Established in 2009, Fifteen Seventy Three Ltd has its registered office in Leicester, it's status is listed as "Active". We do not know the number of employees at the organisation. This business has 6 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KODAKANDALA, Raghunath | 11 February 2019 | - | 1 |
BANDRAPALLI, Moses Sudhir, Dr | 11 February 2019 | 27 June 2020 | 1 |
LUITHLEN, Philip Georg Ludovic | 30 March 2009 | 05 March 2019 | 1 |
O'HANLON, Davina | 30 March 2009 | 20 April 2011 | 1 |
WEHNER, Geoffrey Allan | 13 July 2009 | 05 March 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LUITHLEN, Philip | 30 March 2009 | 11 February 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 August 2020 | |
PSC07 - N/A | 27 June 2020 | |
TM01 - Termination of appointment of director | 27 June 2020 | |
CS01 - N/A | 15 February 2020 | |
AA - Annual Accounts | 19 December 2019 | |
TM01 - Termination of appointment of director | 06 March 2019 | |
TM01 - Termination of appointment of director | 06 March 2019 | |
TM02 - Termination of appointment of secretary | 11 February 2019 | |
CS01 - N/A | 11 February 2019 | |
PSC07 - N/A | 11 February 2019 | |
PSC07 - N/A | 11 February 2019 | |
PSC01 - N/A | 11 February 2019 | |
PSC01 - N/A | 11 February 2019 | |
AP01 - Appointment of director | 11 February 2019 | |
AP01 - Appointment of director | 11 February 2019 | |
AA - Annual Accounts | 23 December 2018 | |
CS01 - N/A | 07 April 2018 | |
AA - Annual Accounts | 12 December 2017 | |
CH01 - Change of particulars for director | 23 April 2017 | |
CH01 - Change of particulars for director | 23 April 2017 | |
CH01 - Change of particulars for director | 23 April 2017 | |
CH03 - Change of particulars for secretary | 23 April 2017 | |
CS01 - N/A | 13 April 2017 | |
AA - Annual Accounts | 09 December 2016 | |
AR01 - Annual Return | 27 April 2016 | |
AD01 - Change of registered office address | 28 December 2015 | |
AA - Annual Accounts | 25 November 2015 | |
AR01 - Annual Return | 13 May 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AR01 - Annual Return | 27 April 2014 | |
AA - Annual Accounts | 30 December 2013 | |
AR01 - Annual Return | 05 April 2013 | |
AA - Annual Accounts | 15 January 2013 | |
AR01 - Annual Return | 10 April 2012 | |
AA - Annual Accounts | 05 January 2012 | |
AR01 - Annual Return | 13 May 2011 | |
TM01 - Termination of appointment of director | 13 May 2011 | |
AD01 - Change of registered office address | 13 May 2011 | |
DISS40 - Notice of striking-off action discontinued | 06 April 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 April 2011 | |
AA - Annual Accounts | 04 April 2011 | |
AR01 - Annual Return | 01 June 2010 | |
CH01 - Change of particulars for director | 31 May 2010 | |
CH01 - Change of particulars for director | 31 May 2010 | |
SH01 - Return of Allotment of shares | 28 November 2009 | |
288a - Notice of appointment of directors or secretaries | 24 July 2009 | |
395 - Particulars of a mortgage or charge | 11 June 2009 | |
NEWINC - New incorporation documents | 30 March 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of rental deposit | 26 May 2009 | Outstanding |
N/A |