About

Registered Number: 04058173
Date of Incorporation: 23/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Spiitfire House C/O G Force Group Ltd Cambridge Road, Whetstone, Leicester, LE8 6LH,

 

Based in Leicester, No. 426 Leicester Ltd was registered on 23 August 2000, it's status is listed as "Active". There are 3 directors listed as Hothi, Gurdeep Singh, Burton, Miranda Elizabeth, Hothi, Kateryna for this organisation at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOTHI, Gurdeep Singh 30 April 2012 - 1
BURTON, Miranda Elizabeth 23 August 2000 11 April 2001 1
HOTHI, Kateryna 01 November 2007 30 April 2012 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 01 May 2020
CS01 - N/A 07 September 2019
AA - Annual Accounts 17 April 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 10 September 2018
MR04 - N/A 04 May 2018
MR04 - N/A 04 May 2018
MR04 - N/A 04 May 2018
MR04 - N/A 04 May 2018
MR04 - N/A 04 May 2018
MR04 - N/A 04 May 2018
MR04 - N/A 04 May 2018
MR04 - N/A 04 May 2018
MR04 - N/A 04 May 2018
MR04 - N/A 04 May 2018
MR04 - N/A 04 May 2018
AD01 - Change of registered office address 27 October 2017
CS01 - N/A 01 September 2017
AA - Annual Accounts 23 April 2017
AD01 - Change of registered office address 13 December 2016
CS01 - N/A 23 August 2016
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 24 June 2015
AA01 - Change of accounting reference date 24 June 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 04 September 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 07 April 2013
AA - Annual Accounts 28 January 2013
DISS40 - Notice of striking-off action discontinued 03 October 2012
AR01 - Annual Return 02 October 2012
AD01 - Change of registered office address 02 October 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AP03 - Appointment of secretary 15 May 2012
TM02 - Termination of appointment of secretary 15 May 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH03 - Change of particulars for secretary 12 November 2010
AD01 - Change of registered office address 12 November 2010
DISS40 - Notice of striking-off action discontinued 24 March 2010
AR01 - Annual Return 23 March 2010
AR01 - Annual Return 23 March 2010
AR01 - Annual Return 23 March 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
AA - Annual Accounts 10 September 2009
AA - Annual Accounts 22 May 2009
AA - Annual Accounts 04 April 2008
225 - Change of Accounting Reference Date 04 April 2008
288b - Notice of resignation of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
363s - Annual Return 26 April 2007
395 - Particulars of a mortgage or charge 07 February 2007
395 - Particulars of a mortgage or charge 06 January 2007
AA - Annual Accounts 03 May 2006
287 - Change in situation or address of Registered Office 28 March 2006
363a - Annual Return 13 September 2005
395 - Particulars of a mortgage or charge 17 August 2005
395 - Particulars of a mortgage or charge 27 July 2005
395 - Particulars of a mortgage or charge 16 April 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 02 August 2004
395 - Particulars of a mortgage or charge 02 April 2004
363s - Annual Return 02 September 2003
AA - Annual Accounts 18 May 2003
395 - Particulars of a mortgage or charge 06 March 2003
395 - Particulars of a mortgage or charge 05 March 2003
395 - Particulars of a mortgage or charge 05 March 2003
363s - Annual Return 08 September 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
AA - Annual Accounts 02 May 2002
395 - Particulars of a mortgage or charge 14 March 2002
395 - Particulars of a mortgage or charge 14 March 2002
363s - Annual Return 21 November 2001
225 - Change of Accounting Reference Date 26 April 2001
287 - Change in situation or address of Registered Office 26 April 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
NEWINC - New incorporation documents 23 August 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 January 2007 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on the 22/12/2006 and 12 December 2006 Fully Satisfied

N/A

Legal charge 11 August 2005 Fully Satisfied

N/A

Legal charge 25 July 2005 Fully Satisfied

N/A

Legal charge over deposit monies 31 March 2005 Fully Satisfied

N/A

Legal charge 31 March 2004 Fully Satisfied

N/A

Debenture 17 February 2003 Fully Satisfied

N/A

Legal charge 17 February 2003 Fully Satisfied

N/A

Legal charge 17 February 2003 Fully Satisfied

N/A

Legal charge 08 March 2002 Fully Satisfied

N/A

Legal charge 08 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.