TANNING BASEMENT LTD

88 Faire Road Faire Road 88 Faire Road Faire Road, Leicester, LE3 8ED, England
StatusACTIVE
Company No.08528547
CategoryPrivate Limited Company
Incorporated14 May 2013
Age11 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

TANNING BASEMENT LTD is an active private limited company with number 08528547. It was incorporated 11 years, 1 month, 1 day ago, on 14 May 2013. The company address is 88 Faire Road Faire Road 88 Faire Road Faire Road, Leicester, LE3 8ED, England.



Company Fillings

Confirmation statement with no updates

Date: 02 May 2024

Action Date: 02 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-02

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2024

Action Date: 14 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 18 Jun 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2023

Action Date: 02 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2023

Action Date: 02 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-02

Officer name: Melanie Jayne Lynch

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Address

Type: AD01

New address: 88 Faire Road Faire Road Glenfield Leicester LE3 8ED

Change date: 2023-06-01

Old address: 46 Durban Road Leicester Leicester LE4 2LZ

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2023

Action Date: 02 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-02

Officer name: Mrs Candida Sally Maxine Newby

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2023

Action Date: 02 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Melanie Jayne Lynch

Cessation date: 2023-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 14 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 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: 17 Jun 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 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: 09 Jul 2014

Action Date: 14 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-14

Documents

View document PDF

Appoint person director company with name

Date: 07 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Melanie Jayne Lynch

Documents

View document PDF

Termination director company with name

Date: 14 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Valaitis

Documents

View document PDF

Incorporation company

Date: 14 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHILLINGTON MANUFACTURING LIMITED

81 CARTER LANE,,EC4V 5EP

Number:00405856
Status:ACTIVE
Category:Private Limited Company

EMCA LIMITED

12 HATHERLEY ROAD,SIDCUP,DA14 4DT

Number:10853980
Status:ACTIVE
Category:Private Limited Company

HSJ TRADERS LIMITED

ASKARI & CO LIMITED,GLASGOW,G41 2LL

Number:SC599366
Status:ACTIVE
Category:Private Limited Company

J HILL PLASTERING LTD

EVOLUTION HOUSE ICENI COURT,NORWICH,NR6 6BB

Number:09537219
Status:ACTIVE
Category:Private Limited Company

KNAPTON LIMITED

LOWER CHADNOR,HEREFORD,HR4 8HF

Number:09469370
Status:ACTIVE
Category:Private Limited Company

PRO PLUMB (LONDON) LIMITED

6 ESHER AVENUE,NORTH CHEAM,SM3 9AY

Number:08303111
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