About

Registered Number: 07165945
Date of Incorporation: 23/02/2010 (14 years and 3 months ago)
Company Status: Active
Registered Address: 5 Evington Lane, Leicester, LE5 5PQ,

 

Founded in 2010, Hicorp 78 Ltd have registered office in Leicester. There are 4 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENSON, Victoria 16 March 2011 - 1
BENSON, William 21 May 2012 - 1
HARVEY INGRAM DIRECTORS LIMITED 23 February 2010 29 March 2010 1
Secretary Name Appointed Resigned Total Appointments
BENSON, Victoria 21 May 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 04 April 2019
CS01 - N/A 03 March 2019
AA - Annual Accounts 11 January 2019
AD01 - Change of registered office address 21 July 2018
CS01 - N/A 24 February 2018
AA - Annual Accounts 18 December 2017
TM01 - Termination of appointment of director 29 August 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 03 February 2017
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 01 December 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 25 February 2013
MG01 - Particulars of a mortgage or charge 29 June 2012
AP03 - Appointment of secretary 25 May 2012
AP01 - Appointment of director 25 May 2012
AR01 - Annual Return 25 February 2012
AD01 - Change of registered office address 10 February 2012
AA - Annual Accounts 15 November 2011
AA01 - Change of accounting reference date 06 September 2011
AR01 - Annual Return 22 March 2011
AP01 - Appointment of director 22 March 2011
TM01 - Termination of appointment of director 17 March 2011
MG01 - Particulars of a mortgage or charge 26 June 2010
MG01 - Particulars of a mortgage or charge 26 June 2010
MG01 - Particulars of a mortgage or charge 26 June 2010
MG01 - Particulars of a mortgage or charge 26 June 2010
AD01 - Change of registered office address 05 May 2010
AP01 - Appointment of director 30 April 2010
TM01 - Termination of appointment of director 26 April 2010
TM01 - Termination of appointment of director 26 April 2010
AP01 - Appointment of director 26 April 2010
AP01 - Appointment of director 26 April 2010
SH01 - Return of Allotment of shares 26 April 2010
NEWINC - New incorporation documents 23 February 2010

Mortgages & Charges

Description Date Status Charge by
Mortgage 23 June 2010 Outstanding

N/A

Mortgage 23 June 2010 Outstanding

N/A

Mortgage 23 June 2010 Outstanding

N/A

Debenture 23 June 2010 Outstanding

N/A

Legal charge 22 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.