EMPIRIC (LEICESTER 134 NEW WALK) LIMITED

1st Floor Hop Yard Studios, 1st Floor Hop Yard Studios,, London, SE1 1XF, England
StatusACTIVE
Company No.10233919
CategoryPrivate Limited Company
Incorporated15 Jun 2016
Age7 years, 11 months, 15 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 28 Nov 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 15 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLUB UNITED

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)

HADEES LTD

83 STANACRE PLACE,BRADFORD,BD3 0EZ

Number:09468094
Status:ACTIVE
Category:Private Limited Company

HAYT LIMITED

17 DALLIN ROAD,BEXLEYHEATH,DA6 8EH

Number:08689392
Status:ACTIVE
Category:Private Limited Company

POST HOUSE INTERIORS LTD

20 LYNMOUTH STREET,LYNMOUTH,EX35 6EH

Number:11941370
Status:ACTIVE
Category:Private Limited Company

SEIKEL LTD

UNIT 105 GLAN YR AFON INDUSTRIAL ESTATE,ABERYSTWYTH,SY23 3JQ

Number:11453547
Status:ACTIVE
Category:Private Limited Company

SOLU SOLUTIONS MANAGEMENT LTD

THE OFFICE DOCK UNIT 2 CHANNEL WHARF,BELFAST,BT3 9DE

Number:NI072728
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