LSREF7 WILD CAT (LEICESTER) LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Part of the property or undertaking has been released from charge 006795550005

View Document

16/01/2516 January 2025 Resolutions

View Document

16/01/2516 January 2025 Memorandum and Articles of Association

View Document

18/12/2418 December 2024 Statement of capital following an allotment of shares on 2024-11-19

View Document

18/12/2418 December 2024 Registration of charge 006795550005, created on 2024-12-17

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

20/11/2420 November 2024

View Document

20/11/2420 November 2024 Resolutions

View Document

20/11/2420 November 2024

View Document

20/11/2420 November 2024 Statement of capital on 2024-11-20

View Document

05/11/245 November 2024 Certificate of change of name

View Document

04/11/244 November 2024 Current accounting period extended from 2024-11-30 to 2024-12-31

View Document

26/09/2426 September 2024 Registered office address changed from 8 Hannover Street London W1S 1YQ United Kingdom to 8 Hanover Street London W1S 1YQ on 2024-09-26

View Document

24/09/2424 September 2024 Termination of appointment of Patrick Hugh Murphy as a director on 2024-09-19

View Document

24/09/2424 September 2024 Appointment of Dean Minter as a director on 2024-09-19

View Document

24/09/2424 September 2024 Termination of appointment of Margaret Ann Murphy as a director on 2024-09-19

View Document

23/09/2423 September 2024 Termination of appointment of Joseph John Murphy as a director on 2024-09-19

View Document

23/09/2423 September 2024 Termination of appointment of Robert Henry Smith as a secretary on 2024-09-19

View Document

23/09/2423 September 2024 Termination of appointment of Hugh Patrick Murphy as a director on 2024-09-19

View Document

23/09/2423 September 2024 Termination of appointment of Mary Agnes Middleton as a director on 2024-09-19

View Document

23/09/2423 September 2024 Termination of appointment of Winifred Mary Linnett as a director on 2024-09-19

View Document

23/09/2423 September 2024 Registered office address changed from 1 Westmoreland Avenue Thurmaston Leicester Leicestershire LE4 8PH to 8 Hanover Street 8 Hanover Street London W1S 1YQ on 2024-09-23

View Document

23/09/2423 September 2024 Registered office address changed from 8 Hanover Street 8 Hanover Street London W1S 1YQ United Kingdom to 8 Hannover Street London W1S 1YQ on 2024-09-23

View Document

23/09/2423 September 2024 Appointment of Adam Christopher James Campbell as a director on 2024-09-19

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 Statement of company's objects

View Document

01/07/241 July 2024 Memorandum and Articles of Association

View Document

01/07/241 July 2024 Resolutions

View Document

18/06/2418 June 2024 Satisfaction of charge 006795550004 in full

View Document

18/04/2418 April 2024 Full accounts made up to 2023-11-30

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

03/04/233 April 2023 Full accounts made up to 2022-11-30

View Document

06/12/226 December 2022 Cessation of Mary Agnes Middleton as a person with significant control on 2022-08-12

View Document

06/12/226 December 2022 Notification of Charles Street Buildings Group Limited as a person with significant control on 2022-08-19

View Document

06/12/226 December 2022 Cessation of Winifred Mary Linnett as a person with significant control on 2022-08-19

View Document

06/12/226 December 2022 Cessation of Joseph John Murphy as a person with significant control on 2022-08-12

View Document

06/12/226 December 2022 Cessation of Patrick Hugh Murphy as a person with significant control on 2022-08-12

View Document

06/12/226 December 2022 Cessation of Robert Henry Smith as a person with significant control on 2022-08-19

View Document

06/12/226 December 2022 Cessation of Margaret Ann Murphy as a person with significant control on 2022-08-19

View Document

06/12/226 December 2022 Confirmation statement made on 2022-10-27 with updates

View Document

06/12/226 December 2022 Cessation of Hugh Patrick Murphy as a person with significant control on 2022-08-19

View Document

05/04/225 April 2022 Group of companies' accounts made up to 2021-11-30

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

09/06/209 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

07/01/207 January 2020 AUDITOR'S RESIGNATION

View Document

08/04/198 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

20/03/1920 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 006795550004

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

26/03/1826 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

07/11/177 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006795550003

View Document

24/05/1724 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006795550002

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

05/04/175 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16

View Document

21/12/1621 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 006795550003

View Document

11/10/1611 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 006795550002

View Document

25/05/1625 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

04/04/164 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15

View Document

13/05/1513 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

13/04/1513 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14

View Document

13/04/1513 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

10/04/1510 April 2015 ADOPT ARTICLES 24/03/2015

View Document

24/09/1424 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

24/04/1424 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13

View Document

10/10/1310 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

10/05/1310 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM 1 WESTMORELAND AVENUE THURMASTON LEICESTER LE4 8PH ENGLAND

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM 856 MELTON ROAD THURMASTON LEICESTER LE4 8BT

View Document

19/09/1219 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

01/05/121 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11

View Document

18/11/1118 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

18/11/1118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARY AGNES MURPHY / 12/08/2011

