This company is commonly known as Taste Of Leicestershire Limited. The company was founded 18 years ago and was given the registration number 05542154. The firm's registered office is in MALDON. You can find them at Las Partnership The Rivendell Centre, White Horse Lane, Maldon, Essex. This company's SIC code is 74990 - Non-trading company.
Name | : | TASTE OF LEICESTERSHIRE LIMITED |
---|---|---|
Company Number | : | 05542154 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 August 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Las Partnership The Rivendell Centre, White Horse Lane, Maldon, Essex, England, CM9 5QP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Studio Cothayes House, Ansty, Dorchester, England, DT2 7PJ | Director | 08 June 2022 | Active |
The Studio Cothayes House, Ansty, Dorchester, England, DT2 7PJ | Director | 08 June 2022 | Active |
The Studio Cothayes House, Ansty, Dorchester, England, DT2 7PJ | Director | 08 June 2022 | Active |
The Studio Cothayes House, Ansty, Dorchester, England, DT2 7PJ | Director | 14 July 2022 | Active |
The Studio, Cothayes House, Ansty, Dorchester, United Kingdom, DT2 7PJ | Director | 04 March 2022 | Active |
Norton Field Farm, Norton Lane, Ingatestone, CM4 0LN | Secretary | 24 August 2005 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 22 August 2005 | Active |
Norton Field Farm, Norton Lane, Ingateston, CM4 0LN | Director | 24 August 2005 | Active |
Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, England, CM9 5QP | Director | 30 November 2015 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 22 August 2005 | Active |
Mrs Tracey Elizabeth Vallis | ||
Notified on | : | 04 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Studio, Cothayes House, Dorchester, United Kingdom, DT2 7PJ |
Nature of control | : |
|
Mr Timothy Eugene Howard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Las Partnership, The Rivendell Centre, Maldon, England, CM9 5QP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-14 | Capital | Capital allotment shares. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-02 | Officers | Appoint person director company with name date. | Download |
2022-07-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-15 | Officers | Appoint person director company with name date. | Download |
2022-06-15 | Officers | Appoint person director company with name date. | Download |
2022-06-10 | Officers | Appoint person director company with name date. | Download |
2022-05-26 | Address | Change registered office address company with date old address new address. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-11 | Officers | Change person director company with change date. | Download |
2022-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-08 | Change of name | Certificate change of name company. | Download |
2022-03-04 | Address | Change registered office address company with date old address new address. | Download |
2022-03-04 | Officers | Change person director company with change date. | Download |
2022-03-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-04 | Officers | Appoint person director company with name date. | Download |
2022-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.