Lone Eagle Estates Limited
- Active
- Incorporated on 1 May 2002
Reg Address: Eagle House 1 Babbage Way, Exeter Science Park, Exeter EX5 2FN
Previous Names:
Michco 362 Limited - 14 Jul 2002
Michco 362 Limited - 1 May 2002
Company Classifications:
68209 - Other letting and operating of own or leased real estate
- Summary The company with name "Lone Eagle Estates Limited" is a ltd and located in Eagle House 1 Babbage Way, Exeter Science Park, Exeter EX5 2FN. Lone Eagle Estates Limited is currently in active status and it was incorporated on 1 May 2002 (22 years 4 months 20 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Lone Eagle Estates Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Paul Raymond Withers | Director | 22 Jun 2022 | British | Active |
2 | Jonathan Michael Symons | Director | 22 Jun 2022 | British | Active |
3 | Nicholas Ian Hole | Director | 1 Nov 2010 | British | Active |
4 | Andrew Philip Cutler | Director | 1 May 2002 | British | Resigned 22 Jul 2013 |
5 | Paul James Goodes | Director | 1 May 2002 | British | Active |
6 | Mark Russell Kay | Director | 1 May 2002 | British | Resigned 5 Nov 2002 |
7 | CORPORATE APPOINTMENTS LIMITED | Corporate Nominee Director | 1 May 2002 | - | Resigned 1 May 2002 |
8 | Paul James Goodes | Director | 1 May 2002 | British | Active |
9 | Christopher David Fayers | Director | 1 May 2002 | British | Resigned 22 Jul 2013 |
10 | Paul James Goodes | Secretary | 1 May 2002 | British | Resigned 1 Nov 2010 |
11 | SECRETARIAL APPOINTMENTS LIMITED | Corporate Nominee Secretary | 1 May 2002 | - | Resigned 1 May 2002 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Mark Russell Kay Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | British | Active |
2 | Mr Nicholas Ian Hole Natures of Control: Individual Person With Significant Control Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
3 | Mr Paul James Goodes Natures of Control: Individual Person With Significant Control Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Lone Eagle Estates Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 1 May 2024 | Download PDF |
2 | Accounts - Total Exemption Full | 27 Mar 2024 | Download PDF |
3 | Confirmation Statement - No Updates | 3 May 2023 | Download PDF |
4 | Officers - Appoint Person Director Company With Name Date | 30 Jun 2022 | Download PDF |
5 | Officers - Appoint Person Director Company With Name Date | 30 Jun 2022 | Download PDF |
6 | Accounts - Total Exemption Full | 20 May 2021 | Download PDF |
7 | Confirmation Statement - No Updates | 12 May 2021 | Download PDF |
8 | Incorporation - Memorandum Articles | 26 Apr 2021 | Download PDF |
9 | Resolution | 26 Apr 2021 | Download PDF |
10 | Resolution | 22 Jun 2020 | Download PDF 3 Pages |
11 | Incorporation - Memorandum Articles | 16 Jun 2020 | Download PDF 6 Pages |
12 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 14 May 2020 | Download PDF 57 Pages |
13 | Confirmation Statement - No Updates | 1 May 2020 | Download PDF 3 Pages |
14 | Accounts - Total Exemption Full | 29 Jan 2020 | Download PDF 9 Pages |
15 | Persons With Significant Control - Notification Of A Person With Significant Control | 9 Dec 2019 | Download PDF 2 Pages |
16 | Persons With Significant Control - Notification Of A Person With Significant Control | 9 Dec 2019 | Download PDF 2 Pages |
17 | Confirmation Statement - No Updates | 2 May 2019 | Download PDF 3 Pages |
18 | Accounts - Total Exemption Full | 18 Mar 2019 | Download PDF 9 Pages |
19 | Confirmation Statement - No Updates | 8 May 2018 | Download PDF 3 Pages |
20 | Accounts - Total Exemption Full | 27 Mar 2018 | Download PDF 10 Pages |
21 | Confirmation Statement - Updates | 2 May 2017 | Download PDF 5 Pages |
22 | Accounts - Total Exemption Small | 22 Mar 2017 | Download PDF 5 Pages |
23 | Annual Return - Company With Made Up Date Full List Shareholders | 3 May 2016 | Download PDF 3 Pages |
24 | Accounts - Total Exemption Small | 17 Mar 2016 | Download PDF 5 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 1 May 2015 | Download PDF 3 Pages |
26 | Accounts - Total Exemption Small | 30 Mar 2015 | Download PDF 6 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 6 May 2014 | Download PDF 3 Pages |
28 | Accounts - Total Exemption Small | 17 Mar 2014 | Download PDF 8 Pages |
