UKBizDB.co.uk

PLANET EQUITY LIMITED

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

This company is commonly known as Planet Equity Limited. The company was founded 5 years ago and was given the registration number 11638208. The firm's registered office is in ST ALBANS. You can find them at Verulam Point, Station Way, St Albans, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PLANET EQUITY LIMITED
Company Number:11638208
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2018
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Verulam Point, Station Way, St Albans, United Kingdom, AL1 5HE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8c, Bourne Court, Southend Road, Woodford Green, England, IG8 8HD

Director23 October 2018Active
8c, Bourne Court, Southend Road, Woodford Green, England, IG8 8HD

Director23 October 2018Active

People with Significant Control

Mr John Stephen Yates
Notified on:23 October 2018
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:Verulam Point, Station Way, St Albans, United Kingdom, AL1 5HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward James Lindenberg
Notified on:23 October 2018
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:England
Address:8c, Bourne Court, Woodford Green, England, IG8 8HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Isabelle Mary Lloyd
Notified on:23 October 2018
Status:Active
Date of birth:March 1992
Nationality:British
Country of residence:England
Address:8c, Bourne Court, Woodford Green, England, IG8 8HD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Peter Karl Lindenberg
Notified on:23 October 2018
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:England
Address:8c, Bourne Court, Woodford Green, England, IG8 8HD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (5 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
2024-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-10-25Confirmation statement

Confirmation statement with updates.

Download
2023-10-24Persons with significant control

Change to a person with significant control.

Download
2023-03-01Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Persons with significant control

Change to a person with significant control.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-10-25Persons with significant control

Change to a person with significant control.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Address

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

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-23Capital

Capital allotment shares.

Download
2018-11-01Incorporation

Memorandum articles.

Download
2018-10-24Confirmation statement

Confirmation statement with updates.

Download
2018-10-24Persons with significant control

Notification of a person with significant control.

Download
2018-10-24Persons with significant control

Notification of a person with significant control.

Download
2018-10-24Persons with significant control

Cessation of a person with significant control.

Download
2018-10-24Persons with significant control

Change to a person with significant control.

Download
2018-10-24Capital

Capital allotment shares.

Download
2018-10-24Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.