General information

Name:

Porthos Land Ltd

Office Address:

29 New Walk LE1 6TE Leicester

Number: 03890595

Incorporation date: 1999-12-08

Dissolution date: 2023-06-07

End of financial year: 25 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 03890595 25 years ago, Porthos Land Limited had been a private limited company until June 7, 2023 - the time it was officially closed. The business latest mailing address was 29 New Walk, Leicester.

The data we obtained describing this particular enterprise's members shows us that the last two directors were: Sonia L. and Charlotte L. who assumed their respective positions on May 28, 2014 and January 17, 2014.

Sonia L. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Sonia L.

Role: Director

Appointed: 28 May 2014

Latest update: 14 February 2024

Charlotte L.

Role: Director

Appointed: 17 January 2014

Latest update: 14 February 2024

People with significant control

Sonia L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 25 June 2019
Account last made up date 25 March 2017
Confirmation statement next due date 22 December 2019
Confirmation statement last made up date 08 December 2018
Annual Accounts 11 November 2014
Start Date For Period Covered By Report 26 March 2013
End Date For Period Covered By Report 25 March 2014
Date Approval Accounts 11 November 2014
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 26 March 2015
End Date For Period Covered By Report 25 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 26 March 2016
End Date For Period Covered By Report 25 March 2017
Annual Accounts 12 August 2013
End Date For Period Covered By Report 25 March 2013
Date Approval Accounts 12 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Extension of current accouting period to Tue, 25th Sep 2018 (AA01)
filed on: 4th, September 2018
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Suite 5 Claridge House 32 Davies Street

Post code:

W1K 4ND

City / Town:

London

HQ address,
2014

Address:

Suite 5 Claridge House 32 Davies Street

Post code:

W1K 4ND

City / Town:

London

HQ address,
2016

Address:

Units Scf 1 & 2 Western International Market Hayes Road

Post code:

UB2 5XJ

City / Town:

Southall

Accountant/Auditor,
2016 - 2014

Name:

Cooper Dawn Jerrom Limited

Address:

Units Scf 1 & 2 Western International Market Hayes Road

Post code:

UB2 5XJ

City / Town:

Southall

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
23
Company Age

Closest Companies - by postcode