LEICESTER BUSINESS FESTIVAL C.I.C.

Register to unlock more data on OkredoRegister

LEICESTER BUSINESS FESTIVAL C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10522854

Incorporation date

13/12/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Excello Law St George's House, 6 St George's Way, Leicester LE1 1QZCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2016)
dot icon13/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon20/11/2025
Cessation of David Peter Richard Nicholls as a person with significant control on 2025-03-03
dot icon01/10/2025
Micro company accounts made up to 2024-12-31
dot icon15/05/2025
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 2025-05-15
dot icon09/04/2025
Appointment of Ms Bethany Grundy as a director on 2025-04-09
dot icon10/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon03/12/2024
Cessation of Sean Michael Jarvis as a person with significant control on 2024-09-30
dot icon03/12/2024
Termination of appointment of Sean Michael Jarvis as a director on 2024-09-30
dot icon17/10/2024
Micro company accounts made up to 2023-12-31
dot icon03/09/2024
Cessation of Ian Patrick Mccormack as a person with significant control on 2023-07-04
dot icon03/09/2024
Termination of appointment of Ian Patrick Mccormack as a director on 2023-07-04
dot icon10/01/2024
Confirmation statement made on 2023-12-12 with no updates
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon18/08/2022
Micro company accounts made up to 2021-12-31
dot icon23/03/2022
Notification of Ian Patrick Mccormack as a person with significant control on 2022-03-01
dot icon23/03/2022
Notification of Rupinder Drew as a person with significant control on 2022-03-01
dot icon23/03/2022
Notification of Sean Michael Jarvis as a person with significant control on 2022-03-01
dot icon23/03/2022
Notification of David Nicholls as a person with significant control on 2022-03-01
dot icon23/03/2022
Cessation of Alister De Ternant as a person with significant control on 2022-03-01
dot icon23/03/2022
Termination of appointment of Alister De Ternant as a director on 2022-03-01
dot icon23/03/2022
Appointment of Mrs Rupinder Kaur Drew as a director on 2022-03-01
dot icon23/03/2022
Appointment of Mr Ian Patrick Mccormack as a director on 2022-03-01
dot icon23/03/2022
Appointment of Mr Sean Michael Jarvis as a director on 2022-03-01
dot icon23/03/2022
Appointment of Mr David Peter Richard Nicholls as a director on 2022-03-01
dot icon02/03/2022
Registered office address changed from Rawdon House Rawdon Terrace Ashby-De-La-Zouch LE65 2GN England to Gresham Works 38 Market Street Leicester LE1 6DP on 2022-03-02
dot icon07/01/2022
Confirmation statement made on 2021-12-12 with no updates
dot icon02/12/2021
Change of details for Alister De Ternanat as a person with significant control on 2021-11-19
dot icon24/09/2021
Micro company accounts made up to 2020-12-31
dot icon22/12/2020
Micro company accounts made up to 2019-12-31
dot icon17/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon02/09/2020
Director's details changed for Mr Alister De Ternant on 2020-09-02
dot icon02/09/2020
Director's details changed for Mr Alister De Ternant on 2020-09-02
dot icon02/09/2020
Change of details for Alister De Ternanat as a person with significant control on 2020-09-02
dot icon02/09/2020
Registered office address changed from 16a Fir Tree Lane Groby Leicester Leicestershire LE6 0FH to Rawdon House Rawdon Terrace Ashby-De-La-Zouch LE65 2GN on 2020-09-02
dot icon18/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon13/11/2019
Notification of Richard Mark Osborn as a person with significant control on 2019-11-11
dot icon13/11/2019
Appointment of Mr Richard Mark Osborn as a director on 2019-11-11
dot icon13/11/2019
Termination of appointment of Scott Knowles as a director on 2019-11-11
dot icon13/11/2019
Cessation of Scott Knowles as a person with significant control on 2019-11-11
dot icon02/10/2019
Micro company accounts made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon03/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/01/2018
Confirmation statement made on 2017-12-12 with no updates
dot icon13/12/2016
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccormack, Ian Patrick
Director
01/03/2022 - 04/07/2023
2
Osborn, Richard Mark
Director
11/11/2019 - Present
13
Drew, Rupinder Kaur
Director
01/03/2022 - Present
-
Jarvis, Sean Michael
Director
01/03/2022 - 30/09/2024
1
Grundy, Bethany
Director
09/04/2025 - Present
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEICESTER BUSINESS FESTIVAL C.I.C.

LEICESTER BUSINESS FESTIVAL C.I.C. is an(a) Active company incorporated on 13/12/2016 with the registered office located at Excello Law St George's House, 6 St George's Way, Leicester LE1 1QZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEICESTER BUSINESS FESTIVAL C.I.C.?

toggle

LEICESTER BUSINESS FESTIVAL C.I.C. is currently Active. It was registered on 13/12/2016 .

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

toggle

LEICESTER BUSINESS FESTIVAL C.I.C. is registered at Excello Law St George's House, 6 St George's Way, Leicester LE1 1QZ.

What does LEICESTER BUSINESS FESTIVAL C.I.C. do?

toggle

LEICESTER BUSINESS FESTIVAL C.I.C. operates in the Activities of exhibition and fair organisers (82.30/1 - SIC 2007) sector.

What is the latest filing for LEICESTER BUSINESS FESTIVAL C.I.C.?

toggle

The latest filing was on 13/12/2025: Confirmation statement made on 2025-12-10 with no updates.