19 LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 7LT

Company number 05604341
Status Active
Incorporation Date 26 October 2005
Company Type Private Limited Company
Address WEST WALK BUILDING, 110 REGENT ROAD, LEICESTER, LE1 7LT
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2015-11-06 GBP 68 . The most likely internet sites of 19 LIMITED are www.19.co.uk, and www.19.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. 19 Limited is a Private Limited Company. The company registration number is 05604341. 19 Limited has been working since 26 October 2005. The present status of the company is Active. The registered address of 19 Limited is West Walk Building 110 Regent Road Leicester Le1 7lt. . SPARY, Jamie is a Secretary of the company. REDMAN, Andrew Paul is a Director of the company. SPARY, Jamie is a Director of the company. Nominee Secretary LONDON LAW SERVICES LIMITED has been resigned. Director SHAW, Patrick Frank has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
SPARY, Jamie
Appointed Date: 26 October 2005

Director
REDMAN, Andrew Paul
Appointed Date: 26 October 2005
56 years old

Director
SPARY, Jamie
Appointed Date: 26 October 2005
57 years old

Resigned Directors

Nominee Secretary
LONDON LAW SERVICES LIMITED
Resigned: 26 October 2005
Appointed Date: 26 October 2005

Director
SHAW, Patrick Frank
Resigned: 31 January 2014
Appointed Date: 07 November 2005
73 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 26 October 2005
Appointed Date: 26 October 2005

Persons With Significant Control

Mr Jamie Spary
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Paul Redman
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

19 LIMITED Events

16 Nov 2016
Confirmation statement made on 26 October 2016 with updates
13 Jul 2016
Total exemption small company accounts made up to 31 October 2015
06 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 68

02 Jun 2015
Total exemption small company accounts made up to 31 October 2014
30 Oct 2014
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 68

...
... and 29 more events
08 Nov 2005
New director appointed
08 Nov 2005
New secretary appointed;new director appointed
08 Nov 2005
Director resigned
08 Nov 2005
Secretary resigned
26 Oct 2005
Incorporation