-
ST PANCRAS WAY PROPCO LIMITED - Ashcroft House Ervington Court, Meridian Business Park, Leicester, LE19 1WL, United Kingdom
Company Information
- Company registration number
- 08749412
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Ashcroft House Ervington Court
- Meridian Business Park
- Leicester
- LE19 1WL Ashcroft House Ervington Court, Meridian Business Park, Leicester, LE19 1WL UK
Management
- Managing Directors
- CAMERON, Peter Stuart
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-10-25
- Age Of Company 2013-10-25 10 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- -
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- BIG LOBSTER LIMITED
- Legal Entity Identifier (LEI)
- 2138005WW499QWO6EC25
- Filing of Accounts
- Due Date: 2021-10-31
- Last Date: 2020-01-25
- Annual Return
- Due Date: 2020-12-06
- Last Date: 2019-10-25
-
ST PANCRAS WAY PROPCO LIMITED Company Description
- ST PANCRAS WAY PROPCO LIMITED is a ltd registered in United Kingdom with the Company reg no 08749412. Its current trading status is "live". It was registered 2013-10-25. It was previously called BIG LOBSTER LIMITED. It has declared SIC or NACE codes as "68209". It has 1 director It can be contacted at Ashcroft House Ervington Court .
Get ST PANCRAS WAY PROPCO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: St Pancras Way Propco Limited - Ashcroft House Ervington Court, Meridian Business Park, Leicester, LE19 1WL, United Kingdom
- 2013-10-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ST PANCRAS WAY PROPCO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-10-26) - LIQ03
keyboard_arrow_right 2020
-
auditors-resignation-company (2020-09-29) - AUD
-
termination-secretary-company-with-name-termination-date (2020-07-03) - TM02
-
termination-director-company-with-name-termination-date (2020-07-03) - TM01
-
cessation-of-a-person-with-significant-control (2020-07-03) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2020-07-03) - AD01
-
mortgage-satisfy-charge-full (2020-07-03) - MR04
-
appoint-person-secretary-company-with-name-date (2020-01-07) - AP03
-
appoint-person-director-company-with-name-date (2020-07-03) - AP01
-
notification-of-a-person-with-significant-control-statement (2020-07-03) - PSC08
-
change-registered-office-address-company-with-date-old-address-new-address (2020-09-30) - AD01
-
certificate-change-of-name-company (2020-07-29) - CERTNM
-
capital-alter-shares-subdivision (2020-08-13) - SH02
-
capital-allotment-shares (2020-08-14) - SH01
-
accounts-with-accounts-type-full (2020-09-21) - AA
-
resolution (2020-09-24) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2020-09-24) - 600
-
liquidation-voluntary-declaration-of-solvency (2020-09-24) - LIQ01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-04-01) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-30) - MR01
-
resolution (2019-10-14) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2019-04-01) - TM01
-
termination-secretary-company-with-name-termination-date (2019-04-01) - TM02
-
accounts-with-accounts-type-full (2019-11-05) - AA
-
memorandum-articles (2019-11-21) - MA
-
mortgage-satisfy-charge-full (2019-10-03) - MR04
-
appoint-person-director-company-with-name-date (2019-12-10) - AP01
-
termination-director-company-with-name-termination-date (2019-12-10) - TM01
-
change-person-director-company-with-change-date (2019-12-19) - CH01
-
confirmation-statement-with-no-updates (2019-11-06) - CS01
-
termination-director-company-with-name-termination-date (2019-10-04) - TM01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-12) - CS01
-
accounts-with-accounts-type-full (2018-11-13) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-10-26) - CS01
-
accounts-with-accounts-type-full (2017-11-03) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-11-08) - AA
-
confirmation-statement-with-updates (2016-11-03) - CS01
-
memorandum-articles (2016-01-29) - MA
-
resolution (2016-01-29) - RESOLUTIONS
-
resolution (2016-01-18) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-01-05) - MR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-18) - AR01
-
appoint-person-director-company-with-name-date (2015-11-11) - AP01
-
appoint-person-secretary-company-with-name-date (2015-11-11) - AP03
-
termination-secretary-company-with-name-termination-date (2015-11-11) - TM02
-
accounts-with-accounts-type-dormant (2015-06-24) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-19) - AR01
keyboard_arrow_right 2013
-
incorporation-company (2013-10-25) - NEWINC
-
change-account-reference-date-company-current-extended (2013-12-24) - AA01