Background WavePink WaveYellow Wave

EAST MIDLANDS AIRPORT NOTTINGHAM DERBY LEICESTER LIMITED (04129556)

EAST MIDLANDS AIRPORT NOTTINGHAM DERBY LEICESTER LIMITED (04129556) is an active UK company. incorporated on 18 December 2000. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EAST MIDLANDS AIRPORT NOTTINGHAM DERBY LEICESTER LIMITED has been registered for 25 years.

Company Number
04129556
Status
active
Type
ltd
Incorporated
18 December 2000
Age
25 years
Address
6th Floor Olympic House, Manchester, M90 1QX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST MIDLANDS AIRPORT NOTTINGHAM DERBY LEICESTER LIMITED

EAST MIDLANDS AIRPORT NOTTINGHAM DERBY LEICESTER LIMITED is an active company incorporated on 18 December 2000 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EAST MIDLANDS AIRPORT NOTTINGHAM DERBY LEICESTER LIMITED was registered 25 years ago.(SIC: 64209)

Status

active

Active since 25 years ago

Company No

04129556

LTD Company

Age

25 Years

Incorporated 18 December 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

CROW AERODROMES LIMITED
From: 25 January 2001To: 7 March 2007
FLEETNESS 308 LIMITED
From: 18 December 2000To: 25 January 2001
Contact
Address

6th Floor Olympic House Manchester Airport Manchester, M90 1QX,

Timeline

18 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Dec 00
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Feb 11
Director Joined
Oct 11
Director Joined
Jan 12
Loan Secured
Feb 14
Loan Cleared
Feb 14
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Jan 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

112

Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Accounts With Accounts Type Full
16 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
19 February 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Legacy
7 March 2013
MG01MG01
Legacy
5 March 2013
MG01MG01
Memorandum Articles
11 February 2013
MEM/ARTSMEM/ARTS
Resolution
31 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date
20 January 2011
AR01AR01
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
8 March 2010
AR01AR01
Legacy
22 February 2010
MG02MG02
Accounts With Accounts Type Full
17 October 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Full
16 January 2009
AAAnnual Accounts
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2007
AAAnnual Accounts
Legacy
12 November 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
25 July 2006
395Particulars of Mortgage or Charge
Legacy
13 July 2006
403aParticulars of Charge Subject to s859A
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
16 June 2005
288cChange of Particulars
Legacy
16 June 2005
288cChange of Particulars
Legacy
16 June 2005
288cChange of Particulars
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Legacy
2 April 2004
155(6)b155(6)b
Legacy
2 April 2004
155(6)b155(6)b
Resolution
2 April 2004
RESOLUTIONSResolutions
Resolution
2 April 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
24 January 2004
363sAnnual Return (shuttle)
Legacy
27 August 2003
88(2)R88(2)R
Legacy
27 August 2003
123Notice of Increase in Nominal Capital
Resolution
27 August 2003
RESOLUTIONSResolutions
Resolution
27 August 2003
RESOLUTIONSResolutions
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
25 March 2002
363aAnnual Return
Legacy
13 March 2002
225Change of Accounting Reference Date
Legacy
22 January 2002
363sAnnual Return (shuttle)
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
23 April 2001
88(2)R88(2)R
Legacy
11 April 2001
395Particulars of Mortgage or Charge
Legacy
16 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
287Change of Registered Office
Resolution
6 March 2001
RESOLUTIONSResolutions
Resolution
6 March 2001
RESOLUTIONSResolutions
Resolution
6 March 2001
RESOLUTIONSResolutions
Resolution
6 March 2001
RESOLUTIONSResolutions
Resolution
6 March 2001
RESOLUTIONSResolutions
Resolution
6 March 2001
RESOLUTIONSResolutions
Legacy
6 March 2001
123Notice of Increase in Nominal Capital
Legacy
5 March 2001
288bResignation of Director or Secretary
Legacy
5 March 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
25 January 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 December 2000
NEWINCIncorporation