About

Registered Number: 04033336
Date of Incorporation: 13/07/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: 11 Boston Road, Beaumont Leys Leicester, Leicestershire, LE4 1AA

 

Greyheart Ltd was registered on 13 July 2000 and has its registered office in Leicestershire, it's status at Companies House is "Active". We do not know the number of employees at the organisation. Greyheart Ltd does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AP01 - Appointment of director 30 May 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 28 September 2018
CH01 - Change of particulars for director 23 April 2018
PSC04 - N/A 23 April 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 25 September 2017
MR04 - N/A 01 March 2017
CS01 - N/A 26 January 2017
MR01 - N/A 23 December 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 01 February 2016
MR04 - N/A 12 August 2015
MR01 - N/A 08 April 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 21 January 2015
AA01 - Change of accounting reference date 12 November 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 21 January 2014
MR04 - N/A 12 December 2013
MR04 - N/A 12 December 2013
MR01 - N/A 12 December 2013
MR01 - N/A 11 December 2013
RESOLUTIONS - N/A 07 August 2013
AP01 - Appointment of director 25 July 2013
TM01 - Termination of appointment of director 25 July 2013
TM02 - Termination of appointment of secretary 25 July 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 30 August 2012
TM01 - Termination of appointment of director 19 March 2012
TM01 - Termination of appointment of director 12 October 2011
TM01 - Termination of appointment of director 15 September 2011
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 08 September 2009
225 - Change of Accounting Reference Date 08 September 2009
363a - Annual Return 18 August 2009
363a - Annual Return 11 November 2008
353 - Register of members 11 November 2008
AA - Annual Accounts 08 October 2008
225 - Change of Accounting Reference Date 18 January 2008
363a - Annual Return 19 September 2007
AA - Annual Accounts 15 August 2007
RESOLUTIONS - N/A 16 May 2007
169 - Return by a company purchasing its own shares 16 May 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
363a - Annual Return 26 July 2006
AA - Annual Accounts 24 February 2006
363a - Annual Return 02 August 2005
288c - Notice of change of directors or secretaries or in their particulars 02 August 2005
353 - Register of members 02 August 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 10 August 2004
169 - Return by a company purchasing its own shares 16 April 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
RESOLUTIONS - N/A 29 March 2004
AA - Annual Accounts 23 February 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 February 2004
363s - Annual Return 16 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2003
288a - Notice of appointment of directors or secretaries 04 July 2003
AA - Annual Accounts 04 March 2003
169 - Return by a company purchasing its own shares 17 January 2003
RESOLUTIONS - N/A 19 December 2002
RESOLUTIONS - N/A 20 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2002
123 - Notice of increase in nominal capital 20 November 2002
363s - Annual Return 14 August 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 August 2002
AA - Annual Accounts 14 March 2002
RESOLUTIONS - N/A 21 February 2002
RESOLUTIONS - N/A 21 February 2002
RESOLUTIONS - N/A 21 February 2002
363s - Annual Return 28 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2001
RESOLUTIONS - N/A 21 September 2001
RESOLUTIONS - N/A 21 September 2001
RESOLUTIONS - N/A 21 September 2001
RESOLUTIONS - N/A 21 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2001
123 - Notice of increase in nominal capital 21 September 2001
225 - Change of Accounting Reference Date 21 September 2001
287 - Change in situation or address of Registered Office 21 September 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
288b - Notice of resignation of directors or secretaries 26 June 2001
288b - Notice of resignation of directors or secretaries 26 June 2001
395 - Particulars of a mortgage or charge 25 January 2001
395 - Particulars of a mortgage or charge 25 January 2001
287 - Change in situation or address of Registered Office 07 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
288b - Notice of resignation of directors or secretaries 07 November 2000
288b - Notice of resignation of directors or secretaries 07 November 2000
NEWINC - New incorporation documents 13 July 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 December 2016 Outstanding

N/A

A registered charge 07 April 2015 Outstanding

N/A

A registered charge 05 December 2013 Fully Satisfied

N/A

A registered charge 05 December 2013 Fully Satisfied

N/A

Mortgage of policy 16 January 2001 Fully Satisfied

N/A

Debenture 16 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.