About

Registered Number: 03334821
Date of Incorporation: 18/03/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Satya House, 60 Bradgate Street, Leicester, LE4 0AW

 

Leicester Precision Components Ltd was established in 1997, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. This business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AP01 - Appointment of director 07 October 2020
CS01 - N/A 15 May 2020
AA - Annual Accounts 20 March 2020
CS01 - N/A 25 April 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 26 April 2018
PSC01 - N/A 26 April 2018
AA - Annual Accounts 25 April 2018
MR04 - N/A 21 September 2017
MR04 - N/A 21 September 2017
TM01 - Termination of appointment of director 08 September 2017
AA - Annual Accounts 06 July 2017
TM01 - Termination of appointment of director 05 July 2017
TM01 - Termination of appointment of director 05 July 2017
TM01 - Termination of appointment of director 05 July 2017
CS01 - N/A 02 May 2017
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 07 June 2016
MR01 - N/A 18 December 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 08 May 2015
TM01 - Termination of appointment of director 04 July 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 25 March 2014
AP01 - Appointment of director 07 February 2014
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 21 March 2013
MG01 - Particulars of a mortgage or charge 29 September 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 20 March 2012
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 08 February 2011
AP01 - Appointment of director 02 December 2010
AA01 - Change of accounting reference date 07 October 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
MG01 - Particulars of a mortgage or charge 28 May 2010
AP01 - Appointment of director 28 April 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 03 April 2009
288c - Notice of change of directors or secretaries or in their particulars 03 April 2009
AA - Annual Accounts 03 March 2009
288b - Notice of resignation of directors or secretaries 10 July 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 19 March 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 21 April 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 28 April 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 13 April 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 19 June 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 11 December 2002
AA - Annual Accounts 29 November 2001
363s - Annual Return 20 March 2001
363s - Annual Return 11 April 2000
AA - Annual Accounts 14 March 2000
363s - Annual Return 21 April 1999
AA - Annual Accounts 19 January 1999
287 - Change in situation or address of Registered Office 25 July 1998
225 - Change of Accounting Reference Date 25 July 1998
363s - Annual Return 02 July 1998
CERTNM - Change of name certificate 17 November 1997
288b - Notice of resignation of directors or secretaries 05 November 1997
288b - Notice of resignation of directors or secretaries 05 November 1997
288a - Notice of appointment of directors or secretaries 05 November 1997
288a - Notice of appointment of directors or secretaries 05 November 1997
287 - Change in situation or address of Registered Office 05 November 1997
NEWINC - New incorporation documents 18 March 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 December 2015 Outstanding

N/A

All assets debenture 27 September 2012 Fully Satisfied

N/A

Deed of charge (fixed charge) on deposit 24 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.