Lone Eagle Retail Limited
- Active
- Incorporated on 13 Jul 2001
Reg Address: Eagle House 1 Babbage Way, Exeter Science Park, Exeter EX5 2FN
Previous Names:
Bondco 881 Limited - 26 Jul 2001
Bondco 881 Limited - 13 Jul 2001
Company Classifications:
68209 - Other letting and operating of own or leased real estate
- Summary The company with name "Lone Eagle Retail Limited" is a ltd and located in Eagle House 1 Babbage Way, Exeter Science Park, Exeter EX5 2FN. Lone Eagle Retail Limited is currently in active status and it was incorporated on 13 Jul 2001 (23 years 2 months 8 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 Retail Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Jonathan Michael Symons | Director | 31 Mar 2022 | British | Active |
2 | Paul Raymond Withers | Director | 31 Mar 2022 | British | Active |
3 | Nicholas Ian Hole | Director | 1 Nov 2010 | British | Active |
4 | Andrew Philip Cutler | Director | 21 Jan 2002 | British | Resigned 22 Jul 2013 |
5 | Christopher David Fayers | Director | 21 Jan 2002 | British | Resigned 22 Jul 2013 |
6 | Paul James Goodes | Director | 23 Jul 2001 | British | Active |
7 | Paul James Goodes | Secretary | 23 Jul 2001 | British | Resigned 1 Nov 2010 |
8 | Harry Kay | Secretary | 23 Jul 2001 | - | Resigned 5 Nov 2002 |
9 | Harry Kay | Director | 23 Jul 2001 | - | Resigned 5 Nov 2002 |
10 | Mark Russell Kay | Director | 23 Jul 2001 | British | Resigned 5 Nov 2002 |
11 | Paul James Goodes | Director | 23 Jul 2001 | British | Active |
12 | BONDLAW SECRETARIES LIMITED | Corporate Nominee Secretary | 13 Jul 2001 | - | Resigned 23 Jul 2001 |
13 | BONDLAW DIRECTORS LIMITED | Nominee Director | 13 Jul 2001 | - | Resigned 23 Jul 2001 |
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 | Eagle One Investment Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 31 Dec 2021 | - | Active |
2 | Mr Mark Kay Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent | 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 |
4 | Mr Nicholas Ian Hole Natures of Control: Individual Person With Significant Control Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
5 | Mr Mark Kay Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | British | Ceased 31 Dec 2021 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Lone Eagle Retail Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Change Account Reference Date Company | 13 Apr 2024 | Download PDF |
2 | Accounts - Total Exemption Full | 25 Sep 2023 | Download PDF |
3 | Persons With Significant Control - Cessation Of A Person With Significant Control | 21 Jul 2022 | Download PDF |
4 | Confirmation Statement - Updates | 21 Jul 2022 | Download PDF 4 Pages |
5 | Officers - Change Person Director Company With Change Date | 15 Jul 2022 | Download PDF 2 Pages |
6 | Confirmation Statement - No Updates | 15 Jul 2021 | Download PDF |
7 | Accounts - Total Exemption Full | 20 May 2021 | Download PDF |
8 | Resolution | 26 Apr 2021 | Download PDF |
9 | Incorporation - Memorandum Articles | 26 Apr 2021 | Download PDF |
10 | Mortgage - Satisfy Charge Full | 13 Nov 2020 | Download PDF 1 Pages |
11 | Mortgage - Satisfy Charge Full | 13 Nov 2020 | Download PDF 1 Pages |
12 | Mortgage - Satisfy Charge Full | 13 Nov 2020 | Download PDF 2 Pages |
13 | Mortgage - Satisfy Charge Full | 13 Nov 2020 | Download PDF 1 Pages |
14 | Confirmation Statement - No Updates | 14 Jul 2020 | Download PDF 3 Pages |
15 | Incorporation - Memorandum Articles | 16 Jun 2020 | Download PDF 12 Pages |
16 | Resolution | 16 Jun 2020 | Download PDF 3 Pages |
17 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 14 May 2020 | Download PDF 57 Pages |
18 | Accounts - Total Exemption Full | 29 Jan 2020 | Download PDF 10 Pages |
19 | Confirmation Statement - No Updates | 16 Jul 2019 | Download PDF 3 Pages |
20 | Accounts - Total Exemption Full | 18 Mar 2019 | Download PDF 10 Pages |
21 | Confirmation Statement - No Updates | 18 Jul 2018 | Download PDF 3 Pages |
22 | Accounts - Total Exemption Full | 29 Mar 2018 | Download PDF 11 Pages |
23 | Confirmation Statement - No Updates | 13 Jul 2017 | Download PDF 3 Pages |
24 | Accounts - Total Exemption Small | 30 Mar 2017 | Download PDF 6 Pages |
25 | Confirmation Statement - Updates | 8 Aug 2016 | Download PDF 7 Pages |
26 | Accounts - Total Exemption Small | 7 Mar 2016 | Download PDF 6 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Jul 2015 | Download PDF 3 Pages |
