LEICESTERSHIRE BUSINESS VOICE
Overview
Company Name | LEICESTERSHIRE BUSINESS VOICE |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 04287002 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LEICESTERSHIRE BUSINESS VOICE?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is LEICESTERSHIRE BUSINESS VOICE located?
Registered Office Address | 3 Friars Mill 100 Bath Lane LE3 5BJ Leicester Leicestershire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LEICESTERSHIRE BUSINESS VOICE?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LEICESTERSHIRE BUSINESS VOICE?
Last Confirmation Statement Made Up To | Oct 15, 2025 |
---|---|
Next Confirmation Statement Due | Oct 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 15, 2024 |
Overdue | No |
What are the latest filings for LEICESTERSHIRE BUSINESS VOICE?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 6 pages | AA | ||
Appointment of Mrs Susan Mary Tilley as a director on Mar 05, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Oct 15, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Sean Michael Jarvis as a director on May 17, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||
Appointment of Mr Mark Paul Robinson as a director on Dec 14, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Oct 15, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jenny Rebecca Fensome as a director on Mar 01, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Registered office address changed from Consort House 15 De Montfort Place Leicester LE1 7GZ England to 3 Friars Mill 100 Bath Lane Leicester Leicestershire LE3 5BJ on Jan 03, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Oct 15, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Dr Jenny Rebecca Fensome as a director on Sep 27, 2022 | 2 pages | AP01 | ||
Termination of appointment of Graham Edgar Watts as a director on Sep 15, 2022 | 1 pages | TM01 | ||
Termination of appointment of Dafydd Llywelyn Prichard as a director on Sep 26, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Sandra Wiggins as a director on Apr 11, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Oct 15, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Iain Andrew Mckenzie as a director on Apr 20, 2021 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Oct 15, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Mukesh Ratilal Bulsara on Sep 25, 2020 | 2 pages | CH01 | ||
Registered office address changed from C/O Gateley Uk Knightsbridge House Lower Brown Street Leicester LE1 5NL to Consort House 15 De Montfort Place Leicester LE1 7GZ on Sep 25, 2020 | 1 pages | AD01 | ||
Director's details changed for Mr Roger Leonard Merchant on Feb 28, 2020 | 2 pages | CH01 | ||
Termination of appointment of Adrian Charles Ceney as a director on Feb 05, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||
Who are the officers of LEICESTERSHIRE BUSINESS VOICE?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BULSARA, Mukesh Ratilal | Director | 100 Bath Lane LE3 5BJ Leicester 3 Friars Mill Leicestershire England | England | British | Chartered Accountant | 222061560002 | ||||
COWLEY, Jane | Director | 100 Bath Lane LE3 5BJ Leicester 3 Friars Mill Leicestershire England | United Kingdom | British | Lawyer | 150573850001 | ||||
JARVIS, Sean Michael | Director | 100 Bath Lane LE3 5BJ Leicester 3 Friars Mill Leicestershire England | England | British | Company Director | 91439160001 | ||||
MCGHEE, Neil Kenneth Ormrod | Director | De Montfort Place LE1 7GZ Leicester 15 England | United Kingdom | British | Company Owner And Director | 112915690002 | ||||
MCKENZIE, Iain Andrew | Director | 100 Bath Lane LE3 5BJ Leicester 3 Friars Mill Leicestershire England | England | British | Chief Operations Officer | 162090430001 | ||||
MERCHANT, Roger Leonard | Director | Bottom Green Upper Broughton LE14 3BA Melton Mowbray Ivy House England | England | British | Chartered Accountant | 141300420002 | ||||
POINTON, Robin Pratt | Director | 100 Bath Lane LE3 5BJ Leicester 3 Friars Mill Leicestershire England | England | British | Transport Consultant | 112467750001 | ||||
ROBINSON, Mark Paul | Director | 100 Bath Lane LE3 5BJ Leicester 3 Friars Mill Leicestershire England | England | British | Company Director | 317180410001 | ||||
TILLEY, Susan Mary | Director | 100 Bath Lane LE3 5BJ Leicester 3 Friars Mill Leicestershire England | England | British | Consultant | 97560360001 | ||||