29 | Auditors - Resignation Company | 22 Jan 2014 | Download PDF 1 Pages |
30 | Auditors - Resignation Company | 17 Jan 2014 | Download PDF 1 Pages |
31 | Address - Change Registered Office Company With Date Old | 12 Dec 2013 | Download PDF 1 Pages |
32 | Officers - Termination Director Company With Name | 26 Jul 2013 | Download PDF 2 Pages |
33 | Officers - Termination Director Company With Name | 26 Jul 2013 | Download PDF 2 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 20 May 2013 | Download PDF 4 Pages |
35 | Officers - Change Person Director Company With Change Date | 20 May 2013 | Download PDF 2 Pages |
36 | Mortgage - Satisfy Charge Full | 10 May 2013 | Download PDF 4 Pages |
37 | Mortgage - Satisfy Charge Full | 10 May 2013 | Download PDF 4 Pages |
38 | Mortgage - Satisfy Charge Full | 10 May 2013 | Download PDF 4 Pages |
39 | Mortgage - Create With Deed With Charge Number | 26 Apr 2013 | Download PDF 48 Pages |
40 | Mortgage - Create With Deed With Charge Number | 26 Apr 2013 | Download PDF 48 Pages |
41 | Mortgage - Create With Deed With Charge Number | 26 Apr 2013 | Download PDF 40 Pages |
42 | Accounts - Small | 15 Jan 2013 | Download PDF 7 Pages |
43 | Mortgage - Legacy | 26 Jun 2012 | Download PDF 11 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 2 May 2012 | Download PDF 5 Pages |
45 | Accounts - Small | 19 Mar 2012 | Download PDF 7 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 10 May 2011 | Download PDF 5 Pages |
47 | Accounts - Small | 16 Feb 2011 | Download PDF 6 Pages |
48 | Officers - Appoint Person Director Company With Name | 11 Nov 2010 | Download PDF 3 Pages |
49 | Officers - Termination Secretary Company With Name | 8 Nov 2010 | Download PDF 2 Pages |
50 | Officers - Change Person Director Company With Change Date | 6 May 2010 | Download PDF 3 Pages |
51 | Officers - Change Person Secretary Company With Change Date | 6 May 2010 | Download PDF 3 Pages |
52 | Annual Return - Company With Made Up Date Full List Shareholders | 5 May 2010 | Download PDF 5 Pages |
53 | Officers - Change Person Secretary Company With Change Date | 5 May 2010 | Download PDF 1 Pages |
54 | Officers - Change Person Director Company With Change Date | 28 Apr 2010 | Download PDF 6 Pages |
55 | Officers - Change Person Director Company With Change Date | 28 Apr 2010 | Download PDF 3 Pages |
56 | Accounts - Full | 24 Mar 2010 | Download PDF 15 Pages |
57 | Accounts - Full | 6 May 2009 | Download PDF 12 Pages |
58 | Annual Return - Legacy | 5 May 2009 | Download PDF 4 Pages |
59 | Annual Return - Legacy | 8 May 2008 | Download PDF 4 Pages |
60 | Accounts - Full | 7 Apr 2008 | Download PDF 12 Pages |
61 | Annual Return - Legacy | 4 May 2007 | Download PDF 2 Pages |
62 | Accounts - Full | 28 Mar 2007 | Download PDF 12 Pages |
63 | Annual Return - Legacy | 5 May 2006 | Download PDF 2 Pages |
64 | Accounts - Full | 27 Apr 2006 | Download PDF 11 Pages |
65 | Annual Return - Legacy | 1 Jun 2005 | Download PDF 7 Pages |
66 | Annual Return - Legacy | 24 May 2005 | Download PDF 3 Pages |
67 | Accounts - Full | 5 May 2005 | Download PDF 11 Pages |
68 | Officers - Legacy | 16 Dec 2004 | Download PDF 1 Pages |
69 | Annual Return - Legacy | 14 May 2004 | Download PDF 7 Pages |
70 | Accounts - Full | 3 Mar 2004 | Download PDF 10 Pages |
71 | Mortgage - Legacy | 18 Nov 2003 | Download PDF 3 Pages |
72 | Mortgage - Legacy | 13 Nov 2003 | Download PDF 3 Pages |
73 | Officers - Legacy | 19 Aug 2003 | Download PDF 1 Pages |
74 | Annual Return - Legacy | 26 Jun 2003 | Download PDF 7 Pages |
75 | Address - Legacy | 1 Mar 2003 | Download PDF 1 Pages |
76 | Officers - Legacy | 15 Nov 2002 | Download PDF 1 Pages |
77 | Accounts - Legacy | 29 Jul 2002 | Download PDF 1 Pages |
78 | Officers - Legacy | 19 Jul 2002 | Download PDF 3 Pages |
79 | Officers - Legacy | 19 Jul 2002 | Download PDF 3 Pages |
80 | Officers - Legacy | 19 Jul 2002 | Download PDF 3 Pages |
81 | Officers - Legacy | 19 Jul 2002 | Download PDF 3 Pages |
82 | Officers - Legacy | 19 Jul 2002 | Download PDF 1 Pages |
83 | Officers - Legacy | 19 Jul 2002 | Download PDF 1 Pages |
84 | Address - Legacy | 16 Jul 2002 | Download PDF 1 Pages |
85 | Change Of Name - Certificate Company | 15 Jul 2002 | Download PDF 2 Pages |
86 | Incorporation - Company | 1 May 2002 | Download PDF 14 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.