28 | Accounts - Total Exemption Small | 30 Mar 2015 | Download PDF 6 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Jul 2014 | Download PDF 3 Pages |
30 | Officers - Change Person Director Company With Change Date | 15 Jul 2014 | Download PDF 2 Pages |
31 | Accounts - Total Exemption Small | 17 Mar 2014 | Download PDF 11 Pages |
32 | Auditors - Resignation Company | 22 Jan 2014 | Download PDF 1 Pages |
33 | Auditors - Resignation Company | 17 Jan 2014 | Download PDF 1 Pages |
34 | Address - Change Registered Office Company With Date Old | 12 Dec 2013 | Download PDF 1 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Jul 2013 | Download PDF 5 Pages |
36 | Officers - Termination Director Company With Name | 26 Jul 2013 | Download PDF 2 Pages |
37 | Officers - Termination Director Company With Name | 26 Jul 2013 | Download PDF 2 Pages |
38 | Mortgage - Create With Deed With Charge Number | 26 Apr 2013 | Download PDF 48 Pages |
39 | Mortgage - Create With Deed With Charge Number | 26 Apr 2013 | Download PDF 49 Pages |
40 | Accounts - Small | 8 Apr 2013 | Download PDF 7 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Jul 2012 | Download PDF 5 Pages |
42 | Accounts - Small | 26 Mar 2012 | Download PDF 7 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Aug 2011 | Download PDF 5 Pages |
44 | Accounts - Small | 5 Apr 2011 | Download PDF 7 Pages |
45 | Mortgage - Legacy | 17 Jan 2011 | Download PDF 5 Pages |
46 | Mortgage - Legacy | 17 Jan 2011 | Download PDF 5 Pages |
47 | Mortgage - Legacy | 17 Jan 2011 | Download PDF 5 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 | Accounts - Amended Full | 19 Aug 2010 | Download PDF 16 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Jul 2010 | Download PDF 5 Pages |
52 | Officers - Change Person Director Company With Change Date | 6 May 2010 | Download PDF 3 Pages |
53 | Officers - Change Person Secretary Company With Change Date | 6 May 2010 | Download PDF 3 Pages |
54 | Officers - Change Person Director Company With Change Date | 28 Apr 2010 | Download PDF 3 Pages |
55 | Officers - Change Person Director Company With Change Date | 28 Apr 2010 | Download PDF 5 Pages |
56 | Accounts - Full | 7 Apr 2010 | Download PDF 16 Pages |
57 | Annual Return - Legacy | 13 Jul 2009 | Download PDF 4 Pages |
58 | Accounts - Full | 6 May 2009 | Download PDF 13 Pages |
59 | Annual Return - Legacy | 17 Jul 2008 | Download PDF 4 Pages |
60 | Accounts - Full | 30 Apr 2008 | Download PDF 12 Pages |
61 | Annual Return - Legacy | 13 Jul 2007 | Download PDF 2 Pages |
62 | Accounts - Full | 23 Apr 2007 | Download PDF 12 Pages |
63 | Annual Return - Legacy | 31 Aug 2006 | Download PDF 2 Pages |
64 | Accounts - Full | 27 Apr 2006 | Download PDF 12 Pages |
65 | Mortgage - Legacy | 29 Dec 2005 | Download PDF 5 Pages |
66 | Annual Return - Legacy | 11 Aug 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 | 20 Jul 2004 | Download PDF 7 Pages |
70 | Accounts - Full | 7 May 2004 | Download PDF 12 Pages |
71 | Annual Return - Legacy | 20 Aug 2003 | Download PDF 8 Pages |
72 | Officers - Legacy | 19 Aug 2003 | Download PDF 1 Pages |
73 | Accounts - Full | 6 May 2003 | Download PDF 11 Pages |
74 | Address - Legacy | 1 Mar 2003 | Download PDF 1 Pages |
75 | Officers - Legacy | 15 Nov 2002 | Download PDF 1 Pages |
76 | Officers - Legacy | 15 Nov 2002 | Download PDF 1 Pages |
77 | Officers - Legacy | 15 Nov 2002 | Download PDF 1 Pages |
78 | Annual Return - Legacy | 27 Aug 2002 | Download PDF 10 Pages |
79 | Accounts - Legacy | 26 Apr 2002 | Download PDF 1 Pages |
80 | Officers - Legacy | 13 Feb 2002 | Download PDF 2 Pages |
81 | Officers - Legacy | 13 Feb 2002 | Download PDF 2 Pages |
82 | Mortgage - Legacy | 13 Sep 2001 | Download PDF 3 Pages |
83 | Mortgage - Legacy | 13 Sep 2001 | Download PDF 3 Pages |
84 | Mortgage - Legacy | 13 Sep 2001 | Download PDF 3 Pages |
85 | Officers - Legacy | 20 Aug 2001 | Download PDF 4 Pages |
86 | Officers - Legacy | 20 Aug 2001 | Download PDF 3 Pages |
87 | Officers - Legacy | 20 Aug 2001 | Download PDF 3 Pages |
88 | Address - Legacy | 28 Jul 2001 | Download PDF 1 Pages |
89 | Officers - Legacy | 28 Jul 2001 | Download PDF 1 Pages |
90 | Officers - Legacy | 28 Jul 2001 | Download PDF 1 Pages |
91 | Change Of Name - Certificate Company | 26 Jul 2001 | Download PDF 2 Pages |
92 | Incorporation - Company | 13 Jul 2001 | Download PDF 25 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.