About

Registered Number: 05722947
Date of Incorporation: 27/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 549 Aylestone Road, Leicester, LE2 8TD

 

Established in 2006, Cme Leicester Ltd are based in the United Kingdom, it has a status of "Active". This organisation has one director. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, Andrew John 01 April 2006 - 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 28 February 2019
CH01 - Change of particulars for director 28 February 2019
AA - Annual Accounts 20 December 2018
CH01 - Change of particulars for director 06 March 2018
PSC01 - N/A 06 March 2018
CS01 - N/A 02 March 2018
CH03 - Change of particulars for secretary 02 March 2018
CH01 - Change of particulars for director 02 March 2018
CH01 - Change of particulars for director 02 March 2018
CH01 - Change of particulars for director 02 March 2018
CH01 - Change of particulars for director 02 March 2018
PSC04 - N/A 02 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 21 December 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 10 December 2008
363s - Annual Return 28 October 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 28 June 2007
RESOLUTIONS - N/A 28 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 April 2007
AA - Annual Accounts 06 February 2007
225 - Change of Accounting Reference Date 06 February 2007
395 - Particulars of a mortgage or charge 14 July 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
CERTNM - Change of name certificate 03 April 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
RESOLUTIONS - N/A 27 March 2006
RESOLUTIONS - N/A 27 March 2006
RESOLUTIONS - N/A 27 March 2006
123 - Notice of increase in nominal capital 27 March 2006
287 - Change in situation or address of Registered Office 02 March 2006
NEWINC - New incorporation documents 27 February 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 10 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.