BID LEICESTER LIMITED

Register to unlock more data on OkredoRegister

BID LEICESTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11082503

Incorporation date

27/11/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

St Martins House, 7 Peacock Lane, Leicester, Leicestershire LE1 5PZCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2017)
dot icon05/03/2026
Termination of appointment of Paul Brown as a director on 2026-01-09
dot icon28/01/2026
Termination of appointment of Christopher James Stafford as a director on 2025-06-01
dot icon11/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon05/06/2025
Total exemption full accounts made up to 2025-01-31
dot icon05/06/2025
Termination of appointment of Matthew Lloyd Pearson as a director on 2025-04-29
dot icon06/02/2025
Appointment of Ms Michelle Menezes as a director on 2025-02-01
dot icon23/12/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon20/12/2024
Termination of appointment of Jo-Anna Jane Tallack as a director on 2024-09-25
dot icon03/09/2024
Appointment of Mr Paul Brown as a director on 2024-06-12
dot icon03/09/2024
Appointment of Mr Suraj Madlani as a director on 2024-06-12
dot icon02/09/2024
Termination of appointment of Angelina Bingley as a director on 2024-03-27
dot icon11/06/2024
Total exemption full accounts made up to 2024-01-31
dot icon02/03/2024
Resolutions
dot icon05/02/2024
Memorandum and Articles of Association
dot icon29/01/2024
Termination of appointment of Andrea Joan Gray as a director on 2024-01-04
dot icon19/12/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon14/07/2023
Termination of appointment of Kerry Law as a director on 2023-04-20
dot icon07/06/2023
Appointment of Mrs Angelina Bingley as a director on 2023-04-12
dot icon11/05/2023
Total exemption full accounts made up to 2023-01-31
dot icon12/04/2023
Confirmation statement made on 2023-04-12 with updates
dot icon11/04/2023
Confirmation statement made on 2023-04-11 with updates
dot icon09/01/2023
Confirmation statement made on 2022-11-26 with no updates
dot icon29/09/2022
Appointment of Mrs Kerry Law as a director on 2022-06-21
dot icon13/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon21/06/2022
Appointment of Mrs Charmian Wright as a director on 2022-03-24
dot icon26/05/2022
Appointment of Mrs Andrea Gray as a director on 2022-03-24
dot icon24/05/2022
Termination of appointment of Gary Keith Rowntree as a director on 2022-01-31
dot icon24/05/2022
Appointment of Mr Sukhdev Gill as a director on 2022-03-24
dot icon14/04/2022
Appointment of Mr Matthew Lloyd Pearson as a director on 2022-03-24
dot icon05/04/2022
Termination of appointment of Simon Patrick Beattie as a director on 2022-03-09
dot icon04/02/2022
Total exemption full accounts made up to 2021-01-31
dot icon23/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon31/03/2021
Termination of appointment of Deborah Rose as a director on 2021-01-31
dot icon15/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon16/12/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon06/12/2019
Director's details changed for Mr Christopher James Stafford on 2019-11-11
dot icon03/12/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon03/12/2019
Director's details changed for Ms Deborah Rose on 2019-11-11
dot icon03/12/2019
Director's details changed for Mr Richard Mark Osborn on 2019-11-11
dot icon03/12/2019
Director's details changed for Mr Angus Robin Fraser on 2019-11-11
dot icon03/12/2019
Director's details changed for Ms Sarah Elizabeth Thomson on 2019-11-11
dot icon03/12/2019
Director's details changed for Mrs Jo-Anna Jane Tallack on 2019-11-11
dot icon03/12/2019
Director's details changed for Mr Gary Keith Rowntree on 2019-11-11
dot icon29/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon13/09/2019
Appointment of Ms Sarah Harrison as a director on 2019-09-10
dot icon28/08/2019
Appointment of Mr Sam Hagger as a director on 2019-08-20
dot icon28/06/2019
Appointment of Mr Simon Patrick Beattie as a director on 2019-04-17
dot icon17/06/2019
Termination of appointment of Tracy Anne Harker as a director on 2019-01-16
dot icon27/11/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon15/10/2018
Registered office address changed from The Master's House 19 Lower Brook Street Ipswich Suffolk IP4 1AQ United Kingdom to St Martins House 7 Peacock Lane Leicester Leicestershire LE1 5PZ on 2018-10-15
dot icon18/09/2018
Appointment of Mrs Jo-Anna Jane Tallack as a director on 2018-09-04
dot icon18/09/2018
Appointment of Ms Deborah Rose as a director on 2018-09-04
dot icon10/09/2018
Appointment of Ms Tracy Anne Harker as a director on 2018-09-04
dot icon10/09/2018
Appointment of Ms Sarah Elizabeth Thomson as a director on 2018-09-04
dot icon10/09/2018
Appointment of Mr Angus Robin Fraser as a director on 2018-09-04
dot icon13/04/2018
Appointment of Mr Christopher James Stafford as a director on 2018-03-26
dot icon27/03/2018
Total exemption full accounts made up to 2018-01-31
dot icon07/03/2018
Termination of appointment of Paul Clement as a director on 2018-02-14
dot icon07/03/2018
Previous accounting period shortened from 2019-02-28 to 2018-01-31
dot icon20/02/2018
Appointment of Mr Gary Keith Rowntree as a director on 2018-02-13
dot icon20/02/2018
Appointment of Mr Richard Mark Osborn as a director on 2018-02-13
dot icon27/11/2017
Current accounting period extended from 2018-11-30 to 2019-02-28
dot icon27/11/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-39.66 % *

* during past year

Cash in Bank

£192,799.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
265.70K
-
0.00
212.91K
-
2022
0
314.60K
-
0.00
319.51K
-
2023
0
251.01K
-
0.00
192.80K
-
2023
0
251.01K
-
0.00
192.80K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

251.01K £Descended-20.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

192.80K £Descended-39.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rose, Deborah
Director
04/09/2018 - 31/01/2021
2
Beattie, Simon Patrick
Director
17/04/2019 - 09/03/2022
4
Clement, Paul
Director
27/11/2017 - 14/02/2018
47
Harker, Tracy Anne
Director
04/09/2018 - 16/01/2019
-
Tallack, Jo-Anna Jane
Director
04/09/2018 - 25/09/2024
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BID LEICESTER LIMITED

BID LEICESTER LIMITED is an(a) Active company incorporated on 27/11/2017 with the registered office located at St Martins House, 7 Peacock Lane, Leicester, Leicestershire LE1 5PZ. There are currently 9 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BID LEICESTER LIMITED?

toggle

BID LEICESTER LIMITED is currently Active. It was registered on 27/11/2017 .

Where is BID LEICESTER LIMITED located?

toggle

BID LEICESTER LIMITED is registered at St Martins House, 7 Peacock Lane, Leicester, Leicestershire LE1 5PZ.

What does BID LEICESTER LIMITED do?

toggle

BID LEICESTER LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BID LEICESTER LIMITED?

toggle

The latest filing was on 05/03/2026: Termination of appointment of Paul Brown as a director on 2026-01-09.