LEICESTERSHIRE BUSINESS VOICE

LEICESTERSHIRE BUSINESS VOICE

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLEICESTERSHIRE BUSINESS VOICE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04287002
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for LEICESTERSHIRE BUSINESS VOICE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LEICESTERSHIRE BUSINESS VOICE?

    Last Confirmation Statement Made Up ToOct 15, 2025
    Next Confirmation Statement DueOct 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 15, 2024
    OverdueNo

    What are the latest filings for LEICESTERSHIRE BUSINESS VOICE?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    6 pagesAA

    Appointment of Mrs Susan Mary Tilley as a director on Mar 05, 2025

    2 pagesAP01

    Confirmation statement made on Oct 15, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Sean Michael Jarvis as a director on May 17, 2024

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2023

    6 pagesAA

    Appointment of Mr Mark Paul Robinson as a director on Dec 14, 2023

    2 pagesAP01

    Confirmation statement made on Oct 15, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Jenny Rebecca Fensome as a director on Mar 01, 2023

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2022

    6 pagesAA

    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 pagesAD01

    Confirmation statement made on Oct 15, 2022 with no updates

    3 pagesCS01

    Appointment of Dr Jenny Rebecca Fensome as a director on Sep 27, 2022

    2 pagesAP01

    Termination of appointment of Graham Edgar Watts as a director on Sep 15, 2022

    1 pagesTM01

    Termination of appointment of Dafydd Llywelyn Prichard as a director on Sep 26, 2022

    1 pagesTM01

    Appointment of Mrs Sandra Wiggins as a director on Apr 11, 2022

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Oct 15, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Iain Andrew Mckenzie as a director on Apr 20, 2021

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Oct 15, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Mukesh Ratilal Bulsara on Sep 25, 2020

