About

Registered Number: 05580291
Date of Incorporation: 30/09/2005 (19 years and 6 months ago)
Company Status: Active
Registered Address: 16 Graham Street, Leicester, Leicestershire, LE5 3BB

 

Established in 2005, Peak Home Improvements Ltd are based in Leicester, Leicestershire. This business has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAROLIA, Ebrahim Adam 01 October 2005 - 1
MAYET, Imran 01 October 2005 - 1

Filing History

Document Type Date
AAMD - Amended Accounts 11 November 2019
CS01 - N/A 02 October 2019
AA - Annual Accounts 31 July 2019
AAMD - Amended Accounts 26 October 2018
AAMD - Amended Accounts 26 October 2018
AA - Annual Accounts 17 October 2018
DISS40 - Notice of striking-off action discontinued 03 October 2018
GAZ1 - First notification of strike-off action in London Gazette 02 October 2018
CS01 - N/A 01 October 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 30 July 2016
AAMD - Amended Accounts 10 November 2015
AAMD - Amended Accounts 10 November 2015
AAMD - Amended Accounts 10 November 2015
AAMD - Amended Accounts 10 November 2015
AAMD - Amended Accounts 10 November 2015
AAMD - Amended Accounts 10 November 2015
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AA - Annual Accounts 05 August 2010
AAMD - Amended Accounts 03 August 2010
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 02 September 2009
AA - Annual Accounts 15 July 2009
GAZ1 - First notification of strike-off action in London Gazette 31 March 2009
363a - Annual Return 13 October 2008
225 - Change of Accounting Reference Date 14 July 2008
AA - Annual Accounts 03 July 2008
287 - Change in situation or address of Registered Office 15 June 2008
395 - Particulars of a mortgage or charge 22 February 2008
363a - Annual Return 09 November 2007
363s - Annual Return 15 December 2006
287 - Change in situation or address of Registered Office 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
NEWINC - New incorporation documents 30 September 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 15 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.