About

Registered Number: 05573836
Date of Incorporation: 26/09/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 3 Meer End, Birstall Interchange, Leicester, Leicestershire, LE4 3EH

 

Stotto 1 Ltd was established in 2005, it has a status of "Active". The company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOTHARD, Stephanie Elizabeth 08 July 2009 - 1
STOTHARD, Thomas William 28 April 2009 - 1
STOTHARD, Michael Paul 26 September 2005 15 June 2009 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 30 March 2018
CH01 - Change of particulars for director 12 March 2018
AD01 - Change of registered office address 19 January 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 30 September 2016
CERTNM - Change of name certificate 07 May 2016
CONNOT - N/A 07 May 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 31 March 2015
AD01 - Change of registered office address 30 March 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 29 October 2013
CH01 - Change of particulars for director 29 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 October 2013
AD01 - Change of registered office address 18 February 2013
AA - Annual Accounts 08 January 2013
CH01 - Change of particulars for director 13 December 2012
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 31 October 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 October 2011
AA - Annual Accounts 29 June 2011
AA01 - Change of accounting reference date 22 November 2010
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
AA - Annual Accounts 30 June 2010
CERTNM - Change of name certificate 12 May 2010
CONNOT - N/A 12 May 2010
AR01 - Annual Return 09 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2009
AA - Annual Accounts 25 July 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
288a - Notice of appointment of directors or secretaries 09 July 2009
287 - Change in situation or address of Registered Office 09 July 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 04 October 2007
AA - Annual Accounts 04 July 2007
363a - Annual Return 03 October 2006
395 - Particulars of a mortgage or charge 04 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2005
NEWINC - New incorporation documents 26 September 2005

Mortgages & Charges

Description Date Status Charge by
All assets debenture 30 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.