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