ROBIN LEICESTER LIMITED

Register to unlock more data on OkredoRegister

ROBIN LEICESTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05374151

Incorporation date

23/02/2005

Size

Small

Contacts

Registered address

Registered address

6th Floor, Duo, 280 Bishopsgate, London EC2M 4RBCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2023)
dot icon02/03/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon03/10/2025
Accounts for a small company made up to 2024-12-31
dot icon02/06/2025
Termination of appointment of Ashleigh Rebecca Hyland as a director on 2025-05-29
dot icon07/04/2025
Appointment of Mr Carl-Friedrich Ernst Heinrich Graf Von Hardenberg as a director on 2025-03-27
dot icon06/01/2025
Resolutions
dot icon06/01/2025
Memorandum and Articles of Association
dot icon23/12/2024
Certificate of change of name
dot icon17/12/2024
Appointment of Mr Matthew David Blake as a director on 2024-11-27
dot icon06/12/2024
Registered office address changed from C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ United Kingdom to 6th Floor, Duo 280 Bishopsgate London EC2M 4RB on 2024-12-06
dot icon06/12/2024
Cessation of Abu Dhabi Investment Authority as a person with significant control on 2024-11-27
dot icon06/12/2024
Termination of appointment of Hamad Mohammed Hamad Rauda Alameri as a director on 2024-11-27
dot icon06/12/2024
Termination of appointment of Sultan Omran Sultan Matar Alhallami as a director on 2024-11-27
dot icon06/12/2024
Termination of appointment of Mohammed Rashed Saeed Habwa Alhamiri as a director on 2024-11-27
dot icon06/12/2024
Termination of appointment of Majed Mubarak Majed Mohamed Almansoori as a director on 2024-11-27
dot icon06/12/2024
Notification of a person with significant control statement
dot icon06/12/2024
Termination of appointment of Khaled Mohamed Abul Husain Alkhajeh as a director on 2024-11-27
dot icon06/12/2024
Termination of appointment of Khalifa Abdulla Butti Obaid Alshamsi as a director on 2024-11-27
dot icon06/12/2024
Appointment of Miss Ashleigh Rebecca Hyland as a director on 2024-11-27
dot icon06/12/2024
Registration of charge 053741510006, created on 2024-11-27
dot icon28/11/2024
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2024-11-27
dot icon02/09/2024
Director's details changed for Mr Hamad Mohammed Hamad Rauda Alameri on 2024-09-02
dot icon30/08/2024
Accounts for a small company made up to 2023-12-31
dot icon09/07/2024
Notification of Abu Dhabi Investment Authority as a person with significant control on 2024-07-08
dot icon09/07/2024
Cessation of Government of the Emirate of Abu Dhabi as a person with significant control on 2024-07-08
dot icon06/06/2024
Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE England to C/O Tmf Group, 13th Floor, One Angel Court London United Kingdom EC2R 7HJ
dot icon28/02/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon19/10/2023
Director's details changed for Majed Mubarak Majed Mohamed Almansoori on 2023-07-24
dot icon17/10/2023
Termination of appointment of Abdulla Heyab Matar Saeed Alketbi as a director on 2023-10-06
dot icon17/10/2023
Appointment of Mr Hamad Mohammed Hamad Rauda Alameri as a director on 2023-10-06
dot icon16/08/2023
Accounts for a small company made up to 2022-12-31
dot icon24/07/2023
Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24
dot icon24/07/2023
Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24
dot icon24/07/2023
Director's details changed for Sultan Omran Sulan Matar Alhallami on 2023-07-24
dot icon24/07/2023
Director's details changed for Abdulla Heyab Matar Saeed Alketbi on 2023-07-24
dot icon24/07/2023
Director's details changed for Mr. Khaled Mohamed Abul Husain Alkhajeh on 2023-07-24
dot icon24/07/2023
Director's details changed for Majed Mubarak Majed Mohamed Almansoori on 2023-07-24
dot icon24/07/2023
Director's details changed for Mr Khalifa Abdulla Butti Obaid Alshamsi on 2023-07-24
dot icon11/07/2023
Termination of appointment of Joginder Franz Anand as a director on 2023-06-09
dot icon11/07/2023
Appointment of Mr. Mohammed Rashed Saeed Habwa Alhamiri as a director on 2023-06-09
dot icon24/02/2023
Appointment of Mr Khalifa Abdulla Butti Obaid Alshamsi as a director on 2023-02-17
dot icon24/02/2023
Confirmation statement made on 2023-02-23 with updates
dot icon23/02/2023
Termination of appointment of Dilip Ayyar as a director on 2023-02-17
dot icon23/02/2023
Termination of appointment of Sultan Ali Ahmed Hamad Aldhaheri as a director on 2023-02-17

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
15/02/2021 - 27/11/2024
1142
Castledine, Trevor Vaughan
Director
15/06/2006 - 29/03/2007
218
Taljaard, Desmond Louis Mildmay
Director
23/02/2005 - 16/06/2006
273
Bodger, Stephen Graham
Director
13/06/2011 - 14/02/2013
104
Robson, Eirik Peter
Director
29/03/2007 - 13/06/2011
96

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ROBIN LEICESTER LIMITED

ROBIN LEICESTER LIMITED is an(a) Active company incorporated on 23/02/2005 with the registered office located at 6th Floor, Duo, 280 Bishopsgate, London EC2M 4RB. 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 ROBIN LEICESTER LIMITED?

toggle

ROBIN LEICESTER LIMITED is currently Active. It was registered on 23/02/2005 .

Where is ROBIN LEICESTER LIMITED located?

toggle

ROBIN LEICESTER LIMITED is registered at 6th Floor, Duo, 280 Bishopsgate, London EC2M 4RB.

What does ROBIN LEICESTER LIMITED do?

toggle

ROBIN LEICESTER LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for ROBIN LEICESTER LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-23 with no updates.