About

Registered Number: 05747245
Date of Incorporation: 17/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 22 Oswin Road, Brailsford Industrial Park, Leicester, LE3 1HR

 

Founded in 2006, Macbeth 54 Ltd has its registered office in Leicester, it's status is listed as "Active". We don't know the number of employees at Macbeth 54 Ltd. There is one director listed for Macbeth 54 Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPROSON, Tina Mary 04 September 2019 - 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
SH06 - Notice of cancellation of shares 21 October 2019
SH03 - Return of purchase of own shares 21 October 2019
AA - Annual Accounts 27 September 2019
RESOLUTIONS - N/A 18 September 2019
SH08 - Notice of name or other designation of class of shares 18 September 2019
SH10 - Notice of particulars of variation of rights attached to shares 18 September 2019
MR01 - N/A 09 September 2019
PSC04 - N/A 04 September 2019
PSC07 - N/A 04 September 2019
AP01 - Appointment of director 04 September 2019
TM01 - Termination of appointment of director 03 September 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 25 July 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 12 April 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 23 March 2016
MR04 - N/A 21 August 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 19 March 2013
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 14 April 2011
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 04 December 2009
CH03 - Change of particulars for secretary 04 December 2009
CH01 - Change of particulars for director 04 December 2009
363a - Annual Return 19 March 2009
395 - Particulars of a mortgage or charge 11 March 2009
AA - Annual Accounts 10 March 2009
395 - Particulars of a mortgage or charge 03 December 2008
AA - Annual Accounts 09 May 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 23 August 2007
225 - Change of Accounting Reference Date 14 August 2007
363a - Annual Return 05 April 2007
RESOLUTIONS - N/A 04 July 2006
287 - Change in situation or address of Registered Office 11 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
395 - Particulars of a mortgage or charge 06 May 2006
NEWINC - New incorporation documents 17 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 September 2019 Outstanding

N/A

Legal mortgage 06 March 2009 Outstanding

N/A

Debenture 28 November 2008 Outstanding

N/A

Debenture 27 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.