EMPIRIC (LEICESTER 134 NEW WALK) LIMITED
Status | ACTIVE |
Company No. | 10233919 |
Category | Private Limited Company |
Incorporated | 15 Jun 2016 |
Age | 7 years, 11 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
EMPIRIC (LEICESTER 134 NEW WALK) LIMITED is an active private limited company with number 10233919. It was incorporated 7 years, 11 months, 15 days ago, on 15 June 2016. The company address is 1st Floor Hop Yard Studios, 1st Floor Hop Yard Studios,, London, SE1 1XF, England.
Company Fillings
Legacy
Date: 22 Feb 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/23
Documents
Legacy
Date: 22 Feb 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Documents
Accounts with accounts type full
Date: 15 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2023
Action Date: 14 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-14
Documents
Change to a person with significant control
Date: 27 Jun 2023
Action Date: 19 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-08-19
Psc name: Empiric Investments (Three) Limited
Documents
Appoint person director company with name date
Date: 14 Nov 2022
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Donald Aaron Grant
Appointment date: 2022-10-31
Documents
Termination director company with name termination date
Date: 14 Nov 2022
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-31
Officer name: Mark Andrew Pain
Documents
Termination director company with name termination date
Date: 14 Nov 2022
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynne Fennah
Termination date: 2022-10-31
Documents
Accounts with accounts type full
Date: 11 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination secretary company with name termination date
Date: 24 Jun 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-12-31
Officer name: Fim Capital Limited
Documents
Confirmation statement with no updates
Date: 15 Jun 2022
Action Date: 14 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 May 2022
Action Date: 29 Apr 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 102339190003
Charge creation date: 2022-04-29
Documents
Accounts with accounts type small
Date: 07 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2021
Action Date: 18 Aug 2021
Category: Address
Type: AD01
New address: 1st Floor Hop Yard Studios, 72 Borough High Street London SE1 1XF
Old address: 6th Floor Swan House 17-19 Stratford Place London W1C 1BQ England
Change date: 2021-08-18
Documents
Confirmation statement with no updates
Date: 16 Jun 2021
Action Date: 14 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-14
Documents
Accounts with accounts type small
Date: 20 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 01 Oct 2020
Action Date: 28 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-28
Officer name: Mr Duncan Garrood
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Aug 2020
Action Date: 31 Jul 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-07-31
Charge number: 102339190002
Documents
Termination director company with name termination date
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Laurence Attlee
Termination date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 14 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-14
Documents
Appoint person director company with name date
Date: 20 Apr 2020
Action Date: 17 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Andrew Pain
Appointment date: 2020-04-17
Documents
Accounts with accounts type small
Date: 03 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2019
Action Date: 14 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-14
Documents
Accounts with accounts type full
Date: 23 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 14 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Jan 2018
Action Date: 22 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 102339190001
Charge creation date: 2017-12-22
Documents
Appoint person director company with name date
Date: 20 Dec 2017
Action Date: 11 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lynne Fennah
Appointment date: 2017-12-11
Documents
Termination director company with name termination date
Date: 20 Dec 2017
Action Date: 11 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-11
Officer name: Paul Nicholas Hadaway
Documents
Resolution
Date: 28 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 30 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Jun 2017
Action Date: 14 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-14
Documents
Termination director company with name termination date
Date: 03 Apr 2017
Action Date: 15 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-15
Officer name: Michael John Enright
Documents
Change corporate secretary company with change date
Date: 27 Jan 2017
Action Date: 26 Jan 2017
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2017-01-26
Officer name: Fim Capital Limited
Documents
Change account reference date company previous shortened
Date: 09 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2016
Action Date: 22 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-22
New address: 6th Floor Swan House 17-19 Stratford Place London W1C 1BQ
Old address: 6-8 James Street London W1U 1ED United Kingdom
Documents
Appoint corporate secretary company with name date
Date: 23 Jun 2016
Action Date: 16 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2016-06-16
Officer name: Fim Capital Limited
Documents
Termination secretary company with name termination date
Date: 23 Jun 2016
Action Date: 16 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-06-16
Officer name: Paul Nicholas Hadaway
Documents
Some Companies
UNIT 1 GLENDERMOTT VALLEY BUSINESS PARK,LONDONDERRY,BT47 3LR
Number: | NI042517 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
83 STANACRE PLACE,BRADFORD,BD3 0EZ
Number: | 09468094 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 DALLIN ROAD,BEXLEYHEATH,DA6 8EH
Number: | 08689392 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 LYNMOUTH STREET,LYNMOUTH,EX35 6EH
Number: | 11941370 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 105 GLAN YR AFON INDUSTRIAL ESTATE,ABERYSTWYTH,SY23 3JQ
Number: | 11453547 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OFFICE DOCK UNIT 2 CHANNEL WHARF,BELFAST,BT3 9DE
Number: | NI072728 |
Status: | ACTIVE |
Category: | Private Limited Company |