Background WavePink WaveYellow Wave

C C LEICESTER LIMITED (12199872)

C C LEICESTER LIMITED (12199872) is an active UK company. incorporated on 10 September 2019. with registered office in Milton Keynes. The company operates in the Construction sector, engaged in development of building projects. C C LEICESTER LIMITED has been registered for 6 years. Current directors include GORDON, Simon David, MCOMISH, Paul Darren, PULVER, Alan Raymond.

Company Number
12199872
Status
active
Type
ltd
Incorporated
10 September 2019
Age
6 years
Address
29 Bowland Drive, Milton Keynes, MK4 2DN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GORDON, Simon David, MCOMISH, Paul Darren, PULVER, Alan Raymond
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C C LEICESTER LIMITED

C C LEICESTER LIMITED is an active company incorporated on 10 September 2019 with the registered office located in Milton Keynes. The company operates in the Construction sector, specifically engaged in development of building projects. C C LEICESTER LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12199872

LTD Company

Age

6 Years

Incorporated 10 September 2019

Size

N/A

Accounts

ARD: 28/2

Overdue

4 months overdue

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2022 - 30 September 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2025
Period: 1 October 2023 - 28 February 2025

Confirmation Statement

Overdue

23 days overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 5 March 2025 (1 year ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026
Contact
Address

29 Bowland Drive Emerson Valley Milton Keynes, MK4 2DN,

Timeline

5 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Sept 19
Director Left
Oct 19
Owner Exit
Feb 22
Director Joined
Jun 23
Director Left
Nov 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

MCOMISH, Paul

Active
Bowland Drive, Milton KeynesMK4 2DN
Secretary
Appointed 10 Sept 2019

GORDON, Simon David

Active
Bowland Drive, Milton KeynesMK4 2DN
Born March 1967
Director
Appointed 10 Sept 2019

MCOMISH, Paul Darren

Active
Bowland Drive, Milton KeynesMK4 2DN
Born December 1970
Director
Appointed 10 Sept 2019

PULVER, Alan Raymond

Active
Bowland Drive, Milton KeynesMK4 2DN
Born June 1937
Director
Appointed 10 Sept 2019

CAPLAN, David Julian

Resigned
Bowland Drive, Milton KeynesMK4 2DN
Born March 1963
Director
Appointed 10 Sept 2019
Resigned 14 Nov 2024

MCOMISH, Paul Darren

Resigned
Bowland Drive, Milton KeynesMK4 2DN
Born December 1970
Director
Appointed 10 Sept 2019
Resigned 10 Sept 2019

Persons with significant control

2

1 Active
1 Ceased
Bowland Drive, Milton KeynesMK4 2DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Sept 2021
Bowland Drive, Milton KeynesMK4 2DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Sept 2019
Ceased 21 Sept 2021
Fundings
Financials
Latest Activities

Filing History

23

Change Account Reference Date Company Previous Extended
30 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Dissolution Voluntary Strike Off Suspended
11 February 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
4 February 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
24 January 2025
DS01DS01
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2022
AAAnnual Accounts
Memorandum Articles
15 February 2022
MAMA
Resolution
15 February 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
11 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 February 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Incorporation Company
10 September 2019
NEWINCIncorporation