LEECABS TAXIS LTD - LOUGHBOROUGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-27 View Report
Accounts. Change account reference date company previous extended. 2024-03-27 View Report
Address. Change date: 2024-01-02. New address: Take Me Finance Office Ashby Road Rutland Lodge Loughborough LE11 3TR. Old address: Adt Taxis House 50 Baxter Gate Loughborough LE11 1th England. 2024-01-02 View Report
Accounts. Accounts type total exemption full. 2023-09-27 View Report
Confirmation statement. Statement with no updates. 2023-03-14 View Report
Address. Old address: 14 the Green Newport Pagnell MK16 0JW England. Change date: 2022-12-09. New address: Adt Taxis House 50 Baxter Gate Loughborough LE11 1th. 2022-12-09 View Report
Accounts. Accounts type total exemption full. 2022-08-30 View Report
Officers. Termination date: 2022-06-14. Officer name: David Geoffrey Wright. 2022-08-28 View Report
Officers. Appointment date: 2022-06-14. Officer name: Mr David John Hunter. 2022-08-28 View Report
Officers. Appointment date: 2022-06-14. Officer name: Mr John Alan Gardner. 2022-08-28 View Report
Confirmation statement. Statement with no updates. 2022-04-07 View Report
Accounts. Accounts type total exemption full. 2021-08-31 View Report
Confirmation statement. Statement with no updates. 2021-05-12 View Report
Accounts. Accounts type total exemption full. 2020-08-28 View Report
Officers. Officer name: Mr David Geoffrey Wright. Change date: 2020-08-20. 2020-08-20 View Report
Accounts. Change account reference date company previous shortened. 2020-05-21 View Report
Officers. Termination date: 2020-03-12. Officer name: Stephen Wright. 2020-03-12 View Report
Officers. Officer name: Jodie Hescott. Termination date: 2020-03-12. 2020-03-12 View Report
Confirmation statement. Statement with updates. 2020-03-11 View Report
Accounts. Accounts type unaudited abridged. 2020-03-03 View Report
Officers. Officer name: Mr Stephen Wright. Appointment date: 2019-07-10. 2019-07-18 View Report
Officers. Officer name: Ms Jodie Hescott. Appointment date: 2019-07-10. 2019-07-18 View Report
Address. New address: 14 the Green Newport Pagnell MK16 0JW. Old address: Sterling Offices 60 Midland Road Wellingborough Northants NN8 1LU. Change date: 2019-07-10. 2019-07-10 View Report
Officers. Appointment date: 2019-07-01. Officer name: Mr David Geoffrey Wright. 2019-07-10 View Report
Officers. Termination date: 2019-07-01. Officer name: Stephen Wright. 2019-07-10 View Report
Officers. Termination date: 2019-07-01. Officer name: Jodie Hescott. 2019-07-10 View Report
Persons with significant control. Notification date: 2019-07-01. Psc name: United Travel Group Limited. 2019-07-10 View Report
Persons with significant control. Psc name: Stephen Wright. Cessation date: 2019-07-01. 2019-07-10 View Report
Confirmation statement. Statement with no updates. 2019-03-08 View Report
Accounts. Accounts type unaudited abridged. 2019-02-21 View Report
Accounts. Change account reference date company current extended. 2019-02-20 View Report
Confirmation statement. Statement with no updates. 2018-03-08 View Report
Accounts. Accounts type micro entity. 2018-02-28 View Report
Officers. Officer name: Miss Jodie Morrish-Wright. Change date: 2016-07-01. 2017-03-09 View Report
Confirmation statement. Statement with updates. 2017-03-08 View Report
Accounts. Accounts type micro entity. 2017-02-27 View Report
Capital. Capital allotment shares. 2017-02-17 View Report
Capital. Capital allotment shares. 2016-08-31 View Report
Capital. Capital allotment shares. 2016-08-25 View Report
Annual return. With made up date full list shareholders. 2016-07-01 View Report
Capital. Capital allotment shares. 2016-03-01 View Report
Accounts. Accounts type total exemption small. 2016-02-29 View Report
Officers. Appointment date: 2015-06-01. Officer name: Miss Jodie Morrish-Wright. 2016-01-15 View Report
Annual return. With made up date full list shareholders. 2015-05-29 View Report
Accounts. Accounts type total exemption small. 2014-10-13 View Report
Annual return. With made up date full list shareholders. 2014-07-02 View Report
Gazette. Gazette filings brought up to date. 2014-07-01 View Report
Accounts. Accounts type total exemption small. 2014-06-30 View Report
Gazette. Gazette notice compulsary. 2014-06-03 View Report
Annual return. With made up date full list shareholders. 2013-05-29 View Report