About

Registered Number: 00978767
Date of Incorporation: 05/05/1970 (53 years and 11 months ago)
Company Status: Active
Registered Address: Feldspar Close, Enderby, Leicester, Leicestershire, LE19 4SD

 

Leicester Fancy Box Company Ltd was registered on 05 May 1970 and has its registered office in Leicestershire, it's status in the Companies House registry is set to "Active". This organisation has no directors. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 01 October 2019
PSC04 - N/A 28 November 2018
CH01 - Change of particulars for director 28 November 2018
CS01 - N/A 15 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 18 October 2017
SH08 - Notice of name or other designation of class of shares 09 October 2017
RESOLUTIONS - N/A 05 October 2017
AA - Annual Accounts 08 September 2017
CS01 - N/A 17 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 October 2016
AA - Annual Accounts 17 September 2016
AR01 - Annual Return 05 November 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 November 2015
AD04 - Change of location of company records to the registered office 05 November 2015
CH01 - Change of particulars for director 28 October 2015
AA - Annual Accounts 19 June 2015
TM01 - Termination of appointment of director 09 January 2015
RESOLUTIONS - N/A 05 January 2015
SH01 - Return of Allotment of shares 17 December 2014
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 27 September 2012
AUD - Auditor's letter of resignation 25 July 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 May 2012
CH01 - Change of particulars for director 25 April 2012
CH01 - Change of particulars for director 25 April 2012
CH01 - Change of particulars for director 25 April 2012
CH01 - Change of particulars for director 25 April 2012
CH01 - Change of particulars for director 25 April 2012
CH03 - Change of particulars for secretary 25 April 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 05 September 2011
RESOLUTIONS - N/A 18 July 2011
SH01 - Return of Allotment of shares 13 July 2011
RESOLUTIONS - N/A 12 July 2011
CH01 - Change of particulars for director 04 November 2010
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
395 - Particulars of a mortgage or charge 15 August 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 17 June 2008
363a - Annual Return 08 November 2007
AA - Annual Accounts 06 July 2007
395 - Particulars of a mortgage or charge 09 June 2007
RESOLUTIONS - N/A 06 June 2007
395 - Particulars of a mortgage or charge 31 May 2007
363a - Annual Return 06 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2006
AA - Annual Accounts 17 July 2006
363s - Annual Return 03 November 2005
AA - Annual Accounts 18 July 2005
RESOLUTIONS - N/A 08 June 2005
MEM/ARTS - N/A 08 June 2005
363s - Annual Return 15 November 2004
287 - Change in situation or address of Registered Office 17 August 2004
AA - Annual Accounts 21 June 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 16 April 2003
363s - Annual Return 27 October 2002
AA - Annual Accounts 15 June 2002
288a - Notice of appointment of directors or secretaries 21 November 2001
363s - Annual Return 20 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2001
AA - Annual Accounts 03 August 2001
RESOLUTIONS - N/A 24 July 2001
RESOLUTIONS - N/A 24 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2001
395 - Particulars of a mortgage or charge 20 March 2001
225 - Change of Accounting Reference Date 09 February 2001
363s - Annual Return 06 November 2000
AA - Annual Accounts 26 July 2000
AA - Annual Accounts 13 January 2000
363s - Annual Return 17 November 1999
287 - Change in situation or address of Registered Office 22 February 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 19 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 1998
AUD - Auditor's letter of resignation 16 April 1998
395 - Particulars of a mortgage or charge 20 March 1998
395 - Particulars of a mortgage or charge 20 March 1998
363s - Annual Return 28 November 1997
AA - Annual Accounts 25 September 1997
363s - Annual Return 06 December 1996
AA - Annual Accounts 24 September 1996
363s - Annual Return 02 January 1996
AA - Annual Accounts 08 November 1995
288 - N/A 17 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 1995
363s - Annual Return 04 November 1994
395 - Particulars of a mortgage or charge 03 October 1994
AA - Annual Accounts 17 August 1994
363s - Annual Return 10 November 1993
AA - Annual Accounts 03 October 1993
AA - Annual Accounts 09 November 1992
363b - Annual Return 06 November 1992
288 - N/A 21 August 1992
AA - Annual Accounts 28 October 1991
363b - Annual Return 28 October 1991
AA - Annual Accounts 17 January 1991
363 - Annual Return 17 January 1991
AA - Annual Accounts 15 November 1989
363 - Annual Return 15 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 1989
287 - Change in situation or address of Registered Office 19 April 1989
395 - Particulars of a mortgage or charge 10 February 1989
395 - Particulars of a mortgage or charge 06 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 1988
AA - Annual Accounts 23 November 1988
363 - Annual Return 23 November 1988
288 - N/A 01 November 1988
363 - Annual Return 18 November 1987
AA - Annual Accounts 18 November 1987
395 - Particulars of a mortgage or charge 13 May 1987
AA - Annual Accounts 03 February 1987
363 - Annual Return 03 February 1987
MISC - Miscellaneous document 24 September 1973
MISC - Miscellaneous document 05 May 1970
NEWINC - New incorporation documents 05 May 1970

Mortgages & Charges

Description Date Status Charge by
Debenture 12 August 2009 Outstanding

N/A

Third party legal charge 23 May 2007 Outstanding

N/A

Legal charge 23 May 2007 Outstanding

N/A

Debenture deed 09 March 2001 Fully Satisfied

N/A

Mortgage debenture 11 March 1998 Fully Satisfied

N/A

Legal mortgage 11 March 1998 Fully Satisfied

N/A

Single debenture 28 September 1994 Fully Satisfied

N/A

Mortgage 27 January 1989 Fully Satisfied

N/A

Mortgage 27 January 1989 Fully Satisfied

N/A

Letter of charge. 01 May 1987 Fully Satisfied

N/A

Debenture 11 April 1985 Fully Satisfied

N/A

Guarantee & debenture 06 May 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.