About

Registered Number: 04387652
Date of Incorporation: 05/03/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: The Old Mill, 9 Soar Lane, Leicester, Leicestershire, LE3 5DE

 

Help'n Hand (Contract Company) Ltd was registered on 05 March 2002 with its registered office in Leicestershire, it's status at Companies House is "Active". We don't know the number of employees at this company. The business has 2 directors listed as Lefley, Carol Joan, Lefley, Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEFLEY, Carol Joan 05 March 2002 - 1
LEFLEY, Paul 05 March 2002 - 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 02 August 2019
CS01 - N/A 07 March 2019
PSC04 - N/A 07 March 2019
AA - Annual Accounts 20 July 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 25 July 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 07 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 July 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 18 February 2008
287 - Change in situation or address of Registered Office 28 August 2007
363s - Annual Return 29 March 2007
AA - Annual Accounts 01 March 2007
363s - Annual Return 11 May 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 21 April 2005
AA - Annual Accounts 04 January 2005
AA - Annual Accounts 22 March 2004
363s - Annual Return 04 March 2004
363s - Annual Return 03 April 2003
225 - Change of Accounting Reference Date 02 October 2002
395 - Particulars of a mortgage or charge 05 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
NEWINC - New incorporation documents 05 March 2002

Mortgages & Charges

Description Date Status Charge by
All assets debenture 28 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.