About

Registered Number: 06348556
Date of Incorporation: 21/08/2007 (17 years and 8 months ago)
Company Status: Active
Registered Address: Unit 23 Millshaw Park Lane, Millshaw Park Industrial Estate, Leeds, LS11 0BL,

 

Express in the Home Ltd was founded on 21 August 2007 and are based in Leeds, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. This company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROMBERG, Stephen Martin 21 August 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BROMBERG, Louise 21 August 2007 23 January 2015 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
CH01 - Change of particulars for director 20 December 2019
PSC04 - N/A 20 December 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 16 September 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 04 September 2017
AD01 - Change of registered office address 07 April 2017
CS01 - N/A 22 March 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 29 July 2016
TM01 - Termination of appointment of director 30 October 2015
AR01 - Annual Return 24 August 2015
TM02 - Termination of appointment of secretary 23 January 2015
AA01 - Change of accounting reference date 23 January 2015
AA - Annual Accounts 22 January 2015
AA01 - Change of accounting reference date 22 January 2015
AA - Annual Accounts 22 January 2015
CERTNM - Change of name certificate 12 January 2015
AP01 - Appointment of director 12 January 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 14 May 2013
AD01 - Change of registered office address 30 October 2012
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 25 November 2009
CERTNM - Change of name certificate 12 September 2009
363a - Annual Return 09 September 2009
AA - Annual Accounts 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 14 November 2008
288c - Notice of change of directors or secretaries or in their particulars 14 November 2008
363a - Annual Return 29 August 2008
288c - Notice of change of directors or secretaries or in their particulars 29 August 2008
288c - Notice of change of directors or secretaries or in their particulars 29 August 2008
NEWINC - New incorporation documents 21 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.