(PSC06) Change to a person with significant control 2023/10/26
filed on: 3rd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/11/02
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed securecare leicester LTDcertificate issued on 12/07/23
filed on: 12th, July 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(MR01) Registration of charge 077570580004, created on 2023/07/07
filed on: 12th, July 2023
| mortgage
|
Free Download
(48 pages)
|
(TM01) Director's appointment terminated on 2023/06/22
filed on: 23rd, June 2023
| officers
|
Free Download
(1 page)
|
(PSC03) Notification of a person with significant control 2023/06/22
filed on: 23rd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023/06/22
filed on: 23rd, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023/06/22
filed on: 23rd, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 077570580003, created on 2023/06/22
filed on: 22nd, June 2023
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 077570580002, created on 2023/06/20
filed on: 20th, June 2023
| mortgage
|
Free Download
(36 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 23rd, May 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/03/26
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 17th, November 2022
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control 2017/10/10
filed on: 11th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/03/26
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/05/31
filed on: 3rd, February 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021/03/26
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2020/11/01.
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/05/31
filed on: 23rd, February 2021
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020/12/11
filed on: 11th, December 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/03/26
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/05/31
filed on: 24th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019/03/26
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/05/31
filed on: 6th, February 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/11/10
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/11/10
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/05/31
filed on: 18th, September 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 28th, February 2017
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 2016/12/15
filed on: 16th, December 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2016/12/15
filed on: 16th, December 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Rowan House 45 Bradgate Street Leicester LE4 0AW on 2016/11/15 to Unit 9 Leycroft Road Barshaw Park Leicester LE4 1ET
filed on: 15th, November 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/11/10
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 10th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/11/10
filed on: 16th, November 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/11/16
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/05/31
filed on: 2nd, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/11/10
filed on: 10th, November 2014
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/08/31
filed on: 10th, September 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/09/10
capital
|
|
(CH01) On 2014/09/10 director's details were changed
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/08/31
filed on: 27th, September 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/05/31
filed on: 9th, August 2013
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/05/31
filed on: 30th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/08/31
filed on: 26th, September 2012
| annual return
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 27th, January 2012
| mortgage
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened to 2012/05/31, originally was 2012/08/31.
filed on: 23rd, December 2011
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2011/09/29 from 2Nd Floor 27 the Crescent King Street Leicester Leicestershire LE1 6RX United Kingdom
filed on: 29th, September 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 31st, August 2011
| incorporation
|
Free Download
(32 pages)
|