INFRASTRUCTURE INVESTMENTS (LEICESTER 2) LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/12/249 December 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

06/08/246 August 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

12/09/2312 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/09/2021 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

18/08/2018 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087893690004

View Document

20/03/2020 March 2020 SECOND FILED SH01 - 14/05/18 STATEMENT OF CAPITAL GBP 2

View Document

19/03/2019 March 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/11/2019

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID GARDNER / 25/02/2020

View Document

26/02/2026 February 2020 PSC'S CHANGE OF PARTICULARS / INFRASTRUCTURE INVESTMENTS (LEICESTER) LIMITED / 20/02/2020

View Document

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM 27/28 EASTCASTLE STREET LONDON W1W 8DH

View Document

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID GARDNER / 10/05/2017

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/11/1925 November 2019 25/11/19 STATEMENT OF CAPITAL GBP 2

View Document

09/10/199 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

06/08/196 August 2019 ADOPT ARTICLES 14/05/2018

View Document

02/08/192 August 2019 14/05/18 STATEMENT OF CAPITAL GBP 3

View Document

27/06/1927 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087893690004

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES

View Document

07/11/187 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARGIL MANAGEMENT SERVICES LIMITED / 01/10/2018

View Document

25/05/1825 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087893690003

View Document

22/05/1822 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087893690001

View Document

18/05/1818 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087893690002

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID GARDNER / 01/01/2018

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/12/152 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/08/1518 August 2015 PREVSHO FROM 06/04/2015 TO 31/12/2014

View Document

25/11/1425 November 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

11/02/1411 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087893690001

View Document

27/11/1327 November 2013 CURREXT FROM 30/11/2014 TO 06/04/2015

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED MR JAMES BOYLE

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES BOYLE

View Document

25/11/1325 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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