HALLAM READ LTD

Portland House 21 Narborough Road Portland House 21 Narborough Road, Leicester, LE9 1TA, Leicestershire, United Kingdom
StatusACTIVE
Company No.06251148
CategoryPrivate Limited Company
Incorporated17 May 2007
Age17 years
JurisdictionEngland Wales

SUMMARY

HALLAM READ LTD is an active private limited company with number 06251148. It was incorporated 17 years ago, on 17 May 2007. The company address is Portland House 21 Narborough Road Portland House 21 Narborough Road, Leicester, LE9 1TA, Leicestershire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 28 Mar 2024

Action Date: 26 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2023

Action Date: 17 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Address

Type: AD01

Old address: 168 London Road Leicester Leicestershire LE2 1nd

Change date: 2017-11-23

New address: Portland House 21 Narborough Road Cosby Leicester Leicestershire LE9 1TA

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Roger Hallam

Change date: 2017-06-21

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 17 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2015

Action Date: 01 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-01

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2015

Action Date: 01 Jun 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 17 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2013

Action Date: 17 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-17

Documents

View document PDF

Certificate change of name company

Date: 19 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hallam reed LTD\certificate issued on 19/04/13

Documents

View document PDF

Certificate change of name company

Date: 09 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed regent park LIMITED\certificate issued on 09/04/13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2012

Action Date: 17 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-17

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Antill

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2011

Action Date: 17 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2010

Action Date: 17 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-17

Documents

View document PDF

Termination secretary company with name

Date: 25 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Bruce

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 19 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2009

Action Date: 01 Jun 2009

Category: Capital

Type: SH01

Date: 2009-06-01

Capital : 2 GBP

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 06/06/2009 from portland house 21 narborough road cosby leicester LE9 1TA

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed andrew roger hallam

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 05/09/07 from: 2 little lane, mountsorrel loughborough leicestershire LE12 7BH

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 17 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTLEHILL DEVELOPMENTS LIMITED

25F 25F,EGLINTON,BT47 3PY

Number:NI628710
Status:ACTIVE
Category:Private Limited Company

LAYMEAD MANAGEMENT LIMITED

10 THE EDGE,MANCHESTER,M3 5NB

Number:05923453
Status:ACTIVE
Category:Private Limited Company

MARSIA SALON LIMITED

23A ALCESTER ROAD,BROMSGROVE,B60 1JT

Number:11584328
Status:ACTIVE
Category:Private Limited Company

MORELAND TRUST COMMUNITY INTEREST COMPANY

218 AND 220 WATERLOO TERRACE NEWHAMPTON ROAD EAST,WOLVERHAMPTON,WV1 4BA

Number:08183896
Status:ACTIVE
Category:Community Interest Company

RED LEAF THORNTON LTD

40 THORNTON ROAD,LANARK,ML11 9QE

Number:SC564439
Status:ACTIVE
Category:Private Limited Company

THE ARTISTRY NETWORK LIMITED

8 GROSVENOR PLACE,LONDON,SW1X 7SH

Number:08822177
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