LEICESTERSHIRE HISTORIC BUILDINGS TRUST LIMITED

Register to unlock more data on OkredoRegister

LEICESTERSHIRE HISTORIC BUILDINGS TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01601956

Incorporation date

04/12/1981

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O MALCOLM A GOODALL, The Drawing Room (Architects) Ltd, 130 Moat Street, Wigston, Leicestershire LE18 2GECopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1986)
dot icon16/05/2017
Final Gazette dissolved via voluntary strike-off
dot icon08/04/2017
Voluntary strike-off action has been suspended
dot icon28/02/2017
First Gazette notice for voluntary strike-off
dot icon21/02/2017
Application to strike the company off the register
dot icon11/01/2017
Compulsory strike-off action has been discontinued
dot icon10/01/2017
First Gazette notice for compulsory strike-off
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon21/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/11/2015
Annual return made up to 2015-10-15 no member list
dot icon03/11/2014
Annual return made up to 2014-10-15 no member list
dot icon20/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/12/2013
Termination of appointment of James Hamilton as a director
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/11/2013
Annual return made up to 2013-10-15 no member list
dot icon13/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/11/2012
Annual return made up to 2012-10-15 no member list
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/11/2011
Annual return made up to 2011-10-15 no member list
dot icon13/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon17/12/2010
Annual return made up to 2010-10-15 no member list
dot icon17/12/2010
Registered office address changed from the Old Chapel 92 High Street Somerby Leicestershire LE14 2QB on 2010-12-17
dot icon08/01/2010
Annual return made up to 2009-10-15 no member list
dot icon08/01/2010
Director's details changed for James Keith Hamilton on 2010-01-08
dot icon08/01/2010
Director's details changed for Alfred Ernest Sharman on 2010-01-08
dot icon08/01/2010
Director's details changed for George Pollard on 2010-01-08
dot icon08/01/2010
Director's details changed for Susan Estella Weatherill on 2010-01-08
dot icon08/01/2010
Director's details changed for Malcolm Alexander Goodall on 2010-01-08
dot icon08/01/2010
Director's details changed for John Duncan Goodacre on 2010-01-08
dot icon16/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/12/2008
Annual return made up to 01/10/08
dot icon16/12/2008
Appointment terminated director peter lancaster
dot icon23/10/2008
Location of register of members
dot icon07/10/2008
Registered office changed on 07/10/2008 from 1 church farm court aston flamville hinckley LE10 3AF
dot icon07/10/2008
Director appointed alfred ernest sharman
dot icon07/10/2008
Director appointed susan estella weatherill
dot icon07/10/2008
Director appointed malcolm alexander goodall
dot icon07/10/2008
Director appointed james keith hamilton
dot icon07/10/2008
Appointment terminated secretary peter lancaster
dot icon07/10/2008
Appointment terminated director graham hardy
dot icon07/10/2008
Appointment terminated director barbara hardy
dot icon03/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon16/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon09/11/2007
Annual return made up to 15/10/07
dot icon24/09/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/11/2006
Annual return made up to 15/10/06
dot icon08/05/2006
Annual return made up to 15/10/05
dot icon04/05/2006
Total exemption full accounts made up to 2005-03-31
dot icon30/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon30/10/2004
Annual return made up to 15/10/04
dot icon31/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon31/10/2003
Annual return made up to 15/10/03
dot icon23/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon01/11/2002
Annual return made up to 15/10/02
dot icon28/05/2002
Director resigned
dot icon18/10/2001
Annual return made up to 15/10/01
dot icon18/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon24/01/2001
Full accounts made up to 2000-03-31
dot icon26/10/2000
Annual return made up to 15/10/00
dot icon19/10/1999
Full accounts made up to 1999-03-31
dot icon19/10/1999
Annual return made up to 15/10/99
dot icon09/11/1998
Full accounts made up to 1998-03-31
dot icon09/11/1998
New director appointed
dot icon09/11/1998
New director appointed
dot icon09/11/1998
Annual return made up to 15/10/98
dot icon12/11/1997
Full accounts made up to 1997-03-31
dot icon30/10/1997
Annual return made up to 15/10/97
dot icon18/10/1996
Full accounts made up to 1996-03-31
dot icon18/10/1996
Annual return made up to 15/10/96
dot icon05/03/1996
Accounts for a small company made up to 1995-03-31
dot icon02/11/1995
Annual return made up to 15/10/95
dot icon20/04/1995
New secretary appointed;director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Full accounts made up to 1994-03-31
dot icon21/10/1994
Annual return made up to 15/10/94
dot icon03/05/1994
Director resigned
dot icon21/12/1993
New director appointed
dot icon04/11/1993
Full accounts made up to 1993-03-31
dot icon04/11/1993
Annual return made up to 15/10/93
dot icon12/02/1993
New director appointed
dot icon28/10/1992
Full accounts made up to 1992-03-31
dot icon28/10/1992
Annual return made up to 15/10/92
dot icon30/09/1992
New director appointed
dot icon05/11/1991
New director appointed
dot icon23/10/1991
Accounts for a small company made up to 1991-03-31
dot icon23/10/1991
Annual return made up to 15/10/91
dot icon08/01/1991
Director resigned
dot icon02/11/1990
Full accounts made up to 1990-03-31
dot icon02/11/1990
Annual return made up to 15/10/90
dot icon26/09/1990
Director resigned
dot icon19/10/1989
Director resigned
dot icon19/10/1989
Full accounts made up to 1989-03-31
dot icon19/10/1989
Annual return made up to 16/10/89
dot icon02/11/1988
Full accounts made up to 1988-03-31
dot icon02/11/1988
Annual return made up to 17/10/88
dot icon04/11/1987
Full accounts made up to 1987-03-31
dot icon04/11/1987
Annual return made up to 19/10/87
dot icon02/10/1987
New director appointed
dot icon02/10/1987
Director resigned
dot icon18/06/1987
New director appointed
dot icon29/01/1987
New director appointed
dot icon05/11/1986
Full accounts made up to 1986-03-31
dot icon05/11/1986
Return made up to 22/09/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2016
dot iconLast change occurred
31/03/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2016
dot iconNext account date
31/03/2017
dot iconNext due on
31/12/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, Royston George, Councillor
Director
06/12/1993 - 01/10/1997
-
Lyons, Brendan Michael
Director
09/09/1992 - 17/07/1998
-
Hardy, Graham Michael
Director
07/12/1992 - 01/10/2008
-
Hamilton, James Keith
Director
01/10/2008 - 02/12/2013
-
Lancaster, Peter Gordon Fraser
Secretary
13/03/1995 - 01/10/2008
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEICESTERSHIRE HISTORIC BUILDINGS TRUST LIMITED

