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.
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 |
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 |
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 |