About

Registered Number: 05121467
Date of Incorporation: 06/05/2004 (20 years and 11 months ago)
Company Status: Active
Registered Address: Norwich House, 22-30 Horsefair Street, Leicester, LE1 5BD,

 

Established in 2004, Prerogative Ltd are based in Leicester, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The company has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARVEY, Ian Victor 25 June 2004 - 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 03 May 2019
AA - Annual Accounts 05 January 2019
AD01 - Change of registered office address 19 July 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 04 May 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 03 May 2011
RESOLUTIONS - N/A 08 April 2011
SH01 - Return of Allotment of shares 31 March 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 28 May 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 27 July 2007
363a - Annual Return 17 July 2007
363s - Annual Return 02 August 2006
AA - Annual Accounts 31 July 2006
363s - Annual Return 09 August 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
225 - Change of Accounting Reference Date 12 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
CERTNM - Change of name certificate 29 June 2004
NEWINC - New incorporation documents 06 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.