LONE EAGLE ESTATES LIMITED

Register to unlock more data on OkredoRegister

LONE EAGLE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04429047

Incorporation date

01/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Eagle House 1 Babbage Way, Exeter Science Park, Exeter, Devon EX5 2FNCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2002)
dot icon14/04/2026
Director's details changed for Mr Paul James Goodes on 2026-04-14
dot icon06/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon15/07/2025
Satisfaction of charge 044290470004 in full
dot icon15/07/2025
Satisfaction of charge 044290470006 in full
dot icon15/07/2025
Satisfaction of charge 044290470005 in full
dot icon15/07/2025
Satisfaction of charge 044290470007 in full
dot icon01/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon11/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon01/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon03/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon21/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon30/06/2022
Appointment of Mr Jonathan Michael Symons as a director on 2022-06-22
dot icon30/06/2022
Appointment of Mr Paul Raymond Withers as a director on 2022-06-22
dot icon20/05/2022
Confirmation statement made on 2022-05-01 with updates
dot icon17/05/2022
Director's details changed for Mr Paul James Goodes on 2016-02-29
dot icon17/05/2022
Change of details for Mr Mark Russell Kay as a person with significant control on 2021-04-14
dot icon23/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon20/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon12/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon26/04/2021
Resolutions
dot icon26/04/2021
Memorandum and Articles of Association
dot icon22/06/2020
Resolutions
dot icon16/06/2020
Memorandum and Articles of Association
dot icon14/05/2020
Registration of charge 044290470007, created on 2020-05-07
dot icon01/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon09/12/2019
Notification of Paul James Goodes as a person with significant control on 2016-04-06
dot icon09/12/2019
Notification of Nicholas Ian Hole as a person with significant control on 2016-04-06
dot icon02/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon18/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon08/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon02/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon22/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon03/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon17/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon01/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon06/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon17/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon22/01/2014
Auditor's resignation
dot icon17/01/2014
Auditor's resignation
dot icon12/12/2013
Registered office address changed from Palatine House Matford Court Exeter Devon EX2 8NL on 2013-12-12
dot icon26/07/2013
Termination of appointment of Christopher Fayers as a director
dot icon26/07/2013
Termination of appointment of Andrew Cutler as a director
dot icon20/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon20/05/2013
Director's details changed for Mr Paul James Goodes on 2013-04-29
dot icon10/05/2013
Satisfaction of charge 2 in full
dot icon10/05/2013
Satisfaction of charge 3 in full
dot icon10/05/2013
Satisfaction of charge 1 in full
dot icon26/04/2013
Registration of charge 044290470005
dot icon26/04/2013
Registration of charge 044290470006
dot icon26/04/2013
Registration of charge 044290470004
dot icon15/01/2013
Accounts for a small company made up to 2012-06-30
dot icon26/06/2012
Particulars of a mortgage or charge / charge no: 3
dot icon02/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon19/03/2012
Accounts for a small company made up to 2011-06-30
dot icon10/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon16/02/2011
Accounts for a small company made up to 2010-06-30
dot icon11/11/2010
Appointment of Mr Nicholas Ian Hole as a director
dot icon08/11/2010
Termination of appointment of Paul Goodes as a secretary
dot icon06/05/2010
Secretary's details changed for Paul James Goodes on 2010-04-23
dot icon06/05/2010
Director's details changed for Paul James Goodes on 2010-04-23
dot icon05/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon05/05/2010
Secretary's details changed for Paul James Goodes on 2010-04-23
dot icon28/04/2010
Director's details changed for Mr Andrew Philip Cutler on 2010-04-23
dot icon28/04/2010
Director's details changed for Christopher David Fayers on 2010-04-23
dot icon24/03/2010
Full accounts made up to 2009-06-30
dot icon06/05/2009
Full accounts made up to 2008-06-30
dot icon05/05/2009
Return made up to 01/05/09; full list of members
dot icon08/05/2008
Return made up to 01/05/08; full list of members
dot icon07/04/2008
Full accounts made up to 2007-06-30
dot icon04/05/2007
Return made up to 01/05/07; full list of members
dot icon28/03/2007
Full accounts made up to 2006-06-30
dot icon05/05/2006
Return made up to 01/05/06; full list of members
dot icon27/04/2006
Full accounts made up to 2005-06-30
dot icon01/06/2005
Return made up to 01/05/05; full list of members; amend
dot icon24/05/2005
Return made up to 01/05/05; full list of members
dot icon05/05/2005
Full accounts made up to 2004-06-30
dot icon16/12/2004
Director's particulars changed
dot icon14/05/2004
Return made up to 01/05/04; full list of members
dot icon03/03/2004
Full accounts made up to 2003-06-30
dot icon18/11/2003
Particulars of mortgage/charge
dot icon13/11/2003
Particulars of mortgage/charge
dot icon19/08/2003
Secretary's particulars changed;director's particulars changed
dot icon26/06/2003
Return made up to 01/05/03; full list of members
dot icon01/03/2003
Registered office changed on 01/03/03 from: mamhead house mamhead exeter devon EX6 8HD
dot icon15/11/2002
Director resigned
dot icon29/07/2002
Accounting reference date extended from 31/05/03 to 30/06/03
dot icon19/07/2002
New director appointed
dot icon19/07/2002
New director appointed
dot icon19/07/2002
New secretary appointed;new director appointed
dot icon19/07/2002
New director appointed
dot icon19/07/2002
Director resigned
dot icon19/07/2002
Secretary resigned
dot icon16/07/2002
Registered office changed on 16/07/02 from: 18 cathedral yard exeter EX1 1HE
dot icon15/07/2002
Certificate of change of name
dot icon01/05/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.12M
-
0.00
75.11K
-
2022
4
4.22M
-
0.00
75.17K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodes, Paul James
Director
01/05/2002 - Present
76
Kay, Mark Russell
Director
01/05/2002 - 05/11/2002
50
Hole, Nicholas Ian
Director
01/11/2010 - Present
145
Symons, Jonathan Michael
Director
22/06/2022 - Present
33
Withers, Paul Raymond
Director
22/06/2022 - Present
28

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONE EAGLE ESTATES LIMITED

LONE EAGLE ESTATES LIMITED is an(a) Active company incorporated on 01/05/2002 with the registered office located at Eagle House 1 Babbage Way, Exeter Science Park, Exeter, Devon EX5 2FN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LONE EAGLE ESTATES LIMITED?

toggle

LONE EAGLE ESTATES LIMITED is currently Active. It was registered on 01/05/2002 .

Where is LONE EAGLE ESTATES LIMITED located?

toggle

LONE EAGLE ESTATES LIMITED is registered at Eagle House 1 Babbage Way, Exeter Science Park, Exeter, Devon EX5 2FN.

What does LONE EAGLE ESTATES LIMITED do?

toggle

LONE EAGLE ESTATES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LONE EAGLE ESTATES LIMITED?

toggle

The latest filing was on 14/04/2026: Director's details changed for Mr Paul James Goodes on 2026-04-14.