SIMPSON & CO (ACCOUNTANTS) LTD
LEICS

Hellopages » Leicestershire » Harborough » LE17 4AT

Company number 05368420
Status Active
Incorporation Date 17 February 2005
Company Type Private Limited Company
Address 21 HIGH STREET, LUTTERWORTH, LEICS, LE17 4AT
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 200 . The most likely internet sites of SIMPSON & CO (ACCOUNTANTS) LTD are www.simpsoncoaccountants.co.uk, and www.simpson-co-accountants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Narborough Rail Station is 8 miles; to South Wigston Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Simpson Co Accountants Ltd is a Private Limited Company. The company registration number is 05368420. Simpson Co Accountants Ltd has been working since 17 February 2005. The present status of the company is Active. The registered address of Simpson Co Accountants Ltd is 21 High Street Lutterworth Leics Le17 4at. . SHAVE, Martin David Reid is a Director of the company. SIMPSON, Lyndon Acford is a Director of the company. Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Secretary SEAL, Linda Susan has been resigned. Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Director
SHAVE, Martin David Reid
Appointed Date: 01 April 2007
69 years old

Director
SIMPSON, Lyndon Acford
Appointed Date: 17 February 2005
76 years old

Resigned Directors

Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 17 February 2005
Appointed Date: 17 February 2005

Secretary
SEAL, Linda Susan
Resigned: 17 February 2016
Appointed Date: 17 February 2005

Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 17 February 2005
Appointed Date: 17 February 2005

Persons With Significant Control

Mr Lyndon Acford Simpson
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin David Reid Shave
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SIMPSON & CO (ACCOUNTANTS) LTD Events

20 Feb 2017
Confirmation statement made on 17 February 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 30 April 2016
19 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 200

19 Feb 2016
Termination of appointment of Linda Susan Seal as a secretary on 17 February 2016
24 Sep 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 30 more events
28 Feb 2005
New secretary appointed
28 Feb 2005
New director appointed
28 Feb 2005
Secretary resigned
28 Feb 2005
Director resigned
17 Feb 2005
Incorporation