About

Registered Number: 03831040
Date of Incorporation: 25/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Blaby Hall Church Street, Blaby, Leicester, LE8 4FA,

 

Founded in 1999, Ingleby (1245) Ltd has its registered office in Leicester, it's status in the Companies House registry is set to "Active". The business has 6 directors. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLEY, Roy David 03 February 2000 - 1
MEE, Stephen William 03 February 2000 11 April 2003 1
SHATTOCK, Timothy Andrew 03 February 2000 28 April 2003 1
Secretary Name Appointed Resigned Total Appointments
LORRIMER, Anthony Peter 30 March 2000 29 August 2012 1
PEARSON, Geoffrey 29 August 2012 23 October 2014 1
WILLIAM DAVIS LIMITED 03 February 2000 23 October 2014 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 10 July 2020
CS01 - N/A 30 September 2019
AA01 - Change of accounting reference date 19 July 2019
AD01 - Change of registered office address 16 July 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 31 August 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 06 September 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 15 September 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 02 September 2015
TM02 - Termination of appointment of secretary 24 October 2014
AD01 - Change of registered office address 24 October 2014
TM01 - Termination of appointment of director 24 October 2014
TM02 - Termination of appointment of secretary 24 October 2014
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 09 September 2013
AA01 - Change of accounting reference date 20 March 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 29 August 2012
AP03 - Appointment of secretary 29 August 2012
TM02 - Termination of appointment of secretary 29 August 2012
MISC - Miscellaneous document 10 July 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 27 August 2010
CH04 - Change of particulars for corporate secretary 27 August 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 11 September 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 12 September 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 13 September 2007
288c - Notice of change of directors or secretaries or in their particulars 26 April 2007
AA - Annual Accounts 16 November 2006
363a - Annual Return 05 September 2006
AA - Annual Accounts 27 October 2005
363a - Annual Return 06 September 2005
353 - Register of members 06 September 2005
287 - Change in situation or address of Registered Office 06 September 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 26 September 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 26 November 2001
363s - Annual Return 14 September 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 19 September 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2000
RESOLUTIONS - N/A 16 March 2000
RESOLUTIONS - N/A 16 March 2000
MEM/ARTS - N/A 16 March 2000
RESOLUTIONS - N/A 14 February 2000
MEM/ARTS - N/A 14 February 2000
287 - Change in situation or address of Registered Office 14 February 2000
225 - Change of Accounting Reference Date 14 February 2000
288b - Notice of resignation of directors or secretaries 14 February 2000
288b - Notice of resignation of directors or secretaries 14 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
NEWINC - New incorporation documents 25 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.