ABC LEICESTER LIMITED

89 Richmond Road, Leicester, LE2 8BB, England
StatusACTIVE
Company No.08106793
CategoryPrivate Limited Company
Incorporated15 Jun 2012
Age11 years, 11 months, 28 days
JurisdictionEngland Wales

SUMMARY

ABC LEICESTER LIMITED is an active private limited company with number 08106793. It was incorporated 11 years, 11 months, 28 days ago, on 15 June 2012. The company address is 89 Richmond Road, Leicester, LE2 8BB, England.



Company Fillings

Appoint corporate director company with name date

Date: 10 Apr 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2024-03-28

Officer name: Amgok Private Limited

Documents

View document PDF

Notification of a person with significant control

Date: 10 Apr 2024

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-09-01

Psc name: Amgok Private Limited Company

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Apr 2024

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Godfrey Mugoti

Cessation date: 2023-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Godfrey Mugoti

Termination date: 2024-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2024

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: 09 Aug 2023

Action Date: 15 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2023

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: 06 Jul 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 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: 29 Jun 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 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: 29 Jun 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-20

Old address: Kemp House 160 City Road London EC1V 2NX England

New address: 89 Richmond Road Leicester LE2 8BB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-02

Old address: 321 Harrison Road the Pavillion, Rushey Recreation Ground Leicester LE4 7AB England

New address: Kemp House 160 City Road London EC1V 2NX

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Notification of a person with significant control

Date: 28 Mar 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Godfrey Mugoti

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2018

Action Date: 09 Jun 2018

Category: Address

Type: AD01

Old address: 470 Hucknall Road Nottingham Nottinghamshire NG5 1FX

New address: 321 Harrison Road the Pavillion, Rushey Recreation Ground Leicester LE4 7AB

Change date: 2018-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 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: 02 Aug 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Change account reference date company previous extended

Date: 13 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2017-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 15 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2015

Action Date: 09 Jan 2015

Category: Address

Type: AD01

Old address: 145-157 St John Street London EC1V 4PW

New address: 470 Hucknall Road Nottingham Nottinghamshire NG5 1FX

Change date: 2015-01-09

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2015

Action Date: 09 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Godfrey Mugoti

Change date: 2015-01-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2014

Action Date: 15 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-15

Documents

View document PDF

Termination director company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chikuru Balemba

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Chikuru Esperance Balemba

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA01

New date: 2012-11-30

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 15 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-15

Documents

View document PDF

Incorporation company

Date: 15 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAGIO LTD

KNIGHTON,ASHTEAD,KT21 1LJ

Number:09601550
Status:ACTIVE
Category:Private Limited Company

ELECTRICENTER LIMITED

P.O. BOX 1,KNUTSFORD,WA16 6AY

Number:01521896
Status:ACTIVE
Category:Private Limited Company

HARBOUR FINCH LIMITED

FALMER HOUSE,BOURNEMOUTH,BH6 3QB

Number:09061130
Status:ACTIVE
Category:Private Limited Company

HOLROYD PROPERTY SERVICES LIMITED

9 TEMPLAR STREET,LONDON,SE5 9JB

Number:08386724
Status:ACTIVE
Category:Private Limited Company
Number:04479147
Status:ACTIVE
Category:Private Limited Company

NONAGRAM LIMITED

112 MORDEN ROAD,LONDON,SW19 3BP

Number:09326442
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