Background WavePink WaveYellow Wave

PORTER LANCASTRIAN (HOLDINGS) LIMITED (10171792)

PORTER LANCASTRIAN (HOLDINGS) LIMITED (10171792) is a dissolved UK company. incorporated on 10 May 2016. with registered office in Chorley. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). PORTER LANCASTRIAN (HOLDINGS) LIMITED has been registered for 9 years. Current directors include BROWN, Andrew, O'NEILL, John.

Company Number
10171792
Status
dissolved
Type
ltd
Incorporated
10 May 2016
Age
9 years
Address
Lower Healey Business Park, Chorley, PR6 9AR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BROWN, Andrew, O'NEILL, John
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTER LANCASTRIAN (HOLDINGS) LIMITED

PORTER LANCASTRIAN (HOLDINGS) LIMITED is an dissolved company incorporated on 10 May 2016 with the registered office located in Chorley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). PORTER LANCASTRIAN (HOLDINGS) LIMITED was registered 9 years ago.(SIC: 32990)

Status

dissolved

Active since 9 years ago

Company No

10171792

LTD Company

Age

9 Years

Incorporated 10 May 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 28 February 2022 (4 years ago)
Submitted on 24 October 2022 (3 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 5 October 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

Lower Healey Business Park Froom Street Chorley, PR6 9AR,

Timeline

15 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
May 16
Loan Secured
Jul 16
Loan Secured
Aug 16
Funding Round
Aug 16
Funding Round
Sept 16
Loan Secured
Oct 16
Director Joined
Jun 17
Director Joined
Jun 17
Loan Cleared
Aug 21
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Owner Exit
Oct 22
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BROWN, Andrew

Active
Froom Street, ChorleyPR6 9AR
Born February 1961
Director
Appointed 10 May 2016

O'NEILL, John

Active
Froom Street, ChorleyPR6 9AR
Born July 1967
Director
Appointed 14 Oct 2022

BROWN, Janette

Resigned
Froom Street, ChorleyPR6 9AR
Born November 1959
Director
Appointed 26 May 2017
Resigned 14 Oct 2022

BROWN, Ryan Andrew

Resigned
Froom Street, ChorleyPR6 9AR
Born December 1994
Director
Appointed 26 May 2017
Resigned 14 Oct 2022

Persons with significant control

2

1 Active
1 Ceased
Balloo Drive, BangorBT19 7QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2022

Mr Andrew Brown

Ceased
Froom Street, ChorleyPR6 9AR
Born February 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Aug 2016
Ceased 14 Oct 2022
Fundings
Financials
Latest Activities

Filing History

36

Gazette Dissolved Voluntary
23 January 2024
GAZ2(A)GAZ2(A)
Resolution
23 November 2023
RESOLUTIONSResolutions
Gazette Notice Voluntary
7 November 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
31 October 2023
DS01DS01
Cessation Of A Person With Significant Control
25 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 October 2022
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
24 October 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Resolution
20 December 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
3 October 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
31 August 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2016
MR01Registration of a Charge
Incorporation Company
10 May 2016
NEWINCIncorporation