About

Registered Number: 03830176
Date of Incorporation: 23/08/1999 (25 years and 7 months ago)
Company Status: Active
Registered Address: Hamilton Office Park, 31 High View Close, Leicester, LE4 9LJ

 

Founded in 1999, Laxmi Jewellers Ltd have registered office in Leicester, it's status at Companies House is "Active". The current directors of this organisation are Anand, George, Kanda, Satinder.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANAND, George 23 August 1999 01 October 1999 1
KANDA, Satinder 01 August 2018 01 June 2020 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
TM01 - Termination of appointment of director 17 June 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 29 August 2018
AP01 - Appointment of director 01 August 2018
AA - Annual Accounts 01 May 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 12 May 2015
MR01 - N/A 08 January 2015
AR01 - Annual Return 06 September 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 30 January 2013
AA01 - Change of accounting reference date 20 September 2012
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 27 August 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
AA - Annual Accounts 24 October 2008
363s - Annual Return 22 September 2008
287 - Change in situation or address of Registered Office 17 December 2007
AA - Annual Accounts 16 November 2007
363s - Annual Return 25 September 2007
363s - Annual Return 19 September 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 06 October 2005
AA - Annual Accounts 13 July 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 17 November 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 29 June 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 24 September 2002
363s - Annual Return 10 September 2001
AA - Annual Accounts 19 July 2001
225 - Change of Accounting Reference Date 12 February 2001
363s - Annual Return 28 September 2000
287 - Change in situation or address of Registered Office 22 September 2000
CERTNM - Change of name certificate 24 November 1999
288b - Notice of resignation of directors or secretaries 24 November 1999
288a - Notice of appointment of directors or secretaries 24 November 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
NEWINC - New incorporation documents 23 August 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 December 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.