About

Registered Number: 05024618
Date of Incorporation: 23/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Unit Q Troon Way Business Centre, Humberstone Lane, Leicester, LE4 9HA,

 

Management Enterprises Ltd was registered on 23 January 2004, it's status in the Companies House registry is set to "Active". Management Enterprises Ltd does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 09 November 2017
TM02 - Termination of appointment of secretary 31 August 2017
RESOLUTIONS - N/A 18 July 2017
SH01 - Return of Allotment of shares 11 July 2017
AD01 - Change of registered office address 16 May 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 30 January 2015
MR01 - N/A 09 April 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 20 November 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 24 January 2013
TM01 - Termination of appointment of director 01 August 2012
CH01 - Change of particulars for director 16 March 2012
AR01 - Annual Return 28 February 2012
AP01 - Appointment of director 28 February 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 20 January 2010
AA - Annual Accounts 12 February 2009
363a - Annual Return 10 February 2009
363a - Annual Return 31 January 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 12 March 2007
AA - Annual Accounts 17 February 2007
288b - Notice of resignation of directors or secretaries 20 July 2006
RESOLUTIONS - N/A 12 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2006
123 - Notice of increase in nominal capital 12 July 2006
363a - Annual Return 14 March 2006
AA - Annual Accounts 03 November 2005
225 - Change of Accounting Reference Date 23 March 2005
363s - Annual Return 15 February 2005
288c - Notice of change of directors or secretaries or in their particulars 20 May 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
NEWINC - New incorporation documents 23 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 April 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.