UKBizDB.co.uk

PREMIERE LAND LIMITED

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

This company is commonly known as Premiere Land Limited. The company was founded 15 years ago and was given the registration number 06681679. The firm's registered office is in LONDON. You can find them at Tower Bridge Business Centre, East Smithfield, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PREMIERE LAND LIMITED
Company Number:06681679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:27 August 2008
End of financial year:31 August 2017
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Tower Bridge Business Centre, East Smithfield, London, E1W 1AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tower, Bridge Business Centre, East Smithfield, London, United Kingdom, E1W 1AW

Director18 April 2012Active
4, Park Road, Moseley, Birmingham, B13 8AB

Secretary27 August 2008Active
405 Rayners Lane, Pinner, HA5 5ER

Secretary10 April 2009Active
12, Alliance Road, London, United Kingdom, E13 8PL

Secretary22 April 2010Active
12 Alliance Road, London, E13 9PL

Secretary10 September 2009Active
4, Park Road, Moseley, Birmingham, B13 8AB

Director27 August 2008Active
Longcroft House, 2-8 Victoria Avenue, Bishopsgate, London, EC2M 4NS

Director03 November 2009Active
Tower, Bridge Business Centre, East Smithfield, London, United Kingdom, E1W 1AW

Director01 January 2009Active
Tower, Bridge Business Centre, East Smithfield, London, United Kingdom, E1W 1AW

Director01 September 2011Active
Tower, Bridge Business Centre, East Smithfield, London, United Kingdom, E1W 1AW

Director01 August 2011Active
12 Alliance Road, London, E13 9PL

Director27 August 2008Active

People with Significant Control

Mr Peter Kennard Logue
Notified on:29 August 2018
Status:Active
Date of birth:May 1978
Nationality:British
Address:Tower, Bridge Business Centre, London, E1W 1AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-25Gazette

Gazette dissolved compulsory.

Download
2019-04-06Dissolution

Dissolved compulsory strike off suspended.

Download
2019-03-19Gazette

Gazette notice compulsory.

Download
2018-09-13Persons with significant control

Notification of a person with significant control.

Download
2018-08-29Annual return

Annual return company with made up date full list shareholders.

Download
2018-08-29Annual return

Annual return company with made up date full list shareholders.

Download
2018-08-29Annual return

Annual return company with made up date full list shareholders.

Download
2018-08-29Annual return

Annual return company with made up date full list shareholders.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Accounts

Accounts with accounts type micro entity.

Download
2018-08-29Accounts

Accounts with accounts type total exemption small.

Download
2018-08-29Accounts

Accounts with accounts type total exemption small.

Download
2018-08-29Accounts

Accounts with accounts type total exemption small.

Download
2018-08-29Accounts

Accounts with accounts type total exemption small.

Download
2018-08-29Restoration

Administrative restoration company.

Download
2016-04-12Gazette

Gazette dissolved compulsory.

Download
2015-09-29Dissolution

Dissolved compulsory strike off suspended.

Download
2015-08-18Gazette

Gazette notice compulsory.

Download
2014-11-11Dissolution

Dissolved compulsory strike off suspended.

Download
2014-09-09Gazette

Gazette notice compulsary.

Download
2014-01-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-03Gazette

Gazette filings brought up to date.

Download
2014-01-02Accounts

Accounts with accounts type total exemption small.

Download
2013-12-03Dissolution

Dissolved compulsory strike off suspended.

Download

Copyright © 2024. All rights reserved.