UKBizDB.co.uk

PACKET BOAT LANE LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Packet Boat Lane Ltd.. The company was founded 9 years ago and was given the registration number 09455423. The firm's registered office is in LONDON. You can find them at Glade House, 52-54 Carter Lane, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PACKET BOAT LANE LTD.
Company Number:09455423
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2015
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Glade House, 52-54 Carter Lane, London, EC4V 5EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chris Aria House, 1 Turnpike Lane, London, England, N8 0EP

Director31 March 2015Active
Block F, Southgate Office Village, 288 Chase Road, London, England, N14 6HF

Director31 March 2015Active
Solar House, 282 Chase Road, London, England, N14 6NZ

Director31 March 2015Active
Glade House, 52-54 Carter Lane, London, United Kingdom, EC4V 5EF

Secretary12 March 2015Active
Glade House, 52-54 Carter Lane, London, United Kingdom, EC4V 5EF

Director12 March 2015Active
Glade House, 52-54 Carter Lane, London, United Kingdom, EC4V 5EF

Director12 March 2015Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director24 February 2015Active

People with Significant Control

Julie Elizabeth Pagnier
Notified on:31 December 2018
Status:Active
Date of birth:December 2018
Nationality:British
Country of residence:Guernsey
Address:Moolton, 5 Les Camps Du Moulin, Guernsey, Guernsey, GY4 6DX
Nature of control:
  • Significant influence or control as trust
Mr James Rouget
Notified on:31 December 2018
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:Guernsey
Address:L'Orviliere, Torteval Road, Guernsey, Guernsey, GY7 9BD
Nature of control:
  • Significant influence or control as trust
Mr Nicholas Mark Ford
Notified on:31 December 2018
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:Guernsey
Address:Miramar, Clos De Barmere, Sous Les Courtils, Guernsey, Guernsey, GY5 7HU
Nature of control:
  • Significant influence or control as trust
Mr Lance Edward Spurrier
Notified on:06 April 2018
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:Guernsey
Address:PO BOX 146, Town Mills South, St Peter Port, Guernsey, GY1 3HZ
Nature of control:
  • Significant influence or control as trust
L&A Uxbridge Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Guernsey
Address:Town Bills, South La Rue Du Pre, Guernsey, Guernsey, GY1 3HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Samuel David Bird
Notified on:06 April 2016
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:Guernsey
Address:PO BOX 146, Town Mills South, St Peter Port, Guernsey, GY1 3HZ
Nature of control:
  • Significant influence or control as trust
Ms Julie Elizabeth Pagnier
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:Guernsey
Address:PO BOX 146, Town Mills South, St Peter Port, Guernsey, GY1 3HZ
Nature of control:
  • Significant influence or control as trust
Ms Judith Susan Wright
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:Guernsey
Address:PO BOX 146, Town Mills South, St Peter Port, Guernsey, GY1 3HZ
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-18Insolvency

Liquidation in administration progress report.

Download
2023-08-21Insolvency

Liquidation in administration progress report.

Download
2023-06-19Insolvency

Liquidation in administration extension of period.

Download
2023-02-18Insolvency

Liquidation in administration progress report.

Download
2022-08-10Insolvency

Liquidation in administration progress report.

Download
2022-07-19Insolvency

Liquidation in administration extension of period.

Download
2022-02-14Insolvency

Liquidation in administration progress report.

Download
2021-09-21Insolvency

Liquidation in administration result creditors meeting.

Download
2021-09-06Insolvency

Liquidation in administration proposals.

Download
2021-09-04Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2021-08-17Address

Change registered office address company with date old address new address.

Download
2021-07-27Insolvency

Liquidation in administration appointment of administrator.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-30Officers

Termination secretary company with name termination date.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Gazette

Gazette filings brought up to date.

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Gazette

Gazette notice compulsory.

Download
2019-05-29Persons with significant control

Notification of a person with significant control.

Download
2019-05-29Persons with significant control

Notification of a person with significant control.

Download
2019-05-29Persons with significant control

Cessation of a person with significant control.

Download
2019-05-24Persons with significant control

Notification of a person with significant control.

Download
2019-05-24Persons with significant control

Cessation of a person with significant control.

Download
2019-05-22Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.