Company number 04809696
Status Active
Incorporation Date 24 June 2003
Company Type Private Limited Company
Address EAGLE HOUSE 1 BABBAGE WAY, EXETER SCIENCE PARK, EXETER, DEVON, EX5 2FN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
GBP 1
; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of LONE EAGLE SECURITIES LIMITED are www.loneeaglesecurities.co.uk, and www.lone-eagle-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Lone Eagle Securities Limited is a Private Limited Company.
The company registration number is 04809696. Lone Eagle Securities Limited has been working since 24 June 2003.
The present status of the company is Active. The registered address of Lone Eagle Securities Limited is Eagle House 1 Babbage Way Exeter Science Park Exeter Devon Ex5 2fn. . GOODES, Paul James is a Director of the company. HOLE, Nicholas Ian is a Director of the company. WITHERS, Paul Raymond is a Director of the company. Secretary GOODES, Paul James has been resigned. Nominee Secretary BONDLAW SECRETARIES LIMITED has been resigned. Nominee Director BONDLAW DIRECTORS LIMITED has been resigned. Director CUTLER, Andrew Philip has been resigned. Director FAYERS, Christopher David has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
BONDLAW SECRETARIES LIMITED
Resigned: 29 July 2003
Appointed Date: 24 June 2003
Nominee Director
BONDLAW DIRECTORS LIMITED
Resigned: 29 July 2003
Appointed Date: 24 June 2003
LONE EAGLE SECURITIES LIMITED Events
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
10 Aug 2015
Total exemption small company accounts made up to 31 December 2014
29 Jun 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
11 May 2015
Registration of charge 048096960003, created on 1 May 2015
...
... and 43 more events
05 Aug 2003
New secretary appointed;new director appointed
05 Aug 2003
New director appointed
05 Aug 2003
New director appointed
23 Jul 2003
Company name changed bondco 1012 LIMITED\certificate issued on 23/07/03
24 Jun 2003
Incorporation
1 May 2015
Charge code 0480 9696 0003
Delivered: 11 May 2015
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
11 September 2003
Legal charge
Delivered: 26 September 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage the f/h property known as land on…
11 September 2003
Debenture
Delivered: 26 September 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of first floating charge all property and assets…