About

Registered Number: 04442553
Date of Incorporation: 20/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 291a Birstall Road, Birstall, Leicester, LE4 4DJ

 

Founded in 2002, Shapes Ltd are based in Leicester. The current directors of Shapes Ltd are listed as Halford, Clare Marie, Halford, Luke Malcolm John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALFORD, Clare Marie 01 June 2002 - 1
HALFORD, Luke Malcolm John 01 June 2002 - 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 09 May 2019
PSC01 - N/A 09 May 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 21 May 2018
MR01 - N/A 15 November 2017
MR01 - N/A 02 October 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 06 April 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 04 July 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 06 June 2013
CH01 - Change of particulars for director 06 June 2013
CH03 - Change of particulars for secretary 06 June 2013
AA01 - Change of accounting reference date 28 January 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 31 May 2012
CH03 - Change of particulars for secretary 31 May 2012
AA - Annual Accounts 29 February 2012
CH01 - Change of particulars for director 15 November 2011
CH01 - Change of particulars for director 15 November 2011
CH01 - Change of particulars for director 15 November 2011
AR01 - Annual Return 07 June 2011
CH01 - Change of particulars for director 07 June 2011
CH03 - Change of particulars for secretary 07 June 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 10 June 2010
CH03 - Change of particulars for secretary 10 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 10 July 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 02 June 2008
AA - Annual Accounts 01 March 2008
363s - Annual Return 03 July 2007
AA - Annual Accounts 09 March 2007
363s - Annual Return 17 May 2006
AA - Annual Accounts 03 March 2006
395 - Particulars of a mortgage or charge 06 July 2005
287 - Change in situation or address of Registered Office 06 July 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 04 April 2005
AAMD - Amended Accounts 02 March 2005
363s - Annual Return 22 June 2004
AA - Annual Accounts 10 March 2004
287 - Change in situation or address of Registered Office 13 October 2003
287 - Change in situation or address of Registered Office 29 June 2003
363s - Annual Return 12 June 2003
287 - Change in situation or address of Registered Office 06 March 2003
287 - Change in situation or address of Registered Office 11 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2002
288b - Notice of resignation of directors or secretaries 01 June 2002
288b - Notice of resignation of directors or secretaries 01 June 2002
NEWINC - New incorporation documents 20 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 November 2017 Outstanding

N/A

A registered charge 29 September 2017 Outstanding

N/A

Legal and general charge 01 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.