About

Registered Number: 04621053
Date of Incorporation: 18/12/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 10 Station Street, Kibworth, Beauchamp, Leics, LE8 0LN

 

All Signs (Leicester) Ltd was registered on 18 December 2002 and has its registered office in Beauchamp in Leics, it's status in the Companies House registry is set to "Active". The companies directors are listed as Wells, Peter George Stanley, Sarfaty Wells, Naomi at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELLS, Peter George Stanley 16 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SARFATY WELLS, Naomi 16 January 2003 04 December 2009 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 10 March 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 05 February 2019
CH01 - Change of particulars for director 05 February 2019
AA01 - Change of accounting reference date 31 August 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 16 August 2010
CH01 - Change of particulars for director 26 March 2010
TM02 - Termination of appointment of secretary 26 March 2010
AR01 - Annual Return 28 January 2010
AA - Annual Accounts 31 October 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 12 January 2009
288c - Notice of change of directors or secretaries or in their particulars 30 January 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 08 January 2007
AA - Annual Accounts 15 September 2006
363s - Annual Return 07 April 2006
287 - Change in situation or address of Registered Office 07 April 2006
AA - Annual Accounts 16 November 2005
288c - Notice of change of directors or secretaries or in their particulars 13 October 2005
288c - Notice of change of directors or secretaries or in their particulars 13 October 2005
363s - Annual Return 15 December 2004
287 - Change in situation or address of Registered Office 22 October 2004
AA - Annual Accounts 18 October 2004
288c - Notice of change of directors or secretaries or in their particulars 01 October 2004
288c - Notice of change of directors or secretaries or in their particulars 01 October 2004
363s - Annual Return 17 January 2004
225 - Change of Accounting Reference Date 27 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
287 - Change in situation or address of Registered Office 05 February 2003
MEM/ARTS - N/A 03 February 2003
CERTNM - Change of name certificate 27 January 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
NEWINC - New incorporation documents 18 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.