About

Registered Number: 02809230
Date of Incorporation: 14/04/1993 (31 years ago)
Company Status: Liquidation
Registered Address: C/O Frp Advisory Llp Stanford House, 19 Castle Gate, Nottingham, NG1 7AQ

 

Founded in 1993, Milton (Leicester) Ltd have registered office in Nottingham, it's status is listed as "Liquidation". The companies director is listed as Giovanardi, Carlo. We don't know the number of employees at Milton (Leicester) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIOVANARDI, Carlo 04 May 2017 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 09 December 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 09 December 2018
AD01 - Change of registered office address 15 October 2018
LIQ01 - N/A 09 October 2018
CS01 - N/A 16 May 2018
CS01 - N/A 11 May 2017
TM01 - Termination of appointment of director 08 May 2017
AP01 - Appointment of director 08 May 2017
AP01 - Appointment of director 08 May 2017
TM02 - Termination of appointment of secretary 08 May 2017
AA01 - Change of accounting reference date 08 May 2017
AA - Annual Accounts 25 January 2017
MR04 - N/A 20 January 2017
MR04 - N/A 12 January 2017
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 21 March 2014
CH03 - Change of particulars for secretary 23 October 2013
CH01 - Change of particulars for director 29 July 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 14 April 2011
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 16 February 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 26 January 2010
363a - Annual Return 17 April 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 29 April 2008
AA - Annual Accounts 20 February 2008
363a - Annual Return 25 April 2007
AA - Annual Accounts 21 March 2007
363a - Annual Return 20 April 2006
AA - Annual Accounts 28 February 2006
363a - Annual Return 21 April 2005
353 - Register of members 20 April 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 05 May 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 27 April 2003
AA - Annual Accounts 08 March 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
RESOLUTIONS - N/A 19 July 2002
123 - Notice of increase in nominal capital 19 July 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
363s - Annual Return 21 June 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 June 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 June 2002
395 - Particulars of a mortgage or charge 12 June 2002
395 - Particulars of a mortgage or charge 11 June 2002
AA - Annual Accounts 06 March 2002
363s - Annual Return 10 May 2001
AA - Annual Accounts 06 April 2001
287 - Change in situation or address of Registered Office 01 December 2000
363a - Annual Return 07 June 2000
AA - Annual Accounts 04 May 2000
AA - Annual Accounts 22 September 1999
363a - Annual Return 07 May 1999
AA - Annual Accounts 12 June 1998
363a - Annual Return 11 June 1998
AA - Annual Accounts 30 May 1997
363a - Annual Return 27 April 1997
AA - Annual Accounts 29 October 1996
363a - Annual Return 11 June 1996
AA - Annual Accounts 18 July 1995
363x - Annual Return 09 May 1995
SA - Shares agreement 26 April 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 26 April 1995
88(2)P - N/A 17 January 1995
CERTNM - Change of name certificate 13 December 1994
288 - N/A 11 December 1994
AA - Annual Accounts 16 September 1994
CERTNM - Change of name certificate 02 September 1994
363x - Annual Return 08 May 1994
287 - Change in situation or address of Registered Office 03 February 1994
288 - N/A 19 January 1994
288 - N/A 19 January 1994
288 - N/A 19 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 October 1993
RESOLUTIONS - N/A 19 August 1993
RESOLUTIONS - N/A 19 August 1993
123 - Notice of increase in nominal capital 19 August 1993
NEWINC - New incorporation documents 14 April 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 29 May 2002 Fully Satisfied

N/A

Debenture 24 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.