LEICESTER TISSUE COMPANY LIMITED

Delta Building Roman Road Delta Building Roman Road, Lancashire, BB1 2LD, England
StatusACTIVE
Company No.08786053
CategoryPrivate Limited Company
Incorporated21 Nov 2013
Age10 years, 6 months, 1 day
JurisdictionEngland Wales

SUMMARY

LEICESTER TISSUE COMPANY LIMITED is an active private limited company with number 08786053. It was incorporated 10 years, 6 months, 1 day ago, on 21 November 2013. The company address is Delta Building Roman Road Delta Building Roman Road, Lancashire, BB1 2LD, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 14 Feb 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Legacy

Date: 14 Feb 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/23

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Legacy

Date: 01 Feb 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/23

Documents

View document PDF

Legacy

Date: 01 Feb 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/23

Documents

View document PDF

Legacy

Date: 21 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/23

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2023

Action Date: 02 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-02

Officer name: Richard Hugh Newman

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2023

Action Date: 14 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chris Welsh

Change date: 2023-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-10

Officer name: Mr Chris Welsh

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Dewhurst

Termination date: 2022-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Hugh Newman

Appointment date: 2021-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Mar 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA01

Made up date: 2021-09-30

New date: 2021-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Mar 2021

Action Date: 13 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-02-13

Charge number: 087860530011

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Dec 2020

Action Date: 30 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-30

Charge number: 087860530009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Dec 2020

Action Date: 30 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087860530010

Charge creation date: 2020-12-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2020

Action Date: 22 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087860530008

Charge creation date: 2020-12-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087860530007

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087860530002

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087860530003

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087860530006

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amirali Sharif Tejani

Termination date: 2020-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aamira Tejani

Termination date: 2020-11-24

Documents

View document PDF

Notification of a person with significant control

Date: 02 Dec 2020

Action Date: 24 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-11-24

Psc name: Ltc Parent Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Dec 2020

Action Date: 24 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amirali Sharif Tejani

Cessation date: 2020-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2020

Action Date: 02 Dec 2020

Category: Address

Type: AD01

New address: Delta Building Roman Road Blackburn Lancashire BB1 2LD

Change date: 2020-12-02

Old address: Leicester Tissue Company Ltd 15 Westmoreland Avenue Thurmaston Leicester Leics LE4 8PH England

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-24

Officer name: Mr Graham John Cox

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-24

Officer name: Mr Mark Dewhurst

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aly Salman Tejani

Termination date: 2020-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ayaz Tejani

Termination date: 2020-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gareth Jenkins

Appointment date: 2020-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ambareen Tejani-Sharif

Termination date: 2020-11-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Dec 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-11-24

Officer name: Ian David Waring

Documents

View document PDF

Memorandum articles

Date: 30 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 24 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2020

Action Date: 30 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-30

Charge number: 087860530007

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type group

Date: 23 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Aamira Tejani

Appointment date: 2019-11-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jul 2019

Action Date: 21 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087860530006

Charge creation date: 2019-06-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Feb 2019

Action Date: 06 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087860530005

Charge creation date: 2019-02-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Feb 2019

Action Date: 15 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087860530004

Charge creation date: 2019-02-15

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-01

Officer name: Mr Aly Salman Tejani

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Address

Type: AD01

Old address: Leicester Tissue Company Ltd Unit 1 22 Menzies Road Leicester Leics LE4 0JL

New address: Leicester Tissue Company Ltd 15 Westmoreland Avenue Thurmaston Leicester Leics LE4 8PH

Change date: 2018-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Resolution

Date: 27 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 26 Jan 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2017

Action Date: 20 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-20

Capital : 1,500 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Change account reference date company previous extended

Date: 12 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2015-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Mar 2016

Action Date: 09 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087860530003

Charge creation date: 2016-03-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2016

Action Date: 06 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-06

Old address: Unit 1 Menzies Road Leicester Leics LE4 0JL

New address: Leicester Tissue Company Ltd Unit 1 22 Menzies Road Leicester Leics LE4 0JL

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087860530001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jul 2015

Action Date: 29 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-29

Charge number: 087860530002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 21 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2014

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Ambareen Tejani-Sharif

Appointment date: 2014-12-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Aug 2014

Action Date: 08 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-08-08

Charge number: 087860530001

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jul 2014

Action Date: 10 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-10

Old address: Lpc (Pharmaceuticals) Ltd 2 Covent Garden Close Luton Beds LU4 8QB United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Nov 2013

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

New date: 2014-09-30

Made up date: 2014-11-30

Documents

View document PDF

Incorporation company

Date: 21 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALI GAXNUG LIMITED

33 EATON HALL CRESCENT,MILTON KEYNES,MK10 7FB

Number:11537336
Status:ACTIVE
Category:Private Limited Company

DAVID VIZARD LIMITED

GROUND FLOOR UNIT 501 CENTENNIAL PARK,ELSTREE, BOREHAMWOOD,WD6 3FG

Number:07591371
Status:ACTIVE
Category:Private Limited Company

IWP INC LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10658992
Status:ACTIVE
Category:Private Limited Company

L'ARMOIRE LIMITED

AUBREY HOUSE 1 AUBREY TERRACE,VALE OF GLAMORGAN,CF71 7DN

Number:07066854
Status:ACTIVE
Category:Private Limited Company

OLD SCHOOL HOUSE (NORTHAMPTON) LIMITED

ARTISANS HOUSE,NORTHAMPTON,NN4 7BF

Number:02995956
Status:ACTIVE
Category:Private Limited Company

SALBECK HOMES LTD

SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW

Number:10016456
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