Leicester Capital Limited

General information

Name:

Leicester Capital Ltd

Office Address:

No. 5 Cosmo House 53 Wood Street EN5 4BS Barnet

Number: 07784344

Incorporation date: 2011-09-23

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company referred to as Leicester Capital was created on September 23, 2011 as a Private Limited Company. The enterprise's head office may be reached at Barnet on No. 5 Cosmo House, 53 Wood Street. Assuming you have to reach the firm by post, the zip code is EN5 4BS. The registration number for Leicester Capital Limited is 07784344. The enterprise's SIC code is 70100: Activities of head offices. Leicester Capital Ltd reported its latest accounts for the financial period up to 2022-09-30. The company's latest confirmation statement was filed on 2023-10-19.

At the moment, this specific business has a solitary director: Alistair C., who was designated to this position in 2013. That business had been controlled by Michael C. till November 2012. Furthermore a different director, including Foo C. quit in April 2013. At least one secretary in this firm is a limited company: Savio Services Ltd.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 14 February 2023

Address: 53, Wood Street, Barnet, London, EN5 4BS, United Kingdom

Latest update: 6 April 2024

Alistair C.

Role: Director

Appointed: 01 April 2013

Latest update: 6 April 2024

People with significant control

The companies that control this firm include: The Franchise Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bexhill-On-Sea at Glovers End, TN39 5ES, East Sussex and was registered as a PSC under the registration number 10294565.

The Franchise Holdings Limited
Address: Unit 2.02 Glovers End, Bexhill-On-Sea, East Sussex, TN39 5ES, United Kingdom
Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 10294565
Notified on 21 December 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
The Cci Trust
Address: 2a Lord Street Douglas, Isle Of Man, IM99 1HP, United Kingdom
Legal authority Isle Of Man
Legal form Trust
Notified on 10 August 2016
Ceased on 21 December 2022
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 02 November 2024
Confirmation statement last made up date 19 October 2023
Annual Accounts 25 February 2013
Start Date For Period Covered By Report 2011-09-23
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 25 February 2013
Annual Accounts 19 December 2013
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 19 December 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
Annual Accounts 17 October 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 October 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 31 March 2015
Annual Accounts 2 June 2014
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 2 June 2014
Annual Accounts 16 December 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates 2023-10-19 (CS01)
filed on: 19th, October 2023
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2015

Address:

5th Floor 52-54 Gracechurch Street London, England

Post code:

EC3V 0EH

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
12
Company Age

Similar companies nearby

Closest companies