About

Registered Number: 05283532
Date of Incorporation: 10/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Lyndale House Ervington Court, Meridian Business Park, Leicester, LE19 1WL

 

Manette Ltd was established in 2004. Lock, Barbara, Bessette, Guy, Calder, David Jonathan Macleod, Duplantie, Manon are listed as directors of this company. We do not know the number of employees at Manette Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BESSETTE, Guy 01 March 2005 01 January 2010 1
CALDER, David Jonathan Macleod 01 January 2010 30 June 2017 1
DUPLANTIE, Manon 10 November 2004 01 January 2010 1
Secretary Name Appointed Resigned Total Appointments
LOCK, Barbara 10 November 2004 28 February 2005 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 21 August 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 21 August 2017
PSC05 - N/A 21 August 2017
PSC05 - N/A 21 August 2017
TM01 - Termination of appointment of director 07 July 2017
AA - Annual Accounts 07 October 2016
CS01 - N/A 22 August 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 25 August 2015
CH01 - Change of particulars for director 25 August 2015
AD01 - Change of registered office address 05 August 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 14 September 2012
AP01 - Appointment of director 31 January 2012
AP01 - Appointment of director 31 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 09 September 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 01 November 2010
TM01 - Termination of appointment of director 01 September 2010
TM02 - Termination of appointment of secretary 01 September 2010
TM01 - Termination of appointment of director 01 September 2010
TM01 - Termination of appointment of director 01 September 2010
AP01 - Appointment of director 29 July 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 10 November 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 17 October 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 14 September 2006
225 - Change of Accounting Reference Date 30 May 2006
363a - Annual Return 14 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
288c - Notice of change of directors or secretaries or in their particulars 13 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
287 - Change in situation or address of Registered Office 24 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2005
CERTNM - Change of name certificate 25 January 2005
288b - Notice of resignation of directors or secretaries 11 November 2004
NEWINC - New incorporation documents 10 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.