LEICESTER CAPITAL LIMITED

Register to unlock more data on OkredoRegister

LEICESTER CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07784344

Incorporation date

23/09/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

No. 5 Cosmo House, 53 Wood Street, Barnet EN5 4BSCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2011)
dot icon11/08/2025
Confirmation statement made on 2025-07-26 with updates
dot icon02/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon05/12/2024
Termination of appointment of Savio Services Ltd as a secretary on 2024-12-05
dot icon27/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon26/07/2024
Confirmation statement made on 2024-07-26 with updates
dot icon19/10/2023
Confirmation statement made on 2023-10-19 with updates
dot icon30/06/2023
Current accounting period extended from 2023-09-29 to 2023-09-30
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon14/02/2023
Appointment of Savio Services Ltd as a secretary on 2023-02-14
dot icon21/12/2022
Cessation of The Cci Trust as a person with significant control on 2022-12-21
dot icon21/12/2022
Notification of The Franchise Holdings Limited as a person with significant control on 2022-12-21
dot icon15/11/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon17/11/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon23/08/2021
Total exemption full accounts made up to 2020-09-30
dot icon25/06/2021
Previous accounting period shortened from 2020-09-30 to 2020-09-29
dot icon30/11/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon29/09/2020
Accounts for a small company made up to 2019-09-30
dot icon29/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon18/06/2019
Accounts for a small company made up to 2018-09-30
dot icon14/03/2019
Satisfaction of charge 077843440001 in full
dot icon14/03/2019
Satisfaction of charge 077843440002 in full
dot icon19/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon11/07/2018
Registered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England to No. 5 Cosmo House 53 Wood Street Barnet EN5 4BS on 2018-07-11
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon19/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon24/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon12/06/2017
Previous accounting period shortened from 2017-03-31 to 2016-09-30
dot icon29/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/10/2016
Confirmation statement made on 2016-10-27 with updates
dot icon17/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon12/05/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon06/01/2016
Registered office address changed from 5th Floor 52-54 Gracechurch Street London EC3V 0EH to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 2016-01-06
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/05/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon02/06/2014
Accounts for a dormant company made up to 2014-03-31
dot icon14/05/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon14/05/2014
Registered office address changed from 5Th & 7Th Floor 52-54 Gracechurch Street London City of London EC3V 0EH England on 2014-05-14
dot icon08/01/2014
Registration of charge 077843440002
dot icon07/01/2014
Registration of charge 077843440001
dot icon19/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon08/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon08/04/2013
Appointment of Mr Alistair Chong as a director
dot icon08/04/2013
Termination of appointment of Foo Chai as a director
dot icon26/02/2013
Current accounting period shortened from 2013-09-30 to 2013-03-31
dot icon25/02/2013
Accounts for a dormant company made up to 2012-09-30
dot icon28/11/2012
Termination of appointment of Michael Conroy as a director
dot icon01/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon23/09/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-34.98 % *

* during past year

Cash in Bank

£207,741.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.63K
-
0.00
319.52K
-
2022
1
109.66K
-
0.00
207.74K
-
2022
1
109.66K
-
0.00
207.74K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

109.66K £Ascended1.85K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

207.74K £Descended-34.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chong, Alistair
Director
01/04/2013 - Present
149
SAVIO SERVICES LTD
Corporate Secretary
14/02/2023 - 05/12/2024
26

Persons with Significant Control

2
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 CAPITAL LIMITED

LEICESTER CAPITAL LIMITED is an(a) Active company incorporated on 23/09/2011 with the registered office located at No. 5 Cosmo House, 53 Wood Street, Barnet EN5 4BS. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LEICESTER CAPITAL LIMITED?

toggle

LEICESTER CAPITAL LIMITED is currently Active. It was registered on 23/09/2011 .

Where is LEICESTER CAPITAL LIMITED located?

toggle

LEICESTER CAPITAL LIMITED is registered at No. 5 Cosmo House, 53 Wood Street, Barnet EN5 4BS.

What does LEICESTER CAPITAL LIMITED do?

toggle

LEICESTER CAPITAL LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does LEICESTER CAPITAL LIMITED have?

toggle

LEICESTER CAPITAL LIMITED had 1 employees in 2022.

What is the latest filing for LEICESTER CAPITAL LIMITED?

toggle

The latest filing was on 11/08/2025: Confirmation statement made on 2025-07-26 with updates.