About

Registered Number: 04714529
Date of Incorporation: 27/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 6 Tower Court, Oakdale Road, York, YO30 4WL

 

Established in 2003, Leger Interiors Ltd are based in York, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Leger Interiors Ltd. The organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PICKERSGILL, Jacqueline Anne 08 April 2003 - 1
PICKERSGILL, Mark Clifford 08 April 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 29 April 2020
AA - Annual Accounts 29 May 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 12 May 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 30 May 2016
AR01 - Annual Return 12 May 2016
SH01 - Return of Allotment of shares 12 May 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 31 May 2014
AR01 - Annual Return 07 May 2014
CH01 - Change of particulars for director 07 May 2014
CH03 - Change of particulars for secretary 07 May 2014
CH01 - Change of particulars for director 07 May 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 15 April 2013
AD01 - Change of registered office address 06 February 2013
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 13 March 2012
CERTNM - Change of name certificate 13 June 2011
CONNOT - N/A 13 June 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 15 March 2011
MG01 - Particulars of a mortgage or charge 23 February 2011
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 12 April 2010
AA - Annual Accounts 24 June 2009
363a - Annual Return 05 May 2009
395 - Particulars of a mortgage or charge 16 January 2009
AA - Annual Accounts 13 June 2008
363a - Annual Return 23 May 2008
288c - Notice of change of directors or secretaries or in their particulars 17 August 2007
288c - Notice of change of directors or secretaries or in their particulars 24 July 2007
287 - Change in situation or address of Registered Office 24 July 2007
AA - Annual Accounts 09 May 2007
363a - Annual Return 05 April 2007
AA - Annual Accounts 26 June 2006
363s - Annual Return 10 April 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 11 May 2005
363s - Annual Return 22 April 2004
225 - Change of Accounting Reference Date 02 October 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
287 - Change in situation or address of Registered Office 07 July 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
NEWINC - New incorporation documents 27 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 15 February 2011 Outstanding

N/A

Rent deposit deed 09 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.