About

Registered Number: 05088700
Date of Incorporation: 30/03/2004 (21 years ago)
Company Status: Liquidation
Registered Address: C/O Kingsbridge Corporate Solutions Business Hive, 13 Dudley Street, Grimsby, DN31 2AW

 

Based in Grimsby, Leeds Mint Ltd was registered on 30 March 2004, it's status at Companies House is "Liquidation". Nickerson, Charles Joseph, Nickerson, Charles Joseph, Thompson, Christopher Andrew are listed as the directors of this company. 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
NICKERSON, Charles Joseph 07 May 2004 - 1
THOMPSON, Christopher Andrew 04 May 2004 15 February 2020 1
Secretary Name Appointed Resigned Total Appointments
NICKERSON, Charles Joseph 15 February 2020 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 September 2020
RESOLUTIONS - N/A 07 September 2020
LIQ01 - N/A 07 September 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 07 September 2020
AP03 - Appointment of secretary 23 June 2020
TM01 - Termination of appointment of director 18 June 2020
TM02 - Termination of appointment of secretary 18 June 2020
AA01 - Change of accounting reference date 27 May 2020
MR04 - N/A 14 May 2020
MR04 - N/A 22 April 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 30 November 2017
AD01 - Change of registered office address 10 March 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 22 December 2015
CH01 - Change of particulars for director 14 April 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 19 December 2014
AD01 - Change of registered office address 07 May 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 28 February 2013
CH03 - Change of particulars for secretary 28 February 2013
CH01 - Change of particulars for director 28 February 2013
AA - Annual Accounts 20 December 2012
AD01 - Change of registered office address 18 September 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 31 January 2012
RESOLUTIONS - N/A 28 December 2011
MEM/ARTS - N/A 28 December 2011
SH01 - Return of Allotment of shares 22 December 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 24 December 2010
AD01 - Change of registered office address 29 September 2010
AR01 - Annual Return 18 March 2010
AA - Annual Accounts 22 December 2009
287 - Change in situation or address of Registered Office 05 June 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 04 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 February 2009
353 - Register of members 04 February 2009
363a - Annual Return 14 February 2008
AA - Annual Accounts 25 January 2008
RESOLUTIONS - N/A 10 April 2007
RESOLUTIONS - N/A 10 April 2007
RESOLUTIONS - N/A 10 April 2007
395 - Particulars of a mortgage or charge 04 April 2007
363a - Annual Return 22 March 2007
AA - Annual Accounts 31 January 2007
287 - Change in situation or address of Registered Office 01 November 2006
287 - Change in situation or address of Registered Office 10 October 2006
363a - Annual Return 06 April 2006
AA - Annual Accounts 03 February 2006
RESOLUTIONS - N/A 13 May 2005
363s - Annual Return 05 May 2005
287 - Change in situation or address of Registered Office 07 September 2004
395 - Particulars of a mortgage or charge 15 June 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
287 - Change in situation or address of Registered Office 07 April 2004
NEWINC - New incorporation documents 30 March 2004

Mortgages & Charges

Description Date Status Charge by
Legal and general charge 30 March 2007 Fully Satisfied

N/A

Legal charge 11 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.