LEICESTER CARIBBEAN CARNIVAL LIMITED

Register to unlock more data on OkredoRegister

LEICESTER CARIBBEAN CARNIVAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02789061

Incorporation date

11/02/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

37 Radstone Walk, Leicester LE5 4UHCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1993)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon11/11/2025
Termination of appointment of Lemuel Anderson Lucas as a director on 2025-07-01
dot icon14/06/2025
Compulsory strike-off action has been discontinued
dot icon12/06/2025
Total exemption full accounts made up to 2024-03-31
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon15/03/2024
Registered office address changed from 25 st. Nicholas Place Leicester LE1 4LD England to 37 Radstone Walk Leicester LE5 4UH on 2024-03-15
dot icon26/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/07/2023
Registered office address changed from 19 Warren Park Way Enderby Leicester LE19 4SA England to 25 st. Nicholas Place Leicester LE1 4LD on 2023-07-31
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon07/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon12/10/2020
Total exemption full accounts made up to 2019-03-31
dot icon07/03/2020
Compulsory strike-off action has been discontinued
dot icon04/03/2020
Notification of a person with significant control statement
dot icon04/03/2020
Cessation of Elaine Beverley Walker as a person with significant control on 2020-01-02
dot icon04/03/2020
Cessation of Lemuel Anderson Lucas as a person with significant control on 2020-01-02
dot icon04/03/2020
Cessation of Dennis Sugar Christopher as a person with significant control on 2020-01-02
dot icon04/03/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon03/03/2020
Termination of appointment of Elaine Beverley Walker as a secretary on 2019-09-06
dot icon03/03/2020
Termination of appointment of Elaine Beverley Walker as a director on 2019-09-06
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon28/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon13/03/2019
Registered office address changed from 16a Fir Tree Lane Groby Leicester Leicestershire LE6 0FH to 19 Warren Park Way Enderby Leicester LE19 4SA on 2019-03-13
dot icon26/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon07/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon19/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon15/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/02/2016
Annual return made up to 2016-02-06 no member list
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/02/2015
Annual return made up to 2015-02-06 no member list
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/08/2014
Registered office address changed from Johnson Murkett & Hurst 38 Millstone Lane Leicester Leicestershire LE1 5JN to 16a Fir Tree Lane Groby Leicester Leicestershire LE6 0FH on 2014-08-28
dot icon17/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon13/02/2014
Annual return made up to 2014-02-06 no member list
dot icon17/10/2013
Memorandum and Articles of Association
dot icon17/10/2013
Resolutions
dot icon26/02/2013
Annual return made up to 2013-02-06 no member list
dot icon03/01/2013
Accounts for a small company made up to 2012-03-31
dot icon20/02/2012
Annual return made up to 2012-02-06 no member list
dot icon23/12/2011
Accounts for a small company made up to 2011-03-31
dot icon24/08/2011
Director's details changed for Andy Lucas on 2011-07-13
dot icon24/02/2011
Annual return made up to 2011-02-06 no member list
dot icon28/01/2011
Accounts for a small company made up to 2010-03-31
dot icon08/12/2010
Termination of appointment of Valerie Fisher as a director
dot icon03/03/2010
Termination of appointment of Chester Morrison as a director
dot icon02/03/2010
Termination of appointment of Vinnette Salmon as a director
dot icon18/02/2010
Annual return made up to 2010-02-06 no member list
dot icon04/02/2010
Accounts for a small company made up to 2009-03-31
dot icon30/03/2009
Annual return made up to 06/02/09
dot icon17/12/2008
Accounts for a small company made up to 2008-03-31
dot icon10/07/2008
Annual return made up to 06/02/08
dot icon09/07/2008
Secretary appointed elaine beverley walker
dot icon27/12/2007
Accounts for a small company made up to 2007-03-31
dot icon12/06/2007
Registered office changed on 12/06/07 from: maidstone road leicester leicestershire LE2 0VA
dot icon11/06/2007
Annual return made up to 06/02/07
dot icon02/05/2007
Registered office changed on 02/05/07 from: studio a 311 depot 31 rutland street leicester leicestershire LE1 1RE
dot icon26/03/2007
Accounts for a small company made up to 2006-03-31
dot icon18/05/2006
Annual return made up to 06/02/06
dot icon06/01/2006
Annual return made up to 06/02/05
dot icon24/10/2005
Director resigned
dot icon24/10/2005
Director resigned
dot icon30/08/2005
Accounts for a small company made up to 2005-03-31
dot icon19/05/2005
Registered office changed on 19/05/05 from: 2ND floor alliance house, 6 bishop street leicester LE1 6AF
dot icon21/07/2004
Accounts for a small company made up to 2004-03-31
dot icon17/05/2004
Resolutions
dot icon31/03/2004
Annual return made up to 06/02/04
dot icon14/09/2003
Accounts for a small company made up to 2003-03-31
dot icon05/09/2003
Director resigned
dot icon07/04/2003
Annual return made up to 06/02/03
dot icon23/01/2003
Director resigned
dot icon25/09/2002
Accounts for a small company made up to 2002-03-31
dot icon26/02/2002
Annual return made up to 06/02/02
dot icon26/02/2002
Director resigned
dot icon26/02/2002
Registered office changed on 26/02/02 from: 138 charles street leicestershire LE1 1LB
dot icon30/01/2002
Director resigned
dot icon09/10/2001
Director resigned
dot icon09/10/2001
Director resigned
dot icon09/10/2001
Director resigned
dot icon09/10/2001
Director resigned
dot icon18/09/2001
Compulsory strike-off action has been discontinued
dot icon18/09/2001
Accounts for a small company made up to 2001-03-31
dot icon31/07/2001
First Gazette notice for compulsory strike-off
dot icon28/03/2000
New director appointed
dot icon28/03/2000
Secretary resigned
dot icon28/03/2000
New director appointed
dot icon28/03/2000
New director appointed
dot icon08/03/2000
Annual return made up to 06/02/00
dot icon08/03/2000
New secretary appointed;new director appointed
dot icon22/12/1999
Accounts for a small company made up to 1999-03-31
dot icon22/06/1999
New director appointed
dot icon26/05/1999
New director appointed
dot icon26/05/1999
New director appointed
dot icon16/03/1999
Annual return made up to 11/02/99
dot icon16/03/1999
Director resigned
dot icon16/03/1999
Director resigned
dot icon16/03/1999
Director resigned
dot icon16/03/1999
Director resigned
dot icon16/03/1999
Director resigned
dot icon16/03/1999
Director resigned
dot icon16/03/1999
Director resigned
dot icon16/03/1999
Director resigned
dot icon16/03/1999
New director appointed
dot icon16/03/1999
New director appointed
dot icon16/03/1999
New director appointed
dot icon16/03/1999
New director appointed
dot icon16/03/1999
New director appointed
dot icon14/10/1998
Accounts for a small company made up to 1998-03-31
dot icon10/02/1998
Annual return made up to 06/02/98
dot icon10/02/1998
Director resigned
dot icon10/02/1998
Director resigned
dot icon10/02/1998
Director resigned
dot icon10/02/1998
Secretary's particulars changed
dot icon29/08/1997
Full accounts made up to 1997-03-31
dot icon21/04/1997
Full accounts made up to 1996-03-31
dot icon14/02/1997
New director appointed
dot icon14/02/1997
Annual return made up to 11/02/97
dot icon21/11/1996
Memorandum and Articles of Association
dot icon21/11/1996
Resolutions
dot icon18/11/1996
Director resigned
dot icon18/11/1996
Director resigned
dot icon15/05/1996
Registered office changed on 15/05/96 from: 22-24 halford street leicester LE1 1JB
dot icon02/05/1996
New director appointed
dot icon02/05/1996
New director appointed
dot icon21/03/1996
New director appointed
dot icon21/03/1996
New director appointed
dot icon21/03/1996
Annual return made up to 11/02/96
dot icon18/01/1996
Annual return made up to 11/02/95
dot icon05/09/1995
Accounts for a small company made up to 1995-03-31
dot icon07/07/1995
Secretary resigned;new secretary appointed
dot icon19/01/1995
New director appointed
dot icon19/01/1995
New director appointed
dot icon19/01/1995
New director appointed
dot icon19/01/1995
New director appointed
dot icon23/11/1994
Accounting reference date extended from 28/02 to 31/03
dot icon23/11/1994
Accounts for a small company made up to 1994-02-28
dot icon02/06/1994
Annual return made up to 11/02/94
dot icon02/06/1994
Secretary resigned;director resigned;new director appointed
dot icon23/06/1993
Registered office changed on 23/06/93 from: classic house 174/180 old street london EC1V 9BP
dot icon27/05/1993
Director resigned;new director appointed
dot icon27/05/1993
Director resigned;new director appointed
dot icon27/05/1993
Secretary resigned;new secretary appointed
dot icon16/03/1993
Certificate of change of name
dot icon11/02/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-99.99 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
06/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
56.44K
-
0.00
3.80K
-
2022
1
57.32K
-
0.00
7.93K
-
2023
1
60.55K
-
0.00
1.00
-
2023
1
60.55K
-
0.00
1.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

