Advanced company searchLink opens in new window

PORTAL LEICESTER LIMITED

Company number 09425629

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
18 Jan 2024 TM01 Termination of appointment of John Glennon as a director on 10 December 2023
18 Jan 2024 TM02 Termination of appointment of John Glennon as a secretary on 10 December 2023
14 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
06 Mar 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
03 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
10 Mar 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
07 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
09 Apr 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
04 Dec 2020 AA Accounts for a small company made up to 31 December 2019
29 Oct 2020 AP01 Appointment of Mr Declan Patten as a director on 29 October 2020
12 Jun 2020 AD01 Registered office address changed from First Floor, 3800 Parkside Parkside Birmingham Business Park Birmingham B37 7YG United Kingdom to Chantry House High Street Coleshill Birmingham B46 3BP on 12 June 2020
12 May 2020 AP01 Appointment of Mr Derek Geoffrey William Clogg as a director on 7 May 2020
12 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
16 Aug 2019 RP04CS01 Second filing of Confirmation Statement dated 06/02/2019
14 Jun 2019 AA Accounts for a small company made up to 31 December 2018
14 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 16/08/2019.
16 Aug 2018 PSC07 Cessation of Lucinda Charlotte Judith Bantoft as a person with significant control on 3 August 2018
16 Aug 2018 PSC02 Notification of Portal Topco Limited as a person with significant control on 3 August 2018
16 Aug 2018 PSC07 Cessation of Lesley Ann Davis as a person with significant control on 3 August 2018
16 Aug 2018 PSC07 Cessation of Duncan Charles Hunter as a person with significant control on 3 August 2018
07 Aug 2018 PSC01 Notification of Lucinda Charlotte Judith Bantoft as a person with significant control on 3 August 2018
07 Aug 2018 PSC01 Notification of Lesley Ann Davis as a person with significant control on 3 August 2018
07 Aug 2018 PSC01 Notification of Duncan Charles Hunter as a person with significant control on 3 August 2018
07 Aug 2018 PSC07 Cessation of The Estate of Stephen Bantoft as a person with significant control on 3 August 2018