About

Registered Number: 04645227
Date of Incorporation: 23/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 37 Orchard Street, Leicester, Leicestershire, LE1 3UG

 

Meesha Graphics (Leicester) Ltd was registered on 23 January 2003 and are based in Leicestershire, it's status at Companies House is "Active". The companies director is listed as Patel, Daxa in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PATEL, Daxa 23 January 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 October 2019
MR01 - N/A 04 June 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 05 March 2013
CH01 - Change of particulars for director 05 March 2013
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 06 February 2012
MG01 - Particulars of a mortgage or charge 28 January 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 25 November 2008
AA - Annual Accounts 21 August 2008
363s - Annual Return 25 March 2008
363s - Annual Return 14 February 2008
287 - Change in situation or address of Registered Office 06 February 2008
AA - Annual Accounts 25 May 2007
AA - Annual Accounts 25 September 2006
363s - Annual Return 18 January 2006
363s - Annual Return 15 August 2005
363s - Annual Return 17 August 2004
AA - Annual Accounts 16 June 2004
288b - Notice of resignation of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
NEWINC - New incorporation documents 23 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 June 2019 Outstanding

N/A

Debenture 24 January 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.