About

Registered Number: 05867779
Date of Incorporation: 05/07/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 13/12/2016 (7 years and 4 months ago)
Registered Address: Ye Olde Royal Oak, Valley Lane Bitteswell, Lutterworth, Leicestershire, LE17 4SA

 

Established in 2006, Cap Leicester Ltd are based in Leicestershire, it's status in the Companies House registry is set to "Dissolved". Pearson, Christopher Andrew, Pearson, Marianne Claire are listed as the directors of this company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARSON, Christopher Andrew 09 July 2006 - 1
Secretary Name Appointed Resigned Total Appointments
PEARSON, Marianne Claire 09 July 2006 01 August 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 December 2016
GAZ1 - First notification of strike-off action in London Gazette 27 September 2016
AA01 - Change of accounting reference date 26 April 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 19 May 2015
AA01 - Change of accounting reference date 28 April 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 25 July 2013
AA01 - Change of accounting reference date 25 April 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 11 February 2010
MG01 - Particulars of a mortgage or charge 30 December 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
363a - Annual Return 14 August 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 02 October 2008
363a - Annual Return 11 January 2008
288c - Notice of change of directors or secretaries or in their particulars 11 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
AA - Annual Accounts 08 November 2007
287 - Change in situation or address of Registered Office 22 October 2007
395 - Particulars of a mortgage or charge 31 August 2006
287 - Change in situation or address of Registered Office 19 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
NEWINC - New incorporation documents 05 July 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 14 December 2009 Outstanding

N/A

Rent deposit deed 22 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.