TREVEDI, Anjuu | Director | University Road LE1 1RF Leicester Fielding Johnson Building England | England | British | Head Of Regional Business Engagement | 257067330001 | ||||
WIGGINS, Sandra | Director | 100 Bath Lane LE3 5BJ Leicester 3 Friars Mill Leicestershire England | England | British | Company Director | 294844550001 | ||||
LAMIN, Ann Margaret | Secretary | Castle Close Uppingham LE15 9PN Oakham 4 Rutland England | British | Secretary | 80370940001 | |||||
WILLIAMS, David | Secretary | Manor House Stretton Hall LE2 4QX Oadby | British | Solicitor | 4301510005 | |||||
ALLSOP, Richard Anthony | Director | 46 Knighton Church Road LE2 3JH Leicester | England | British | Business Management Consultant | 40955110002 | ||||
ANADKAT, Aatin | Director | c/o Gateley Uk Lower Brown Street LE1 5NL Leicester Knightsbridge House England | United Kingdom | British | Entrepreneur | 147419210001 | ||||
ASCH, David Conrad, Professor | Director | 30 Erringtons Close LE2 4RP Oadby Leicestershire | United Kingdom | British | University Professor | 86150610002 | ||||
ASTILL, John Paul | Director | c/o Gateley Uk Lower Brown Street LE1 5NL Leicester Knightsbridge House England | England | British | Business Development | 125294330002 | ||||
ATKINSON, Paul Edward | Director | The Old Glebe House 35 Little Church Lane Sileby LE12 7NE Loughborough Leicestershire | United Kingdom | British | Managing Director | 14186560003 | ||||
BACON, Andrew David | Director | c/o Gateley Uk Lower Brown Street LE1 5NL Leicester Knightsbridge House England | England | British | Vice President Business Development | 188271400001 | ||||
BLAND, Philip Anthony | Director | Beeby Manor Beeby LE7 3BL Leicester Leicestershire | England | British | Insurance Broker | 19696590001 | ||||
BORLEY, Ian James | Director | 1 Waterloo Way LE1 6LP Leicester Leicestershire | United Kingdom | British | Chartered Accountants | 124536410001 | ||||
BOTTERILL, Roy | Director | Billinghay Lodge 54 Cossington Road LE12 7RS Sileby Leicestershire | United Kingdom | British | Solicitor | 77613990002 | ||||
BOWIE, James | Director | The Meadows Kilby Road Kilby Road LE8 8BQ Fleckney Leicestershire | British | Hotelier | 16012950001 | |||||
BRUCCIANI, Richard Louis | Director | The Beeches Elmfield Avenue LE2 1RD Leicester Leicestershire | England | British | Company Director | 7104900002 | ||||
BRUNTON, David | Director | 522 Bradgate Road Newtown Linford LE6 0HB Leicester | England | British | Consulting Engineer | 63101700001 | ||||
BURTON, Gary | Director | 22 Hardwick Close LE15 6FF Oakham Rutland | British | Banker | 78624500002 | |||||
CENEY, Adrian Charles | Director | Charles Street LE1 1HA Leicester Halford House England | England | British | Director - Chartered Surveyor | 234741760001 | ||||
CLARK, Rosemary Jean | Director | c/o Gateley Uk Lower Brown Street LE1 5NL Leicester Knightsbridge House | United Kingdom | British | Food And Drink Consultant And Manufacturer | 178137990002 | ||||
COYNE, John | Director | Victoria House 30 Lime Grove Avenue Beeston NG9 4AR Nottingham Nottinghamshire | England | British | Pro Vice Chancellor | 28330280001 | ||||
EVANS, Margaret, Professor | Director | Yew Tree House NG25 0QP Halloughton Nottinghamshire | British | Lecturer | 95056120001 | |||||
FENSOME, Jenny Rebecca, Dr | Director | 100 Bath Lane LE3 5BJ Leicester 3 Friars Mill Leicestershire England | United Kingdom | British | Director Of Research | 300783000001 | ||||
FOOT, Stephen John | Director | c/o Gateley Uk Lower Brown Street LE1 5NL Leicester Knightsbridge House England | United Kingdom | British | Insurance Broker | 162955870001 | ||||
HAMILTON, Alastair John | Director | c/o Gateley Uk Lower Brown Street LE1 5NL Leicester Knightsbridge House England | United Kingdom | British | Chartered Surveyor | 206673230001 | ||||
HULL, Francis William | Director | Westdale 7 The Bank Arnesby LE8 5WE Leicester | British | Director | 14448270004 | |||||
INGMAN, Ruth Margaret | Director | Swithland Lane Rothley LE7 7SE Leicester 28 England | United Kingdom | British | Company Director | 91981370009 |
What are the latest statements on persons with significant control for LEICESTERSHIRE BUSINESS VOICE?
Notified On | Ceased On | Statement |
---|---|---|
Oct 15, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0