About

Registered Number: 05231150
Date of Incorporation: 14/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 354 Scraptoft Lane, Leicester, LE5 1PB

 

Founded in 2004, Stoneygate 194 Ltd are based in the United Kingdom, it's status is listed as "Active". We don't currently know the number of employees at Stoneygate 194 Ltd. The organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 20 September 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 17 September 2018
PSC04 - N/A 21 May 2018
CH01 - Change of particulars for director 21 May 2018
CH03 - Change of particulars for secretary 21 May 2018
CH01 - Change of particulars for director 02 March 2018
PSC04 - N/A 02 March 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 19 September 2017
PSC01 - N/A 18 September 2017
PSC01 - N/A 18 September 2017
PSC01 - N/A 18 September 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 12 September 2016
CH03 - Change of particulars for secretary 16 May 2016
CH01 - Change of particulars for director 16 May 2016
CH01 - Change of particulars for director 16 May 2016
CH01 - Change of particulars for director 16 May 2016
CH03 - Change of particulars for secretary 16 May 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 21 June 2013
MG01 - Particulars of a mortgage or charge 16 February 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 17 October 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AR01 - Annual Return 27 November 2009
AA - Annual Accounts 09 October 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 30 May 2008
363s - Annual Return 19 November 2007
AA - Annual Accounts 05 October 2007
225 - Change of Accounting Reference Date 29 April 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
363s - Annual Return 08 February 2007
288a - Notice of appointment of directors or secretaries 08 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2006
287 - Change in situation or address of Registered Office 23 November 2006
AA - Annual Accounts 20 July 2006
395 - Particulars of a mortgage or charge 10 March 2006
288a - Notice of appointment of directors or secretaries 16 November 2005
363a - Annual Return 14 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
287 - Change in situation or address of Registered Office 02 November 2005
288b - Notice of resignation of directors or secretaries 01 November 2005
288b - Notice of resignation of directors or secretaries 01 November 2005
NEWINC - New incorporation documents 14 September 2004

Mortgages & Charges

Description Date Status Charge by
Mortgage 15 February 2013 Outstanding

N/A

Debenture 08 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.