About

Registered Number: 07817097
Date of Incorporation: 20/10/2011 (13 years and 5 months ago)
Company Status: Active
Registered Address: Charnwood House, Harcourt Way, Meridian Business Park, Leicestershire, LE19 1WP

 

Mowbray Leather Goods Ltd was founded on 20 October 2011 with its registered office in Leicestershire, it's status is listed as "Active". Bailey, Roderick, Garner, Paul David, Johnson, Nicholas Thomas are listed as the directors of this company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Roderick 20 October 2011 14 November 2012 1
GARNER, Paul David 14 November 2012 17 June 2016 1
JOHNSON, Nicholas Thomas 21 November 2012 15 October 2014 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 22 August 2019
MR04 - N/A 22 August 2019
MR04 - N/A 22 August 2019
AA - Annual Accounts 06 August 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 07 June 2018
PSC02 - N/A 18 January 2018
PSC07 - N/A 18 January 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 04 November 2016
RESOLUTIONS - N/A 15 August 2016
SH06 - Notice of cancellation of shares 15 August 2016
SH03 - Return of purchase of own shares 15 August 2016
SH06 - Notice of cancellation of shares 09 August 2016
RESOLUTIONS - N/A 25 July 2016
SH03 - Return of purchase of own shares 25 July 2016
TM01 - Termination of appointment of director 14 July 2016
AA - Annual Accounts 05 April 2016
RESOLUTIONS - N/A 01 February 2016
SH06 - Notice of cancellation of shares 01 February 2016
SH03 - Return of purchase of own shares 01 February 2016
AR01 - Annual Return 17 November 2015
RESOLUTIONS - N/A 01 July 2015
SH06 - Notice of cancellation of shares 01 July 2015
SH03 - Return of purchase of own shares 01 July 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 05 November 2014
TM01 - Termination of appointment of director 05 November 2014
AA - Annual Accounts 07 March 2014
CH01 - Change of particulars for director 26 November 2013
CH01 - Change of particulars for director 26 November 2013
CH01 - Change of particulars for director 26 November 2013
AD01 - Change of registered office address 26 November 2013
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 07 March 2013
MG01 - Particulars of a mortgage or charge 04 February 2013
TM01 - Termination of appointment of director 04 December 2012
CH01 - Change of particulars for director 29 November 2012
AP01 - Appointment of director 23 November 2012
AP01 - Appointment of director 21 November 2012
AR01 - Annual Return 21 November 2012
SH01 - Return of Allotment of shares 20 November 2012
AP01 - Appointment of director 17 September 2012
AD01 - Change of registered office address 05 September 2012
MG01 - Particulars of a mortgage or charge 04 August 2012
AA01 - Change of accounting reference date 03 January 2012
MG01 - Particulars of a mortgage or charge 24 November 2011
NEWINC - New incorporation documents 20 October 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 25 January 2013 Fully Satisfied

N/A

Debenture 24 July 2012 Outstanding

N/A

Rent deposit deed 08 November 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.