About

Registered Number: 02209595
Date of Incorporation: 04/01/1988 (36 years and 3 months ago)
Company Status: Active
Registered Address: Lancer House, 38 Scudamore Road, Leicester, LE3 1UQ,

 

Tba Leicester Ltd was registered on 04 January 1988 with its registered office in Leicester, it's status at Companies House is "Active". The companies directors are listed as Mckaig, Andrew, Mahlberg, Mika, Mckaig, Andrew, Vanhanen, Juha, Collins, Martin Charles, Hoffmann, Klaus-peter, Lait, David William, Shepherd, Christopher John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAHLBERG, Mika 04 January 2017 - 1
MCKAIG, Andrew N/A - 1
VANHANEN, Juha 27 September 2018 - 1
COLLINS, Martin Charles N/A 01 October 2015 1
HOFFMANN, Klaus-Peter 10 March 2014 27 September 2018 1
LAIT, David William N/A 13 January 2014 1
SHEPHERD, Christopher John N/A 17 August 2010 1
Secretary Name Appointed Resigned Total Appointments
MCKAIG, Andrew 01 October 2015 - 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 20 June 2019
AP01 - Appointment of director 03 October 2018
TM01 - Termination of appointment of director 03 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 08 August 2018
AD01 - Change of registered office address 16 March 2018
CS01 - N/A 10 August 2017
PSC07 - N/A 10 August 2017
PSC02 - N/A 10 August 2017
AA - Annual Accounts 30 June 2017
RESOLUTIONS - N/A 08 May 2017
TM01 - Termination of appointment of director 25 January 2017
AP01 - Appointment of director 17 January 2017
AA - Annual Accounts 07 October 2016
CS01 - N/A 01 August 2016
TM01 - Termination of appointment of director 07 March 2016
TM02 - Termination of appointment of secretary 07 March 2016
AP03 - Appointment of secretary 10 November 2015
TM02 - Termination of appointment of secretary 10 November 2015
TM01 - Termination of appointment of director 10 November 2015
SH08 - Notice of name or other designation of class of shares 22 October 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 07 August 2014
AP01 - Appointment of director 04 April 2014
AP01 - Appointment of director 04 April 2014
AD01 - Change of registered office address 02 April 2014
RESOLUTIONS - N/A 11 February 2014
TM01 - Termination of appointment of director 11 February 2014
AP01 - Appointment of director 11 February 2014
MR04 - N/A 16 December 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 13 August 2013
CH01 - Change of particulars for director 12 August 2013
CH01 - Change of particulars for director 12 August 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 24 July 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 15 August 2011
CH01 - Change of particulars for director 05 April 2011
RESOLUTIONS - N/A 02 September 2010
SH06 - Notice of cancellation of shares 02 September 2010
SH03 - Return of purchase of own shares 02 September 2010
TM01 - Termination of appointment of director 23 August 2010
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 19 July 2010
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH03 - Change of particulars for secretary 21 October 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 28 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 May 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 22 August 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 06 August 2007
AA - Annual Accounts 29 August 2006
363a - Annual Return 22 August 2006
288c - Notice of change of directors or secretaries or in their particulars 05 June 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 16 May 2005
363s - Annual Return 11 August 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 11 September 2003
AA - Annual Accounts 18 May 2003
363s - Annual Return 03 September 2002
AA - Annual Accounts 25 April 2002
AA - Annual Accounts 11 September 2001
169 - Return by a company purchasing its own shares 06 September 2001
395 - Particulars of a mortgage or charge 04 September 2001
363s - Annual Return 17 August 2001
RESOLUTIONS - N/A 12 July 2001
395 - Particulars of a mortgage or charge 29 December 2000
AA - Annual Accounts 30 October 2000
363s - Annual Return 09 August 2000
AA - Annual Accounts 19 July 1999
363s - Annual Return 13 July 1999
363s - Annual Return 22 July 1998
AA - Annual Accounts 28 April 1998
288c - Notice of change of directors or secretaries or in their particulars 28 April 1998
363s - Annual Return 28 July 1997
AA - Annual Accounts 27 May 1997
288c - Notice of change of directors or secretaries or in their particulars 23 April 1997
288c - Notice of change of directors or secretaries or in their particulars 20 January 1997
AA - Annual Accounts 06 August 1996
363s - Annual Return 05 August 1996
363s - Annual Return 08 August 1995
AA - Annual Accounts 27 July 1995
288 - N/A 12 May 1995
288 - N/A 03 January 1995
288 - N/A 27 September 1994
288 - N/A 05 August 1994
363s - Annual Return 25 July 1994
AA - Annual Accounts 16 May 1994
363s - Annual Return 02 October 1993
287 - Change in situation or address of Registered Office 28 June 1993
AA - Annual Accounts 18 March 1993
363s - Annual Return 28 July 1992
AA - Annual Accounts 16 June 1992
363b - Annual Return 25 September 1991
288 - N/A 08 September 1991
AA - Annual Accounts 14 February 1991
AA - Annual Accounts 15 January 1991
363a - Annual Return 15 January 1991
288 - N/A 01 March 1990
AA - Annual Accounts 13 November 1989
363 - Annual Return 13 November 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 March 1989
288 - N/A 09 March 1989
288 - N/A 09 March 1989
288 - N/A 09 March 1989
PUC 2 - N/A 08 September 1988
PUC 2 - N/A 31 March 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 February 1988
287 - Change in situation or address of Registered Office 29 January 1988
288 - N/A 29 January 1988
NEWINC - New incorporation documents 04 January 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 23 August 2001 Fully Satisfied

N/A

Mortgage debenture 13 December 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.