About

Registered Number: 06863437
Date of Incorporation: 30/03/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: 41 Freeschool Lane, Leicester, LE1 4FY,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Deed of rental deposit 26 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.