About

Registered Number: 02784492
Date of Incorporation: 28/01/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: 11 Boston Road, Leicester, LE4 1AA,

 

Having been setup in 1993, Streamline42 Ltd have registered office in Leicester, it's status at Companies House is "Active". The business has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLITT, Maureen 01 April 2001 01 April 2015 1
ALLITT, Michael Robert 28 January 1993 01 April 2015 1
SQUIRE, Alan 31 August 2016 13 September 2019 1
Secretary Name Appointed Resigned Total Appointments
LOCKLEY, Mark 01 April 2015 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 03 June 2020
PSC04 - N/A 03 June 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 30 September 2019
TM01 - Termination of appointment of director 27 September 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 28 September 2018
CERTNM - Change of name certificate 20 June 2018
CH01 - Change of particulars for director 23 April 2018
PSC04 - N/A 23 April 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 25 September 2017
MR04 - N/A 01 March 2017
MR04 - N/A 01 March 2017
MR04 - N/A 01 March 2017
CS01 - N/A 26 January 2017
MR01 - N/A 23 December 2016
AP01 - Appointment of director 19 September 2016
AP01 - Appointment of director 19 September 2016
MR01 - N/A 22 July 2016
AA - Annual Accounts 27 June 2016
AA01 - Change of accounting reference date 17 June 2016
AR01 - Annual Return 01 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 February 2016
AA - Annual Accounts 10 January 2016
MR01 - N/A 16 December 2015
AD01 - Change of registered office address 18 September 2015
MR01 - N/A 21 August 2015
AP03 - Appointment of secretary 09 June 2015
TM01 - Termination of appointment of director 09 June 2015
TM01 - Termination of appointment of director 09 June 2015
AP01 - Appointment of director 09 June 2015
TM02 - Termination of appointment of secretary 09 June 2015
MR01 - N/A 02 April 2015
AR01 - Annual Return 09 March 2015
MR04 - N/A 26 February 2015
MR04 - N/A 26 February 2015
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 04 February 2011
CH01 - Change of particulars for director 04 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 February 2011
CH01 - Change of particulars for director 04 February 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 February 2011
AD01 - Change of registered office address 15 June 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 26 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 January 2010
CH03 - Change of particulars for secretary 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 02 June 2009
363a - Annual Return 27 January 2009
287 - Change in situation or address of Registered Office 23 June 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 22 June 2007
363a - Annual Return 30 January 2007
288c - Notice of change of directors or secretaries or in their particulars 28 September 2006
288c - Notice of change of directors or secretaries or in their particulars 27 September 2006
AA - Annual Accounts 10 July 2006
363a - Annual Return 24 January 2006
353 - Register of members 23 January 2006
288c - Notice of change of directors or secretaries or in their particulars 14 September 2005
288c - Notice of change of directors or secretaries or in their particulars 14 September 2005
AA - Annual Accounts 23 May 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 15 June 2004
363s - Annual Return 06 February 2004
395 - Particulars of a mortgage or charge 18 September 2003
AA - Annual Accounts 21 June 2003
288c - Notice of change of directors or secretaries or in their particulars 14 March 2003
288c - Notice of change of directors or secretaries or in their particulars 14 March 2003
RESOLUTIONS - N/A 10 March 2003
363s - Annual Return 07 February 2003
AA - Annual Accounts 12 August 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 29 June 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
AA - Annual Accounts 11 April 2001
363s - Annual Return 24 January 2001
363s - Annual Return 23 February 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 11 February 1999
395 - Particulars of a mortgage or charge 01 August 1998
AA - Annual Accounts 17 July 1998
AA - Annual Accounts 04 February 1998
363s - Annual Return 26 January 1998
AA - Annual Accounts 24 January 1997
363s - Annual Return 24 January 1997
363s - Annual Return 12 February 1996
AA - Annual Accounts 08 February 1996
287 - Change in situation or address of Registered Office 21 December 1995
363s - Annual Return 17 February 1995
AA - Annual Accounts 28 October 1994
363s - Annual Return 14 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 February 1993
288 - N/A 17 February 1993
288 - N/A 17 February 1993
288 - N/A 12 February 1993
288 - N/A 12 February 1993
NEWINC - New incorporation documents 28 January 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 December 2016 Outstanding

N/A

A registered charge 22 July 2016 Fully Satisfied

N/A

A registered charge 16 December 2015 Fully Satisfied

N/A

A registered charge 19 August 2015 Outstanding

N/A

A registered charge 01 April 2015 Fully Satisfied

N/A

Debenture 08 September 2003 Fully Satisfied

N/A

Debenture 31 July 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.