LARGESCALE LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE19 1RJ

Company number 03857110
Status Active
Incorporation Date 11 October 1999
Company Type Private Limited Company
Address 2 MERUS COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1RJ
Home Country United Kingdom
Nature of Business 47230 - Retail sale of fish, crustaceans and molluscs in specialised stores
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 11 October 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 1 . The most likely internet sites of LARGESCALE LIMITED are www.largescale.co.uk, and www.largescale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to South Wigston Rail Station is 3.3 miles; to Syston Rail Station is 7.3 miles; to Sileby Rail Station is 8.9 miles; to Barrow upon Soar Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Largescale Limited is a Private Limited Company. The company registration number is 03857110. Largescale Limited has been working since 11 October 1999. The present status of the company is Active. The registered address of Largescale Limited is 2 Merus Court Meridian Business Park Leicester Le19 1rj. . HEATH, Glenys Eileen is a Secretary of the company. HEATH, John is a Director of the company. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Retail sale of fish, crustaceans and molluscs in specialised stores".


Current Directors

Secretary
HEATH, Glenys Eileen
Appointed Date: 25 October 1999

Director
HEATH, John
Appointed Date: 25 October 1999
87 years old

Resigned Directors

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 25 October 1999
Appointed Date: 11 October 1999

Nominee Director
BONUSWORTH LIMITED
Resigned: 25 October 1999
Appointed Date: 11 October 1999

Persons With Significant Control

Mr John Heath
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – 75% or more

LARGESCALE LIMITED Events

04 Nov 2016
Confirmation statement made on 11 October 2016 with updates
14 Jul 2016
Total exemption small company accounts made up to 30 November 2015
23 Dec 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1

05 May 2015
Total exemption small company accounts made up to 30 November 2014
29 Apr 2015
Registered office address changed from 1St Floor Kimberley House Vaughan Way Leicester Leicestershire LE1 4SG to 2 Merus Court Meridian Business Park Leicester LE19 1RJ on 29 April 2015
...
... and 38 more events
15 Nov 1999
New director appointed
15 Nov 1999
Director resigned
15 Nov 1999
Secretary resigned
15 Nov 1999
Registered office changed on 15/11/99 from: regis house 134 percival road enfield middlesex EN1 1QU
11 Oct 1999
Incorporation

LARGESCALE LIMITED Charges

8 December 1999
Rent security deposit deed
Delivered: 13 December 1999
Status: Satisfied on 5 September 2008
Persons entitled: Raglan Estates PLC
Description: The interest in the deposit being the sum of £2,270.83…