About

Registered Number: 03750363
Date of Incorporation: 12/04/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Blaby Hall Church Street, Blaby, Leicester, LE8 4FA,

 

Established in 1999, Sdc Securities (Leicester) Ltd have registered office in Leicester, it has a status of "Active". Pearson, Geoffrey, Herbert, Bernadette Frances, Trigg, Alan Paul are the current directors of this business. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERBERT, Bernadette Frances 12 April 1999 10 March 2000 1
TRIGG, Alan Paul 12 April 1999 12 April 1999 1
Secretary Name Appointed Resigned Total Appointments
PEARSON, Geoffrey 25 April 2012 23 October 2014 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
CS01 - N/A 06 May 2020
AA01 - Change of accounting reference date 19 July 2019
AD01 - Change of registered office address 16 July 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 12 October 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 27 April 2015
AD01 - Change of registered office address 24 October 2014
TM01 - Termination of appointment of director 24 October 2014
TM02 - Termination of appointment of secretary 24 October 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 22 April 2013
AA01 - Change of accounting reference date 20 March 2013
AA - Annual Accounts 14 February 2013
MISC - Miscellaneous document 10 July 2012
AR01 - Annual Return 25 April 2012
AP03 - Appointment of secretary 25 April 2012
TM02 - Termination of appointment of secretary 25 April 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH03 - Change of particulars for secretary 20 April 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 22 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 2007
AA - Annual Accounts 04 November 2007
288c - Notice of change of directors or secretaries or in their particulars 26 April 2007
363a - Annual Return 26 April 2007
288c - Notice of change of directors or secretaries or in their particulars 26 April 2007
395 - Particulars of a mortgage or charge 12 April 2007
AA - Annual Accounts 16 November 2006
363a - Annual Return 04 May 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 12 May 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 15 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 17 April 2002
AA - Annual Accounts 26 November 2001
363s - Annual Return 26 April 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 30 May 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
225 - Change of Accounting Reference Date 10 April 2000
287 - Change in situation or address of Registered Office 10 April 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
288b - Notice of resignation of directors or secretaries 25 May 1999
288b - Notice of resignation of directors or secretaries 25 May 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
225 - Change of Accounting Reference Date 25 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 1999
NEWINC - New incorporation documents 12 April 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.