Newton Fallowell (Leicester) LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2024)
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-03-31 | |
Employees | £12 | -16.67% |
Total assets | £119,824 | -7.09% |
EDGEFORDE LIMITED
HERITAGE ESTATES (LEICESTER) LIMITED
NEWTON FALLOWELL (LEICESTER) LIMITED
Company type | Private Limited Company, Active |
Company Number | 08498499 |
Record last updated | Wednesday, July 27, 2022 10:33:39 AM UTC |
Official Address | 2 Suite Rosehill 165 Lutterworth Road Blaby South There are 404 companies registered at this street |
Postal Code | LE84DY |
Visits
Document Type | Publication date | Download link | |
Registry | Jul 26, 2022 | Appointment of a man as Shareholder (25-50%) | |
Registry | Jul 26, 2022 | Resignation of one Shareholder (Above 75%) | |
Registry | Jul 26, 2022 | Appointment of a man as Estate Agent and Director | |
Registry | Apr 22, 2017 | Appointment of a man as Shareholder (Above 75%) | |
Registry | Mar 16, 2017 | Appointment of a man as Individual Or Entity With Significant Influence Or Control | |
Registry | Oct 8, 2013 | Second notification of strike-off action in london gazette | |
Registry | Jul 25, 2013 | Registration of a charge / charge code | |
Registry | Jun 25, 2013 | First notification of strike-off action in london gazette | |
Registry | Apr 22, 2013 | Two appointments: 2 men | |
Registry | Apr 19, 2013 | Company name change | |
Registry | Apr 19, 2013 | Change of name certificate | |
Registry | Mar 25, 2013 | Company name change | |
Registry | Mar 25, 2013 | Change of name certificate | |
Registry | Aug 1, 2012 | Annual return | |
Registry | May 23, 2012 | Company name change | |
Registry | May 23, 2012 | Change of name certificate | |
Registry | Aug 16, 2011 | Company name change | |
Registry | Aug 16, 2011 | Change of name certificate | |
Registry | Aug 16, 2011 | Notice of change of name nm01 - resolution | |
Registry | Aug 11, 2011 | Resignation of one Director | |
Registry | Aug 11, 2011 | Resignation of one Director 5470... | |
Registry | Aug 11, 2011 | Resignation of one Secretary | |
Registry | Aug 11, 2011 | Appointment of a man as Director | |
Registry | Aug 10, 2011 | Appointment of a man as Company Director and Director | |
Registry | Aug 10, 2011 | Resignation of one Company Director and one Director (a man) | |
Registry | Jun 16, 2011 | Annual return | |
Registry | Apr 14, 2011 | Exemption from appointing auditors | |
Financials | Apr 14, 2011 | Annual accounts | |
Financials | Jun 9, 2010 | Annual accounts 5470... | |
Registry | Jun 4, 2010 | Annual return | |
Registry | Jul 1, 2009 | Annual return 5470... | |
Financials | Apr 23, 2009 | Annual accounts | |
Registry | Apr 23, 2009 | Elective resolution | |
Registry | Jun 27, 2008 | Annual return | |
Financials | Apr 16, 2008 | Annual accounts | |
Registry | Apr 16, 2008 | Exemption from appointing auditors | |
Registry | Jul 16, 2007 | Exemption from appointing auditors 5470... | |
Financials | Jun 27, 2007 | Annual accounts | |
Registry | Jun 27, 2007 | Exemption from appointing auditors | |
Registry | Jun 25, 2007 | Annual return | |
Registry | May 31, 2007 | Exemption from appointing auditors | |
Financials | Dec 11, 2006 | Annual accounts | |
Registry | Dec 11, 2006 | Exemption from appointing auditors | |
Registry | Jul 20, 2006 | Annual return | |
Registry | Oct 6, 2005 | Change of accounting reference date | |
Registry | Jun 2, 2005 | Two appointments: 2 men | |