Background WavePink WaveYellow Wave

PETERLEETWO LIMITED (09976314)

PETERLEETWO LIMITED (09976314) is an active UK company. incorporated on 28 January 2016. with registered office in Walsall. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PETERLEETWO LIMITED has been registered for 10 years. Current directors include HARRISON, Mark Edward.

Company Number
09976314
Status
active
Type
ltd
Incorporated
28 January 2016
Age
10 years
Address
Brownhills Glass Co Limited, Walsall, WS9 8UZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HARRISON, Mark Edward
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETERLEETWO LIMITED

PETERLEETWO LIMITED is an active company incorporated on 28 January 2016 with the registered office located in Walsall. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PETERLEETWO LIMITED was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

09976314

LTD Company

Age

10 Years

Incorporated 28 January 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 December 2024 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Brownhills Glass Co Limited Beecham Close Walsall, WS9 8UZ,

Previous Addresses

7 Holyrood Avenue Darlington County Durham DL3 8AZ United Kingdom
From: 28 January 2016To: 29 January 2019
Timeline

15 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jan 16
Funding Round
Aug 16
Loan Secured
Jan 17
Loan Secured
Feb 17
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Cleared
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Owner Exit
Jan 19
Loan Secured
Feb 19
Loan Secured
Sept 21
Loan Cleared
Jul 24
Loan Secured
Dec 24
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HARRISON, Mark Edward

Active
Beecham Close, WalsallWS9 8UZ
Born July 1977
Director
Appointed 16 Jan 2019

FOTHERINGHAM, George Andrew, Mr.

Resigned
Beecham Close, WalsallWS9 8UZ
Born June 1957
Director
Appointed 28 Jan 2016
Resigned 16 Jan 2019

Persons with significant control

2

1 Active
1 Ceased
Aldridge, WalsallWS9 8UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2019

Mr. George Andrew Fotheringham

Ceased
Beecham Close, WalsallWS9 8UZ
Born June 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Jan 2019
Fundings
Financials
Latest Activities

Filing History

48

Change Account Reference Date Company Current Extended
30 March 2026
AA01Change of Accounting Reference Date
Gazette Notice Voluntary
24 March 2026
GAZ1(A)GAZ1(A)
Dissolution Withdrawal Application Strike Off Company
18 March 2026
DS02DS02
Dissolution Application Strike Off Company
11 March 2026
DS01DS01
Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Legacy
26 August 2025
PARENT_ACCPARENT_ACC
Legacy
26 August 2025
GUARANTEE2GUARANTEE2
Legacy
26 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
29 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
15 February 2019
AA01Change of Accounting Reference Date
Resolution
4 February 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 January 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
25 January 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
23 January 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2019
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
1 May 2018
AAMDAAMD
Accounts With Accounts Type Dormant
12 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2017
MR01Registration of a Charge
Capital Allotment Shares
18 August 2016
SH01Allotment of Shares
Accounts With Accounts Type Dormant
17 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 August 2016
AA01Change of Accounting Reference Date
Incorporation Company
28 January 2016
NEWINCIncorporation