Shakespeares Legal Directors LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2023)shareholder details and share percentages original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2023-03-31
HARVEY INGRAM DIRECTORS LIMITED
LEICESTER CONVEYANCERS LIMITED
Company type Private Limited Company , Active Company Number 01849202 Record last updated Tuesday, November 14, 2017 4:53:49 AM UTC Official Address 6 Floor 60 Gracechurch Street Bridge There are 452 companies registered at this street
Postal Code EC3V0HR Sector Non-trading companynon trading
Visits Document Type Publication date Download link Financials Aug 10, 2017 Annual accounts Registry Mar 29, 2017 Change of particulars for director Registry Feb 2, 2017 Confirmation statement made , with updates Financials Nov 25, 2016 Annual accounts Registry Sep 28, 2016 Change of registered office address Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Mar 1, 2016 Annual return Registry Feb 29, 2016 Change of registered office address Financials Dec 23, 2015 Annual accounts Registry Feb 2, 2015 Annual return Financials Dec 23, 2014 Annual accounts Registry Sep 3, 2014 Change of registered office address Registry Sep 3, 2014 Appointment of a person as Director Registry Sep 3, 2014 Appointment of a man as Solicitor and Director Registry Aug 29, 2014 Resignation of one Director Registry Aug 29, 2014 Resignation of one Director 2593471... Registry Aug 29, 2014 Resignation of one Director Registry Aug 29, 2014 Resignation of one Director 2593471... Registry Aug 29, 2014 Resignation of 4 people: one Solicitor and one Director (a man) Registry Feb 20, 2014 Company name change Registry Feb 20, 2014 Change of name certificate Registry Feb 20, 2014 Notice of change of name nm01 - resolution Registry Feb 7, 2014 Resignation of one Director Registry Feb 7, 2014 Annual return Registry Feb 7, 2014 Resignation of one Director Registry Feb 7, 2014 Resignation of one Director 2592621... Registry Dec 13, 2013 Resignation of one Solicitor and one Director (a man) Registry Aug 28, 2013 Change of registered office address Financials Jul 17, 2013 Annual accounts Registry Feb 13, 2013 Annual return Registry Nov 30, 2012 Appointment of a person as Director Registry Nov 26, 2012 Appointment of a man as Solicitor and Director Registry Oct 8, 2012 Resolution Registry Oct 8, 2012 Section 175 comp act 06 08 Financials Oct 8, 2012 Annual accounts Registry Sep 27, 2012 Resignation of one Director Registry Sep 27, 2012 Resignation of one Director 2589302... Registry Sep 27, 2012 Resignation of one Director Registry May 31, 2012 Resignation of a woman Registry Mar 31, 2012 Resignation of one Solicitor and one Director (a man) Registry Feb 23, 2012 Annual return Registry Sep 6, 2011 Resignation of one Secretary Registry Sep 6, 2011 Resignation of one Director Registry Sep 1, 2011 Resignation of one Solicitor and one Director (a man) Financials Apr 11, 2011 Annual accounts Registry Mar 23, 2011 Appointment of a person as Director Registry Mar 9, 2011 Appointment of a person as Director 7847494... Registry Mar 1, 2011 Two appointments: a woman and a man Registry Feb 1, 2011 Change of particulars for director Registry Feb 1, 2011 Change of particulars for director 2636240... Registry Feb 1, 2011 Change of particulars for director Registry Feb 1, 2011 Annual return Registry Feb 1, 2011 Change of particulars for director Registry Feb 1, 2011 Change of particulars for director 2636240... Registry Feb 1, 2011 Change of particulars for director Financials May 5, 2010 Annual accounts Financials Apr 23, 2010 Annual accounts 8072789... Registry Apr 22, 2010 Annual return Registry Sep 16, 2009 Notice of change of directors or secretaries or in their particulars Registry Jun 19, 2009 Annual return Registry Feb 25, 2009 Notice of change of directors or secretaries or in their particulars Financials Feb 23, 2009 Annual accounts Registry Feb 23, 2009 Resignation of a person Registry Feb 13, 2009 Resignation of one Solicitor and one Director (a man) Registry Feb 7, 2009 Resolution Registry Feb 7, 2009 Elective resolution Registry Aug 14, 2008 Annual return Registry Feb 20, 2008 Notice of change of directors or secretaries or in their particulars Registry Jan 31, 2008 Resolution Registry Jan 31, 2008 Exemption from appointing auditors Financials Jan 31, 2008 Annual accounts Registry Jul 11, 2007 Appointment of a person Registry Jun 28, 2007 Appointment of a man as Director and Solicitor Registry Feb 17, 2007 Annual return Financials Dec 28, 2006 Annual accounts Registry Aug 8, 2006 Appointment of a person Registry Aug 8, 2006 Appointment of a person 1831938... Registry Aug 8, 2006 Appointment of a person Registry Aug 8, 2006 Appointment of a person 1832302... Registry Aug 8, 2006 Resignation of a person Registry Aug 8, 2006 Appointment of a person Registry Aug 8, 2006 Appointment of a director Registry Aug 8, 2006 Appointment of a director 1832544... Registry Aug 8, 2006 Appointment of a director Registry Aug 8, 2006 Resignation of a person Registry Aug 8, 2006 Appointment of a director Registry May 4, 2006 Five appointments: 5 men Registry Feb 7, 2006 Annual return Financials Jan 16, 2006 Annual accounts Registry Feb 15, 2005 Annual return Financials Feb 15, 2005 Annual accounts Registry Feb 3, 2005 Resolution Registry Feb 3, 2005 Exemption from appointing auditors Registry Oct 11, 2004 Company name change Registry Oct 11, 2004 Change of name certificate Registry Jun 16, 2004 Notice of change of directors or secretaries or in their particulars Registry Feb 10, 2004 Annual return Registry Jul 3, 2003 Resolution Financials Jul 3, 2003 Annual accounts Registry Jul 3, 2003 Exemption from appointing auditors