About

Registered Number: 05018879
Date of Incorporation: 19/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Green Tor Lindridge Lane, Desford, Leicester, Leicestershire, LE9 9GN

 

Established in 2004, 39 Castle Street Leicester Ltd has its registered office in Leicester in Leicestershire. There is only one director listed for 39 Castle Street Leicester Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TILDESLEY, Mark Adrian 19 January 2004 31 December 2009 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 28 March 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 30 March 2018
CS01 - N/A 05 February 2018
AD01 - Change of registered office address 02 February 2018
AA - Annual Accounts 28 March 2017
CS01 - N/A 01 February 2017
AA01 - Change of accounting reference date 02 November 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 05 February 2013
AP01 - Appointment of director 14 December 2012
TM02 - Termination of appointment of secretary 14 December 2012
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
TM01 - Termination of appointment of director 19 January 2010
AA - Annual Accounts 09 June 2009
363a - Annual Return 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 07 November 2007
363a - Annual Return 01 February 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
AA - Annual Accounts 21 June 2006
363a - Annual Return 26 January 2006
288b - Notice of resignation of directors or secretaries 05 October 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
363a - Annual Return 23 September 2005
AA - Annual Accounts 23 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2005
288a - Notice of appointment of directors or secretaries 24 January 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
NEWINC - New incorporation documents 19 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.