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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 14 December 2009 | Outstanding |
N/A |
Rent deposit deed | 22 August 2006 | Outstanding |
N/A |