About

Registered Number: 03754376
Date of Incorporation: 19/04/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 28-34 Hinckley Road, Leicester, Leicestershire, LE3 0RA

 

Copying Services (Leicester) Ltd was registered on 19 April 1999 and are based in Leicestershire, it has a status of "Active". We do not know the number of employees at the organisation. There are 2 directors listed for Copying Services (Leicester) Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNACLE, Christopher Alan 22 April 1999 06 July 2006 1
MATHIAS, Michael Charles Egerton 22 April 1999 12 December 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 16 July 2020
MR01 - N/A 27 January 2020
RESOLUTIONS - N/A 15 January 2020
AP01 - Appointment of director 06 January 2020
AP01 - Appointment of director 06 January 2020
TM01 - Termination of appointment of director 02 January 2020
TM01 - Termination of appointment of director 02 January 2020
TM02 - Termination of appointment of secretary 02 January 2020
AA - Annual Accounts 10 December 2019
MR04 - N/A 29 October 2019
CS01 - N/A 21 October 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 03 February 2017
CS01 - N/A 12 October 2016
RESOLUTIONS - N/A 01 April 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 April 2016
SH19 - Statement of capital 01 April 2016
CAP-SS - N/A 01 April 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 22 October 2013
AUD - Auditor's letter of resignation 12 June 2013
MISC - Miscellaneous document 01 May 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 25 October 2012
CH01 - Change of particulars for director 25 October 2012
CH01 - Change of particulars for director 25 October 2012
CH03 - Change of particulars for secretary 25 October 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 31 October 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 02 November 2009
AA - Annual Accounts 19 August 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 30 October 2008
169 - Return by a company purchasing its own shares 10 October 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 22 October 2007
169 - Return by a company purchasing its own shares 23 July 2007
AA - Annual Accounts 23 February 2007
363a - Annual Return 24 October 2006
169 - Return by a company purchasing its own shares 15 August 2006
RESOLUTIONS - N/A 26 July 2006
RESOLUTIONS - N/A 26 July 2006
RESOLUTIONS - N/A 26 July 2006
RESOLUTIONS - N/A 26 July 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
AA - Annual Accounts 02 March 2006
363a - Annual Return 24 October 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 12 November 2003
169 - Return by a company purchasing its own shares 04 March 2003
AA - Annual Accounts 28 February 2003
RESOLUTIONS - N/A 08 February 2003
RESOLUTIONS - N/A 08 February 2003
RESOLUTIONS - N/A 08 February 2003
363s - Annual Return 13 November 2002
RESOLUTIONS - N/A 12 August 2002
AA - Annual Accounts 05 March 2002
363s - Annual Return 20 November 2001
CERTNM - Change of name certificate 18 September 2001
363s - Annual Return 01 June 2001
AA - Annual Accounts 21 February 2001
363s - Annual Return 23 May 2000
CERTNM - Change of name certificate 08 November 1999
RESOLUTIONS - N/A 02 November 1999
RESOLUTIONS - N/A 21 July 1999
RESOLUTIONS - N/A 21 July 1999
RESOLUTIONS - N/A 21 July 1999
RESOLUTIONS - N/A 21 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1999
123 - Notice of increase in nominal capital 21 July 1999
395 - Particulars of a mortgage or charge 17 July 1999
288b - Notice of resignation of directors or secretaries 09 May 1999
288b - Notice of resignation of directors or secretaries 09 May 1999
288a - Notice of appointment of directors or secretaries 09 May 1999
288a - Notice of appointment of directors or secretaries 09 May 1999
288a - Notice of appointment of directors or secretaries 09 May 1999
287 - Change in situation or address of Registered Office 09 May 1999
NEWINC - New incorporation documents 19 April 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 January 2020 Outstanding

N/A

Debenture 09 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.