About

Registered Number: 04791268
Date of Incorporation: 08/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Butlin Property Services 40, Howard Road, Leicester, LE2 1XG

 

Leicester Exchange Buildings Management Co. Ltd was founded on 08 June 2003 and has its registered office in Leicester. We don't know the number of employees at Leicester Exchange Buildings Management Co. Ltd. The current directors of the organisation are listed as Bomont, Robert Knowles, Dr, Marston, Victoria Jayne, Butlin, Peter William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOMONT, Robert Knowles, Dr 11 April 2019 - 1
MARSTON, Victoria Jayne 14 April 2019 - 1
Secretary Name Appointed Resigned Total Appointments
BUTLIN, Peter William 15 May 2013 08 March 2019 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 12 June 2019
AP01 - Appointment of director 29 April 2019
TM01 - Termination of appointment of director 26 April 2019
AP01 - Appointment of director 26 April 2019
PSC08 - N/A 19 March 2019
AP01 - Appointment of director 08 March 2019
TM02 - Termination of appointment of secretary 08 March 2019
PSC07 - N/A 08 March 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 24 May 2018
AP04 - Appointment of corporate secretary 18 September 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 06 June 2017
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 15 June 2016
CH03 - Change of particulars for secretary 15 June 2016
CH01 - Change of particulars for director 15 June 2016
AR01 - Annual Return 11 June 2015
AD01 - Change of registered office address 11 June 2015
AA - Annual Accounts 08 April 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 18 June 2014
AR01 - Annual Return 05 July 2013
AP03 - Appointment of secretary 05 July 2013
TM02 - Termination of appointment of secretary 14 May 2013
TM01 - Termination of appointment of director 14 May 2013
AP01 - Appointment of director 13 May 2013
AD01 - Change of registered office address 13 May 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 12 June 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 13 June 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 24 June 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 12 June 2009
AA - Annual Accounts 06 November 2008
363s - Annual Return 24 June 2008
AA - Annual Accounts 27 October 2007
363s - Annual Return 26 July 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 01 August 2006
363s - Annual Return 03 August 2005
AA - Annual Accounts 03 August 2005
AA - Annual Accounts 21 September 2004
225 - Change of Accounting Reference Date 28 July 2004
363s - Annual Return 28 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2004
288b - Notice of resignation of directors or secretaries 19 June 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
287 - Change in situation or address of Registered Office 19 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
NEWINC - New incorporation documents 08 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.