About

Registered Number: 09758165
Date of Incorporation: 02/09/2015 (8 years and 7 months ago)
Company Status: Active
Registered Address: Flat 4, 203 Fosse Road North, Leicester, LE3 5EZ,

 

Founded in 2015, Aldreth Ltd are based in Leicester, it has a status of "Active". The current directors of the company are listed as Slesinska, Anna, Downham, Andrew, Flores, Arnel, Jallow, Ebrima, Lyons, Steven, Makoter, Antonio, Silovans, Nikolajs.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLESINSKA, Anna 27 July 2020 - 1
DOWNHAM, Andrew 18 July 2016 15 March 2017 1
FLORES, Arnel 01 October 2019 14 January 2020 1
JALLOW, Ebrima 21 September 2017 05 April 2018 1
LYONS, Steven 28 October 2015 16 December 2015 1
MAKOTER, Antonio 16 December 2015 18 July 2016 1
SILOVANS, Nikolajs 30 April 2019 01 October 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 12 August 2020
PSC07 - N/A 12 August 2020
PSC01 - N/A 12 August 2020
AP01 - Appointment of director 12 August 2020
TM01 - Termination of appointment of director 12 August 2020
AA - Annual Accounts 01 April 2020
AD01 - Change of registered office address 24 January 2020
PSC01 - N/A 24 January 2020
PSC07 - N/A 24 January 2020
AP01 - Appointment of director 24 January 2020
TM01 - Termination of appointment of director 24 January 2020
AD01 - Change of registered office address 21 October 2019
PSC01 - N/A 21 October 2019
PSC07 - N/A 21 October 2019
AP01 - Appointment of director 21 October 2019
TM01 - Termination of appointment of director 21 October 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 19 June 2019
AP01 - Appointment of director 16 May 2019
AD01 - Change of registered office address 16 May 2019
PSC01 - N/A 16 May 2019
PSC07 - N/A 16 May 2019
TM01 - Termination of appointment of director 16 May 2019
CS01 - N/A 07 August 2018
AD01 - Change of registered office address 29 June 2018
TM01 - Termination of appointment of director 28 June 2018
PSC07 - N/A 28 June 2018
PSC01 - N/A 28 June 2018
AD01 - Change of registered office address 28 June 2018
AP01 - Appointment of director 28 June 2018
AA - Annual Accounts 21 June 2018
TM01 - Termination of appointment of director 30 November 2017
PSC01 - N/A 29 November 2017
AD01 - Change of registered office address 29 November 2017
AP01 - Appointment of director 29 November 2017
PSC07 - N/A 29 November 2017
CS01 - N/A 02 October 2017
PSC01 - N/A 02 October 2017
PSC07 - N/A 02 October 2017
AA - Annual Accounts 25 May 2017
TM01 - Termination of appointment of director 05 April 2017
AD01 - Change of registered office address 05 April 2017
AP01 - Appointment of director 05 April 2017
CS01 - N/A 19 September 2016
AP01 - Appointment of director 25 July 2016
AD01 - Change of registered office address 25 July 2016
TM01 - Termination of appointment of director 25 July 2016
AD01 - Change of registered office address 05 January 2016
TM01 - Termination of appointment of director 05 January 2016
AP01 - Appointment of director 05 January 2016
TM01 - Termination of appointment of director 06 November 2015
AD01 - Change of registered office address 06 November 2015
AP01 - Appointment of director 06 November 2015
NEWINC - New incorporation documents 02 September 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.