About

Registered Number: 03539809
Date of Incorporation: 02/04/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Leire Lane, Frolesworth, Lutterworth, Leicestershire, LE17 5RA

 

Kingsmead Marquees Ltd was established in 1998, it's status is listed as "Active". 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
BREWARD, Andrew John 02 April 1998 - 1
BREWARD, Caroline 25 September 2003 - 1
BREWARD, Richard Andrew James 05 November 2014 - 1
BREWARD, Beryl Elisabeth 02 April 1998 01 October 2013 1
BREWARD, John 02 April 1998 26 May 2011 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
SH10 - Notice of particulars of variation of rights attached to shares 14 January 2020
SH08 - Notice of name or other designation of class of shares 14 January 2020
RESOLUTIONS - N/A 13 January 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 20 April 2016
CH01 - Change of particulars for director 20 April 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 26 March 2015
AP01 - Appointment of director 07 November 2014
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 31 October 2013
TM01 - Termination of appointment of director 28 October 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 02 April 2012
TM01 - Termination of appointment of director 02 April 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 30 May 2008
AA - Annual Accounts 16 November 2007
363a - Annual Return 04 May 2007
AA - Annual Accounts 01 December 2006
363a - Annual Return 23 March 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 05 November 2004
363s - Annual Return 15 May 2004
AA - Annual Accounts 25 October 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 09 April 2002
AA - Annual Accounts 19 November 2001
363s - Annual Return 21 May 2001
AA - Annual Accounts 20 September 2000
363s - Annual Return 12 April 2000
288c - Notice of change of directors or secretaries or in their particulars 31 January 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 29 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1999
225 - Change of Accounting Reference Date 11 January 1999
395 - Particulars of a mortgage or charge 10 June 1998
288a - Notice of appointment of directors or secretaries 05 June 1998
288b - Notice of resignation of directors or secretaries 24 April 1998
288b - Notice of resignation of directors or secretaries 24 April 1998
288a - Notice of appointment of directors or secretaries 24 April 1998
288a - Notice of appointment of directors or secretaries 24 April 1998
288a - Notice of appointment of directors or secretaries 24 April 1998
287 - Change in situation or address of Registered Office 24 April 1998
NEWINC - New incorporation documents 02 April 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 29 May 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.