About

Registered Number: 04558173
Date of Incorporation: 09/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY

 

Episode Leamington Ltd was registered on 09 October 2002 and are based in Leamington Spa, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERGUSSON, Sarah Lucy 09 June 2006 - 1
MIDDLETON, Stephen William 10 May 2005 09 June 2006 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
CS01 - N/A 24 September 2019
CS01 - N/A 23 September 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 23 July 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH03 - Change of particulars for secretary 10 February 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 14 August 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 06 August 2008
AA - Annual Accounts 01 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2007
363a - Annual Return 18 September 2007
395 - Particulars of a mortgage or charge 22 February 2007
395 - Particulars of a mortgage or charge 14 February 2007
363a - Annual Return 13 October 2006
AA - Annual Accounts 18 September 2006
CERTNM - Change of name certificate 18 July 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
363a - Annual Return 15 September 2005
395 - Particulars of a mortgage or charge 15 July 2005
395 - Particulars of a mortgage or charge 15 July 2005
395 - Particulars of a mortgage or charge 30 June 2005
RESOLUTIONS - N/A 17 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
CERTNM - Change of name certificate 07 April 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 29 September 2004
287 - Change in situation or address of Registered Office 24 August 2004
CERTNM - Change of name certificate 12 August 2004
RESOLUTIONS - N/A 10 August 2004
AA - Annual Accounts 10 August 2004
RESOLUTIONS - N/A 18 January 2004
363a - Annual Return 10 December 2003
NEWINC - New incorporation documents 09 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 02 February 2007 Outstanding

N/A

Legal charge 02 February 2007 Outstanding

N/A

Debenture 13 July 2005 Fully Satisfied

N/A

Legal charge 11 July 2005 Fully Satisfied

N/A

Debenture 29 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.