BID LEICESTER LIMITED

St Martins House St Martins House, Leicester, LE1 5PZ, Leicestershire, England
StatusACTIVE
Company No.11082503
Category
Incorporated27 Nov 2017
Age6 years, 5 months, 19 days
JurisdictionEngland Wales

SUMMARY

BID LEICESTER LIMITED is an active with number 11082503. It was incorporated 6 years, 5 months, 19 days ago, on 27 November 2017. The company address is St Martins House St Martins House, Leicester, LE1 5PZ, Leicestershire, England.



Company Fillings

Resolution

Date: 02 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 05 Feb 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2024

Action Date: 04 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Joan Gray

Termination date: 2024-01-04

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2023

Action Date: 26 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-20

Officer name: Kerry Law

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2023

Action Date: 12 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Angelina Bingley

Appointment date: 2023-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2023

Action Date: 12 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-12

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 26 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2022

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kerry Law

Appointment date: 2022-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2022

Action Date: 24 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-24

Officer name: Mrs Charmian Wright

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2022

Action Date: 24 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-24

Officer name: Mrs Andrea Gray

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-31

Officer name: Gary Keith Rowntree

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2022

Action Date: 24 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-24

Officer name: Mr Sukhdev Gill

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2022

Action Date: 24 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-24

Officer name: Mr Matthew Lloyd Pearson

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2022

Action Date: 09 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-09

Officer name: Simon Patrick Beattie

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-31

Officer name: Deborah Rose

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2020

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher James Stafford

Change date: 2019-11-11

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-11

Officer name: Ms Deborah Rose

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-11

Officer name: Mr Richard Mark Osborn

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Angus Robin Fraser

Change date: 2019-11-11

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sarah Elizabeth Thomson

Change date: 2019-11-11

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jo-Anna Jane Tallack

Change date: 2019-11-11

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Keith Rowntree

Change date: 2019-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Harrison

Appointment date: 2019-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sam Hagger

Appointment date: 2019-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2019

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-17

Officer name: Mr Simon Patrick Beattie

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-16

Officer name: Tracy Anne Harker

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Address

Type: AD01

Old address: The Master's House 19 Lower Brook Street Ipswich Suffolk IP4 1AQ United Kingdom

New address: St Martins House 7 Peacock Lane Leicester Leicestershire LE1 5PZ

Change date: 2018-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jo-Anna Jane Tallack

Appointment date: 2018-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-04

Officer name: Ms Deborah Rose

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tracy Anne Harker

Appointment date: 2018-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Elizabeth Thomson

Appointment date: 2018-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-04

Officer name: Mr Angus Robin Fraser

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2018

Action Date: 26 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher James Stafford

Appointment date: 2018-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Clement

Termination date: 2018-02-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Mar 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Keith Rowntree

Appointment date: 2018-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Mark Osborn

Appointment date: 2018-02-13

Documents

View document PDF

Change account reference date company current extended

Date: 27 Nov 2017

Action Date: 28 Feb 2019

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2019-02-28

Documents

View document PDF

Incorporation company

Date: 27 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBERT BRIDGE CONSULTING LIMITED

HEXTON MANOR,HITCHIN,SG5 3JH

Number:10013265
Status:ACTIVE
Category:Private Limited Company

CONTRACT NOMINEES LIMITED

1ST FLOOR CLOISTERS HOUSE, RIVERSIDE,SALFORD,M3 5FS

Number:05390441
Status:ACTIVE
Category:Private Limited Company

GREAT CENTRAL RAILWAY PLC

GREAT CENTRAL STATION,LOUGHBOROUGH,LE11 1RW

Number:01257394
Status:ACTIVE
Category:Public Limited Company

HOLLINGWORTH BAKERY LTD

56B MARKET STREET,HYDE,SK14 8LN

Number:05770485
Status:ACTIVE
Category:Private Limited Company

HYACINTH HOUSE FLORISTRY LIMITED

950A CROW ROAD,GLASGOW,G13 1JD

Number:SC585647
Status:ACTIVE
Category:Private Limited Company

I-CRACKEDIT LTD

AIMS 36,BEACONSFIELD,HP9 1SE

Number:07887938
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