About

Registered Number: 05577573
Date of Incorporation: 28/09/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 216 Melton Road, Leicester, LE4 7PG

 

Vls Jewels Ltd was registered on 28 September 2005 and are based in Leicester, it's status is listed as "Active". We don't know the number of employees at this business. The companies directors are listed as Pattni, Jiten, Pattni, Harish, Pattni, Kishor Virji, Pattni, Rajen, Pattni, Mukesh Virji in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATTNI, Harish 30 December 2013 - 1
PATTNI, Kishor Virji 28 September 2005 - 1
PATTNI, Mukesh Virji 28 September 2005 31 December 2014 1
Secretary Name Appointed Resigned Total Appointments
PATTNI, Jiten 31 December 2014 - 1
PATTNI, Rajen 28 September 2005 31 December 2014 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
PSC01 - N/A 01 October 2020
PSC01 - N/A 01 October 2020
AA - Annual Accounts 01 October 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 27 September 2019
CH01 - Change of particulars for director 14 May 2019
CH01 - Change of particulars for director 03 January 2019
PSC04 - N/A 03 January 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 28 September 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 02 October 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 30 September 2015
AP03 - Appointment of secretary 06 January 2015
TM02 - Termination of appointment of secretary 02 January 2015
TM01 - Termination of appointment of director 02 January 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 30 September 2014
AP01 - Appointment of director 13 January 2014
SH01 - Return of Allotment of shares 07 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 30 September 2013
AR01 - Annual Return 08 October 2012
AD01 - Change of registered office address 08 October 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 04 November 2010
CH01 - Change of particulars for director 04 November 2010
CH01 - Change of particulars for director 04 November 2010
AA - Annual Accounts 29 September 2010
AA - Annual Accounts 28 October 2009
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 03 October 2008
363a - Annual Return 19 November 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 31 October 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 October 2006
353 - Register of members 31 October 2006
287 - Change in situation or address of Registered Office 31 October 2006
395 - Particulars of a mortgage or charge 06 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2006
225 - Change of Accounting Reference Date 14 February 2006
288a - Notice of appointment of directors or secretaries 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
NEWINC - New incorporation documents 28 September 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 03 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.