Accapita Leicester Limited

General information

Name:

Accapita Leicester Ltd

Office Address:

Christopher House 94b London Road LE2 0QS Leicester

Number: 06539613

Incorporation date: 2008-03-19

Dissolution date: 2018-10-02

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Accapita Leicester came into being in 2008 as a company enlisted under no 06539613, located at LE2 0QS Leicester at Christopher House. The firm's last known status was dissolved. Accapita Leicester had been operating in this business for ten years. Previously Accapita Leicester Limited switched the official name three times. Up till 2014-01-07 it used the registered name Accapita. Then it used the registered name Ashgates (leicester) which was used until 2014-01-07 then the current name was accepted.

Taking into consideration this company's executives list, there were seven directors including: Rakesh S., Mark W. and Darren F..

Executives who had control over this firm were as follows: Ranjit C. owned 1/2 or less of company shares. Darren F. owned 1/2 or less of company shares. Rakesh S. owned 1/2 or less of company shares.

  • Previous company's names
  • Accapita Leicester Limited 2014-01-07
  • Accapita Limited 2012-05-17
  • Ashgates (leicester) Limited 2008-08-06
  • 94b Limited 2008-03-19

Financial data based on annual reports

Company staff

Rakesh S.

Role: Director

Appointed: 16 December 2013

Latest update: 2 November 2022

Mark W.

Role: Director

Appointed: 30 September 2008

Latest update: 2 November 2022

Darren F.

Role: Director

Appointed: 14 August 2008

Latest update: 2 November 2022

Ranjit C.

Role: Director

Appointed: 14 August 2008

Latest update: 2 November 2022

People with significant control

Ranjit C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Darren F.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Rakesh S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2018
Account last made up date 30 September 2016
Confirmation statement next due date 02 April 2019
Confirmation statement last made up date 19 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 17 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 17 June 2015
Annual Accounts 23 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 23 June 2016
Annual Accounts 26 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 26 June 2017
Annual Accounts 11 April 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 11 April 2013
Annual Accounts 25 June 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 25 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 2nd, October 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 69201 : Accounting and auditing activities
10
Company Age

Similar companies nearby

Closest companies