This company is commonly known as No. 340 Leicester Limited. The company was founded 26 years ago and was given the registration number 03523864. The firm's registered office is in LEICESTER. You can find them at 3rd Floor Two, Colton Square, Leicester, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | NO. 340 LEICESTER LIMITED |
---|---|---|
Company Number | : | 03523864 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 1998 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor Two, Colton Square, Leicester, LE1 1QH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, One Colton Square, Leicester, United Kingdom, LE1 1QH | Secretary | 22 February 2015 | Active |
Third Floor, 2, Colton Square, Leicester, England, LE1 1QH | Director | 02 February 2015 | Active |
20, New Walk, Leicester, England, LE1 6TX | Director | 13 December 2011 | Active |
First Floor, One Colton Square, Leicester, United Kingdom, LE1 1QH | Director | 27 July 2021 | Active |
Kingshill Cottage, Twyford, Melton Mowbray, LE14 2HR | Secretary | 30 July 1998 | Active |
72 Cherry Street, Wigston, LE18 2BD | Nominee Secretary | 09 March 1998 | Active |
Billinghay Lodge, 54 Cossington Road, Sileby, LE12 7RS | Director | 08 September 2008 | Active |
Granary Cottage 12a New Lane, Walton On The Wolds, Loughborough, LE12 8HY | Director | 30 July 1998 | Active |
Kingshill Cottage, Twyford, Melton Mowbray, LE14 2HR | Director | 30 July 1998 | Active |
12 Forsells End, Houghton On The Hill, Leicester, LE7 9HQ | Director | 10 January 2006 | Active |
46 Windermere Street, Leicester, LE2 7GT | Director | 09 March 1998 | Active |
Old Stones Cottage, High Street, Calver, Hope Valley, England, S32 3XP | Director | 08 September 2008 | Active |
Everards Brewery Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Castle Acres, Everard Way, Leicester, England, LE19 1BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-08 | Accounts | Accounts with accounts type full. | Download |
2023-06-13 | Address | Change registered office address company with date old address new address. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Accounts | Accounts with accounts type full. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Gazette | Gazette filings brought up to date. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-09-07 | Gazette | Gazette notice compulsory. | Download |
2021-09-03 | Officers | Appoint person director company with name date. | Download |
2021-09-03 | Officers | Termination director company with name termination date. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-10 | Accounts | Accounts with accounts type full. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-12 | Incorporation | Memorandum articles. | Download |
2019-03-12 | Resolution | Resolution. | Download |
2019-02-25 | Resolution | Resolution. | Download |
2019-01-15 | Accounts | Accounts with accounts type full. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type full. | Download |
2017-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-09 | Accounts | Accounts with accounts type full. | Download |
2016-05-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-25 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.