Lone Eagle Securities Limited
- Active
- Incorporated on 24 Jun 2003
Reg Address: Eagle House 1 Babbage Way, Exeter Science Park, Exeter EX5 2FN
Previous Names:
Bondco 1012 Limited - 23 Jul 2003
Bondco 1012 Limited - 24 Jun 2003
Company Classifications:
68209 - Other letting and operating of own or leased real estate
- Summary The company with name "Lone Eagle Securities Limited" is a ltd and located in Eagle House 1 Babbage Way, Exeter Science Park, Exeter EX5 2FN. Lone Eagle Securities Limited is currently in active status and it was incorporated on 24 Jun 2003 (21 years 2 months 27 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 Securities Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Jonathan Michael Symons | Director | 22 Jun 2022 | British | Active |
2 | Paul Raymond Withers | Director | 26 Nov 2014 | British | Active |
3 | Paul Raymond Withers | Director | 26 Nov 2014 | British | Active |
4 | Nicholas Ian Hole | Director | 1 Nov 2010 | British | Active |
5 | Paul James Goodes | Director | 29 Jul 2003 | British | Active |
6 | Paul James Goodes | Secretary | 29 Jul 2003 | British | Resigned 1 Nov 2010 |
7 | Andrew Philip Cutler | Director | 29 Jul 2003 | British | Resigned 22 Jul 2013 |
8 | Christopher David Fayers | Director | 29 Jul 2003 | British | Resigned 22 Jul 2013 |
9 | Paul James Goodes | Director | 29 Jul 2003 | British | Active |
10 | BONDLAW SECRETARIES LIMITED | Corporate Nominee Secretary | 24 Jun 2003 | - | Resigned 29 Jul 2003 |
11 | BONDLAW DIRECTORS LIMITED | Nominee Director | 24 Jun 2003 | - | Resigned 29 Jul 2003 |
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 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 |
4 | Mr Mark Kay Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Lone Eagle Securities 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 | 24 Jun 2024 | Download PDF |
2 | Accounts - Total Exemption Full | 4 Jun 2024 | Download PDF |
3 | Accounts - Total Exemption Full | 21 Sep 2023 | Download PDF |
4 | Accounts - Total Exemption Full | 5 Aug 2022 | Download PDF 11 Pages |
5 | Confirmation Statement - Updates | 12 Jul 2022 | Download PDF 4 Pages |
6 | Officers - Change Person Director Company With Change Date | 7 Jul 2022 | Download PDF |
7 | Persons With Significant Control - Change To A Person With Significant Control | 7 Jul 2022 | Download PDF |
8 | Officers - Appoint Person Director Company With Name Date | 30 Jun 2022 | Download PDF |
9 | Confirmation Statement - No Updates | 14 Jul 2021 | Download PDF |
10 | Incorporation - Memorandum Articles | 21 Apr 2021 | Download PDF |
11 | Resolution | 21 Apr 2021 | Download PDF |
12 | Accounts - Total Exemption Full | 1 Oct 2020 | Download PDF 10 Pages |
13 | Confirmation Statement - No Updates | 26 Jun 2020 | Download PDF 3 Pages |
14 | Resolution | 16 Jun 2020 | Download PDF 3 Pages |
15 | Mortgage - Satisfy Charge Full | 8 Jun 2020 | Download PDF 2 Pages |
16 | Mortgage - Satisfy Charge Full | 8 Jun 2020 | Download PDF 1 Pages |
17 | Mortgage - Satisfy Charge Full | 8 Jun 2020 | Download PDF 1 Pages |
18 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 14 May 2020 | Download PDF 57 Pages |
19 | Persons With Significant Control - Notification Of A Person With Significant Control | 9 Dec 2019 | Download PDF 2 Pages |
20 | Persons With Significant Control - Notification Of A Person With Significant Control | 9 Dec 2019 | Download PDF 2 Pages |
21 | Accounts - Total Exemption Full | 8 Jul 2019 | Download PDF 8 Pages |
22 | Confirmation Statement - No Updates | 24 Jun 2019 | Download PDF 3 Pages |
23 | Confirmation Statement - No Updates | 25 Jun 2018 | Download PDF 3 Pages |
24 | Accounts - Total Exemption Full | 11 Jun 2018 | Download PDF 10 Pages |
25 | Accounts - Total Exemption Full | 7 Sep 2017 | Download PDF 11 Pages |
26 | Persons With Significant Control - Notification Of A Person With Significant Control | 26 Jun 2017 | Download PDF 2 Pages |
27 | Confirmation Statement - Updates | 26 Jun 2017 | Download PDF 4 Pages |
