Advanced company searchLink opens in new window

WAREHOUSE LEICESTER LTD

Company number 11174041

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Jan 2025 PSC07 Cessation of Prajesh Shirish Govind as a person with significant control on 21 January 2025
22 Jan 2025 TM01 Termination of appointment of Prajesh Shirish Govind as a director on 21 January 2025
22 Jan 2025 AD01 Registered office address changed from 27 Sudeley Avenue Leicester Leicestershire LE4 0DU England to 31 Elmsthrope Rise Leicester County (Optional) LE3 1NG on 22 January 2025
21 Jan 2025 PSC01 Notification of Nico Singh as a person with significant control on 21 January 2025
21 Jan 2025 AP01 Appointment of Mr Nico Singh as a director on 21 January 2025
14 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2025 AD01 Registered office address changed from 29-35 Forester Building St. Nicholas Place Leicester LE1 4LD England to 27 Sudeley Avenue Leicester Leicestershire LE4 0DU on 8 January 2025
09 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with updates
01 Dec 2023 AA Total exemption full accounts made up to 31 January 2023
07 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with updates
30 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
02 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with updates
02 Feb 2022 CH01 Director's details changed for Mr Prajesh Shirish Govind on 25 January 2022
30 Nov 2021 AA Total exemption full accounts made up to 31 January 2021
30 Apr 2021 AA Total exemption full accounts made up to 31 January 2020
17 Feb 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
12 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
12 Feb 2020 AD01 Registered office address changed from 6 Princess Road West Leicester LE1 6TP United Kingdom to 29-35 Forester Building St. Nicholas Place Leicester LE1 4LD on 12 February 2020
28 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
31 Mar 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
10 Jul 2018 AD01 Registered office address changed from PO Box 315447 Carlton House 28 Regent Road Leicester LE1 6YH England to 6 Princess Road West Leicester LE1 6TP on 10 July 2018
29 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-01-29
  • GBP 1