AXIOM (LEICESTER) LIMITED

Register to unlock more data on OkredoRegister

AXIOM (LEICESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06626564

Incorporation date

23/06/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Park House, 37 Clarence Street, Leicester LE1 3RWCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2008)
dot icon26/06/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon02/05/2025
Micro company accounts made up to 2024-09-30
dot icon26/06/2024
Micro company accounts made up to 2023-09-30
dot icon25/06/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon10/07/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon26/05/2023
Micro company accounts made up to 2022-09-30
dot icon23/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon07/04/2022
Micro company accounts made up to 2021-09-30
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon28/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon29/06/2020
Micro company accounts made up to 2019-09-30
dot icon24/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon25/06/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon13/03/2019
Change of details for Mrs Sharon Dawn Ludlam as a person with significant control on 2019-03-04
dot icon13/03/2019
Change of details for Mr Paul Andrew Ludlam as a person with significant control on 2019-03-04
dot icon13/03/2019
Director's details changed for Mr Paul Andrew Ludlam on 2019-03-04
dot icon17/12/2018
Micro company accounts made up to 2018-09-30
dot icon02/07/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon28/06/2018
Micro company accounts made up to 2017-09-30
dot icon04/07/2017
Confirmation statement made on 2017-06-23 with updates
dot icon04/07/2017
Notification of Paul Andrew Ludlam as a person with significant control on 2016-04-06
dot icon04/07/2017
Notification of Sharon Dawn Ludlam as a person with significant control on 2016-04-06
dot icon30/05/2017
Director's details changed for Mr Paul Andrew Ludlam on 2017-05-17
dot icon11/01/2017
Micro company accounts made up to 2016-09-30
dot icon20/07/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon03/12/2015
Micro company accounts made up to 2015-09-30
dot icon28/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon12/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/07/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon04/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon05/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon26/04/2012
Director's details changed for Mr Paul Andrew Ludlam on 2012-03-15
dot icon16/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon15/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/01/2011
Termination of appointment of T W Secretarial Services Limited as a secretary
dot icon14/09/2010
Certificate of change of name
dot icon14/09/2010
Change of name notice
dot icon07/09/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon08/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon30/11/2009
Appointment of Paul Andrew Ludlam as a director
dot icon30/11/2009
Annual return made up to 2009-06-23 with full list of shareholders
dot icon30/11/2009
Termination of appointment of Dominic Taylor as a director
dot icon30/11/2009
Statement of capital following an allotment of shares on 2009-04-06
dot icon01/07/2009
Return made up to 23/06/09; full list of members
dot icon06/08/2008
Accounting reference date extended from 30/06/2009 to 30/09/2009
dot icon23/06/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.34K
-
0.00
-
-
2022
0
2.25K
-
0.00
-
-
2022
0
2.25K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.25K £Descended-3.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
T W SECRETARIAL SERVICES LIMITED
Corporate Secretary
22/06/2008 - 30/12/2010
28
Ludlam, Paul Andrew
Director
06/04/2009 - Present
3
Mr Dominic Charles Taylor
Director
22/06/2008 - 05/04/2009
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AXIOM (LEICESTER) LIMITED

AXIOM (LEICESTER) LIMITED is an(a) Active company incorporated on 23/06/2008 with the registered office located at Park House, 37 Clarence Street, Leicester LE1 3RW. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AXIOM (LEICESTER) LIMITED?

toggle

AXIOM (LEICESTER) LIMITED is currently Active. It was registered on 23/06/2008 .

Where is AXIOM (LEICESTER) LIMITED located?

toggle

AXIOM (LEICESTER) LIMITED is registered at Park House, 37 Clarence Street, Leicester LE1 3RW.

What does AXIOM (LEICESTER) LIMITED do?

toggle

AXIOM (LEICESTER) LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for AXIOM (LEICESTER) LIMITED?

toggle

The latest filing was on 26/06/2025: Confirmation statement made on 2025-06-23 with no updates.