Advanced company searchLink opens in new window

MCA LEICESTER LIMITED

Company number 00777531

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Sep 2018 AD02 Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
13 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with updates
25 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
05 Dec 2016 AP03 Appointment of Miss Katherine Elizabeth Hindmarsh as a secretary on 5 December 2016
05 Dec 2016 TM02 Termination of appointment of Colin Richard Clapham as a secretary on 5 December 2016
11 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
16 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2,000
06 Nov 2015 AD03 Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
11 Aug 2015 TM01 Termination of appointment of Peter Robert Andrew as a director on 17 July 2015
11 Aug 2015 AP01 Appointment of Mr Colin Richard Clapham as a director on 17 July 2015
17 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Mar 2015 AD02 Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
21 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2,000
13 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
23 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2,000
31 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
25 Jan 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders
21 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
25 Jan 2012 AR01 Annual return made up to 1 January 2012 with full list of shareholders
07 Oct 2011 TM01 Termination of appointment of Peter Carr as a director
06 Oct 2011 AP01 Appointment of Mr. Michael Andrew Lonnon as a director
23 May 2011 AA Accounts for a dormant company made up to 31 December 2010
01 Apr 2011 AD01 Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on 1 April 2011
31 Mar 2011 CH01 Director's details changed for Peter Anthony Carr on 31 March 2011