60.55K £Ascended5.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Descended-99.99 % *

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
Lucas, Lemuel Anderson
Director
07/09/1993 - 01/07/2025
-
Christopher, Dennis Sugar
Director
07/09/1993 - Present
6

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LEICESTER CARIBBEAN CARNIVAL LIMITED

LEICESTER CARIBBEAN CARNIVAL LIMITED is an(a) Active company incorporated on 11/02/1993 with the registered office located at 37 Radstone Walk, Leicester LE5 4UH. 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 CARIBBEAN CARNIVAL LIMITED?

toggle

LEICESTER CARIBBEAN CARNIVAL LIMITED is currently Active. It was registered on 11/02/1993 .

Where is LEICESTER CARIBBEAN CARNIVAL LIMITED located?

toggle

LEICESTER CARIBBEAN CARNIVAL LIMITED is registered at 37 Radstone Walk, Leicester LE5 4UH.

What does LEICESTER CARIBBEAN CARNIVAL LIMITED do?

toggle

LEICESTER CARIBBEAN CARNIVAL LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does LEICESTER CARIBBEAN CARNIVAL LIMITED have?

toggle

LEICESTER CARIBBEAN CARNIVAL LIMITED had 1 employees in 2023.

What is the latest filing for LEICESTER CARIBBEAN CARNIVAL LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.