28 | Accounts - Total Exemption Small | 29 Sep 2016 | Download PDF 6 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Jun 2016 | Download PDF 4 Pages |
30 | Accounts - Total Exemption Small | 10 Aug 2015 | Download PDF 5 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Jun 2015 | Download PDF 4 Pages |
32 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 11 May 2015 | Download PDF 18 Pages |
33 | Officers - Appoint Person Director Company With Name Date | 4 Dec 2014 | Download PDF 3 Pages |
34 | Accounts - Total Exemption Small | 3 Sep 2014 | Download PDF 5 Pages |
35 | Officers - Change Person Director Company With Change Date | 26 Jun 2014 | Download PDF 2 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Jun 2014 | Download PDF 3 Pages |
37 | Address - Change Registered Office Company With Date Old | 12 Dec 2013 | Download PDF 1 Pages |
38 | Accounts - Total Exemption Small | 24 Sep 2013 | Download PDF 5 Pages |
39 | Officers - Termination Director Company With Name | 26 Jul 2013 | Download PDF 2 Pages |
40 | Officers - Termination Director Company With Name | 26 Jul 2013 | Download PDF 2 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Jul 2013 | Download PDF 5 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Jun 2012 | Download PDF 5 Pages |
43 | Accounts - Total Exemption Small | 3 May 2012 | Download PDF 6 Pages |
44 | Accounts - Change Account Reference Date Company Current Extended | 8 Feb 2012 | Download PDF 3 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Jun 2011 | Download PDF 5 Pages |
46 | Accounts - Total Exemption Small | 7 Jun 2011 | Download PDF 6 Pages |
47 | Officers - Appoint Person Director Company With Name | 11 Nov 2010 | Download PDF 3 Pages |
48 | Officers - Termination Secretary Company With Name | 8 Nov 2010 | Download PDF 2 Pages |
49 | Accounts - Small | 28 Jun 2010 | Download PDF 6 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Jun 2010 | Download PDF 5 Pages |
51 | Officers - Change Person Director Company With Change Date | 6 May 2010 | Download PDF 3 Pages |
52 | Officers - Change Person Secretary Company With Change Date | 6 May 2010 | Download PDF 3 Pages |
53 | Officers - Change Person Director Company With Change Date | 28 Apr 2010 | Download PDF 4 Pages |
54 | Officers - Change Person Director Company With Change Date | 28 Apr 2010 | Download PDF 3 Pages |
55 | Accounts - Full | 23 Jul 2009 | Download PDF 12 Pages |
56 | Annual Return - Legacy | 24 Jun 2009 | Download PDF 4 Pages |
57 | Annual Return - Legacy | 17 Jul 2008 | Download PDF 4 Pages |
58 | Accounts - Full | 3 Jun 2008 | Download PDF 12 Pages |
59 | Accounts - Full | 2 Aug 2007 | Download PDF 14 Pages |
60 | Annual Return - Legacy | 25 Jun 2007 | Download PDF 2 Pages |
61 | Annual Return - Legacy | 31 Aug 2006 | Download PDF 2 Pages |
62 | Accounts - Full | 2 Aug 2006 | Download PDF 12 Pages |
63 | Accounts - Full | 3 Aug 2005 | Download PDF 11 Pages |
64 | Annual Return - Legacy | 19 Jul 2005 | Download PDF 3 Pages |
65 | Accounts - Legacy | 21 Apr 2005 | Download PDF 1 Pages |
66 | Officers - Legacy | 16 Dec 2004 | Download PDF 1 Pages |
67 | Annual Return - Legacy | 30 Jun 2004 | Download PDF 7 Pages |
68 | Mortgage - Legacy | 26 Sep 2003 | Download PDF 4 Pages |
69 | Mortgage - Legacy | 26 Sep 2003 | Download PDF 3 Pages |
70 | Officers - Legacy | 5 Aug 2003 | Download PDF 1 Pages |
71 | Officers - Legacy | 5 Aug 2003 | Download PDF 1 Pages |
72 | Officers - Legacy | 5 Aug 2003 | Download PDF 4 Pages |
73 | Resolution | 5 Aug 2003 | Download PDF 1 Pages |
74 | Resolution | 5 Aug 2003 | Download PDF |
75 | Resolution | 5 Aug 2003 | Download PDF |
76 | Address - Legacy | 5 Aug 2003 | Download PDF 1 Pages |
77 | Officers - Legacy | 5 Aug 2003 | Download PDF 3 Pages |
78 | Officers - Legacy | 5 Aug 2003 | Download PDF 4 Pages |
79 | Change Of Name - Certificate Company | 23 Jul 2003 | Download PDF 2 Pages |
80 | Incorporation - Company | 24 Jun 2003 | 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.