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-07
Documents
Change person director company with change date
Date: 26 Apr 2018
Action Date: 21 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Anthony Mackay
Change date: 2018-04-21
Documents
Accounts with accounts type full
Date: 29 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Notification of a person with significant control
Date: 17 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Jeffrey Bruce Parncutt
Documents
Confirmation statement with updates
Date: 07 Jul 2017
Action Date: 07 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-07
Documents
Change corporate secretary company with change date
Date: 10 Mar 2017
Action Date: 21 Dec 2016
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Argenta Secretariat Limited
Change date: 2016-12-21
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2017
Action Date: 11 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-11
New address: 5th Floor 70 Gracechurch Street London EC3V 0XL
Old address: Fountain House 130 Fenchurch Street London EC3M 5DJ
Documents
Change corporate director company with change date
Date: 20 Dec 2016
Action Date: 19 Dec 2016
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Apcl Corporate Director No.1 Limited
Change date: 2016-12-19
Documents
Change corporate director company with change date
Date: 19 Dec 2016
Action Date: 19 Dec 2016
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Apcl Corporate Director No.2 Limited
Change date: 2016-12-19
Documents
Accounts with accounts type full
Date: 04 Aug 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: 25 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-25
Documents
Appoint person director company with name date
Date: 28 Apr 2016
Action Date: 07 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Anthony Mackay
Appointment date: 2016-04-07
Documents
Termination director company with name termination date
Date: 02 Mar 2016
Action Date: 24 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-24
Officer name: David Peter Reames
Documents
Change person director company with change date
Date: 14 Aug 2015
Action Date: 13 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Peter Reames
Change date: 2015-08-13
Documents
Accounts with accounts type full
Date: 30 Jul 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: 26 Jun 2015
Action Date: 25 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-25
Documents
Capital allotment shares
Date: 24 Mar 2015
Action Date: 24 Mar 2015
Category: Capital
Type: SH01
Capital : 646,538 GBP
Date: 2015-03-24
Documents
Change account reference date company current shortened
Date: 18 Sep 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2015-06-30
New date: 2014-12-31
Documents
Certificate change of name company
Date: 29 Aug 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lion overseas uk LIMITED\certificate issued on 29/08/14
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Jul 2014
Action Date: 24 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 091028240001
Charge creation date: 2014-07-24
Documents
Some Companies
AGE CARE AND LEISURE SERVICES LIMITED
TAVIS HOUSE,LONDON,WC1H 9NA
Number: | 02716181 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 STAINES ROAD WEST,SUNBURY-ON-THAMES,TW16 7AH
Number: | 04499215 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARTERHOUSE HOUSING PARTNERSHIP LTD
117 CHARTERHOUSE STREET,,EC1M 6AA
Number: | 05807124 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 PARK VIEW ROAD,LONDON,N17 9AX
Number: | 11779148 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11545002 |
Status: | ACTIVE |
Category: | Private Limited Company |
262 BEDFONT LANE,FELTHAM,TW14 9NU
Number: | OC401431 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |