LONDON ROAD GARAGE LIMITED

The Scotlands Industrial Estate The Scotlands Industrial Estate, Coalville, LE67 3JJ, Leicestershire, England
StatusACTIVE
Company No.06469286
CategoryPrivate Limited Company
Incorporated10 Jan 2008
Age16 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

LONDON ROAD GARAGE LIMITED is an active private limited company with number 06469286. It was incorporated 16 years, 4 months, 22 days ago, on 10 January 2008. The company address is The Scotlands Industrial Estate The Scotlands Industrial Estate, Coalville, LE67 3JJ, Leicestershire, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paula Hill

Termination date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hill

Termination date: 2020-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paula Hill

Termination date: 2020-04-30

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2020

Action Date: 10 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-01-10

Psc name: London Road Garage Holdings Limited

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-20

Officer name: Mr Christopher Thomas Davis

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Thomas Bent

Appointment date: 2019-09-20

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Oct 2019

Action Date: 20 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paula Hill

Cessation date: 2019-09-20

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Oct 2019

Action Date: 20 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-20

Psc name: David Hill

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2019

Action Date: 20 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-09-20

Psc name: London Road Garage Holdings Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Oct 2019

Action Date: 20 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064692860001

Charge creation date: 2019-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Paula Hill

Change date: 2019-01-10

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-10

Officer name: Mrs Paula Hill

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Hill

Change date: 2019-01-10

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2019

Action Date: 10 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-10

Psc name: Mrs Paula Hill

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2019

Action Date: 10 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-10

Psc name: Mr David Hill

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Address

Type: AD01

New address: The Scotlands Industrial Estate London Road Coalville Leicestershire LE67 3JJ

Change date: 2016-03-07

Old address: 10 Station Road Earl Shilton Leicestershire LE9 7GA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2016

Action Date: 10 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 10 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 10 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2013

Action Date: 10 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2012

Action Date: 10 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2011

Action Date: 10 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2010

Action Date: 10 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-10

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2010

Action Date: 19 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-19

Officer name: Paula Hill

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2010

Action Date: 19 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-19

Officer name: David Hill

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 13 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/09; full list of members

Documents

View document PDF

Incorporation company

Date: 10 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLVENT LIMITED

33 INKERMAN STREET,BIRMINGHAM,B7 4SB

Number:01824140
Status:ACTIVE
Category:Private Limited Company

MOOR END COURT MANAGEMENT COMPANY LIMITED

GROUND FLOOR, DISCOVERY HOUSE,STOCKPORT,SK4 5BH

Number:01049260
Status:ACTIVE
Category:Private Limited Company

MOUNTWEST 302 LIMITED

PERRYVILLE 65 WARDS ROAD,MORAYSHIRE,IV30 1TJ

Number:SC210358
Status:ACTIVE
Category:Private Limited Company

NO PLACE LIKE LONDON LIMITED

11 WEBB'S ROAD,LONDON,SW11 1XJ

Number:07884488
Status:ACTIVE
Category:Private Limited Company

PUTTOCKS FARM LIMITED

PUTTOCKS FARM,DUNMOW,CM6 1JQ

Number:05591151
Status:ACTIVE
Category:Private Limited Company

REGAN COMPUTERS LIMITED

36 EMPRESS AVENUE,ESSEX,IG8 9EA

Number:02881469
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