AIR PLANTS LIMITED

295 Aylestone Road, Leicester, LE2 7QJ, Leicestershire, England
StatusACTIVE
Company No.01509929
CategoryPrivate Limited Company
Incorporated30 Jul 1980
Age43 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

AIR PLANTS LIMITED is an active private limited company with number 01509929. It was incorporated 43 years, 10 months, 17 days ago, on 30 July 1980. The company address is 295 Aylestone Road, Leicester, LE2 7QJ, Leicestershire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 11 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-01

Officer name: James Thomas Wilkinson

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-01

Officer name: Mr Martin Forbes Heatlie

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2019

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-09

Officer name: John Gregory Smith

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jun 2019

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-11-09

Officer name: John Gregory Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-17

Old address: 295 Aylestone Road Leicester LE2 7PB

New address: 295 Aylestone Road Leicester Leicestershire LE2 7QJ

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Smith Brothers (Leicester) Limited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2017

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-09

Officer name: Peter Cecil Fletcher

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Ms James Thomas Wilkinson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2013

Action Date: 28 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-28

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Gregory Smith

Change date: 2013-06-01

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Thomas Wilkinson

Change date: 2013-06-01

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jul 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-06-01

Officer name: John Gregory Smith

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Cecil Fletcher

Change date: 2013-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2012

Action Date: 28 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2011

Action Date: 28 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2010

Action Date: 28 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/04; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 30 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 28 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 27 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 14 Jul 1999

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/99; no change of members

Documents

View document PDF

Legacy

Date: 24 Jul 1998

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/98; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 08 Sep 1997

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/97; no change of members

Documents

View document PDF

Legacy

Date: 27 Aug 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 20 Jan 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jan 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jul 1996

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 22 Jan 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Nov 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jul 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jul 1995

Category: Annual-return

Type: 363x

Description: Return made up to 28/06/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 28 Jun 1994

Category: Annual-return

Type: 363x

Description: Return made up to 28/06/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 29 Jul 1993

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 29 Jul 1993

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 29 Jul 1993

Category: Annual-return

Type: 363x

Description: Return made up to 28/06/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Legacy

Date: 27 Aug 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Aug 1992

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 1992

Action Date: 28 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-28

Documents

View document PDF

Legacy

Date: 07 Nov 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 1991

Action Date: 30 Sep 1990

Category: Accounts

Type: AA

Made up date: 1990-09-30

Documents

View document PDF

Legacy

Date: 29 Jul 1991

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 1990

Action Date: 30 Sep 1989

Category: Accounts

Type: AA

Made up date: 1989-09-30

Documents

View document PDF

Legacy

Date: 03 Aug 1990

Category: Annual-return

Type: 363

Description: Return made up to 29/06/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 1989

Action Date: 30 Sep 1988

Category: Accounts

Type: AA

Made up date: 1988-09-30

Documents

View document PDF

Legacy

Date: 11 Sep 1989

Category: Annual-return

Type: 363

Description: Return made up to 05/07/89; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 1989

Action Date: 30 Sep 1987

Category: Accounts

Type: AA

Made up date: 1987-09-30

Documents

View document PDF

Legacy

Date: 01 Feb 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 06 Jan 1989

Category: Annual-return

Type: 363

Description: Return made up to 15/07/88; full list of members

Documents

View document PDF


Some Companies

BE-SURE PROPERTIES LIMITED

CAMBRIDGE HOUSE,LONDON,E11 2PU

Number:07085002
Status:ACTIVE
Category:Private Limited Company

OFFICESTOR INSTALLATIONS LIMITED

5/6 KENSINGTON,BISHOP AUCKLAND,DL14 6HX

Number:06535861
Status:ACTIVE
Category:Private Limited Company

SCOTTS GARAGE EARLSTON LIMITED

SCOTT GARAGE UNIT 1 INDUSTRIAL ESTATE,EARLSTON,TD4 6BZ

Number:SC533169
Status:ACTIVE
Category:Private Limited Company

SMAGPII LTD

DONNINGTON BLEDLOW ROAD,PRINCES RISBOROUGH,HP27 9NG

Number:11132931
Status:ACTIVE
Category:Private Limited Company

T-MISS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08509453
Status:ACTIVE
Category:Private Limited Company
Number:07199839
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source