About

Registered Number: 08346639
Date of Incorporation: 04/01/2013 (11 years and 3 months ago)
Company Status: Active
Registered Address: 2 Merus Court, Meridian Business Park, Leicester, LE19 1RJ

 

Based in Leicester, M T Holdings (Leicester) Ltd was established in 2013, it's status in the Companies House registry is set to "Active". The organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 21 April 2020
CS01 - N/A 06 January 2020
PSC04 - N/A 06 January 2020
PSC04 - N/A 06 January 2020
PSC04 - N/A 06 January 2020
CH01 - Change of particulars for director 06 January 2020
CH01 - Change of particulars for director 06 January 2020
CH01 - Change of particulars for director 10 December 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 04 January 2019
PSC04 - N/A 14 December 2018
PSC04 - N/A 13 December 2018
PSC04 - N/A 23 August 2018
PSC04 - N/A 23 August 2018
PSC04 - N/A 23 August 2018
PSC04 - N/A 22 August 2018
CH01 - Change of particulars for director 22 August 2018
CH01 - Change of particulars for director 22 August 2018
AA - Annual Accounts 13 April 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 30 March 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 27 May 2015
AP01 - Appointment of director 12 May 2015
AD01 - Change of registered office address 29 April 2015
AR01 - Annual Return 19 January 2015
TM01 - Termination of appointment of director 18 December 2014
SH03 - Return of purchase of own shares 28 November 2014
RESOLUTIONS - N/A 19 November 2014
MR01 - N/A 29 October 2014
MR01 - N/A 16 October 2014
RESOLUTIONS - N/A 18 September 2014
AA - Annual Accounts 16 July 2014
AA01 - Change of accounting reference date 14 July 2014
AR01 - Annual Return 14 January 2014
AD01 - Change of registered office address 15 April 2013
SH01 - Return of Allotment of shares 26 February 2013
AP01 - Appointment of director 28 January 2013
AP01 - Appointment of director 28 January 2013
TM01 - Termination of appointment of director 04 January 2013
NEWINC - New incorporation documents 04 January 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 October 2014 Outstanding

N/A

A registered charge 09 October 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.