GET LAID BEDS LIMITED

Barn 3 - 5 Wharf Way Business Park Barn 3 - 5 Wharf Way Business Park, Leicester, LE2 9UT, Leicestershire, England
StatusACTIVE
Company No.07919911
CategoryPrivate Limited Company
Incorporated23 Jan 2012
Age12 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

GET LAID BEDS LIMITED is an active private limited company with number 07919911. It was incorporated 12 years, 3 months, 23 days ago, on 23 January 2012. The company address is Barn 3 - 5 Wharf Way Business Park Barn 3 - 5 Wharf Way Business Park, Leicester, LE2 9UT, Leicestershire, England.



Company Fillings

Confirmation statement with updates

Date: 09 Feb 2024

Action Date: 23 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-23

Documents

View document PDF

Capital alter shares subdivision

Date: 30 Jan 2024

Action Date: 20 Dec 2023

Category: Capital

Type: SH02

Date: 2023-12-20

Documents

View document PDF

Capital alter shares subdivision

Date: 30 Jan 2024

Action Date: 20 Dec 2023

Category: Capital

Type: SH02

Date: 2023-12-20

Documents

View document PDF

Resolution

Date: 06 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 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: 26 Jan 2023

Action Date: 23 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-23

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 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: 22 Feb 2022

Action Date: 23 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-23

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2022

Action Date: 18 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Amy Marie Lombard

Change date: 2022-01-18

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2022

Action Date: 13 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jean Le Roux Lombard

Change date: 2021-09-13

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2022

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jean Le Roux Lombard

Change date: 2021-09-13

Documents

View document PDF

Resolution

Date: 18 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 16 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type small

Date: 17 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2021

Action Date: 26 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Helen Louise Gascoyne

Change date: 2021-01-26

Documents

View document PDF

Change to a person with significant control

Date: 28 Jan 2021

Action Date: 26 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Neil Haskins

Change date: 2021-01-26

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2021

Action Date: 26 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-26

Officer name: Mr Jonathan Neil Haskins

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jean Le Roux Lombard

Change date: 2019-10-15

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-15

Officer name: Mrs Amy Marie Lombard

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Neil Haskins

Change date: 2019-10-15

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-15

Officer name: Miss Helen Louise Gascoyne

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jean Le Roux Lombard

Change date: 2019-10-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Neil Haskins

Change date: 2019-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Address

Type: AD01

Old address: Barn 3-5 Barn 3-5, Wharf Way Business Park Wharf Way, Glen Parva Leicester Leicestershire LE2 9UT England

Change date: 2019-10-15

New address: Barn 3 - 5 Wharf Way Business Park Wharf Way, Glen Parva Leicester Leicestershire LE2 9UT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Address

Type: AD01

New address: Barn 3-5 Barn 3-5, Wharf Way Business Park Wharf Way, Glen Parva Leicester Leicestershire LE2 9UT

Change date: 2019-09-27

Old address: Unit W2 Blaby Industrial Park Winchester Avenue Blaby Leicester LE8 4GZ

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-21

Officer name: Mrs Amy Marie Lombard

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-21

Officer name: Miss Helen Louise Gascoyne

Documents

View document PDF

Resolution

Date: 27 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 25 Feb 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 25 Feb 2019

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2019

Action Date: 24 Jan 2018

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2018-01-24

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2019

Action Date: 24 Jan 2018

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2018-01-24

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2019

Action Date: 24 Jan 2018

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2018-01-24

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2019

Action Date: 24 Jan 2018

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2018-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Mar 2018

Action Date: 12 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-12

Psc name: Mr Jonathan Neil Haskins

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-12

Officer name: Mr Jonathan Neil Haskins

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-12

Officer name: Mr Jean Le Roux Lombard

Documents

View document PDF

Change to a person with significant control

Date: 09 Mar 2018

Action Date: 12 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jean Le Roux Lombard

Change date: 2018-02-12

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 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: 21 Feb 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-23

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2017

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Neil Haskins

Change date: 2016-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2016

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-20

Officer name: Mr Jonathan Neil Haskins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-23

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jean Le Roux Lombard

Change date: 2016-01-22

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-22

Officer name: Mr Jean Le Roux Lombard

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2015

Action Date: 21 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-21

New address: Unit W2 Blaby Industrial Park Winchester Avenue Blaby Leicester LE8 4GZ

Old address: W2 and W3 Blaby Industrial Park, Winchester Avenue Blaby Leicester LE8 4GZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2015

Action Date: 23 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2015

Action Date: 05 Feb 2015

Category: Address

Type: AD01

New address: W2 and W3 Blaby Industrial Park, Winchester Avenue Blaby Leicester LE8 4GZ

Old address: Unit 8 Elizabeth Business Park Tigers Close Wigston Leicestershire LE18 4AE

Change date: 2015-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Mar 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 23 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

New date: 2013-04-30

Made up date: 2013-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jun 2013

Action Date: 04 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-04

Old address: 83 Carlton Drive Wigston Leicestershire LE18 1DG United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2013

Action Date: 23 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-23

Documents

View document PDF

Incorporation company

Date: 23 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAM ENTERPRISES LIMITED

26 WHITCLIFFE DRIVE,PENARTH,CF64 5RY

Number:06795517
Status:ACTIVE
Category:Private Limited Company

JOBI-REHOBOTH LTD

44 LENSBURY WAY,ABBEY WOODS,SE2 9SZ

Number:07838947
Status:ACTIVE
Category:Private Limited Company

MERLIN EXHIBITIONS LIMITED

GLANYRAFON ISAF,CRYMYCH,SA41 3TG

Number:11488603
Status:ACTIVE
Category:Private Limited Company

RHEASAM LIMITED

24 CORNWALL ROAD,DORSET,DT1 1RX

Number:04549380
Status:ACTIVE
Category:Private Limited Company

SANDAL SECURITY SERVICES LTD

MILESTONE HOUSE NEW ROAD,WAKEFIELD,WF4 4NW

Number:03671900
Status:ACTIVE
Category:Private Limited Company

STAGE 2000 TAYSIDE LIMITED

1ST FLOOR,FINCHLEY,N12 0DR

Number:08149318
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