About

Registered Number: 05722947
Date of Incorporation: 27/02/2006 (19 years and 1 month ago)
Company Status: Active
Registered Address: 549 Aylestone Road, Leicester, LE2 8TD

 

Cme Leicester Ltd was setup in 2006, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. There is one director listed for this business.

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.