LEICESTER LIMOUSINES LIMITED
Status | DISSOLVED |
Company No. | 04725143 |
Category | Private Limited Company |
Incorporated | 07 Apr 2003 |
Age | 21 years, 1 month, 23 days |
Jurisdiction | England Wales |
Dissolution | 10 Mar 2020 |
Years | 4 years, 2 months, 20 days |
SUMMARY
LEICESTER LIMOUSINES LIMITED is an dissolved private limited company with number 04725143. It was incorporated 21 years, 1 month, 23 days ago, on 07 April 2003 and it was dissolved 4 years, 2 months, 20 days ago, on 10 March 2020. The company address is Salisbury House Salisbury House, Wigston, LE18 1JX, Leicestershire.
Company Fillings
Gazette dissolved voluntary
Date: 10 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Dec 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 18 Apr 2019
Action Date: 07 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-07
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 20 Apr 2018
Action Date: 07 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-07
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 12 Apr 2017
Action Date: 07 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-07
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2016
Action Date: 07 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-07
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2015
Action Date: 07 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-07
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2014
Action Date: 07 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-07
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2013
Action Date: 07 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-07
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2012
Action Date: 07 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-07
Documents
Change person secretary company with change date
Date: 28 Jun 2012
Action Date: 08 Apr 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Christine Helen Font
Change date: 2011-04-08
Documents
Change person director company with change date
Date: 28 Jun 2012
Action Date: 08 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-08
Officer name: James John Fuller
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change registered office address company with date old address
Date: 30 Mar 2012
Action Date: 30 Mar 2012
Category: Address
Type: AD01
Old address: 89 London Road Leicester LE2 0PF United Kingdom
Change date: 2012-03-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2011
Action Date: 07 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-07
Documents
Change registered office address company with date old address
Date: 24 Jun 2011
Action Date: 24 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-24
Old address: Beeston-Clarke Solutions Limited 14a Fir Tree Lane Groby Leicester LE6 0FH England
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2010
Action Date: 07 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-07
Documents
Change person director company with change date
Date: 05 May 2010
Action Date: 07 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-07
Officer name: James John Fuller
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 05 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 06 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 26 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 26/02/2008 from leighs 242 leicester road markfield leicester LE67 9RG
Documents
Accounts with accounts type total exemption small
Date: 01 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 25 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 28 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/06; full list of members
Documents
Legacy
Date: 28 Apr 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Apr 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 21 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 21/04/06 from: 1 west walk leicestershire LE1 7NG
Documents
Legacy
Date: 05 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 25 Jan 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/04 to 30/06/04
Documents
Legacy
Date: 06 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/04; full list of members
Documents
Legacy
Date: 11 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Apr 2003
Category: Capital
Type: 88(2)R
Description: Ad 07/04/03--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 23 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 23/04/03 from: somerset house 40-49 price street birmingham B4 6LZ
Documents
Resolution
Date: 23 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
11 VICTORIA ROAD,LONDON,SW14 8EX
Number: | 11326665 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSLEIGH RESIDENTIAL LIMITED
10 WORDSWORTH ROAD,COLCHESTER,CO3 4HU
Number: | 10674804 |
Status: | ACTIVE |
Category: | Private Limited Company |
368 COWLEY ROAD,OXFORD,OX4 2BY
Number: | 09721337 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHARD HOUSE MAIN ROAD,CHELMSFORD,CM3 3JF
Number: | 11964955 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND FLOOR DE BURGH HOUSE,WICKFORD,SS12 0FD
Number: | OC305015 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
THE WHITE HOUSE (CURDRIDGE) HOLDINGS LIMITED
THE WHITE HOUSE VICARAGE LANE,SOUTHAMPTON,SO32 2DP
Number: | 10650133 |
Status: | ACTIVE |
Category: | Private Limited Company |