SDC SECURITIES (LEICESTER) LIMITED
Status | ACTIVE |
Company No. | 03750363 |
Category | Private Limited Company |
Incorporated | 12 Apr 1999 |
Age | 25 years, 1 month, 21 days |
Jurisdiction | England Wales |
SUMMARY
SDC SECURITIES (LEICESTER) LIMITED is an active private limited company with number 03750363. It was incorporated 25 years, 1 month, 21 days ago, on 12 April 1999. The company address is Blaby Hall Church Street Blaby Hall Church Street, Leicester, LE8 4FA, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Apr 2024
Action Date: 12 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-12
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Appoint person director company with name date
Date: 08 Nov 2023
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Deborah Beal
Appointment date: 2023-11-01
Documents
Appoint person director company with name date
Date: 08 Nov 2023
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-01
Officer name: Mrs Nina Nicola Coley
Documents
Confirmation statement with no updates
Date: 26 May 2023
Action Date: 12 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-12
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 16 Jun 2022
Action Date: 12 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-12
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2022
Action Date: 16 Jun 2022
Category: Address
Type: AD01
Old address: Blaby Hall 1 Church Street Blaby Leicester LE8 4FA England
New address: Blaby Hall Church Street Blaby Leicester LE8 4FA
Change date: 2022-06-16
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2022
Action Date: 07 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-07
Old address: Office 3B New Winnings Court, Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE England
New address: Blaby Hall 1 Church Street Blaby Leicester LE8 4FA
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2022
Action Date: 05 Jan 2022
Category: Address
Type: AD01
New address: Office 3B New Winnings Court, Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE
Change date: 2022-01-05
Old address: Blaby Hall Church Street Blaby Leicester LE8 4FA England
Documents
Accounts with accounts type small
Date: 30 Jul 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 13 Apr 2021
Action Date: 12 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-12
Documents
Accounts with accounts type small
Date: 10 Jul 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 06 May 2020
Action Date: 12 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-12
Documents
Change account reference date company previous extended
Date: 19 Jul 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA01
Made up date: 2018-12-31
New date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2019
Action Date: 16 Jul 2019
Category: Address
Type: AD01
New address: Blaby Hall Church Street Blaby Leicester LE8 4FA
Change date: 2019-07-16
Old address: Westbridge Court 5-6 Westbridge Close Leicester LE3 5DR
Documents
Confirmation statement with no updates
Date: 26 Apr 2019
Action Date: 12 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-12
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 12 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-12
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 12 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-12
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2016
Action Date: 12 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-12
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2015
Action Date: 12 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-12
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2014
Action Date: 24 Oct 2014
Category: Address
Type: AD01
Old address: Forest Field Forest Road Loughborough Leicestershire LE11 3NS
New address: Westbridge Court 5-6 Westbridge Close Leicester LE3 5DR
Change date: 2014-10-24
Documents
Termination director company with name termination date
Date: 24 Oct 2014
Action Date: 23 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Guy Stuart Higgins
Termination date: 2014-10-23
Documents
Termination secretary company with name termination date
Date: 24 Oct 2014
Action Date: 23 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-10-23
Officer name: Geoffrey Pearson
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2014
Action Date: 12 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-12
Documents
Accounts with accounts type small
Date: 09 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2013
Action Date: 12 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-12
Documents
Change account reference date company previous shortened
Date: 20 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2013-05-31
Documents
Accounts with accounts type small
Date: 14 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Miscellaneous
Date: 10 Jul 2012
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2012
Action Date: 12 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-12
Documents
Appoint person secretary company with name
Date: 25 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Geoffrey Pearson
Documents
Termination secretary company with name
Date: 25 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anthony Lorrimer
Documents
Accounts with accounts type small
Date: 10 Oct 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2011
Action Date: 12 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-12
Documents
Accounts with accounts type small
Date: 15 Sep 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2010
Action Date: 12 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-12
Documents
Change person director company with change date
Date: 20 Apr 2010
Action Date: 12 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-12
Officer name: Mr Guy Stuart Higgins
Documents
Change person director company with change date
Date: 20 Apr 2010
Action Date: 12 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-12
Officer name: Mr Roy David Coley
Documents
Change person secretary company with change date
Date: 20 Apr 2010
Action Date: 12 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Anthony Peter Lorrimer
Change date: 2010-04-12
Documents
Accounts with accounts type small
Date: 24 Sep 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 30 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/09; full list of members
Documents
Accounts with accounts type small
Date: 24 Sep 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 22 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/08; full list of members
Documents
Legacy
Date: 10 Dec 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 04 Nov 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 26 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/07; full list of members
Documents
Legacy
Date: 26 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Apr 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 16 Nov 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 04 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/06; full list of members
Documents
Accounts with accounts type small
Date: 27 Oct 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 16 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/05; full list of members
Documents
Accounts with accounts type small
Date: 03 Feb 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 12 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/04; full list of members
Documents
Accounts with accounts type small
Date: 23 Oct 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 15 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/03; full list of members
Documents
Legacy
Date: 15 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 13 Jan 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 17 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/02; full list of members
Documents
Accounts with accounts type small
Date: 26 Nov 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 26 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/01; full list of members
Documents
Accounts with accounts type small
Date: 30 Jan 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 30 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/00; full list of members
Documents
Legacy
Date: 26 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Apr 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/00 to 31/05/00
Documents
Legacy
Date: 10 Apr 2000
Category: Address
Type: 287
Description: Registered office changed on 10/04/00 from: 8 baltic street east london EC1Y 0UP
Documents
Legacy
Date: 10 Apr 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 10 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 May 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 May 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/00 to 31/03/00
Documents
Legacy
Date: 25 May 1999
Category: Capital
Type: 88(2)R
Description: Ad 12/04/99--------- £ si 1@1=1 £ ic 1/2
Documents
Some Companies
1 WARN AVENUE,HULL,HU12 8BU
Number: | 04311378 |
Status: | ACTIVE |
Category: | Private Limited Company |
COPPER BEECH CONEYGAR ROAD,CIRENCESTER,GL7 5BY
Number: | 07095088 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEORGE COCHRANE ASSOCIATES LIMITED
BATH HOUSE,BRISTOL,BS1 6HL
Number: | 05573857 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLAZA 8 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 08752166 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 PAXTON COURT,LEEDS,LS12 2JU
Number: | 08482532 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
61 HERON DRIVE,LUTON,LU2 7LZ
Number: | 10789976 |
Status: | ACTIVE |
Category: | Private Limited Company |