LEICESTER BUSINESS FESTIVAL C.I.C.

LEICESTER BUSINESS FESTIVAL C.I.C.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLEICESTER BUSINESS FESTIVAL C.I.C.
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 10522854
    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 LEICESTER BUSINESS FESTIVAL C.I.C.?

    • Activities of exhibition and fair organisers (82301) / Administrative and support service activities
    • Activities of conference organisers (82302) / Administrative and support service activities
    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is LEICESTER BUSINESS FESTIVAL C.I.C. located?

    Registered Office Address
    Excello Law St George's House
    6 St George's Way
    LE1 1QZ Leicester
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LEICESTER BUSINESS FESTIVAL C.I.C.?

    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 LEICESTER BUSINESS FESTIVAL C.I.C.?

    Last Confirmation Statement Made Up ToDec 10, 2026
    Next Confirmation Statement DueDec 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 10, 2025
    OverdueNo

    What are the latest filings for LEICESTER BUSINESS FESTIVAL C.I.C.?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 10, 2025 with no updates

    3 pagesCS01

    Cessation of David Peter Richard Nicholls as a person with significant control on Mar 03, 2025

    1 pagesPSC07

    Micro company accounts made up to Dec 31, 2024

    12 pagesAA

    Registered office address changed from Gresham Works 38 Market Street Leicester LE1 6DP England to Excello Law St George's House 6 st George's Way Leicester LE1 1QZ on May 15, 2025

    1 pagesAD01

    Appointment of Ms Bethany Grundy as a director on Apr 09, 2025

    2 pagesAP01

    Termination of appointment of David Peter Richard Nicholls as a director on Mar 03, 2025

    1 pagesTM01

    Confirmation statement made on Dec 10, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Sean Michael Jarvis as a director on Sep 30, 2024

    1 pagesTM01

    Cessation of Sean Michael Jarvis as a person with significant control on Sep 30, 2024

    1 pagesPSC07

    Micro company accounts made up to Dec 31, 2023

    12 pagesAA

    Termination of appointment of Ian Patrick Mccormack as a director on Jul 04, 2023

    1 pagesTM01

    Cessation of Ian Patrick Mccormack as a person with significant control on Jul 04, 2023

    1 pagesPSC07

    Confirmation statement made on Dec 12, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    12 pagesAA

    Confirmation statement made on Dec 12, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    14 pagesAA

    Notification of Ian Patrick Mccormack as a person with significant control on Mar 01, 2022

    2 pagesPSC01

    Notification of Rupinder Drew as a person with significant control on Mar 01, 2022

    2 pagesPSC01

    Notification of Sean Michael Jarvis as a person with significant control on Mar 01, 2022

    2 pagesPSC01

    Notification of David Nicholls as a person with significant control on Mar 01, 2022

    2 pagesPSC01

    Cessation of Alister De Ternant as a person with significant control on Mar 01, 2022

    1 pagesPSC07

    Termination of appointment of Alister De Ternant as a director on Mar 01, 2022

    1 pagesTM01

    Appointment of Mrs Rupinder Kaur Drew as a director on Mar 01, 2022

    2 pagesAP01

    Appointment of Mr Ian Patrick Mccormack as a director on Mar 01, 2022

    2 pagesAP01

    Appointment of Mr Sean Michael Jarvis as a director on Mar 01, 2022

    2 pagesAP01

    Who are the officers of LEICESTER BUSINESS FESTIVAL C.I.C.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DREW, Rupinder Kaur
    St George's House
    6 St George's Way
    LE1 1QZ Leicester
    Excello Law
    England
    Director
    St George's House
    6 St George's Way
    LE1 1QZ Leicester
    Excello Law
    England
    EnglandBritish193518010001
    GRUNDY, Bethany
    St George's House
    6 St George's Way
    LE1 1QZ Leicester
    Excello Law
    England
    Director
    St George's House
    6 St George's Way
    LE1 1QZ Leicester
    Excello Law
    England
    EnglandBritish334507860001
    OSBORN, Richard Mark
    St George's House
    6 St George's Way
    LE1 1QZ Leicester
    Excello Law
    England
    Director
    St George's House
    6 St George's Way
    LE1 1QZ Leicester
    Excello Law
    England
    EnglandBritish135747040001
    DE TERNANT, Alister
    38 Market Street
    LE1 6DP Leicester
    Gresham Works
    England
    Director
    38 Market Street
    LE1 6DP Leicester
    Gresham Works
    England
    EnglandBritish148736410003
    JARVIS, Sean Michael
    38 Market Street
    LE1 6DP Leicester
    Gresham Works
    England
    Director
    38 Market Street
    LE1 6DP Leicester
    Gresham Works
    England
    EnglandBritish91439160001
    KNOWLES, Scott
    Bath Lane
    LE3 5BJ Leicester
    Friars Lane
    Leicestershire
    Director
    Bath Lane
    LE3 5BJ Leicester
    Friars Lane
    Leicestershire
    EnglandBritish199453690001
    MCCORMACK, Ian Patrick
    38 Market Street
    LE1 6DP Leicester
    Gresham Works
    England
    Director
    38 Market Street
    LE1 6DP Leicester
    Gresham Works
    England
    EnglandBritish238843930001
    NICHOLLS, David Peter Richard
    38 Market Street
    LE1 6DP Leicester
    Gresham Works
    England
    Director
    38 Market Street
    LE1 6DP Leicester
    Gresham Works
    England
    EnglandBritish177192520001

    Who are the persons with significant control of LEICESTER BUSINESS FESTIVAL C.I.C.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Peter Richard Nicholls
    St George's House
    6 St George's Way
    LE1 1QZ Leicester
    Excello Law
    England
    Mar 01, 2022
    St George's House
    6 St George's Way
    LE1 1QZ Leicester
    Excello Law
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Sean Michael Jarvis
    38 Market Street
    LE1 6DP Leicester
    Gresham Works
    England
    Mar 01, 2022
    38 Market Street
    LE1 6DP Leicester
    Gresham Works
    England
    Yes
    Nationality: Brazilian
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Ian Patrick Mccormack
    38 Market Street
    LE1 6DP Leicester
    Gresham Works
    England
    Mar 01, 2022
    38 Market Street
    LE1 6DP Leicester
    Gresham Works
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Rupinder Kaur Drew
    St George's House
    6 St George's Way
    LE1 1QZ Leicester
    Excello Law
    England
    Mar 01, 2022
    St George's House
    6 St George's Way
    LE1 1QZ Leicester
    Excello Law
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Richard Mark Osborn
    St George's House
    6 St George's Way
    LE1 1QZ Leicester
    Excello Law
    England
    Nov 11, 2019
    St George's House
    6 St George's Way
    LE1 1QZ Leicester
    Excello Law
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Alister De Ternant
    38 Market Street
    LE1 6DP Leicester
    Gresham Works
    England
    Dec 13, 2016
    38 Market Street
    LE1 6DP Leicester
    Gresham Works
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Scott Knowles
    Bath Lane
    LE3 5BJ Leicester
    Friars Mill
    Leicestershire
    England
    Dec 13, 2016
    Bath Lane
    LE3 5BJ Leicester
    Friars Mill
    Leicestershire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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