FWP LEICESTER LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/02/2415 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

06/02/246 February 2024 Change of details for Mr James Alexander Maker as a person with significant control on 2024-02-06

View Document

06/02/246 February 2024 Notification of Stephen Anthony Kent as a person with significant control on 2017-04-01

View Document

06/02/246 February 2024 Change of details for Mr James Alexander Maker as a person with significant control on 2017-04-01

View Document

20/04/2320 April 2023 Director's details changed for Mr Stephen Anthony Kent on 2023-03-31

View Document

20/04/2320 April 2023 Director's details changed for Mr Mark Andrew Weale on 2023-03-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/02/224 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/01/2126 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/02/2027 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/02/1925 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

19/12/1819 December 2018 COMPANY NAME CHANGED FAIR-WAY LETTINGS LTD CERTIFICATE ISSUED ON 19/12/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/02/1812 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/04/1729 April 2017 SUB-DIVISION 01/04/17

View Document

27/04/1727 April 2017 ADOPT ARTICLES 01/04/2017

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MR MARK ANDREW WEALE

View Document

21/03/1721 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

09/03/179 March 2017 28/02/17 STATEMENT OF CAPITAL GBP 230

View Document

09/03/179 March 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN KENT

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW KENT

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM C/O SIMPSON & CO 21 HIGH STREET LUTTERWORTH LEICESTERSHIRE LE17 4AT

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/03/1615 March 2016 VARYING SHARE RIGHTS AND NAMES

View Document

15/03/1615 March 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/03/1615 March 2016 26/02/16 STATEMENT OF CAPITAL GBP 400

View Document

15/03/1615 March 2016 VARYING SHARE RIGHTS AND NAMES

View Document

19/02/1619 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED MR MATTHEW SHAWN KENT

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/10/1523 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER MAKER / 23/10/2015

View Document

23/10/1523 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN RUTH KENT / 23/10/2015

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MR STEPHEN ANTHONY KENT

View Document

11/02/1511 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, SECRETARY RUSSELL KENT

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR RUSSELL KENT

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MISS HELEN RUTH KENT

View Document

17/11/1417 November 2014 ARTICLES OF ASSOCIATION

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM 6 FOREST ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 3NP

View Document

14/10/1414 October 2014 ALTER ARTICLES 01/10/2014

View Document

14/10/1414 October 2014 TRANSFER PROVISIONS OF CLAUSE 9 OF ARTICLES NOT APPLY 01/10/2014

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/02/146 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER MAKER / 08/07/2013

View Document

18/02/1318 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KENT

View Document

09/02/129 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

26/01/1226 January 2012 CURREXT FROM 30/04/2012 TO 30/06/2012

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/02/112 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

19/01/1119 January 2011 31/12/10 STATEMENT OF CAPITAL GBP 100

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM 16 THE ARK BUSINESS CENTRE GORDON ROAD LOUGHBOROUGH LEICS LE11 1JP

View Document

03/02/103 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

22/01/1022 January 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL SHAUN KENT / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY KENT / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER MAKER / 18/11/2009

View Document

18/11/0918 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED MR JAMES ALEXANDER MAKER

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/2008 FROM 14 CROPSTON AVENUE LOUGHBOROUGH LEICS LE11 4PR

View Document

30/10/0830 October 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

26/06/0826 June 2008 DIRECTOR APPOINTED MR STEPHEN ANTHONY KENT

View Document

17/05/0817 May 2008 COMPANY NAME CHANGED FAIRWAYS LETTING LTD CERTIFICATE ISSUED ON 19/05/08

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/2008 FROM 39 CASTLE STREET LEICESTER LE1 5WN

View Document

15/05/0815 May 2008 PREVEXT FROM 31/10/2007 TO 30/04/2008

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR WENDY KENT

View Document

08/05/088 May 2008 COMPANY NAME CHANGED KENT INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 12/05/08

View Document

20/12/0720 December 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM: 1 WEST WALK LEICESTER LEICESTERSHIRE LE1 7NG

View Document

08/11/068 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/99

View Document

10/07/0010 July 2000 REGISTERED OFFICE CHANGED ON 10/07/00 FROM: 115 LOUGHBOROUGH ROAD LEICESTER LE4 5LN

View Document

20/12/9920 December 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 REGISTERED OFFICE CHANGED ON 19/11/98 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

19/11/9819 November 1998 NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 DIRECTOR RESIGNED

View Document

19/11/9819 November 1998 SECRETARY RESIGNED

View Document

19/11/9819 November 1998 NEW SECRETARY APPOINTED

View Document

30/10/9830 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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