IMA (LEICESTER) LIMITED

6 Rose Way Blaby Business Park 6 Rose Way Blaby Business Park, Blaby, LE8 4BY, Leicestershire, United Kingdom
StatusACTIVE
Company No.05621141
CategoryPrivate Limited Company
Incorporated14 Nov 2005
Age18 years, 5 months, 14 days
JurisdictionEngland Wales

SUMMARY

IMA (LEICESTER) LIMITED is an active private limited company with number 05621141. It was incorporated 18 years, 5 months, 14 days ago, on 14 November 2005. The company address is 6 Rose Way Blaby Business Park 6 Rose Way Blaby Business Park, Blaby, LE8 4BY, Leicestershire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 20 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2023

Action Date: 16 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Stuart Mccann

Change date: 2023-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2022

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Edward Hall

Appointment date: 2022-11-03

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Resolution

Date: 14 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 14 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Nov 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 14 Nov 2022

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2022

Action Date: 02 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-02

Officer name: Sarah Jane Mccann

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Nov 2022

Action Date: 02 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-02

Psc name: Ian Stuart Mccann

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2022

Action Date: 02 Nov 2022

Category: Capital

Type: SH01

Capital : 10,001 GBP

Date: 2022-11-02

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2022

Action Date: 02 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-11-02

Psc name: Ima (Leicester) Trustees Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Nov 2022

Action Date: 02 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-11-02

Charge number: 056211410001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2021

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Address

Type: AD01

Old address: Rose Park Lutterworth Road Blaby Leicester Leicestershire LE8 4DP

New address: 6 Rose Way Blaby Business Park Lutterworth Road Blaby Leicestershire LE8 4BY

Change date: 2019-10-09

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Jane Mccann

Change date: 2019-10-09

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Jane Mccann

Change date: 2019-10-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ian Stuart Mccann

Change date: 2019-10-09

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-09

Officer name: Mr Ian Stuart Mccann

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ian Stuart Mccann

Change date: 2019-10-09

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Stuart Mccann

Change date: 2019-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital name of class of shares

Date: 22 Mar 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 21 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Change person secretary company with change date

Date: 14 Nov 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-01-05

Officer name: Jacqueline Marie Amos

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 21 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-06

Officer name: Mr Anthony Philip Day

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Jane Mccann

Appointment date: 2017-03-28

Documents

View document PDF

Capital cancellation shares

Date: 18 Nov 2016

Action Date: 30 Jun 2015

Category: Capital

Type: SH06

Date: 2015-06-30

Capital : 10,000 GBP

Documents

View document PDF

Capital cancellation shares

Date: 18 Nov 2016

Action Date: 30 Jun 2014

Category: Capital

Type: SH06

Capital : 11,450 GBP

Date: 2014-06-30

Documents

View document PDF

Capital cancellation shares

Date: 18 Nov 2016

Action Date: 30 Jun 2013

Category: Capital

Type: SH06

Capital : 12,900 GBP

Date: 2013-06-30

Documents

View document PDF

Capital return purchase own shares

Date: 18 Nov 2016

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 18 Nov 2016

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 18 Nov 2016

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-04

Officer name: Mr Ian Stuart Mccann

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-04

Officer name: Mr Ian Stuart Mccann

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 14 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-14

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 05 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AAMD

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2013

Action Date: 14 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2012

Action Date: 14 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-14

Documents

View document PDF

Resolution

Date: 14 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 14 Sep 2012

Action Date: 14 Sep 2012

Category: Capital

Type: SH06

Capital : 14,350 GBP

Date: 2012-09-14

Documents

View document PDF

Capital return purchase own shares

Date: 14 Sep 2012

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Isherwood

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2011

Action Date: 14 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2010

Action Date: 14 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2009

Action Date: 14 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-14

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Stuart Mccann

Change date: 2009-11-17

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Alastair Isherwood

Change date: 2009-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/06; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 28 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 14 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE013246
Status:ACTIVE
Category:Charitable Incorporated Organisation

INTER MANAGEMENT L.P.

45 ROSEHAUGH ROAD,INVERNESS,IV3 8SW

Number:SL015573
Status:ACTIVE
Category:Limited Partnership

LP PLUMBING AND HEATING LTD

216A MALLING ROAD,SNODLAND,ME6 5EQ

Number:11923841
Status:ACTIVE
Category:Private Limited Company

RAPID INTERNATIONAL (HOLDINGS) LIMITED

96 MULLAVILLY ROAD,CRAIGAVON,BT62 2LX

Number:NI625308
Status:ACTIVE
Category:Private Limited Company

REVIVAL DIRECT LIMITED

120 STRETHAM HILL,LONDON,SW2 4RP

Number:07438670
Status:ACTIVE
Category:Private Limited Company

STEADFAST BUILDING SERVICES LTD

25 HEATHBANK ROAD,BIRKENHEAD,CH42 7LD

Number:08670977
Status:ACTIVE
Category:Private Limited Company

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