About

Registered Number: 06400387
Date of Incorporation: 16/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: 4th Floor 1 Gresham Street, London, EC2V 7BX,

 

Semperian Leicester Bsf Ltd was registered on 16 October 2007 and has its registered office in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. This business does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CH01 - Change of particulars for director 22 July 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 03 September 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 10 September 2018
CH01 - Change of particulars for director 26 January 2018
PSC09 - N/A 13 December 2017
PSC02 - N/A 13 December 2017
CS01 - N/A 12 October 2017
AA - Annual Accounts 07 September 2017
CH04 - Change of particulars for corporate secretary 19 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 April 2017
AD01 - Change of registered office address 03 April 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 12 August 2016
AP01 - Appointment of director 19 October 2015
TM01 - Termination of appointment of director 19 October 2015
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 07 September 2015
AP01 - Appointment of director 17 March 2015
TM01 - Termination of appointment of director 17 March 2015
TM01 - Termination of appointment of director 17 March 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 16 September 2014
AP01 - Appointment of director 25 June 2014
TM01 - Termination of appointment of director 25 June 2014
CERTNM - Change of name certificate 11 November 2013
AR01 - Annual Return 16 October 2013
CH01 - Change of particulars for director 14 October 2013
CH01 - Change of particulars for director 27 September 2013
CH04 - Change of particulars for corporate secretary 26 September 2013
AD01 - Change of registered office address 26 September 2013
AA - Annual Accounts 21 August 2013
CH01 - Change of particulars for director 07 August 2013
CH01 - Change of particulars for director 07 August 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 28 August 2012
TM01 - Termination of appointment of director 24 April 2012
AP01 - Appointment of director 24 April 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 16 August 2010
AD01 - Change of registered office address 02 December 2009
CH04 - Change of particulars for corporate secretary 30 November 2009
AR01 - Annual Return 04 November 2009
AA - Annual Accounts 17 August 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
CERTNM - Change of name certificate 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
363a - Annual Return 10 December 2008
225 - Change of Accounting Reference Date 07 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
288a - Notice of appointment of directors or secretaries 26 October 2007
288b - Notice of resignation of directors or secretaries 26 October 2007
288b - Notice of resignation of directors or secretaries 26 October 2007
NEWINC - New incorporation documents 16 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.