About

Registered Number: 06716766
Date of Incorporation: 07/10/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: 37 Oswin Road, Leicester, LE3 1HR,

 

Founded in 2008, Decadent Catering Ltd have registered office in Leicester, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The organisation has 4 directors listed as Lane, Amanda Natalie, Lane, Sandra, Ramsey, Paul Christopher, Ingleby, Rosemary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANE, Amanda Natalie 06 April 2018 - 1
LANE, Sandra 02 August 2011 - 1
RAMSEY, Paul Christopher 07 October 2008 - 1
INGLEBY, Rosemary 07 October 2008 02 August 2011 1

Filing History

Document Type Date
CS01 - N/A 15 October 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 08 October 2018
PSC07 - N/A 08 October 2018
PSC01 - N/A 08 October 2018
CH01 - Change of particulars for director 08 October 2018
PSC04 - N/A 08 October 2018
AA - Annual Accounts 30 July 2018
AP01 - Appointment of director 09 April 2018
AD01 - Change of registered office address 05 April 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 22 July 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 07 July 2016
AD01 - Change of registered office address 17 February 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 31 October 2014
CH01 - Change of particulars for director 31 October 2014
CH01 - Change of particulars for director 31 October 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 11 November 2011
TM01 - Termination of appointment of director 12 August 2011
AP01 - Appointment of director 12 August 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 04 January 2011
CH01 - Change of particulars for director 04 January 2011
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
288b - Notice of resignation of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
NEWINC - New incorporation documents 07 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.