About

Registered Number: 05373512
Date of Incorporation: 23/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 58 Adam Avenue, Great Sutton, Cheshire, CH66 4LH,

 

Based in Great Sutton, 45-47 Leinster Square Ltd was founded on 23 February 2005, it's status in the Companies House registry is set to "Active". We do not know the number of employees at 45-47 Leinster Square Ltd. Blanthorne, Thomas Charles, Gardiner, Paul Denis, O Riordain, Aoife Eilish, Hayes, Peter, Savani, Lata, Del Rey, Ana, Franks, Morley Lionel Bowman, Kelepeniotis, Evangelos, Kim, Mickey, Mohritz, Kelly Lyn, Sorgi, Mia Catherine, Sorgi, Mia, Tucker, Simon Jeffrey are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLANTHORNE, Thomas Charles 01 January 2017 - 1
GARDINER, Paul Denis 24 July 2012 - 1
O RIORDAIN, Aoife Eilish 24 July 2012 - 1
DEL REY, Ana 01 September 2008 14 June 2013 1
FRANKS, Morley Lionel Bowman 23 February 2005 04 July 2007 1
KELEPENIOTIS, Evangelos 01 January 2017 01 April 2020 1
KIM, Mickey 13 August 2007 12 May 2010 1
MOHRITZ, Kelly Lyn 13 August 2007 06 July 2012 1
SORGI, Mia Catherine 09 March 2012 05 April 2013 1
SORGI, Mia 04 July 2007 01 August 2008 1
TUCKER, Simon Jeffrey 23 February 2005 04 July 2007 1
Secretary Name Appointed Resigned Total Appointments
HAYES, Peter 04 July 2007 13 August 2007 1
SAVANI, Lata 23 February 2005 21 December 2005 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 September 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 15 November 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 17 December 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 15 November 2017
CS01 - N/A 13 March 2017
AP01 - Appointment of director 24 January 2017
AD01 - Change of registered office address 16 January 2017
AP01 - Appointment of director 13 January 2017
AA - Annual Accounts 13 January 2017
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 24 October 2013
TM01 - Termination of appointment of director 14 June 2013
AR01 - Annual Return 10 April 2013
TM01 - Termination of appointment of director 09 April 2013
AA - Annual Accounts 19 October 2012
AP01 - Appointment of director 01 August 2012
AP01 - Appointment of director 01 August 2012
TM01 - Termination of appointment of director 18 July 2012
AP01 - Appointment of director 14 March 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 04 January 2011
TM01 - Termination of appointment of director 25 November 2010
TM02 - Termination of appointment of secretary 25 November 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 19 January 2010
225 - Change of Accounting Reference Date 28 September 2009
363a - Annual Return 04 August 2009
287 - Change in situation or address of Registered Office 30 July 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 27 May 2009
288a - Notice of appointment of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 15 August 2008
AA - Annual Accounts 02 June 2008
287 - Change in situation or address of Registered Office 06 March 2008
288a - Notice of appointment of directors or secretaries 05 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
287 - Change in situation or address of Registered Office 20 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
AA - Annual Accounts 05 June 2007
363s - Annual Return 04 June 2007
363s - Annual Return 11 May 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2005
225 - Change of Accounting Reference Date 15 June 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
NEWINC - New incorporation documents 23 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.