Warning: file_put_contents(c/9861160367b3fb0197aa9485bb8bd019.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Inspirations Leicestershire Limited, LE2 5DP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INSPIRATIONS LEICESTERSHIRE LIMITED

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

This company is commonly known as Inspirations Leicestershire Limited. The company was founded 12 years ago and was given the registration number 07765916. The firm's registered office is in LEICESTER. You can find them at 131a London Road London Road, Oadby, Leicester, Leicestershire. This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:INSPIRATIONS LEICESTERSHIRE LIMITED
Company Number:07765916
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2011
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:131a London Road London Road, Oadby, Leicester, Leicestershire, England, LE2 5DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
131a London Road, London Road, Oadby, Leicester, England, LE2 5DP

Director24 November 2015Active
2, Rosemead Drive, Leicester, United Kingdom, LE2 5SE

Secretary07 September 2011Active
2, Rosemead Drive, Leicester, United Kingdom, LE2 5SE

Director07 September 2011Active

People with Significant Control

Mrs Baksho Kaur
Notified on:24 February 2021
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:131a London Road, London Road, Leicester, England, LE2 5DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Harjinder Ajit Singh
Notified on:09 April 2017
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:England
Address:131a London Road, London Road, Leicester, England, LE2 5DP
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with updates.

Download
2023-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Persons with significant control

Change to a person with significant control.

Download
2022-01-07Persons with significant control

Notification of a person with significant control.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Officers

Change person director company with change date.

Download
2021-03-01Capital

Capital allotment shares.

Download
2021-02-24Capital

Capital allotment shares.

Download
2021-02-24Capital

Capital allotment shares.

Download
2021-02-24Capital

Capital allotment shares.

Download
2021-02-24Capital

Capital allotment shares.

Download
2021-02-24Capital

Capital allotment shares.

Download
2021-02-24Capital

Capital allotment shares.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.