About

Registered Number: 05847251
Date of Incorporation: 15/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX

 

Having been setup in 2006, Leicester District Energy Company Ltd has its registered office in Benton Lane, it has a status of "Active". The business has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GREGORY, Sarah 01 May 2015 - 1
BOOTH, Michael Andrew 15 November 2011 31 March 2014 1
RAWSON, Paul 30 April 2010 15 November 2011 1
TUDOR, Simone 31 March 2014 05 January 2015 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 18 June 2019
AA - Annual Accounts 05 October 2018
TM01 - Termination of appointment of director 01 October 2018
CS01 - N/A 22 June 2018
AP01 - Appointment of director 19 January 2018
AP01 - Appointment of director 15 January 2018
AP01 - Appointment of director 15 January 2018
TM01 - Termination of appointment of director 15 January 2018
TM01 - Termination of appointment of director 15 January 2018
AA - Annual Accounts 05 July 2017
CS01 - N/A 19 June 2017
CH01 - Change of particulars for director 08 February 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 17 June 2016
AP01 - Appointment of director 03 February 2016
TM01 - Termination of appointment of director 03 February 2016
AA - Annual Accounts 11 December 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 October 2015
CH01 - Change of particulars for director 19 August 2015
AR01 - Annual Return 09 July 2015
AD01 - Change of registered office address 05 May 2015
AP03 - Appointment of secretary 01 May 2015
CH01 - Change of particulars for director 07 January 2015
TM02 - Termination of appointment of secretary 06 January 2015
AA - Annual Accounts 31 December 2014
TM01 - Termination of appointment of director 17 December 2014
TM01 - Termination of appointment of director 17 December 2014
TM01 - Termination of appointment of director 17 December 2014
AP01 - Appointment of director 17 December 2014
AP01 - Appointment of director 17 December 2014
TM01 - Termination of appointment of director 11 September 2014
AR01 - Annual Return 01 July 2014
TM01 - Termination of appointment of director 30 June 2014
TM01 - Termination of appointment of director 11 April 2014
AD01 - Change of registered office address 10 April 2014
AP03 - Appointment of secretary 10 April 2014
TM02 - Termination of appointment of secretary 10 April 2014
AA - Annual Accounts 03 December 2013
TM01 - Termination of appointment of director 06 August 2013
AR01 - Annual Return 17 June 2013
CH01 - Change of particulars for director 03 May 2013
CH01 - Change of particulars for director 06 February 2013
AA - Annual Accounts 08 November 2012
AP01 - Appointment of director 03 October 2012
AP01 - Appointment of director 02 October 2012
AP01 - Appointment of director 01 October 2012
AR01 - Annual Return 15 June 2012
AD01 - Change of registered office address 15 June 2012
SH01 - Return of Allotment of shares 26 January 2012
AA - Annual Accounts 19 December 2011
AP03 - Appointment of secretary 15 November 2011
TM02 - Termination of appointment of secretary 15 November 2011
AR01 - Annual Return 15 June 2011
AD01 - Change of registered office address 15 June 2011
CERTNM - Change of name certificate 12 January 2011
CONNOT - N/A 12 January 2011
AP01 - Appointment of director 10 January 2011
AP01 - Appointment of director 10 January 2011
AA - Annual Accounts 18 December 2010
AR01 - Annual Return 21 June 2010
AD01 - Change of registered office address 21 June 2010
AP01 - Appointment of director 17 May 2010
TM02 - Termination of appointment of secretary 10 May 2010
TM01 - Termination of appointment of director 10 May 2010
AP03 - Appointment of secretary 10 May 2010
AD01 - Change of registered office address 08 May 2010
TM01 - Termination of appointment of director 08 May 2010
AA01 - Change of accounting reference date 08 May 2010
AD01 - Change of registered office address 08 May 2010
TM02 - Termination of appointment of secretary 08 May 2010
AA - Annual Accounts 09 September 2009
363a - Annual Return 09 July 2009
363a - Annual Return 21 July 2008
AA - Annual Accounts 11 July 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 09 August 2007
225 - Change of Accounting Reference Date 23 June 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
NEWINC - New incorporation documents 15 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.