- Company Overview for LEICESTERSHIRE PROPERTIES LIMITED (08489748)
- Filing history for LEICESTERSHIRE PROPERTIES LIMITED (08489748)
- People for LEICESTERSHIRE PROPERTIES LIMITED (08489748)
- Charges for LEICESTERSHIRE PROPERTIES LIMITED (08489748)
- More for LEICESTERSHIRE PROPERTIES LIMITED (08489748)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Apr 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
25 Jan 2016 | AA | Micro company accounts made up to 30 April 2015 | |
21 May 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
28 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Apr 2015 | AA | Micro company accounts made up to 30 April 2014 | |
27 Apr 2015 | AD01 | Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH to Unit 2 Maple Forest Business Park Walker Road Coalville Leicestershire LE67 1TU on 27 April 2015 | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Apr 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
30 Aug 2013 | AP01 | Appointment of Mr Sanjay Singh as a director | |
24 Aug 2013 | MR01 | Registration of charge 084897480003 | |
21 Aug 2013 | MR01 | Registration of charge 084897480002 | |
17 Aug 2013 | MR04 | Satisfaction of charge 084897480001 in full | |
06 Jul 2013 | MR01 | Registration of charge 084897480001 | |
16 Apr 2013 | NEWINC |
Incorporation
|