Background WavePink WaveYellow Wave

PEVERIL SECURITIES LONG LANE LIMITED (09349051)

PEVERIL SECURITIES LONG LANE LIMITED (09349051) is an active UK company. incorporated on 10 December 2014. with registered office in Belper. The company operates in the Construction sector, engaged in development of building projects. PEVERIL SECURITIES LONG LANE LIMITED has been registered for 11 years. Current directors include DEMPSEY, Sean Patrick, HOSKING, Simon, JONES, Ralph Charles and 1 others.

Company Number
09349051
Status
active
Type
ltd
Incorporated
10 December 2014
Age
11 years
Address
High Edge Court, Belper, DE56 2BW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DEMPSEY, Sean Patrick, HOSKING, Simon, JONES, Ralph Charles, SMITH, James Adrian
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEVERIL SECURITIES LONG LANE LIMITED

PEVERIL SECURITIES LONG LANE LIMITED is an active company incorporated on 10 December 2014 with the registered office located in Belper. The company operates in the Construction sector, specifically engaged in development of building projects. PEVERIL SECURITIES LONG LANE LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09349051

LTD Company

Age

11 Years

Incorporated 10 December 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 19 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

High Edge Court Heage Belper, DE56 2BW,

Timeline

33 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Director Joined
Mar 15
Funding Round
Apr 15
Director Left
Oct 17
Director Joined
Oct 17
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Owner Exit
Jun 20
Director Left
Jun 20
Owner Exit
Jul 25
Director Left
Jul 25
Owner Exit
Dec 25
Owner Exit
Apr 26
Owner Exit
Apr 26
Owner Exit
Apr 26
Owner Exit
Apr 26
1
Funding
9
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DEMPSEY, Sean Patrick

Active
Heage, BelperDE56 2BW
Born September 1968
Director
Appointed 26 Oct 2017

HOSKING, Simon

Active
Canalot Studios, LondonW10 5BN
Born August 1964
Director
Appointed 29 Jan 2015

JONES, Ralph Charles

Active
Heage, BelperDE56 2BW
Born August 1950
Director
Appointed 10 Dec 2014

SMITH, James Adrian

Active
Heage, BelperDE56 2BW
Born August 1973
Director
Appointed 25 Feb 2015

BROOKS, Joanna Claire

Resigned
Canalot Studios, LondonW10 5BN
Born August 1972
Director
Appointed 29 Jan 2015
Resigned 05 Jun 2020

MUCKLESTONE, Michelle Ann

Resigned
Heage, BelperDE56 2BW
Born October 1966
Director
Appointed 29 Jan 2015
Resigned 10 Jul 2025

VALE, Kim

Resigned
Canalot Studios, LondonW10 5BN
Born April 1981
Director
Appointed 29 Jan 2015
Resigned 26 Oct 2017

Persons with significant control

9

2 Active
7 Ceased
George Street, LondonW1H 7HF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Sept 2021
Ceased 17 Sept 2021
George Street, LondonW1H 7HF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Sept 2021

Mrs Michelle Ann Mucklestone

Ceased
Heage, BelperDE56 2BW
Born October 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Jul 2025

Ms Joanna Brooks

Ceased
Kensal Road, LondonW10 5BN
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Jun 2020

Ms Kim Vale

Ceased
Kensal Road, LondonW10 5BN
Born April 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Oct 2017

Mr James Adrian Smith

Ceased
Heage, BelperDE56 2BW
Born August 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Ralph Charles Jones

Ceased
Heage, BelperDE56 2BW
Born August 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Simon Hosking

Ceased
Kensal Road, LondonW10 5BN
Born August 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Church Street, BelperDE56 2BW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Notification Of A Person With Significant Control
7 April 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 September 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 August 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
29 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
27 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Change Account Reference Date Company Current Shortened
28 April 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 April 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Incorporation Company
10 December 2014
NEWINCIncorporation