UKBizDB.co.uk

EMPIRIC (LEICESTER SHOE & BOOT FACTORY) LIMITED

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

This company is commonly known as Empiric (leicester Shoe & Boot Factory) Limited. The company was founded 7 years ago and was given the registration number 10338343. The firm's registered office is in LONDON. You can find them at 6th Floor Swan House, 17-19 Stratford Place, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:EMPIRIC (LEICESTER SHOE & BOOT FACTORY) LIMITED
Company Number:10338343
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:6th Floor Swan House, 17-19 Stratford Place, London, England, W1C 1BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Hop Yard Studios,, 72 Borough High Street, London, England, SE1 1XF

Director28 September 2020Active
1st Floor Hop Yard Studios,, 72 Borough High Street, London, England, SE1 1XF

Director31 October 2022Active
6th Floor Swan House, 17-19 Stratford Place, London, England, W1C 1BQ

Secretary19 August 2016Active
Level 1, 7 Cavendish Square, London, England, W1G 0PE

Corporate Secretary22 September 2016Active
6th Floor Swan House, 17-19 Stratford Place, London, England, W1C 1BQ

Director19 August 2016Active
6th Floor Swan House, 17-19 Stratford Place, London, England, W1C 1BQ

Director19 August 2016Active
1st Floor Hop Yard Studios,, 72 Borough High Street, London, England, SE1 1XF

Director11 December 2017Active
6th Floor Swan House, 17-19 Stratford Place, London, England, W1C 1BQ

Director19 August 2016Active
1st Floor Hop Yard Studios,, 72 Borough High Street, London, England, SE1 1XF

Director17 April 2020Active

People with Significant Control

Empiric Student Property Plc
Notified on:09 June 2022
Status:Active
Address:1st Floor, Hop Yard Studios, 72 Borough High Street, London, SE1 1XF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Empiric Investments (Five) Limited
Notified on:18 November 2019
Status:Active
Country of residence:England
Address:6th Floor, Swan House, Stratford Place, London, England, W1C 1BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Empiric Investments (One) Limited
Notified on:28 June 2017
Status:Active
Country of residence:England
Address:6th Floor Swan House, 17-19 Stratford Place, London, England, W1C 1BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Empiric Investments (Three) Limited
Notified on:19 August 2016
Status:Active
Country of residence:United Kingdom
Address:6-8, James Street, London, United Kingdom, W1U 1ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-09-01Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Accounts

Accounts with accounts type full.

Download
2022-07-05Persons with significant control

Notification of a person with significant control.

Download
2022-07-01Persons with significant control

Cessation of a person with significant control.

Download
2022-06-24Officers

Termination secretary company with name termination date.

Download
2022-06-09Mortgage

Mortgage satisfy charge full.

Download
2021-10-07Accounts

Accounts with accounts type small.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Address

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

Download
2020-12-19Accounts

Accounts with accounts type small.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-04-20Officers

Appoint person director company with name date.

Download
2019-11-21Persons with significant control

Notification of a person with significant control.

Download
2019-11-21Persons with significant control

Cessation of a person with significant control.

Download
2019-11-05Mortgage

Mortgage satisfy charge full.

Download
2019-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-04Persons with significant control

Cessation of a person with significant control.

Download
2019-10-03Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.