-
SQUARE DEVELOPMENTS LEICESTER LIMITED - 20 Nursery Court, Kibworth Harcourt, Leicester, LE8 0EX, United Kingdom
Company Information
- Company registration number
- 09305657
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 20 Nursery Court
- Kibworth Harcourt
- Leicester
- LE8 0EX
- England 20 Nursery Court, Kibworth Harcourt, Leicester, LE8 0EX, England UK
Management
- Managing Directors
- BAINS, Nashatar Singh
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-11-11
- Age Of Company 2014-11-11 9 years
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- Mr Humayon Malik
- Mr Nashatar Singh Bains
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- SQUARE DEVELOPMENTS LIMITED
- Filing of Accounts
- Due Date: 2019-12-31
- Last Date: 2018-03-31
- Annual Return
- Due Date: 2019-11-25
- Last Date: 2018-11-11
-
SQUARE DEVELOPMENTS LEICESTER LIMITED Company Description
- SQUARE DEVELOPMENTS LEICESTER LIMITED is a ltd registered in United Kingdom with the Company reg no 09305657. Its current trading status is "live". It was registered 2014-11-11. It was previously called SQUARE DEVELOPMENTS LIMITED. It has declared SIC or NACE codes as "68100". It has 1 director It can be contacted at 20 Nursery Court .
Get SQUARE DEVELOPMENTS LEICESTER LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Square Developments Leicester Limited - 20 Nursery Court, Kibworth Harcourt, Leicester, LE8 0EX, United Kingdom
- 2014-11-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SQUARE DEVELOPMENTS LEICESTER LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-20) - AA
-
notification-of-a-person-with-significant-control (2018-10-18) - PSC01
-
cessation-of-a-person-with-significant-control (2018-10-18) - PSC07
-
confirmation-statement-with-updates (2018-05-11) - CS01
-
termination-director-company-with-name-termination-date (2018-05-11) - TM01
-
confirmation-statement-with-no-updates (2018-12-20) - CS01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-22) - MR01
-
termination-director-company-with-name-termination-date (2017-05-24) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-24) - AD01
-
appoint-person-director-company-with-name-date (2017-05-24) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-05-19) - MR01
-
accounts-with-accounts-type-total-exemption-full (2017-04-13) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-14) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-08-08) - AA
-
change-account-reference-date-company-previous-extended (2016-05-03) - AA01
keyboard_arrow_right 2015
-
change-account-reference-date-company-previous-shortened (2015-12-30) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-23) - AR01
-
certificate-change-of-name-company (2015-09-28) - CERTNM
-
change-account-reference-date-company-current-shortened (2015-09-24) - AA01
-
appoint-person-director-company-with-name-date (2015-08-28) - AP01
-
termination-director-company-with-name-termination-date (2015-04-20) - TM01
keyboard_arrow_right 2014
-
incorporation-company (2014-11-11) - NEWINC