LEICESTER BLINDS LIMITED
GROBY EASY SIGNS & GRAPHICS LIMITED

Hellopages » Leicestershire » Hinckley and Bosworth » LE6 0FJ

Company number 05515056
Status Active
Incorporation Date 21 July 2005
Company Type Private Limited Company
Address 22A LENA DRIVE, GROBY, LEICESTERSHIRE, LE6 0FJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Micro company accounts made up to 31 July 2016; Confirmation statement made on 21 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of LEICESTER BLINDS LIMITED are www.leicesterblinds.co.uk, and www.leicester-blinds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Leicester Blinds Limited is a Private Limited Company. The company registration number is 05515056. Leicester Blinds Limited has been working since 21 July 2005. The present status of the company is Active. The registered address of Leicester Blinds Limited is 22a Lena Drive Groby Leicestershire Le6 0fj. The company`s financial liabilities are £1.24k. It is £0.22k against last year. And the total assets are £26.27k, which is £-8.51k against last year. ALLEN, Cindy Marie is a Secretary of the company. ALLEN, Cindy Marie is a Director of the company. ALLEN, Mark Bernard is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


leicester blinds Key Finiance

LIABILITIES £1.24k
+20%
CASH n/a
TOTAL ASSETS £26.27k
-25%
All Financial Figures

Current Directors

Secretary
ALLEN, Cindy Marie
Appointed Date: 21 July 2005

Director
ALLEN, Cindy Marie
Appointed Date: 21 July 2005
58 years old

Director
ALLEN, Mark Bernard
Appointed Date: 21 July 2005
60 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 22 July 2005
Appointed Date: 21 July 2005

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 22 July 2005
Appointed Date: 21 July 2005

Persons With Significant Control

Mrs Cindy Marie Allen
Notified on: 21 July 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Bernard Allen
Notified on: 21 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEICESTER BLINDS LIMITED Events

21 Mar 2017
Micro company accounts made up to 31 July 2016
02 Aug 2016
Confirmation statement made on 21 July 2016 with updates
18 Nov 2015
Total exemption small company accounts made up to 31 July 2015
05 Aug 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100

31 Mar 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 22 more events
06 Sep 2005
New secretary appointed;new director appointed
06 Sep 2005
New director appointed
22 Jul 2005
Secretary resigned
22 Jul 2005
Director resigned
21 Jul 2005
Incorporation