    2 pagesCH01

    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 pagesAD01

    Director's details changed for Mr Roger Leonard Merchant on Feb 28, 2020

    2 pagesCH01

    Termination of appointment of Adrian Charles Ceney as a director on Feb 05, 2020

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2019

    6 pagesAA

    Who are the officers of LEICESTERSHIRE BUSINESS VOICE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BULSARA, Mukesh Ratilal
    100 Bath Lane
    LE3 5BJ Leicester
    3 Friars Mill
    Leicestershire
    England
    Director
    100 Bath Lane
    LE3 5BJ Leicester
    3 Friars Mill
    Leicestershire
    England
    EnglandBritishChartered Accountant222061560002
    COWLEY, Jane
    100 Bath Lane
    LE3 5BJ Leicester
    3 Friars Mill
    Leicestershire
    England
    Director
    100 Bath Lane
    LE3 5BJ Leicester
    3 Friars Mill
    Leicestershire
    England
    United KingdomBritishLawyer150573850001
    JARVIS, Sean Michael
    100 Bath Lane
    LE3 5BJ Leicester
    3 Friars Mill
    Leicestershire
    England
    Director
    100 Bath Lane
    LE3 5BJ Leicester
    3 Friars Mill
    Leicestershire
    England
    EnglandBritishCompany Director91439160001
    MCGHEE, Neil Kenneth Ormrod
    De Montfort Place
    LE1 7GZ Leicester
    15
    England
    Director
    De Montfort Place
    LE1 7GZ Leicester
    15
    England
    United KingdomBritishCompany Owner And Director112915690002
    MCKENZIE, Iain Andrew
    100 Bath Lane
    LE3 5BJ Leicester
    3 Friars Mill
    Leicestershire
    England
    Director
    100 Bath Lane
    LE3 5BJ Leicester
    3 Friars Mill
    Leicestershire
    England
    EnglandBritishChief Operations Officer162090430001
    MERCHANT, Roger Leonard
    Bottom Green
    Upper Broughton
    LE14 3BA Melton Mowbray
    Ivy House
    England
    Director
    Bottom Green
    Upper Broughton
    LE14 3BA Melton Mowbray
    Ivy House
    England
    EnglandBritishChartered Accountant141300420002
    POINTON, Robin Pratt
    100 Bath Lane
    LE3 5BJ Leicester
    3 Friars Mill
    Leicestershire
    England
    Director
    100 Bath Lane
    LE3 5BJ Leicester
    3 Friars Mill
    Leicestershire
    England
    EnglandBritishTransport Consultant112467750001
    ROBINSON, Mark Paul
    100 Bath Lane
    LE3 5BJ Leicester
    3 Friars Mill
    Leicestershire
    England
    Director
    100 Bath Lane
    LE3 5BJ Leicester
    3 Friars Mill
    Leicestershire
    England
    EnglandBritishCompany Director317180410001
    TILLEY, Susan Mary
    100 Bath Lane
    LE3 5BJ Leicester
    3 Friars Mill
    Leicestershire
    England
    Director
    100 Bath Lane
    LE3 5BJ Leicester
    3 Friars Mill
    Leicestershire
    England
    EnglandBritishConsultant97560360001
    TREVEDI, Anjuu
    University Road
    LE1 1RF Leicester
    Fielding Johnson Building
    England
    Director
    University Road
    LE1 1RF Leicester
    Fielding Johnson Building
    England
    EnglandBritishHead Of Regional Business Engagement257067330001
    WIGGINS, Sandra
    100 Bath Lane
    LE3 5BJ Leicester
    3 Friars Mill
    Leicestershire
    England
    Director
    100 Bath Lane
    LE3 5BJ Leicester
    3 Friars Mill
    Leicestershire
    England
    EnglandBritishCompany Director294844550001
    LAMIN, Ann Margaret
    Castle Close
    Uppingham
    LE15 9PN Oakham
    4
    Rutland
    England
    Secretary
    Castle Close
    Uppingham
    LE15 9PN Oakham
    4
    Rutland
    England
    BritishSecretary80370940001
    WILLIAMS, David
    Manor House
    Stretton Hall
    LE2 4QX Oadby
    Secretary
    Manor House
    Stretton Hall
    LE2 4QX Oadby
    BritishSolicitor4301510005
    ALLSOP, Richard Anthony
    46 Knighton Church Road
    LE2 3JH Leicester
    Director
    46 Knighton Church Road
    LE2 3JH Leicester
    EnglandBritishBusiness Management Consultant40955110002
    ANADKAT, Aatin
    c/o Gateley Uk
    Lower Brown Street
    LE1 5NL Leicester
    Knightsbridge House
    England
    Director
    c/o Gateley Uk
    Lower Brown Street
    LE1 5NL Leicester
    Knightsbridge House
    England
    United KingdomBritishEntrepreneur147419210001
    ASCH, David Conrad, Professor
    30 Erringtons Close
    LE2 4RP Oadby
    Leicestershire
    Director
    30 Erringtons Close
    LE2 4RP Oadby
    Leicestershire
    United KingdomBritishUniversity Professor86150610002
    ASTILL, John Paul
    c/o Gateley Uk
    Lower Brown Street
    LE1 5NL Leicester
    Knightsbridge House
    England
    Director
    c/o Gateley Uk
    Lower Brown Street
    LE1 5NL Leicester
    Knightsbridge House
    England
