About

Registered Number: 02850558
Date of Incorporation: 06/09/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: 3 North Street, Oadby, Leicester, Leicestershire, LE2 5AH

 

Kingsmead Accounting Ltd was setup in 1993. There are 4 directors listed for the company at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Lisa Claire 03 September 2007 - 1
ELLIS, Betty 21 March 1994 31 July 1998 1
ELLIS, Stanley Evans 06 September 1993 31 July 1998 1
Secretary Name Appointed Resigned Total Appointments
ELLIS, Philip Harold 06 September 1993 31 July 1998 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 11 September 2019
AA - Annual Accounts 20 May 2019
CH01 - Change of particulars for director 19 October 2018
PSC04 - N/A 19 October 2018
CS01 - N/A 09 October 2018
AA - Annual Accounts 31 May 2018
PSC04 - N/A 06 September 2017
PSC01 - N/A 06 September 2017
CS01 - N/A 06 September 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 17 September 2012
CH01 - Change of particulars for director 17 September 2012
CH01 - Change of particulars for director 17 September 2012
CH03 - Change of particulars for secretary 17 September 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AA - Annual Accounts 28 May 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 11 March 2008
363a - Annual Return 14 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2007
AA - Annual Accounts 17 April 2007
363a - Annual Return 14 September 2006
AA - Annual Accounts 20 February 2006
363a - Annual Return 08 September 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 24 March 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 04 July 2003
363s - Annual Return 09 April 2003
AA - Annual Accounts 23 May 2002
363s - Annual Return 11 October 2001
AA - Annual Accounts 08 June 2001
363s - Annual Return 11 October 2000
AA - Annual Accounts 30 June 2000
287 - Change in situation or address of Registered Office 14 March 2000
363s - Annual Return 10 September 1999
AA - Annual Accounts 02 July 1999
363s - Annual Return 06 November 1998
287 - Change in situation or address of Registered Office 07 August 1998
288b - Notice of resignation of directors or secretaries 07 August 1998
288b - Notice of resignation of directors or secretaries 07 August 1998
288b - Notice of resignation of directors or secretaries 07 August 1998
288a - Notice of appointment of directors or secretaries 07 August 1998
288a - Notice of appointment of directors or secretaries 07 August 1998
AA - Annual Accounts 14 May 1998
363s - Annual Return 11 September 1997
287 - Change in situation or address of Registered Office 01 September 1997
CERTNM - Change of name certificate 25 July 1997
AA - Annual Accounts 03 July 1997
363s - Annual Return 19 September 1996
AA - Annual Accounts 02 July 1996
363s - Annual Return 07 September 1995
AA - Annual Accounts 22 September 1994
363s - Annual Return 12 September 1994
288 - N/A 11 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 November 1993
NEWINC - New incorporation documents 06 September 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.