A.c. Leicester Limited

General information

Name:

A.c. Leicester Ltd

Office Address:

4th Floor Fountain Precinct Leopold Street S1 2JA Sheffield

Number: 07107371

Incorporation date: 2009-12-17

Dissolution date: 2020-12-10

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company was based in Sheffield under the following Company Registration No.: 07107371. The firm was registered in the year 2009. The office of the company was situated at 4th Floor Fountain Precinct Leopold Street. The zip code for this place is S1 2JA. This firm was formally closed on 10th December 2020, which means it had been in business for eleven years.

The information about this company's management shows us that the last four directors were: Stuart C., Andrew C., Adrian C. and Adam C. who became the part of the company on 27th March 2013, 7th July 2011 and 14th April 2010.

Executives who controlled the firm include: Adrian C. owned 1/2 or less of company shares. Adam C. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Stuart C.

Role: Director

Appointed: 27 March 2013

Latest update: 5 September 2023

Andrew C.

Role: Director

Appointed: 07 July 2011

Latest update: 5 September 2023

Adrian C.

Role: Director

Appointed: 14 April 2010

Latest update: 5 September 2023

Andrew C.

Role: Secretary

Appointed: 17 December 2009

Latest update: 5 September 2023

Adam C.

Role: Director

Appointed: 17 December 2009

Latest update: 5 September 2023

People with significant control

Adrian C.
Notified on 1 November 2016
Nature of control:
1/2 or less of shares
Adam C.
Notified on 1 November 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 31 December 2018
Confirmation statement last made up date 17 December 2017
Annual Accounts 12 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 12 September 2014
Annual Accounts 27 October 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 October 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 29 September 2016
Annual Accounts 18 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 18 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 December 2012
Annual Accounts 16 December 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 16 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 10th, December 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Park House 37 Clarence Street

Post code:

LE1 3RW

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
10
Company Age

Closest Companies - by postcode