UKBizDB.co.uk

ST MARTINS LEICESTER LIMITED

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

This company is commonly known as St Martins Leicester Limited. The company was founded 14 years ago and was given the registration number 07218871. The firm's registered office is in LOUGHBOROUGH. You can find them at 109 Swan Street, Sileby, Loughborough, Leicestershire. This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:ST MARTINS LEICESTER LIMITED
Company Number:07218871
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 April 2010
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:109 Swan Street, Sileby, Loughborough, Leicestershire, LE12 7NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Voscap, 67 Grosvenor Street, Mayfair, London, W1K 3JN

Director24 March 2016Active
C/O Voscap, 67 Grosvenor Street, Mayfair, London, W1K 3JN

Director24 March 2016Active
2-6, St Martins Walk, St Martins Square, Leicester, United Kingdom, LE1 5EW

Director09 April 2010Active
2-6, St Martins Walk, St Martins Square, Leicester, United Kingdom, LE1 5EW

Director01 May 2010Active

People with Significant Control

Mrs Andrea Charlotte Elliman
Notified on:01 November 2018
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:United Kingdom
Address:Unit 7, Abbey Business Park, Leicester, United Kingdom, LE1 3BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew James Hall
Notified on:06 April 2016
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:United Kingdom
Address:2-6 St Martins Walk, St Martins Square, Leicester, United Kingdom, LE1 5DG
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-22Gazette

Gazette dissolved liquidation.

Download
2023-03-22Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-06-07Address

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

Download
2022-06-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-03Address

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

Download
2019-05-02Insolvency

Liquidation voluntary statement of affairs.

Download
2019-05-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-05-02Resolution

Resolution.

Download
2019-03-26Dissolution

Dissolved compulsory strike off suspended.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2018-11-30Persons with significant control

Notification of a person with significant control.

Download
2018-11-30Persons with significant control

Cessation of a person with significant control.

Download
2018-11-14Officers

Termination director company with name termination date.

Download
2018-11-14Officers

Termination director company with name termination date.

Download
2018-04-11Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2017-01-16Officers

Change person director company with change date.

Download
2017-01-13Officers

Change person director company with change date.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-05-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-19Officers

Appoint person director company with name date.

Download
2016-04-19Officers

Appoint person director company with name date.

Download
2016-04-19Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.