This company is commonly known as Semperian Leicester Psp Limited. The company was founded 17 years ago and was given the registration number 06259258. The firm's registered office is in LONDON. You can find them at 4th Floor, 1 Gresham Street, London, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | SEMPERIAN LEICESTER PSP LIMITED |
---|---|---|
Company Number | : | 06259258 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 May 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, 1 Gresham Street, London, United Kingdom, EC2V 7BX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, 1 Gresham Street, London, United Kingdom, EC2V 7BX | Corporate Secretary | 21 January 2014 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 01 April 2016 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 19 October 2015 | Active |
6060 Knights Court, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7WY | Secretary | 19 December 2007 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 25 May 2007 | Active |
2, Lochside View, Edinburgh Park, Edinburgh, EH12 9DH | Director | 18 February 2008 | Active |
6060 Knights Court, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7WY | Director | 18 February 2008 | Active |
6060 Knights Court, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7WY | Director | 22 February 2011 | Active |
2 Calderfield Close, Stockton Heath, Warrington, WA4 6PJ | Director | 04 July 2007 | Active |
Post Box House, Abinger Road, Coldharbour, RH5 6HD | Director | 30 June 2009 | Active |
Post Box House, Abinger Road, Coldharbour, RH5 6HD | Director | 25 March 2008 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 24 June 2014 | Active |
Woodcote House, Broad Lane Bishampton, Pershore, WR10 2LY | Director | 24 February 2009 | Active |
Woodcote House, Broad Lane Bishampton, Pershore, WR10 2LY | Director | 04 July 2007 | Active |
6060 Knights Court, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7WY | Director | 04 July 2007 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 31 March 2012 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 30 June 2009 | Active |
2, Harlaw Bank, Balerno, Edinburgh, EH14 7HR | Director | 18 February 2008 | Active |
24 Shipston Road, Stratford Upon Avon, CV37 7LP | Director | 04 July 2007 | Active |
9 Margaret Road, Banbury, OX17 3JE | Director | 24 February 2009 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 25 May 2007 | Active |
Semperian Leicester Bsf Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Third Floor, Broad Quay House, Bristol, United Kingdom, BS1 4DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Accounts | Accounts with accounts type full. | Download |
2023-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Accounts | Accounts with accounts type full. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-04 | Accounts | Accounts with accounts type full. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Accounts | Accounts with accounts type full. | Download |
2020-07-22 | Officers | Change person director company with change date. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Accounts | Accounts with accounts type full. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-10 | Accounts | Accounts with accounts type full. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-27 | Officers | Change person director company with change date. | Download |
2017-09-08 | Accounts | Accounts with accounts type full. | Download |
2017-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-19 | Officers | Change corporate secretary company with change date. | Download |
2017-04-05 | Address | Change sail address company with new address. | Download |
2017-04-03 | Address | Change registered office address company with date old address new address. | Download |
2016-08-12 | Accounts | Accounts with accounts type full. | Download |
2016-05-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-13 | Officers | Appoint person director company with name date. | Download |
2016-04-13 | Officers | Termination director company with name termination date. | Download |
2015-10-19 | Officers | Termination director company with name termination date. | Download |
2015-10-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.