    EnglandBritishBusiness Development125294330002
    ATKINSON, Paul Edward
    The Old Glebe House
    35 Little Church Lane Sileby
    LE12 7NE Loughborough
    Leicestershire
    Director
    The Old Glebe House
    35 Little Church Lane Sileby
    LE12 7NE Loughborough
    Leicestershire
    United KingdomBritishManaging Director14186560003
    BACON, Andrew David
    c/o Gateley Uk
    Lower Brown Street
    LE1 5NL Leicester
    Knightsbridge House
    England
    Director
    c/o Gateley Uk
    Lower Brown Street
    LE1 5NL Leicester
    Knightsbridge House
    England
    EnglandBritishVice President Business Development188271400001
    BLAND, Philip Anthony
    Beeby Manor
    Beeby
    LE7 3BL Leicester
    Leicestershire
    Director
    Beeby Manor
    Beeby
    LE7 3BL Leicester
    Leicestershire
    EnglandBritishInsurance Broker19696590001
    BORLEY, Ian James
    1 Waterloo Way
    LE1 6LP Leicester
    Leicestershire
    Director
    1 Waterloo Way
    LE1 6LP Leicester
    Leicestershire
    United KingdomBritishChartered Accountants124536410001
    BOTTERILL, Roy
    Billinghay Lodge
    54 Cossington Road
    LE12 7RS Sileby
    Leicestershire
    Director
    Billinghay Lodge
    54 Cossington Road
    LE12 7RS Sileby
    Leicestershire
    United KingdomBritishSolicitor77613990002
    BOWIE, James
    The Meadows Kilby Road
    Kilby Road
    LE8 8BQ Fleckney
    Leicestershire
    Director
    The Meadows Kilby Road
    Kilby Road
    LE8 8BQ Fleckney
    Leicestershire
    BritishHotelier16012950001
    BRUCCIANI, Richard Louis
    The Beeches Elmfield Avenue
    LE2 1RD Leicester
    Leicestershire
    Director
    The Beeches Elmfield Avenue
    LE2 1RD Leicester
    Leicestershire
    EnglandBritishCompany Director7104900002
    BRUNTON, David
    522 Bradgate Road
    Newtown Linford
    LE6 0HB Leicester
    Director
    522 Bradgate Road
    Newtown Linford
    LE6 0HB Leicester
    EnglandBritishConsulting Engineer63101700001
    BURTON, Gary
    22 Hardwick Close
    LE15 6FF Oakham
    Rutland
    Director
    22 Hardwick Close
    LE15 6FF Oakham
    Rutland
    BritishBanker78624500002
    CENEY, Adrian Charles
    Charles Street
    LE1 1HA Leicester
    Halford House
    England
    Director
    Charles Street
    LE1 1HA Leicester
    Halford House
    England
    EnglandBritishDirector - Chartered Surveyor234741760001
    CLARK, Rosemary Jean
    c/o Gateley Uk
    Lower Brown Street
    LE1 5NL Leicester
    Knightsbridge House
    Director
    c/o Gateley Uk
    Lower Brown Street
    LE1 5NL Leicester
    Knightsbridge House
    United KingdomBritishFood And Drink Consultant And Manufacturer178137990002
    COYNE, John
    Victoria House 30 Lime Grove Avenue
    Beeston
    NG9 4AR Nottingham
    Nottinghamshire
    Director
    Victoria House 30 Lime Grove Avenue
    Beeston
    NG9 4AR Nottingham
    Nottinghamshire
    EnglandBritishPro Vice Chancellor28330280001
    EVANS, Margaret, Professor
    Yew Tree House
    NG25 0QP Halloughton
    Nottinghamshire
    Director
    Yew Tree House
    NG25 0QP Halloughton
    Nottinghamshire
    BritishLecturer95056120001
    FENSOME, Jenny Rebecca, Dr
    100 Bath Lane
    LE3 5BJ Leicester
    3 Friars Mill
    Leicestershire
    England
    Director
    100 Bath Lane
    LE3 5BJ Leicester
    3 Friars Mill
    Leicestershire
    England
    United KingdomBritishDirector Of Research300783000001
    FOOT, Stephen John
    c/o Gateley Uk
    Lower Brown Street
    LE1 5NL Leicester
    Knightsbridge House
    England
    Director
    c/o Gateley Uk
    Lower Brown Street
    LE1 5NL Leicester
    Knightsbridge House
    England
    United KingdomBritishInsurance Broker162955870001
    HAMILTON, Alastair John
    c/o Gateley Uk
    Lower Brown Street
    LE1 5NL Leicester
    Knightsbridge House
    England
    Director
    c/o Gateley Uk
    Lower Brown Street
    LE1 5NL Leicester
    Knightsbridge House
    England
    United KingdomBritishChartered Surveyor206673230001
    HULL, Francis William
    Westdale 7 The Bank
    Arnesby
    LE8 5WE Leicester
    Director
    Westdale 7 The Bank
    Arnesby
    LE8 5WE Leicester
    BritishDirector14448270004
    INGMAN, Ruth Margaret
    Swithland Lane
    Rothley
    LE7 7SE Leicester
    28
    England
    Director
    Swithland Lane
    Rothley
    LE7 7SE Leicester
    28
    England
    United KingdomBritishCompany Director91981370009

    What are the latest statements on persons with significant control for LEICESTERSHIRE BUSINESS VOICE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 15, 2016The 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