PATRICK SHOES LIMITED

Himalayan House 430 Thurmaston Boulevard Himalayan House 430 Thurmaston Boulevard, Leicester, LE4 9LE, England
StatusACTIVE
Company No.09632082
CategoryPrivate Limited Company
Incorporated10 Jun 2015
Age9 years, 5 days
JurisdictionEngland Wales

SUMMARY

PATRICK SHOES LIMITED is an active private limited company with number 09632082. It was incorporated 9 years, 5 days ago, on 10 June 2015. The company address is Himalayan House 430 Thurmaston Boulevard Himalayan House 430 Thurmaston Boulevard, Leicester, LE4 9LE, England.



Company Fillings

Change account reference date company previous shortened

Date: 30 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

Made up date: 2024-04-30

New date: 2024-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2024

Action Date: 20 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shahina Mukhtar

Cessation date: 2023-12-20

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2024

Action Date: 20 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-20

Psc name: Zafarul Amin

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2024

Action Date: 20 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-12-20

Psc name: Superhouse (Uk) Limited

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2024

Action Date: 07 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2023

Action Date: 14 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-14

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2023

Action Date: 12 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Feb 2023

Action Date: 31 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-01-31

Charge number: 096320820003

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2022

Action Date: 12 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-01

Officer name: Mr Noain Bakshi

Documents

View document PDF

Resolution

Date: 27 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 27 Nov 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Nov 2018

Action Date: 09 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096320820002

Charge creation date: 2018-11-09

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jun 2018

Action Date: 01 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-01

Psc name: Akbar Waris

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2018

Action Date: 10 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Aug 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2017-04-30

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2017

Action Date: 31 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-01-31

Psc name: Mr Mukhtarul Amin

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Zafarul Amin

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shahina Mukhtar

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mukhtarul Amin

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Second filing of annual return with made up date

Date: 10 May 2017

Action Date: 10 Jun 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2016-06-10

Documents

View document PDF

Accounts with accounts type small

Date: 10 May 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mukhatarul Amin

Change date: 2017-01-31

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2017

Action Date: 27 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-27

Capital : 402,800 GBP

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Yusuf Amin

Change date: 2017-01-31

Documents

View document PDF

Change person secretary company with change date

Date: 20 Apr 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Akbar Waris

Change date: 2017-01-31

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2017

Action Date: 24 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-24

Capital : 42,000 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Address

Type: AD01

New address: Himalayan House 430 Thurmaston Boulevard Thurmaston Leicester LE4 9LE

Old address: 66 Commercial Square Leicester LE2 7SR United Kingdom

Change date: 2017-04-20

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Akbar Waris

Change date: 2017-01-31

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Feb 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2016

Action Date: 21 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-21

Officer name: Mr Akbar Waris

Documents

View document PDF

Annual return company

Date: 23 Jun 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yusuf Amin

Appointment date: 2016-04-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Apr 2016

Action Date: 12 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096320820001

Charge creation date: 2016-04-12

Documents

View document PDF

Incorporation company

Date: 10 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:SC552913
Status:ACTIVE
Category:Private Limited Company

CHANCECYCLES LTD

OFFICE 10, CHENEVARE MEWS HIGH STREET,STOURBRIDGE,DY7 6HF

Number:11971280
Status:ACTIVE
Category:Private Limited Company

CLIFFVIEW PROPERTIES LIMITED

143 REGENT STREET,WARWICKSHIRE,CV32 4NZ

Number:01666892
Status:ACTIVE
Category:Private Limited Company

FOXHALL PROPERTY SERVICES LTD

1007 LONDON ROAD,LEIGH ON SEA,SS9 3JY

Number:10523397
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GRANT TRAILERS LTD

SCLATTIE QUARRY INDUSTRIAL ESTATE,BUCKSBURN,AB21 9EG

Number:SC392673
Status:ACTIVE
Category:Private Limited Company

HARVARD INTERNATIONAL LIMITED

SUITE 105A CITIBASE WATFORD,WATFORD,WD17 1JJ

Number:00756128
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