PHOENIX PORT TALBOT LIMITED

Larkfleet House, Falcon Way Larkfleet House, Falcon Way, Bourne, PE10 0FF, Lincolnshire, United Kingdom
StatusACTIVE
Company No.11853987
CategoryPrivate Limited Company
Incorporated01 Mar 2019
Age5 years, 3 months, 14 days
JurisdictionEngland Wales

SUMMARY

PHOENIX PORT TALBOT LIMITED is an active private limited company with number 11853987. It was incorporated 5 years, 3 months, 14 days ago, on 01 March 2019. The company address is Larkfleet House, Falcon Way Larkfleet House, Falcon Way, Bourne, PE10 0FF, Lincolnshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 May 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2024

Action Date: 29 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jan 2024

Action Date: 14 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Phoenix Park Developments Ltd

Notification date: 2023-04-14

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jan 2024

Action Date: 14 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ashwell Communities Limited

Cessation date: 2023-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Pleszko

Termination date: 2023-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Oliver Pleszko

Termination date: 2023-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2023

Action Date: 14 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Karl Stephen Hick

Appointment date: 2023-04-14

Documents

View document PDF

Certificate change of name company

Date: 05 Jun 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lesko developments LIMITED\certificate issued on 05/06/23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2023

Action Date: 15 May 2023

Category: Address

Type: AD01

New address: Larkfleet House, Falcon Way Southfields Business Park Bourne Lincolnshire PE10 0FF

Old address: Unit 1 the Links Bakewell Road Orton Southgate Peterborough PE2 6BJ England

Change date: 2023-05-15

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 17 Apr 2023

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-03-01

Psc name: Ashwell Communities Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Apr 2023

Action Date: 17 Apr 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2021-11-30

Documents

View document PDF

Certificate change of name company

Date: 02 Aug 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lesko developments (port talbot) LTD\certificate issued on 02/08/22

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 118539870001

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 118539870002

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 118539870003

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Address

Type: AD01

Old address: Room 113 Gibson House Ermine Street Business Park Huntingdon PE29 6XU United Kingdom

Change date: 2022-06-29

New address: Unit 1 the Links Bakewell Road Orton Southgate Peterborough PE2 6BJ

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 118539870005

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Dec 2021

Action Date: 03 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 118539870005

Charge creation date: 2021-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2021

Action Date: 22 Sep 2021

Category: Address

Type: AD01

Old address: Unit 1 the Links Bakewell Road Orton Southgate Peterborough PE2 6BJ United Kingdom

Change date: 2021-09-22

New address: Room 113 Gibson House Ermine Street Business Park Huntingdon PE29 6XU

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Address

Type: AD01

New address: Unit 1 the Links Bakewell Road Orton Southgate Peterborough PE2 6BJ

Change date: 2021-04-21

Old address: Room 113 Gibson House Ermine Business Park Huntingdon PE29 6XU United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Feb 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA01

New date: 2020-11-30

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Feb 2021

Action Date: 29 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 118539870004

Charge creation date: 2021-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-01

Officer name: Mr Paul Pleszko

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Address

Type: AD01

New address: Room 113 Gibson House Ermine Business Park Huntingdon PE29 6XU

Change date: 2020-12-09

Old address: Units a and B Gateway Park Newcombe Way Orton Southgate Peterborough PE2 6SF United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jun 2020

Action Date: 08 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-08

Charge number: 118539870003

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 May 2019

Action Date: 26 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-26

Charge number: 118539870002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 May 2019

Action Date: 26 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 118539870001

Charge creation date: 2019-04-26

Documents

View document PDF

Incorporation company

Date: 01 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREATIVE OFFICE INTERIORS SCOTLAND LIMITED

C/O KPMG LLP,191 WEST GEORGE STREET,G2 2LJ

Number:SC159689
Status:RECEIVERSHIP
Category:Private Limited Company
Number:SC277802
Status:ACTIVE
Category:Private Limited Company

MAD ATELIER LIMITED

APARTMENT 3 COLONNADES APARTMENTS,LONDON,E8 1BH

Number:10683314
Status:ACTIVE
Category:Private Limited Company

MADAJO LTD

TREVIOT HOUSE,ILFORD,IG1 1LR

Number:08610891
Status:ACTIVE
Category:Private Limited Company

MOELWYN LIMITED

THE OLD COACH HOUSE,CRICCIETH,LL52 0PH

Number:11897240
Status:ACTIVE
Category:Private Limited Company

SAINT ONE LIMITED

SHELTON HOUSE 4 HIGH STREET,MILTON KEYNES,MK17 8SD

Number:08908831
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