About

Registered Number: 06777000
Date of Incorporation: 18/12/2008 (15 years and 4 months ago)
Company Status: Active
Registered Address: Orchard House Main Street, Countesthorpe, Leicester, LE8 5QX

 

Sp1 Ltd was setup in 2008. The current directors of the company are listed as Moore, Susan Elizabeth, Davis, Aaron Peter at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MOORE, Susan Elizabeth 11 October 2013 - 1
DAVIS, Aaron Peter 18 December 2008 11 October 2013 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
PSC05 - N/A 21 May 2020
CH01 - Change of particulars for director 20 February 2020
CH01 - Change of particulars for director 06 February 2020
CS01 - N/A 20 December 2019
RESOLUTIONS - N/A 18 December 2019
CONNOT - N/A 18 December 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 09 October 2018
MR01 - N/A 18 July 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 01 January 2018
AP01 - Appointment of director 22 October 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 31 December 2016
RP04AP01 - N/A 15 November 2016
TM01 - Termination of appointment of director 05 October 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 03 January 2016
CH01 - Change of particulars for director 05 November 2015
AA01 - Change of accounting reference date 04 November 2015
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 30 December 2013
AP01 - Appointment of director 27 November 2013
AP01 - Appointment of director 27 November 2013
AP03 - Appointment of secretary 14 October 2013
TM01 - Termination of appointment of director 11 October 2013
TM02 - Termination of appointment of secretary 11 October 2013
AD01 - Change of registered office address 11 October 2013
AP01 - Appointment of director 11 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 18 January 2013
SH01 - Return of Allotment of shares 25 September 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 17 January 2012
CH01 - Change of particulars for director 16 January 2012
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 11 March 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH03 - Change of particulars for secretary 15 February 2010
NEWINC - New incorporation documents 18 December 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 July 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.