UKBizDB.co.uk

CASH CONVERTERS (LEYTON) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cash Converters (leyton) Limited. The company was founded 20 years ago and was given the registration number 04984468. The firm's registered office is in MARKET HARBOROUGH. You can find them at 4a Church Street, , Market Harborough, Leicestershire. This company's SIC code is 47540 - Retail sale of electrical household appliances in specialised stores.

Company Information

Name:CASH CONVERTERS (LEYTON) LIMITED
Company Number:04984468
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47540 - Retail sale of electrical household appliances in specialised stores
  • 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

Office Address & Contact

Registered Address:4a Church Street, Market Harborough, Leicestershire, England, LE16 7AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maple Cottage, Danebridge Lane, Much Hadham, United Kingdom, SG10 6HX

Secretary05 November 2014Active
4a, Church Street, Market Harborough, England, LE16 7AA

Director08 March 2022Active
4a, Church Street, Market Harborough, England, LE16 7AA

Director02 March 2016Active
Leapers House, Moreton, Ongar, Ongar, United Kingdom, CM5 0LF

Secretary03 December 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary03 December 2003Active
17 Skylark Close, Billericay, England, CM11 2YZ

Director05 November 2014Active
Maple Cottage, Danebridge Lane, Much Hadham, SG10 6HX

Director03 December 2003Active
Leapers House, Leapers House, Moreton, Ongar, United Kingdom, CM5 0LF

Director03 December 2003Active
Maple Cottage, Danebridge Lane, Much Hadham, United Kingdom, SG10 6HX

Director03 July 2014Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director03 December 2003Active

People with Significant Control

Mr Gary Raymond Lewy
Notified on:01 October 2021
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:4a, Church Street, Market Harborough, England, LE16 7AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Pamela Dorrington
Notified on:12 October 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:England
Address:4a, Church Street, Market Harborough, England, LE16 7AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2022-02-24Persons with significant control

Change to a person with significant control.

Download
2022-02-24Persons with significant control

Cessation of a person with significant control.

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2021-12-01Capital

Capital allotment shares.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Persons with significant control

Notification of a person with significant control.

Download
2021-10-05Persons with significant control

Change to a person with significant control.

Download
2021-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-23Mortgage

Mortgage satisfy charge full.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download
2019-10-15Persons with significant control

Change to a person with significant control.

Download
2019-10-04Address

Change registered office address company with date old address new address.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Confirmation statement

Confirmation statement with updates.

Download
2018-10-10Persons with significant control

Change to a person with significant control.

Download
2018-03-01Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.