P.G INVESTMENTS (LEICESTER) LTD

7 Dent Drive 7 Dent Drive, Leicester, LE4 8NY, United Kingdom
StatusACTIVE
Company No.10837365
CategoryPrivate Limited Company
Incorporated27 Jun 2017
Age6 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

P.G INVESTMENTS (LEICESTER) LTD is an active private limited company with number 10837365. It was incorporated 6 years, 11 months, 6 days ago, on 27 June 2017. The company address is 7 Dent Drive 7 Dent Drive, Leicester, LE4 8NY, United Kingdom.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 20 May 2024

Action Date: 14 May 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108373650014

Charge creation date: 2024-05-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108373650011

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2024

Action Date: 05 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-05

Officer name: Mr Varinder Kumar

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2024

Action Date: 05 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Baby Rani

Change date: 2024-01-05

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2024

Action Date: 05 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-05

Psc name: Mr Hemant Goyal

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2024

Action Date: 05 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hemant Goyal

Change date: 2024-01-05

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 26 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Dec 2022

Action Date: 07 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-12-07

Charge number: 108373650012

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Dec 2022

Action Date: 07 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108373650013

Charge creation date: 2022-12-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108373650001

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108373650002

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108373650003

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108373650004

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108373650005

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108373650006

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108373650007

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108373650008

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2022

Action Date: 26 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Aug 2021

Action Date: 26 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108373650011

Charge creation date: 2021-08-26

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-04

Officer name: Mr Varinder Kumar

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-04

Officer name: Mr Hemant Goyal

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-04

Psc name: Mr Hemant Goyal

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Baby Rani

Change date: 2021-01-04

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-11-29

Charge number: 108373650010

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-11-27

Charge number: 108373650009

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2019

Action Date: 17 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Hemant Goyal

Change date: 2019-04-17

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2019

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Varinder Kumar

Change date: 2019-04-17

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2019

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Baby Rani

Change date: 2019-04-17

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2019

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hemant Goyal

Change date: 2019-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Move registers to sail company with new address

Date: 02 Aug 2018

Category: Address

Type: AD03

New address: Park House 37 Clarence Street Leicester Leicestershire LE1 3RW

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Change sail address company with new address

Date: 01 Aug 2018

Category: Address

Type: AD02

New address: Park House 37 Clarence Street Leicester Leicestershire LE1 3RW

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hemant Goyal

Appointment date: 2018-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2018

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hemant Goyal

Notification date: 2017-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2018

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-01

Psc name: Baby Rani

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2018

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Varinder Kumar

Cessation date: 2017-07-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Oct 2017

Action Date: 16 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108373650007

Charge creation date: 2017-10-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Oct 2017

Action Date: 16 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-16

Charge number: 108373650008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Oct 2017

Action Date: 16 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108373650006

Charge creation date: 2017-10-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Oct 2017

Action Date: 16 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108373650005

Charge creation date: 2017-10-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Oct 2017

Action Date: 16 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-16

Charge number: 108373650004

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Aug 2017

Action Date: 02 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-08-02

Charge number: 108373650003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Aug 2017

Action Date: 02 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108373650002

Charge creation date: 2017-08-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Aug 2017

Action Date: 02 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-08-02

Charge number: 108373650001

Documents

View document PDF

Capital allotment shares

Date: 17 Jul 2017

Action Date: 27 Jun 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 27 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-27

Psc name: Baby Rani

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 27 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-27

Psc name: Varinder Kumar

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-27

Officer name: Mrs Baby Rani

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-27

Officer name: Mr Varinder Kumar

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-27

Officer name: Michael Duke

Documents

View document PDF

Incorporation company

Date: 27 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOLD LEADERSHIP CULTURE LTD

C/O INCORPORATE ONLINE LTD SUITE 3, SECOND FLOOR,,NEWBURY PARK,IG2 7HU

Number:11611990
Status:ACTIVE
Category:Private Limited Company

EMBRACE CHANGE (HAMPSHIRE) CIC

WELLESLEY HOUSE 204,WATERLOOVILLE,PO7 7AN

Number:10299026
Status:ACTIVE
Category:Community Interest Company

HERTLANDS PROPERTIES LTD

50 LONG MOOR,WALTHAM CROSS,EN8 9HL

Number:11522739
Status:ACTIVE
Category:Private Limited Company

LYNTEC SECURITY SYSTEMS LIMITED

13 BLATCHINGTON ROAD,EAST SUSSEX,BN3 3YP

Number:02607459
Status:LIQUIDATION
Category:Private Limited Company
Number:IP13485R
Status:ACTIVE
Category:Industrial and Provident Society

SUNBURY TUBING & PNEUMATICS LIMITED

100 ROYSTON ROAD,BYFLEET,KT14 7NY

Number:01287344
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