About

Registered Number: 03609611
Date of Incorporation: 04/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: Unit 8, Oak Spinney Park Ratby Lane, Leicester Forest East, Leicester, LE3 3AW,

 

Welford Court Ltd was founded on 04 August 1998 and are based in Leicester, it's status is listed as "Active". There is one director listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the Welford Court Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEMP, David 04 August 1998 12 February 2008 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 30 January 2018
AD01 - Change of registered office address 24 January 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 20 August 2012
CH01 - Change of particulars for director 20 August 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 26 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2008
395 - Particulars of a mortgage or charge 11 April 2008
395 - Particulars of a mortgage or charge 10 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
AA - Annual Accounts 21 January 2008
287 - Change in situation or address of Registered Office 19 November 2007
363a - Annual Return 10 September 2007
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
AA - Annual Accounts 19 February 2007
363a - Annual Return 21 August 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 16 September 2005
169 - Return by a company purchasing its own shares 19 July 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
395 - Particulars of a mortgage or charge 24 May 2005
395 - Particulars of a mortgage or charge 18 May 2005
RESOLUTIONS - N/A 21 September 2004
RESOLUTIONS - N/A 21 September 2004
RESOLUTIONS - N/A 21 September 2004
AA - Annual Accounts 14 September 2004
363s - Annual Return 13 August 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 20 August 2003
AA - Annual Accounts 26 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2002
363s - Annual Return 18 August 2002
AA - Annual Accounts 02 May 2002
287 - Change in situation or address of Registered Office 28 January 2002
363s - Annual Return 27 October 2001
AA - Annual Accounts 03 August 2001
AA - Annual Accounts 03 August 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
363s - Annual Return 25 January 2001
395 - Particulars of a mortgage or charge 14 December 2000
363s - Annual Return 30 September 1999
225 - Change of Accounting Reference Date 23 June 1999
288a - Notice of appointment of directors or secretaries 23 September 1998
288a - Notice of appointment of directors or secretaries 23 September 1998
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 August 1998
288b - Notice of resignation of directors or secretaries 12 August 1998
288b - Notice of resignation of directors or secretaries 12 August 1998
287 - Change in situation or address of Registered Office 11 August 1998
NEWINC - New incorporation documents 04 August 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 April 2008 Outstanding

N/A

Debenture 04 April 2008 Outstanding

N/A

Legal charge 23 May 2005 Fully Satisfied

N/A

Debenture 16 May 2005 Fully Satisfied

N/A

Legal mortgage 08 December 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.