21 BOWLING GREEN STREET LIMITED

Register to unlock more data on OkredoRegister

21 BOWLING GREEN STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01019209

Incorporation date

29/07/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

25 Bowling Green Street, Leicester LE1 6ASCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1986)
dot icon07/10/2025
Confirmation statement made on 2025-10-07 with updates
dot icon06/10/2025
Change of share class name or designation
dot icon27/08/2025
Total exemption full accounts made up to 2025-02-28
dot icon07/04/2025
Confirmation statement made on 2025-04-07 with updates
dot icon31/03/2025
Appointment of Mrs Joanne Susan Roe as a director on 2025-03-24
dot icon23/08/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon13/08/2024
Total exemption full accounts made up to 2024-02-29
dot icon15/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon25/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon08/09/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon08/09/2022
Change of details for Mrs Amanda Fall as a person with significant control on 2022-08-17
dot icon26/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon25/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon02/12/2020
Unaudited abridged accounts made up to 2020-02-29
dot icon20/08/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon28/11/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon05/09/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon04/09/2019
Director's details changed for Amanda Fall on 2019-08-17
dot icon12/11/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon25/09/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon25/09/2018
Registered office address changed from Kh Hair 21 Bowling Green Street Leicester Leicestershire LE1 6AS to 25 Bowling Green Street Leicester LE1 6AS on 2018-09-25
dot icon06/09/2018
Termination of appointment of Darren Messias as a director on 2018-09-05
dot icon18/12/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon15/09/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon30/09/2016
Confirmation statement made on 2016-08-17 with updates
dot icon18/09/2016
Registered office address changed from 6 Nottingham Road Long Eaton Nottingham NG10 1HP to Kh Hair 21 Bowling Green Street Leicester Leicestershire LE1 6AS on 2016-09-18
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon05/11/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon11/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon29/08/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon21/08/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon23/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon23/11/2012
Particulars of a mortgage or charge / charge no: 3
dot icon31/10/2012
Total exemption small company accounts made up to 2012-02-28
dot icon21/08/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon08/09/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon02/09/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon02/09/2010
Director's details changed for Darren Messias on 2009-10-16
dot icon02/09/2010
Director's details changed for Amanda Fall on 2010-08-17
dot icon12/08/2010
Total exemption small company accounts made up to 2010-02-28
dot icon19/10/2009
Annual return made up to 2009-08-17 with full list of shareholders
dot icon09/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon07/11/2008
Total exemption small company accounts made up to 2008-02-28
dot icon21/08/2008
Return made up to 17/08/08; full list of members
dot icon21/08/2008
Location of debenture register
dot icon21/08/2008
Director's change of particulars / amanda palmer / 21/11/2006
dot icon21/08/2008
Location of register of members
dot icon21/08/2008
Registered office changed on 21/08/2008 from 6 nottingham rd long eaton nottingham NG10 1HP
dot icon20/06/2008
Director's change of particulars / amanda palmer / 21/11/2006
dot icon09/05/2008
Appointment terminated secretary robert hall
dot icon18/09/2007
Total exemption small company accounts made up to 2007-02-28
dot icon11/09/2007
Return made up to 17/08/07; full list of members
dot icon11/07/2007
New director appointed
dot icon05/07/2007
Director resigned
dot icon13/09/2006
Return made up to 17/08/06; full list of members
dot icon09/08/2006
Total exemption small company accounts made up to 2006-02-28
dot icon23/08/2005
Return made up to 17/08/05; full list of members
dot icon01/07/2005
