About

Registered Number: 04098492
Date of Incorporation: 30/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Suite 3/4 194 Torrington Avenue, Coventry, CV4 9BL

 

Leamington Spa Cleaning Services Ltd was founded on 30 October 2000 and are based in Coventry. We do not know the number of employees at the business. There are 8 directors listed as Budd-medland, Jason, Hanly, David James, Mangan, Peter Neil, Crossan, Alan Michael, Hanly, Mark Anthony, Webb, Harry John, Webb, Michael Jack, Webb, Venda Dorothy for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUDD-MEDLAND, Jason 21 December 2000 - 1
HANLY, David James 01 April 2014 - 1
CROSSAN, Alan Michael 21 December 2000 07 November 2008 1
HANLY, Mark Anthony 01 January 2012 04 February 2013 1
WEBB, Harry John 30 October 2000 11 March 2001 1
WEBB, Michael Jack 21 December 2000 10 November 2006 1
WEBB, Venda Dorothy 30 October 2000 11 March 2001 1
Secretary Name Appointed Resigned Total Appointments
MANGAN, Peter Neil 01 February 2009 01 January 2012 1

Filing History

Document Type Date
CS01 - N/A 15 October 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 28 September 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 17 October 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 16 October 2014
CH01 - Change of particulars for director 24 June 2014
AD01 - Change of registered office address 24 June 2014
AA - Annual Accounts 17 April 2014
AP01 - Appointment of director 02 April 2014
AD01 - Change of registered office address 08 January 2014
AR01 - Annual Return 13 November 2013
TM01 - Termination of appointment of director 13 November 2013
CH01 - Change of particulars for director 13 November 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 08 May 2012
AP01 - Appointment of director 25 January 2012
TM02 - Termination of appointment of secretary 25 January 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 24 November 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH03 - Change of particulars for secretary 20 July 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 04 December 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
287 - Change in situation or address of Registered Office 30 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 June 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
AA - Annual Accounts 07 May 2009
169 - Return by a company purchasing its own shares 19 January 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 11 March 2008
363a - Annual Return 01 November 2007
AA - Annual Accounts 26 April 2007
RESOLUTIONS - N/A 30 November 2006
169 - Return by a company purchasing its own shares 30 November 2006
288b - Notice of resignation of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
363a - Annual Return 19 October 2006
AA - Annual Accounts 16 May 2006
363s - Annual Return 19 October 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 19 August 2004
287 - Change in situation or address of Registered Office 01 July 2004
363s - Annual Return 12 November 2003
AA - Annual Accounts 02 July 2003
363s - Annual Return 08 November 2002
RESOLUTIONS - N/A 09 July 2002
RESOLUTIONS - N/A 09 July 2002
RESOLUTIONS - N/A 09 July 2002
288c - Notice of change of directors or secretaries or in their particulars 09 July 2002
AA - Annual Accounts 25 June 2002
RESOLUTIONS - N/A 21 November 2001
RESOLUTIONS - N/A 07 November 2001
363s - Annual Return 07 November 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
225 - Change of Accounting Reference Date 02 January 2001
288b - Notice of resignation of directors or secretaries 02 January 2001
288b - Notice of resignation of directors or secretaries 03 November 2000
288b - Notice of resignation of directors or secretaries 03 November 2000
288a - Notice of appointment of directors or secretaries 03 November 2000
288a - Notice of appointment of directors or secretaries 03 November 2000
NEWINC - New incorporation documents 30 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.