PORTAL LEICESTER LIMITED
Overview
Company Name | PORTAL LEICESTER LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09425629 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PORTAL LEICESTER LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is PORTAL LEICESTER LIMITED located?
Registered Office Address | Chantry House High Street Coleshill B46 3BP Birmingham England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PORTAL LEICESTER LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PORTAL LEICESTER LIMITED?
Last Confirmation Statement Made Up To | Feb 06, 2026 |
---|---|
Next Confirmation Statement Due | Feb 20, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 06, 2025 |
Overdue | No |
What are the latest filings for PORTAL LEICESTER LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 11 pages | AA | ||||||
Confirmation statement made on Feb 06, 2025 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||||||
Confirmation statement made on Feb 06, 2024 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of John Glennon as a director on Dec 10, 2023 | 1 pages | TM01 | ||||||
Termination of appointment of John Glennon as a secretary on Dec 10, 2023 | 1 pages | TM02 | ||||||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||
Confirmation statement made on Feb 06, 2023 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||||||
Confirmation statement made on Feb 06, 2022 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2020 | 12 pages | AA | ||||||
Confirmation statement made on Feb 06, 2021 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Dec 31, 2019 | 18 pages | AA | ||||||
Appointment of Mr Declan Patten as a director on Oct 29, 2020 | 2 pages | AP01 | ||||||
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 Jun 12, 2020 | 1 pages | AD01 | ||||||
Appointment of Mr Derek Geoffrey William Clogg as a director on May 07, 2020 | 2 pages | AP01 | ||||||
Confirmation statement made on Feb 06, 2020 with no updates | 3 pages | CS01 | ||||||
legacy | 5 pages | RP04CS01 | ||||||
Accounts for a small company made up to Dec 31, 2018 | 16 pages | AA | ||||||
Confirmation statement made on Feb 06, 2019 with updates | 5 pages | CS01 | ||||||
| ||||||||
Cessation of Lucinda Charlotte Judith Bantoft as a person with significant control on Aug 03, 2018 | 1 pages | PSC07 | ||||||
Notification of Portal Topco Limited as a person with significant control on Aug 03, 2018 | 2 pages | PSC02 | ||||||
Cessation of Lesley Ann Davis as a person with significant control on Aug 03, 2018 | 1 pages | PSC07 | ||||||
Cessation of Duncan Charles Hunter as a person with significant control on Aug 03, 2018 | 1 pages | PSC07 | ||||||
Notification of Lucinda Charlotte Judith Bantoft as a person with significant control on Aug 03, 2018 | 2 pages | PSC01 | ||||||
Who are the officers of PORTAL LEICESTER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLOGG, Derek Geoffrey William | Director | High Street Coleshill B46 3BP Birmingham Chantry House England | England | British | Company Director | 268379240001 | ||||
HENNIKER-GOTLEY, John Daniel | Director | High Street Coleshill B46 3BP Birmingham Chantry House England | England | British | Director | 44311680003 | ||||
PATTEN, Declan | Director | High Street Coleshill B46 3BP Birmingham Chantry House England | England | Irish | Management Accountant | 275919130001 | ||||
TRACEY, Michael John | Director | High Street Coleshill B46 3BP Birmingham Chantry House England | England | British | Director | 57095140009 | ||||
GLENNON, John | Secretary | High Street Coleshill B46 3BP Birmingham Chantry House England | 194760530001 | |||||||
BANTOFT, Stephen Edward | Director | Parkside Birmingham Business Park B37 7YG Birmingham First Floor, 3800 Parkside United Kingdom | England | British | Director | 77913960016 | ||||
GLENNON, John | Director | High Street Coleshill B46 3BP Birmingham Chantry House England | England | British | Finance Director | 99290860001 |
Who are the persons with significant control of PORTAL LEICESTER LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ms Lucinda Charlotte Judith Bantoft | Aug 03, 2018 | Parkside Birmingham Business Park B37 7YG Birmingham First Floor, 3800 Parkside United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Duncan Charles Hunter | Aug 03, 2018 | Parkside Birmingham Business Park B37 7YG Birmingham First Floor, 3800 Parkside United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Ms Lesley Ann Davis | Aug 03, 2018 | Parkside Birmingham Business Park B37 7YG Birmingham First Floor, 3800 Parkside United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Portal Topco Limited | Aug 03, 2018 | Birmingham Business Park B37 7YG Birmingham First Floor, 3800 Parkside England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
The Estate Of Stephen Bantoft | Apr 06, 2016 | No 1. Colmore Square B4 6AA Birmingham C/O Shakespeare Martineau England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0