About

Registered Number: 07927451
Date of Incorporation: 27/01/2012 (12 years and 3 months ago)
Company Status: Active
Registered Address: 2 Lancaster Close, Bournville, Birmingham, B30 2HW,

 

Based in Birmingham, Il7 Ltd was established in 2012, it has a status of "Active". There are 5 directors listed as Ferguson, Joseph Anthony, Ferguson, Joel Lawson, Ferguson, Patrick Joseph Byrne, Ferguson, Joseph Anthony, Ferguson, Patrick Joseph Byrne for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERGUSON, Joseph Anthony 16 May 2017 - 1
FERGUSON, Joseph Anthony 06 February 2012 10 April 2012 1
FERGUSON, Patrick Joseph Byrne 27 January 2012 31 January 2018 1
Secretary Name Appointed Resigned Total Appointments
FERGUSON, Joel Lawson 27 January 2012 10 April 2012 1
FERGUSON, Patrick Joseph Byrne 10 April 2012 31 January 2018 1

Filing History

Document Type Date
AA - Annual Accounts 24 February 2020
SH01 - Return of Allotment of shares 29 January 2020
CS01 - N/A 28 January 2020
PSC04 - N/A 28 January 2020
RESOLUTIONS - N/A 04 November 2019
SH06 - Notice of cancellation of shares 04 November 2019
SH03 - Return of purchase of own shares 04 November 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 11 February 2019
PSC04 - N/A 20 November 2018
AA - Annual Accounts 07 August 2018
TM02 - Termination of appointment of secretary 01 March 2018
TM01 - Termination of appointment of director 01 March 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 29 October 2017
AP01 - Appointment of director 16 May 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 30 October 2016
DISS40 - Notice of striking-off action discontinued 27 April 2016
GAZ1 - First notification of strike-off action in London Gazette 26 April 2016
AR01 - Annual Return 25 April 2016
AD01 - Change of registered office address 25 April 2016
AD01 - Change of registered office address 12 November 2015
AA - Annual Accounts 07 November 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 05 December 2014
AD01 - Change of registered office address 17 June 2014
DISS40 - Notice of striking-off action discontinued 14 June 2014
AR01 - Annual Return 12 June 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 05 March 2013
TM02 - Termination of appointment of secretary 04 March 2013
AP03 - Appointment of secretary 04 March 2013
TM01 - Termination of appointment of director 10 April 2012
TM02 - Termination of appointment of secretary 10 April 2012
TM01 - Termination of appointment of director 10 April 2012
CH03 - Change of particulars for secretary 10 April 2012
AP01 - Appointment of director 06 February 2012
NEWINC - New incorporation documents 27 January 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.