Total exemption small company accounts made up to 2005-02-28
dot icon19/10/2004
Director resigned
dot icon14/09/2004
Return made up to 17/08/04; full list of members
dot icon24/08/2004
Director resigned
dot icon24/08/2004
Director resigned
dot icon20/08/2004
Total exemption small company accounts made up to 2004-02-29
dot icon26/04/2004
Director resigned
dot icon27/08/2003
Return made up to 17/08/03; full list of members
dot icon11/08/2003
Total exemption small company accounts made up to 2003-02-28
dot icon04/09/2002
Return made up to 17/08/02; full list of members; amend
dot icon27/08/2002
Return made up to 17/08/02; full list of members
dot icon19/08/2002
Total exemption small company accounts made up to 2002-02-28
dot icon29/01/2002
Director resigned
dot icon04/09/2001
Total exemption small company accounts made up to 2001-02-28
dot icon31/08/2001
Return made up to 17/08/01; full list of members
dot icon14/09/2000
Return made up to 17/08/00; full list of members
dot icon21/08/2000
Accounts for a small company made up to 2000-02-29
dot icon13/09/1999
Accounts for a small company made up to 1999-02-28
dot icon13/09/1999
Return made up to 17/08/99; no change of members
dot icon04/09/1998
Return made up to 17/08/98; full list of members
dot icon20/08/1998
Accounts for a small company made up to 1998-02-28
dot icon12/09/1997
Return made up to 17/08/97; no change of members
dot icon08/07/1997
Accounts for a small company made up to 1997-02-28
dot icon14/03/1997
New director appointed
dot icon28/08/1996
Return made up to 17/08/96; full list of members
dot icon14/08/1996
Accounts for a small company made up to 1996-02-28
dot icon20/06/1996
New director appointed
dot icon12/09/1995
Return made up to 17/08/95; full list of members
dot icon08/08/1995
Accounts for a small company made up to 1995-02-28
dot icon25/08/1994
Return made up to 17/08/94; no change of members
dot icon06/08/1994
Accounts for a small company made up to 1994-02-28
dot icon30/08/1993
Accounts for a small company made up to 1993-02-28
dot icon17/08/1993
Return made up to 17/08/93; no change of members
dot icon18/09/1992
Return made up to 17/08/92; full list of members
dot icon19/08/1992
Accounts for a small company made up to 1992-02-29
dot icon19/09/1991
Return made up to 17/08/91; change of members
dot icon15/08/1991
Accounts for a small company made up to 1991-02-28
dot icon13/11/1990
Return made up to 28/05/90; full list of members
dot icon10/08/1990
Accounts for a small company made up to 1990-02-28
dot icon26/10/1989
Accounts for a small company made up to 1989-02-28
dot icon26/10/1989
Return made up to 17/08/89; full list of members
dot icon22/12/1988
Accounts for a small company made up to 1988-02-29
dot icon22/12/1988
Return made up to 22/10/88; full list of members
dot icon13/09/1988
Resolutions
dot icon16/02/1988
Particulars of mortgage/charge
dot icon01/12/1987
Full accounts made up to 1987-02-28
dot icon01/12/1987
Return made up to 18/08/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/12/1986
Full accounts made up to 1986-02-28
dot icon22/12/1986
Return made up to 05/12/86; full list of members
dot icon08/09/1986
Certificate of change of name
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-16 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
4.31K
-
0.00
37.61K
-
2022
16
111.07K
-
0.00
57.27K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Amanda Fall
Director
01/03/1997 - Present
2
Messias, Darren
Director
25/06/2007 - 04/09/2018
6
Messias, Darren
Director
05/06/1996 - 06/04/2004
6
Roe, Joanne Susan
Director
24/03/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About 21 BOWLING GREEN STREET LIMITED

21 BOWLING GREEN STREET LIMITED is an(a) Active company incorporated on 29/07/1971 with the registered office located at 25 Bowling Green Street, Leicester LE1 6AS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 21 BOWLING GREEN STREET LIMITED?

toggle

21 BOWLING GREEN STREET LIMITED is currently Active. It was registered on 29/07/1971 .

Where is 21 BOWLING GREEN STREET LIMITED located?

toggle

21 BOWLING GREEN STREET LIMITED is registered at 25 Bowling Green Street, Leicester LE1 6AS.

What does 21 BOWLING GREEN STREET LIMITED do?

toggle

21 BOWLING GREEN STREET LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for 21 BOWLING GREEN STREET LIMITED?

toggle

The latest filing was on 07/10/2025: Confirmation statement made on 2025-10-07 with updates.