LEICESTER CLEANING SERVICES LTD
Status | LIQUIDATION |
Company No. | 06405613 |
Category | Private Limited Company |
Incorporated | 22 Oct 2007 |
Age | 16 years, 7 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
LEICESTER CLEANING SERVICES LTD is an liquidation private limited company with number 06405613. It was incorporated 16 years, 7 months, 12 days ago, on 22 October 2007. The company address is The Pinnacle 3rd Floor The Pinnacle 3rd Floor, Manchester, M2 4NG.
Company Fillings
Change registered office address company with date old address new address
Date: 29 Apr 2019
Action Date: 29 Apr 2019
Category: Address
Type: AD01
Old address: 16 Leicester Road Blaby Leicester LE8 4GQ
New address: The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG
Change date: 2019-04-29
Documents
Liquidation voluntary declaration of solvency
Date: 27 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 27 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 10 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2018
Action Date: 16 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-16
Documents
Confirmation statement with updates
Date: 16 Nov 2017
Action Date: 16 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-16
Documents
Confirmation statement with updates
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-15
Documents
Cessation of a person with significant control
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-15
Psc name: Dean Underwood
Documents
Notification of a person with significant control
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alison Carter
Notification date: 2017-11-15
Documents
Termination director company with name termination date
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dean Underwood
Termination date: 2017-11-15
Documents
Appoint person director company with name date
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Alison Carter
Appointment date: 2017-11-15
Documents
Confirmation statement with no updates
Date: 17 Oct 2017
Action Date: 14 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-14
Documents
Accounts with accounts type micro entity
Date: 19 Apr 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2015
Action Date: 22 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-22
Documents
Change account reference date company current extended
Date: 02 Nov 2015
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 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: 31 Oct 2014
Action Date: 22 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-22
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 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: 24 Oct 2013
Action Date: 22 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-22
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2013
Action Date: 22 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-22
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2011
Action Date: 22 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-22
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Gazette filings brought up to date
Date: 02 Apr 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2011
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2010
Action Date: 22 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-22
Documents
Termination director company with name
Date: 30 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alison Carter
Documents
Appoint person director company with name
Date: 30 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dean Underwood
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-20
Officer name: Alison Carter
Documents
Termination secretary company with name
Date: 06 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Imtiaz Osman
Documents
Change account reference date company current extended
Date: 04 Dec 2009
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
New date: 2009-12-31
Made up date: 2009-10-31
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2009
Action Date: 22 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-22
Documents
Change registered office address company with date old address
Date: 13 Oct 2009
Action Date: 13 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-13
Old address: Riverside Court, Wharf Way Glen Parva Leicester Leicestershire LE2 9TF
Documents
Legacy
Date: 13 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/08; full list of members
Documents
Some Companies
57 NORTHCROFT,SLOUGH,SL2 1HP
Number: | 09695379 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 LEVEN WAY,MIDDLESEX,UB3 2SR
Number: | 07248715 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCH FARM CHURCH LANE,WARWICK,CV35 8QL
Number: | 09591188 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CHURCH STREET,DUNGANNON,BT70 2HB
Number: | NI615320 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CATRINE COURT,GLASGOW,G53 7FH
Number: | SC531641 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKGATES BURY NEW ROAD,MANCHESTER,M25 0TL
Number: | 11828072 |
Status: | ACTIVE |
Category: | Private Limited Company |