LEICESTER BUSINESS FESTIVAL C.I.C.

Gresham Works Gresham Works, Leicester, LE1 6DP, England
StatusACTIVE
Company No.10522854
Category
Incorporated13 Dec 2016
Age7 years, 5 months, 9 days
JurisdictionEngland Wales

SUMMARY

LEICESTER BUSINESS FESTIVAL C.I.C. is an active with number 10522854. It was incorporated 7 years, 5 months, 9 days ago, on 13 December 2016. The company address is Gresham Works Gresham Works, Leicester, LE1 6DP, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Jan 2024

Action Date: 12 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 12 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 23 Mar 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-03-01

Psc name: Ian Patrick Mccormack

Documents

View document PDF

Notification of a person with significant control

Date: 23 Mar 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rupinder Drew

Notification date: 2022-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 23 Mar 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sean Michael Jarvis

Notification date: 2022-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 23 Mar 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Nicholls

Notification date: 2022-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Mar 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alister De Ternant

Cessation date: 2022-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-01

Officer name: Alister De Ternant

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-01

Officer name: Mrs Rupinder Kaur Drew

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-01

Officer name: Mr Ian Patrick Mccormack

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Michael Jarvis

Appointment date: 2022-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-01

Officer name: Mr David Peter Richard Nicholls

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Address

Type: AD01

Old address: Rawdon House Rawdon Terrace Ashby-De-La-Zouch LE65 2GN England

New address: Gresham Works 38 Market Street Leicester LE1 6DP

Change date: 2022-03-02

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2022

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Change to a person with significant control

Date: 02 Dec 2021

Action Date: 19 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Alister De Ternanat

Change date: 2021-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2020

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-02

Officer name: Mr Alister De Ternant

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alister De Ternant

Change date: 2020-09-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Alister De Ternanat

Change date: 2020-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-02

New address: Rawdon House Rawdon Terrace Ashby-De-La-Zouch LE65 2GN

Old address: 16a Fir Tree Lane Groby Leicester Leicestershire LE6 0FH

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2019

Action Date: 11 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-11

Psc name: Richard Mark Osborn

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Mark Osborn

Appointment date: 2019-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Knowles

Termination date: 2019-11-11

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2019

Action Date: 11 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Scott Knowles

Cessation date: 2019-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Incorporation community interest company

Date: 13 Dec 2016

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

BIDDY CONS LTD

136 DEE RD,READING,RG30 4BN

Number:07354781
Status:ACTIVE
Category:Private Limited Company

COOKSEY GARDENS PROPERTY LIMITED

C/O BALDWINS, FIRST FLOOR INTERNATIONAL HOUSE,WALSALL,WS4 2LA

Number:10990727
Status:ACTIVE
Category:Private Limited Company

FAIRTONE LIMITED

5 WIGMORE CLOSE,HUNTINGDON,PE29 2JX

Number:01584904
Status:ACTIVE
Category:Private Limited Company

LIGHT & ENERGY DISTRIBUTION LIMITED

C/O MACLEAN ELECTRICAL GROUP PETERSEAT DRIVE,ABERDEEN,AB12 3HT

Number:SC573233
Status:ACTIVE
Category:Private Limited Company

SHARPKNIVES SWEDEN LTD

483 GREEN LANES,LONDON,N13 4BS

Number:11757650
Status:ACTIVE
Category:Private Limited Company

T. & J. FIRE LIMITED

5 MARTINFIELD BUSINESS CENTRE,WELWYN GARDEN CITY,AL7 1HG

Number:01116339
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source