About

Registered Number: 04725143
Date of Incorporation: 07/04/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2020 (4 years and 1 month ago)
Registered Address: Salisbury House, 304 Leicester Road, Wigston, Leicestershire, LE18 1JX

 

Based in Wigston in Leicestershire, Leicester Limousines Ltd was registered on 07 April 2003, it's status is listed as "Dissolved". The companies directors are Font, Christine Helen, Lee, Jane Margaret. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FONT, Christine Helen 25 September 2003 - 1
LEE, Jane Margaret 07 April 2003 19 September 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 December 2019
DS01 - Striking off application by a company 17 December 2019
AA - Annual Accounts 11 December 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 30 March 2013
AR01 - Annual Return 28 June 2012
CH03 - Change of particulars for secretary 28 June 2012
CH01 - Change of particulars for director 28 June 2012
AA - Annual Accounts 30 March 2012
AD01 - Change of registered office address 30 March 2012
AR01 - Annual Return 24 June 2011
AD01 - Change of registered office address 24 June 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 05 May 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 28 April 2008
287 - Change in situation or address of Registered Office 26 February 2008
AA - Annual Accounts 01 May 2007
363a - Annual Return 25 April 2007
AA - Annual Accounts 02 May 2006
363a - Annual Return 28 April 2006
288c - Notice of change of directors or secretaries or in their particulars 28 April 2006
288c - Notice of change of directors or secretaries or in their particulars 28 April 2006
287 - Change in situation or address of Registered Office 21 April 2006
363s - Annual Return 05 May 2005
AA - Annual Accounts 09 February 2005
225 - Change of Accounting Reference Date 25 January 2005
363s - Annual Return 06 May 2004
288a - Notice of appointment of directors or secretaries 11 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
RESOLUTIONS - N/A 23 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
287 - Change in situation or address of Registered Office 23 April 2003
NEWINC - New incorporation documents 07 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.