Company Information for 19 LIMITED
WEST WALK BUILDING, 110 REGENT ROAD, LEICESTER, LE1 7LT,
|
Company Registration Number
05604341
Private Limited Company
Active |
Company Name | |
---|---|
19 LIMITED | |
Legal Registered Office | |
WEST WALK BUILDING 110 REGENT ROAD LEICESTER LE1 7LT Other companies in LE1 | |
Company Number | 05604341 | |
---|---|---|
Company ID Number | 05604341 | |
Date formed | 2005-10-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 26/10/2015 | |
Return next due | 23/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB871437120 |
Last Datalog update: | 2023-11-06 16:02:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JAMIE SPARY |
||
ANDREW PAUL REDMAN |
||
JAMIE SPARY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICK FRANK SHAW |
Director | ||
LONDON LAW SERVICES LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES | |
RES12 | Resolution of varying share rights or name | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/21, WITH UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF ANDREW PAUL REDMAN AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/11/16 STATEMENT OF CAPITAL;GBP 68 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/15 STATEMENT OF CAPITAL;GBP 68 | |
AR01 | 26/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/10/14 STATEMENT OF CAPITAL;GBP 68 | |
AR01 | 26/10/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE SPARY / 30/10/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL REDMAN / 30/10/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JAMIE SPARY on 2014-10-30 | |
LATEST SOC | 12/02/14 STATEMENT OF CAPITAL;GBP 68 | |
SH06 | Cancellation of shares. Statement of capital on 2014-02-12 GBP 68 | |
RES09 | Resolution of authority to purchase a number of shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK SHAW | |
SH03 | Purchase of own shares | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE SPARY / 26/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK FRANK SHAW / 26/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL REDMAN / 26/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 12/01/07 | |
363s | RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 26/10/05-26/10/05 £ SI 101@1=101 £ IC 1/102 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/11/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.13 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74100 - specialised design activities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 19 LIMITED
The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as 19 LIMITED are:
SPECIALIST VENTILATION SERVICES LIMITED | £ 86,249 |
PLAYNE DESIGN LIMITED | £ 63,194 |
STARFISH CREATIVE DESIGN LIMITED | £ 53,500 |
MULTI CREATIVE SERVICES LTD. | £ 46,330 |
K BARRETT MEDIA LTD | £ 42,356 |
PLAYGROUND MARKINGS DIRECT LTD. | £ 40,450 |
RAINFOREST GRAPHICS LIMITED | £ 37,983 |
FOOTPRINT INNOVATIONS LIMITED | £ 36,542 |
FG LIBRARY PRODUCTS LIMITED | £ 33,858 |
OCULUS DESIGN & COMMUNICATIONS LIMITED | £ 22,545 |
ALPHATRACK SYSTEMS LIMITED | £ 6,072,314 |
FG LIBRARY PRODUCTS LIMITED | £ 1,605,781 |
SOUTHERN GREEN LIMITED | £ 1,561,898 |
FORTY4 LIMITED | £ 1,055,675 |
MRB WORKSHOP SERVICES LTD | £ 894,974 |
VIZFX LIMITED | £ 817,999 |
PENSO CONSULTING LTD | £ 814,235 |
PROSPECT CATERING DESIGN LIMITED | £ 756,542 |
STP SOLUTIONS LIMITED | £ 663,316 |
CBG CONSULTANTS LIMITED | £ 559,650 |
ALPHATRACK SYSTEMS LIMITED | £ 6,072,314 |
FG LIBRARY PRODUCTS LIMITED | £ 1,605,781 |
SOUTHERN GREEN LIMITED | £ 1,561,898 |
FORTY4 LIMITED | £ 1,055,675 |
MRB WORKSHOP SERVICES LTD | £ 894,974 |
VIZFX LIMITED | £ 817,999 |
PENSO CONSULTING LTD | £ 814,235 |
PROSPECT CATERING DESIGN LIMITED | £ 756,542 |
STP SOLUTIONS LIMITED | £ 663,316 |
CBG CONSULTANTS LIMITED | £ 559,650 |
ALPHATRACK SYSTEMS LIMITED | £ 6,072,314 |
FG LIBRARY PRODUCTS LIMITED | £ 1,605,781 |
SOUTHERN GREEN LIMITED | £ 1,561,898 |
FORTY4 LIMITED | £ 1,055,675 |
MRB WORKSHOP SERVICES LTD | £ 894,974 |
VIZFX LIMITED | £ 817,999 |
PENSO CONSULTING LTD | £ 814,235 |
PROSPECT CATERING DESIGN LIMITED | £ 756,542 |
STP SOLUTIONS LIMITED | £ 663,316 |
CBG CONSULTANTS LIMITED | £ 559,650 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
94032080 | Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats) | |||
63023990 | Bedlinen of textile materials (excl. of cotton, man-made fibres, flax or ramie, printed, knitted or crocheted) | |||
63023990 | Bedlinen of textile materials (excl. of cotton, man-made fibres, flax or ramie, printed, knitted or crocheted) | |||
94032080 | Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats) | |||
94036030 | Wooden furniture for shops (excl. seats) | |||
94036030 | Wooden furniture for shops (excl. seats) | |||
94039090 | Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture) | |||
94039090 | Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture) | |||
94032080 | Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats) | |||
94036090 | Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats) | |||
94059900 | Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s. | |||
48149080 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |