This company is commonly known as South Leicester Memorial Limited. The company was founded 10 years ago and was given the registration number 08974083. The firm's registered office is in MILTON KEYNES. You can find them at C/o Emw Law Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, . This company's SIC code is 96030 - Funeral and related activities.
Name | : | SOUTH LEICESTER MEMORIAL LIMITED |
---|---|---|
Company Number | : | 08974083 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Emw Law Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Pool House, Bicester Road, Stratton Audley, Bicester, United Kingdom, OX27 9BS | Secretary | 10 May 2021 | Active |
The Pool House, Bicester Road, Stratton Audley, Bicester, United Kingdom, OX27 9BS | Director | 10 May 2021 | Active |
The Pool House, Bicester Road, Stratton Audley, United Kingdom, OX27 9BS | Director | 02 April 2014 | Active |
The Pool House, Bicester Road, Stratton Audley, Bicester, United Kingdom, OX27 9BS | Director | 02 April 2014 | Active |
The Pool House, Bicester Road, Stratton Audley, Bicester, United Kingdom, OX27 9BS | Director | 10 May 2021 | Active |
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR | Corporate Secretary | 30 April 2014 | Active |
C/O Emw Law, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR | Director | 02 April 2014 | Active |
Memoria Limited | ||
Notified on | : | 24 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Pool House, Bicester Road, Stratton Audley, United Kingdom, OX27 9BS |
Nature of control | : |
|
Mr Howard Osmond Paul Hodgson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Pool House, Bicester Road, Stratton Audley, United Kingdom, OX27 9BS |
Nature of control | : |
|
Mr Michael Anthony Hackney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Pool House, Bicester Road, Oxon, United Kingdom, OX27 9BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type small. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-10 | Accounts | Accounts with accounts type small. | Download |
2022-08-03 | Officers | Change person director company with change date. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-10 | Capital | Capital statement capital company with date currency figure. | Download |
2022-01-10 | Resolution | Resolution. | Download |
2022-01-10 | Capital | Legacy. | Download |
2022-01-10 | Insolvency | Legacy. | Download |
2022-01-10 | Incorporation | Memorandum articles. | Download |
2021-12-01 | Change of name | Certificate change of name company. | Download |
2021-09-22 | Accounts | Accounts with accounts type small. | Download |
2021-06-07 | Resolution | Resolution. | Download |
2021-05-26 | Officers | Appoint person director company with name date. | Download |
2021-05-21 | Address | Change registered office address company with date old address new address. | Download |
2021-05-21 | Officers | Appoint person secretary company with name date. | Download |
2021-05-21 | Officers | Appoint person director company with name date. | Download |
2021-05-21 | Officers | Termination director company with name termination date. | Download |
2021-05-21 | Officers | Termination secretary company with name termination date. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-28 | Accounts | Accounts amended with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.