LEICESTERSHIRE HISTORIC BUILDINGS TRUST LIMITED is an(a) Dissolved company incorporated on 04/12/1981 with the registered office located at C/O MALCOLM A GOODALL, The Drawing Room (Architects) Ltd, 130 Moat Street, Wigston, Leicestershire LE18 2GE. There are currently 3 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 LEICESTERSHIRE HISTORIC BUILDINGS TRUST LIMITED?

toggle

LEICESTERSHIRE HISTORIC BUILDINGS TRUST LIMITED is currently Dissolved. It was registered on 04/12/1981 and dissolved on 16/05/2017.

Where is LEICESTERSHIRE HISTORIC BUILDINGS TRUST LIMITED located?

toggle

LEICESTERSHIRE HISTORIC BUILDINGS TRUST LIMITED is registered at C/O MALCOLM A GOODALL, The Drawing Room (Architects) Ltd, 130 Moat Street, Wigston, Leicestershire LE18 2GE.

What does LEICESTERSHIRE HISTORIC BUILDINGS TRUST LIMITED do?

toggle

LEICESTERSHIRE HISTORIC BUILDINGS TRUST LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for LEICESTERSHIRE HISTORIC BUILDINGS TRUST LIMITED?

toggle

The latest filing was on 16/05/2017: Final Gazette dissolved via voluntary strike-off.