HOWLETTS AND PORT LYMPNE ESTATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Director's details changed for Mr John Damian Androcles Aspinall on 2025-01-17

View Document

17/01/2517 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

30/05/2430 May 2024 Appointment of Mr Daniel Ward Hulme as a director on 2024-04-15

View Document

12/03/2412 March 2024 Registration of charge 011206260019, created on 2024-03-05

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

04/07/234 July 2023 Memorandum and Articles of Association

View Document

04/07/234 July 2023 Particulars of variation of rights attached to shares

View Document

04/07/234 July 2023 Change of share class name or designation

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

17/01/2317 January 2023 Director's details changed for Mr Anthony Brian Kelly on 2023-01-13

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Full accounts made up to 2021-12-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/11/2124 November 2021 Cessation of Robert Alan O'connor as a person with significant control on 2019-04-29

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAMIAN ANDROCLES ASPINALL / 08/01/2020

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BRIAN KELLY / 08/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/10/193 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR ANTHONY BRIAN KELLY

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT O'CONNOR

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/03/189 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

09/03/189 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

02/02/182 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE HOWLETTS WILD ANIMAL TRUST LTD

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/01/1626 January 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/01/1620 January 2016 DISS40 (DISS40(SOAD))

View Document

19/01/1619 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

13/02/1513 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, SECRETARY JEREMY BEATTY

View Document

19/09/1419 September 2014 SECRETARY APPOINTED MISS CHARLOTTE MORRISSEY

View Document

13/02/1413 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/02/1312 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/06/1216 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

15/12/1115 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

15/12/1115 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

15/12/1115 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

15/12/1115 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

15/12/1115 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

15/12/1115 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/01/1112 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES OSBORNE

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR RUSSEL MCKELVEY

View Document

06/01/116 January 2011 Annual return made up to 31 December 2009 with full list of shareholders

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR RUSSEL MCKELVEY

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAMIAN ANDROCLES ASPINALL / 01/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALAN O'CONNOR / 01/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSEL GRAEME MCKELVEY / 01/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FRANCIS OSBORNE / 01/01/2010

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JEREMY BEATTY / 01/01/2010

View Document

04/01/104 January 2010 SAIL ADDRESS CREATED

View Document

02/10/092 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/02/0917 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/02/092 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED MR RUSSEL GRAEME MCKELVEY

View Document

08/04/088 April 2008 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/01/0830 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 SECRETARY RESIGNED

View Document

23/08/0523 August 2005 NEW SECRETARY APPOINTED

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 DIRECTOR RESIGNED

View Document

02/02/042 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/12/0316 December 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

09/12/039 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/033 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/033 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/033 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/033 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/033 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/033 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0317 July 2003 REGISTERED OFFICE CHANGED ON 17/07/03 FROM: 29 CURZON STREET LONDON W1J 7TL

View Document

14/02/0314 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 ACC. REF. DATE SHORTENED FROM 05/04/03 TO 31/03/03

View Document

28/01/0328 January 2003 FULL ACCOUNTS MADE UP TO 05/04/02

View Document

22/10/0222 October 2002 REGISTERED OFFICE CHANGED ON 22/10/02 FROM: 64 SLOANE STREET LONDON SW1X 9SH

View Document

14/03/0214 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 FULL ACCOUNTS MADE UP TO 05/04/01

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 AUDITOR'S RESIGNATION

View Document

16/10/0016 October 2000 AUDITOR'S RESIGNATION

View Document

24/08/0024 August 2000 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

31/01/0031 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

09/05/999 May 1999 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9818 May 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

18/03/9818 March 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 ACC. REF. DATE SHORTENED FROM 07/04/97 TO 05/04/97

View Document

20/01/9820 January 1998 REGISTERED OFFICE CHANGED ON 20/01/98 FROM: PORT LYMPNE LYMPNE KENT CT21 4PD

View Document

17/04/9717 April 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/04/976 April 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

10/02/9710 February 1997 NEW DIRECTOR APPOINTED

View Document

14/05/9614 May 1996 ACCOUNTING REF. DATE EXT FROM 31/12 TO 07/04

View Document

23/01/9623 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/12/945 December 1994

View Document

05/12/945 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/945 December 1994 LOCATION OF REGISTER OF MEMBERS

View Document

05/12/945 December 1994 RETURN MADE UP TO 01/12/94; FULL LIST OF MEMBERS

View Document

23/11/9423 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/01/9426 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

23/11/9323 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/9323 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/9323 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/9323 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/9323 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/9323 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/9323 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/9323 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/9323 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/9323 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/9321 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/08/933 August 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/01/9322 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

26/10/9226 October 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/09/9211 September 1992 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

11/09/9211 September 1992 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/09/9211 September 1992 Full accounts made up to 1989-12-31

View Document

11/09/9211 September 1992 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

22/05/9222 May 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

29/05/9129 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

02/05/912 May 1991 DIRECTOR RESIGNED

View Document

28/04/9128 April 1991 NEW DIRECTOR APPOINTED

View Document

26/04/9126 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/9123 April 1991 NEW DIRECTOR APPOINTED

View Document

22/04/9122 April 1991 NEW DIRECTOR APPOINTED

View Document

16/03/9016 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

15/08/8915 August 1989 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/06/8916 June 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

22/05/8922 May 1989 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

07/06/887 June 1988 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

16/04/8716 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

13/03/8713 March 1987 DIRECTOR RESIGNED

View Document

09/12/869 December 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

03/09/863 September 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

25/07/8625 July 1986 FULL ACCOUNTS MADE UP TO 31/08/83

View Document

19/07/8619 July 1986 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

11/07/8611 July 1986 RETURN MADE UP TO 31/12/81; FULL LIST OF MEMBERS

View Document

11/07/8611 July 1986 RETURN MADE UP TO 31/12/82; FULL LIST OF MEMBERS

View Document

11/07/8611 July 1986 RETURN MADE UP TO 31/12/83; FULL LIST OF MEMBERS

View Document

11/07/8611 July 1986

View Document

20/04/8320 April 1983 ANNUAL ACCOUNTS MADE UP DATE 30/09/82

View Document

19/03/8319 March 1983 ANNUAL ACCOUNTS MADE UP DATE 30/09/81

View Document

30/07/8130 July 1981 ANNUAL ACCOUNTS MADE UP DATE 30/09/80

View Document

31/03/8031 March 1980 ANNUAL ACCOUNTS MADE UP DATE 30/09/79

View Document

23/08/7923 August 1979 ANNUAL ACCOUNTS MADE UP DATE 28/02/78

View Document

22/08/7922 August 1979 ANNUAL ACCOUNTS MADE UP DATE 28/02/77

View Document

27/10/7627 October 1976 MEMORANDUM OF ASSOCIATION

View Document

03/06/763 June 1976 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/06/76

View Document

29/06/7329 June 1973 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company