CME LEICESTER LIMITED

Register to unlock more data on OkredoRegister

CME LEICESTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05722947

Incorporation date

27/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

549 Aylestone Road, Leicester, LE2 8TDCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2006)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/06/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon28/04/2025
Memorandum and Articles of Association
dot icon17/04/2025
Resolutions
dot icon10/04/2025
Termination of appointment of Barbara Pessall as a director on 2024-04-17
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/04/2024
Confirmation statement made on 2024-04-28 with updates
dot icon13/03/2024
Satisfaction of charge 1 in full
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/04/2023
Cessation of John Kenneth Pessall as a person with significant control on 2023-04-26
dot icon28/04/2023
Notification of Stirland Limited as a person with significant control on 2023-04-26
dot icon28/04/2023
Cessation of Barbara Pessall as a person with significant control on 2023-04-26
dot icon28/04/2023
Confirmation statement made on 2023-04-28 with updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon06/03/2023
Confirmation statement made on 2023-02-27 with updates
dot icon30/01/2023
Termination of appointment of John Kenneth Pessall as a director on 2023-01-19
dot icon14/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon01/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/03/2021
Confirmation statement made on 2021-02-27 with updates
dot icon04/03/2020
Confirmation statement made on 2020-02-27 with updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/02/2019
Confirmation statement made on 2019-02-27 with updates
dot icon28/02/2019
Director's details changed for John Pessall on 2019-02-28
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/03/2018
Notification of John Pessall as a person with significant control on 2017-03-31
dot icon06/03/2018
Director's details changed for Andrew John Hunt on 2018-03-02
dot icon02/03/2018
Confirmation statement made on 2018-02-27 with updates
dot icon02/03/2018
Director's details changed for Barbara Pessall on 2018-03-02
dot icon02/03/2018
Director's details changed for John Pessall on 2018-02-27
dot icon02/03/2018
Director's details changed for Mr Howard John Pessall on 2018-03-02
dot icon02/03/2018
Director's details changed for Andrew John Hunt on 2018-02-27
dot icon02/03/2018
Change of details for Barbara Pessall as a person with significant control on 2017-03-31
dot icon02/03/2018
Secretary's details changed for Andrew John Hunt on 2018-02-27
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon21/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon31/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/03/2010
Director's details changed for John Pessall on 2010-02-27
dot icon02/03/2010
Director's details changed for Barbara Pessall on 2010-02-27
dot icon02/03/2010
Director's details changed for Andrew John Hunt on 2010-02-27
dot icon02/03/2010
Director's details changed for Howard John Pessall on 2010-02-27
dot icon02/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/05/2009
Return made up to 27/02/09; full list of members
dot icon10/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/10/2008
Return made up to 27/02/08; no change of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/06/2007
Return made up to 27/02/07; full list of members
dot icon28/04/2007
Resolutions
dot icon13/04/2007
Ad 01/04/06--------- £ si 753999@1=753999 £ ic 1/754000
dot icon13/04/2007
Particulars of contract relating to shares
dot icon06/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon06/02/2007
Accounting reference date shortened from 28/02/07 to 31/03/06
dot icon14/07/2006
Particulars of mortgage/charge
dot icon30/05/2006
New director appointed
dot icon16/05/2006
New director appointed
dot icon16/05/2006
New director appointed
dot icon03/04/2006
Certificate of change of name
dot icon29/03/2006
New director appointed
dot icon29/03/2006
Director resigned
dot icon29/03/2006
Secretary resigned
dot icon29/03/2006
New secretary appointed
dot icon27/03/2006
Nc inc already adjusted 01/03/06
dot icon27/03/2006
Resolutions
dot icon27/03/2006
Resolutions
dot icon27/03/2006
Resolutions
dot icon02/03/2006
Registered office changed on 02/03/06 from: 41 chalton street london NW1 1JD
dot icon27/02/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

22
2023
change arrow icon+23.09 % *

* during past year

Cash in Bank

£3,605,478.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
4.50M
-
0.00
653.69K
-
2022
22
5.38M
-
0.00
2.93M
-
2023
22
5.91M
-
0.00
3.61M
-
2023
22
5.91M
-
0.00
3.61M
-

Employees

2023

Employees

22 Ascended0 % *

Net Assets(GBP)

5.91M £Ascended9.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.61M £Ascended23.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SDG SECRETARIES LIMITED
Nominee Secretary
27/02/2006 - 01/03/2006
4073
SDG REGISTRARS LIMITED
Nominee Director
27/02/2006 - 01/03/2006
4035
Hunt, Andrew John
Secretary
01/03/2006 - Present
-
Mrs Barbara Pessall
Director
01/04/2006 - 17/04/2024
6
Hunt, Andrew John
Director
01/04/2006 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CME LEICESTER LIMITED

CME LEICESTER LIMITED is an(a) Active company incorporated on 27/02/2006 with the registered office located at 549 Aylestone Road, Leicester, LE2 8TD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of CME LEICESTER LIMITED?

toggle

CME LEICESTER LIMITED is currently Active. It was registered on 27/02/2006 .

Where is CME LEICESTER LIMITED located?

toggle

CME LEICESTER LIMITED is registered at 549 Aylestone Road, Leicester, LE2 8TD.

What does CME LEICESTER LIMITED do?

toggle

CME LEICESTER LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does CME LEICESTER LIMITED have?

toggle

CME LEICESTER LIMITED had 22 employees in 2023.

What is the latest filing for CME LEICESTER LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.