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MISS MARY AGNES MURPHY

View Document

01/04/111 April 2011 ALTER ARTICLES 25/03/2011

View Document

28/03/1128 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10

View Document

14/01/1114 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

26/05/1026 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK HUGH MURPHY / 30/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN MURPHY / 30/04/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH JOHN MURPHY / 13/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WINIFRED MARY LINNETT / 13/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK HUGH MURPHY / 13/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH PATRICK MURPHY / 13/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN MURPHY / 13/05/2010

View Document

25/05/1025 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT HENRY SMITH / 13/05/2010

View Document

16/04/1016 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09

View Document

13/05/0913 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/08

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED JOSEPH JOHN MURPHY

View Document

23/05/0823 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/07

View Document

17/12/0717 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0723 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/05/0729 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/06

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/05

View Document

08/06/068 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/0623 May 2006 £ IC 747257/585410 13/04/06 £ SR 161847@1=161847

View Document

26/04/0626 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0626 April 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

02/06/052 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/04

View Document

14/05/0414 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/03

View Document

12/05/0412 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/02

View Document

21/05/0321 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/01

View Document

22/05/0222 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/00

View Document

14/05/0114 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 FULL GROUP ACCOUNTS MADE UP TO 30/11/99

View Document

05/06/005 June 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 FULL GROUP ACCOUNTS MADE UP TO 30/11/98

View Document

01/06/991 June 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/981 September 1998 FULL GROUP ACCOUNTS MADE UP TO 30/11/97

View Document

30/05/9830 May 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

02/09/972 September 1997 FULL GROUP ACCOUNTS MADE UP TO 30/11/96

View Document

30/05/9730 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

09/09/969 September 1996 FULL GROUP ACCOUNTS MADE UP TO 30/11/95

View Document

31/05/9631 May 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

29/04/9629 April 1996 DIRECTOR RESIGNED

View Document

08/12/958 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/951 September 1995 FULL GROUP ACCOUNTS MADE UP TO 30/11/94

View Document

30/05/9530 May 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/09/946 September 1994 Full group accounts made up to 1993-11-30

View Document

06/09/946 September 1994 FULL GROUP ACCOUNTS MADE UP TO 30/11/93

View Document

09/06/949 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9412 May 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

12/05/9412 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9418 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/932 June 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

02/06/932 June 1993 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/934 May 1993 Full group accounts made up to 1992-11-30

View Document

04/05/934 May 1993 FULL GROUP ACCOUNTS MADE UP TO 30/11/92

View Document

16/11/9216 November 1992 SECRETARY'S PARTICULARS CHANGED

View Document

02/06/922 June 1992 Full group accounts made up to 1991-11-30

View Document

02/06/922 June 1992 FULL GROUP ACCOUNTS MADE UP TO 30/11/91

View Document

06/05/926 May 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

15/10/9115 October 1991 RETURN MADE UP TO 12/10/91; FULL LIST OF MEMBERS

View Document

10/10/9110 October 1991 NEW DIRECTOR APPOINTED

View Document

08/10/918 October 1991 DIRECTOR RESIGNED

View Document

01/10/911 October 1991 Full group accounts made up to 1990-11-30

View Document

01/10/911 October 1991 FULL GROUP ACCOUNTS MADE UP TO 30/11/90

View Document

24/10/9024 October 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

01/10/901 October 1990 Full group accounts made up to 1989-11-30

View Document

01/10/901 October 1990 FULL GROUP ACCOUNTS MADE UP TO 30/11/89

View Document

12/12/8912 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/8912 December 1989

View Document

27/11/8927 November 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

27/11/8927 November 1989 FULL GROUP ACCOUNTS MADE UP TO 30/11/88

View Document

27/11/8927 November 1989 Full group accounts made up to 1988-11-30

View Document

18/01/8918 January 1989

View Document

11/01/8911 January 1989

View Document

11/01/8911 January 1989 NC INC ALREADY ADJUSTED

View Document

11/01/8911 January 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/11/88

View Document

07/07/887 July 1988 FULL GROUP ACCOUNTS MADE UP TO 30/11/87

View Document

07/07/887 July 1988 RETURN MADE UP TO 17/06/88; FULL LIST OF MEMBERS

View Document

07/07/887 July 1988 Full group accounts made up to 1987-11-30

View Document

17/07/8717 July 1987 RETURN MADE UP TO 11/06/87; FULL LIST OF MEMBERS

View Document

17/07/8717 July 1987 FULL GROUP ACCOUNTS MADE UP TO 30/11/86

View Document

17/07/8717 July 1987 Full group accounts made up to 1986-11-30

View Document

01/01/871 January 1987

View Document

30/06/8630 June 1986 Group of companies' accounts made up to 1985-11-30

View Document

30/06/8630 June 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/85

View Document

04/06/864 June 1986 RETURN MADE UP TO 28/05/86; FULL LIST OF MEMBERS

View Document

04/01/614 January 1961 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/614 January 1961 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company