SUPERBIA GROUP LIMITED

340 Melton Road, Leicester, LE4 7SL, England
StatusACTIVE
Company No.10963538
CategoryPrivate Limited Company
Incorporated14 Sep 2017
Age6 years, 8 months, 19 days
JurisdictionEngland Wales

SUMMARY

SUPERBIA GROUP LIMITED is an active private limited company with number 10963538. It was incorporated 6 years, 8 months, 19 days ago, on 14 September 2017. The company address is 340 Melton Road, Leicester, LE4 7SL, England.



Company Fillings

Second filing capital allotment shares

Date: 14 May 2024

Action Date: 30 Mar 2023

Category: Capital

Type: RP04SH01

Capital : 3,800,163.61612 GBP

Date: 2023-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2024

Action Date: 19 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-19

Documents

View document PDF

Resolution

Date: 18 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Memorandum articles

Date: 09 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109635380001

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109635380002

Documents

View document PDF

Memorandum articles

Date: 26 Apr 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 26 Apr 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 26 Apr 2023

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 26 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2023

Action Date: 19 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-19

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2023

Action Date: 30 Mar 2023

Category: Capital

Type: SH01

Capital : 3,500,163.61612 GBP

Date: 2023-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2023

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-14

Officer name: David Michael Legg

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2023

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giles Marwood Cross

Termination date: 2022-11-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Dec 2022

Action Date: 06 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-12-06

Charge number: 109635380003

Documents

View document PDF

Change account reference date company current extended

Date: 07 Dec 2022

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2022

Action Date: 19 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-19

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2022

Action Date: 26 Jul 2022

Category: Capital

Type: SH01

Capital : 139.001029 GBP

Date: 2022-07-26

Documents

View document PDF

Resolution

Date: 02 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 01 Aug 2022

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-07-27

Psc name: Superbia Holdings Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2021

Action Date: 19 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Aug 2021

Action Date: 20 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109635380002

Charge creation date: 2021-08-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Aug 2021

Action Date: 09 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109635380001

Charge creation date: 2021-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Capital cancellation shares

Date: 20 May 2021

Action Date: 01 Feb 2021

Category: Capital

Type: SH06

Date: 2021-02-01

Capital : 156.771216 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 20 May 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 03 Feb 2021

Action Date: 25 Sep 2020

Category: Capital

Type: SH01

Capital : 161.108222 GBP

Date: 2020-09-25

Documents

View document PDF

Memorandum articles

Date: 27 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Nov 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Capital

Type: SH19

Date: 2020-11-06

Capital : 161.108 GBP

Documents

View document PDF

Legacy

Date: 06 Nov 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/10/20

Documents

View document PDF

Resolution

Date: 06 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giles Marwood Cross

Appointment date: 2020-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Michael Legg

Appointment date: 2020-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-01

Officer name: Mr Christopher Ralph Everard

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Sep 2020

Action Date: 19 Dec 2019

Category: Capital

Type: SH02

Date: 2019-12-19

Documents

View document PDF

Memorandum articles

Date: 27 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-19

Documents

View document PDF

Capital allotment shares

Date: 18 Aug 2020

Action Date: 28 Feb 2020

Category: Capital

Type: SH01

Capital : 156.771 GBP

Date: 2020-02-28

Documents

View document PDF

Resolution

Date: 01 Aug 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 24 Jul 2020

Action Date: 19 Dec 2019

Category: Capital

Type: SH02

Date: 2019-12-19

Documents

View document PDF

Resolution

Date: 24 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Thomas Simpson

Termination date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alain Nathaniel Wolffe

Appointment date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James Love

Appointment date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Damian Patrick Ferguson

Appointment date: 2020-06-30

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

Termination date: 2020-06-30

Officer name: Kevin Craig Dunn

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Address

Type: AD01

New address: 340 Melton Road Leicester LE4 7SL

Change date: 2020-01-09

Old address: 1165 Melton Road Syston Leicester Leicestershire LE7 2JT England

Documents

View document PDF

Capital allotment shares

Date: 03 Jan 2020

Action Date: 02 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-02

Capital : 151.19 GBP

Documents

View document PDF

Resolution

Date: 21 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 21 Nov 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 04 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 18 Oct 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AAMD

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Capital return purchase own shares

Date: 20 Sep 2019

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 05 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 05 Sep 2019

Action Date: 10 May 2019

Category: Capital

Type: SH06

Date: 2019-05-10

Capital : 119.9375 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Address

Type: AD01

New address: 1165 Melton Road Syston Leicester Leicestershire LE7 2JT

Change date: 2019-08-07

Old address: 9 Kempson Road Leicester LE2 8AN United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-29

Officer name: Paul Chada

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Paul Burrows

Termination date: 2019-02-22

Documents

View document PDF

Change account reference date company current extended

Date: 22 Oct 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA01

New date: 2018-10-31

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Notification of a person with significant control statement

Date: 17 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2018

Action Date: 12 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-12

Psc name: Stefan Kenneth Fura

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2018

Action Date: 12 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-12

Psc name: Stefan Kenneth Fura

Documents

View document PDF

Resolution

Date: 02 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 02 May 2018

Action Date: 12 Mar 2018

Category: Capital

Type: SH02

Date: 2018-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Chada

Appointment date: 2017-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-11

Officer name: Mr George Thomas Simpson

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Paul Burrows

Appointment date: 2017-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Craig Dunn

Appointment date: 2017-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-11

Officer name: Mr John Clifford Edward Woolhouse

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Anthony Haley

Appointment date: 2017-10-11

Documents

View document PDF

Incorporation company

Date: 14 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BECKBRU LIMITED

MWB BUSINESS EXCHANGE,LONDON,W1D 2EF

Number:08835122
Status:ACTIVE
Category:Private Limited Company

DRR DIRECT LIMITED

48 WEST GEORGE STREET,GLASGOW,G2 1BP

Number:SC589830
Status:ACTIVE
Category:Private Limited Company

EVA LIFECYCLE SOLUTIONS LIMITED

52 YOXALL DRIVE,LIVERPOOL,L33 4HS

Number:11734455
Status:ACTIVE
Category:Private Limited Company

HEADSTONE GROUP LIMITED

1 BLAKE HOUSE,ADMIRALS WAY,E14 9UJ

Number:11674819
Status:ACTIVE
Category:Private Limited Company

MEDIHONEY (EUROPE) LTD

BATCHWORTH HOUSE BATCHWORTH PLACE,RICKMANSWORTH,WD3 1JE

Number:05045453
Status:ACTIVE
Category:Private Limited Company

MONTAGUE HURRELL LTD

COMMERCE HOUSE,MARTOCK,TA12 6DH

Number:09625757
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