PORTAL LEICESTER LIMITED

Chantry House High Street Chantry House High Street, Birmingham, B46 3BP, England
StatusACTIVE
Company No.09425629
CategoryPrivate Limited Company
Incorporated06 Feb 2015
Age9 years, 3 months, 24 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Aug 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 06/02/2019

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRANKICA MEISTER LIMITED

SUITE 14C, LINK 665 BUSINESS CENTRE TODD HALL ROAD,ROSSENDALE,BB4 5HU

Number:11557157
Status:ACTIVE
Category:Private Limited Company

DTBA COURIER SERVICES LTD

16 QUEENS ROAD,PRESTON,PR2 3EA

Number:11283698
Status:ACTIVE
Category:Private Limited Company

ECS PARTNERS LIMITED

FINANCE DEPT BUILDING 37,UNI ROAD HIGHFIELD, SOUTHAMPTON,SO17 1BJ

Number:04684407
Status:ACTIVE
Category:Private Limited Company

ERINOR TOLKETJENESTER LIMITED

VERDUN TRADE CENTER,ILFORD,IG4 5ET

Number:09257410
Status:ACTIVE
Category:Private Limited Company

HEALTHPOINT 2014 LIMITED

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

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