PORTAL LEICESTER LIMITED
Status | ACTIVE |
Company No. | 09425629 |
Category | Private Limited Company |
Incorporated | 06 Feb 2015 |
Age | 9 years, 3 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
PORTAL LEICESTER LIMITED is an active private limited company with number 09425629. It was incorporated 9 years, 3 months, 24 days ago, on 06 February 2015. The company address is Chantry House High Street Chantry House High Street, Birmingham, B46 3BP, England.
Company Fillings
Confirmation statement with no updates
Date: 13 Feb 2024
Action Date: 06 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-06
Documents
Termination director company with name termination date
Date: 18 Jan 2024
Action Date: 10 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Glennon
Termination date: 2023-12-10
Documents
Termination secretary company with name termination date
Date: 18 Jan 2024
Action Date: 10 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Glennon
Termination date: 2023-12-10
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2023
Action Date: 06 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-06
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2022
Action Date: 06 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-06
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2021
Action Date: 06 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-06
Documents
Accounts with accounts type small
Date: 04 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 29 Oct 2020
Action Date: 29 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Declan Patten
Appointment date: 2020-10-29
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2020
Action Date: 12 Jun 2020
Category: Address
Type: AD01
New address: Chantry House High Street Coleshill Birmingham B46 3BP
Old address: First Floor, 3800 Parkside Parkside Birmingham Business Park Birmingham B37 7YG United Kingdom
Change date: 2020-06-12
Documents
Appoint person director company with name date
Date: 12 May 2020
Action Date: 07 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Derek Geoffrey William Clogg
Appointment date: 2020-05-07
Documents
Confirmation statement with no updates
Date: 12 Feb 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-06
Documents
Legacy
Date: 16 Aug 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 06/02/2019
Documents
Accounts with accounts type small
Date: 14 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 14 Feb 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Notification of a person with significant control
Date: 16 Aug 2018
Action Date: 03 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Portal Topco Limited
Notification date: 2018-08-03
Documents
Cessation of a person with significant control
Date: 16 Aug 2018
Action Date: 03 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-03
Psc name: Lucinda Charlotte Judith Bantoft
Documents
Cessation of a person with significant control
Date: 16 Aug 2018
Action Date: 03 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-03
Psc name: Lesley Ann Davis
Documents
Cessation of a person with significant control
Date: 16 Aug 2018
Action Date: 03 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-03
Psc name: Duncan Charles Hunter
Documents
Notification of a person with significant control
Date: 07 Aug 2018
Action Date: 03 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lucinda Charlotte Judith Bantoft
Notification date: 2018-08-03
Documents
Notification of a person with significant control
Date: 07 Aug 2018
Action Date: 03 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-08-03
Psc name: Lesley Ann Davis
Documents
Notification of a person with significant control
Date: 07 Aug 2018
Action Date: 03 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Duncan Charles Hunter
Notification date: 2018-08-03
Documents
Cessation of a person with significant control
Date: 07 Aug 2018
Action Date: 03 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-03
Psc name: The Estate of Stephen Bantoft
Documents
Accounts with accounts type small
Date: 06 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 06 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-06
Documents
Accounts with accounts type small
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 06 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-06
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 07 Jul 2016
Action Date: 19 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Edward Bantoft
Termination date: 2015-12-19
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2016
Action Date: 06 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-06
Documents
Change account reference date company current shortened
Date: 20 May 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2016-02-28
Documents
Some Companies
SUITE 14C, LINK 665 BUSINESS CENTRE TODD HALL ROAD,ROSSENDALE,BB4 5HU
Number: | 11557157 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 QUEENS ROAD,PRESTON,PR2 3EA
Number: | 11283698 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINANCE DEPT BUILDING 37,UNI ROAD HIGHFIELD, SOUTHAMPTON,SO17 1BJ
Number: | 04684407 |
Status: | ACTIVE |
Category: | Private Limited Company |
VERDUN TRADE CENTER,ILFORD,IG4 5ET
Number: | 09257410 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 DARWIN COURT,BLACKPOOL,FY2 0JN
Number: | 09019689 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. MARGARETS COURT (FREEHOLD) LIMITED
2 ATHENAEUM ROAD,LONDON,N20 9AE
Number: | 04073105 |
Status: | ACTIVE |
Category: | Private Limited Company |